logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Peter John

    Related profiles found in government register
  • Jones, Peter John
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stratford Sports Club, Swans Nest Lane, Stratford Upon Avon, Warwickshire, CV37 7LS

      IIF 1
    • icon of address Stratford Sports Club, Swans Nest Lane, Stratford-upon-avon, CV37 7LS, England

      IIF 2
  • Jones, Peter John
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Welcombe Road, Welcombe Road, Stratford-upon-avon, Warwickshire, CV37 6UJ, England

      IIF 3
  • Jones, Peter John
    British non executive director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter John
    British non-executive director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Birmingham Road, Henley-in-arden, West Midlands, B95 5QR, England

      IIF 11 IIF 12
  • Jones, Peter John
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Curr Lane Farm, Bentley Pauncefoot, Redditch, Worcestershire, B97 5ST, United Kingdom

      IIF 13
    • icon of address 19, Stapleton Road, Studley, Warwickshire, B80 7RH, United Kingdom

      IIF 14
  • Jones, Peter John
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Synium House, Shallowford Court, R/o/94-96 High Street, Henley In Arden, Warwickshire, B95 5FY, England

      IIF 15
  • Jones, Peter
    British non executive director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Birmingham Road, Henley-in-arden, West Midlands, B95 5QR, England

      IIF 16
  • Jones, Peter
    British engineer born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Noirmont Way, Northfield Green, Sunderland, Tyne & Wear, SR3 2SS

      IIF 17
  • Jones, Peter John
    British operations director born in May 1947

    Registered addresses and corresponding companies
    • icon of address Beech Lodge, Park Gardens, Gateforth, Selby North Yorkshire, YO8 9RG

      IIF 18
    • icon of address 4 Pennycuik, Pound Hill, Great Brickhill, Milton Keynes, MK17 9FA

      IIF 19
  • Jones, Peter John
    British retail operations director born in May 1947

    Registered addresses and corresponding companies
    • icon of address 4 Pennycuik, Pound Hill, Great Brickhill, Milton Keynes, MK17 9FA

      IIF 20 IIF 21
  • Jones, Peter
    British civil engineer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yates House, Cranfield Road, Lostock Ind. Estate, Lostock, Bolton, Lancashire, BL6 4SB

      IIF 22
  • Jones, Peter
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 23
  • Jones, Peter
    British self employed born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Avonmouth Drive, Derby, DE24 8UL, England

      IIF 24
  • Jones, Peter
    English commercial drector born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yates House, Cranfield Road, Lostock Ind. Estate, Lostock, Bolton, Lancashire, BL6 4SB

      IIF 25
  • Jones, Peter
    English director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4g, Goods Wharf, Goods Road, Derbyshire, Belper, DE56 1UU, England

      IIF 26
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 27
  • Jones, Peter
    English director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Curr Lane Farm, Bentley Pauncefoot, Redditch, Worcestershire, B97 5ST, United Kingdom

      IIF 28
  • Jones, Peter John
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Welcombe Road, Welcombe Road, Stratford-upon-avon, Warwickshire, CV37 6UJ, England

      IIF 29
  • Mr Peter John Jones
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 14-16 Great Pulteney Street, London, W1F 9ND, England

      IIF 30
  • Mr Peter Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland, TS2 1PT, England

      IIF 31
  • Jones, Andrew Peter
    British engineer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Noirmont Way, Northfield Green, Sunderland, Tyne & Wear, SR3 2SS

      IIF 32
  • Jones, Andrew Peter
    British farmer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matley Moor Farm, Lane Head Road, Little Hayfield, High Peak, SK22 2NS, England

      IIF 33
  • Jones, Michael
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Main Road, Tadley, Hants, RG26 3NL, United Kingdom

      IIF 34 IIF 35
    • icon of address 6, Main Road, Tadley, RG26 3NL, England

      IIF 36 IIF 37
  • Jones, Michael
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Church Lane, Marr, Doncaster, DN5 7AU, England

