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

Jones, Michael Ronald

    Related profiles found in government register
  • Jones, Michael Ronald
    British quantity surveyor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gordano School, St. Marys Road, Portishead, Bristol, BS20 7QR, United Kingdom

      IIF 1
  • Jones, Michael Ronald
    British retired born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gordano School, St. Marys Road, Portishead, North Somerset, BS20 7QR, England

      IIF 2
  • Jones, Michael Ronald
    British surveyor quantity born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harbour Road, Portishead, North Somerset, BS20 7DD, England

      IIF 3
  • Jones, Michael Ronald
    British roofer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clive Green, Monkmoor, Shrewsbury, Shropshire, SY2 5QL, United Kingdom

      IIF 4
  • Jones, Michael
    British procurement consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bremhill, Calne, Wiltshire, SN11 9LN, United Kingdom

      IIF 5
  • Jones, Michael Charles
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Queens Close, Norwich, Norfolk, NR4 7PE, United Kingdom

      IIF 6
  • Jones, Michael
    British solicitor born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Park Place, Cardiff, CF10 3BB

      IIF 7
  • Jones, Michael
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel House, Church Lane East Norton, Leicester, LE7 9XA, England

      IIF 8
  • Jones, Michael
    British author born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Jones, Michael
    British content creator born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Jones, Michael
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, United Kingdom

      IIF 11
  • Jones, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 12
  • Jones, Michael George
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Market Square, Bromyard, Herefordshire, HR7 4BP, England

      IIF 13
  • Jones, Michael George
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 14
  • Jones, Michael George
    British none born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Nightjar Close, Melksham, Wiltshire, SN12 7GQ, England

      IIF 15
  • Jones, Michael George
    British promotions director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Oxford Road, Calne, SN11 8AR, United Kingdom

      IIF 16
  • Jones, Michaela Rose
    British company director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Jones, Michael
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex Building 1, Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 19
  • Jones, Michael
    British procurement consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Cottage, Cottage Lane, Westfield, Hastings, TN35 4RP, United Kingdom

      IIF 20
  • Jones, Michael
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 22
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 23
  • Jones, Michael James
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pillings Lock Penthouse, Barrow Road, Quorn, Loughborough, Leicestershire, LE12 8EN, England

      IIF 24
  • Jones, Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 25
  • Jones, Michael
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael
    British consultant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 29
  • Jones, Michael
    British film production born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 54, Acre Lane, London, SW2 5SP, United Kingdom

      IIF 30
  • Jones, Michael
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 31
    • 11, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2TE

      IIF 32
  • Jones, Michael
    British managing director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
  • Jones, Michael Stephen
    British computer programmer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Grace Gardens, Bishops Stortford, Hertfordshire, CM23 3ET

      IIF 34
  • Jones, Michael Stephen
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 35
  • Michael Jones
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bremhill Calne, Wiltshire, SN11 9LN, England

      IIF 36
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, England

      IIF 37
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Haven Road, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 38
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 39
  • Mr Michael Jones
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Park Place, Cardiff, CF10 3BB

      IIF 40
  • Mr Michael Jones
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, United Kingdom

      IIF 42
  • Jones, Michael
    English company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
    • Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 44
  • Jones, Michael
    English director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, SY13 3JT, United Kingdom

      IIF 45
  • Mr Michael Jones
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Cottage, Cottage Lane, Hastings, TN35 4RP, United Kingdom

      IIF 46
  • Mr Michael Jones
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 48
  • Mr Michael Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 49
  • Mr Michael Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 50
  • Mr Michael Jones
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 54, Acre Lane, London, SW2 5SP, United Kingdom

      IIF 51
  • Mr Michael Jones
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 52
  • Mr Michael Ronald Jones
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Mayfield Grove, Bayston Hill, Shrewsbury, Shropshire, SY3 0JZ, United Kingdom

      IIF 53
  • Jones, Charles Michael
    British director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm, Little Witchingham, Norwich, Norfolk, NR9 5PA, United Kingdom

      IIF 54
    • Plough Meadow Cottage, Hall Road, Alderford, Norwich, Norfolk, NR9 5NF, United Kingdom

      IIF 55
  • Jones, James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 56
  • Mr David Michael Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Little Dominie Court, Great Leighs, Chelmsford, CM3 1GT, United Kingdom

      IIF 57
    • 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, CM3 1GT, United Kingdom

      IIF 58
  • Jones, Anthony Michael Graham
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Spencer Gardens, Bicester, OX27 0BS, United Kingdom

      IIF 59
    • 27, Stone Close, Oxford, OX2 9SQ, United Kingdom

      IIF 60
  • Jones, David Michael
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Little Dominie Court, Great Leighs, Chelmsford, CM3 1GT, United Kingdom

      IIF 61
  • Jones, David Michael
    British transport manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, CM3 1GT, United Kingdom

      IIF 62
  • Jones, James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Jones
    English born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • James, John
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, United Kingdom

      IIF 67
  • James, John
    British salesman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • James, John
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • James, John
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 46 Lowther Hill, London, SE23 1PY, England

      IIF 70
  • Michael Jones
    English born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, SY13 3JT, United Kingdom

      IIF 71
  • Mr Charles Michael Jones
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plough Meadow Cottage, Hall Road, Alderford, Norwich, Norfolk, NR9 5NF, United Kingdom

      IIF 72
  • Jones, Michael Conrad
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 73
  • Jones, Michael Conrad
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 171, High Street, Dorking, RH4 1AD, England

      IIF 74
    • 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 75
  • Jones, Michael Conrad
    British landmark uk country mgr born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ashurst Place, Dorking, Surrey, RH4 1QY

