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

Christopher Jones

    Related profiles found in government register
  • Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 1
  • Christopher Jones
    British born in January 1984

    Resident in United Kingdom

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

      IIF 2
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 3
    • Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 4
  • Christopher Jones
    British born in March 1986

    Resident in United Kingdom

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

      IIF 5
  • Mr Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 6
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 7
    • 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 8
    • The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 9
  • Mr Christopher Jones
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 10
  • Mr Christopher Jones
    British born in January 1957

    Resident in United Kingdom

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

      IIF 11
    • 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 12
  • Mr Christopher Jones
    British born in December 1970

    Resident in United Kingdom

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

      IIF 13
  • Mr Christopher Yates
    British born in January 1984

    Resident in United Kingdom

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

      IIF 14
  • Jones, Christopher
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 15
    • Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 16
    • 18, 18 The Ropewalk, Nottingham, Nottingham, NG1 5DT, United Kingdom

      IIF 17
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 18 IIF 19
  • Jones, Christopher
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 20
  • Jones, Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 21
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bank House, 1 -3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 22
    • Old Bank House, 1-3 High Street, Arundel, BN18 9AD, England

      IIF 23
    • Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 24
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 25 IIF 26
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 27
  • Mr Christopher Michael Jones
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher
    British teacher born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 30
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bank House, 1 - 3 High Street, Arundel, BN18 9AD, England

      IIF 31
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 32
  • Jones, Christopher
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 33
  • Jones, Christopher
    British chief executive born in January 1957

    Resident in United Kingdom

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

      IIF 34
  • Jones, Christopher
    British born in January 1984

    Resident in United Kingdom

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

      IIF 35
    • Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 36 IIF 37
    • Unit 8c, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 38
  • Jones, Christopher
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 39
  • Jones, Christopher
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 40
  • Jones, Christopher
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 41
  • Jones, Christopher Michael
    British chartered surveyor born in December 1967

    Resident in United Kingdom

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

      IIF 42
  • Jones, Christopher Michael
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 43
  • Yates, Christopher
    British born in January 1984

    Resident in United Kingdom

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

      IIF 44
  • Jones, Christopher
    British company director born in December 1970

    Resident in United Kingdom

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

      IIF 45
  • Jones, Christopher
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Copper Beeches, Meins Road, Blackburn, BB2 6QP, England

      IIF 46
  • Mr Christopher Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Plantation Lane, Newtown, SY16 1LJ, Wales

      IIF 47
  • Jones, Chris
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR, United Kingdom

      IIF 48
  • Mr Christopher Jones
    British born in December 1967

    Resident in Spain

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

      IIF 49
  • Mr Christopher Yates
    British born in January 1984

    Resident in England

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

      IIF 50
  • Jones, Christopher Stephen Mark
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 St. Lawrence Avenue, Blackburn, BB2 7DG

      IIF 51
    • 9, St. Lawrence Avenue, Blackburn, BB2 7DG, United Kingdom

      IIF 52
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 53
    • Old Bank House, High Street, Arundel, W. Sussex, BN18 9AD, England

      IIF 54
    • Old Bank House, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 55
    • The Mill Building, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 56
  • Mr Christopher David Jones
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR

      IIF 57
    • 64, Southwark Bridge Road, London, SE1 0AS

      IIF 58
  • Mr Christopher John Hennings
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 190 Clarence Gate Gardens, Glentworth Street, London, NW1 6AD

      IIF 59
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 60
  • Mr Robert Yates
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 61
  • Yates, Christopher Robert
    British born in January 1984

    Resident in England

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

      IIF 62
  • Jones, Christopher Andrew
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 63
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 64
  • Jones, Christopher Andrew
    British business consultant & ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 65
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 66
    • 1-3, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 67
    • Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 68
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Jones, Christopher Andrew
    British chief executive born in January 1957

    Resident in England

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

      IIF 70
  • Hennings, Christopher John
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 190, Clarence Gate Gardens, Glentworth Street, London, NW1 6AD, United Kingdom

      IIF 71
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 72
  • Hennings, Christopher John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 73
  • Jones, Christopher
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 74
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 75
  • Jones, Christopher
    British business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 76
  • Jones, Christopher
    British designer company director & artist born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 77
  • Jones, Christopher
    British designer, ceo, business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willowbank House, Station Road, Marlow, Bucks, SL71NX, United Kingdom

