logo
explain how to read the page

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

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

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

Mr David Gerard Jones

    Related profiles found in government register
  • Mr David Gerard Jones
    British born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 1 IIF 2
  • David Gerard Jones
    British born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 3
  • Jones, David Gerard
    British director born in March 1961

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 4
  • Mr David Jones
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cross, Back Road, Kippen, Stirlingshire, FK8 3DX

      IIF 5
  • Mr David Ian Jones
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 6
    • C/o Llama Accounting, Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 7 IIF 8
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 9
    • 128, City Road, London, EC1V 2NX, England

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • Gwen Mere, Gravelly Bottom Road, Maidstone, ME17 3NX

      IIF 13
  • Mr David Jones
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Wood End Road, Kempston, Bedford, MK43 9BB, England

      IIF 14 IIF 15
  • David Jones
    British, born in March 1961

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, Isle Of Man

      IIF 16
  • Jones, David Gerard
    British director born in March 1961

    Registered addresses and corresponding companies
    • Solent House, 1 Westham Lea, Castletown, Isle Of Man, IM9 1PD

      IIF 17
  • Mr Ian David Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock House, Mole Street, Ockley, Dorking, Surrey, RH5 5PB, United Kingdom

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
  • Mr Ian Jones
    British born in October 1986

    Resident in England

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

      IIF 22
  • Jones, David Gerrard
    British director born in March 1961

    Registered addresses and corresponding companies
    • Church View Mill Farm Court, Chebsey, Staffordshire, ST21 6HZ

      IIF 23
  • Jones, David Ian
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 24
    • Gwen Mere, Gravelly Bottom Road, Maidstone, ME17 3NX, England

      IIF 25
  • Mr Ian Jones
    British born in October 1981

    Resident in United Kingdom

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

      IIF 26
  • Jones, David Gerard
    British

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 27
  • Jones, David
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pound Avenue, Stevenage, Hertfordshire, SG1 3JA, United Kingdom

      IIF 28
  • Jones, David Ian
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 29
    • C/o Llama Accounting, Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, United Kingdom

      IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Jones, David Ian
    English director born in March 1961

    Resident in England

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

      IIF 32
  • Jones, Ian
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Southdown Road, Ground Floor, Rear Entrance, Harpenden, AL5 1PR, England

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Jones, Ian David
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Southdown Road, Ground Floor, Rear Entrance, Harpenden, AL5 1PR, England

      IIF 35
    • 85, Southdown Road, Harpenden, AL5 1PR, England

      IIF 36
  • Jones, Ian David
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cross, Back Road, Kippen, Stirlingshire, FK8 3DX, Scotland

      IIF 42
  • Jones, David
    British wholesaler born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Acres, Kippen, Stirling, FK8 3ED, Scotland

      IIF 43
  • Jones, Ian
    British director born in October 1981

    Registered addresses and corresponding companies
    • 244 Walpole Road, Burnham, Slough, Berkshire, SL1 6PQ

      IIF 44
  • Jones, Ian
    British developer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Old Water Yard, Dorking, Surrey, RH4 1DY, United Kingdom

      IIF 45
  • Jones, Ian David
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock House, Mole Street, Ockley, Dorking, RH5 5PB, England

      IIF 46
    • 85, Southdown Road, Harpenden, AL5 1PR, England

      IIF 47
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50 IIF 51
    • Flat 1, Felcot House, Park House Drive, Reigate, RH2 8LU, United Kingdom

      IIF 52
    • Unit 9 The Old Water Yard, Curtis Road, Rh5 1dy, Surrey, United Kingdom

      IIF 53
  • Jones, Ian David
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Foundry Lane, Horsham, RH13 5PX, United Kingdom

      IIF 54
    • 26, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 55 IIF 56
  • Jones, Ian David
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 57
  • Jones, Ian David
    British electrician born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Old Water Yard, Curtis Road, Dorking, RH4 1DY, England

      IIF 58
  • Jones, Ian David
    British project manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock House, Mole Street, Ockley, Dorking, Surrey, RH5 5PB, United Kingdom

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Jones, Ian
    British born in October 1981