      IIF 76
  • Jones, Michael Conrad
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashurst Place, Dorking, RH4 1QY, United Kingdom

      IIF 77 IIF 78
  • James Jones
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 79
  • Jones, Michael
    British builder born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Portnalls Road, Coulsdon, CR5 3DE, England

      IIF 80
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 81
    • Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 82
  • Jones, Michael
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Birdhurst Rise, South Croydon, CR2 7EG, England

      IIF 83
  • Jones, Michael Charles
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House, 87 Yarmouth Road, Norwich, NR7 0HF, England

      IIF 84
  • Jones, Michael Charles
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Riverbridge Building, 89 Oak Street, Norwich, NR3 3BP, England

      IIF 85
  • Jones, Michael Charles
    British retail consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, St Andrews Avenue, Thorpe St Andrew, Norwich, Norfolk, NR7 0RG, United Kingdom

      IIF 86
  • Jones, Michael David
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael David
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 90
  • James Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Wood Street, Tipton, DY4 9BQ, United Kingdom

      IIF 91 IIF 92
    • 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 93
  • Mrs Michaela Rose Jones
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
  • Anthony Michael Graham Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Spencer Gardens, Bicester, OX27 0BS, United Kingdom

      IIF 96
  • Jones, James
    English cleaner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 97
  • Jones, James
    English it consultant born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Chapel Road, Hadnall, Shrewsbury, SY4 4EH, England

      IIF 98
  • Jones, Michael
    British explorationist born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 71 Mortlake Road, Richmond, Surrey, TW9 4AA

      IIF 99
  • Jones, Michael
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of Ma Bakers Cafe, Heath Road, Prees Heath, Whictchurch, SY13 3JT, United Kingdom

      IIF 102
  • Jones, Michael
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 103
  • Jones, Michael
    British managing director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Jones, Michael David
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 105
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 106
  • Jones, Michael George
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 107
    • Unit 22, The Nursery, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, England

      IIF 108
  • Jones, Michael James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PT, England

      IIF 109
  • Jones, Michael James
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Overleigh Road, Overleigh Road, Chester, CH4 7HL, England

      IIF 110
    • 5, Bensbury Close, London, SW15 3TB, England

      IIF 111
  • Jones, Michael James
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Overleigh Road, Handbridge, Chester, Cheshire, CH4 7HL, United Kingdom

      IIF 112
    • 2, Alyn Road, Chester, Cheshire, CH2 4DY, United Kingdom

      IIF 113
  • Mr Michael George Jones
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Market Square, Bromyard, Herefordshire, HR7 4BP, England

      IIF 114
  • Mr Michael George Jones
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, England

      IIF 115
    • Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 116 IIF 117
    • 176, Oxford Road, Calne, SN11 8AR, United Kingdom

      IIF 118
  • Jones, Michael James
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, St George's Heights, Fox Street, Leicester, LE1 1PG, England

      IIF 119 IIF 120
  • Jones, Michael James
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 121
  • Jones, Michael James
    British retired born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 122
    • 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 123
  • Mr John James
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG

      IIF 124
    • 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, England

      IIF 125
    • 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, United Kingdom

      IIF 126
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 127
  • Mr John James
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
    • Flat 3, 46 Lowther Hill, London, SE23 1PY, England

      IIF 129
  • Jones, Michael
    British administration director born in January 1957

    Registered addresses and corresponding companies
    • Woodside, Tankerness, Orkney, Isle Of Orkney, KW17 2QS

      IIF 130
  • Jones, Michael
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR

      IIF 131
  • Jones, Michael
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coomassie Street, Heywood, Lancashire, OL10 3AQ, England

      IIF 132
  • Jones, Michael
    British managing director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 95, Egerton Street, Heywood, Lancashire, OL10 3AW, England

      IIF 133
  • Jones, Michael
    British managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 134
  • Jones, Michael Anthony
    British agent born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 89, Onley Street, Norwich, NR2 2EA, England

      IIF 135
  • Jones, Michael Anthony
    British chief executive officer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Westgate Court, Oakham, Rutland, LE15 6AZ, England

      IIF 136
  • Jones, Michael Anthony
    British film producer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 79, Wardour Street, London, London, W1D 6QB, England

      IIF 137
  • Jones, Michael Charles
    British director born in April 1955

    Registered addresses and corresponding companies
  • Jones, Michael James
    British company director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Talbot Road, Talbot Green, Pontyclun, Rct, CF72 8AF, Wales

      IIF 140
  • Jones, Michael James
    British estate agent born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 13 Clos Leland, Llantrisant, Rhondda Cynon Taff, CF72 8QN, Wales

      IIF 141
    • 13 Clos Leland, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QN

      IIF 142
  • Jones, Michael James
    British estate agent/real estate born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Clos Leland, Llantrisant, Pontyclun, CF72 8QN, Wales

      IIF 143
  • Mr Michael Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Portnalls Road, Coulsdon, CR5 3DE, England

      IIF 144
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 145
    • Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 146
  • Mr Michael Stephen Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 147
    • Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 148
  • Jones, Michael
    British businessman born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, Wales

      IIF 149
  • Jones, Michael
    British director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 6c Elm House, Plas Acton Road, Pandy, Wrexham, Wrexham, LL11 2UD, Wales

      IIF 150
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 151
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 152
  • Jones, Michael Thomas Howard
    British company director - property de born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Victory Park, Fulcrum 2, Solent Way, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 153
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 154
    • Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 155
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 156
  • Jones, Michael Thomas Howard
    British director property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 157
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 165
    • Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 166
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 167
  • Jones, Michael Thomas Howard
    British solicitor & property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 168
  • Jones, Michael Thomas Howard
    British solicitor/property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 169
  • James Jones
    English born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 170
  • Mr Anthony Michael Graham Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stone Close, Oxford, OX2 9SQ, United Kingdom

