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, Adam

    Related profiles found in government register
  • Jones, Adam
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit I And J, Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, SG18 8QB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Ebony House, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 4
  • Jones, Adam
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34 Jubilee Road, Newtownards, BT23 4YH

      IIF 5
    • 34 Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 6
    • Ebony House, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 7
    • Unit 25, Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, G68 0LW, Scotland

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 34, Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

      IIF 10
    • 34, Jubilee Road, Newtownards, Co. Down, BT23 4YH, Northern Ireland

      IIF 11
    • Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire, CW7 2RH

      IIF 12
  • Jones, Adam
    British finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ebony House, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 13
    • C/o Confection By Design Ltd, Valley House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 14
    • Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 15
    • Valley House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 16
    • Valley House, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 17
    • Valley House, Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 18
    • Lion House, Red Lion Street, London, WC1R 4GB

      IIF 19
  • Jones, Adam
    British group finance director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Serious Sweet Company Ltd, 4th Avenue, Hornbeam Park Avenue, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 20
  • Jones, Adam
    British managing director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 21 IIF 22
  • Jones, Adam
    British sales born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Small Ridge, Lichfield, WS13 7EG, England

      IIF 23
  • Jones, Adam
    British architectural designer born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 4 College Street, Nottingham, NG1 5AU, England

      IIF 24 IIF 25
  • Jones, Adam
    British director born in October 1983

    Resident in England

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

      IIF 26
  • Jones, Adam
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, Barron Place, Basingstoke, RG24 9JS, England

      IIF 27
  • Jones, Adam
    British lecturer born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Yr Hen Warws, Ffordd Penmynydd, Llanfairpwllgwyngyll, Gwynedd, LL61 5BA, United Kingdom

      IIF 28
  • Jones, Adam Lee
    English director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17 Cyprus Street, Norwich, NR1 3AX, England

      IIF 29
  • Jones, Adam Lee
    English sports coach born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17 Cyprus Street, Norwich, NR1 3AX, England

      IIF 30
    • London House, 68-72, London Street, Norwich, NR2 1JT, England

      IIF 31
  • Mr Adam Jones
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 32 IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Jones, Adam
    British ceo born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Farm House, Newmarket Road, Kirtling, Newmarket, Suffolk, CB8 9HQ, United Kingdom

      IIF 35
  • Jones, Adam
    British railway born in December 1994

    Resident in United Kingdom

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

      IIF 36
  • Jones, Adam
    British ceo born in October 1983

    Resident in United Kingdom

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

      IIF 37
  • Jones, Adam
    British director born in September 1997

    Resident in Isle Of Man

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

      IIF 38
  • Mr Adam Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Small Ridge, Lichfield, WS13 7EG, England

      IIF 39
  • Mr Adam Jones
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 24, 4 College Street, Nottingham, NG1 5AU, England

      IIF 40
  • Jones, Adam
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, St Williams Way, Norwich, Norfolk, NR7 0AL, United Kingdom

      IIF 41
  • Jones, Adam
    British regional director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, St. Williams Way, Norwich, Norfolk, NR7 0AL, United Kingdom

      IIF 42
  • Jones, Adam
    British director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ballakermeen Road, Douglas, IM14BJ, United Kingdom

      IIF 43
  • Mr Adam Jones
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Claydon Close, Banbury, OX16 2DB, United Kingdom

      IIF 44
  • Jones, Adam Lee
    born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Tramroad Terrace, Merthyr Tydfil, Mid Glamorgan, CF47 0BG, Wales

      IIF 45
  • Jones, Adam Paul

    Registered addresses and corresponding companies
    • Ebony House, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 46
    • The Serious Sweet Company Ltd, 4th Avenue, Hornbeam Park Avenue, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 47
    • Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT, England

      IIF 48
    • Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT, United Kingdom

      IIF 49
    • Valley House, Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 50
  • Jones, Adam

    Registered addresses and corresponding companies
    • 18, Ballakermeen Road, Douglas, IM14BJ, United Kingdom

      IIF 51
    • 8 The Drive, Roundhay, Leeds, LS8 1JF, England

      IIF 52
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53 IIF 54
    • 17 Cyprus Street, Norwich, NR1 3AX, England

      IIF 55
  • Jones, Adam Lee

    Registered addresses and corresponding companies
    • 17 Cyprus Street, Norwich, NR1 3AX, England

      IIF 56
    • Charles Burrell Centre, Staniforth Road, Thetford, Norfolk, IP24 3LH, England

      IIF 57
  • Mr Adam Peter Jones
    British born in October 1983

    Resident in England

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

      IIF 58
  • Jones, Adam
    United Kingdom sales manager born in October 1986

    Resident in United Kingdom

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

      IIF 59
  • Mr Adam Jones
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Yr Hen Warws, Ffordd Penmynydd, Llanfairpwllgwyngyll, LL61 5BA, United Kingdom

