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, Andrew

    Related profiles found in government register
  • Jones, Andrew
    British accountant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13f, Crow Lane, Ramsbottom, Bury, Greater Manchester, BL0 9BR, Britain

      IIF 1
  • Jones, Andrew
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 2
  • Jones, Andrew
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit A8-a11, Colomendy Industrial Estate, Denbigh, LL16 5TX, Wales

      IIF 3 IIF 4 IIF 5
    • Unit 2, Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, WA7 3EZ, England

      IIF 6
    • Unit 2 [ws Transportation], Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, WA7 3EZ

      IIF 7
    • Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 8 IIF 9 IIF 10
  • Jones, Andrew
    British financial director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, Cheshire, WA1 1RR

      IIF 11
  • Jones, Andrew
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dutton Street, London, SE10 8TB, England

      IIF 12
  • Jones, Andrew Peter
    British gardener born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 199 Kinson Road, 199 Kinson Road, Bournemouth, BH10 5HB, England

      IIF 13
  • Jones, Andrew
    British director born in October 1965

    Registered addresses and corresponding companies
    • 85 Town End Road, Faringdon, Oxfordshire, SN7 7UW

      IIF 14
  • Jones, Andrew
    Canadian business person born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 36a, Linacre House, Heathmere Drive, Birmingham, B37 5EW, England

      IIF 15
  • Mr Andrew Jones
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 20 IIF 21
  • Jones, Andrew
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 22
  • Jones, Andrew
    Welsh director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Primrose Way, Wrexham, LL11 2AT, United Kingdom

      IIF 23
  • Jones, Andrew David
    British

    Registered addresses and corresponding companies
    • 94 Mill Road, Lisvane, Cardiff, CF14 0UG

      IIF 24
    • Bay 4, Dumballs Road, Cardiff, South Glamorgan, CF10 5FE, Wales

      IIF 25
  • Jones, Andrew
    British consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lovage Close, Pontprennau, Cardiff, South Glamorgan, CF23 8SB, United Kingdom

      IIF 26 IIF 27
  • Jones, Andrew
    Canadian accountant born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • Orchard House, St. Matthew's Estate, 15a, Market Street, Oakengates, Telford, TF2 6EL, United Kingdom

      IIF 28
  • Jones, Andrew
    Canadian company director born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 29
  • Jones, Andrew
    Canadian director born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 30
  • Jones, Andrew
    British chief operating officer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 2nd Floor, 7-12 Tavistock Street, London, WC1H 9LT, United Kingdom

      IIF 31
  • Jones, Andrew Graham
    British sales rep

    Registered addresses and corresponding companies
    • 10 Barcliff Avenue, Glascote, Tamworth, Staffordshire, B77 2BJ

      IIF 32
  • Mr Andrew Jones
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hare & Billet Road, London, SE3 0RB, England

      IIF 33
  • Jones, Andrew David
    British director born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 94 Mill Road, Lisvane, Cardiff, CF14 0UG

      IIF 34
  • Jones, Andrew David
    British sales manager born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 94, Mill Road, Lisvane, Cardiff, CF14 0UG, Wales

      IIF 35
  • Jones, Andrew David
    British director born in February 1957

    Registered addresses and corresponding companies
    • 2 Churchill Close, Lisvane, Cardiff, South Glamorgan, CF4 5EP

      IIF 36
  • Jones, Andrew William Bewsey
    British software engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dutton Street, London, SE10 8TB

      IIF 37
  • Andrew Jones
    Canadian born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 36a, Linacre House, Heathmere Drive, Birmingham, B37 5EW, England

      IIF 38
  • Jones, Andrew

    Registered addresses and corresponding companies
    • 7, Lovage Close, Pontprennau, Cardiff, South Glamorgan, CF23 8SB, United Kingdom

      IIF 39 IIF 40
    • Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, Cheshire, WA1 1RR

      IIF 41
  • Jones, Andrew Graham
    British company director born in November 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Station Court, Portstewart, BT55 7UB, Northern Ireland