      IIF 171
  • Mr James Jones
    English born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Chapel Road, Hadnall, Shrewsbury, SY4 4EH, England

      IIF 172
  • Mr Michael Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of Ma Bakers Cafe, Heath Road, Prees Heath, Whictchurch, SY13 3JT, United Kingdom

      IIF 173
  • Mr Michael Jones
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 174
  • Jones, Michael
    British retired born in March 1944

    Registered addresses and corresponding companies
    • 27 Trenance Gardens, Greetland, Halifax, West Yorkshire, HX4 8NN

      IIF 175
  • Jones, Michael
    British director born in November 1969

    Resident in Berkshire

    Registered addresses and corresponding companies
    • 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 176
  • Jones, Michael James
    British estate agent

    Registered addresses and corresponding companies
    • 13 Clos Leland, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QN

      IIF 177
  • Michael Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Tower 19, Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 178
    • 14a Haven Road, Poole, BH13 7LP, England

      IIF 179 IIF 180
  • Michael Jones
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 249, Leasowe Road, Wallasey, CH45 8LW, England

      IIF 181
  • Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Haven Road, Poole, BH13 7LP, United Kingdom

      IIF 182
  • Mr Michael Jones
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Drive, Bradford, BD2 2BS, England

      IIF 183
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Haven Road, Canford Cliffs, Poole, BH13 7LP, England

      IIF 184
  • Jones, Michael
    English accountant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185
  • Jones, Michael Thomas Howard
    British

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 186 IIF 187
  • Jones, Michael Thomas Howard
    British company director

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 188
  • Jones, Michael Thomas Howard
    British director property deveolpment

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 189
  • Jones, Michael Thomas Howard
    British property development

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor

    Registered addresses and corresponding companies
    • Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 197
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 198
  • Jones, Michael Thomas Howard
    British solicitor & property developer

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 199
  • Jones, Michael Thomas Howard
    British solicitor/property developer

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 200
  • Mr Dean Michael Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1.22 Soar Entreprise Centre, Knutton Road, Sheffield, South Yorkshire, S5 9NU, England

      IIF 201
  • Mr Michael Jones
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2TE

      IIF 202
  • Mr Michael Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 203
  • Jones, Dean Michael
    British administration director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 285 Ben Lane, Wadsley, Sheffield, South Yorkshire, S6 4SE, England

      IIF 204
  • Jones, James
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Taplow Grove, Cheadle Hulme, Cheadle, SK8 6DL, United Kingdom

      IIF 205
  • Jones, James Albert
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 59, Salop Drive, Oldbury, West Midlands, B68 9AG, United Kingdom

      IIF 206 IIF 207
  • Jones, James Michael
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oliver House, Hall Street, Chelmsford, CM2 0HG, England

      IIF 208
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 209
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 210 IIF 211 IIF 212
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • Apartment 6 Worcester House, Cyncoed Gardens, Cyncoed, Cardiff, CF23 5SL, United Kingdom

      IIF 213
    • Apt 6 Worcester House, Cyncoed Gardens, Cardiff, South Glamorgan, CF23 5SL

      IIF 214 IIF 215 IIF 216
  • Jones, Michael
    British director

    Registered addresses and corresponding companies
    • 56, Main Street, Woodhouse Eaves, Leicestershire, LE12 8RZ

      IIF 218
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 219
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 220
  • Jones, Michael Thomas Howard
    British director property deveolpment born in May 1954

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 221
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 222
  • Jones, Michael Thomas Howard
    British solicitor/director property company born in May 1954

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 223
  • Michael Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 224
  • Mr James Michael Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oliver House, Hall Street, Chelmsford, CM2 0HG, England

      IIF 225
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 226
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 227 IIF 228 IIF 229
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 230
  • Mr Michael Jones
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA

      IIF 231
    • Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, Wales

      IIF 232
  • Jones, James
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3 Waterside Gardens, Shrewsbury, Shropshire, SY3 9AG, United Kingdom

      IIF 233
  • Jones, Michael
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Tower 19, Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 234
  • James, John
    British adiminstration born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 235
  • James, John
    British land agent & finance broker born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, England

      IIF 236
  • James, John
    British lettings manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, Windermere Drive, Higham Ferrers, Northamptonshire, NN10 8NN

      IIF 237
  • Jones, Michael
    born in December 1964

    Resident in France

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 238
  • Mr Michael Jones
    English born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 239
  • Jones, Michael David

    Registered addresses and corresponding companies
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 240
  • Jones, Michael Thomas Howard

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 241
  • Mr James Jones
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 Waterside Gardens, Shrewsbury, Shropshire, SY3 9AG

      IIF 242
  • James Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Taplow Grove, Cheadle Hulme, Cheadle, SK8 6DL, United Kingdom

      IIF 243
  • Mr Michael Conrad Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 244
  • Mr Michael David Jones
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael James Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Overleigh Road, Chester, CH4 7HL, England

      IIF 249
    • 1, Overleigh Road, Handbridge, Chester, Cheshire, CH4 7HL, United Kingdom

      IIF 250
    • 5, Bensbury Close, London, SW15 3TB, England

      IIF 251
    • 29, Fullbrooks Avenue, Worcester Park, Greater London, KT4 7PE, United Kingdom

      IIF 252
  • Mr Michael Charles Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Riverbridge Building, 89 Oak Street, Norwich, NR3 3BP, England

      IIF 253
  • Mr Michael James Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 254 IIF 255
  • Michael David Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 256
  • Mr James Albert Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 59, Salop Drive, Oldbury, West Midlands, B68 9AG, United Kingdom

