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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bowles, Jamey Willem Michael

    Related profiles found in government register
  • Bowles, Jamey Willem Michael
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 10, Pitcher Walk, Aylesbury, HP19 7FJ, England

      IIF 1
    • 41, Brookfield Lane, Churchdown, Gloucester, GL3 2PR, England

      IIF 2
    • Cc Ronzls Accountant Ltd, 305a Wellingborough Road, Northampton, Northamptonshire, NN1 4EW, United Kingdom

      IIF 3
    • Suite 1, Gayton Road, Milton Malsor, Northampton, NN7 3AB, England

      IIF 4
    • 16 Station Road, 16 Station Road, Redcar, TS10 1AQ, England

      IIF 5
    • Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 6
    • Suite 10, Your Workspace, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 7
    • Your Accounts, 16 Station Road, Redcar, TS10 1AQ, England

      IIF 8 IIF 9
    • Your Accounts, 16 Station Road, Redcar, TS10 3AE, England

      IIF 10 IIF 11
    • Your Workspace, Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 12 IIF 13 IIF 14
    • 2, Yarm Road, Office 1, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 15
    • 2 Yarm Road, Office 2, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 16
    • 2, Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 17 IIF 18 IIF 19
    • Office 3, 2 Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 20
  • Bowles, Jamey Willem Michael
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40b, Cambridge Street, Aylesbury, HP20 1RS, United Kingdom

      IIF 21
    • 3, High Street, Winslow, Buckingham, MK18 3HE, England

      IIF 22
    • 75, Hertford Street, Coventry, CV1 1LB, England

      IIF 23
    • 14, Bourton Close, Northampton, NN4 9YT, England

      IIF 24
    • 16, Ryehill Court, Lodge Farm Industrial Estate, Northampton, NN5 7EU, England

      IIF 25
    • Your Workspace, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 26
  • Bowles, Jamey Willem Michael
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, High Street, Winslow, Buckingham, MK18 3HE, United Kingdom

      IIF 27
    • 14, Bourton Close, Northampton, NN4 9YT, England

      IIF 28
    • Suite 24, The Hub, 28 -29 Esplanade, Redcar, TS10 3AE, England

      IIF 29
    • Your Workspace, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 30 IIF 31 IIF 32
    • Your Workspace, Postbox 1, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 34
    • Your Workspace, Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 35
  • Bowles, Jamey Willem Michael
    English builder born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 101 Aylesbury Road, Bierton, Aylesbury, HP22 5BT, England

      IIF 36
  • Bowles, Jamey Willem Michael
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, United Kingdom

      IIF 37
    • 2 Yarm Road, Office 1, Stockton-on-tees, TS18 3NA, England

      IIF 38
  • Bowles, Jamey Willem Michael
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lime Street, Bedford, MK40 1NH, England

      IIF 39
    • Cc Accounting Services, Far Barrows, Boughton, Northampton, NN2 8FB, England

      IIF 40
  • Mr Jamey Willem Michael Bowles
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 40b, Cambridge Street, Aylesbury, HP20 1RS, United Kingdom

      IIF 41
    • 3, High Street, Winslow, Buckingham, MK18 3HE, England

      IIF 42
    • 3, High Street, Winslow, Buckingham, MK18 3HE, United Kingdom

      IIF 43
    • 75, Hertford Street, Coventry, CV1 1LB, England

      IIF 44
    • 41, Brookfield Lane, Churchdown, Gloucester, GL3 2PR, England

      IIF 45
    • 14, Bourton Close, Northampton, NN4 9YT, England

      IIF 46 IIF 47
    • 16, Ryehill Court, Lodge Farm Industrial Estate, Northampton, NN5 7EU, England

      IIF 48
    • Cc Ronzl Accountants Ltd, 305a Wellingborough Road, Northampton, NN1 4EW, England

      IIF 49 IIF 50 IIF 51
    • Cc Ronzls Accountant Ltd, 305a Wellingborough Road, Northampton, Northamptonshire, NN1 4EW, United Kingdom

      IIF 54
    • Suite 1, Gayton Road, Milton Malsor, Northampton, NN7 3AB, England

      IIF 55
    • Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 56
    • Suite 10, Your Workspace, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 57
    • Suite 24, The Hub, 28 -29 Esplanade, Redcar, TS10 3AE, England

      IIF 58
    • Your Accounts, 16 Station Road, Redcar, TS10 3AE, England

      IIF 59
    • Your Workspace, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 60
    • Your Workspace, Postbox 1, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 61
    • Your Workspace, Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 62 IIF 63 IIF 64
    • 2 Yarm Road, Office 2, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 65
    • 2 Yarm Road, Office 1, Stockton-on-tees, TS18 3NA, England

      IIF 66
    • 2, Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 67 IIF 68 IIF 69
    • Office 3, 2 Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 70
  • Bowles, Jamey
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 3, High Street, Winslow, Buckingham, MK18 3HE, England

