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, David

    Related profiles found in government register
  • Jones, David
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, Llwynifan, Llangennech, Llanelli, SA14 8AJ, Wales

      IIF 1
  • Jones, David
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 2
  • Jones, David
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 3
  • Jones, David
    British voluntreer coordinator born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Clive Avenue, Prestatyn, Denbighshire, LL19 7BL

      IIF 4
  • Jones, Robin
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Morlan Park, Rhyl, Denbighshire, LL18 3EG, Wales

      IIF 5
  • Jones, Robin
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Bar 342, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 6
    • 11, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 7
    • 11, Bodfor Street, Rhyl, Denbighshire, LL181AS, Wales

      IIF 8 IIF 9
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 10
    • Vegas 11, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 11
  • Jones, David
    British director born in February 1964

    Resident in France

    Registered addresses and corresponding companies
    • 8, Dom De Veroniere, 25 Rte De Biot, Valbonne, 06560, France

      IIF 12
  • Jones, Robin
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Bar 342, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 13
  • Jones, David
    British director born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 14
  • Jones, Robin David
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 15
    • 27, Wellington Road, Rhyl, Denbighshire, LL181EB, Wales

      IIF 16
  • Jones, Robin David
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Wellington Road, Rhyl, Denbighshire, LL181BA, Wales

      IIF 17 IIF 18
    • The North, 27 Wellington Road, Rhyl, Denbighshire, LL18 1 BA, Wales

      IIF 19
  • Jones, Robin
    British director born in January 1900

    Resident in Wales

    Registered addresses and corresponding companies
    • The North, 27 Wellington Road, Rhyl, Denbighshire, LL181BA, Wales

      IIF 20
  • Jones, David
    British director born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 21
  • Jones, David
    British mechanic born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 12, Moorlands Road, Thornton, Liverpool, L23 1US, United Kingdom

      IIF 22
  • Jones, David
    British none born in April 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 38, Ena Ave, Sneinton, Nottingham, NG2 4NB

      IIF 23
  • Jones, David Andrew
    British builder born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Heol Gam, Bridgend, Mid Glamorgan, CF31 3EU, Wales

      IIF 24
  • Jones, David
    British printer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 59, Greyhound Road, London, W6 8NX, England

      IIF 25
  • Jones, David
    British divisional chairman born in October 1955

    Registered addresses and corresponding companies
    • Millgarth, Stainforth Road, Barnby Dun, Doncaster, Yorkshire, DN3 1AA

      IIF 26 IIF 27 IIF 28
  • Jones, David
    British managing director born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 29
    • Bulwell House, Moss Road, Moss, Doncaster, South Yorkshire, DN6 0HN

      IIF 30
  • Jones, David
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sneinton Community C I C, 50 Edale Road, Sneinton, Nottingham, NG2 4HT, United Kingdom

      IIF 31
  • Jones, David
    British community worker born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 80, Dennis Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2RE

      IIF 32
  • Jones, David
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 33
  • Jones, David
    British

    Registered addresses and corresponding companies
    • 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 34
  • Jones, David
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Southview, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 35
    • Bellway Homes Yorkshire, 2 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 36
  • Jones, David
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 37
    • Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 38 IIF 39
    • Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 40
    • Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 41
    • Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 42
  • Jones, David
    British general manager & director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 47
    • Bellway Homes Yorkshire, 2 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 48
  • Jones, David
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39, Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY, England

      IIF 49
  • Jones, David
    British regional director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 50
  • Jones, David
    British self employed born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 51
  • Robin Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 52
  • Mr David Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 53
  • Jones, David
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 54
  • Jones, David
    English engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 55
  • Mr Robin Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA

      IIF 56
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 57
    • Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 58
  • Jones, David
    born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 16, Common Road, Kensworth, Beds, LU6 3RG

      IIF 59
  • Jones, David
    British born in April 1964

    Resident in United Kingdom

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

      IIF 60
  • Jones, David
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Town End Close, Ormskirk, L39 4GA, United Kingdom

      IIF 61
  • Jones, David
    Welsh director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 62
  • Jones, David Andrew
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tone Motor Co, Chip Lane, Taunton, TA1 1DU, England

      IIF 63
  • Jones, David
    British publician born in January 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 269, Deans Grove, High Wycombe, Bucks, HP12 3PF, United Kingdom