      IIF 257
    • 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, England

      IIF 258 IIF 259
  • Mr John James
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, Windermere Drive, Higham Ferrers, Northamptonshire, NN10 8NN

      IIF 260
  • Mr Michael Anthony Jones
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 89, Onley Street, Norwich, NR2 2EA, England

      IIF 261
    • 7, Westgate Court, Oakham, Rutland, LE15 6AZ, England

      IIF 262
  • Mr Michael James Jones
    British born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Talbot Road, Talbot Green, Pontyclun, Rct, CF72 8AF, Wales

      IIF 263
  • Jones, Michael

    Registered addresses and corresponding companies
    • Unit 7, & 8, Clytdesmuir Road Industrial Estate, Cardiff, CF24 2QS, United Kingdom

      IIF 264
    • 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 265
    • 14a Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 266 IIF 267
    • 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 268
    • 249, Leasowe Road, Wallasey, CH45 8LW, England

      IIF 269
  • Mr David Michael Jones
    Welsh born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Bron Felyn, Bron Felyn, Llandinam, Powys, SY17 5BY, United Kingdom

      IIF 270
    • Bron Felyn, Llandinam, Llandinam, Powys, SY17 5BY

      IIF 271
  • Jones, David Michael
    Welsh construction manager born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Bron Felyn, Bron Felyn, Llandinam, Powys, SY17 5BY, United Kingdom

      IIF 272
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 273
    • 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 274 IIF 275 IIF 276
    • 14a, Haven Road, Poole, Dorset, BH13 7LP

      IIF 278
    • 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 279
  • John, James
    Indian business born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 280
  • Jones, David Michael
    born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Bron Felyn, Llandinam, Powys, SY17 5BY, Wales

      IIF 281
  • Mr James John
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 282
  • Jones, James

    Registered addresses and corresponding companies
    • 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 283
    • 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 284 IIF 285 IIF 286
  • John, James

