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

Dr Paul John Jones

    Related profiles found in government register
  • Dr Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Jones
    British born in October 1986

    Resident in United Kingdom

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

      IIF 17
  • Mr Paul Jones
    British born in January 1987

    Resident in United Kingdom

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

      IIF 18
  • Mr Paul Jones
    British born in March 1967

    Resident in United Kingdom

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

      IIF 19
  • Mr Paul Jones
    British born in November 1979

    Resident in United Kingdom

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

      IIF 20
  • Mr Paul Jones
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 21
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Weekly Close, Little Addington, NN14 4FB, United Kingdom

      IIF 22
  • Mr Paul Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB, United Kingdom

      IIF 23
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Jones, Paul John, Dr
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul John, Dr
    British dentist born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside, The Tumble, Cardiff, CF5 6SA, United Kingdom

      IIF 40
    • 13, Brynhyfryd Villas, Troedyrhiw, Merthyr Tydfil, CF48 4LG, United Kingdom

      IIF 41
  • Mr Paul Nicholas Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Bromsgrove, B60 4BB, United Kingdom

      IIF 42 IIF 43
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, England

      IIF 44
  • Jones, Paul
    British born in October 1986

    Resident in United Kingdom

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

      IIF 45
  • Mr Paul Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Grosvenor Park Road, London, E17 9PD, England

      IIF 46
    • Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 47
  • Jones, Paul Nicholas
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 48 IIF 49
  • Jones, Paul
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 50
  • Jones, Paul Howard
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 51
    • Ecen Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 52
  • Jones, Paul Howard
    British computer consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 53
  • Jones, Paul Howard
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 54
  • Jones, Paul
    British cleaner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Manor Road, Hoddesdon, EN11 9EB, United Kingdom

      IIF 55
  • Jones, Paul
    British consultant born in March 1967

    Resident in United Kingdom

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

      IIF 56
  • Jones, Paul
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beazley End Nr Weathersfield, Braintree, Essex, CM7 5JH

      IIF 57
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Park Avenue, Kimberley, Nottingham, NG16 2PW, England

      IIF 58
  • Jones, Paul
    British audiologist born in November 1979

    Resident in United Kingdom

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

      IIF 59
  • Jones, Paul
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 60
  • Mr Paul Anthony Jones
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, The Pines, Croxteth, L12 0QU, United Kingdom

      IIF 61
  • Mr Paul Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 62
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 63
    • Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 64
    • Unit 7 & 8, Piccadilly Trading Estate, Manchester, M1 2NP

      IIF 65
    • 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 66
    • 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 67
  • Jones, Paul
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB, United Kingdom

      IIF 68
    • Basepoint Business Centre, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 69
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
    • Flat 5, 155 Queens Drive, Finsbury Park, London, N4 2AR, United Kingdom

      IIF 72
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Nene Business Centre, Waterside House, Station Road, Irthlingborough, NN9 5QF, United Kingdom

      IIF 73
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 74
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 75
  • Mr Paul Jones
    British born in September 1978

    Resident in Finland

    Registered addresses and corresponding companies
    • 1, Morehall Avenue, Folkestone, Kent, CT19 4EQ, England

      IIF 76
  • Mr. Paul Anthony Jones
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 77
    • Suite 6a, 10 Duke Street, Liverpool, Merseyside, L1 5AS, England

      IIF 78
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Jones, Paul
    Irish company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Victoria Road, Manchester, M22 4JP, England

      IIF 80
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 107, Revelstoke Road, London, SW18 5NN, England

      IIF 81
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 82
  • Jones, Paul John, Dr
    British born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 46 - 48, Station Road, Llanishen, Cardiff, CF14 5LU, Wales

      IIF 83
    • Forge House, 18, Morgan Street, Pontypridd, CF37 2DS, Wales

      IIF 84 IIF 85
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Brookwood House, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 86
  • Mr Paul Jones
    Australian born in October 1982

    Resident in Australia

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

      IIF 87
  • Mr Paul Jones
    Welsh born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB, Wales

      IIF 88
  • Jones, Paul Anthony
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, The Pines, Croxteth, L12 0QU, United Kingdom

      IIF 89
  • Jones, Paul Anthony
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, The Pines, Liverpool, L12 0QU, England

      IIF 90
  • Jones, Paul
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 91
  • Jones, Paul
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69 Essex Close, London, E17 6JS, England

      IIF 92
  • Jones, Paul
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Grosvenor Park Road, London, E17 9PD, England

      IIF 93
  • Jones, Paul
    British lgv driver born in October 1986

    Resident in England

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

      IIF 94
  • Jones, Paul Anthony, Mr.
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6a, 10 Duke Street, Liverpool, Merseyside, L1 5AS, England

      IIF 95
  • Jones, Paul Anthony, Mr.
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Edwards Lane Industrial Estate, Liverpool, L24 9HX, United Kingdom