      IIF 42
  • Jones, Andrew Graham
    British entrepreneur born in November 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Station Court, Portstewart, BT55 7UB, Northern Ireland

      IIF 43
  • Jones, Andrew Graham
    British general manager born in November 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Station Court, Portstewart, BT55 7UB, Northern Ireland

      IIF 44
  • Jones, Andrew Philip
    Welsh housing repairs born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 52, Elgar Avenue, Wirral, CH62 8AY, England

      IIF 45
  • Mr Andrew Peter Jones
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 199 Kinson Road, 199 Kinson Road, Bournemouth, BH10 5HB, England

      IIF 46
  • Jones, Andrew Graham
    British manager born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-60, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SN, United Kingdom

      IIF 47
  • Jones, Andrew Graham
    British sales born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-60, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SN, England

      IIF 48
    • 58-60, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SN, United Kingdom

      IIF 49
  • Jones, Andrew Graham
    British sales rep born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 The Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire, DE11 8JL

      IIF 50
  • Jones, Andrew William Bewsey
    British

    Registered addresses and corresponding companies
    • 30 Dutton Street, Greenwich, London, SE10 8TB

      IIF 51
  • Andrew Jones
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lovage Close, Cardiff, CF23 8SB, United Kingdom

      IIF 52 IIF 53
  • Mr Andrew Jones
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 54
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 55 IIF 56
  • Mr Andrew Jones
    Welsh born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Primrose Way, Wrexham, LL11 2AT, United Kingdom

      IIF 57
  • Mr Andrew Jones
    Canadian born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 58
    • Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 59
    • Orchard House, St. Matthew's Estate, 15a, Market Street, Oakengates, Telford, TF2 6EL, United Kingdom

      IIF 60
  • Mr Andrew David Jones
    British born in February 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 94, Mill Road, Lisvane, Cardiff, CF14 0UG, Wales

      IIF 61
  • Mr Andrew William Bewsey Jones
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dutton Street, London, SE10 8TB, England

      IIF 62
  • Mr Andrew Philip Jones
    Welsh born in September 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Troon Close, Wrexham, LL13 9QX, Wales

      IIF 63
  • Mr Andrew Graham Jones
    British born in November 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Andrew Graham Jones
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58-60, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1SN, United Kingdom