    Registered addresses and corresponding companies
    • 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 287
child relation
Offspring entities and appointments
Active 112
  • 1
    2 Durler Avenue, Kempston, Bedford, Bedfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 2
    The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ dissolved
    IIF 119 - director → ME
  • 3
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 254 - Ownership of shares – More than 50% but less than 75%OE
    IIF 254 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 254 - Right to appoint or remove directorsOE
  • 4
    27 Stone Close, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-03 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    29 Fullbrooks Avenue, Worcester Park, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,874 GBP2022-02-28
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 6
    1 Overleigh Road, Handbridge, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,649 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 112 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 280 - director → ME
    2022-07-01 ~ dissolved
    IIF 287 - secretary → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 8
    DOWNSVIEW PLACE MANAGEMENT COMPANY LIMITED - 2015-09-24
    171 High Street, Dorking, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2025-04-23 ~ now
    IIF 74 - director → ME
  • 9
    95 Egerton Street, Heywood, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 133 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Flat 3 46 Lowther Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 12
    124 Cheltenham Road, Bristol, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 13
    BELLE VUE (TENBY) LIMITED - 1994-08-23
    23 Cwm Lane, High Cross, Newport, South Wales
    Corporate (3 parents)
    Officer
    2022-03-26 ~ now
    IIF 143 - director → ME
  • 14
    HOWPER 531 LIMITED - 2006-12-21
    Cedar House, 105 Carrow Road, Norwich, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 138 - director → ME
  • 15
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    132 GBP2018-09-30
    Officer
    1997-04-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 16
    Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2024-07-31
    Officer
    2020-03-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 17
    BENNETTS (RETAIL) LIMITED - 2011-03-24
    MISLEX (18) LIMITED - 1991-11-27
    Cedar House, 105 Carrow Road, Norwich
    Dissolved corporate (6 parents)
    Officer
    2001-11-20 ~ dissolved
    IIF 139 - director → ME
  • 18
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    115 GBP2022-11-30
    Officer
    2015-01-28 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 19
    151, Basement Flat Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 20
    59 Salop Drive, Oldbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-11 ~ now
    IIF 207 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 257 - Has significant influence or controlOE
    IIF 257 - Has significant influence or control over the trustees of a trustOE
    IIF 257 - Has significant influence or control as a member of a firmOE
  • 21
    59 Salop Drive, Oldbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-11 ~ now
    IIF 206 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 258 - Has significant influence or controlOE
    IIF 258 - Has significant influence or control over the trustees of a trustOE
    IIF 258 - Has significant influence or control as a member of a firmOE
  • 22
    Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,434 GBP2021-10-31
    Officer
    2019-10-16 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    285 Ben Lane Wadsley, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,195 GBP2023-12-31
    Officer
    2016-01-04 ~ now
    IIF 204 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    49 Station Road, Polegate, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    14a Haven Road Canford Cliffs, Poole, Dorset, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 27
    CUROTECVP LTD - 2012-08-16
    PROACTEC VP LTD - 2012-07-31
    C/o Flat 13 St George's Heights, Fox Street, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    166 GBP2015-06-30
    Officer
    2015-03-01 ~ dissolved
    IIF 120 - director → ME
  • 28
    5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-09 ~ dissolved
    IIF 97 - director → ME
    2021-12-09 ~ dissolved
    IIF 283 - secretary → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    82 High Street, Golborne, Warrington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,802 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 103 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 30
    Chapel House, Church Lane East Norton, Leicester
    Dissolved corporate (3 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 8 - director → ME
  • 31
    14a Haven Road, Poole, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2020-07-20 ~ now
    IIF 101 - director → ME
    2020-07-20 ~ now
    IIF 267 - secretary → ME
  • 32
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,016 GBP2024-03-31
    Officer
    2016-02-03 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    LAKEY HILL GOLF CLUB LIMITED - 1990-05-29
    EAST DORSET GOLF CLUB LIMITED - 1990-01-29
    TREVELSTAR LIMITED - 1989-07-31
    14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved corporate (4 parents)
    Equity (Company account)
    63,353 GBP2019-12-31
    Officer
    ~ dissolved
    IIF 156 - director → ME
    ~ dissolved
    IIF 187 - secretary → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 274 - Has significant influence or controlOE
  • 34
    14a Haven Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-18 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    2 Durler Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-11 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 36
    Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-05-25 ~ now
    IIF 107 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 37
    Unit 22 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -126,257 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 108 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 38
    Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 39
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 255 - Has significant influence or controlOE
    IIF 255 - Has significant influence or control over the trustees of a trustOE
    IIF 255 - Has significant influence or control as a member of a firmOE
  • 40
    79 Wardour Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 137 - director → ME
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 42
    29 Kentmere Drive, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 43
    29 Kentmere Drive, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 105 - director → ME
    2018-03-20 ~ dissolved
    IIF 265 - secretary → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 44
    Gordano School, St Marys Road, Portishead, North Somerset
    Corporate (4 parents)
    Equity (Company account)
    52,869 GBP2019-08-31
    Officer
    2024-02-21 ~ now
    IIF 2 - director → ME
  • 45
    89 Onley Street, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 46
    Suite 10 79 Wardour Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,089 GBP2017-01-31
    Officer
    2015-01-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 47
    7 Westgate Court, Oakham, Rutland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    37 GBP2021-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 262 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 262 - Right to appoint or remove directors as a member of a firmOE
  • 48