      IIF 96
  • Jones, Paul Anthony, Mr.
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 97
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Jones, Paul Howard
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Weekly Close, Little Addington, Kettering, Northamptonshire, NN14 4FB, England

      IIF 99
  • Jones, Paul Howard
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 78, Leyland Trading Estate, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 100
  • Jones, Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Concourse Building 2, Unit 2, Suite 1, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 101
  • Jones, Paul
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 102
    • 36, Atwood Road, Manchester, M20 6TD, United Kingdom

      IIF 103
    • 7-9, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 104
    • 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 105
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stannier Way, Watnall, Nottingham, NG16 1GL, England

      IIF 106
  • Jones, Paul
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 107
    • 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 108
  • Jones, Paul
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cloudwater, 7-9 Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 109
    • Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 110
  • Jones, Paul Anthony
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 111
  • Jones, Michael Paul
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 107, Revelstoke Road, London, SW18 5NN, England

      IIF 112
  • Jones, Michael Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 113
  • Jones, Paul
    British born in March 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Brookwood House, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 114
  • Jones, Paul
    British property consultant born in September 1978

    Resident in Finland

    Registered addresses and corresponding companies
    • 1, Morehall Avenue, Folkestone, Kent, CT19 4EQ, England

      IIF 115
  • Jones, Paul
    British computer contractor born in December 1966

    Registered addresses and corresponding companies
    • 2 Oaklodge Oakhill Road, London, SW15 2QU

      IIF 116
  • Jones, Paul
    English company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Norwood Avenue, Lowton, Warrington, WA3 2AE, England

      IIF 117
  • Jones, Paul
    English director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hindley Business Centre, Platt Lane, Hindley, Wigan, WN2 3PA

      IIF 118
  • Jones, Paul
    British director born in November 1979

    Registered addresses and corresponding companies
    • 12, St Martins Close, Harpenden, Hertfordshire, AL5 5JG, England

      IIF 119
    • 4 Isambard Place, Wellington Street, Swindon, Wiltshire, SN1 1DX

      IIF 120
  • Jones, Paul
    British urban regeneration born in September 1973

    Registered addresses and corresponding companies
    • Apt 609 The Box Works, 4 Worsley Street, Manchester, Lancashire, M15 4NU

      IIF 121
  • Jones, Paul Howard
    British computer consultant

    Registered addresses and corresponding companies
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 122
  • Jones, Paul
    Australian executive born in October 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • Cohort Solutions Pty Ltd, Po Box 1288, Fortitude Valley, Qld, 4006, Australia

      IIF 123
  • Jones, Paul
    Welsh born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB, Wales

      IIF 124
  • Jones, Paul Howard

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 125
  • Jones, Paul

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 126
    • 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 127
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 128 IIF 129 IIF 130
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 131
    • Unit 78, Leyland Trading Estate, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 132
    • Hindley Business Centre, Platt Lane, Hindley, Wigan, WN2 3PA