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 28
  • 1
    199 Kinson Road 199 Kinson Road, Bournemouth, England
    Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    1 Buckingham Close, Lisvane, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    4,600 GBP2023-07-31
    Officer
    2018-07-25 ~ now
    IIF 26 - director → ME
    2018-07-25 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    3 Station Court, Portstewart, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    133,033 GBP2023-08-31
    Officer
    2022-08-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    3 Station Court, Portstewart, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    MARCHGLEN CATERING LIMITED - 1982-10-01
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    1993-11-25 ~ dissolved
    IIF 34 - director → ME
    2012-07-20 ~ dissolved
    IIF 25 - secretary → ME
  • 8
    1 Buckingham Close, Lisvane, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-23 ~ now
    IIF 27 - director → ME
    2018-08-23 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2018-08-23 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    Unit A8-a11 Colomendy Industrial Estate, Denbigh, Wales
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 3 - director → ME
  • 10
    Unit A8-a11 Colomendy Industrial Estate, Denbigh, Wales
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 4 - director → ME
  • 11
    Unit A8-a11 Colomendy Industrial Estate, Denbigh, Wales
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 5 - director → ME
  • 12
    3 Station Court, Portstewart, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 13
    Lifestyle Accounting Ltd, 58-60 Wetmore Road, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 48 - director → ME
  • 14
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 15
    1st Floor 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,267 GBP2023-05-31
    Officer
    2022-05-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    1st Floor 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    Dalton House, Chester Street, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    Orchard House, St. Matthew's Estate, 15a Market Street, Oakengates, Telford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,322 GBP2023-07-31
    Officer
    2020-07-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    1 Buckingham Close, Lisvane, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2023-08-31
    Officer
    2018-05-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 61 - Has significant influence or controlOE
  • 20
    58-60 Wetmore Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    OBDURA LIMITED - 2021-10-27
    9 Hare & Billet Road, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    485,075 GBP2015-12-31
    Officer
    2018-04-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-10-23 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    APPARTUS LTD - 2021-10-27
    9 Hare & Billet Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    59,664 GBP2024-10-31
    Officer
    2021-10-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    Dalton House, Chester Street, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    9,952 GBP2024-03-31
    Officer
    2020-07-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 24
    Dalton House, Chester Street, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    230 GBP2024-03-31
    Officer
    2020-08-10 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-08-10 ~ now
    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
  • 25
    Flat 36a, Linacre House, Heathmere Drive, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 26
    15 Primrose Way, Wrexham, United Kingdom
    Corporate (1 parent)
    Officer
    2018-03-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    6 Troon Close, Wrexham, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,647 GBP2017-12-31
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 28
    CURRENT FORCE ELECTRICS LIMITED - 2021-04-29
    Unit 9 The Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    307 GBP2024-04-30
    Officer
    2004-04-27 ~ now
    IIF 50 - director → ME
    2004-04-27 ~ now
    IIF 32 - secretary → ME
Ceased 11
  • 1
    Dalton House, Chester Street, Wrexham, Wales
    Corporate (1 parent)
    Officer
    2024-01-23 ~ 2024-12-09
    IIF 9 - director → ME
    Person with significant control
    2024-01-23 ~ 2024-12-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    MARCHGLEN CATERING LIMITED - 1982-10-01
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    ~ 1991-11-29
    IIF 36 - director → ME
    2007-08-01 ~ 2007-08-01
    IIF 24 - secretary → ME
  • 3
    Pwc 8th Floor Central House, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (1 parent, 3 offsprings)
    Officer
    2018-03-08 ~ 2018-08-23
    IIF 31 - director → ME
  • 4
    CARRIER TRANSPORT REFRIGERATION LIMITED - 1993-06-10
    J. SAMUEL WHITE AND COMPANY LIMITED - 1985-06-17
    ELLIOTT TURBOMACHINERY LIMITED - 1977-12-31
    Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, Cheshire
    Corporate (5 parents)
    Officer
    2013-07-19 ~ 2017-01-20
    IIF 11 - director → ME
    2013-07-19 ~ 2017-01-20
    IIF 41 - secretary → ME
  • 5
    OBDURA LIMITED - 2021-10-27
    9 Hare & Billet Road, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    485,075 GBP2015-12-31
    Officer
    2004-12-21 ~ 2018-04-30
    IIF 51 - secretary → ME
  • 6
    6 Troon Close, Wrexham, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,647 GBP2017-12-31
    Officer
    2015-12-23 ~ 2018-03-01
    IIF 45 - director → ME
  • 7
    Romney House, 19 Gloucester Street, Faringdon, England
    Corporate (4 parents)
    Equity (Company account)
    1,526 GBP2023-12-31
    Officer
    ~ 1997-12-10
    IIF 14 - director → ME
  • 8
    384a Deansgate, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    670 GBP2023-05-31
    Officer
    2011-07-13 ~ 2014-05-07
    IIF 1 - director → ME
  • 9
    SWAD ELEC SUPPLIES LIMITED - 2021-11-23
    SWADLINCOTE ELECTRICAL SUPPLIES LTD - 2021-04-28
    82 High Street, Measham, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    94,233 GBP2024-03-31
    Officer
    2020-06-03 ~ 2020-06-05
    IIF 47 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-06-05
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Unit 2 Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2021-07-22 ~ 2022-08-31
    IIF 6 - director → ME
  • 11
    WS TRANSPORTATION LIMITED - 2019-07-19
    Unit 2 [ws Transportation] Ashville Way Industrial Estate, Sutton Weaver, Runcorn, Cheshire
    Corporate (6 parents, 6 offsprings)
    Officer
    2021-07-22 ~ 2022-08-31
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.