    Coopers Cross House, Coopers Green, Uckfield, East Sussex, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    4 GBP2018-10-31
    Officer
    2007-02-13 ~ dissolved
    IIF 99 - director → ME
  • 49
    4a Mayfield Grove, Bayston Hill, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents)
    Total liabilities (Company account)
    22,949 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Church Farm, Little Witchingham, Norfolk
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,549,899 GBP2024-03-31
    Officer
    2025-04-08 ~ now
    IIF 54 - director → ME
  • 51
    SENTROL SUPPLIES LIMITED - 2017-01-31
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,953 GBP2020-12-31
    Officer
    2019-12-10 ~ dissolved
    IIF 106 - director → ME
    2019-12-10 ~ dissolved
    IIF 240 - secretary → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 53
    Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    742,688 GBP2024-01-31
    Officer
    2012-01-11 ~ now
    IIF 19 - director → ME
  • 54
    2 Durler Avenue, Kempston, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-12 ~ now
    IIF 68 - director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 55
    19 Helford Close, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2011-01-21 ~ now
    IIF 236 - director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Has significant influence or controlOE
  • 56
    14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,735 GBP2016-05-31
    Officer
    2010-05-19 ~ dissolved
    IIF 39 - director → ME
  • 57
    8 Ashurst Place, Dorking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 75 - director → ME
  • 58
    The Old Coach House, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 6 - director → ME
  • 59
    KRAKEN AQUATICS LTD - 2022-05-18
    249 Leasowe Road, Wallasey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2022-02-02 ~ dissolved
    IIF 104 - director → ME
    2022-02-02 ~ dissolved
    IIF 269 - secretary → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 60
    71-75 Shelton Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-22 ~ now
    IIF 211 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 61
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-21 ~ now
    IIF 208 - director → ME
    Person with significant control
    2024-04-21 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 62
    MEIRION LEWIS LIMITED - 1988-12-30
    ANNFRE DEVELOPMENTS LIMITED - 1985-03-20
    1 St. Annes Court, Talygarn, Pontyclun, Rhondda Cynon Taff
    Corporate (8 parents)
    Equity (Company account)
    765,867 GBP2024-03-31
    Officer
    2021-01-01 ~ now
    IIF 141 - director → ME
  • 63
    Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-14 ~ now
    IIF 12 - director → ME
  • 64
    86 Cornwall Avenue, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 176 - director → ME
    2013-10-03 ~ dissolved
    IIF 268 - secretary → ME
  • 65
    5 Bensbury Close, London, England
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 66
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-04-23 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 67
    Bron Felyn, Llandinam, Llandinam, Powys
    Dissolved corporate (2 parents)
    Officer
    2016-05-07 ~ dissolved
    IIF 281 - llp-designated-member → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 271 - Right to surplus assets - More than 50% but less than 75%OE
  • 68
    M & G PROPERTY SERVICES LIMITED - 1998-09-11
    M.J. CONSULTANCY SERVICES LIMITED - 1993-11-01
    14a Haven Road, Canford Cliffs, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    87,728 GBP2023-12-31
    Officer
    1993-09-28 ~ now
    IIF 165 - director → ME
    1993-09-28 ~ now
    IIF 197 - secretary → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    Bumbleberry Cottage Old Wrexham Road, Gresford, Wrexham, Wrexham
    Corporate (2 parents)
    Equity (Company account)
    2,367,130 GBP2023-03-31
    Officer
    2014-03-17 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 70
    14a Haven Road, Poole, Dorset, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,148 GBP2023-06-30
    Officer
    2019-06-21 ~ now
    IIF 151 - director → ME
  • 71
    Bron Felyn, Bron Felyn, Llandinam, Powys, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,636 GBP2024-03-31
    Officer
    2019-03-09 ~ now
    IIF 272 - director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Right to appoint or remove directorsOE
  • 72
    Unit 4 Ewyas Harold, Hereford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2016-07-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 73
    9 Niffany Gardens, Skipton, England
    Corporate (1 parent)
    Equity (Company account)
    -74,246 GBP2023-10-31
    Officer
    2019-10-17 ~ now
    IIF 90 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    9 Niffany Gardens, Skipton, England
    Corporate (2 parents)
    Officer
    2023-11-08 ~ now
    IIF 88 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 248 - Ownership of shares – More than 50% but less than 75%OE
    IIF 248 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 248 - Right to appoint or remove directorsOE
  • 75
    The Old Coach House, 87 Yarmouth Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 84 - director → ME
  • 76
    14a Haven Road, Poole, Dorset
    Corporate (1 parent)
    Equity (Company account)
    110,418 GBP2023-03-31
    Officer
    2011-10-24 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 278 - Has significant influence or control as a member of a firmOE
  • 77
    9 Niffany Gardens, Skipton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 89 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 78
    9 Niffany Gardens, Skipton, England
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 79
    69 Highlands Road, Horsham, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 109 - director → ME
  • 80
    5 Nightjar Close, Melksham, Wiltshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,644 GBP2015-10-31
    Officer
    2012-10-22 ~ dissolved
    IIF 15 - director → ME
  • 81
    38 Talbot Road, Talbot Green, Pontyclun, Rct, Wales
    Corporate (2 parents)
    Equity (Company account)
    -298 GBP2023-12-31
    Officer
    2017-04-03 ~ now
    IIF 140 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 82
    Riverbridge Building, 89 Oak Street, Norwich, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 83
    HOME ENERGY SAVE LTD - 2024-08-23
    Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (2 parents)
    Equity (Company account)
    110,701 GBP2023-06-30
    Officer
    2022-02-26 ~ now
    IIF 44 - director → ME
  • 84
    49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 23 - director → ME
  • 85
    14a Haven Road, Canford Cliffs, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    586,814 GBP2024-03-31
    Officer
    1995-04-03 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 275 - Has significant influence or controlOE
  • 86
    1a Wood Street, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 63 - director → ME
    2022-01-11 ~ dissolved
    IIF 285 - secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 87
    Plough Meadow Cottage Hall Road, Alderford, Norwich, Norfolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 88
    14a Haven Road 14a Haven Road, Canford Cliffs, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-11-14 ~ now
    IIF 154 - director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
  • 89
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 90
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 210 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 91
    RADIO CHELMSFORD LIMITED - 2021-08-05
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,826 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 209 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 92
