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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Janes

    Related profiles found in government register
  • Mr Christopher Janes
    Uk born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Nursery, Station Town, Wingate, Durham, TS28 5LZ

      IIF 1
  • Mr Christopher Jones
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6 Promenade View, Newbiggin-by-the-sea, Northumberland, NE64 6US, England

      IIF 2
  • Mr Christopher Janes
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 3
  • Mr Christopher Jones
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY

      IIF 4
  • Mr Christopher Jones
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brass Street, Shifnal, TF11 8FW, England

      IIF 5
  • Mr Christopher Jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50, Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 6
  • Mr Christopher Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 7
  • Mr Christopher Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 8
  • Mr Christopher Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 9
  • Mr Christopher Jones
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39 Hillcrest Road, Bromley, BR1 4RX, England

      IIF 10
    • 7, Mildenhall Close, Hartlepool, TS25 2RN, England

      IIF 11
    • 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 12
    • 27, Langport Road, Weston-super-mare, North Somerset, BS23 1YR, United Kingdom

      IIF 13
  • Mr Christopher Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 14
  • Mr Christopher Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 123, Stanley Park, Liverpool, L21 9JS, United Kingdom

      IIF 15
    • 2, Sefton Road, Litherland, Liverpool, L21 7PG, England

      IIF 16
    • 6a Sefton Road, Litherland, Liverpool, L21 7PG, United Kingdom

      IIF 17
  • Mr Christopher Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 18 IIF 19
  • Mr Christopher Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 20
  • Mr Christopher Jones
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 21
  • Mr Christopher Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Plantation Lane, Newtown, SY16 1LJ, Wales

      IIF 22
  • Mr Christopher Jones
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Roneo Corner, Hornchurch, RM12 4TN, England

      IIF 23
    • 6, Runswick Avenue, Middlesbrough, TS5 8JS, England

      IIF 24
  • Mr Christopher Jones
    English born in June 1988

    Resident in England

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

      IIF 25
  • Dr Christopher Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, St. Marys, Earith, Huntingdon, PE28 3QU, England

      IIF 26
    • 24, Earith Business Park, Meadow Drove, Huntingdon, Cambridgeshire, PE28 3QF, England

      IIF 27
  • Mr Christopher Jones
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 25a, High Street, Second Floor, Daventry, Northamptonshire, NN11 4BG

      IIF 28 IIF 29 IIF 30
  • Mr Christopher Jones
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR

      IIF 31
  • Mr Christopher Jones
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post House, High Street, Droxford, Hampshire, SO32 3PA, England

      IIF 32 IIF 33
  • Mr Christopher Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 34 IIF 35 IIF 36
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 37
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 38 IIF 39 IIF 40
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 41 IIF 42 IIF 43
    • 6, Anchor Court, Penclawdd, Swansea, SA4 3GX, Wales

      IIF 44
    • 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 45
  • Mr Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Alder Road, Woolston, Warrington, WA1 4EJ, United Kingdom

      IIF 65
  • Mr Christopher Jones
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sandford Leaze, Avening, Gloucestershire, GL8 8PB, England

      IIF 66
  • Mr Christopher Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, England

      IIF 67
    • 40, Almsford Drive, Harrogate, North Yorkshire, HG2 8ED

      IIF 68
  • Mr Christopher Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Empire Road, Liverpool, L21 8QE, England

      IIF 69
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 70
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 71
  • Mr Christopher Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Brading Road, London, SW2 2AP, England

      IIF 72
  • Mr Christopher Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Latimer Road, Alvechurch, Birmingham, B48 7NN, England

      IIF 73
    • 1 Box Cottage, Foxcote, Cheltenham, Gloucestershire, GL54 4LP, England

      IIF 74
  • Mr Christopher Jones
    British born in April 1988

    Resident in England

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

      IIF 75 IIF 76
    • 4 Hyett Court, Honour Lea Avenue, London, E20 1HH, England

      IIF 77
  • Mr Christopher Jones
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12703600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Mr Christopher Yates
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 79
  • Christopher Jones
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 117, Victor Road, London, NW10 5XB, England

      IIF 80
  • Mr Christopher Jones
    Welsh born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Alfa Engineering, Aldford Hall, Chester Road, Aldford, Chester, Cheshire, CH3 6HJ, Great Britain

      IIF 81
    • Units 1 & 2, Aldford Hall Farm, Chester, CH3 6HJ, England

      IIF 82
    • Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 83
  • Mr Christopher Jones
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 1, Curzon Lane, Duffield, Belper, DE56 4DE, United Kingdom

      IIF 84
  • Mr Christoppher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 85
  • Christopher Jones
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Farnell Road, Isleworth, TW7 6EX, United Kingdom

      IIF 86
  • Mr Chirstopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 87
  • Mr Christopher Hobbs
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 88
  • Mr Christopher Jones
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 89
    • 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 90
  • Mr Christopher Jones
    Welsh born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Dingle Nook, Ogmore Vale, Bridgend, CF32 7HH, Wales

      IIF 91
  • Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 92
  • Christopher Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 57 Hyde Road, Denton, Manchester, M34 3AQ, England

      IIF 93
  • Christopher Jones
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12 Highfield Drive, Middleton, Manchester, M24 1DJ, England

      IIF 94
  • Mr Christopher Jones
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Barrowfield Gate, Glasgow, Lanarkshire, G40 3RP, Scotland

      IIF 95
  • Mr Christopher Jones
    British born in December 1967

    Resident in Spain

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

      IIF 96
  • Mr Christopher Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 97
    • Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 98
  • Mr Christopher Jones
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 99
  • Mr Christopher Bryan Jones
    Welsh born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 100
  • Mr Christopher James Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Overleigh, Street, Somerset, BA16 0TP

      IIF 101
  • Mr Christopher Jones
    British born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Christopher Jones
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, Edward Vii Avenue, Newport, NP20 4NH, Wales

      IIF 109 IIF 110
    • 6, Fields Park Avenue, Newport, NP20 5BG, Wales

      IIF 111
  • Mr Christopher Jones
    British born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Kingsmill Avenue, Manchester, M19 2UE, England

      IIF 112
  • Mr Christopher Jones
    British born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 3-4, Church Street, Cf37 2th, Pontypridd, Rhondda Cynon Taff, CF37 2TH, United Kingdom

      IIF 113
    • 23b, Ynyshir Road, Porth, Rct, CF39 0ED, Wales

      IIF 114 IIF 115
  • Mr Christopher Mark Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Oakdale Road, London, SW16 2HL, England

      IIF 116
    • 19, Eastcote Lane, Hampton-in-arden, Solihull, B92 0AS, England

      IIF 117
  • Jones, Christopher James
    British none born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Honey Cottage, 15 Overleigh, Street, Somerset, BA16 0TP, United Kingdom

      IIF 118
  • Jones, Christopher Paul
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Colmore Row, Birmingham, B3 2BJ

      IIF 119
  • Mr Chris Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 120
  • Mr Chris Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Braid Drive, Herne Bay, CT6 5DZ, England

      IIF 121
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 122
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 123
  • Mr Christopher Anthony Jones
    Welsh born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Penrhyn Isaf, Ty Croes, LL63 5PJ, Wales

      IIF 124
  • Mr Christopher John Jones
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Bridge House, Mill Lane, Dronfield, Derbyshire, S18 2XL

      IIF 125
  • Mr Christopher Jon Wake
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15, Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 126
  • Mr Christopher Jones
    British born in June 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • 66, Douglas Road, Handsworth, Birmingham, B21 9HH, England

      IIF 127
  • Mr Christopher Paul Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 171, Wingate Square, London, SW4 0AN, United Kingdom

      IIF 128
  • Mr Chris Jones
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR

      IIF 129
  • Mr Chris Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, City Road, London, EC1V 1JH, England

      IIF 130
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 131
  • Mr Chris Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 132
  • Mr Chris Jones
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 133
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 134
    • Old Bank House, High Street, Arundel, W. Sussex, BN18 9AD, England

      IIF 135
    • Old Bank House, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 136
    • The Mill Building, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 137
  • Mr Christopher David Jones
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 138
    • 127, Valley Prospect, Newark, NG24 4QS, England

      IIF 139
  • Mr Christopher David Jones
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR

      IIF 140
    • 64, Southwark Bridge Road, London, SE1 0AS

      IIF 141
  • Mr Christopher Leslie Jones
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 142
  • Mr Eliot Christopher Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22 Harrow Down, Badger Farm, Winchester, Hampshire, SO22 4LZ, United Kingdom

      IIF 143
    • 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 144
  • Christopher Jones
    British born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Heol Merioneth, Boverton, Llantwit Major, CF61 2GS, Wales

      IIF 145
  • Christopher Jones
    British born in June 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 58, High Street, Tudor House, Caergwrle, Flintshire, LL12 9LL, Wales

      IIF 146
  • Jones, Christopher
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 147 IIF 148
  • Jones, Christopher
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Tonsley Road, London, SW18 1BG

      IIF 149
  • Jones, Christopher
    born in August 1999

    Resident in England

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

      IIF 150
  • Jones, Christopher Bryan
    Welsh consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 151
  • Mr Christopher Edward Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 585a, Fulham Road, London, SW6 5UA, England

      IIF 152
  • Mr Christopher John Hennings
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 190 Clarence Gate Gardens, Glentworth Street, London, NW1 6AD

      IIF 153
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 154
  • Mr Christopher Kenneth Jones
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 155
  • Chris Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Craft Cottage, Small, Axminster, EX13 7LY, England

      IIF 156
  • Jones, Christopher
    British business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 157
    • Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 158
  • Jones, Christopher
    British chief executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 159
  • Jones, Christopher
    British designer company director & artist born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 160
  • Jones, Christopher
    British designer, ceo, business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willowbank House, Station Road, Marlow, Bucks, SL71NX, United Kingdom

      IIF 161
  • Jones, Christopher
    British entrepreneur artist designer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 162
  • Jones, Christopher
    British managing director/ business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 163
  • Jones, Christopher
    British sales executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 15, Mill Farm, Ellington, Morpeth, Northumberland, NE61 5BW, England

      IIF 164
  • Jones, Christopher
    British tyre merchant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22 Millbrook Road, Northburn Edge, Cramlington, Northumberland, NE23 3GG

      IIF 165
  • Jones, Christopher
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DQ, England

      IIF 166
  • Jones, Christopher
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mildenhall Close, Hartlepool, TS25 2RN, England

      IIF 167
  • Jones, Christopher
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 168
  • Jones, Christopher
    British haulier born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, Langport Road, Weston-super-mare, North Somerset, BS23 1YR, United Kingdom

      IIF 169
  • Jones, Christopher
    British lgv driver born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, Langport Road, Weston-super-mare, BS23 1YR, United Kingdom

      IIF 170
  • Jones, Christopher
    British commercial director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 171
  • Jones, Christopher
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 172
  • Jones, Christopher
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53, Bucks Hill, Nuneaton, CV10 9LF, United Kingdom

      IIF 173
    • C/o Heath End Farm, Heath End, Snitterfield, Stratford Upon Avon, CV37 0PL, United Kingdom

      IIF 174
    • Unit A, Rigby Close, Heathcote Indus Estate, Warwick, CV34 5QS, United Kingdom

      IIF 175
  • Jones, Christopher
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hamm Moor Lane, Addlestone, KT15 2SF, United Kingdom

      IIF 176
    • 56, Hamm Moor Lane, Addlestone, Surrey, KT15 2SF, England

      IIF 177
  • Jones, Christopher
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 178
  • Jones, Christopher
    British electrician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Cottage, 182 Leylands Road, Burgess Hill, West Sussex, RH15 8HS, England

      IIF 179
  • Jones, Christopher
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Empire Road, Liverpool, L21 8QE, England

      IIF 180
  • Jones, Christopher
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, England

      IIF 181
  • Jones, Christopher
    British creative director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 182
  • Jones, Christopher
    British property developer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Twyn Oaks, Caerleon, Newport, Gwent, NP18 1LY, Wales

      IIF 183
  • Jones, Christopher
    British caretaker born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31, Rosegreave, Goldthorpe, Rotherham, South Yorkshire, S63 9GG, England

      IIF 184
  • Jones, Christopher
    British motor trade born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Duchenes Farm, Yattendon Road, Upper Basildon, Reading, RG8 8NR, United Kingdom

      IIF 185
  • Jones, Christopher
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 186
    • Unit 8c, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 187
  • Jones, Christopher
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Orwell Road, Market Drayton, TF9 3FX, England

      IIF 188 IIF 189
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 190
  • Jones, Christopher
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 57 Hyde Road, Denton, Manchester, Greater Manchester, M34 3AQ, England

      IIF 191
  • Jones, Christopher
    British mechanical engineer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Box Cottage, Foxcote, Cheltenham, Gloucestershire, GL54 4LP, England

      IIF 192
  • Jones, Christopher
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 193
  • Jones, Christopher Mark
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Oakdale Road, London, SW16 2HL, England

      IIF 194
  • Jones, Christopher Mark
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19 Eastcote Lane, Hampton In Arden, Solihull, West Midlands, B92 0AS

      IIF 195
  • Mr Chris Jon Wake
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 62, Whiffler Road, Norwich, NR3 2AY, England

      IIF 196
  • Mr Christopher Anthony Jones
    English born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Avenue, Melrose Street, Hull, East Yorkshire, HU3 6EY

      IIF 197
  • Mr Christopher Jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 198
  • Mr Christopher Jones
    Welsh born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 199
  • Mr Christopher Lawrence Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 200
  • Mr Christopher Michael Jones
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48-50, West Street, Middlesbrough, Cleveland, TS2 1LZ

      IIF 201
  • Mr Christopher Nicholas Jones
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN, England

      IIF 202
    • 63, Gloucester Road, Rudgeway, Bristol, BS35 3SG, England

      IIF 203 IIF 204 IIF 205
    • 63, Gloucester Road, Rudgeway, Bristol, Gloucestershire, BS35 3SG, England

      IIF 207
  • Hobbs, Christopher
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 208
  • Janes, Christopher
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hall Street, Offerton, Stockport, SK1 4HE, United Kingdom

      IIF 209
  • Jones, Christopher
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brass Street, Shifnal, TF11 8FW, England

      IIF 214
  • Jones, Christopher
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 215
  • Jones, Christopher
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 46, Grafton Road, London, NW5 3DU, England

      IIF 216
  • Jones, Christopher
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 117, Victor Road, London, NW10 5XB, England

      IIF 217
  • Jones, Christopher
    British self employed born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valentin Court, Pinewood Drive, Cheltenham, Gloucestershire, GL51 0GN, England

      IIF 218
  • Jones, Christopher
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 219
  • Jones, Christopher
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Hollins Grove Mill, Hollins Grove Street, Darwen, Lancashire, BB3 1HG, England

      IIF 220
  • Jones, Christopher
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 221
  • Jones, Christopher
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 222
  • Jones, Christopher
    British business person born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 223
  • Jones, Christopher
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post House, High Street, Broxford, Hampshire, SO32 3PA, England

      IIF 224
    • 1 Pembers Farm Avenue, Fair Oak, Eastleigh, England, SO50 7QL, United Kingdom

      IIF 225
    • 1 Pembers Farm Avenue, Fair Oak, Eastleigh, Hampshire, SO50 7QL, United Kingdom

      IIF 226
  • Jones, Christopher
    British head of external manufacturing born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 410, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 227
  • Jones, Christopher
    British general manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Craft Cottage, Smallridge, Axminster, EX13 7LY, England

      IIF 228
  • Jones, Christopher
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 229
  • Jones, Christopher
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 230
    • 139, Ravenhill Road, Ravenhill, Swansea, SA5 5AH, Wales

      IIF 231
  • Jones, Christopher
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 232 IIF 233
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 234
  • Jones, Christopher
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British occupation born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 246
  • Jones, Christopher
    English company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 247
  • Jones, Christopher
    English director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 248
  • Jones, Christopher
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Alder Road, Woolston, Warrington, WA1 4EJ, United Kingdom

      IIF 249
  • Jones, Christopher
    British sales administrator born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12 Saint Marks Close, Telford, Salop, TF1 3LA

      IIF 250
  • Jones, Christopher
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sefton Road, Litherland, Liverpool, L21 7PG, England

      IIF 251
  • Jones, Christopher
    British consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 123, Stanley Park, Liverpool, L21 9JS, United Kingdom

      IIF 252
  • Jones, Christopher
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6a Sefton Road, Litherland, Liverpool, L21 7PG, United Kingdom

      IIF 253
  • Jones, Christopher
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sandford Leaze, Avening, Gloucestershire, GL8 8PB, England

      IIF 254
  • Jones, Christopher
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, United Kingdom

      IIF 255
  • Jones, Christopher
    British software developer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Almsford Drive, Harrogate, North Yorkshire, HG2 8ED, United Kingdom

      IIF 256
  • Jones, Christopher
    British warehouse operative born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 257
  • Jones, Christopher
    British programme manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Belvedere Road, Redland, Bristol, BS6 7JG

      IIF 258
  • Jones, Christopher
    British teacher born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21, Beacham Road, Liverpool, PR8 6BA

      IIF 259
  • Jones, Christopher
    British it born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Brading Road, London, SW2 2AP, England