      IIF 60
    • 1, Yr Hen Warws, Ffordd Penmynydd, Llanfairpwllgwyngyll, LL61 5BA, Wales

      IIF 61
  • Mr Adam Lee Jones
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Jones
    British born in October 1983

    Resident in United Kingdom

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

      IIF 64
  • Mr Adam Jones
    British born in September 1997

    Resident in Isle Of Man

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

      IIF 65
  • Mr Adam Jones
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, St. Williams Way, Norwich, NR7 0AL, United Kingdom

      IIF 66 IIF 67
  • Mr Adam Jones
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ballakermeen Road, Douglas, IM14BJ, United Kingdom

      IIF 68
  • Mr Adam Jones
    United Kingdom born in October 1986

    Resident in United Kingdom

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

      IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    8 Small Ridge, Lichfield, England
    Corporate (1 parent)
    Equity (Company account)
    5,175 GBP2024-03-31
    Officer
    2010-10-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    16 Fifth Avenue, Merthyr Tydfil, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 36 - director → ME
    2019-01-21 ~ dissolved
    IIF 53 - secretary → ME
  • 3
    A STARS SPORT LTD - 2013-04-17
    Norwich Accountancy Services Ltd, London House, 68-72 London Street, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ dissolved
    IIF 31 - director → ME
  • 4
    17 Cyprus Street, Norwich, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 5
    AP JONES HOLDINGS LIMITED - 2021-02-08
    Huby Manor Crag Lane, Huby, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    8 The Drive, Roundhay, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 22 - director → ME
    2022-11-09 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    69 St Williams Way, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-03-24 ~ now
    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
  • 9
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 10
    Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire
    Corporate (5 parents)
    Officer
    2018-05-04 ~ now
    IIF 12 - director → ME
  • 11
    Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 3 - director → ME
  • 12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,948 GBP2023-10-31
    Officer
    2019-10-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    L&B (NO 49) LIMITED - 2004-03-15
    34 Jubilee Road, Newtownards
    Corporate (6 parents)
    Equity (Company account)
    11,652,091 GBP2024-03-31
    Officer
    2024-07-09 ~ now
    IIF 5 - director → ME
  • 14
    LASKO TEXTILE LTD - 2015-05-14
    TEXROW LTD - 2015-01-26
    11 Claydon Close, Banbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    705 GBP2018-10-31
    Officer
    2014-10-09 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 15
    Hill Farm House Newmarket Road, Kirtling, Newmarket, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-24 ~ dissolved
    IIF 35 - director → ME
  • 16
    10a Castle Meadow, Norwich, England
    Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-07-26 ~ 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
  • 17
    KNYSNA (HOLDINGS) LIMITED - 2017-01-25
    L&B (NO 48) LIMITED - 2004-03-16
    34 Jubilee Road, Newtownards
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    6,088,124 GBP2024-03-31
    Officer
    2024-07-09 ~ now
    IIF 10 - director → ME
  • 18
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 43 - director → ME
    2024-02-13 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 19
    ONLY PLANT BASED INTERNATIONAL LTD - 2020-09-02
    VAYO FOODS INTERNATIONAL LTD - 2020-08-11
    34 Jubilee Road, Newtownards, Co. Down, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2024-07-09 ~ now
    IIF 11 - director → ME
  • 20
    C/o Confection By Design Ltd Valley House, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 14 - director → ME
  • 21
    10 Cooks Acre, Bromborough, Wirral, Merseyside, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-07-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    404 Cubo King Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-05-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    LIFELINE FINANCE (UK) LTD - 2009-07-07
    34 Jubilee Road, Newtownards, Co Down
    Corporate (6 parents)
    Equity (Company account)
    184,408 GBP2024-03-31
    Officer
    2024-07-09 ~ now
    IIF 6 - director → ME
  • 24
    GRS DISTRIBUTION LIMITED - 2023-05-03
    Unit 25 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Glasgow, Scotland
    Corporate (6 parents)
    Equity (Company account)
    486,784 GBP2024-03-31
    Officer
    2024-07-09 ~ now
    IIF 8 - director → ME
  • 25