      IIF 71
  • Mr Jamey Willem Michael Bowles
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lime Street, Bedford, MK40 1NH, England

      IIF 72
    • Cc Accounting Services, Far Barrows, Boughton, Northampton, NN2 8FB, England

      IIF 73
    • 6-8 West Dyke Road, West Dyke Road, Redcar, TS10 1DZ, England

      IIF 74
    • 2, Yarm Road, Office 1, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 75
  • Bowles, Jamey
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Parade, Caversfield, Bicester, Oxfordshire, OX27 8AF, England

      IIF 76
    • Your Accounts, 16 Station Road, Redcar, TS10 1AQ, England

      IIF 77
  • Bowles, Jamey
    British cleaning born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Archer Drive, 7 Archer Drive, Aylesbury, Bucks, HP20 1DZ, United Kingdom

      IIF 78
  • Bowles, Jamey
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Smeaton Close, Aylesbury, HP19 8FJ, England

      IIF 79
    • Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK125TW, United Kingdom

      IIF 80
    • 16, Ryehill Court, Lodge Farm Industrial Estate, Northampton, NN5 7EU, England

      IIF 81
  • Mr Jamey Bowles
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Smeaton Close, Aylesbury, HP19 8FJ, England

      IIF 82
    • Gpg House, Walker Avenue, Milton Keynes, MK125TW, United Kingdom

      IIF 83
    • 16, Ryehill Court, Lodge Farm Industrial Estate, Northampton, NN5 7EU, England

      IIF 84
    • Cc Ronzl Accountnants Ltd, 305a Wellingborough Road, Northampton, NN1 4EW, England