      IIF 260
  • Jones, Christopher
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 261
  • Jones, Christopher
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 262
  • Jones, Christopher
    British commercial director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hyett Court, Honour Lea Avenue, London, E20 1HH, England

      IIF 263
  • Jones, Christopher
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 62, Great Gardens Road, Hornchurch, RM11 2BA, England

      IIF 266
  • Jones, Christopher
    British gas engineer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Runswick Avenue, Middlesbrough, TS5 8JS, England

      IIF 267
  • Jones, Christopher
    English director born in June 1988

    Resident in England

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

      IIF 268
  • Jones, Christopher
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12 Highfield Drive, Middleton, Manchester, M24 1DJ, England

      IIF 269
  • Jones, Christopher
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12703600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 270
  • Jones, Christopher Andrew
    British business consultant & ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 271
  • Jones, Christopher Andrew
    British businessman born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 272
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 273
    • 1-3, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 274
    • Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 275
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 276
  • Jones, Christopher Andrew
    British chief executive born in January 1957

    Resident in England

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

      IIF 277
  • Jones, Christopher Andrew
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 278
  • Jones, Christopher Anthony
    Welsh director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Penrhyn Isaf, High Street, Aberffraw, Ty Croes, Gwynedd, LL63 5PJ, Wales

      IIF 279
  • Jones, Christopher Anthony
    Welsh engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Penrhyn Isaf, Ty Croes, LL63 5PJ, Wales

      IIF 280
  • Jones, Christopher David
    British administrator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111 Bulkington Road, Bedworth, CV12 9ED, England

      IIF 281
  • Jones, Christopher David
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British hgv driver born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, Warwickshire, CV12 9ED, United Kingdom

      IIF 305
  • Jones, Christopher David
    British consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 306
  • Jones, Christopher David
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 127, Valley Prospect, Newark, NG24 4QS, England

      IIF 307
  • Jones, Christopher David
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 308
  • Jones, Christopher John
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Bridge House, Mill Lane, Dronfield, Derbyshire, S18 2XL, England

      IIF 309
  • Jones, Christopher John
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Bridge House, Mill Lane, Dronfield, Sheffield, S18 2XL, United Kingdom

      IIF 310
  • Jones, Christopher Paul
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 171, Wingate Square, London, SW4 0AN, United Kingdom

      IIF 311
  • Jones, Christopher Paul
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Jones
    British born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 314
  • Mr Christopher David Jones
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 135 Manor Road, Manor Road, Abersychan, Pontypool, NP4 7DL, Wales

      IIF 315
    • Redwood House, Snatchwood Road, Abersychan, Pontypool, NP4 7BJ, Wales

      IIF 316 IIF 317
  • Mr Christopher Jones
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Builders Yard, Somerset Lane, Taibach, Port Talbot, SA13 1UA, United Kingdom

      IIF 318
  • Mr Christopher Jones
    Welsh born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Park Avenue, Oswestry, SY11 1BA

      IIF 319
    • 12, Park Avenue, Oswestry, SY11 1BA, United Kingdom

      IIF 320
  • Mr Christopher Lewis Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 321
    • Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 322
  • Mr Christopher Lewis Jones
    British born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • The Lodge, Gelligroes Road, Pontllanfraith, Blackwood, NP12 2JU, Wales

      IIF 323
    • Wood Cottage, 4a Heolddu Road, Pontllanfraith, Blackwood, NP12 2GZ, Wales

      IIF 324 IIF 325
  • Yates, Christopher Robert
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 326
  • Jones, Christopher Gordon
    British flt born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 327
  • Jones, Christopher Lawrence
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 328
    • Abberley Whitelilies Island, Mill Lane, Windsor, Berkshire, SL4 5JH

      IIF 329
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 330
  • Jones, Christopher Lawrence
    British property development born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Aston Mead, Windsor, Berkshire, SL4 5PP, England

      IIF 331
  • Jones, Christopher Nicholas
    Britsh motor trader born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Coverts, New Road, Rangeworthy, Bristol, South Gloucestershire, BS37 7QF

      IIF 332
  • Jones, Christopher, Dr
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, St. Marys, Earith, Huntingdon, PE28 3QU, England

      IIF 333
  • Jones, Christopher, Dr
    British software engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24, Earith Business Park, Meadow Drove, Huntingdon, Cambridgeshire, PE28 3QF, England

      IIF 334
  • Mr Chris Eric Jones
    British born in August 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Croft Farm Guesthouse, Ludchurch, Narberth, Pembrokeshire, SA67 8JA, United Kingdom

      IIF 335
  • Mr Christopher Jones
    British born in January 1957

    Resident in United Kingdom

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

      IIF 336
    • 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 337
  • Mr Christopher Jones
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mechanics House, 12 Chester Road, Pentre, Deeside, Flintshire, CH5 2AA, Wales

      IIF 338
  • Mr Christopher Jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, CH3 6HJ, United Kingdom

      IIF 339
    • Aldford Hall, Chester Road, Chester, CH3 6HJ, United Kingdom

      IIF 340
    • Aldford Hall Farm, Chester Road, Chester, Cheshire, CH3 6HJ, United Kingdom

      IIF 341
    • Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 342
  • Mr Christopher Jones
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 343
  • Mr Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 344
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 345
    • 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 346
    • The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 347
  • Mr Christopher Jones
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ward Road, Clipstone Village, Mansfield, NG21 9FB, United Kingdom

      IIF 348
  • Mr Christopher Jones
    British born in December 1970

    Resident in United Kingdom

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

      IIF 349
  • Mr Christopher Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House Farm, Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, CW4 8AU, England

      IIF 350
  • Mr Christopher Jones
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 351
  • Mr Christopher Jones
    English born in December 1975

    Resident in United Kingdom

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

      IIF 352
  • Mr Christopher Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 353
    • Unit 20a, Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom

      IIF 354 IIF 355
    • The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, United Kingdom

      IIF 356 IIF 357
    • The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 358
  • Mr Christopher Jones
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Cantley Manor Avenue, Doncaster, South Yorkshire, DN4 6TW, United Kingdom

      IIF 359
  • Mr Christopher Jones
    Welsh,british born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 360
  • Mr Ian Robert Yates
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 361
  • Mr Robert Yates
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 362
  • Christopher Nicholas Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN, England

      IIF 363
  • Hennings, Christopher John
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 364
  • Hennings, Christopher John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 190, Clarence Gate Gardens, Glentworth Street, London, NW1 6AD, United Kingdom

      IIF 365
    • 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 366
  • Jones, Christopher Anthony
    British operations manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 A Bridgewater Street, Bridgewater Street, Liverpool, Liverpool, L1 0AR, England

      IIF 367
  • Jones, Christopher David
    British it manager born in December 1984

    Registered addresses and corresponding companies
    • 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 368
  • Jones, Christopher Edward
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 585a, Fulham Road, London, SW6 5UA, England

      IIF 369
  • Jones, Christopher James

    Registered addresses and corresponding companies
    • 4, Overleigh, Street, Somerset, BA16 0TP

      IIF 370
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in Ewngland

    Registered addresses and corresponding companies
    • Abberley, Mill Lane, Windsor, Berkshire, SL4 5JH, England

      IIF 371
  • Jones, Christopher Lewis
    British accountant born in April 1969

    Registered addresses and corresponding companies
    • Glyndwr, Darren Ddu Road, Ynysybwl, Pontypridd, CF37 3HE

      IIF 372
  • Jones, Christopher Michael
    British . born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Popes Meadow, Astwood Bank, Redditch, Worcestershire, B96 6DR, England

      IIF 373
  • Jones, Christopher Michael
    British managing director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48-50, West Street, Middlesbrough, Cleveland, TS2 1LZ

      IIF 374
    • Ossington Chambers, Castle Gate, Newark On Trent, NG24 1AX

      IIF 375
  • Jones, Christopher Nicholas
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 63, Gloucester Road, Rudgeway, Bristol, Gloucestershire, BS35 3SG, England

      IIF 376
  • Jones, Christopher Nicholas
    British managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher Nicholas
    British motor trade born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 381
  • Jones, Christopher Nicholas
    British motor trader born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Marchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 382
    • 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 383 IIF 384
  • Mr Christopher Jones
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne Business Centre, Milbourne Street, Carlisle, Cumbria, CA2 5XF

      IIF 385
  • Mr Christopher Jones
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 386
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 387
    • Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 388
  • Mr Christopher Jones
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Percy Park, North Shields, NE30 4JX, United Kingdom

      IIF 389
  • Mr Christopher Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Mountjoy Avenue, Penarth, CF64 2SY, United Kingdom

      IIF 390
    • 7, Parklands Way, Poynton, Cheshire, SK12 1AJ, United Kingdom

      IIF 391
  • Mr Christopher Jones
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Whittles Walk, Denton, Manchester, M34 6JN, England

      IIF 392
  • Mr Christopher Jones
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chiltern Crescent, Warrington, WA2 9SY, United Kingdom

      IIF 393
  • Mr Christopher Jones
    British born in September 1989

    Resident in United Kingdom

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

      IIF 394
  • Mr Christopher Yates
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 395
  • Christopher Jones
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Overleigh, Street, BA16 0TP, United Kingdom

      IIF 396
  • Jones, Christopher
    Welsh director born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Units 1 & 2, Aldford Hall Farm, Chester, CH3 6HJ, England

      IIF 397
  • Jones, Christopher
    British company director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Barrowfield Gate, Glasgow, Lanarkshire, G40 3RP, Scotland

      IIF 398
  • Jones, Christopher
    British performance swim coach born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 399
  • Jones, Christopher
    British principal consultant born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Kingsmill Avenue, Manchester, M19 2UE, England

      IIF 400
  • Jones, Christopher Anthony
    English mechanical technician born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Avenue, Melrose Street, Hull, East Yorkshire, HU3 6EY

      IIF 401
  • Jones, Christopher David
    British company director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British property maintenance serv born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Plas Newydd, Victoria Road, Abersychan, Pontypool, Gwent, NP4 8PT, United Kingdom

      IIF 405
  • Jones, Christopher Lewis
    British director born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 406
  • Jones, Christopher Lewis
    British company director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Wood Cottage, 4a Heolddu Road, Pontllanfraith, Blackwood, NP12 2GZ, Wales

      IIF 407
  • Jones, Christopher Lewis
    British director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • The Lodge, Gelligroes Road, Pontllanfraith, Blackwood, NP12 2JU, Wales

      IIF 408
  • Jones, Christopher Lewis
    British plumbing engineer born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Wood Cottage, 4a Heolddu Road, Pontllanfraith, Blackwood, NP12 2GZ, Wales

      IIF 409
  • Jones, Christopher Paul
    British company director born in March 1978

    Registered addresses and corresponding companies
    • 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 410
  • Mr Christopher Jones
    British born in January 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Percy Park, North Shields, NE30 4JX, England

      IIF 411
  • Reynolds, Christopher John
    British accounts controller born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26, 1-13 Adler Street, London, E1 1EG, England

      IIF 412
  • Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 413
  • Christopher Jones
    British born in December 1966

    Resident in United Kingdom

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

      IIF 414
  • Christopher Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 415
    • Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 416
    • Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 417
  • Christopher Jones
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Orwell Road, Market Drayton, TF9 3FX, England

      IIF 418
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 419
  • Christopher Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 420
  • Johns, Christopher
    born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 421
  • Jones, Christopher
    British company director born in December 1944

    Registered addresses and corresponding companies
    • 4 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ

      IIF 422
  • Jones, Christopher
    British director born in December 1944

    Registered addresses and corresponding companies
    • 4 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ

      IIF 423
  • Jones, Christopher
    British general manager born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 1, Crown Business Park, Tredegar, Gwent, NP22 4EF

      IIF 424
    • Unit 1, Crown Business Park, Tredegar, Gwent, NP22 4EF, Wales

      IIF 425
  • Jones, Christopher
    British managing director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, Rhondda Cynon Taff, CF40 2XX

      IIF 426
  • Jones, Christopher
    British company director born in February 1966

    Registered addresses and corresponding companies
    • 3 The Old Rectory, Rectory Drive, Weston Under Lizard, Shifnal, Salop, TF11 8QG

      IIF 427
  • Jones, Christopher
    British director born in July 1968

    Registered addresses and corresponding companies
    • Ashlea, Gussage St Michael, Wimborne, BH21 5JG

      IIF 428
  • Jones, Christopher
    British potter born in July 1968

    Registered addresses and corresponding companies
    • 71 Church Lane, Hanford, Staffordshire, ST4 4QB

      IIF 429
  • Jones, Christopher
    British project elect eng born in December 1975

    Registered addresses and corresponding companies
    • Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 430
  • Jones, Christopher
    English director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 431
  • Jones, Christopher
    British manager born in December 1978

    Registered addresses and corresponding companies
    • 78 Wharton Court, Hoole Lane Boughton, Chester, Cheshire, CH2 3DG

      IIF 432
  • Jones, Christopher
    British it manager born in January 1984

    Registered addresses and corresponding companies
    • 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 433
  • Jones, Christopher
    Welsh managing director born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Dingle Nook, Ogmore Vale, Bridgend, CF32 7HH, Wales

      IIF 434
  • Jones, Christopher Glynne
    British sales manager born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 39 Bramble Close, Buckley, Deeside, Clwyd, CH7 2BD

      IIF 435
  • Jones, Christopher John

    Registered addresses and corresponding companies
    • Dacres Commercial, 1-5 The Grove, Ilkley, LS29 9HS, England

      IIF 436 IIF 437
    • Regent House, Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 438
  • Jones, Christopher Nicholas
    British managing director born in November 1965

    Registered addresses and corresponding companies
    • Homelea House Tanhouse Lane, Rangeworthy, South Gloucester, BS37 7LP

      IIF 439
  • Mr Christopher Thomas Trevor Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 440 IIF 441
  • Wake, Chris Jon
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 442
  • Wake, Chris Jon
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lavender Cottage, Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 443
    • 62, Whiffler Road, Norwich, NR3 2AY, England

      IIF 444
  • Christopher Jones
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 445
  • Christopher Jones
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 446
  • Christopher Jones
    British born in August 1979

    Resident in United Kingdom

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

      IIF 447
  • Christopher Jones
    British born in July 1982

    Resident in United Kingdom

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

      IIF 448
  • Christopher Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 449
  • Christopher Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 450
  • Christopher Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sherbourne Drive, Hilton, Derby, Derbyshire, DE65 5NJ, United Kingdom

      IIF 451
  • Christopher Jones
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 452 IIF 453
  • Jones, Chris
    British housewife born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Crabtree House, Archery Road, St Leonards On Sea, East Sussex, TN38 0YN, England

      IIF 454
  • Jones, Chris
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 455
  • Jones, Chris
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Craft Cottage, Small, Axminster, EX13 7LY, England

      IIF 456
  • Jones, Chris
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, DE15 0YZ, England

      IIF 457
  • Jones, Chris
    English company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 458
  • Jones, Chris
    English director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, City Road, London, EC1V 1JH, England

      IIF 459
  • Jones, Chris
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Braid Drive, Herne Bay, CT6 5DZ, England

      IIF 460
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 461
    • Station House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DQ, England

      IIF 462
  • Jones, Chris
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 463
  • Jones, Chris
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 464
  • Jones, Christopher
    British headteacher born in September 1949

    Registered addresses and corresponding companies
    • Belmont House, Cilgwyn Road, Newport, SA42 0QG

      IIF 465
  • Jones, Christopher
    British director born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Minuteman Press, Millwood House, Coed Aben Road, Wrexham, Denbighshire, LL13 9UH, United Kingdom

      IIF 466 IIF 467 IIF 468
  • Jones, Christopher
    British self employed born in December 1967

    Resident in Spain

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

      IIF 469
  • Jones, Christopher
    British auto engineer born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 470
  • Jones, Christopher
    British mot tester born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 471
  • Jones, Christopher
    British director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 472
    • Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 473
    • Suite 4a, 2nd Floor, Queen Street, Neath, SA11 1DL, Wales

      IIF 474
    • Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 475 IIF 476 IIF 477
    • 17 C, St. Teilo Street, Pontarddulais, Swansea, SA4 8SY, Wales

      IIF 479
  • Jones, Christopher
    British bar manager born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Heol Twrch, Lower Cwmtwrch West Glamorgan, Swansea, SA9 2TD, Wales

      IIF 480
  • Jones, Christopher
    born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, George Williams Way, Colchester, Essex, CO1 2JR, United Kingdom

      IIF 481
  • Jones, Christopher
    British builder born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 23b, Ynyshir Road, Porth, Rct, CF39 0ED, Wales

      IIF 482
  • Jones, Christopher
    British contractor born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 3-4, Church Street, Cf37 2th, Pontypridd, Rhondda Cynon Taff, CF37 2TH, United Kingdom

      IIF 483
  • Jones, Christopher
    British director born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 23b, Ynyshir Road, Porth, Rct, CF39 0ED, Wales

      IIF 484
  • Jones, Christopher
    born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Gwent Way, Tredegar, Gwent, NP22 3HT, Wales

      IIF 485
  • Jones, Christopher John
    British

    Registered addresses and corresponding companies
    • 3, Grove Avenue, Ilkley, West Yorkshire, LS29 9PL, United Kingdom