      IIF 78
  • Jones, Christopher
    British entrepreneur artist designer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 79
  • Jones, Christopher
    British managing director/ business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 80
  • Jones, Christopher
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 81
  • Jones, Christopher
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 82
  • Jones, Christopher David
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 83
  • Jones, Christopher
    British self employed born in December 1967

    Resident in Spain

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

      IIF 84
  • Mr Ian Robert Yates
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 85
  • Yates, Ian Robert
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom

      IIF 86
    • 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 87
  • Yates, Ian Robert
    British public service vehicle driver born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23 Warwick Gardens, Thames Ditton, Surrey, KT7 0RA

      IIF 88
  • Yates, Robert
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 89
  • Jones, Christopher
    British it manager born in January 1984

    Registered addresses and corresponding companies
    • 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 90
  • Jones, Christopher David
    British it manager born in December 1984

    Registered addresses and corresponding companies
    • 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 91
  • Hennings, Christopher John
    British director

    Registered addresses and corresponding companies
    • 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 92
  • Yates, Robert
    British consultant

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 93
  • Yates, Christopher Robert

    Registered addresses and corresponding companies
  • Yates, Martin Robert
    British public service vehicle driver born in November 1975

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 96
  • Jones, Christopher

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

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

      IIF 98
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 99
    • Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 100
  • Yates, Robert

    Registered addresses and corresponding companies
    • 79, Hemsby Road, Chessington, Surrey, KT9 2DY, United Kingdom

      IIF 101
  • Mr Christopher Timothy John Woodward-jones
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 102
    • 62, Musard Road, London, W6 8NW, England

      IIF 103
  • Woodward-jones, Christopher Timothy John
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 104
  • Woodward-jones, Christopher Timothy John
    British management consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Musard Road, London, W6 8NW, England