      IIF 133
child relation
Offspring entities and appointments
Active 57
  • 1
    Flat 5 155, Queens Drive, London
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    2010-07-01 ~ now
    IIF 72 - Director → ME
  • 2
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 50 - Director → ME
    2021-07-21 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 4
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,333 GBP2025-03-05
    Officer
    2023-09-06 ~ now
    IIF 45 - Director → ME
    2023-09-06 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-03-16 ~ dissolved
    IIF 119 - Director → ME
  • 6
    EVANS DENTAL LIMITED - 2023-10-18
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    348,860 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    33 Manor Road, Hoddesdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 55 - Director → ME
  • 9
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2023-07-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    376 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 92 - Director → ME
  • 12
    18 Brookdale Road, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    Unit 7 & 8 Piccadilly Trading Estate, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -1,880,963 GBP2024-12-31
    Officer
    2014-01-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 15
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,158 GBP2024-03-31
    Officer
    2019-01-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-02-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    652,547 GBP2023-12-31
    Officer
    2025-04-04 ~ now
    IIF 85 - Director → ME
  • 18
    373 Barlow Moor Road, Manchester, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    88,637 GBP2023-05-31
    Officer
    2020-05-20 ~ now
    IIF 109 - Director → ME
  • 19
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    101,570 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,553 GBP2021-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    12-13 Piccadilly Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,890 GBP2024-12-31
    Officer
    2020-03-09 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 23
    Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 24
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 25
    1 Morehall Avenue, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 26
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    390,058 GBP2024-11-30
    Officer
    2024-09-10 ~ now
    IIF 83 - Director → ME
  • 27
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,091 GBP2024-07-31
    Officer
    2024-09-10 ~ now
    IIF 84 - Director → ME
  • 28
    Granite House, 8-10 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    PJ JONES & ASSOCIATES LTD - 2018-10-05
    13 Brynhyfryd Villas, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 30
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 31
    18 Brookdale Road, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 32
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 33
    ITRIPRO LIMITED - 2014-09-15
    Brookwood House, 84 Brookwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,359 GBP2024-11-30
    Officer
    2011-05-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 34
    107 Revelstoke Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-02-05 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 35
    17 Victoria Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 80 - Director → ME
  • 36
    Suite 6a 10 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 37
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 38
    19 Stannier Way, Watnall, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,410 GBP2015-10-31
    Officer
    2016-10-31 ~ dissolved
    IIF 106 - Director → ME
  • 39
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    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
  • 40
    2 White Dyke Farm Black Dyke Road, Hockwold, Thetford, Norfolk, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-01-30 ~ now
    IIF 99 - Director → ME
  • 41
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 59 - Director → ME
    2022-09-20 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 42
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,727 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 43
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-09-06 ~ 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
  • 44
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2019-06-06 ~ now
    IIF 48 - Director → ME
    2019-06-06 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 45
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 46
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 47
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -14,795 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 48
    Springfield Garage, Dallamires Lane, Ripon, North Yorkshire, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2022-05-06 ~ now
    IIF 104 - Director → ME
  • 49
    41 The Pines, Croxteth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 51
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    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
  • 52
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,633 GBP2016-12-31
    Officer
    2015-12-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Unit 78 Leyland Trading Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,259 GBP2020-12-31
    Officer
    2019-04-16 ~ dissolved
    IIF 100 - Director → ME
    2018-12-10 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2018-12-10 ~ 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
  • 54
    35 Oakfield Street, Aberfan, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    7,363 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    Unit 20 Edwards Lane Industrial Estate, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 96 - Director → ME
  • 56
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 57
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    David Price, 21 Ashcombe Court, 31 Carlton Drive, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,416 GBP2024-04-30
    Officer
    1998-04-17 ~ 2002-08-21
    IIF 116 - Director → ME
  • 2
    79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,785 GBP2024-06-30
    Officer
    2016-03-17 ~ 2019-06-04
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-04
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,593 GBP2021-11-30
    Officer
    2014-11-14 ~ 2019-09-24
    IIF 93 - Director → ME
    Person with significant control
    2016-07-08 ~ 2019-12-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-03-16 ~ 2007-12-17
    IIF 120 - Director → ME
  • 5
    TOTAL SERVICES INTERNATIONAL LIMITED - 2016-12-01
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    888,346 GBP2021-12-31
    Officer
    2016-11-26 ~ 2022-01-18
    IIF 125 - Secretary → ME
  • 6
    10 Broad O Th Lane, Shevington, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    997 GBP2015-09-30
    Officer
    2013-08-08 ~ 2014-06-05
    IIF 117 - Director → ME
  • 7
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-02-05 ~ 2016-03-11
    IIF 94 - Director → ME
  • 8
    Suite H&i 112 Market Street, Westhoughton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,140 GBP2024-12-31
    Officer
    2001-09-26 ~ 2014-08-31
    IIF 118 - Director → ME
    2001-09-26 ~ 2014-08-31
    IIF 133 - Secretary → ME
  • 9
    9 Ingrow Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,546 GBP2017-09-30
    Officer
    2018-08-09 ~ 2018-12-10
    IIF 90 - Director → ME
  • 10
    Finance House The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-11-03 ~ 2010-05-20
    IIF 57 - Director → ME
  • 11
    25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -475,250 GBP2023-06-30
    Officer
    2023-07-12 ~ 2025-09-30
    IIF 111 - Director → ME
  • 12
    19 Stannier Way, Watnall, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,410 GBP2015-10-31
    Officer
    2013-11-15 ~ 2016-04-05
    IIF 58 - Director → ME
  • 13
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-26 ~ 2020-05-01
    IIF 98 - Director → ME
    2020-03-26 ~ 2020-05-01
    IIF 131 - Secretary → ME
    Person with significant control
    2020-03-26 ~ 2020-05-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 14
    25 Goodlass Road, Kyzen, Business First Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ 2023-03-31
    IIF 97 - Director → ME
    2022-09-02 ~ 2023-03-31
    IIF 127 - Secretary → ME
    Person with significant control
    2022-09-02 ~ 2023-03-31
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 15
    41 The Pines, Croxteth, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-25 ~ 2018-02-01
    IIF 89 - Director → ME
  • 16
    Concourse Building 2 Unit 2, Suite 1, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    345,387 GBP2024-03-31
    Officer
    2023-09-15 ~ 2025-08-04
    IIF 101 - Director → ME
  • 17
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    2006-10-06 ~ 2008-09-22
    IIF 121 - Director → ME
  • 18
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-11-10 ~ 2020-12-18
    IIF 53 - Director → ME
    2004-04-16 ~ 2020-12-18
    IIF 122 - Secretary → ME
    Person with significant control
    2016-04-30 ~ 2020-12-18
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-12-20 ~ 2020-12-18
    IIF 51 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.