      IIF 486
    • Dacres Commercial, 1-5 The Grove, Ilkley, LS29 9HS, England

      IIF 487
    • Enderley 3 Grove Avenue, Ilkley, West Yorkshire, LS29 9PL

      IIF 488
  • Jones, Christopher Lawrence
    British

    Registered addresses and corresponding companies
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 489
  • Jones, Christopher Lawrence
    British property developer

    Registered addresses and corresponding companies
    • 58, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 490
  • Jones, Christopher Leslie
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Cheapside, Liverpool, Merseyside, L2 2DY

      IIF 491
  • Jones, Christopher Lewis

    Registered addresses and corresponding companies
    • Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 492
  • Jones, Christopher Michael

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

      IIF 493
    • Ossington Chambers, Castle Gate, Newark On Trent, NG24 1AX

      IIF 494
  • Miss Christopher Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 495
  • Mr Christopher John Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT, United Kingdom

      IIF 496
    • Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 497
  • Yates, Christopher Robert

    Registered addresses and corresponding companies
  • Yates, Robert
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 500
  • Jones, Christopher
    British

    Registered addresses and corresponding companies
    • Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 501
    • 4 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ

      IIF 502 IIF 503
    • 9, York Place, Leeds, Yorkshire, LS9 6RF

      IIF 504
    • Regent House, Queen Street, Leeds, Yorkshire, LS1 2TW, England

      IIF 505
  • Jones, Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 506
  • Jones, Christopher
    British director

    Registered addresses and corresponding companies
  • Jones, Christopher
    British gardener born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Moor Lane, Hawarden, Deeside, Clwyd, CH5 3PF, Wales

      IIF 513
  • Jones, Christopher
    Usa director born in October 1962

    Resident in United States

    Registered addresses and corresponding companies
    • 8, Fletcher Gate, Nottingham, NG1 2FS, United Kingdom

      IIF 514
  • Jones, Christopher
    British company director born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Heol Merioneth, Boverton, Llantwit Major, CF61 2GS, Wales

      IIF 515
  • Jones, Christopher
    British tattoo artist born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 122a, City Road, Cardiff, CF24 3DQ, Wales

      IIF 516
  • Jones, Christopher Glynne
    British

    Registered addresses and corresponding companies
    • 39 Bramble Close, Buckley, Deeside, Clwyd, CH7 2BD

      IIF 517
  • Jones, Christopher Lawrence
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 518
  • Jones, Chrsitopher
    English director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 519
  • Jones, Eliot Christopher
    British independant financial advisor born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 520
  • Mr Christopher Alan Llewellyn Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Tower Road, Newquay, Cornwall, TR7 1LU, England

      IIF 521
  • Mr Christopher John Jones
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Grove Avenue, Ilkley, West Yorkshire, LS29 9PL

      IIF 522
    • 35, Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 523
  • Mr Christopher Mark Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, SA3 4EL, Wales

      IIF 524
  • Christopher Hobbs
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 525
  • Hobbs, Christopher

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 526
  • Jones, Chirstopher Lewis
    British director

    Registered addresses and corresponding companies
    • Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 527
  • Jones, Christopher

    Registered addresses and corresponding companies
    • 111 Bulkington Road, Bedworth, CV12 9ED, England

      IIF 528 IIF 529
    • 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, United Kingdom

      IIF 530
    • Copthorne Prep School, Effingham Lane, Copthorne, Crawley, RH10 3HR, England

      IIF 531
    • 20, Sherbourne Drive, Hilton, Derby, Derbyshire, DE65 5NJ, United Kingdom

      IIF 532
    • 43, Crosby Close, Feltham, Middlesex, TW13 6YA, England

      IIF 533
    • Clyde Offices, 2/3, Glasgow, G2 1BP, Scotland

      IIF 534 IIF 535 IIF 536
    • 16 Thomas Street West, Halifax, West Yorkshire, HX1 3HF, United Kingdom

      IIF 537
    • 1-5, The Grove, Ilkley, LS29 9HS, England

      IIF 538 IIF 539 IIF 540
    • 35, Brook Street, Ilkley, LS29 8AG, England

      IIF 541 IIF 542 IIF 543
    • C/o Cja Property Management, 35 Brook Street, Ilkley, LS29 8AG, England

      IIF 545 IIF 546 IIF 547
    • C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 551
    • C/o Cja Property Management, 35 Brook Street, West Yorkshire, Ilkley, LS29 8AG, United Kingdom

      IIF 552
    • C/o Cja Property Management, Rear Of 35 Brook Street, Ilkley, LS29 8AG, England

      IIF 553
    • Dacres Commercial, 1-5 The Grove, Ilkley, LS29 9HS, England

      IIF 554 IIF 555
    • C/o, Cja Property Management, 35 Brook Street, Ilkley, Ls29 8ag, Yorkshire, United Kingdom

      IIF 556
    • 1-5, The Grove, Ilkley, Leeds, LS29 9HS, England

      IIF 557
    • Dacres Commercial, Regent House, Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 558
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 559 IIF 560
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 561
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 562 IIF 563
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 564
    • 33, Orwell Road, Market Drayton, TF9 3FX, England

      IIF 565
    • Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 566 IIF 567
    • 3-4, Church Street, Cf37 2th, Pontypridd, Rhondda Cynon Taff, CF37 2TH, United Kingdom

      IIF 568
    • 15, Brass Street, Shifnal, TF11 8FW, England

      IIF 569
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 570
    • Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 571
    • 2 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, SA3 4EL, Wales

      IIF 572
    • Minuteman Press, Millwood House, Coed Aben Road, Wrexham, Denbighshire, LL13 9UH, United Kingdom

      IIF 573 IIF 574 IIF 575
  • Jones, Christopher James
    British pilot born in October 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 32a, Knockvale Park, Belfast, BT5 6HJ, Northern Ireland

      IIF 576
  • Mr Chris Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Oak Avenue, Egham, TW20 8HH, England

      IIF 577
  • Mr Christopher James Jones
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 578
  • Reynolds, Christopher John

    Registered addresses and corresponding companies
    • Unit 26, 1-13 Adler Street, London, E1 1EG, England

      IIF 579
  • Hennings, Christopher John
    British director

    Registered addresses and corresponding companies
    • 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 580
  • Jones, Christopher
    Welsh company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Park Avenue, Oswestry, SY11 1BA

      IIF 581
    • 12, Park Avenue, Oswestry, SY11 1BA, United Kingdom

      IIF 582
  • Jones, Christopher
    Welsh,british company director born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 583
  • Jones, Christopher James
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 584
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bank House, 1 -3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 585
    • Old Bank House, 1-3 High Street, Arundel, BN18 9AD, England

      IIF 586
    • Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 587
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 588 IIF 589
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 590
  • Mr Christopher Leslie Jones
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 591
  • Mr Christopher Robert Charles Jones
    Welsh born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 592
  • Reynolds, Christopher John
    British

    Registered addresses and corresponding companies
    • Unit 26, 1-13 Adler Street, London, E1 1EG, United Kingdom

      IIF 593
  • Yates, Ian Robert
    British designer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 594
  • Yates, Ian Robert
    British n/a born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom

      IIF 595
  • Yates, Ian Robert
    British public service vehicle driver born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23 Warwick Gardens, Thames Ditton, Surrey, KT7 0RA

      IIF 596
  • Christopher Wade Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 597
  • Hobbs, Christopher
    British sales born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 598
  • Jones, Christopher
    British lighting born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Woodhill Drive, Prestwich, Manchester, Lanchashire, M25 0AD, United Kingdom

      IIF 599
  • Jones, Christopher
    British gardener born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Gladstone Way, Hawarden, Deeside, Clwyd, CH5 3HE

      IIF 600
  • Jones, Christopher
    British chief executive born in January 1957

    Resident in United Kingdom

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

      IIF 601
  • Jones, Christopher
    British designer, artist and business consu born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 602
  • Jones, Christopher
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Moorville Drive South, Carlisle, Cumbria, CA3 0AW

      IIF 603
  • Jones, Christopher
    British teacher born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 604
  • Jones, Christopher
    British british born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, 18 The Ropewalk, Nottingham, Nottingham, NG1 5DT, United Kingdom

      IIF 605
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 606 IIF 607
  • Jones, Christopher
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 608
  • Jones, Christopher
    British dierector born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 609
  • Jones, Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 610
    • 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 611
  • Jones, Christopher
    British logistics born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ward Road, Clipstone Village, Mansfield, NG21 9FB, United Kingdom

      IIF 612
  • Jones, Christopher
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 613
  • Jones, Christopher
    British businessman born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House Farm, Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, CW4 8AU, England

      IIF 614
  • Jones, Christopher
    English engineer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 615
  • Jones, Christopher
    British chef born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Albert Street, Holt, Norfolk, NR25 6HX, United Kingdom

      IIF 616 IIF 617
  • Jones, Christopher
    British builder born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100a, Broughton Lane, Manchester, M7 1UF, United Kingdom

      IIF 618
  • Jones, Christopher
    British consultant engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Douglas Road, Handsworth, Birmingham, B21 9HH, England

      IIF 619
  • Jones, Christopher
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Carousel Crescent, Wishaw, ML2 7ER, United Kingdom

      IIF 620
  • Jones, Christopher
    British chartered accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 621
  • Jones, Christopher
    British theatre nurse born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Fairway, Port Talbot, Neath, SA12 7HP

      IIF 622
  • Jones, Christopher
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 623
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 624
  • Jones, Christopher
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sheredes Drive, Hoddesdon, EN11 8LJ, England

      IIF 625
  • Jones, Christopher
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Borrowdale Close, Egham, Surrey, TW20 8JE, United Kingdom

      IIF 626
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 627
    • The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, United Kingdom

      IIF 628
  • Jones, Christopher
    British draftsman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 629 IIF 630
  • Jones, Christopher
    British electrician born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 631
  • Jones, Christopher
    British recruitment consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 632
  • Jones, Christopher
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 633
  • Jones, Christopher
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Tower Road, Newquay, Cornwall, TR7 1LU, England

      IIF 634
  • Jones, Christopher
    British builder born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Bay 8, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TS, Wales

      IIF 635
  • Jones, Christopher
    British mechanical technician born in July 1982

    Resident in United Kingdom

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

      IIF 636
  • Jones, Christopher
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 637
  • Jones, Christopher
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 638
  • Jones, Christopher
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Parklands Way, Poynton, Cheshire, SK12 1AJ, United Kingdom

      IIF 639
  • Jones, Christopher
    British operations manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Mountjoy Avenue, Penarth, CF64 2SY, United Kingdom

      IIF 640
  • Jones, Christopher
    British chef born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sherbourne Drive, Hilton, Derby, Derbyshire, DE65 5NJ, United Kingdom

      IIF 641
  • Jones, Christopher
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 642
  • Jones, Christopher
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chiltern Crescent, Warrington, WA2 9SY, United Kingdom

      IIF 643
  • Jones, Christopher
    English director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D K Jones, 48 - 50 West Street, Middlesbrough, Cleveland, TS2 1LZ, United Kingdom

      IIF 644
  • Jones, Christopher
    British quantitative strategist born in September 1989

    Resident in United Kingdom

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

      IIF 645
  • Jones, Christopher
    British student born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Abbotswood Road, Gloucester, GL3 4PF, England

      IIF 646
  • Jones, Christopher
    British musician born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Georgian Close, Porthcawl, Mid Glamorgan, CF36 5NB, United Kingdom

      IIF 647
  • Jones, Christopher John
    British education consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT, United Kingdom

      IIF 648
  • Jones, Christopher John
    British educational manager (college) born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 649
  • Jones, Christopher John
    British head of land based studies born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT

      IIF 650
  • Jones, Christopher Robert Charles
    Welsh commercial director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 651
  • Jones, Christopher Robert Charles
    Welsh company director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 652
  • Jones, Christopher Robert Charles
    Welsh waste management born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Fields Park Avenue, Newport, NP20 5BG, Wales

      IIF 653
  • Jones, Christopher Wade
    British caretaker born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 654
  • Mr Christopher Edward Jones
    British born in December 1983

    Resident in United Kingdom

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

      IIF 655
    • 64, Nile Street, London, N1 7SR, England

      IIF 656
    • Flat 2, 21, Brading Road, London, SW2 2AP, England

      IIF 657
  • Mr Christopher George Jones
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Meadowfield Road, Rubery, Worcestershire, B45 9BZ, United Kingdom

      IIF 658
  • Mr Christopher Michael Jones
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yates, Christopher
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 661
  • Janes, Christopher
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont Nursery, Station Town, Wingate, Durham, TS28 5LZ, United Kingdom

      IIF 662
  • Janes, Christopher
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Signet Court, Cambridge, Cambridgeshire, CB5 8LA, United Kingdom

      IIF 663 IIF 664
    • 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 665
  • Janes, Christopher
    British pilot born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forum 3, Parkway, Whiteley, Fareham, Hampshire, PO15 7FH, England

      IIF 666
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 667
  • Jones, Chris
    British engineer born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 668
    • Penrhyn Isaf, Aberffraw, Ty Croes, LL63 5PJ, Wales

      IIF 669
  • Jones, Chris
    British police officer born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Dyffryn Cain, Llandre, Aberystwyth, Ceredigion, SY24 5BS

      IIF 670
  • Jones, Christopher
    British independant financial advisor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 671
    • 4 Stonemasons Court, 67 Parchment Street, Winchester, SO23 8AT, United Kingdom

      IIF 672
  • Jones, Christopher
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hamblin Gardens, Winchester, SO22 6GE, England

      IIF 673
  • Jones, Christopher
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Dewin, 16 Station Road, Port Talbot, SA13 1JB, United Kingdom

      IIF 674
  • Jones, Christopher
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Builders Yard, Somerset Lane, Taibach, Port Talbot, SA13 1UA, United Kingdom

      IIF 675
  • Jones, Christopher
    British co director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, CH3 6HJ, United Kingdom

      IIF 676
  • Jones, Christopher
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aldford Hall, Chester Road, Aldford, Chester, CH3 6HJ, United Kingdom

      IIF 677
  • Jones, Christopher
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 678
  • Jones, Christopher
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 679 IIF 680 IIF 681
    • Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 682
  • Jones, Christopher
    British engineer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 683
    • Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 684
  • Jones, Christopher
    British engineering manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Aldford Hall, Chester Road Aldford, Chester, Cheshire, CH3 6HJ, England

      IIF 685
  • Jones, Christopher
    British recruitment consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Thirlmere Rd, Wigston Magna, Leicester, England

      IIF 686
  • Jones, Christopher
    British business owner born in December 1966

    Resident in United Kingdom

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

      IIF 687
  • Jones, Christopher
    British sales director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, South Street, Cuckfield, RH17 5LB, United Kingdom

      IIF 688
  • Jones, Christopher
    British company director born in December 1970

    Resident in United Kingdom

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

      IIF 689
  • Jones, Christopher
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Copper Beeches, Meins Road, Blackburn, BB2 6QP, England

      IIF 690
  • Jones, Christopher
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Honeychurch Close, Redditch, Worcestershire, B98 7BZ, United Kingdom

      IIF 691
  • Jones, Christopher
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 692
  • Jones, Christopher
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 693
  • Jones, Christopher
    English designer/surveyor born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Overleigh, Street, BA16 0TP, United Kingdom

      IIF 694
  • Jones, Christopher
    British electrician born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Thomas Street West, Halifax, West Yorkshire, HX1 3HF, United Kingdom

      IIF 695
  • Jones, Christopher
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Longfellow Close, Redditch, B97 5HW, England

      IIF 696
  • Jones, Christopher
    British uav operator born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Cantley Manor Avenue, Doncaster, South Yorkshire, DN4 6TW, United Kingdom

      IIF 697
  • Jones, Christopher
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Whittles Walk, Denton, Manchester, M34 6JN, England

      IIF 698
  • Jones, Christopher John
    British chartered surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Grove Avenue, Ilkley, West Yorkshire, LS29 9PL, England

      IIF 699
    • 35, Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 700
  • Jones, Christopher John
    British surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enderley 3 Grove Avenue, Ilkley, West Yorkshire, LS29 9PL

      IIF 701
  • Jones, Christopher Lewis
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highcroft, Old Ynysybwl Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3LP

      IIF 702
  • Jones, Christopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 703
  • Jones, Christopher Mark
    British self-employed ceramic tiler born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, SA3 4EL, Wales

      IIF 704
  • Mr Christopher Anthony Jones
    British born in April 1988

    Resident in United Kingdom

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

      IIF 705
  • Mr Christopher Lawrence Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Llanvair Drive, Ascot, SL5 9LN, United Kingdom

      IIF 706
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 707
    • 13, Vansittart Estate, Windsor, SL41SE, United Kingdom

      IIF 708
    • 79 Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 709
  • Mr Christopher Michael Jones
    American born in December 1966

    Resident in United Kingdom

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

      IIF 710
  • Mr Christopher Robert Charles Jones
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 711 IIF 712
    • The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 713
  • Owens, Christopher John
    British banking manager born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heyes Terrace, Old Heyes Road, Timperley, Altrincham, Cheshire, WA15 6EN, United Kingdom

      IIF 714
  • Wake, Chris
    British diver born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Easton Way, Eastgate Cawston, Norwich, Norfolk, NR10 4HF