      IIF 64
  • David Jones
    British born in February 1964

    Resident in France

    Registered addresses and corresponding companies
    • Cary Chambers, 1 Palk Street, Torquay, TQ2 5EL

      IIF 65
  • Jones, David
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Walton Court, Carlton, Nottingham, Nottinghamshire, NG4 3BQ, United Kingdom

      IIF 66
  • Jones, David
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Marton Drive, Shrewsbury, SY1 3DE, United Kingdom

      IIF 67
  • Jones, David Robert
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 68
    • 4, Coronation Road, Crosby, Liverpool, L23 3BP, England

      IIF 69
    • Mckenzie Philips, 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 70
    • Mckenzie Philips,22, Coronation Road, Crosby, Liverpool, L23 5RQ, England

      IIF 71
  • Jones, David Robert
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Leckwith Road, Liverpool, L30 6UF, United Kingdom

      IIF 72
    • Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 73 IIF 74
  • Jones, David Robert
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 75
  • Jones, Robin
    Usa homemaker born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • American Womens Club Ltd, 68 Old Brompton Road, South Kensington, London, SW7 3LQ

      IIF 76
  • Mr David Jones
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 77
  • Jones, David

    Registered addresses and corresponding companies
    • Eden House, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, United Kingdom

      IIF 78 IIF 79
    • Newland House, Weaver Road, Lincoln, LN6 3QN, England

      IIF 80
    • 117 Maes Ty Gwyn, Llangennech, Llanelli, Carms, SA14 8XW

      IIF 81
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
    • 55, London Road, Stanmore, HA7 4PA, United Kingdom

      IIF 83
  • Jones, David
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, London Road, Stanmore, HA7 4PA, United Kingdom

      IIF 84
  • Jones, David
    British regional food & beverage director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mountain View, Treherbert, Treorchy, Mid Glamorgan, CF42 5LU

      IIF 85
  • Jones, David
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Goldsworth Fold, Rainhill, Prescot, L35 9LT, England

      IIF 86
  • Jones, David Michael
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, 66 Main Street, Burley In Wharfedale Ilkley, LS29 7DF

      IIF 87
  • Jones, David Michael
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 75-77 Gorse Road, Norwich, Norfolk, NR7 0AZ

      IIF 88
  • Jones, Robin
    British leisure industry born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Bodfor Street, Rhyl, Denbighshire, LL18 1AS

      IIF 89
  • Mr David Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 90 IIF 91
    • Tone Motor Co, Chip Lane, Taunton, TA1 1DU, England

      IIF 92
  • David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 16, Common Road, Kensworth, Beds, LU6 3RG, England

      IIF 93
  • David Jones
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 94
  • Jones, David Andrew
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, TA2 6NR, England

      IIF 95
    • Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL, England

      IIF 96
    • Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL, United Kingdom

      IIF 97 IIF 98
    • St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 99 IIF 100
    • The Tone Motor Company, Chip Lane, Taunton, Somerset, TA1 1DU, England

      IIF 101
  • Mr David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 59, Greyhound Road, London, W6 8NX, England

      IIF 102
  • Mr David Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39, Weaver Road, Culcheth, Warrington, WA3 5EY

      IIF 103
    • 3, Johnsons Lane, Widnes, WA8 0SJ, England

      IIF 104
  • Mr Jones David
    Welsh born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 105
  • David Jones
    British born in April 1964

    Resident in United Kingdom

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

      IIF 106
  • Jones, David Andrew
    Welsh operations manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Gardens, Common Road, Kerry, Newtown, Powys, SY16 4NX, United Kingdom

      IIF 107
  • Jones, David Lawrence
    British graphic designer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rhosyn 16 Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG

      IIF 108
  • Jones, David Lawrence
    British management consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG, England

      IIF 109
  • Jones, David Lawrence
    British retired born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Park Street, Luton, Bedfordshire, LU1 3ET, United Kingdom

      IIF 110
    • 16, Parker Street, Luton, Bedfordshire, LU1 3ET, United Kingdom

      IIF 111
  • Mr David Andrew Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, TA2 6NR, England

      IIF 112
  • Mr David Jones
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 191, Belgrave Boulevard, Leicester, LE4 2JF, England

      IIF 113
    • Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 114
  • Mr David Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 115
  • Mr David Jones
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Marton Drive, Shrewsbury, SY1 3DE, United Kingdom

