logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Peter

    Related profiles found in government register
  • Jones, Peter
    British chartered surveyor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodcock Street, Birmingham, B2 2WT, England

      IIF 1
    • icon of address 4, Stable Street, London, N1C 4AB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Jones, Peter
    British director of property born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodcock Street, Po Box 16255, Birmingham, West Midlands, B2 2WT, Great Britain

      IIF 5
    • icon of address Birmingham City Council, Po Box 16255, Birmingham, B2 2WT, United Kingdom

      IIF 6
  • Jones, Peter
    British director of property services born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium Point, Curzon Street, Birmingham, B4 7XG, United Kingdom

      IIF 7
  • Jones, Peter
    British local governement officer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England

      IIF 8
  • Jones, Peter
    British local government officer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England

      IIF 9 IIF 10
  • Jones, Peter
    British local govt mamager born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Rowley Bank, Stafford, Staffordshire, ST17 9BA

      IIF 11
  • Jones, Peter
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton House 71-73, Chapel Street, Manchester, Greater Manchester, M3 5BZ

      IIF 12
  • Jones, Peter
    British managing director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilton House, Chapel Street, Manchester, M3 5BZ, United Kingdom

      IIF 13
  • Jones, Peter
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bearwood Path, Winnersh, RG41 5EZ, England

      IIF 14
  • Jones, Peter
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 15
  • Jones, Peter
    British it consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hornbury Hill, Minety, Malmesbury, Wiltshire, SN16 9QH, United Kingdom

      IIF 16
  • Jones, Peter
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Pete
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banner House, 29 Byron Road, Harrow, Greater London, HA1 1JR, England

      IIF 20
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD, United Kingdom

      IIF 21
  • Jones, Peter
    British chairman born in March 1961

    Resident in United Kingdom

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

      IIF 22
  • Jones, Peter
    British business man born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184-186, Oakleigh Road, North London, London, London, N20 0UA, England

      IIF 23
  • Jones, Peter
    British web designer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Jones, Peter
    British property development born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 25
  • Jones, Peter
    British estate agent born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Elian Road, Colwyn Bay, LL29 8AD, Wales

      IIF 26
  • Jones, Peter
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 27
  • Jones, Peter
    Welsh manager born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St Marys Drive, Mold, CH7 6JF, United Kingdom

      IIF 28
  • Jones, Pete
    Welsh consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, John Walker House, York, YO1 9SX, United Kingdom

      IIF 29
  • Jones, Peter Simon
    British ceo born in May 1979

    Resident in United Kingdom

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

      IIF 30
  • Jones, Peter Simon
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peter Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hornbury Hill, Minety, Malmesbury, Wiltshire, SN16 9QH, United Kingdom

      IIF 34
  • Jones, Peter
    British retired born in November 1950

    Resident in Endland

    Registered addresses and corresponding companies
    • icon of address Addlethorpe House, Orby Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TL, England

      IIF 35
  • Jones, Peter
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Castle Quay, Nottingham, NG7 1FW, England

      IIF 38
    • icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue, Shrewsbury, Shropshire, SY3 7LG, England

      IIF 39
  • Jones, Peter
    British consultant born in June 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 108, Office, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 40
  • Mr Pete Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banner House, 29 Byron Road, Harrow, Greater London, HA1 1JR, United Kingdom

      IIF 41
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD, United Kingdom

      IIF 42
  • Peter Jones
    British born in March 1961

    Resident in United Kingdom

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

      IIF 43
  • Jones, Peter
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 44
  • Jones, Peter
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Burton Avenue, Wallasey, CH45 8QH, England

      IIF 45
  • Mr Peter Jones
    British born in February 1956

    Resident in United Kingdom

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

      IIF 46
  • Mr Peter Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 47
  • Jones, Peter
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mall Site B/keep Time, Green Oaks Shopping Centre, Widnes, Cheshire, WA8 6UB, England

      IIF 48
  • Mr Peter Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 49
  • Jones, Peter
    British consultant born in June 1970

    Registered addresses and corresponding companies
    • icon of address 3 Masefield Court, Leicester Road, New Barnet, Hertfordshire, EN5 5DA

      IIF 50
  • Mr Peter Jones
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Elian Road, Colwyn Bay, LL29 8AD, Wales

      IIF 51
  • Peter Jones
    English born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 52
  • Jones, Peter
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Drive 44, Bullbrook Drive, Bracknell, RG122PX, England

      IIF 53
  • Jones, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 54
    • icon of address 37 Rowley Bank, Stafford, Staffordshire, ST17 9BA

      IIF 55
  • Mr Peter Jones
    Welsh born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St Marys Drive, Mold, CH7 6JF, United Kingdom

      IIF 56
  • Jones, Peter Simon
    British builder born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17 7JU, United Kingdom

      IIF 57
  • Jones, Peter Simon
    British property developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Belgrave Road, London, E17 8QG, England

      IIF 58
  • Jones, Peter Stefan
    British business partner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Etchingham Road, Burwash, Etchingham, TN19 7BG, England

      IIF 59
  • Jones, Peter Stefan
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 134, 7-8 New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 60
  • Mr Peter Simon Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Belgrave Road, London, E17 8QG, England

      IIF 61
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 62 IIF 63 IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Jones, Peter, Dr
    Welsh director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Fowlmere Road, Heydon, Royston, Hertfordshire, SG8 8PU