      IIF 38
    • icon of address Froghall Cottage, West Carr, Epworth, Doncaster, DN9 1LF, England

      IIF 39
  • Jones, Peter
    British retired born in July 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Foothold Centre, Stebonheath Terrace, Llanelli, Carmarthenshire, SA15 1NE

      IIF 40
  • Jones, Peter
    British retired born in March 1941

    Registered addresses and corresponding companies
    • icon of address 5 Llys Y Craig Rock Road, Rhosymedre, Wrexham, LL14 3YR

      IIF 41
    • icon of address 5 Llys Y Graig, Rock Road, Rhosymedre, Wrexham, Clwyd, LL14 3YH

      IIF 42
  • Jones, Peter
    British director welsh development training born in July 1938

    Registered addresses and corresponding companies
    • icon of address 1 Cambridge Close, Langland, Swansea, West Glamorgan, SA3 4PF

      IIF 43
  • Jones, Peter
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 12, Woodmoor Rise, Crigglestone, Wakefield, West Yorkshire, WF4 3NT, United Kingdom

      IIF 44
  • Mr Andrew Peter Jones
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matley Moor Farm, Lane Head Road, Little Hayfield, High Peak, SK22 2NS, England

      IIF 45
  • Mr Peter John Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Curr Lane Farm, Bentley Pauncefoot, Redditch, Worcestershire, B97 5ST, United Kingdom

      IIF 46
  • Mr Peter Jones
    English born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4g, Goods Wharf, Goods Road, Derbyshire, Belper, DE56 1UU, England

      IIF 47
    • icon of address Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 48
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 49
  • Mr Peter Jones
    English born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Curr Lane Farm, Bentley Pauncefoot, Redditch, Worcestershire, B97 5ST, United Kingdom

      IIF 50
  • Mr Peter Jones
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Welland Villas, Springfield Road, Brighton, BN1 6BT, England

      IIF 51
  • Jones, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 27 Clos Cwm Creunant, Pontprennau, Cardiff, South Glamorgan, CF23 8LA

      IIF 52
  • Jones, Peter
    British engineering

    Registered addresses and corresponding companies
    • icon of address 3 Noirmont Way, Northfield Green, Sunderland, Tyne & Wear, SR3 2SS

      IIF 53
  • Mr Michael Jones
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Main Road, Tadley, Hampshire, RG26 3NL

      IIF 54
    • icon of address 6, Main Road, Tadley, RG26 3NL, England

      IIF 55
  • Mr Michael Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Church Lane, Marr, Doncaster, DN5 7AU, England

      IIF 56
    • icon of address Froghall Cottage, West Carr, Epworth, Doncaster, DN9 1LF, England

      IIF 57
  • Jones, Peter
    British retired born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Y Craig, Rock Road Rhos Y Medre, Wrexham, Clwyd, LL14 3YJ

      IIF 58
  • Jones, Peter
    British company secretary born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Clos Cwm Creunant, Pontprennau, Cardiff, CF23 8LA, United Kingdom

      IIF 59
  • Mr Peter Jones
    British born in July 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Cottage, Llwyntidmon Mill, Maesbrook, Oswestry, Shropshire, SY10 8DQ

      IIF 60
  • Jones, Peter
    British sports coach born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mulberry Grove, Wallasey, CH44 6PZ, United Kingdom

      IIF 61
  • Jones, Peter
    British engineer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland, TS2 1PT, England

      IIF 62
  • Jones, Peter
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Shore Road, Birkenhead, Wirral, CH41 1EL, United Kingdom

      IIF 63
  • Jones, Peter
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Rodney Street, Liverpool, L1 2TQ, United Kingdom

      IIF 64
  • Mr Peter John Jones
    English born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stapleton Road, Studley, B80 7RH, England

      IIF 65
  • Jones, Michael
    British accountant born in July 1962

    Registered addresses and corresponding companies
    • icon of address 32 Wordsworth Close, Basingstoke, Hampshire, RG24 9DF