      IIF 116
  • Mr David Robert Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Leckwith Road, Bootle, Merseyside, L30 6UF, England

      IIF 117
    • 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 118
    • Mckenzie Philips, 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 119
    • Mckenzie Philips,22, Coronation Road, Crosby, Liverpool, L23 5RQ, England

      IIF 120
    • Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 121
  • Mr David Jones
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Goldsworth Fold, Rainhill, Prescot, L35 9LT

      IIF 122
  • Mr David Michael Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 75/77 Gorse Road, Thorpe St Andrew, Norwich, NR7 0AZ

      IIF 123
  • Mr David Andrew Jones
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 124
  • Mr David Jones
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bothy, Doncaster Road, High Melton, Doncaster, South Yorkshire, DN5 7SY, England

      IIF 125
  • Mr David Andrew Jones
    Welsh born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Gardens, Common Road, Kerry, Newtown, Powys, SY16 4NX, United Kingdom

      IIF 126
  • Mr David Lawrence Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG

      IIF 127
child relation
Offspring entities and appointments
Active 43
  • 1
    1 Bridle Way, Aintree, Bootle, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    526,982 GBP2024-12-31
    Officer
    2025-04-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 2
    5 Town End Close, Ormskirk
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 61 - Director → ME
  • 3
    Newland House, Weaver Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 80 - Secretary → ME
  • 4
    Bridle House, 1 Bridle Way, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    714,353 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 60 - Director → ME
    2025-04-30 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 6
    CROSS KEYS GARAGE LIMITED
    Other registered number: 04462860
    Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 97 - Director → ME
  • 7
    59 Greyhound Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 8
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF 14 - Director → ME
  • 9
    ECI2 EUROPE HOLDINGS LIMITED - 2012-02-21
    INTERACTIVE PRODUCTS LIMITED - 2007-07-06
    Related registrations: 06316211, 04162072
    IPUK LIMITED - 2006-09-14
    Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-04-16 ~ now
    IIF 79 - Secretary → ME
  • 10
    ECOMMERCE INDUSTRIES, INC (EUROPE) LIMITED - 2012-02-10
    INTERACTIVE PRODUCTS LIMITED - 2006-09-14
    Related registrations: 05921693, 06316211
    AWA 118 LIMITED - 2001-05-21
    Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2012-04-16 ~ now
    IIF 78 - Secretary → ME
  • 11
    EDGE PROPERTY MANTENANCE LIMITED - 2018-04-03
    19 Grover Avenue, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 105 - Has significant influence or control as a member of a firmOE
    IIF 105 - Has significant influence or control over the trustees of a trustOE
    IIF 105 - Has significant influence or controlOE
  • 12
    16 Common Road, Kensworth, Beds
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 93 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    41 Walton Court, Carlton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-20 ~ now
    IIF 66 - Director → ME
  • 14
    Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 98 - Director → ME
  • 15
    Unit 9 Abbey Court, Wallingford Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299 GBP2021-05-31
    Officer
    2020-05-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 16
    4 Goldsworth Fold, Rainhill, Prescot
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,602 GBP2020-06-30
    Officer
    2011-06-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 17
    Unit 4d Old Pill Farm Industrail Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,127 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    39 Weaver Road, Culcheth, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 51 - Director → ME
    2007-07-11 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 19
    557 Newmarket Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,981 GBP2021-11-30
    Officer
    2017-11-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 20
    67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 21 - Director → ME
  • 21
    269 Deans Grove, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 64 - Director → ME
  • 22
    22 Coronation Road, Crosby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    MAGHULL MOT & SERVICE CENTRE LIMITED - 2010-11-15
    Unit 4 Sefton Lane Industrial Estate, Sefton Lane, Maghull, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-21 ~ dissolved
    IIF 22 - Director → ME
  • 24
    Cary Chambers, 1 Palk Street, Torquay
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,565 GBP2018-06-30
    Officer
    2014-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -91,687 GBP2021-07-31