    Resident in United Kingdom

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

      IIF 61
  • Jones, David Gerard

    Registered addresses and corresponding companies
    • Unit 41, Balthane Estate, Ballasalla, IM9 2AH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 43
  • 1
    89XVB19 LTD
    14924073
    Woodstock House Mole Street, Ockley, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-06-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    AXIOM GROUP LIMITED
    - now 01431196
    A1 FLOORING LIMITED - 1997-03-27
    DUOGLEN LIMITED - 1981-12-31
    2nd Floor. Regis House, 45 King William Street, London
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    1997-04-01 ~ 1998-09-14
    IIF 23 - Director → ME
  • 3
    BESPOKE PROPERTY INVESTMENT GROUP LIMITED
    10534252
    Unit 9 The Old Water Yard, Curtis Road, Rh5 1dy, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 53 - Director → ME
  • 4
    BLUE JUICE EVENTS LTD
    SC466716
    The Cross, Back Road, Kippen, Stirlingshire
    Active Corporate (2 parents)
    Officer
    2014-01-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BUTLER GROUP LIMITED
    10989283
    Unit 2, Old Water Yard, Curtis Road, Dorking, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-29 ~ 2018-09-25
    IIF 58 - Director → ME
  • 6
    CAUSEWAY CONNECT LTD
    11338056
    C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-05-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 7
    CHROMA & PARTNERS LIMITED
    12016475
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHROMA GLOBAL FLOORING SOLUTIONS LIMITED
    - now 08880050
    THE ARTISAN RUG COMPANY LIMITED
    - 2017-07-19 08880050
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    DSML HOLDINGS LTD
    14339467
    C/o Llama Accounting Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2022-09-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 6 - Right to appoint or remove directors OE
  • 10
    ELLIOTT'S ROOFING LTD
    11691812
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-22 ~ 2019-04-21
    IIF 45 - Director → ME
  • 11
    EMEMES LIMITED
    05869501
    8 Castle Road, Great Bedwyn, Marlborough, England
    Active Corporate (5 parents)
    Officer
    2006-07-07 ~ 2008-06-30
    IIF 44 - Director → ME
  • 12
    EPEOPLE HUB LTD
    15270158
    46 Priory Drive, Reigate, Surrey, England
    Active Corporate (3 parents)
    Officer
    2023-11-08 ~ 2025-10-03
    IIF 32 - Director → ME
    Person with significant control
    2023-11-08 ~ 2024-09-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    EURO-BPO LIMITED
    08238063
    Gwen Mere, Gravelly Bottom Road, Maidstone
    Active Corporate (2 parents)
    Officer
    2013-08-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EURONET LIMITED
    07118551
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (3 parents)
    Officer
    2011-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    FIXSQUAD LTD
    12497505
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 16
    FREELANCE PROFESSIONAL SERVICES LIMITED
    03660395 03569436
    1st Floor, 69-70 Long Lane, London, England
    Active - Proposal to Strike off Corporate (20 parents)
    Officer
    2002-02-14 ~ 2003-02-10
    IIF 17 - Director → ME
  • 17
    GREEN HERITAGE CONSTRUCTION LTD
    11964212
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GREEN HERITAGE DEVELOPMENTS LTD
    15259897
    85 Southdown Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 47 - Director → ME
  • 19
    GREEN HERITAGE GROUP LTD
    13052580
    85 Southdown Road, Ground Floor, Rear Entrance, Harpenden, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2020-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 20
    GREEN RAM LTD
    15461376
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-02 ~ now
    IIF 49 - Director → ME
  • 21
    GREENDEAL COUNTRYWIDE LIMITED - now
    ICU SAVE ENERGY LIMITED
    - 2015-03-11 08923590
    GREENDEAL COUNTRYWIDE LIMITED
    - 2014-12-18 08923590
    10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2014-12-18 ~ 2015-03-11
    IIF 56 - Director → ME
  • 22
    HERITAGE ASSETS LTD
    15261989
    85 Southdown Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 46 - Director → ME
  • 23
    ICU ENERGY LTD
    07533720
    Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (2 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 57 - Director → ME
  • 24
    ICU FACILITIES LIMITED
    08872543
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 38 - Director → ME
  • 25
    ICU GROUP GLOBAL HOLDINGS LIMITED
    08870392
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-01-30 ~ dissolved
    IIF 39 - Director → ME
  • 26
    ICU PROPS LIMITED
    08872480
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 41 - Director → ME
  • 27
    ICU TRACK LIMITED
    08872383
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 40 - Director → ME
  • 28
    ICU TRAINING LIMITED
    08872497
    26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 37 - Director → ME
  • 29
    INVESTPROP GROUP LIMITED
    10808180
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 50 - Director → ME
  • 30
    KID COULTER LTD
    09199449
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 54 - Director → ME
  • 31
    KIPPEN CARDS LIMITED
    SC464749
    11 The Acres, Kippen, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 43 - Director → ME
  • 32
    L & A COMPUTER SERVICES LIMITED
    06730390
    26 Wood End Road, Kempston, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    2017-10-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 33
    LITTLE BROOK GLAMPING LTD
    16425139
    85 Southdown Road, Ground Floor, Rear Entrance, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 35 - Director → ME
  • 34
    LLAMA CONNECT LTD
    14363968
    C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Person with significant control
    2022-09-20 ~ now
    IIF 7 - Has significant influence or control OE
  • 35
    LOWER DUXHURST FARM BARNS LTD
    14971436
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-30 ~ dissolved
    IIF 60 - Director → ME
  • 36
    PALMERS FARM DEVELOPMENT LTD
    17088872
    85 Southdown Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2026-03-12 ~ now
    IIF 36 - Director → ME
  • 37
    PROLINE CLEANING & FACILITIES LTD
    11399623
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-08-28 ~ 2021-03-04
    IIF 34 - Director → ME
  • 38
    PROLINE RENOVATIONS LTD
    12102284
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-08-05 ~ 2020-12-01
    IIF 22 - Has significant influence or control OE
  • 39
    RENEWERGIES LIMITED
    08692298
    10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2014-07-01 ~ 2015-01-01
    IIF 55 - Director → ME
  • 40
    THE EXCHANGE LIMITED
    - now 03454935 OE021710
    THE EXCHANGE MARKETING AND TELECOMMUNICATIONS COMPANY LIMITED
    - 1998-03-23 03454935
    MARKET MATTERS LIMITED
    - 1998-02-16 03454935
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1997-10-24 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 41
    THE EXCHANGE LIMITED
    OE021710 03454935
    Unit 41 Balthane Estate, Ballasalla, Isle Of Man
    Removed Corporate (2 parents)
    Beneficial owner
    2020-09-18 ~ now
    IIF 16 - Ownership of voting rights - More than 25% OE
    IIF 16 - Ownership of shares - More than 25% OE
  • 42
    TOTUS FINANCE LTD
    - now 12729178
    MY DIGITAL EGO LTD
    - 2022-06-10 12729178
    C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2020-07-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-08 ~ 2022-06-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 43
    WOLFE & WILDE LTD
    16183510
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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