      IIF 66
  • Jones, Robert Michael
    British

    Registered addresses and corresponding companies
    • icon of address 6, Main Road, Tadley, Hants, RG26 3NL, United Kingdom

      IIF 67
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 6, Main Road, Tadley, Hampshire, RG26 3NL, United Kingdom

      IIF 68
  • Jones, Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 23 The Crofts, Basingstoke, Hants, RG22 4RE

      IIF 69
    • icon of address 6, Main Road, Tadley, Hampshire, RG26 3NL, United Kingdom

      IIF 70
  • Mr Peter Jones
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mulberry Grove, Wallasey, CH44 6PZ, United Kingdom

      IIF 71
  • Peter Jones
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Clos Cwm Creunant, Pontprennau, Cardiff, CF23 8LA, United Kingdom

      IIF 72
  • Jones, Michael
    British accountant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biz Space, Basing View, Basingstoke, RG21 4HG, England

      IIF 73
    • icon of address 6, Main Road, Tadley, Hampshire, RG26 3NL, United Kingdom

      IIF 74
  • Jones, Michael
    British company director born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Rodney Street, Liverpool, L1 2TQ, United Kingdom

      IIF 75
  • Jones, Peter

    Registered addresses and corresponding companies
    • icon of address Kalimera, Ripley Avenue, Egham, Surrey, TW20 9RB, England

      IIF 76
    • icon of address Kalimera, Ripley Avenue, Egham, TW20 9RB, England

      IIF 77 IIF 78
    • icon of address The Mill Heathrow, Horton Road, Stanmoor, Staines-upon-thames, TW19 6BJ, England

      IIF 79
  • Mr Peter Jones
    British born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Rodney Street, Liverpool, L1 2TQ, United Kingdom

      IIF 80
  • Jones, Michael

    Registered addresses and corresponding companies
    • icon of address 6, Main Road, Tadley, Hampshire, RG26 3NL, United Kingdom

      IIF 81
    • icon of address 6, Main Road, Tadley, RG26 3NL, England

      IIF 82
  • Michael Jones
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Main Road, Tadley, RG26 3NL, United Kingdom