      IIF 715
  • Jones, Chris
    British

    Registered addresses and corresponding companies
    • Dyffryn Cain, Llandre, Aberystwyth, Ceredigion, SY24 5BS

      IIF 716
  • Jones, Chris
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Oak Avenue, Egham, TW20 8HH, England

      IIF 717
  • Jones, Chris
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garratt Street, Hartshill, Brierley Hill, West Midlands, DY5 1JU, United Kingdom

      IIF 718
  • Jones, Chris
    English online marketing born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Uttoxeter Road, Blythe Bridge, Stoke-on-trent, ST11 9JG, United Kingdom

      IIF 719
  • Jones, Chris
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Maesglas Industrial Estate, Newport, Newport, Gwent, NP20 2NN, United Kingdom

      IIF 720
  • Jones, Chris
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR, United Kingdom

      IIF 721
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bank House, 1 - 3 High Street, Arundel, BN18 9AD, England

      IIF 722
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 723
  • Jones, Christopher John
    British retired born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wingletye Lane, Hornchurch, Essex, RM11 3BX

      IIF 724
  • Jones, Christopher Robert Charles
    British company director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 725
  • Jones, Christopher Robert Charles
    British estate agent born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 106a, Commercial Street, Risca, Newport, NP11 6EE, Wales

      IIF 726
  • Jones, Christopher Robert Charles
    British landlord born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, NP26 5JH, Wales

      IIF 727
  • Jones, David Christopher
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan, CF10 3GA

      IIF 728
  • Mr Christopher Timothy John Woodward-jones
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 729
    • 62, Musard Road, London, W6 8NW, England

      IIF 730
  • Yates, Martin Robert
    British public service vehicle driver born in November 1975

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 731
  • Jones, Chirstopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 732
  • Jones, Chris

    Registered addresses and corresponding companies
    • Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 733
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 734
    • Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR

      IIF 735
    • Penrhyn Isaf, Aberffraw, Ty Croes, LL63 5PJ, Wales

      IIF 736
    • Penrhyn Isaf, High Street, Aberffraw, Ty Croes, Gwynedd, LL63 5PJ, Wales

      IIF 737
  • Jones, Christopher Eric
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 738
    • Croft Farm Guesthouse, Ludchurch, Narberth, Pembrokeshire, SA67 8JA, United Kingdom

      IIF 739
    • Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 740
  • Jones, Christopher Eric
    British managing director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 741
    • The Croft, Ludchuch, Narberth, SA67 8JA, United Kingdom

      IIF 742
  • Jones, Christopher Lawrence
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 743
    • 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

      IIF 744
    • 79 Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 745
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 746
  • Jones, Christopher Leslie
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 747
    • 3, Whitewell Drive, Upton, Merseyside, CH49 4PE

      IIF 748
    • 3, Whitewell Drive, Upton, Merseyside, CH49 4PE, England

      IIF 749
    • 3, Whitewell Drive, Upton, Wirral, Merseyside, CH49 4PE, England

      IIF 750
  • Jones, Christopher Leslie
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 751
  • Jones, Christopher Michael
    British chartered surveyor born in December 1967

    Resident in United Kingdom

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

      IIF 752
  • Jones, Christopher Michael
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 753
  • Jones, David Christopher
    British solicitor

    Registered addresses and corresponding companies
    • Oak House, Wellfield Road, Marshfield, Newport, CF3 2UB

      IIF 754
  • Mr Joe Lewis
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Farringdon Drive, New Rossington, Doncaster, DN11 0UT, England

      IIF 755
    • 4, Mallard Court, Rossington, Doncaster, DN11 0NZ, United Kingdom

      IIF 756
    • Shape House, New Street, Balby, Doncaster, DN1 3QU, United Kingdom

      IIF 757
  • Yates, Robert

    Registered addresses and corresponding companies
    • 79, Hemsby Road, Chessington, Surrey, KT9 2DY, United Kingdom

      IIF 758
  • Yates, Robert
    British consultant

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 759
  • Christopher Anthony Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Empire Road, Liverpool, L21 8QE, United Kingdom

      IIF 760
  • Jones, Christopher Anthony
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Empire Road, Liverpool, L21 8QE, United Kingdom

      IIF 761
  • Jones, Christopher Edward
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 762
  • Jones, Christopher Edward
    British logistics manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 21, Brading Road, London, SW2 2AP, England

      IIF 763
  • Jones, Christopher Edward
    British operations manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 764
  • Jones, Christopher George
    British electrician born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Meadowfield Road, Rubery, Worcestershire, B45 9BZ, United Kingdom

      IIF 765
  • Jones, Christopher Michael
    American producer born in December 1966

    Resident in United Kingdom

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

      IIF 766
  • Jones, Christopher Anthony
    British company director born in April 1988

    Resident in United Kingdom

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

      IIF 767
  • Lewis, Joe
    British heating engineer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shape House, New Street, Balby, Doncaster, DN1 3QU, United Kingdom

      IIF 768
  • Lewis, Joe
    British plumber born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Farringdon Drive, New Rossington, Doncaster, DN11 0UT, England

      IIF 769
  • Lewis, Joe
    British plumbing engineer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mallard Court, Rossington, Doncaster, DN11 0NZ, United Kingdom

      IIF 770
  • Jones, Eliot Christopher
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St Clements Way, Bishopdown Farm, Salisbury, Wiltshire, SP1 3FE, United Kingdom

      IIF 771
  • Jones, Eliot Christopher
    British independant financial advisor born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Stonemason's Court, Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 772
    • 4 Stonemasons Court, 67 Parchment Street, Winchester, SO23 8AT, United Kingdom

      IIF 773
  • Jones, Eliot Christopher
    British manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Harnham Trading Estate, Netherhampton Road, Salisbury, Wiltshire, SP2 8NW

      IIF 774
  • Jones, Eliot Christopher
    British president born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St Clements Way, Salisbury, Wiltshire, SP1 3FE, England

      IIF 775
  • Mr Christopher Robert Charles Jones
    Welsh born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 776
  • Mr Christopher Thomas Trevor Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 777 IIF 778
    • Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 779
    • Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 780 IIF 781 IIF 782
    • Unit 20a, Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, TW18 3JY, United Kingdom

      IIF 784
    • Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom

      IIF 785
  • Jones, Christopher Lewis
    United Kingdom company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent, NP23 6PL, Wales

      IIF 786
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 787
    • Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 788
  • Jones, Christopher Lewis
    United Kingdom director born in April 1969

    Resident in United Kingdom

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

      IIF 789
  • Jones, David Christopher
    British solicitor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Wellfield Road, Marshfield, Newport, CF3 2UB

      IIF 790
  • Woodward-jones, Christopher Timothy John
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 791
  • Woodward-jones, Christopher Timothy John
    British management consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Musard Road, London, W6 8NW, England

      IIF 792
  • Jones, Christopher Stephen Mark
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 St. Lawrence Avenue, Blackburn, BB2 7DG

      IIF 793
    • 9, St. Lawrence Avenue, Blackburn, BB2 7DG, United Kingdom

      IIF 794
  • Jones, Christopher Thomas Trevor
    British businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 795
    • Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 796
  • Jones, Christopher Thomas Trevor
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 797 IIF 798
    • Unit 20a, Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, TW18 3JY, United Kingdom

      IIF 799
    • Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom

      IIF 800
  • Jones, Christopher Thomas Trevor
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 801
    • 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 802
    • 10, Braid Drive, Herne Bay, Kent, CT6 5DZ, United Kingdom

      IIF 803 IIF 804
    • Unit 20a, Tims Boatyard, Timsway, Staines, TW18 3JY, England

      IIF 805
    • Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 806 IIF 807 IIF 808
    • Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom

      IIF 810
  • Jones, Christopher Thomas Trevor
    British private covid testing born in January 1981

    Resident in United Kingdom

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

      IIF 811
  • Mr Christopher Robert Charles Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, NP26 5JH, United Kingdom

      IIF 812
    • 374, Cowbridge Road East, Cardiff, CF5 1JJ, United Kingdom

      IIF 813
  • Jones, Christopher Robert Charles
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, NP26 5JH, United Kingdom

      IIF 814
    • 374, Cowbridge Road East, Cardiff, CF5 1JJ, United Kingdom

      IIF 815
  • Jones, Christopher Robert Charles
    British estate agent born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lundy Drive, St. Julians, Newport, NP19 7TG, England

      IIF 816
  • Jones, Christopher Robert Charles
    British manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 817
  • Jones, Christopher Robert Charles
    British none born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lundy Drive, Newport, Gwent, NP19 7TG, United Kingdom

      IIF 818
    • Unit 2b, Mill Parade, Newport, NP20 2JR, Wales

      IIF 819
  • Reynolds, John Christopher
    British caretaker born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Arnsby Crescent, Moulton, Northamptonshire, NN3 7SL

      IIF 820
  • Mr Christopher Alexander Andrew Jones
    British born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 37, Movilla Street, Newtownards, BT23 7JQ, Northern Ireland

      IIF 821
  • Jones, Christopher Alexander Andrew
    British labourer born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 37, Movilla Street, Newtownards, BT23 7JQ, Northern Ireland