      IIF 66
  • Jones, Peter Simon
    English director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Belgrave Road, London, E17 8QG, England

      IIF 67
  • Mr Peter Jones
    British born in June 1962

    Resident in England

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

      IIF 68 IIF 69
    • icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, SY3 7LG, England

      IIF 70
  • Mr Peter Jones
    British born in June 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 108, Office, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 71
  • Jones, Peter

    Registered addresses and corresponding companies
    • icon of address The Drive 44, Bullbrook Drive, Bracknell, RG122PX, England

      IIF 72
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
    • icon of address 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 74
  • Mr Peter Jones
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 75
  • Mr Peter Jones
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mall Site B/keep Time, Green Oaks Shopping Centre, Widnes, Cheshire, WA8 6UB, England

      IIF 76
  • Dr Peter Jones
    Welsh born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 77
  • Mr Peter Simon Jones
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17 7JU, United Kingdom

      IIF 78
  • Mr Peter Stefan Jones
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 134, 7-8 New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 79
    • icon of address Glebe House, Etchingham Road, Burwash, Etchingham, TN19 7BG, England

      IIF 80
  • Mr Peter Simon Jones
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Belgrave Road, London, E17 8QG, England

      IIF 81
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 17 Mulberry Place, Newdigate, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-02-28 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Drive 44 Bullbrook Drive, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 72 - Secretary → ME
  • 3
    icon of address Office, Bearwood Path, Winnersh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Burton Avenue, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address Suite 134 7-8 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 116 Belgrave Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 43 Owston Road, Carcroft, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-09-08 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    THE ORGANIC BUILDING COMPANY LTD - 2010-04-13
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,821 GBP2021-02-28
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,483 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 11
    icon of address 184-186 Oakleigh Road, North London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 28-32 Greenwood Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 37 Rowley Bank, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    icon of address Addlethorpe House Orby Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 3 Elian Road, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    PJONES CONSULT LIMITED - 2013-11-28
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,263 GBP2022-05-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 St Marys Drive, Mold, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Glebe House Etchingham Road, Burwash, Etchingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,088 GBP2017-08-31
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
  • 20
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 116 Belgrave Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,740 GBP2024-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,220 GBP2019-10-31
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 108 Office, 372 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,697 GBP2023-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Coach House Wood End Lane, Shuthonger, Tewksebury, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Banner House, 29 Byron Road, Harrow, Greater London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,895 GBP2020-10-31
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2017-06-27
    IIF 8 - Director → ME
  • 2
    CATALYST EDUCATION (BIRMINGHAM) HOLDINGS PHASE 1 LIMITED - 2011-04-27
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-05 ~ 2017-06-27
    IIF 10 - Director → ME
  • 3
    CATALYST EDUCATION (BIRMINGHAM) PHASE 1 LIMITED - 2011-04-11
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-05 ~ 2017-06-27
    IIF 9 - Director → ME
  • 4
    icon of address Unit 7 Nobel Way, The Hub, Birmingham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    128,242 GBP2024-09-30
    Officer
    icon of calendar 2015-06-03 ~ 2017-03-31
    IIF 6 - Director → ME
  • 5
    icon of address 99 Bradford Street, Digbeth, Birmingham, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    126,101 GBP2024-03-31
    Officer
    icon of calendar 2002-05-07 ~ 2008-12-15
    IIF 11 - Director → ME
  • 6
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -729,125 GBP2022-03-31
    Officer
    icon of calendar 2018-01-29 ~ 2023-09-20
    IIF 38 - Director → ME
  • 7
    icon of address 250 Reddington Drive, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2020-01-03
    IIF 18 - Director → ME
  • 8
    icon of address 20 Mortlake Mortlake High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,186 GBP2024-03-31
    Officer
    icon of calendar 2005-02-04 ~ 2018-07-24
    IIF 24 - Director → ME
    icon of calendar 2005-02-04 ~ 2018-07-24
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,483 GBP2023-10-31
    Officer
    icon of calendar 2017-04-25 ~ 2023-12-31
    IIF 39 - Director → ME
  • 10
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -59,313 GBP2020-06-30
    Officer
    icon of calendar 2016-03-21 ~ 2018-01-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-10-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Hilton House 71-73 Chapel Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-25 ~ 2014-10-31
    IIF 12 - Director → ME
  • 12
    icon of address 10 Church Hill Road, East Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2006-09-13 ~ 2008-12-15
    IIF 50 - Director → ME
  • 13
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2017-03-31
    IIF 7 - Director → ME
  • 14
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-10-09 ~ 2017-03-29
    IIF 5 - Director → ME
  • 15
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ 2017-04-10
    IIF 2 - Director → ME
  • 16
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-10-31 ~ 2017-04-10
    IIF 3 - Director → ME
  • 17
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-10-31 ~ 2017-04-10
    IIF 4 - Director → ME
  • 18
    icon of address Hilton House, Chapel Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ 2014-10-01
    IIF 13 - Director → ME
  • 19
    icon of address 21 Victory Way, Collier Row, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ 2020-09-21
    IIF 19 - Director → ME
  • 20
    icon of address 4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-05-01
    IIF 44 - Director → ME
  • 21
    NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) LIMITED - 1997-05-13
    TODHUNTER1 LIMITED - 1997-04-28
    icon of address The Council House C/o Legal Services, 1 Victoria Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2017-03-31
    IIF 1 - Director → ME
  • 22
    icon of address 110 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-10-28
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.