    Officer
    ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 26
    Tone Motor Co, Chip Lane, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2010-05-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 27
    55 London Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 84 - Director → ME
    2013-11-01 ~ dissolved
    IIF 83 - Secretary → ME
  • 28
    7 Leckwith Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2016-11-30 ~ dissolved
    IIF 72 - Director → ME
  • 29
    Workshop 2 140 Barkby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    231,027 GBP2024-09-30
    Officer
    2015-09-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 30
    11 Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 19 - Director → ME
    2013-02-14 ~ dissolved
    IIF 7 - Director → ME
  • 31
    Bar 342 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-04-09 ~ dissolved
    IIF 13 - Director → ME
    2013-06-26 ~ dissolved
    IIF 20 - Director → ME
  • 32
    11a Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-30 ~ dissolved
    IIF 89 - Director → ME
  • 33
    7 Marton Drive, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,382 GBP2024-06-30
    Officer
    2016-06-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Sneinton Community C I C 50 Edale Road, Sneinton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-11-10 ~ now
    IIF 31 - Director → ME
  • 35
    The Bothy Doncaster Road, High Melton, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    2013-12-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -785 GBP2024-11-30
    Officer
    2014-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 37
    St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,885,990 GBP2024-02-29
    Officer
    2014-09-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 38
    St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,203,364 GBP2024-02-29
    Officer
    1998-03-04 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 39
    Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 95 - Director → ME
  • 40
    9 Mountain View, Treherbert Treorchy, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 85 - Director → ME
  • 41
    PROFIT BY DESIGN LIMITED - 2000-02-28
    16 Common Road, Kensworth, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,563 GBP2018-09-30
    Officer
    1999-06-10 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Greenway Centre, Trent Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 23 - Director → ME
  • 43
    Chip Lane, Chip Lane, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
Ceased 41
  • 1
    16 Park Street, The Property Shop, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -930 GBP2025-01-31
    Officer
    2020-01-24 ~ 2023-03-23
    IIF 110 - Director → ME
  • 2
    16 Park Street, The Property Shop, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    2019-08-16 ~ 2023-03-23
    IIF 111 - Director → ME
  • 3
    85 Great Portland Street, First Floor, London, England
    Active Corporate (15 parents)
    Total liabilities (Company account)
    178,961 GBP2024-12-31
    Officer
    2014-04-23 ~ 2015-05-19
    IIF 76 - Director → ME
  • 4
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2013-04-22 ~ 2014-08-22
    IIF 36 - Director → ME
  • 5
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    1993-06-22 ~ 1996-08-01
    IIF 50 - Director → ME
  • 6
    DAVID WILSON HOMES LIMITED
    - now
    Other registered numbers: 01139570, 01441983
    A. H. WILSON GROUP LIMITED - 1987-01-28
    Related registration: 01857965
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 27 offsprings)
    Officer
    1996-01-29 ~ 2006-07-09
    IIF 26 - Director → ME
  • 7
    HENRY BOOT HOMES LIMITED - 2003-04-17
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    2003-04-17 ~ 2006-07-09
    IIF 27 - Director → ME
  • 8
    75/77 Gorse Road, Thorpe St Andrew, Norwich
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,272 GBP2017-03-31
    Officer
    2002-12-18 ~ 2017-10-19
    IIF 88 - Director → ME
    Person with significant control
    2016-12-18 ~ 2017-10-19
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    2018-04-17 ~ 2018-06-27
    IIF 40 - Director → ME
  • 10
    Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-17 ~ 2018-06-27
    IIF 42 - Director → ME
  • 11
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    Related registration: 08159132
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2018-05-17 ~ 2018-06-27
    IIF 38 - Director → ME
  • 12
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    2017-11-16 ~ 2018-06-27
    IIF 41 - Director → ME
  • 13
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-04-04 ~ 2014-10-23
    IIF 29 - Director → ME
  • 14
    Court House, Court Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,879 GBP2022-02-28
    Officer
    2013-07-08 ~ 2013-11-18
    IIF 24 - Director → ME
  • 15
    Gwrych Castle, Llanddulas Road, Abergele, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -14,078 GBP2023-09-30
    Officer
    2014-09-02 ~ 2015-06-20