      IIF 105
child relation
Offspring entities and appointments
Active 49
  • 1
    15 Copper Beeches, Meins Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-09 ~ dissolved
    IIF 52 - Director → ME
  • 2
    33 Orwell Road, Drayton Meadows, Market Drayton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,412 GBP2022-08-31
    Officer
    2020-08-07 ~ dissolved
    IIF 40 - Director → ME
    2020-08-07 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,156 GBP2021-08-31
    Officer
    2020-08-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 81 - Director → ME
  • 5
    64 Southwark Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -27,770 GBP2024-06-30
    Officer
    2012-06-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    190 Clarence Gate Gardens, Glentworth Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    576,350 GBP2024-12-31
    Officer
    2014-06-19 ~ now
    IIF 71 - Director → ME
  • 7
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    73,751 GBP2024-09-30
    Officer
    2021-10-19 ~ now
    IIF 86 - Director → ME
  • 8
    Dar Marble Ltd, 61 Collingham Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,833 GBP2024-02-29
    Officer
    2022-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 51 - Director → ME
  • 10
    MCC DREAM YACHTING LTD - 2007-12-03
    MCC WATER SPORTS LTD - 2007-02-26
    M.C. WATER SPORTS LTD - 2003-07-23
    M.C. TRANSPORT SOLUTIONS LIMITED - 2002-12-18
    124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -55,685 GBP2023-07-31
    Officer
    2004-07-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    Unit 8c, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,437 GBP2024-04-30
    Officer
    2022-04-21 ~ now
    IIF 38 - Director → ME
  • 12
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-11-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    18 The Ropewalk, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2024-08-03 ~ now
    IIF 18 - Director → ME
  • 14
    18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    18 18 The Ropewalk, Nottingham, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 17 - Director → ME
  • 16
    Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 36 - Director → ME
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    88 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 77 - Director → ME
  • 20
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    502 GBP2021-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    88 Wood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    206,915 GBP2015-05-31
    Officer
    2012-05-09 ~ dissolved
    IIF 65 - Director → ME
  • 22
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    A2Z CARD LTD - 2013-03-22
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 24
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    707,688 GBP2024-01-31
    Officer
    2006-01-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 25
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    255,550 GBP2024-11-30
    Officer
    2014-11-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 27
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 69 - Director → ME
  • 28
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 29
    12 Copper Beeches, Meins Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 46 - Director → ME
  • 30
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 35 - Director → ME
    2025-05-06 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    79 Hemsby Road, Chessington, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -3,227 GBP2024-01-31
    Officer
    2008-01-02 ~ now
    IIF 89 - Director → ME
    2008-01-02 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 32
    Unit 5 Osnath Works, Lythgoes Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    79 Hemsby Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,131 GBP2020-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 101 - Secretary → ME
  • 34
    CLASSIC STITCH DESIGNS LIMITED - 2025-08-04
    84 Speer Road, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,116.08 GBP2025-03-31
    Officer
    2023-03-09 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 35
    190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,884 GBP2015-12-31
    Officer
    2002-08-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Has significant influence or controlOE
  • 36
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,019 GBP2023-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 41 - Director → ME
    2018-10-18 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 37
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (5 parents)
    Equity (Company account)
    -603 GBP2024-12-24
    Officer
    2019-11-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 60 - Has significant influence or controlOE
  • 38
    26 Plantation Lane, Newtown, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 47 - Has significant influence or controlOE
  • 39
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 40
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 41
    33 Orwell Road, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,749 GBP2023-12-31
    Officer
    2018-07-25 ~ now
    IIF 37 - Director → ME
    2018-07-25 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    358,709 GBP2017-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 44
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
  • 45
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2019-05-31
    Officer
    2015-05-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    236, Whitehouse Apartments,9 Belvedere Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,062 GBP2016-09-30
    Officer
    2014-09-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,326,067 GBP2024-12-31
    Officer
    2020-11-02 ~ now
    IIF 104 - Director → ME
  • 48
    Court House, Court Road, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95 GBP2024-09-30
    Officer
    2016-09-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 49
    62 Musard Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    2016-09-27 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    MCC DREAM YACHTING LTD - 2007-12-03
    MCC WATER SPORTS LTD - 2007-02-26
    M.C. WATER SPORTS LTD - 2003-07-23
    M.C. TRANSPORT SOLUTIONS LIMITED - 2002-12-18
    124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -55,685 GBP2023-07-31
    Officer
    2000-09-11 ~ 2007-07-02
    IIF 88 - Director → ME
    2000-09-11 ~ 2001-01-25
    IIF 96 - Director → ME
    2001-01-24 ~ 2007-07-02
    IIF 95 - Secretary → ME
    2007-07-02 ~ 2015-10-02
    IIF 93 - Secretary → ME
  • 2
    Unit 1 Wooler Park, North Way, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,718,243 GBP2024-09-30
    Officer
    2009-07-31 ~ 2010-01-01
    IIF 90 - Director → ME
  • 3
    A2Z CARD LTD - 2013-03-22
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    2012-09-10 ~ 2013-07-10
    IIF 74 - Director → ME
    2014-03-03 ~ 2016-01-22
    IIF 63 - Director → ME
  • 4
    190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,884 GBP2015-12-31
    Officer
    2002-08-23 ~ 2003-08-08
    IIF 92 - Secretary → ME
  • 5
    JUST GROUP PUBLIC LIMITED COMPANY - 2002-12-09
    WISEDEED PUBLIC LIMITED COMPANY - 1994-03-18
    Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2002-07-01 ~ 2002-11-13
    IIF 76 - Director → ME
  • 6
    8, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-28 ~ 2023-07-10
    IIF 39 - Director → ME
  • 7
    3 Ronaldsway Thornton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-05-23 ~ 2019-06-10
    IIF 30 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-06-10
    IIF 10 - Has significant influence or control OE
  • 8
    Io Centre, Salbrook Road, Salfords, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-07-31 ~ 2011-06-23
    IIF 91 - Director → ME
  • 9
    145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    2012-05-02 ~ 2013-08-01
    IIF 78 - Director → ME
  • 10
    Broadway House, Broadway, Maidenhead, Berkshire, England
    Dissolved Corporate
    Officer
    2003-06-30 ~ 2008-08-15
    IIF 79 - Director → ME
  • 11
    The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,326,067 GBP2024-12-31
    Person with significant control
    2020-11-02 ~ 2024-08-13
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.