      IIF 822
child relation
Offspring entities and appointments
Active 361
  • 1
    10 Belvedere Road, Redland, Bristol
    Corporate (4 parents)
    Equity (Company account)
    9,816 GBP2024-04-30
    Officer
    2012-11-25 ~ now
    IIF 258 - director → ME
  • 2
    15 Copper Beeches, Meins Road, Blackburn, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-09 ~ dissolved
    IIF 794 - director → ME
  • 3
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-08-02 ~ now
    IIF 692 - director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    339 GBP2023-07-31
    Officer
    2019-07-31 ~ now
    IIF 751 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 591 - Ownership of shares – 75% or moreOE
  • 5
    Flat 2 Southend Villas 724 Mumbles Road, Mumbles, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2013-11-01 ~ now
    IIF 704 - director → ME
    2017-04-05 ~ now
    IIF 572 - secretary → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 524 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 524 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    82 Ducie Street, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,562 GBP2021-02-28
    Officer
    2022-08-31 ~ now
    IIF 302 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    7 The Avenue, Melrose Street, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 401 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 8
    17 Penclawdd, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    346 GBP2021-03-31
    Officer
    2022-09-01 ~ now
    IIF 289 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    20 Broadleaf Way, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    -9,102 GBP2023-07-31
    Officer
    2020-07-20 ~ now
    IIF 817 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 711 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 711 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 711 - Right to appoint or remove directorsOE
  • 10
    Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 676 - director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 11
    111 Bulkington Road, Bedworth, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 281 - director → ME
    2017-07-18 ~ dissolved
    IIF 528 - secretary → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 12
    C/o Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved corporate (4 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 703 - director → ME
  • 13
    111 Bulkington Road, Bedworth, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 14
    Highcroft, Old Ynysybwl Road, Ynysybwl
    Dissolved corporate (1 parent)
    Officer
    2008-07-09 ~ dissolved
    IIF 732 - director → ME
    2008-07-09 ~ dissolved
    IIF 527 - secretary → ME
  • 15
    C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Corporate (6 parents)
    Officer
    2020-08-01 ~ now
    IIF 548 - secretary → ME
  • 16
    MARTIN ASTON DESIGN LIMITED - 2021-06-17
    Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 467 - director → ME
    2018-11-20 ~ dissolved
    IIF 575 - secretary → ME
  • 17
    MARTIN ASTON ENGINEERING LIMITED - 2021-06-17
    Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-21 ~ dissolved
    IIF 468 - director → ME
    2018-11-21 ~ dissolved
    IIF 574 - secretary → ME
  • 18
    ALFA INDUSTRIES LIMITED - 2008-12-19
    C N D M LIMITED - 2008-06-03
    St John's Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-03-29 ~ dissolved
    IIF 680 - director → ME
  • 19
    MARTIN ASTON FURNITURE LIMITED - 2021-06-17
    Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2018-11-21 ~ dissolved
    IIF 466 - director → ME
    2018-11-21 ~ dissolved
    IIF 573 - secretary → ME
  • 20
    STANNAGE HOLDINGS LIMITED - 2017-01-30
    YNS MON SMOKED FISH LIMITED - 2016-01-13
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 279 - director → ME
    2014-11-14 ~ dissolved
    IIF 737 - secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 21
    Aldford Hall Chester Road, Aldford, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 677 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    33 Orwell Road, Drayton Meadows, Market Drayton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,412 GBP2022-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 190 - director → ME
    2020-08-07 ~ dissolved
    IIF 570 - secretary → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
  • 23
    5 Borrowdale Close, Egham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 626 - director → ME
  • 24
    53 Bucks Hill, Nuneaton, United Kingdom
    Corporate (1 parent)
    Officer
    2019-08-08 ~ now
    IIF 173 - director → ME
  • 25
    111 Bulkington Road, Bedworth, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 294 - director → ME
    2018-02-12 ~ dissolved
    IIF 529 - secretary → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 26
    Unit 1 3 School Road, Newmains, Wishaw, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 620 - director → ME
  • 27
    27 27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-08 ~ now
    IIF 268 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 25 - Has significant influence or controlOE
  • 28
    17 Penclawdd, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-12-31
    Officer
    2021-12-04 ~ now
    IIF 287 - director → ME
    Person with significant control
    2021-12-04 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-31 ~ dissolved
    IIF 645 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
  • 30
    BASS GAS SERVICES LTD LTD - 2018-08-17
    Units 8 & 9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    15,315 GBP2024-03-31
    Officer
    2018-06-28 ~ now
    IIF 267 - director → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,156 GBP2021-08-31
    Officer
    2020-08-02 ~ dissolved
    IIF 469 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 787 - director → ME
    2015-03-25 ~ dissolved
    IIF 560 - secretary → ME
  • 33
    Beaumont Nursery Station Town, Wingate, Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -120,688 GBP2017-03-31
    Officer
    2008-07-04 ~ dissolved
    IIF 662 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Has significant influence or controlOE
  • 34
    25-29 Sandy Way Yeadon, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    227 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 461 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 35
    Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan
    Corporate (5 parents)
    Current Assets (Company account)
    2,364,408 GBP2024-03-31
    Officer
    2007-02-19 ~ now
    IIF 728 - llp-designated-member → ME
  • 36
    C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    45,177 GBP2024-01-31
    Officer
    2020-03-01 ~ now
    IIF 556 - secretary → ME
  • 37
    43 Oakdale Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 194 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 38
    Unit 10 Bolton Industrial Estate Icknield Street, Hockley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    619 GBP2024-03-31
    Officer
    2001-04-23 ~ now
    IIF 195 - director → ME
    Person with significant control
    2017-04-10 ~ 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
  • 39
    HEAT SENSE UK LTD - 2021-06-17
    XCEL BUILDING CONSULTANTS LTD - 2017-01-09
    17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -11,733 GBP2019-09-30
    Officer
    2021-03-01 ~ now
    IIF 479 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 40
    6 Anchor Court, Penclawdd, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 41
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 262 - director → ME
  • 42
    171 Wingate Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,210 GBP2024-03-31
    Officer
    2023-09-21 ~ now
    IIF 312 - director → ME
  • 43
    111 Bulkington Road, Bedworth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-07-01 ~ now
    IIF 295 - director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 44
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 766 - director → ME
    2023-12-01 ~ now
    IIF 493 - secretary → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 710 - Right to appoint or remove directorsOE
  • 45
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 583 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directors as a member of a firmOE
  • 46
    RSM ELECTRICAL CONTRACTORS LIMITED - 2021-08-23
    6 Anchor Court, Penclawdd, Swansea
    Corporate (1 parent)
    Equity (Company account)
    28,924 GBP2020-03-31
    Officer
    2020-06-01 ~ now
    IIF 297 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 47
    SHAY MASON RAILWAY MAINTENANCE LTD - 2021-04-07
    *default*, 290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,556 GBP2019-08-30
    Officer
    2021-04-01 ~ now
    IIF 472 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 48
    35 Brook Street, Ilkley, England
    Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 541 - secretary → ME
  • 49
    50 Jermyn St, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    2017-01-09 ~ dissolved
    IIF 678 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Unit 20a Tims Boatyard, Tims Way, Staines-upon-thames, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -42,803 GBP2023-12-31
    Officer
    2017-12-01 ~ now
    IIF 797 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    BONJOUR RECRUITMENT SERVICES LIMITED - 2014-08-20
    Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    -158,099 GBP2023-11-30
    Officer
    2013-11-22 ~ now
    IIF 178 - director → ME
    2013-11-22 ~ now
    IIF 571 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Unit 20a Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 799 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 784 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 784 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 784 - Right to appoint or remove directorsOE
  • 53
    ASCENTIA BUILT ENVIRONMENT LTD - 2019-04-18
    Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 800 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 355 - Right to appoint or remove directorsOE
  • 54
    111 Bulkington Road, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 305 - director → ME
  • 55
    11 Kingsmill Avenue, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2017-08-22 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 56
    D J CARAVANS LIMITED - 2017-03-31
    Unit 1 Duchenes Farm Yattendon Road, Upper Basildon, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-14 ~ dissolved
    IIF 185 - director → ME
  • 57
    The Lodge Gelligroes Road, Pontllanfraith, Blackwood, Wales
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 408 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Right to appoint or remove directorsOE
  • 58
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 636 - director → ME
    2024-10-15 ~ now
    IIF 561 - secretary → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
  • 59
    Pritchard & Co, 3 High Street, Cheslyn Hay, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    68,243 GBP2023-09-30
    Officer
    2015-12-01 ~ now
    IIF 255 - director → ME
    2015-12-01 ~ now
    IIF 530 - secretary → ME
    Person with significant control
    2016-06-29 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    18 Roneo Corner, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    208 GBP2023-10-31
    Officer
    2012-10-24 ~ now
    IIF 266 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 61
    Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    884 GBP2023-06-30
    Officer
    2003-03-24 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    15 Brass Street, Shifnal, England
    Corporate (2 parents)
    Equity (Company account)
    1,030,688 GBP2024-03-31
    Officer
    1999-03-31 ~ now
    IIF 214 - director → ME
    2013-11-20 ~ now
    IIF 569 - secretary → ME
  • 63
    The Builders Yard Somerset Lane, Taibach, Port Talbot, West Glamorgan
    Corporate (5 parents)
    Equity (Company account)
    1,833,527 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    74 Meadowfield Road, Rubery, Worcestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 765 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 658 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 658 - Right to appoint or remove directorsOE
  • 65
    10 Braid Drive, Herne Bay, Kent
    Dissolved corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 717 - director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 577 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    CJE CARS LTD - 2022-02-22
    Park House Farm Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 614 - director → ME
  • 67
    Kemp House, 152 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-04 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    585a Fulham Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-01 ~ now
    IIF 369 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 69
    13 Oak Avenue, Egham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 796 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 70
    95 Greendale Road, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,510 GBP2019-03-31
    Officer
    2020-01-01 ~ now
    IIF 288 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 71
    ASTROVE LIMITED - 2005-02-16
    117 Victor Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2023-12-31
    Officer
    2002-06-20 ~ now
    IIF 217 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 72
    290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -7,409 GBP2019-05-31
    Officer
    2020-09-01 ~ now
    IIF 244 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
  • 73
    64 Southwark Bridge Road, London
    Corporate (2 parents)
    Equity (Company account)
    -27,770 GBP2024-06-30
    Officer
    2012-06-27 ~ now
    IIF 308 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 74
    The Milking Parlour Lower Springfield Farm Westcott Street, Westcott, Dorking, England
    Corporate (4 parents)
    Officer
    2024-12-09 ~ now
    IIF 208 - director → ME
  • 75
    72 Bridge Street, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-24 ~ dissolved
    IIF 816 - director → ME
  • 76
    Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    1,067,349 GBP2024-04-05
    Officer
    2021-04-01 ~ now
    IIF 718 - director → ME
  • 77
    CURTIS PROPERTY SERVICES LTD - 2022-07-14
    604 VAPERZ LIMITED - 2020-03-03
    *default*, 290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    102,972 GBP2021-01-31
    Officer
    2022-03-11 ~ now
    IIF 292 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 78
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-29
    Officer
    2012-10-30 ~ now
    IIF 683 - director → ME
    2013-09-16 ~ now
    IIF 734 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 79
    4 Quern House Mill Court, Great Shelford, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,450 GBP2024-03-31
    Officer
    2016-03-08 ~ now
    IIF 665 - director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    37 Movilla Street, Newtownards, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 822 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 821 - Ownership of shares – 75% or moreOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Right to appoint or remove directorsOE
  • 81
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 82
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,681 GBP2024-03-31
    Officer
    2019-04-05 ~ now
    IIF 584 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    6,863 GBP2019-03-31
    Officer
    2017-03-04 ~ dissolved
    IIF 648 - director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 496 - Ownership of shares – More than 50% but less than 75%OE
    IIF 496 - Ownership of voting rights - More than 50% but less than 75%OE
  • 84
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 85
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2019-04-15 ~ now
    IIF 151 - director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 86
    Unit 14 Pontymister Industrial Estate, Risca, Wales
    Corporate (1 parent)
    Equity (Company account)
    142,371 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 409 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 87
    40 Almsford Drive, Harrogate, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    341 GBP2024-03-31
    Officer
    2011-03-22 ~ now
    IIF 256 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 88
    17a Grange Road, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -958 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 399 - director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 89
    122a City Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 516 - director → ME
  • 90
    The Bridge House, Mill Lane, Dronfield, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    124 GBP2018-12-31
    Officer
    2014-06-01 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    20 Sherbourne Drive, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 641 - director → ME
    2019-03-07 ~ dissolved
    IIF 532 - secretary → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 451 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    15 Palace Street, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    64,233 GBP2024-03-31
    Officer
    2001-08-30 ~ now
    IIF 443 - director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-23 ~ dissolved
    IIF 654 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Has significant influence or controlOE
  • 94
    4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,949 GBP2024-03-31
    Officer
    2020-01-21 ~ now
    IIF 520 - director → ME
    IIF 671 - director → ME
    Person with significant control
    2023-04-01 ~ now
    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
    2020-01-21 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 95
    CHRIS JONES EUROPEAN LTD - 2023-04-03
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    -117 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 455 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 96
    Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2011-11-17 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 97
    35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,673 GBP2024-03-31
    Officer
    2017-11-23 ~ now
    IIF 700 - director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 98
    84 Speer Road, Thames Ditton, England
    Corporate (2 parents)
    Equity (Company account)
    -5,103.50 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 594 - director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Right to appoint or remove directorsOE
  • 99
    Shape House New Street, Balby, Doncaster, England
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 768 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 757 - Ownership of shares – 75% or moreOE
    IIF 757 - Ownership of voting rights - 75% or moreOE
    IIF 757 - Right to appoint or remove directorsOE
  • 100
    43 Mountjoy Avenue, Penarth, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-30 ~ now
    IIF 640 - director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Right to appoint or remove directorsOE
  • 101
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    9 Colmore Row, Birmingham
    Corporate (26 parents, 2 offsprings)
    Officer
    2022-09-14 ~ now
    IIF 119 - llp-designated-member → ME
  • 102
    9 Dingle Nook, Ogmore Vale, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-12-25 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2022-12-25 ~ 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
  • 103
    6 Promenade View, Newbiggin-by-the-sea, Northumberland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    282 GBP2018-03-31
    Officer
    2001-02-28 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 104
    Bourne Business Centre, Milbourne Street, Carlisle, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    487 GBP2024-03-31
    Officer
    2001-04-10 ~ now
    IIF 603 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
  • 105
    Unit13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-11-30
    Officer
    2015-11-13 ~ dissolved
    IIF 738 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 106
    Day Accountants, Quern House Mill Court, Great Shelford, Cambridge, England
    Dissolved corporate (7 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 663 - director → ME
  • 107
    190 Clarence Gate Gardens, Glentworth Street, London
    Corporate (4 parents)
    Equity (Company account)
    605,896 GBP2023-12-31
    Officer
    2014-06-19 ~ now
    IIF 365 - director → ME
  • 108
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    88,000 GBP2023-09-30
    Officer
    2021-10-19 ~ now
    IIF 595 - director → ME
  • 109
    1 Box Cottage, Foxcote, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 192 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 110
    57 Hyde Road Denton, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-30 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    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
  • 111
    ALFA STEEL FABRICATION LTD - 2025-04-03
    Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Corporate (2 parents)
    Officer
    2023-04-05 ~ now
    IIF 682 - director → ME
  • 112
    ALFA ENGINEERING LIMITED - 2025-04-03
    RACESIDE ENGINEERING LIMITED - 2015-04-08
    ALFA ENGINEERING LIMITED - 2013-10-08
    Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2012-04-12 ~ now
    IIF 685 - director → ME
    Person with significant control
    2016-05-02 ~ 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 directors as a member of a firmOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 113
    PHOENIX CONFIGURATIONS LIMITED - 1999-09-09
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-09-02 ~ dissolved
    IIF 330 - director → ME
  • 114
    13 Vansittart Estate, Windsor, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,323 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 744 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 708 - Ownership of shares – 75% or moreOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Right to appoint or remove directorsOE
  • 115
    13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-23 ~ now
    IIF 743 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 707 - Ownership of shares – 75% or moreOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Right to appoint or remove directorsOE
  • 116
    CARMYL RAIL LIMITED - 2021-03-24
    RICHARDS RESOURCING LIMITED - 2015-11-20
    Default, 29 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    245 GBP2019-08-31
    Officer
    2021-03-01 ~ now
    IIF 473 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
  • 117
    EXCEL TAXI HIRE LIMITED - 2021-02-22
    84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,118 GBP2018-09-30
    Officer
    2020-09-22 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 118
    GOULD'S VEHICLE SERVICE & REPAIR LIMITED - 2021-05-11
    GOULD'S VEHICLE REPAIR LIMITED - 2020-02-06
    Default, 29 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    26,852 GBP2019-02-28
    Officer
    2020-04-28 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 119
    A W PLANT REPAIRS LTD - 2021-06-15
    17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    221 GBP2019-08-31
    Officer
    2021-04-30 ~ now
    IIF 243 - director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 120
    Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-10-25 ~ dissolved
    IIF 632 - director → ME
  • 121
    The Coach House Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-01-09 ~ now
    IIF 442 - director → ME
  • 122
    4 Overleigh, Street, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    90 GBP2017-04-30