    IIF 4 - Director → ME
  • 16
    BROSELEY ESTATES LIMITED - 1990-10-01
    Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    ~ 1994-08-20
    IIF 45 - Director → ME
    ~ 1993-05-28
    IIF 46 - Director → ME
  • 17
    K B FERGUSON LIMITED
    - now
    Other registered number: 04646236
    TRACEY JONES ACCOUNTANCY SERVICES LIMITED - 2008-09-12
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    178,739 GBP2024-05-31
    Officer
    2005-02-18 ~ 2010-10-08
    IIF 81 - Secretary → ME
  • 18
    10 Meadow Lane, Newtown, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ 2025-04-24
    IIF 107 - Director → ME
    Person with significant control
    2024-04-13 ~ 2025-04-23
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 19
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    Middleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2018-05-17 ~ 2018-06-27
    IIF 39 - Director → ME
  • 20
    41 Cherry Close, Knebworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2016-12-31
    Officer
    2013-10-15 ~ 2014-09-02
    IIF 109 - Director → ME
  • 21
    14 Manrico Drive, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    2003-04-17 ~ 2005-11-03
    IIF 28 - Director → ME
  • 22
    OFFSHORE PAINT SERVICES LIMITED - 2010-04-27
    Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,654,003 GBP2024-07-31
    Officer
    2010-02-12 ~ 2025-01-31
    IIF 69 - Director → ME
    Person with significant control
    2017-02-12 ~ 2024-02-11
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2016-09-12 ~ 2025-01-31
    IIF 74 - Director → ME
    Person with significant control
    2016-09-12 ~ 2024-07-25
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2016-08-04 ~ 2025-01-31
    IIF 73 - Director → ME
  • 25
    Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-04-27 ~ 2025-01-31
    IIF 75 - Director → ME
  • 26
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-10-04 ~ 2014-11-06
    IIF 48 - Director → ME
  • 27
    PARKLANDS AREA (VIII) MANAGEMENT C0MPANY (CROXTETH) LIMITED - 2019-03-04
    Parklands Management Company Ltd, 255 Poulton Road, Wallasey, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    4,520 GBP2023-12-31
    Officer
    ~ 1992-12-07
    IIF 37 - Director → ME
  • 28
    11 Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ 2013-02-13
    IIF 2 - Director → ME
  • 29
    Bar 342 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ 2013-07-04
    IIF 6 - Director → ME
  • 30
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,864 GBP2017-11-30
    Officer
    2016-08-25 ~ 2018-01-08
    IIF 49 - Director → ME
    Person with significant control
    2016-08-25 ~ 2018-01-08
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    1 Bootham, York, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2010-10-15 ~ 2012-05-24
    IIF 30 - Director → ME
  • 32
    3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -667 GBP2023-11-30
    Officer
    2018-11-29 ~ 2022-09-15
    IIF 101 - Director → ME
  • 33
    9 Morlan Park, Rhyl, Wales
    Active Corporate
    Equity (Company account)
    -34,150 GBP2021-05-31
    Officer
    2013-05-29 ~ 2013-09-22
    IIF 16 - Director → ME
    2013-10-18 ~ 2019-07-21
    IIF 5 - Director → ME
    2020-01-01 ~ 2022-11-20
    IIF 15 - Director → ME
    Person with significant control
    2017-04-01 ~ 2022-06-21
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    2022-04-06 ~ 2022-11-06
    IIF 58 - Right to appoint or remove directors OE
  • 34
    27 Wellington Road, Rhyl, Denbighshire
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2014-01-16 ~ 2015-07-09
    IIF 17 - Director → ME
    2015-07-21 ~ 2016-11-01
    IIF 18 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-01-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-09-19 ~ 2014-10-23
    IIF 47 - Director → ME
  • 36
    27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2009-06-05 ~ 2015-06-30
    IIF 32 - Director → ME
  • 37
    C/o Deana Cotter, Cardwells Lettings & Management, 11 Institute Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,615 GBP2024-12-31
    Officer
    ~ 1993-05-28
    IIF 44 - Director → ME
  • 38
    27 Wellington Road, Rhyl, Denbighshire, Wales
    Active Corporate
    Equity (Company account)
    100 GBP2023-09-23
    Officer
    2021-08-12 ~ 2023-10-06
    IIF 10 - Director → ME
    Person with significant control
    2021-08-12 ~ 2023-11-01
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
  • 39
    TUDOR JENKINS & COMPANY LIMITED
    - now
    Other registered number: 00461464
    SHAREVALE LIMITED - 1990-10-01
    Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    ~ 1993-05-28
    IIF 43 - Director → ME
  • 40
    Vegas 11 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate
    Officer
    2011-06-23 ~ 2012-04-17
    IIF 11 - Director → ME
    2012-05-02 ~ 2013-07-04
    IIF 8 - Director → ME
  • 41
    11 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate
    Officer
    2012-08-20 ~ 2013-08-22
    IIF 9 - 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.