      IIF 83
  • Mr Michael Jones
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 2 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,475,852 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address Matley Moor Farm Lane Head Road, Little Hayfield, High Peak, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,086 GBP2021-04-30
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor, Synium House Shallowford Court, R/o/94-96 High Street, Henley In Arden, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -32,141 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 15 - Director → ME
  • 5
    BASINGSTOKE YOUTH ACTION TRUST LIMITED - 2017-08-15
    icon of address Biz Space, Basing View, Basingstoke, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    116,597 GBP2024-07-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 73 - Director → ME
  • 6
    icon of address Unit 5 Curr Lane Farm, Bentley Pauncefoot, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    129,190 GBP2024-05-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Main Road, Tadley, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,994 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 74 - Director → ME
    icon of calendar 2021-07-19 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 8
    JAMES E. TURNER (BURY) LIMITED - 2011-01-12
    icon of address A.e.yates Limited, Yates House Cranfield Road, Lostock Ind. Estate, Lostock, Bolton, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    10,180,767 GBP2024-08-31
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 13 The Broadway, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    684 GBP2024-02-29
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 68 - Secretary → ME
  • 10
    icon of address Froghall Cottage West Carr, Epworth, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 19 Stapleton Road, Studley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    icon of address 165 Pantbach Road, Rhiwbina Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 13
    PETER JONES CONSTRUCTION MANAGEMENT LIMITED - 2013-08-20
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,516 GBP2017-03-31
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 4g, Goods Wharf, Goods Road, Derbyshire, Belper, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 Mulberry Grove, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    icon of address 6 Main Road, Tadley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,201 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    COMPUCAT EUROPE LIMITED - 2010-01-20
    BEAMSHAKE LIMITED - 1996-07-16
    icon of address 6 Main Road, Tadley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 70 - Secretary → ME
  • 18
    icon of address 3 Noirmont Way, Northfield Green, Sunderland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,391 GBP2016-03-31
    Officer
    icon of calendar 2002-03-23 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 20 Avonmouth Drive, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 6 Main Road, Tadley
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93 GBP2024-06-30
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 36 - Director → ME
    icon of calendar 2012-06-15 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Saggar House, Princes Drive, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    icon of address 55 Rodney Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 34 Park View, Ashington, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1996-04-22 ~ now
    IIF 53 - Secretary → ME
  • 24
    icon of address 6 Main Road, Tadley, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -5,625 GBP2024-07-31
    Officer
    icon of calendar 1995-07-05 ~ now
    IIF 35 - Director → ME
    icon of calendar 2006-10-29 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Main Road, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,198 GBP2022-05-31
    Officer
    icon of calendar 2000-05-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 45 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 63 - Director → ME
Ceased 35
  • 1
    AVIATION BAGGAGE CONTINUITY LIMITED - 2011-11-15
    icon of address 2nd Floor, Heathrow Five Bath Road, Heathrow Boulevard, Harmondsworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,694,759 GBP2024-08-31
    Officer
    icon of calendar 2011-09-30 ~ 2018-10-01
    IIF 78 - Secretary → ME
  • 2
    ARGOS DISTRIBUTORS LIMITED - 1999-08-13
    icon of address 33 Holborn, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 1999-04-06 ~ 2003-02-19
    IIF 21 - Director → ME
  • 3
    ARGOS DISTRIBUTORS LIMITED - 2001-07-19
    icon of address 15/17 Cornmarket, Belfast
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2003-02-19
    IIF 18 - Director → ME
  • 4
    VALUEMARGIN LIMITED - 1999-03-10
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-02-10
    IIF 44 - Director → ME
  • 5
    icon of address 2nd Floor, Heathrow Five Bath Road, Heathrow Boulevard, Harmondsworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559,594 GBP2023-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2018-10-01
    IIF 76 - Secretary → ME
  • 6
    JJ & J RECRUITMENT LIMITED - 2004-06-03
    BRABCO 403 LIMITED - 2004-05-19
    icon of address Nova North, 11, Bressenden Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    764,204 GBP2024-09-30
    Officer
    icon of calendar 2004-05-14 ~ 2018-09-14
    IIF 3 - Director → ME
    icon of calendar 2004-05-14 ~ 2018-09-14
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LEE LANE PROPERTY PORTFOLIO LIMITED - 2016-04-15