    Officer
    2011-04-20 ~ dissolved
    IIF 118 - director → ME
    2015-06-01 ~ dissolved
    IIF 370 - secretary → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 123
    4 Overleigh, Street, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,423 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 694 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 396 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 396 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 396 - Right to appoint or remove directors as a member of a firmOE
  • 124
    48-50 West Street, Middlesbrough, Cleveland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,296,419 GBP2023-10-31
    Officer
    2017-03-05 ~ now
    IIF 374 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 201 - Has significant influence or controlOE
  • 125
    63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2020-08-21 ~ 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
  • 126
    63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-24 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 127
    Dar Marble Ltd, 61 Collingham Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -83,956 GBP2023-02-28
    Officer
    2022-02-10 ~ now
    IIF 609 - director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Right to appoint or remove directorsOE
  • 128
    224 Brighton Road, Alvaston, Derby, Derbyshire, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 129
    2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 793 - director → ME
  • 130
    JMF ELECTRICAL SERVICES LTD - 2021-07-14
    Default, 29 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    55,290 GBP2020-03-31
    Officer
    2021-06-20 ~ now
    IIF 476 - director → ME
    Person with significant control
    2021-06-20 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 131
    4 Farringdon Drive, New Rossington, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 769 - director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 755 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 755 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 755 - Right to appoint or remove directorsOE
  • 132
    D K Jones, 48 - 50 West Street, Middlesbrough, Cleveland, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 644 - director → ME
  • 133
    MCC DREAM YACHTING LTD - 2007-12-03
    MCC WATER SPORTS LTD - 2007-02-26
    M.C. WATER SPORTS LTD - 2003-07-23
    M.C. TRANSPORT SOLUTIONS LIMITED - 2002-12-18
    124 City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -55,685 GBP2023-07-31
    Officer
    2004-07-15 ~ now
    IIF 326 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 134
    3 Stonemason's Court, Parchment Street, Winchester, Hampshire, United Kingdom
    Corporate (5 parents)
    Officer
    2024-01-18 ~ now
    IIF 772 - director → ME
  • 135
    63 Gloucester Road, Rudgeway, Bristol, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -123,944 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 376 - director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 136
    1171 Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    745 GBP2020-03-31
    Officer
    2021-10-28 ~ now
    IIF 234 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 137
    14 St. Marys, Earith, Huntingdon, England
    Corporate (3 parents)
    Equity (Company account)
    -7,477 GBP2023-08-31
    Officer
    2020-08-17 ~ now
    IIF 333 - director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 138
    9 Brighouse Road, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    3,617 GBP2023-09-30
    Officer
    2022-07-13 ~ now
    IIF 615 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    ALUN LEWIS CONTRACTING LIMITED - 2022-06-07
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    353 GBP2021-03-31
    Officer
    2022-03-01 ~ now
    IIF 284 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 140
    10 St. Christophers Avenue, Bootle, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 141
    136 Hall Street, Offerton, Stockport, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,297 GBP2021-10-31
    Officer
    2019-03-23 ~ dissolved
    IIF 209 - director → ME
  • 142
    27 Albion Street, Broadstairs, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    82 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    9,288 GBP2023-03-31
    Officer
    2023-06-01 ~ now
    IIF 248 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
  • 144
    7 Mildenhall Close, Hartlepool, England
    Corporate (2 parents)
    Equity (Company account)
    -34,253 GBP2023-09-30
    Officer
    2022-03-14 ~ now
    IIF 168 - director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 145
    35 Brook Street, Ilkley, England
    Corporate (7 parents)
    Equity (Company account)
    48,422 GBP2023-09-30
    Officer
    2018-09-10 ~ now
    IIF 542 - secretary → ME
  • 146
    LEAMWOOD LIMITED - 2014-07-04
    Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent
    Dissolved corporate (2 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 786 - director → ME
  • 147
    C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Corporate (5 parents)
    Equity (Company account)
    3,005 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 545 - secretary → ME
  • 148
    83 Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -2,589 GBP2018-02-28
    Officer
    2018-03-01 ~ now
    IIF 291 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 149
    12 Park Avenue, Oswestry
    Dissolved corporate (1 parent)
    Officer
    2019-12-19 ~ dissolved
    IIF 581 - director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 150
    Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-04 ~ dissolved
    IIF 457 - director → ME
  • 151
    MC179 LIMITED - 2001-03-27
    Unit 1 Crown Business Park, Tredegar, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-11-25 ~ dissolved
    IIF 424 - director → ME
  • 152
    Unit 8c, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Corporate (2 parents)
    Officer
    2022-04-21 ~ now
    IIF 187 - director → ME
  • 153
    TRANSTONE LTD - 2019-05-25
    14c Althorpe Street, Leamington Spa, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,228 GBP2018-01-31
    Officer
    2019-08-02 ~ dissolved
    IIF 171 - director → ME
  • 154
    GLOBAL ALTERNATIVE FUELS LIMITED - 2021-09-22
    82 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    34 GBP2019-12-31
    Officer
    2021-04-01 ~ now
    IIF 237 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 155
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 811 - director → ME
  • 156
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 693 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 445 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    171 Wingate Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-16 ~ now
    IIF 311 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 158
    Unit 1 995 Gorseinon Road, Penllergaer, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 303 - director → ME
  • 159
    C/o Heath End Farm Heath End, Snitterfield, Stratford Upon Avon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 174 - director → ME
  • 160
    C/o Cja Property Management, Rear Of 35 Brook Street, Ilkley, England
    Corporate (7 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    2021-06-21 ~ now
    IIF 553 - secretary → ME
  • 161
    66 Douglas Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-11 ~ dissolved
    IIF 619 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 162
    16 Thomas Street West, Halifax, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-10 ~ dissolved
    IIF 695 - director → ME
    2016-05-10 ~ dissolved
    IIF 537 - secretary → ME
  • 163
    21 Gladstone Way, Hawarden, Deeside, Clwyd
    Corporate (16 parents)
    Officer
    2012-04-01 ~ now
    IIF 600 - director → ME
  • 164
    18 Empire Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 761 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 760 - Ownership of shares – 75% or moreOE
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Right to appoint or remove directorsOE
  • 165
    Unit 21 Tims Boat Yard, Timsway, Staines, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 809 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
  • 166
    Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 810 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 785 - Ownership of shares – 75% or moreOE
  • 167
    3 Heol Merioneth, Boverton, Llantwit Major, Wales
    Dissolved corporate (3 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 515 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    Croft Farm Guesthouse, Ludchurch, Narberth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 740 - director → ME
    2017-02-10 ~ dissolved
    IIF 566 - secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 169
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-11-18 ~ dissolved
    IIF 608 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 170
    18 The Ropewalk, Nottingham, England
    Corporate (4 parents)
    Officer
    2024-08-03 ~ now
    IIF 606 - director → ME
  • 171
    18 The Ropewalk, Nottingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-25 ~ now
    IIF 607 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 172
    18 18 The Ropewalk, Nottingham, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 605 - director → ME
  • 173
    C/o Cja Property Management 35 Brook Street, West Yorkshire, Ilkley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    27,645 GBP2024-03-31
    Officer
    2018-07-24 ~ now
    IIF 552 - secretary → ME
  • 174
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 788 - director → ME
    2012-10-08 ~ dissolved
    IIF 492 - secretary → ME
  • 175
    35 Brook Street, Ilkley, England
    Corporate (3 parents)
    Officer
    2018-07-27 ~ now
    IIF 544 - secretary → ME
  • 176
    12a Marlborough Place, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    57,159 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 222 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    DMW CONSULTING SERVICES LIMITED - 2021-04-03
    Default, 290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2021-03-01 ~ now
    IIF 235 - director → ME
  • 178
    25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2000-10-31 ~ dissolved
    IIF 213 - director → ME
    2000-10-31 ~ dissolved
    IIF 508 - secretary → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2000-10-31 ~ dissolved
    IIF 212 - director → ME
    2000-10-31 ~ dissolved
    IIF 510 - secretary → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 180
    MASTER FITNESS NUTRITION LIMITED - 2017-04-10
    Croft Farm Guesthouse, Ludchurch, Narberth, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,635 GBP2018-05-31
    Officer
    2015-05-18 ~ dissolved
    IIF 739 - director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 181
    Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-16 ~ now
    IIF 188 - director → ME
  • 182
    The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 631 - director → ME
  • 183
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,656 GBP2017-03-31
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 184
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 752 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    Chapel Cottage, 182 Leylands Road, Burgess Hill, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 179 - director → ME
  • 186
    IMBER LIMITED - 2021-03-29
    *default*, 290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,961 GBP2020-02-28
    Officer
    2021-03-01 ~ now
    IIF 242 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 187
    DS CON-RAIL LTD - 2021-08-24
    DAMIEN SMITH RAIL SERVICES LIMITED - 2020-10-26
    2 Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,126 GBP2020-03-31
    Officer
    2021-06-01 ~ now
    IIF 477 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 188
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-30 ~ dissolved
    IIF 722 - director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    88 Wood Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 160 - director → ME
  • 190
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    502 GBP2021-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    2016-08-28 ~ dissolved
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    88 Wood Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 271 - director → ME
  • 192
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 602 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 193
    A2Z CARD LTD - 2013-03-22
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 159 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Has significant influence or controlOE
  • 194
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    707,688 GBP2024-01-31
    Officer
    2006-01-05 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 195
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Corporate (3 parents)
    Equity (Company account)
    255,550 GBP2023-11-30
    Officer
    2014-11-04 ~ now
    IIF 272 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 601 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 197
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 276 - director → ME
  • 198
    Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    2018-06-19 ~ dissolved
    IIF 801 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 199
    S D SMITH SERVICES LIMITED - 2021-09-06
    17a St. Teilo Street, Pontarddulais, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    640 GBP2020-03-31
    Officer
    2021-08-01 ~ now
    IIF 431 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 200
    Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 727 - director → ME
  • 201
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 202
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 203
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 204
    46 Grafton Road, London, England
    Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 216 - director → ME
  • 205
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    910 GBP2020-08-31
    Officer
    2021-12-02 ~ now
    IIF 298 - director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 206
    1170 Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -3,078 GBP2021-03-31
    Officer
    2021-11-01 ~ now
    IIF 290 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 207
    Unit 1 Bay 8, Griffiths Crossing, Caernarfon, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-01-11 ~ dissolved
    IIF 635 - director → ME
  • 208
    The Bridge House, Mill Lane, Dronfield, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    235 GBP2018-09-30
    Officer
    2017-09-05 ~ dissolved
    IIF 310 - director → ME
  • 209
    2 Barrowfield Gate, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,601 GBP2019-01-31
    Officer
    2015-01-19 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2017-01-10 ~ 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
  • 210
    79 Imperial Road, Windsor, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    3,104,537 GBP2023-04-05
    Officer
    2001-04-05 ~ now
    IIF 746 - director → ME
    2001-04-05 ~ now
    IIF 490 - secretary → ME
  • 211
    26 Adelaide Road, Leamington Spa, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 175 - director → ME
  • 212
    6 Lundy Drive, St. Julians, Newport, Wales
    Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 818 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 776 - Ownership of shares – More than 50% but less than 75%OE
    IIF 776 - Ownership of voting rights - More than 50% but less than 75%OE
  • 213
    111 Bulkington Road, Bedworth, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 301 - director → ME
    2018-01-25 ~ dissolved
    IIF 536 - secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 214
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    203 GBP2020-11-30
    Officer
    2021-09-24 ~ now
    IIF 296 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 215
    23b Ynyshir Road, Porth, Rct, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 482 - director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 216
    23b Ynyshir Road, Porth, Rct, Wales
    Corporate (1 parent)
    Officer
    2019-05-09 ~ now
    IIF 484 - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 114 - Has significant influence or controlOE
  • 217
    11 Alder Road, Woolston, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-22 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2017-08-22 ~ 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
  • 218
    3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,181,344 GBP2024-03-31
    Officer
    2008-05-09 ~ now
    IIF 518 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to surplus assets - More than 25% but not more than 50%OE
  • 219
    7 Parklands Way, Poynton, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 639 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 220
    C/o 41 Greek Street, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    95,830 GBP2021-11-30
    Officer
    2018-06-21 ~ now
    IIF 397 - director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 82 - Has significant influence or controlOE
  • 221
    93 Cantley Manor Avenue, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,020 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 697 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 222
    71 London Road, Newark, England
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 307 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 223
    The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    194 GBP2023-09-30
    Officer
    2018-09-13 ~ now
    IIF 629 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 224
    The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 630 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 225
    145 George Williams Way, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-02 ~ dissolved
    IIF 481 - llp-designated-member → ME
  • 226
    111 Bulkington Road, Bedworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-25 ~ dissolved
    IIF 299 - director → ME
    2018-01-25 ~ dissolved
    IIF 534 - secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 227
    23b Ynyshir Road, Porth, Rhondda Cynon Taff, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 483 - director → ME
    2021-10-13 ~ dissolved
    IIF 568 - secretary → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 228
    48 Orchard Way, Bognor Regis, England
    Corporate (2 parents)
    Officer
    2024-02-17 ~ now
    IIF 652 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 592 - Right to appoint or remove directorsOE
  • 229
    32a Knockvale Park, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    5,671 GBP2023-07-31
    Officer
    2016-08-01 ~ now
    IIF 576 - director → ME
  • 230
    NOBLEMAN LAW LIMITED - 2021-08-25
    *default*, 290 Moston Lane, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    34,557 GBP2019-07-31
    Officer
    2019-05-15 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 231
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 689 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 232
    12 Copper Beeches, Meins Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 690 - director → ME
  • 233
    282 Locking Road, Weston-super-mare, England
    Corporate (1 parent)
    Equity (Company account)
    175 GBP2024-02-28
    Officer
    2017-02-07 ~ now
    IIF 169 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 234
    The Croft, Ludchuch, Narberth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 742 - director → ME
  • 235
    81 Uttoxeter Road, Blythe Bridge, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 719 - director → ME
  • 236
    349 Bury Old Road, Prestwich, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -117 GBP2017-04-30
    Officer
    2010-04-14 ~ dissolved
    IIF 599 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 237
    171 Wingate Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,036 GBP2024-03-31
    Officer
    2022-11-10 ~ now
    IIF 313 - director → ME
  • 238
    Kemp House 160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -49,851 GBP2024-02-29
    Officer
    2004-02-17 ~ now
    IIF 219 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 239
    C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-08-17 ~ dissolved
    IIF 405 - director → ME
  • 240
    5 Honeychurch Close, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 691 - director → ME
  • 241
    82 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    260 GBP2022-08-31
    Officer
    2023-09-01 ~ now
    IIF 232 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 242
    MASONRY SUPPORT STRUCTURES & STEELWORK SERVICES LTD - 2023-05-18
    GLOBAL PEOPLE DIRECT LTD - 2023-02-14
    6 Cecil Square, Margate, England
    Corporate (1 parent)
    Equity (Company account)
    2,924 GBP2023-06-30
    Officer
    2020-10-05 ~ now
    IIF 795 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 243
    79 Hemsby Road, Chessington, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -3,227 GBP2024-01-31
    Officer
    2008-01-02 ~ now
    IIF 500 - director → ME
    2008-01-02 ~ now
    IIF 498 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
  • 244
    Marston House Bankend Road, Blackston, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 756 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    Unit 5 Osnath Works, Lythgoes Lane, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 611 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 246
    98 Fairway, Port Talbot, Neath
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 622 - director → ME
  • 247
    43-45 Merton Road, Bootle, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 463 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 248
    20 Pantbach Road, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 637 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 449 - Right to appoint or remove directorsOE
  • 249
    HEATH END FARMS LIMITED - 2021-08-05
    *default*, 290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    44,325 GBP2019-03-31
    Officer
    2021-07-01 ~ now
    IIF 241 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 250
    79 Hemsby Road, Chessington, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,131 GBP2020-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 758 - secretary → ME
  • 251
    190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,884 GBP2015-12-31
    Officer
    2002-08-23 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Has significant influence or controlOE
  • 252
    6 Cecil Square, Margate, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 627 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 415 - Ownership of shares – More than 50% but less than 75%OE
  • 253
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,019 GBP2023-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 642 - director → ME
    2018-10-18 ~ dissolved
    IIF 564 - secretary → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 254
    *default*, 290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    460 GBP2019-11-30
    Officer
    2021-11-03 ~ now
    IIF 282 - director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 255
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (1 parent)
    Officer
    2023-02-08 ~ now
    IIF 624 - director → ME
    2023-02-08 ~ now
    IIF 563 - secretary → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 256
    21 Brading Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2014-04-14 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 257
    Default, 29 Moston Lane, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2020-04-25 ~ dissolved