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 212 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 93
    14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,096 GBP2016-03-31
    Officer
    2008-10-28 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
  • 94
    59 Salop Drive, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-26 ~ now
    IIF 64 - director → ME
    2019-11-26 ~ now
    IIF 284 - secretary → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 95
    19 Little Dominie Court, Great Leighs, Chelmsford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 96
    1a Wood Street, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 65 - director → ME
    2022-01-11 ~ dissolved
    IIF 286 - secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 97
    35 Simpson Grove, Bradford, England
    Corporate (2 parents)
    Person with significant control
    2025-03-31 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 98
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    64,347 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 99
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-06-27 ~ dissolved
    IIF 33 - director → ME
  • 100
    11 Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    9,207 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    Exchange Tower 19 Canning Street, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 234 - llp-designated-member → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to surplus assets - More than 25% but not more than 50%OE
  • 102
    3 Waterside Gardens, Shrewsbury, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    -5,800 GBP2024-03-31
    Officer
    2014-05-22 ~ now
    IIF 233 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Right to appoint or remove directorsOE
  • 103
    The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 104
    Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Corporate (3 parents)
    Officer
    2023-12-06 ~ now
    IIF 9 - director → ME
  • 105
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-27 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 107
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    206,880 GBP2024-05-31
    Officer
    2021-05-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 108
    2 Alyn Road, Mickle Trafford, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -257 GBP2024-04-30
    Officer
    2023-12-22 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 249 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 249 - Right to appoint or remove directorsOE
  • 109
    19 Spencer Gardens, Bicester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 110
    17 Taplow Grove, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-21 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 243 - Right to appoint or remove directorsOE
  • 111
    Bumbleberry Cottage Old Wrexham Road, Gresford, Wrexham, Wrexham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 112
    18 Chapel Road, Hadnall, Shrewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-29 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 172 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 172 - Right to appoint or remove directors as a member of a firmOE
Ceased 56
  • 1
    MAZEDEW MANAGEMENT COMPANY LIMITED - 1992-06-24
    1 Lowther Gardens, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    ~ 1993-11-08
    IIF 223 - director → ME
  • 2
    29 Fullbrooks Avenue, Worcester Park, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,874 GBP2022-02-28
    Officer
    2020-03-27 ~ 2022-03-31
    IIF 113 - director → ME
  • 3
    95 Egerton Street, Heywood, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-13 ~ 2015-05-22
    IIF 132 - director → ME
  • 4
    124 Cheltenham Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-10 ~ 2020-01-15
    IIF 16 - director → ME
  • 5
    C4I LIMITED - 2011-06-09
    NEONAURA LIMITED - 2009-06-03
    C/o Bcb International Ltd, Clydesmuir Road Industrial Estate, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ 2011-06-01
    IIF 216 - secretary → ME
  • 6
    BCB TRAINING LIMITED - 2011-06-09
    Lamby Industrial Park, Wentloog Avenue, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2009-12-02 ~ 2010-01-04
    IIF 264 - secretary → ME
  • 7
    4 Beachcombers, West Bay, Bridport, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    1,428 GBP2024-01-31
    Officer
    2004-08-02 ~ 2007-01-31
    IIF 163 - director → ME
    2004-08-02 ~ 2007-01-31
    IIF 194 - secretary → ME
  • 8
    HAMSARD 3156 LIMITED - 2009-05-06
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    2009-04-03 ~ 2010-03-31
    IIF 28 - director → ME
    2009-04-03 ~ 2010-03-31
    IIF 218 - secretary → ME
  • 9
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-04-05 ~ 2010-03-31
    IIF 27 - director → ME
  • 10
    BBM DEVELOPMENTS LTD - 2023-07-19
    C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -54,412 GBP2023-09-30
    Officer
    2020-07-20 ~ 2021-09-13
    IIF 83 - director → ME
    2018-09-03 ~ 2020-06-02
    IIF 80 - director → ME
    Person with significant control
    2018-09-03 ~ 2020-06-02
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BBM HOLDINGS LTD - 2022-09-02
    C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -914 GBP2023-09-30
    Officer
    2021-06-11 ~ 2021-09-13
    IIF 82 - director → ME
    Person with significant control
    2021-06-15 ~ 2021-09-13
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BBM PROPERTY GROUP LTD - 2022-08-26
    HBP NEW HOMES LTD - 2020-07-19
    HBP LTD - 2020-03-04
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (3 parents)
    Equity (Company account)
    216,897 GBP2022-09-30
    Officer
    2017-08-04 ~ 2021-09-13
    IIF 81 - director → ME
    Person with significant control
    2017-04-04 ~ 2021-06-15
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    18 High West Street, Dorchester, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,386 GBP2024-06-30
    Officer
    1996-06-17 ~ 1997-12-08
    IIF 219 - director → ME
  • 14
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    Q CHIP LIMITED - 2015-01-23
    1 Caspian Point, Caspian Way, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2007-10-01 ~ 2014-12-08
    IIF 215 - secretary → ME
  • 15
    5 Blenheim Mews, Surrey Gardens, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    10,018 GBP2023-10-31
    Officer
    2003-05-02 ~ 2005-06-02
    IIF 160 - director → ME
    2003-05-02 ~ 2005-06-02
    IIF 195 - secretary → ME
  • 16
    8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    9 GBP2023-12-08
    Officer
    2010-06-09 ~ 2011-10-14
    IIF 158 - director → ME
  • 17
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-25 ~ 2019-05-02
    IIF 150 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-02
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 232 - Right to appoint or remove directors OE
  • 18
    6 Hillview Cottages, Cheselbourne, Dorchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,968 GBP2024-03-31
    Officer
    1993-06-09 ~ 1996-04-01
    IIF 221 - director → ME
    1993-06-09 ~ 1996-04-01
    IIF 189 - secretary → ME
  • 19
    St Helier, Jersey, Channel Islands
    Corporate (3 parents)
    Officer
    1992-07-15 ~ 1993-09-30
    IIF 152 - director → ME
    1992-07-15 ~ 1993-09-30
    IIF 188 - secretary → ME
  • 20
    THEMIC LIMITED - 2011-10-11
    HC INTERIOR COLLECTIONS LIMITED - 2011-09-20
    Suite 9 Diamond House, Vulcan Road North, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    424,086 GBP2023-08-31
    Officer
    2011-09-16 ~ 2015-02-02
    IIF 86 - director → ME
  • 21
    TLC (ENGLAND) LIMITED - 2015-07-09