    icon of address 2nd Floor, Heathrow Five Bath Road, Heathrow Boulevard, Harmondsworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    234,770 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2018-10-31
    IIF 77 - Secretary → ME
  • 8
    icon of address Brook House, Birmingham Road, Henley-in-arden, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-28 ~ 2017-03-31
    IIF 9 - Director → ME
  • 9
    icon of address 4 Brookfield Mews, Arksey, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-29
    Officer
    icon of calendar 2020-04-30 ~ 2021-10-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-09-28
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 10
    icon of address The Old Canteen Plas Kynaston Lane, Cefn Mawr, Wrexham, Clwyd
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2011-03-31
    IIF 58 - Director → ME
    icon of calendar 2004-08-11 ~ 2004-10-28
    IIF 41 - Director → ME
    icon of calendar 2002-11-19 ~ 2004-02-05
    IIF 42 - Director → ME
  • 11
    JAMES E. TURNER (BURY) LIMITED - 2011-01-12
    icon of address A.e.yates Limited, Yates House Cranfield Road, Lostock Ind. Estate, Lostock, Bolton, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    10,180,767 GBP2024-08-31
    Officer
    icon of calendar 2016-07-04 ~ 2018-03-28
    IIF 22 - Director → ME
  • 12
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-04 ~ 2018-06-29
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address The White Cottage Parkers Lane, Maidens Green, Bracknell, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-08-30
    IIF 79 - Secretary → ME
  • 14
    icon of address Froghall Cottage West Carr, Epworth, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-05-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 15
    icon of address First Floor Office 5 Station Road, Radyr, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,249 GBP2023-12-31
    Officer
    icon of calendar 2013-05-24 ~ 2020-02-17
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-18
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FOOTHOLD-CROCHAN LIMITED - 2009-03-13
    icon of address Foothold Centre, Stebonheath Terrace, Llanelli, Carmarthenshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    52,287 GBP2020-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2013-04-01
    IIF 40 - Director → ME
  • 17
    ARG CARD SERVICES LIMITED - 2006-10-24
    INHOCO 2083 LIMITED - 2000-07-10
    icon of address 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2001-03-09
    IIF 19 - Director → ME
  • 18
    ARGOS PENSION SCHEME NOMINEES LIMITED - 2008-03-19
    A.D. PENSION SCHEME NOMINEES LIMITED - 1990-10-16
    icon of address Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2003-03-26
    IIF 20 - Director → ME
  • 19
    icon of address Brook House, Birmingham Road, Henley-in-arden, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2017-03-31
    IIF 5 - Director → ME
  • 20
    COMPUCAT EUROPE LIMITED - 2010-01-20
    BEAMSHAKE LIMITED - 1996-07-16
    icon of address 6 Main Road, Tadley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2006-06-30
    IIF 66 - Director → ME
  • 21
    icon of address 3 Noirmont Way, Northfield Green, Sunderland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,391 GBP2016-03-31
    Officer
    icon of calendar 2002-03-23 ~ 2011-01-01
    IIF 32 - Director → ME
  • 22
    icon of address Brook House, Birmingham Road, Henley-in-arden, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2017-03-31
    IIF 7 - Director → ME
  • 23
    ONE CONSULTING (RETAIL) LIMITED - 2014-03-12
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2017-03-31
    IIF 8 - Director → ME
  • 24
    TINDERSTONE LTD - 2014-10-24
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2017-03-31
    IIF 11 - Director → ME
  • 25
    REPL CONSULTING LIMITED - 2014-03-12
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2017-03-31
    IIF 16 - Director → ME
  • 26
    ONE TECHNOLOGY SOLUTIONS LIMITED - 2014-03-12
    ONE HARDWARE SOLUTIONS LIMITED - 2012-01-30
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2017-03-31
    IIF 12 - Director → ME
  • 27
    icon of address Brook House, Birmingham Road, Henley-in-arden, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2017-03-31
    IIF 6 - Director → ME
  • 28
    icon of address 55 Rodney Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ 2021-09-28
    IIF 75 - Director → ME
  • 29
    icon of address The Cottage Llwyntidmon Mill, Maesbrook, Oswestry, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-28
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Stratford Sports Club, Swans Nest Lane, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-03-31 ~ 2023-06-20
    IIF 2 - Director → ME
  • 31
    icon of address Stratford Sports Club, Swans Nest Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500,100 GBP2024-09-30
    Officer
    icon of calendar 2019-03-12 ~ 2023-06-20
    IIF 1 - Director → ME
  • 32
    REPL DIGITAL LIMITED - 2014-10-24
    icon of address Brook House, Birmingham Road, Henley-in-arden, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2017-03-31
    IIF 10 - Director → ME
  • 33
    icon of address Brook House, Birmingham Road, Henley-in-arden, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2017-03-31
    IIF 4 - Director → ME
  • 34
    icon of address Cardiff University, 30-36 Newport Road, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410 GBP2017-03-31
    Officer
    icon of calendar ~ 1992-02-14
    IIF 43 - Director → ME
  • 35
    icon of address 6 Main Road, Tadley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,198 GBP2022-05-31
    Officer
    icon of calendar 2000-05-26 ~ 2007-09-30
    IIF 69 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.