    1 Ariel Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,618 GBP2023-07-31
    Person with significant control
    2022-02-11 ~ now
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 26
    BOWMAN INGREDIENTS HOLDINGS LIMITED - 2024-01-16
    Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-12-01 ~ now
    IIF 1 - director → ME
  • 27
    BOWMAN INGREDIENTS LIMITED - 2024-02-07
    JAS BOWMAN & SONS LIMITED - 2019-02-12
    Unit I And J Pegasus Drive, Stratton Business Park, Biggleswade, Bedfordshire, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2021-12-01 ~ now
    IIF 2 - director → ME
  • 28
    SOLINA UK LIMITED - 2018-01-03
    SAVEUR UK LIMITED - 2013-11-25
    RICON FOOD TECHNOLOGY LIMITED - 2005-01-25
    Ebony House, Ainley Industrial Estate, Elland, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2017-11-01 ~ now
    IIF 4 - director → ME
  • 29
    NEW IVORY LIMITED - 2018-01-03
    NEW IVORY SAUCES LIMITED - 2005-03-08
    HAM LIMITED - 2004-05-07
    PERFECT HAMPER CO.LIMITED(THE) - 1998-03-26
    Ebony House, Ainley Industrial Estate, Elland, West Yorkshire
    Corporate (5 parents)
    Officer
    2012-04-30 ~ now
    IIF 13 - director → ME
  • 30
    17 Cyprus Street, Norwich, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 31
    C/o Confection By Design Ltd Valley House, Hornbeam Park, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-12-16 ~ dissolved
    IIF 17 - director → ME
  • 32
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 59 - director → ME
    2017-11-21 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 33
    Ebony House, Ainley Industrial Estate, Elland, England
    Corporate (5 parents)
    Equity (Company account)
    10,394,867 GBP2022-12-31
    Officer
    2022-05-31 ~ now
    IIF 7 - director → ME
Ceased 13
  • 1
    A STARS SPORT LTD - 2013-04-17
    Norwich Accountancy Services Ltd, London House, 68-72 London Street, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2015-11-01
    IIF 57 - secretary → ME
  • 2
    17 Cyprus Street, Norwich, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-06 ~ 2017-01-27
    IIF 29 - director → ME
    2016-10-06 ~ 2017-01-27
    IIF 55 - secretary → ME
  • 3
    FOOD DESIGN LIMITED - 2010-07-09
    ELITE MARKETING LTD - 1998-06-16
    Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    2,284,967 GBP2023-12-31
    Officer
    2012-04-30 ~ 2016-09-20
    IIF 15 - director → ME
    2012-04-30 ~ 2016-09-20
    IIF 48 - secretary → ME
  • 4
    10 Cooks Acre, Bromborough, Wirral, Merseyside, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-09 ~ 2025-03-24
    IIF 28 - director → ME
    Person with significant control
    2024-07-09 ~ 2025-03-24
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    404 Cubo King Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 25 - director → ME
  • 6
    Spitalfields House, Phoenix Road, Haverhill, England
    Corporate (2 parents)
    Equity (Company account)
    1,036,896 GBP2023-12-31
    Officer
    2012-04-30 ~ 2013-02-25
    IIF 19 - director → ME
    2012-04-30 ~ 2013-02-25
    IIF 49 - secretary → ME
  • 7
    1 Ariel Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,618 GBP2023-07-31
    Officer
    2021-07-29 ~ 2022-07-01
    IIF 26 - director → ME
  • 8
    NEW IVORY LIMITED - 2018-01-03
    NEW IVORY SAUCES LIMITED - 2005-03-08
    HAM LIMITED - 2004-05-07
    PERFECT HAMPER CO.LIMITED(THE) - 1998-03-26
    Ebony House, Ainley Industrial Estate, Elland, West Yorkshire
    Corporate (5 parents)
    Officer
    2012-04-30 ~ 2016-09-20
    IIF 46 - secretary → ME
  • 9
    1 Ground Floor, 1 George Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-30 ~ 2015-12-18
    IIF 45 - llp-designated-member → ME
  • 10
    STIRRD (HARROGATE) LTD - 2022-12-12
    DOTS OF FUN LIMITED - 2019-02-27
    H2 Fourth Avenue, Hornbeam Park, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    -958,421 GBP2023-06-30
    Officer
    2012-05-16 ~ 2017-01-27
    IIF 18 - director → ME
  • 11
    17 Cyprus Street, Norwich, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-13 ~ 2017-01-27
    IIF 30 - director → ME
    2017-01-13 ~ 2017-01-27
    IIF 56 - secretary → ME
  • 12
    SERIOUS SWEETS LIMITED - 2012-10-15
    The Serious Sweet Company Ltd 4th Avenue, Hornbeam Park Avenue, Hornbeam Park, Harrogate, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,890,463 GBP2023-06-30
    Officer
    2012-09-20 ~ 2016-09-20
    IIF 20 - director → ME
    2012-09-20 ~ 2016-09-20
    IIF 47 - secretary → ME
  • 13
    MATTHEWS GROUP LIMITED - 2009-08-04
    TL 22 LIMITED - 1995-09-28
    H2 Fourth Avenue, Hornbeam Park, Harrogate, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    638,997 GBP2023-06-30
    Officer
    2012-04-30 ~ 2016-09-20
    IIF 16 - director → ME
    2012-04-30 ~ 2016-09-20
    IIF 50 - secretary → 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.