    IIF 478 - director → ME
  • 258
    C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,986 GBP2018-07-31
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 259
    10 Braid Drive, Herne Bay, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -460 GBP2021-11-30
    Officer
    2020-11-09 ~ dissolved
    IIF 803 - director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
  • 260
    10 Braid Drive, Herne Bay, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 804 - director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
  • 261
    H.E.S. SALES (U.K.) LIMITED - 2006-10-09
    25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2017-01-31
    Officer
    2006-09-29 ~ dissolved
    IIF 211 - director → ME
    2006-09-29 ~ dissolved
    IIF 511 - secretary → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 262
    HI-FORCE HYDRAULICS LIMITED - 2006-10-05
    25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-29 ~ dissolved
    IIF 210 - director → ME
    2006-09-29 ~ dissolved
    IIF 509 - secretary → ME
  • 263
    NORTH WEST TRAINING SOLUTIONS LIMITED - 2021-02-27
    6a Sefton Road, Litherland, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    468 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 253 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 264
    2 Sefton Road, Litherland, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 251 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 265
    C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Corporate (6 parents)
    Officer
    2019-04-01 ~ now
    IIF 547 - secretary → ME
  • 266
    64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    620,683 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 764 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
  • 267
    JLS CIVILS LTD - 2021-08-23
    *default*, 290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,016 GBP2019-10-31
    Officer
    2021-07-21 ~ now
    IIF 475 - director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 268
    24 Earith Business Park, Meadow Drove, Huntingdon, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -117,049 GBP2023-10-31
    Officer
    2014-10-29 ~ now
    IIF 334 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    840 GBP2020-03-31
    Officer
    2021-12-01 ~ now
    IIF 519 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 270
    1 Chiltern Crescent, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 643 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 271
    1181 Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -18,398 GBP2022-07-31
    Officer
    2023-07-01 ~ now
    IIF 459 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 272
    56 Hamm Moor Lane, Addlestone, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-11 ~ dissolved
    IIF 177 - director → ME
  • 273
    Meadow View 2 Popes Meadow, Astwood Bank, Redditch, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,160 GBP2023-08-31
    Officer
    2024-02-14 ~ now
    IIF 373 - director → ME
  • 274
    Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    387,360 GBP2023-10-31
    Officer
    1995-10-06 ~ now
    IIF 435 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    123 Stanley Park, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,957 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 252 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 276
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Corporate (5 parents)
    Equity (Company account)
    153 GBP2023-12-24
    Officer
    2019-11-20 ~ now
    IIF 364 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 154 - Has significant influence or controlOE
  • 277
    OSBORNE JONES GROUP LTD - 2020-06-15
    84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2020-05-31 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2020-05-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 278
    6 Lundy Drive, St. Julians, Newport, Wales
    Corporate (1 parent)
    Equity (Company account)
    77,614 GBP2024-02-29
    Officer
    2022-02-06 ~ now
    IIF 651 - director → ME
    Person with significant control
    2022-02-06 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
  • 279
    PROACTIVE INSTALLATIONS LTD - 2021-03-01
    RAPID INSTALL LTD - 2021-02-19
    Unit 21 Tims Boat Yard, Timsway, Staines, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 806 - director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 781 - Ownership of shares – 75% or moreOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Right to appoint or remove directorsOE
  • 280
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-07 ~ dissolved
    IIF 747 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 281
    Unit 14 Maesglas Industrial Estate, Newport, Newport, Gwent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 720 - director → ME
  • 282
    26 Plantation Lane, Newtown, Wales
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2019-03-27 ~ now
    IIF 193 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 22 - Has significant influence or controlOE
  • 283
    31 Rosegreave, Goldthorpe, Rotherham, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 184 - director → ME
  • 284
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-16 ~ dissolved
    IIF 767 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 705 - Ownership of shares – 75% or moreOE
  • 285
    341 Lytham Road, Blackpool, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -54,014 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 647 - director → ME
  • 286
    374 Cowbridge Road East, Cardiff, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 815 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 813 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 813 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 287
    RESILIENT EDUCATION LIMITED - 2014-06-13
    Oakwood Bell Lane, Poulton, Poulton, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 688 - director → ME
  • 288
    44 Longfellow Close, Redditch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    938 GBP2018-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 696 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 289
    Plas Newydd Victoria Road, Abersychan, Pontypool, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 687 - director → ME
    2020-10-27 ~ dissolved
    IIF 562 - secretary → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 290
    33 Dolfain Ystradgynlais, Swansea
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 480 - director → ME
  • 291
    *default*, 290 Moston Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-03-31
    Officer
    2021-12-10 ~ now
    IIF 239 - director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 292
    ROOKE RAIL LIMITED - 2018-01-12
    43a Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2019-12-31
    Officer
    2021-03-01 ~ now
    IIF 240 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 293
    12 Highfield Drive Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 294
    Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 684 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
  • 295
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 661 - director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 296
    SILVER FOX RIB LTD - 2021-06-21
    Alton House, 66/68 High Street, Northwood, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    14,134 GBP2023-12-31
    Officer
    2021-05-11 ~ now
    IIF 221 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 297
    *default*, 290 Moston Lane, Manchester, England
    Corporate (2 parents)
    Officer
    2021-04-01 ~ now
    IIF 230 - director → ME
  • 298
    C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-03-10 ~ now
    IIF 550 - secretary → ME
  • 299
    AVENTIS PHARMA PENSIONS TRUST LIMITED - 2007-04-02
    RHONE-POULENC PENSIONS TRUST LIMITED - 2002-10-03
    INTERCEDE 1321 LIMITED - 1998-07-02
    410 Thames Valley Park Drive, Reading, Berkshire, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-11 ~ now
    IIF 227 - director → ME
  • 300
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-26 ~ dissolved
    IIF 753 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 660 - Ownership of shares – 75% or moreOE
  • 301
    62 Whiffler Road, Norwich, Norfolk, England
    Dissolved corporate (4 parents)
    Officer
    2007-01-11 ~ dissolved
    IIF 715 - director → ME
  • 302
    MINDCUSTARD LIMITED - 2023-01-03
    2 Ward Road, Clipstone Village, Mansfield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    77 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 612 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 303
    Unit 2b Mill Parade, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    -55,052 GBP2020-03-31
    Officer
    2024-09-20 ~ now
    IIF 819 - director → ME
  • 304
    Unit D2 Gorseinon Road, Penllergaer, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    166 GBP2020-11-30
    Officer
    2021-08-01 ~ now
    IIF 283 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 305
    171 Wingate Square 171 Wingate Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    5,810,434 GBP2024-03-31
    Officer
    2007-05-15 ~ now
    IIF 621 - director → ME
  • 306
    12 Park Avenue, Oswestry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,649 GBP2022-12-31
    Officer
    2020-12-21 ~ now
    IIF 582 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 307
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,879 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 225 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 308
    MRC CIVILS AND RAIL LTD - 2023-03-21
    82 Ducie Street, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,393 GBP2020-08-31
    Officer
    2022-09-01 ~ now
    IIF 238 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 309
    SINNERS CLOTHING LIMITED - 2017-11-22
    IBIZA SINNERS LIMITED - 2017-02-16
    Unit 1a Upper Fforest Way, Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    493,019 GBP2019-05-31
    Officer
    2016-05-31 ~ now
    IIF 304 - director → ME
  • 310
    33 Orwell Road, Market Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    -26,749 GBP2023-12-31
    Officer
    2018-07-25 ~ now
    IIF 189 - director → ME
    2018-07-25 ~ now
    IIF 565 - secretary → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 418 - Ownership of shares – More than 50% but less than 75%OE
    IIF 418 - Ownership of voting rights - More than 50% but less than 75%OE
  • 311
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-02-29
    Officer
    2023-04-11 ~ now
    IIF 598 - director → ME
    2023-04-11 ~ now
    IIF 526 - secretary → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
  • 312
    Wood Cottage 4a Heolddu Road, Pontllanfraith, Blackwood, Wales
    Corporate (2 parents)
    Equity (Company account)
    59,137 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 407 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 325 - Right to appoint or remove directorsOE
  • 313
    ALFA RAIL LIMITED - 2019-12-19
    EXCELL ENGINEERING LIMITED - 2017-02-14
    Penrhyn Isaf Aberffraw, Ty Croes, Anglesey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2016-02-27 ~ now
    IIF 668 - director → ME
    2016-02-27 ~ now
    IIF 733 - secretary → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Has significant influence or control as a member of a firmOE
  • 314
    JR TRACKSAFETY LTD - 2021-03-31
    43a Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    8,424 GBP2020-03-31
    Officer
    2021-03-01 ~ now
    IIF 245 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 315
    4 Stonemasons Court, 67 Parchment Street, Winchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-03-22 ~ dissolved
    IIF 672 - director → ME
    IIF 773 - director → ME
  • 316
    HART ESTATES LIMITED - 2010-10-26
    St Johns Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-03-29 ~ dissolved
    IIF 679 - director → ME
  • 317
    58 High Street, Tudor House, Caergwrle, Flintshire, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Person with significant control
    2018-01-25 ~ dissolved
    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
    IIF 146 - Right to appoint or remove directorsOE
  • 318
    The Quadrant Centre, Limes Road, Weybridge, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 628 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 319
    198 Abbotswood Road, Gloucester
    Dissolved corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 646 - director → ME
  • 320
    WHITBURN ENGINERING SERVICES LIMITED - 2008-08-04
    Unit 16 Hollins Grove Mill, Hollins Grove Street, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-14 ~ dissolved
    IIF 220 - director → ME
  • 321
    Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 613 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 322
    Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 406 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 322 - Right to appoint or remove directorsOE
  • 323
    Minuteman Press Millwood House, Coed Aben Road, Wrexham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2019-01-29 ~ now
    IIF 669 - director → ME
    2019-01-29 ~ now
    IIF 736 - secretary → ME
  • 324
    21 Cheapside, Liverpool, Merseyside
    Corporate (3 parents)
    Officer
    2016-10-01 ~ now
    IIF 491 - llp-member → ME
  • 325
    Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    358,709 GBP2017-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 586 - Ownership of shares – More than 50% but less than 75%OE
  • 326
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 723 - director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 590 - Ownership of shares – 75% or moreOE
  • 327
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
  • 328
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2019-05-31
    Officer
    2015-05-01 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 588 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 812 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 812 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 330
    54 Tower Road, Newquay, Cornwall, England
    Corporate (4 parents)
    Equity (Company account)
    105,192 GBP2023-11-30
    Officer
    2015-09-09 ~ now
    IIF 634 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 521 - Has significant influence or controlOE
  • 331
    KIC LEISURE LTD - 2014-08-29
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    -331,033 GBP2021-03-31
    Officer
    2018-05-22 ~ now
    IIF 623 - director → ME
  • 332
    Ty Dewin, 16 Station Road, Port Talbot, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    283,798 GBP2024-03-31
    Officer
    2018-03-01 ~ now
    IIF 674 - director → ME
  • 333
    12 Whittles Walk, Denton, Manchester, England
    Corporate (2 parents)
    Officer
    2023-12-13 ~ now
    IIF 698 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 392 - Ownership of shares – More than 50% but less than 75%OE
    IIF 392 - Ownership of voting rights - More than 50% but less than 75%OE
  • 334
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,141 GBP2023-06-30
    Officer
    2013-06-18 ~ now
    IIF 226 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 335
    236, Whitehouse Apartments,9 Belvedere Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,062 GBP2016-09-30
    Officer
    2014-09-08 ~ dissolved
    IIF 721 - director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 336
    The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Corporate (5 parents)
    Equity (Company account)
    1,456,196 GBP2023-12-31
    Officer
    2020-11-02 ~ now
    IIF 791 - director → ME
  • 337
    82 Ducie Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    164 GBP2019-10-31
    Officer
    2021-12-01 ~ now
    IIF 286 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 338
    TOTAL CARE SERVICES LIMITED - 2017-01-27
    Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,565,242 GBP2024-03-31
    Officer
    2016-01-06 ~ now
    IIF 789 - director → ME
    2016-01-06 ~ now
    IIF 559 - secretary → ME
  • 339
    ATHENA SELECT LIMITED - 2023-04-17
    BLUE SQUARE GROUP LTD - 2022-06-07
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD - 2022-04-05
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    114,192 GBP2021-07-01 ~ 2022-09-30
    Officer
    2023-01-01 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 340
    3 Grove Avenue, Ilkley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2015-08-14 ~ now
    IIF 699 - director → ME
    2014-09-17 ~ now
    IIF 486 - secretary → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 522 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    6 Fields Park Avenue, Newport, Wales
    Dissolved corporate (2 parents)
    Officer
    2022-07-26 ~ dissolved
    IIF 653 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 342
    The Meadows, Glasllwch Lane, Newport, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2007-12-19 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
  • 343
    I M FINCH SERVICES LIMITED - 2021-10-19
    1071 Pentremalwed Road, Morriston, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-03-31
    Officer
    2021-10-08 ~ now
    IIF 458 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 344
    C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2020-07-24 ~ now
    IIF 551 - secretary → ME
  • 345
    10 Braid Drive, Herne Bay, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 802 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 346
    35 Brook Street, Ilkley, England
    Corporate (3 parents)
    Equity (Company account)
    15,669 GBP2023-06-30
    Officer
    2022-09-22 ~ now
    IIF 543 - secretary → ME
  • 347
    Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 750 - director → ME
  • 348
    111 Bulkington Road, Bedworth, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 300 - director → ME
    2018-01-25 ~ dissolved
    IIF 535 - secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 349
    Penrhyn Isaf, Ty Croes, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 350
    WELLS HOUSE (ILKELY) MANAGEMENT COMPANY LIMITED - 2003-03-17
    C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Corporate (6 parents)
    Equity (Company account)
    42,179 GBP2023-12-31
    Officer
    2020-05-20 ~ now
    IIF 549 - secretary → ME
  • 351
    CF032 LIMITED - 2015-09-30
    22 Harrow Down Badger Farm, Winchester, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,786 GBP2016-09-30
    Officer
    2015-09-24 ~ dissolved
    IIF 771 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 352
    Court House, Court Road, Bridgend, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    95 GBP2023-09-30
    Officer
    2016-09-05 ~ now
    IIF 610 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 413 - Ownership of shares – More than 50% but less than 75%OE
    IIF 413 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 413 - Right to appoint or remove directorsOE
  • 353
    Redwood House Snatchwood Road, Abersychan, Pontypool, Wales
    Corporate (1 parent)
    Equity (Company account)
    69,324 GBP2021-05-31
    Officer
    2022-04-08 ~ now
    IIF 404 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 354
    Seymour Chambers, 92 London Rd, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2009-07-31 ~ dissolved
    IIF 749 - director → ME
  • 355
    C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2021-07-01 ~ now
    IIF 546 - secretary → ME
  • 356
    62 Musard Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2016-09-27 ~ dissolved
    IIF 792 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 730 - Ownership of shares – More than 25% but not more than 50%OE
  • 357
    St John's Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-03-29 ~ dissolved
    IIF 681 - director → ME
  • 358
    63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 359
    63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,106 GBP2024-04-30
    Officer
    2020-08-24 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 360
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Officer
    2021-07-20 ~ now
    IIF 464 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 361
    Croft Farm Guesthouse, Ludchurch, Narberth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 741 - director → ME
    2017-03-14 ~ dissolved
    IIF 567 - secretary → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
Ceased 128
  • 1
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2004-08-20 ~ 2006-07-15
    IIF 439 - director → ME
  • 2
    Great Wood Barn Nortons Farm Kent Street, Sedlescombe, Battle, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-07
    Officer
    2018-10-24 ~ 2023-07-28
    IIF 763 - director → ME
    Person with significant control
    2018-10-24 ~ 2023-07-28
    IIF 657 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    26 Princess Road, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,068 GBP2023-10-31
    Officer
    1997-10-23 ~ 2002-11-10
    IIF 430 - director → ME
    2001-09-14 ~ 2002-11-10
    IIF 501 - secretary → ME
  • 4
    Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,507 GBP2021-04-30
    Officer
    2007-07-18 ~ 2014-07-16
    IIF 329 - director → ME
  • 5
    3 Maesmagwr, Abermagwr, Aberystwyth, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,685 GBP2023-09-30
    Officer
    2008-09-09 ~ 2014-10-29
    IIF 670 - director → ME
    2008-09-09 ~ 2014-10-29
    IIF 716 - secretary → ME
  • 6
    Flat 6 Acasta Court, 188 Southwood Road, Hayling Island, England
    Corporate (4 parents)
    Equity (Company account)
    1,030 GBP2024-06-30
    Officer
    2020-08-01 ~ 2022-09-05
    IIF 673 - director → ME
  • 7
    Close House, Giggleswick, Settle, England
    Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-02-28
    Officer
    2013-12-04 ~ 2017-12-20
    IIF 487 - secretary → ME
  • 8
    SPRING INDUSTRIES LIMITED - 1993-01-01
    ROCHCREST LIMITED - 1990-07-03
    6th Floor Bank House, Cherry Street, Birmingham
    Corporate (2 parents)
    Officer
    2016-04-08 ~ 2020-12-31
    IIF 426 - director → ME
  • 9
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    923 GBP2022-03-31
    Officer
    2020-06-15 ~ 2021-06-23
    IIF 638 - director → ME
    Person with significant control
    2020-06-15 ~ 2021-06-23
    IIF 450 - Has significant influence or control OE
  • 10
    ANGLIA GUN CENTRE LIMITED - 2017-11-30
    62 Whiffler Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    1,412 GBP2023-11-30
    Officer
    2018-04-23 ~ 2023-06-01
    IIF 444 - director → ME
    Person with significant control
    2018-04-23 ~ 2023-06-01
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LIVINGSTONE PARTNERS LLP - 2020-01-24
    LIVINGSTONE GUARANTEE LLP - 2007-05-14
    LIVINGSTONE GUARANTEE PARTNERS LLP - 2004-07-15
    New Court, St. Swithin's Lane, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-02-01 ~ 2013-11-20
    IIF 149 - llp-member → ME
  • 12
    ASCENTIATECHNICAL TALENT LTD - 2015-07-09
    Unit 20a Tims Boatyard, Timsway, Staines, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,941 GBP2016-09-30
    Officer
    2018-08-17 ~ 2019-09-05
    IIF 805 - director → ME
  • 13
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (2 parents)
    Officer
    2016-09-13 ~ 2017-12-20
    IIF 555 - secretary → ME
  • 14
    BRISTOL MINI CENTRE LIMITED - 1997-03-25
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,383,470 GBP2020-08-31
    Officer
    1997-03-20 ~ 2017-10-17
    IIF 381 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 363 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    13 Vansittart Estate, Windsor, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ 2024-05-22
    IIF 745 - director → ME
    Person with significant control
    2024-01-16 ~ 2024-05-22