    48 Windermere Drive, Higham Ferrers, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2015-09-18 ~ 2017-10-08
    IIF 237 - director → ME
    Person with significant control
    2016-05-22 ~ 2017-10-08
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -209,903 GBP2015-12-31
    Officer
    2014-02-01 ~ 2015-02-13
    IIF 24 - director → ME
  • 23
    14a Haven Road, Poole, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Person with significant control
    2020-07-20 ~ 2023-09-04
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 24
    LAKEY HILL GOLF CLUB LIMITED - 1990-01-29
    SPIRECO LIMITED - 1989-07-25
    Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,292,770 GBP2023-12-31
    Officer
    ~ 1993-09-30
    IIF 220 - director → ME
    ~ 1993-09-30
    IIF 241 - secretary → ME
  • 25
    Frost Group Limited Court House, The Old Police Station, South Street, Ashby-de-la-zouch
    Corporate (2 parents)
    Equity (Company account)
    -1,798,656 GBP2021-12-31
    Officer
    2014-08-21 ~ 2015-10-14
    IIF 153 - director → ME
  • 26
    Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester, England
    Corporate (6 parents)
    Officer
    2000-03-08 ~ 2002-07-26
    IIF 169 - director → ME
    2000-03-08 ~ 2003-05-02
    IIF 200 - secretary → ME
  • 27
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-01 ~ 2022-09-30
    IIF 122 - director → ME
  • 28
    3 Forest Edge, 31 Blackwater Grove, Alderholt, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2020-07-13 ~ 2021-08-14
    IIF 100 - director → ME
    2020-07-13 ~ 2021-08-14
    IIF 266 - secretary → ME
    Person with significant control
    2020-07-13 ~ 2021-08-14
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 29
    Halifax Bradley Hall Golf Club Bradley Hall, Holywell Green, Halifax, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    297,599 GBP2023-12-31
    Officer
    ~ 2010-03-31
    IIF 175 - director → ME
  • 30
    C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-01-01 ~ 2021-12-31
    IIF 77 - director → ME
  • 31
    5a Bath Place, Taunton, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1998-10-02 ~ 2000-01-24
    IIF 168 - director → ME
    1998-10-02 ~ 2000-01-24
    IIF 199 - secretary → ME
  • 32
    Oak House, Beech Close, Winterslow, Salisbury, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2002-07-09 ~ 2004-03-16
    IIF 161 - director → ME
    2002-07-09 ~ 2004-03-16
    IIF 191 - secretary → ME
  • 33
    14 Market Square, Bromyard, Herefordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-05 ~ 2024-01-19
    IIF 13 - director → ME
    Person with significant control
    2021-05-05 ~ 2024-01-19
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 34
    TJM PARTNERS (LONDON) LTD - 2020-07-01
    T.J. MARKETS LIMITED - 2013-01-31
    Suite B2 Ground Floor Copthorne Way, St Hilary Court, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    84,551 GBP2023-06-30
    Officer
    2007-02-13 ~ 2016-11-01
    IIF 217 - secretary → ME
  • 35
    LANDMARK - 1991-07-25
    LANDMARK GRAPHICS (U.K.) LIMITED - 1991-07-03
    LEGIBUS 610 LIMITED - 1985-09-13
    C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Corporate (5 parents)
    Officer
    2019-01-01 ~ 2021-12-31
    IIF 78 - director → ME
    2007-09-03 ~ 2010-03-16
    IIF 76 - director → ME
  • 36
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-03-01 ~ 2022-09-10
    IIF 123 - director → ME
  • 37
    GORDANO SCHOOL - 2016-06-06
    Gordano School St. Marys Road, Portishead, Bristol
    Corporate (10 parents)
    Officer
    2011-07-13 ~ 2016-08-31
    IIF 1 - director → ME
  • 38
    14a Haven Road, Poole, Dorset, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,148 GBP2023-06-30
    Person with significant control
    2019-06-21 ~ 2024-10-29
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    6 Badger Lane, Melcombe Bingham, Dorchester, Dorset
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-09-30
    Officer
    1997-04-21 ~ 1999-09-06
    IIF 186 - secretary → ME
  • 40
    36a Park Place, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    287,518 GBP2024-04-30
    Officer
    2013-01-17 ~ 2023-04-28
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    252,458 GBP2021-08-31
    Officer
    2020-11-18 ~ 2023-07-26
    IIF 238 - llp-member → ME
  • 42
    Cider Cottage, New Street Marnhull, Sturminster Newton, Dorset
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2002-10-01 ~ 2005-03-07
    IIF 159 - director → ME
    2002-10-01 ~ 2005-03-07
    IIF 192 - secretary → ME
  • 43
    63 Walter Road, Swansea
    Corporate (2 parents)
    Equity (Company account)
    -158,860 GBP2023-12-31
    Officer
    2005-01-04 ~ 2023-12-21
    IIF 142 - director → ME
    2005-01-04 ~ 2023-12-22
    IIF 177 - secretary → ME
  • 44
    HOME ENERGY SAVE LTD - 2024-08-23
    Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (2 parents)
    Equity (Company account)
    110,701 GBP2023-06-30
    Officer
    2020-02-13 ~ 2022-02-26
    IIF 43 - director → ME
    Person with significant control
    2020-02-13 ~ 2021-08-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 45
    Abbey House, Premier Way, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2005-12-20 ~ 2007-10-01
    IIF 164 - director → ME
    2005-12-20 ~ 2007-10-01
    IIF 193 - secretary → ME
  • 46
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1991-02-01 ~ 1992-08-13
    IIF 130 - director → ME
  • 47
    Unit 22 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -1,122 GBP2023-05-31
    Person with significant control
    2016-07-11 ~ 2017-06-20
    IIF 259 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    HAMSARD 3163 LIMITED - 2009-07-15
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-04-05 ~ 2010-03-31
    IIF 26 - director → ME
  • 49
    PORTISHEAD YOUTH CENTRE LIMITED - 2023-09-06
    1 Harbour Road, Portishead, North Somerset
    Corporate (14 parents)
    Equity (Company account)
    154,643 GBP2020-12-31
    Officer
    2011-04-01 ~ 2022-05-16
    IIF 3 - director → ME
  • 50
    RE:VIRAL LIMITED - 2015-12-08
    RE-VIRAL LIMITED - 2011-01-24
    Reviral Limited, Ramsgate Road, Sandwich, Kent, England
    Corporate (3 parents)
    Officer
    2011-01-10 ~ 2015-09-03
    IIF 213 - secretary → ME
  • 51
    CYBERGLADE LIMITED - 1998-09-08
    Science House Church Farm Business Park, Corston, Bath, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,952,392 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-09-30 ~ 2018-08-31
    IIF 131 - director → ME
  • 52
    7a North Square, Dorchester, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    736 GBP2023-09-30
    Officer
    2002-04-02 ~ 2004-01-20
    IIF 167 - director → ME
    2002-04-02 ~ 2004-01-20
    IIF 198 - secretary → ME
  • 53
    ENERGYJET LIMITED - 2006-10-13
    Mctaggarts Solicitors, 36a Park Place, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-10-01 ~ 2006-10-17
    IIF 214 - secretary → ME
  • 54
    Bramley Cottage, Dorchester Road Frampton, Dorchester, Dorset
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-28
    Officer
    2002-10-01 ~ 2004-01-14
    IIF 162 - director → ME
    2002-10-01 ~ 2004-01-14
    IIF 196 - secretary → ME
  • 55
    Rear Of Ma Bakers Cafe Heath Road, Prees Heath, Whictchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ 2022-03-01
    IIF 102 - director → ME
    Person with significant control
    2021-06-29 ~ 2022-01-03
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Right to appoint or remove directors OE
  • 56
    4 Orchard Lane, Winterborne Kingston, Blandford Forum, England
    Corporate (3 parents)
    Equity (Company account)
    13,653 GBP2024-07-31
    Officer
    1994-02-18 ~ 1996-09-30
    IIF 222 - director → ME
    1994-02-18 ~ 1996-09-30
    IIF 190 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.