logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Jefferies

    Related profiles found in government register
  • Mr John Jefferies
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, United Kingdom

      IIF 1
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 2 IIF 3
    • icon of address Unit 16 Eastway Business Village, Olivers Place, Preston, PR2 9WT, United Kingdom

      IIF 4
  • Jefferies, John
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brindley Place, Birmingham, B1 2HZ

      IIF 5
    • icon of address Croft Lodge, 2 Long Hey Road, Caldy, Wirral, CH48 1LZ

      IIF 6 IIF 7
  • Jefferies, John
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Lodge, 2 Long Hey Road, Caldy, Wirral, CH48 1LZ

      IIF 8
    • icon of address Unit 16, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, United Kingdom

      IIF 9 IIF 10
    • icon of address Croft Lodge, 2, Long Hey Road, Caldy, Wirral, CH48 1LZ, United Kingdom

      IIF 11 IIF 12
  • Jefferies, John
    British managing director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leaderflush Shapland, Milnhay Road, Langley Mill, Nottingham, NG16 4AZ, United Kingdom

      IIF 13
    • icon of address Croft Lodge, 2 Long Hey Way, Caldy, Wirral, Merseyside, CH48 1LZ, United Kingdom

      IIF 14
  • Jefferies, John
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brindley Place, Birmingham, B1 2HZ

      IIF 15
    • icon of address Unit 23, Strawberry Lane, Willenhall, West Midlands, WV13 3RS, England

      IIF 16 IIF 17 IIF 18
  • Jefferies, John
    British finance director born in October 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Jefferies, John
    British managing director born in October 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 6 Heatherleigh, Caldy, Wirral, Merseyside, CH48 1QZ

      IIF 22 IIF 23
  • Jefferies, John
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Heatherleigh, Caldy, Wirral, Merseyside, CH48 1QZ

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    GATEWAY BIDCO LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 3
    LAIDLAW INTERNATIONAL LIMITED - 2016-05-12
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,416 GBP2024-12-30
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    INTERNATIONAL INTERIOR SOLUTIONS LIMITED - 2016-05-12
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,925 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LAIDLAW (UK) LIMITED - 2016-01-07
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 8 - Director → ME
  • 7
    LAIDLAW INTERIORS LIMITED - 2016-01-15
    GATEWAY 2 LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 18 - Director → ME
  • 8
    LEADERFLUSH SHAPLAND LIMITED - 2016-01-25
    TIMBMET DOOR SOLUTIONS LIMITED - 2013-02-15
    icon of address 4385, 04420684 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Unit 16, Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    GATEWAY 1 LIMITED - 2011-08-04
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 16 - Director → ME
  • 11
    LAIDLAW SOLUTIONS LIMITED - 2016-01-15
    EDGER 310 LIMITED - 2003-09-24
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 14 - Director → ME
  • 12
    SATURN ARCHITECTURAL SOLUTIONS LIMITED - 2008-12-16
    SILVER DALES LTD - 2008-10-13
    icon of address Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 6 - Director → ME
  • 13
    SATURN ARCHITECTURAL NORTHERN LIMITED - 2008-12-16
    icon of address Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ dissolved
    IIF 13 - Director → ME
Ceased 7
  • 1
    icon of address Elizabeth Bradford Centre, 5 Colehill, Tamworth, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2015-05-16
    IIF 23 - Director → ME
  • 2
    KITSON'S INSULATION PRODUCTS LIMITED - 2005-10-12
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,280,064 GBP2024-12-31
    Officer
    icon of calendar 1997-12-03 ~ 1998-07-01
    IIF 20 - Director → ME
  • 3
    KNAUFALCOPOR LTD. - 2002-12-18
    PILKINGTON INSULATION LIMITED - 1994-06-06
    OWENS CORNING ALCOPOR UK LTD - 2002-03-20
    OWENS-CORNING BUILDING PRODUCTS (U.K.) LIMITED - 2000-06-29
    icon of address Knauf Insulation Limited, Stafford Road, St. Helens, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-06-17 ~ 2000-08-21
    IIF 21 - Director → ME
  • 4
    icon of address Po Box 10, Stafford Road, Saint Helens, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-24 ~ 2000-10-06
    IIF 19 - Director → ME
  • 5
    LAIDLAW SOLUTIONS LIMITED - 2016-01-15
    EDGER 310 LIMITED - 2003-09-24
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2007-07-19
    IIF 24 - Secretary → ME
  • 6
    EURISOL-UK LIMITED - 2019-04-05
    icon of address The Old Surgery 48 High Street, Chalgrove, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,692 GBP2024-12-31
    Officer
    icon of calendar 1999-04-13 ~ 2002-06-19
    IIF 22 - Director → ME
  • 7
    icon of address Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2008-04-30
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.