    IIF 709 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 709 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    JHPS GARDENS LIMITED - 2019-07-02
    BLUE IRIS LANDSCAPES LIMITED - 2018-09-19
    JHPS GARDENS LIMITED - 2018-09-19
    Annalea House Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    8,698 GBP2023-10-31
    Officer
    2017-12-20 ~ 2020-07-31
    IIF 462 - director → ME
  • 17
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-07-24 ~ 2018-07-25
    IIF 557 - secretary → ME
    2011-02-04 ~ 2017-12-20
    IIF 504 - secretary → ME
  • 18
    61 Bridge Street, Kington, England
    Corporate (2 parents)
    Officer
    2017-11-25 ~ 2017-12-16
    IIF 259 - director → ME
  • 19
    BRITISH TENPIN BOWLING ASSOCIATION - 1978-12-31
    Newton Magnus, Arrowsmith Court, Station Approach, Broadstone, Dorset, England
    Corporate (7 parents)
    Equity (Company account)
    108,085 GBP2023-12-31
    Officer
    2007-06-23 ~ 2008-06-21
    IIF 429 - director → ME
  • 20
    Unit 20a Tims Boatyard, Tims Way, Staines-upon-thames, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -42,803 GBP2023-12-31
    Person with significant control
    2018-06-05 ~ 2017-12-01
    IIF 441 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 441 - Right to appoint or remove directors OE
  • 21
    13 Hatton Green, Feltham, Middlesex, England
    Dissolved corporate
    Officer
    2016-02-25 ~ 2018-03-01
    IIF 533 - secretary → ME
  • 22
    15 Brass Street, Shifnal, England
    Corporate (2 parents)
    Equity (Company account)
    1,030,688 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-03-12
    IIF 5 - Right to appoint or remove directors OE
  • 23
    The Builders Yard Somerset Lane, Taibach, Port Talbot, West Glamorgan
    Corporate (5 parents)
    Equity (Company account)
    1,833,527 GBP2023-12-31
    Officer
    2000-11-06 ~ 2024-07-02
    IIF 675 - director → ME
    2000-11-06 ~ 2007-01-01
    IIF 512 - secretary → ME
  • 24
    CONSORTIQ LIMITED - 2016-02-25
    4 Quern House, Mill Court, Great Shelford, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-26 ~ 2017-03-29
    IIF 664 - director → ME
  • 25
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2016-12-08 ~ 2017-04-05
    IIF 170 - director → ME
    Person with significant control
    2016-12-08 ~ 2017-04-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    CJE CARS LTD - 2022-02-22
    Park House Farm Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    2020-01-23 ~ 2022-05-20
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Right to appoint or remove directors OE
  • 27
    CAREER WALES WEST - GYRFA CYMRU GORLLEWIN - 2012-02-23
    Ty Glyn Unit 1 Brecon Court, William Brown Close Llantarnam Industrial Park, Cwmbran, Gwent
    Dissolved corporate (3 parents)
    Officer
    2001-03-09 ~ 2007-05-25
    IIF 465 - director → ME
  • 28
    68 68 High Street, Skipton, England, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7 GBP2023-12-31
    Officer
    2016-09-30 ~ 2017-12-20
    IIF 558 - secretary → ME
  • 29
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ 2016-01-04
    IIF 215 - director → ME
  • 30
    ASTROVE LIMITED - 2005-02-16
    117 Victor Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2023-12-31
    Officer
    2002-06-20 ~ 2005-02-08
    IIF 507 - secretary → ME
  • 31
    The Milking Parlour Lower Springfield Farm Westcott Street, Westcott, Dorking, England
    Corporate (4 parents)
    Person with significant control
    2024-12-09 ~ 2025-04-08
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 32
    LAMINPLAN LIMITED - 2000-08-10
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2013-03-21 ~ 2017-12-20
    IIF 436 - secretary → ME
  • 33
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    440,701 GBP2024-03-31
    Officer
    2016-12-28 ~ 2020-03-31
    IIF 762 - director → ME
    Person with significant control
    2016-12-28 ~ 2020-03-31
    IIF 655 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    C/o, Begbies Traynor, No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2009-04-17 ~ 2010-04-29
    IIF 748 - director → ME
  • 35
    INKORPORATE PRODUCTS LIMITED - 2014-11-18
    3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,583 GBP2017-03-31
    Officer
    2015-07-01 ~ 2017-01-17
    IIF 579 - secretary → ME
  • 36
    UAVAIRWAYS LTD - 2016-02-26
    Airport House, Purley Way, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    -5,128,148 GBP2023-12-31
    Officer
    2015-03-02 ~ 2017-08-02
    IIF 666 - director → ME
  • 37
    4385, 10274235: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    2016-07-12 ~ 2019-09-05
    IIF 667 - director → ME
  • 38
    Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2016-11-21 ~ 2021-04-30
    IIF 735 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 129 - Has significant influence or control over the trustees of a trust OE
  • 39
    Effingham Lane, Copthorne, Crawley, West Sussex
    Corporate (7 parents, 1 offspring)
    Officer
    2021-03-05 ~ 2021-04-30
    IIF 531 - secretary → ME
    Person with significant control
    2017-03-22 ~ 2021-07-15
    IIF 31 - Has significant influence or control OE
  • 40
    11 High Street, Seaford, East Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    6,800 GBP2024-03-31
    Officer
    2020-09-08 ~ 2021-04-30
    IIF 454 - director → ME
  • 41
    ALFA STEEL FABRICATION LTD - 2025-04-03
    Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Corporate (2 parents)
    Person with significant control
    2023-04-05 ~ 2024-05-01
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
  • 42
    16 Phillimore Gardens, Frampton On Severn, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-22 ~ 2020-04-28
    IIF 254 - director → ME
    Person with significant control
    2020-01-22 ~ 2020-04-28
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,202,307 GBP2019-09-01 ~ 2020-08-31
    Officer
    2002-03-08 ~ 2017-10-17
    IIF 384 - director → ME
  • 44
    Minerva House, Lower Bristol Road, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-02 ~ 2017-10-17
    IIF 382 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-04
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    S Skilton, Wealden Chapel Lane, Timsbury, Romsey, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81,768 GBP2016-05-31
    Officer
    2010-05-18 ~ 2015-10-31
    IIF 774 - director → ME
  • 46
    MCC DREAM YACHTING LTD - 2007-12-03
    MCC WATER SPORTS LTD - 2007-02-26
    M.C. WATER SPORTS LTD - 2003-07-23
    M.C. TRANSPORT SOLUTIONS LIMITED - 2002-12-18
    124 City Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -55,685 GBP2023-07-31
    Officer
    2000-09-11 ~ 2007-07-02
    IIF 596 - director → ME
    2000-09-11 ~ 2001-01-25
    IIF 731 - director → ME
    2001-01-24 ~ 2007-07-02
    IIF 499 - secretary → ME
    2007-07-02 ~ 2015-10-02
    IIF 759 - secretary → ME
  • 47
    7 Mildenhall Close, Hartlepool, England
    Corporate (2 parents)
    Equity (Company account)
    -34,253 GBP2023-09-30
    Officer
    2019-09-23 ~ 2021-05-18
    IIF 167 - director → ME
  • 48
    35 Brook Street, Ilkley, England
    Corporate (7 parents)
    Equity (Company account)
    48,422 GBP2023-09-30
    Officer
    2017-09-13 ~ 2017-12-20
    IIF 539 - secretary → ME
  • 49
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-25 ~ 2015-02-12
    IIF 224 - director → ME
  • 50
    Hlb House, 68 High Street, Tarporley, England
    Corporate (4 parents)
    Equity (Company account)
    1,294,780 GBP2023-09-30
    Officer
    2009-07-31 ~ 2010-01-01
    IIF 433 - director → ME
  • 51
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-02-19 ~ 2015-07-03
    IIF 327 - director → ME
  • 52
    GROVE COURT ILKLEY MANAGEMENT LIMITED - 2009-01-08
    Close House, Giggleswick, Settle, England
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2023-11-30
    Officer
    2009-01-06 ~ 2011-08-30
    IIF 701 - director → ME
  • 53
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2016-11-25 ~ 2017-04-05
    IIF 617 - director → ME
    Person with significant control
    2016-11-25 ~ 2017-04-05
    IIF 86 - Ownership of shares – 75% or more OE
  • 54
    Halesfield 22, Telford, Shropshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    182,355 GBP2024-03-31
    Officer
    2007-11-14 ~ 2015-09-01
    IIF 250 - director → ME
  • 55
    21 Gladstone Way, Hawarden, Deeside, Clwyd
    Corporate (16 parents)
    Officer
    2014-12-01 ~ 2016-02-25
    IIF 513 - director → ME
  • 56
    C/o Cja Property Management 35 Brook Street, West Yorkshire, Ilkley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    27,645 GBP2024-03-31
    Officer
    2012-11-27 ~ 2017-12-20
    IIF 438 - secretary → ME
  • 57
    35 Brook Street, Ilkley, England
    Corporate (3 parents)
    Officer
    2017-09-13 ~ 2017-12-20
    IIF 554 - secretary → ME
  • 58
    3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Corporate (2 parents)
    Equity (Company account)
    754,758 GBP2017-03-31
    Officer
    2012-10-25 ~ 2017-01-17
    IIF 412 - director → ME
    2006-11-02 ~ 2017-01-17
    IIF 593 - secretary → ME
  • 59
    A2Z CARD LTD - 2013-03-22
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    2014-03-03 ~ 2016-01-22
    IIF 278 - director → ME
    2012-09-10 ~ 2013-07-10
    IIF 157 - director → ME
  • 60
    1 Angel Court, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-03-17 ~ 2017-01-31
    IIF 514 - director → ME
  • 61
    Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-04-13 ~ 2021-04-23
    IIF 725 - director → ME
    Person with significant control
    2021-04-13 ~ 2021-04-23
    IIF 713 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 713 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    79 Imperial Road, Windsor, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    3,104,537 GBP2023-04-05
    Person with significant control
    2017-04-05 ~ 2024-05-22
    IIF 706 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    BLUE IRIS LANDSCAPES LIMITED - 2019-07-02
    Annalea House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-24 ~ 2020-07-31
    IIF 166 - director → ME
  • 64
    141a New Road, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    282,569 GBP2023-07-31
    Officer
    2007-07-03 ~ 2016-03-09
    IIF 328 - director → ME
    2007-07-03 ~ 2016-03-07
    IIF 489 - secretary → ME
  • 65
    Military House, 24 Castle Street, Chester, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2007-07-31 ~ 2023-12-20
    IIF 517 - secretary → ME
  • 66
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-01-11 ~ 2019-04-25
    IIF 257 - director → ME
    Person with significant control
    2019-04-11 ~ 2019-04-11
    IIF 21 - Ownership of shares – 75% or more OE
  • 67
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-09-13 ~ 2017-12-20
    IIF 540 - secretary → ME
  • 68
    The Little House Sandy Lane, Church Brampton, Northampton, England
    Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    2004-09-20 ~ 2020-11-25
    IIF 820 - director → ME
  • 69
    M.R. SYSTEMS LIMITED - 1991-11-21
    M.B.N.3 LIMITED - 1986-07-10
    Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-04-05 ~ 2003-04-30
    IIF 372 - director → ME
  • 70
    MAYSIDE CAPITAL LIMITED - 2024-07-17
    4385, 12703600 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    33,680 GBP2023-06-30
    Officer
    2024-06-29 ~ 2024-07-09
    IIF 270 - director → ME
    Person with significant control
    2024-06-26 ~ 2024-07-09
    IIF 78 - Has significant influence or control OE
  • 71
    Marston House Bankend Road, Blackston, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-25 ~ 2019-08-14
    IIF 770 - director → ME
  • 72
    MENSHARE LISTENING GROUP LIMITED - 2024-10-03
    MENSHARE LISTERNING GROUP - 2024-01-09
    The Studio, Brewer Street, Bletchingley, Surrey, England
    Corporate (3 parents)
    Officer
    2023-09-22 ~ 2023-10-27
    IIF 456 - director → ME
    2023-12-02 ~ 2024-08-29
    IIF 229 - director → ME
    Person with significant control
    2023-09-22 ~ 2023-10-27
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    2023-12-13 ~ 2024-08-29
    IIF 14 - Has significant influence or control OE
  • 73
    190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,884 GBP2015-12-31
    Officer
    2002-08-23 ~ 2003-08-08
    IIF 580 - secretary → ME
  • 74
    Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,330 GBP2020-11-30
    Officer
    2021-06-07 ~ 2022-03-21
    IIF 181 - director → ME
  • 75
    BRS TECHNICAL RECRUITMENT LTD - 2018-01-03
    15 Pooley Avenue, Egham, England
    Corporate (1 parent)
    Equity (Company account)
    11,193 GBP2023-10-31
    Officer
    2017-10-10 ~ 2019-04-08
    IIF 798 - director → ME
    Person with significant control
    2017-10-10 ~ 2019-04-08
    IIF 779 - Ownership of shares – 75% or more OE
    IIF 779 - Ownership of voting rights - 75% or more OE
    IIF 779 - Right to appoint or remove directors OE
  • 76
    139 Ravenhill Road, Ravenhill, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    69,495 GBP2022-03-31
    Officer
    2020-04-01 ~ 2020-04-01
    IIF 231 - director → ME
  • 77
    C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,986 GBP2018-07-31
    Officer
    2015-07-10 ~ 2020-07-10
    IIF 726 - director → ME
  • 78
    JUST GROUP PUBLIC LIMITED COMPANY - 2002-12-09
    WISEDEED PUBLIC LIMITED COMPANY - 1994-03-18
    Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved corporate (2 parents)
    Officer
    2002-07-01 ~ 2002-11-13
    IIF 158 - director → ME
  • 79
    H.E.S. SALES (U.K.) LIMITED - 2006-10-09
    25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2017-01-31
    Officer
    1991-11-07 ~ 2005-10-28
    IIF 422 - director → ME
    1991-11-07 ~ 2005-10-28
    IIF 502 - secretary → ME
  • 80
    HI-FORCE HYDRAULICS LIMITED - 2006-10-05
    25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2005-10-28
    IIF 423 - director → ME
    ~ 2005-10-28
    IIF 503 - secretary → ME
  • 81
    NORTHWEST GLOBAL LIMITED - 2019-02-14
    34 Haddon Road, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-14 ~ 2019-12-01
    IIF 261 - director → ME
  • 82
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-09 ~ 2017-03-01
    IIF 147 - llp-designated-member → ME
  • 83
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 421 - llp-designated-member → ME
  • 84
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 148 - llp-designated-member → ME
  • 85
    56 Hamm Moor Lane, Addlestone, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ 2013-06-01
    IIF 176 - director → ME
  • 86
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2013-11-01 ~ 2017-12-20
    IIF 505 - secretary → ME
  • 87
    PROLAURIC LTD - 2022-06-29
    7 Lammas Close, Longwick, Princes Risborough, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2021-08-04 ~ 2024-04-22
    IIF 807 - director → ME
    Person with significant control
    2021-08-04 ~ 2022-09-10
    IIF 782 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 782 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    ACTORIS LIMITED - 2012-05-28
    10 St. Andrews Crescent, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2009-08-07 ~ 2009-08-18
    IIF 790 - director → ME
    2009-08-07 ~ 2009-08-18
    IIF 754 - secretary → ME
  • 89
    SOGEFI FILTRATION LIMITED - 2024-05-31
    FRAM EUROPE LIMITED - 2001-03-27
    Unit 1 Crown Business Park, Tredegar, Gwent
    Corporate (5 parents, 2 offsprings)
    Officer
    2010-05-01 ~ 2021-01-31
    IIF 425 - director → ME
  • 90
    8, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-28 ~ 2023-07-10
    IIF 186 - director → ME
  • 91
    14 Sheredes Drive, Hoddesdon, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-24 ~ 2020-03-17
    IIF 625 - director → ME
    Person with significant control
    2018-12-24 ~ 2020-03-17
    IIF 354 - Ownership of shares – 75% or more OE
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
  • 92
    1 Cambridge Court, Harrowdene Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    3,018 GBP2023-10-31
    Officer
    2023-09-25 ~ 2023-10-31
    IIF 228 - director → ME
  • 93
    65 New Street, Salisbury, Wiltshire, England
    Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,611 GBP2023-12-31
    Officer
    2011-05-01 ~ 2014-11-06
    IIF 775 - director → ME
  • 94
    7 Lammas Close Longwick Princess Risborough 7 Lammas Close, Longwick, Princes Risborough, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,641 GBP2023-02-28
    Officer
    2021-02-25 ~ 2024-11-01
    IIF 808 - director → ME
    Person with significant control
    2021-02-25 ~ 2022-01-26
    IIF 783 - Ownership of shares – 75% or more OE
    IIF 783 - Ownership of voting rights - 75% or more OE
    IIF 783 - Right to appoint or remove directors OE
  • 95
    171 Wingate Square 171 Wingate Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    5,810,434 GBP2024-03-31
    Officer
    2007-05-15 ~ 2025-03-31
    IIF 506 - secretary → ME
    Person with significant control
    2021-03-05 ~ 2024-12-23
    IIF 446 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    Mr Roy Jackson, Whittingham Riddell, Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1,189 GBP2016-12-31
    Officer
    2009-07-03 ~ 2010-06-15
    IIF 650 - director → ME
  • 97
    SONIC WINDOWS LIMITED - 2016-03-25
    Acre House, 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-05-16 ~ 2015-11-09
    IIF 410 - director → ME
  • 98
    C/o Gordon Wood, Scott & Partners, Dean House 94 Whiteladies Road, Clifton, Bristol
    Dissolved corporate (2 parents)
    Officer
    2004-06-08 ~ 2011-08-15
    IIF 332 - director → ME
  • 99
    3 Ronaldsway Thornton, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-23 ~ 2019-06-10
    IIF 604 - director → ME
    Person with significant control
    2017-05-23 ~ 2019-06-10
    IIF 343 - Has significant influence or control OE
  • 100
    1 Ground Floor, 1 George Yard, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-01-25 ~ 2016-04-06
    IIF 485 - llp-designated-member → ME
  • 101
    Io Centre, Salbrook Road, Salfords, Surrey
    Dissolved corporate (4 parents)
    Officer
    2009-07-31 ~ 2011-06-23
    IIF 368 - director → ME
  • 102
    SOUTHCOAST BUSINESS BROKERS & ADVISORS LIMITED - 2007-09-10
    14 The Newlands, Wallington, Surrey
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2009-05-18
    IIF 428 - director → ME
  • 103
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2020-09-09 ~ 2020-10-09
    IIF 150 - llp-member → ME
  • 104
    Minerva House, Lower Bristol Road, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-07-16 ~ 2017-10-17
    IIF 383 - director → ME
  • 105
    Wingletye Lane, Hornchurch, Essex
    Corporate (15 parents)
    Officer
    2011-07-05 ~ 2017-03-12
    IIF 724 - director → ME
  • 106
    C/o Coop And Community Finance 1 - 3 Gloucester Road, Bishopston, Bristol, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,958 GBP2018-12-31
    Officer
    2006-01-10 ~ 2011-07-19
    IIF 714 - director → ME
  • 107
    Eyton Lane, Baschurch, Shrewsbury, Shropshire
    Corporate (18 parents)
    Officer
    2011-07-28 ~ 2019-12-16
    IIF 649 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-31
    IIF 497 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 497 - Has significant influence or control over the trustees of a trust OE
  • 108
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-05-02 ~ 2013-08-01
    IIF 161 - director → ME
  • 109
    6 Mead Close, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,397 GBP2017-06-30
    Officer
    2012-05-25 ~ 2014-04-30
    IIF 218 - director → ME
  • 110
    Broadway House, Broadway, Maidenhead, Berkshire, England
    Dissolved corporate
    Officer
    2003-06-30 ~ 2008-08-15
    IIF 162 - director → ME
  • 111
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18,851 GBP2023-12-31
    Officer
    2014-06-01 ~ 2017-12-20
    IIF 437 - secretary → ME
  • 112
    Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-25 ~ 2020-06-25
    IIF 814 - director → ME
  • 113
    KIC LEISURE LTD - 2014-08-29
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    -331,033 GBP2021-03-31
    Person with significant control
    2017-01-04 ~ 2018-05-22
    IIF 411 - Right to appoint or remove directors OE
  • 114
    JONES BUILDING & JOINERY LTD - 2013-06-19
    Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,068 GBP2019-05-31
    Officer
    2011-05-19 ~ 2012-10-25
    IIF 618 - director → ME
  • 115
    The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Corporate (5 parents)
    Equity (Company account)
    1,456,196 GBP2023-12-31
    Person with significant control
    2020-11-02 ~ 2024-08-13
    IIF 729 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2016-06-20 ~ 2016-08-05
    IIF 616 - director → ME
  • 117
    C/o Inspired Property Management Llp 6 Malton Way, Adwick-le-street, Doncaster, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    2006-09-04 ~ 2010-06-22
    IIF 488 - secretary → ME
  • 118
    44 Pine Road, Glenfield, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    85 GBP2023-10-31
    Officer
    2015-04-01 ~ 2025-03-10
    IIF 686 - director → ME
  • 119
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2003-02-05 ~ 2003-10-09
    IIF 165 - director → ME
  • 120
    SITE-SERV LIMITED - 2021-03-23
    Barry Mitchell & Company, Pentre Farm House, Mamhilad, Pontypool, Gwent, Wales
    Dissolved corporate (2 parents)
    Officer
    2007-03-01 ~ 2008-07-07
    IIF 702 - director → ME
  • 121
    Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-02-28
    Officer
    2019-09-01 ~ 2020-04-07
    IIF 172 - director → ME
    Person with significant control
    2019-10-01 ~ 2019-11-15
    IIF 18 - Ownership of shares – 75% or more OE
    2019-11-15 ~ 2020-04-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 122
    WELLS HOUSE (ILKELY) MANAGEMENT COMPANY LIMITED - 2003-03-17
    C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Corporate (6 parents)
    Equity (Company account)
    42,179 GBP2023-12-31
    Officer
    2017-04-24 ~ 2017-12-20
    IIF 538 - secretary → ME
  • 123
    2 The Old Rectory Rectory Drive, Weston-under-lizard, Shifnal, Shropshire, England
    Corporate (9 parents)
    Equity (Company account)
    29,384 GBP2024-06-30
    Officer
    1999-12-16 ~ 2003-05-14
    IIF 427 - director → ME
  • 124
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-05-25 ~ 2009-05-18
    IIF 432 - director → ME
  • 125
    White Lilies Mill Lane, White Lilies Island, Windsor, Berkshire, England
    Corporate (5 parents)
    Equity (Company account)
    9,512 GBP2023-06-24
    Officer
    2015-06-01 ~ 2016-03-22
    IIF 371 - director → ME
    2007-07-18 ~ 2013-07-25
    IIF 331 - director → ME
  • 126
    Ossington Chambers, Castle Gate, Newark On Trent
    Corporate (6 parents)
    Equity (Company account)
    8,963 GBP2023-12-31
    Officer
    2016-10-05 ~ 2023-08-16
    IIF 375 - director → ME
    2020-06-22 ~ 2023-08-16
    IIF 494 - secretary → ME
  • 127
    Redwood House Snatchwood Road, Abersychan, Pontypool, Wales
    Corporate (1 parent)
    Equity (Company account)
    69,324 GBP2021-05-31
    Officer
    2019-02-28 ~ 2020-08-17
    IIF 402 - director → ME
    2019-02-07 ~ 2019-02-28
    IIF 403 - director → ME
    Person with significant control
    2019-02-19 ~ 2019-02-28
    IIF 317 - Ownership of shares – More than 50% but less than 75% OE
    IIF 317 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Has significant influence or control as a member of a firm OE
    2019-02-28 ~ 2020-08-17
    IIF 315 - Has significant influence or control OE
  • 128
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (1 parent)
    Officer
    2020-08-01 ~ 2020-10-01
    IIF 367 - director → ME
    2020-01-27 ~ 2020-09-01
    IIF 633 - director → ME
    Person with significant control
    2020-01-27 ~ 2020-09-01
    IIF 495 - Ownership of shares – 75% or more OE
© 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.