      IIF 85
child relation
Offspring entities and appointments 45
  • 1
    1369 DEVELOPMENTS LTD
    15542600 14766762... (more)
    19 Netherwood Close, Hastings, East Sussex, United Kingdom, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ 2025-03-11
    IIF 29 - Director → ME
    Person with significant control
    2024-03-06 ~ 2025-03-11
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 2
    36THREE PRINT & DISPLAY LTD
    10635342
    Unit 20, Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-23 ~ 2017-03-01
    IIF 80 - Director → ME
    Person with significant control
    2017-02-23 ~ 2017-03-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    A TO Z CAPITAL LTD
    - now 15211330
    A TO Z HOUSING LTD
    - 2025-10-29 15211330
    6-8 West Dyke Road, West Dyke Road, Redcar, England
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ 2025-10-29
    IIF 37 - Director → ME
    Person with significant control
    2024-10-23 ~ 2025-10-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BOWLES CAPITAL LTD
    13845162
    Suite 1 Gayton Road, Milton Malsor, Northampton, England
    Active Corporate (1 parent)
    Officer
    2022-01-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    BOWLES COMMERCIAL HOLDINGS LTD
    15770259
    2 Yarm Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 6
    BOWLES GROUP LTD
    11067083
    16 Ryehill Court, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-11-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 7
    BOWLES HOMES LTD
    12587325
    14 Bourton Close, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    BOWLES HOTEL GROUP LTD
    14643691
    19 Netherwood Close, Hastings, England
    Active Corporate (2 parents)
    Officer
    2023-02-06 ~ 2025-11-06
    IIF 13 - Director → ME
    Person with significant control
    2023-02-06 ~ 2025-11-06
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 9
    BOWLES LUXURY LIVING LTD
    15736995
    Suite 10 Your Workspace, 6-8 West Dyke Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    BOWLES PROPERTY HOLDINGS LTD
    13054915
    Your Workspace Suite 10, 6-8 West Dyke Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    2020-12-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    BRIGHT BOX CONSTRUCTION LTD
    09595582
    3 The Ration Store, Caversfield, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-18 ~ 2019-06-01
    IIF 36 - Director → ME
  • 12
    BRIGHT VISION SECURITY LIMITED
    15151020 13964494
    Suite 10 6-8 West Dyke Road, Redcar, England
    Active Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 13
    BRIGHT VISION SECURITY LTD
    13964494 15151020
    14 Bourton Close, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 14
    C13 WINSLOW LTD
    11955618
    Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe
    Dissolved Corporate (5 parents)
    Officer
    2019-04-20 ~ 2021-06-17
    IIF 40 - Director → ME
    Person with significant control
    2019-04-20 ~ 2021-06-17
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 15
    COLLECTION 13 LTD
    11656941
    4 Lime Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 16
    COMMUNITY TALKS LTD
    10500020
    13 Smeaton Close, Aylesbury, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-28 ~ 2017-03-26
    IIF 79 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Has significant influence or control over the trustees of a trust OE
    IIF 82 - Has significant influence or control as a member of a firm OE
  • 17
    DUTCH BROTHERS PROPERTY LTD
    14608346
    Your Workspace Suite 10, 6-8 West Dyke Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    2023-01-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-01-21 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 18
    FILLING GOOD FOOD LTD
    13837013
    3 High Street, Winslow, Buckingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-10 ~ 2022-09-01
    IIF 22 - Director → ME
    2022-09-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-01-10 ~ 2022-09-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JIK PROPERTY HOLDINGS LTD
    15295674
    Your Workspace Suite 10, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LIBERTY MAIDS DOMESTIC LTD
    10198974 10490360
    12 Fieldside Farm, Quainton, Aylesbury, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-25 ~ 2016-11-25
    IIF 78 - Director → ME
  • 21
    LIBERTY MAIDS LTD
    09871947
    Suite 1, Hardy House, Northbridge Road, Berkhamsted, England
    Active Corporate (4 parents)
    Officer
    2015-11-13 ~ 2016-07-27
    IIF 76 - Director → ME
  • 22
    MANHATTAN BARBERS LTD
    11335693
    40b Cambridge Street, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-30 ~ 2019-06-10
    IIF 21 - Director → ME
    Person with significant control
    2018-04-30 ~ 2019-06-10
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    MANHATTAN INK AYLESBURY LTD
    11218991
    25a Friars Square, Aylesbury, England
    Active Corporate (5 parents)
    Officer
    2023-09-28 ~ 2024-01-08
    IIF 2 - Director → ME
    2018-02-22 ~ 2023-02-21
    IIF 3 - Director → ME
    Person with significant control
    2023-09-28 ~ 2024-01-08
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    2018-02-22 ~ 2023-02-21
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 24
    MANHATTAN INK BRACKLEY LTD
    10732640
    Your Accounts, 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    2017-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MANHATTAN INK CHESHAM LTD
    12165070
    Your Accounts, 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    2019-08-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 26
    MANHATTAN INK COVENTRY LTD
    11057990
    75 Hertford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ 2018-08-26
    IIF 23 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 27
    MANHATTAN INK FARINGDON LTD
    - now 11523740
    MANHATTAN INK RISBOROUGH LTD
    - 2019-06-07 11523740
    MANHATTAN INK SOT LTD
    - 2018-09-13 11523740
    16 Station Road 16 Station Road, Redcar, England
    Active Corporate (2 parents)
    Officer
    2018-08-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 28
    MANHATTAN INK LTD
    10304516
    Your Accounts, 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    2016-08-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 29
    MANHATTAN INK RUSHDEN LTD
    10722159
    Your Accounts, 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    2017-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 30
    MANHATTAN INK WARWICK LTD
    11405236
    Your Accounts, 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    2018-06-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 31
    MUR RUM LTD
    13055503
    16 Ryehill Court, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 32
    MY FIT POD LTD
    13168737
    Unit 3 Goodchild Parkway, Sir Henry Lee Crescent, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    2022-07-11 ~ 2022-08-03
    IIF 1 - Director → ME
  • 33
    NO BULL FINANCE LTD
    16757835
    2 Yarm Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 34
    PEARCE BUILDING LTD
    - now 14074949
    PEARCE PLASTERING LTD
    - 2025-08-12 14074949
    2 Yarm Road, Office 1, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2025-08-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PEARCE'S CLEANING LTD
    - now 15939785
    YOUR CLEANING AND MAINTENANCE LTD
    - 2025-08-18 15939785
    Office 3 2 Yarm Road, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2025-08-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-08-16 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PEARCE'S MAINTENANCE LTD
    16594073
    2 Yarm Road, Office 1, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Right to appoint or remove directors OE
  • 37
    TATTOO CONVENTIONS LTD
    10831195
    3 High Street, Winslow, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 38
    YH1 LTD
    16408174
    2 Yarm Road, Office 2, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 39
    YOUR HOME ACCOUNTS GROUP LIMITED
    15702688 15702646
    Your Workspace, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-03 ~ dissolved
    IIF 33 - Director → ME
  • 40
    YOUR HOME CONSTRUCTION GROUP LIMITED
    15702646 15702688
    Your Workspace, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-03 ~ dissolved
    IIF 31 - Director → ME
  • 41
    YOUR HOME GROUP CONSULTANCY LTD
    16672523
    2 Yarm Road, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 42
    YOUR HOME GROUP HOLDINGS LTD
    15700789
    19 Netherwood Close, Hastings, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-05-02 ~ 2025-02-04
    IIF 26 - Director → ME
    Person with significant control
    2024-05-02 ~ 2025-02-04
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 43
    YOUR HOME LETTINGS GROUP LIMITED
    15702616
    Your Workspace, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-03 ~ dissolved
    IIF 30 - Director → ME
  • 44
    YOUR ICL GROUP LTD
    14576396
    Your Workspace, Postbox 1, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 45
    YOUR SOURCING LIMITED
    15702707
    Your Workspace, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-03 ~ dissolved
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.