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, Craig

    Related profiles found in government register
  • Jones, Craig
    British company director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nexus House, New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, LL17 0LP, Wales

      IIF 1
  • Jones, Craig
    British director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Old Field Road, Pencoed, Bridgend, CF35 5LJ, Wales

      IIF 2
  • Jones, Craig
    British technical director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Datakom Limited, 4 Old Field Road, Bocam Park, Pencoed, Bridgend, Mid Glamorgan, CF35 5LJ, Wales

      IIF 3
  • Jones, Craig
    British deputy manager born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Epsom Way, Wrexham, LL13 0LZ, Wales

      IIF 4
  • Jones, Craig
    British director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Mere Crescent, Wrexham, LL13 9RQ, Wales

      IIF 5
  • Jones, Craig
    British company director born in April 1980

    Resident in England

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

      IIF 6
  • Jones, Craig
    British finance director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xp School, Middle Bank, Doncaster, South Yorkshire, DN4 5NG

      IIF 7
  • Jones, Craig
    British trainee sol born in November 1969

    Registered addresses and corresponding companies
    • icon of address Flat 4 2a Moffat Road, Palmers Green, London, N13 4SA

      IIF 8
  • Jones, Craig
    British salesman born in October 1977

    Registered addresses and corresponding companies
    • icon of address 17 Cornishway East, Taunton, Somerset, TA1 5LZ

      IIF 9
    • icon of address 28 Warres Road, Taunton, Somerset, TA2 8QF

      IIF 10
  • Jones, Craig
    British rail born in October 1989

    Resident in Scotland

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

      IIF 11
  • Jones, Craig
    English chef born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Thorpe Wood, Thorpe Wood Business Park, Peterborough, Cambridgeshire, PE3 6SR, United Kingdom

      IIF 12
  • Jones, Craig
    English director born in May 1983

    Resident in England

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

      IIF 13
    • icon of address 9, Avocado Court, Commerce Way, Trafford Park, M17 1HW, England

      IIF 14 IIF 15 IIF 16
  • Jones, Craig
    British self employed born in July 1982

    Resident in United Kingdom

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

      IIF 17
  • Jones, Craig Paul
    British computer consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ladybower Way, Hilton, Derby, Derbyshire, DE65 5PB, United Kingdom

      IIF 18
    • icon of address Flat 6 Mair Court, Wigginton Road, Tamworth, Staffordshire, B79 8RL, England

      IIF 19
  • Jones, Craig Paul
    British it professional born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Rowan Drive, Branston, Burton-on-trent, DE14 3HQ, England

      IIF 20
  • Jones, Craig, Dr
    British company director born in December 1981

    Resident in England

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

      IIF 21
  • Jones, Craig
    Welsh lawyer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 22
  • Jones, Craig
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • icon of address 50, Okehampton Road, London, NW103EP, United Kingdom

      IIF 25
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 26
  • Jones, Craig
    British project manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 27
    • icon of address Office 5, 62, Bensham Grove, Thornton Heath, Croydon, CR7 8DB, United Kingdom

      IIF 28
  • Jones, Craig Stephen

    Registered addresses and corresponding companies
    • icon of address 263, Chorley New Road, Bolton, BL1 4PH, United Kingdom

      IIF 29
  • Mr Craig Jones
    British born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Epsom Way, Wrexham, LL13 0LZ, Wales

      IIF 30
  • Jones, Craig
    British consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sibbalds Chartered Accountants, Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 31
  • Jones, Craig
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Eddisbury Avenue, Urmston, Manchester, M41 8QJ, England

      IIF 32
  • Jones, Craig
    British cavitywall tech born in September 1985

    Resident in United Kingdom

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

      IIF 33
  • Jones, Craig
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mossfield House, Chesham Fold Road, Bury, BL9 6JZ, England

      IIF 34
    • icon of address 110, Cutgate Road, Rochdale, Lancashire, OL12 7NN, United Kingdom

      IIF 35
  • Jones, Craig Andrew
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 86 Great Bridgewater Street, Manchester, M1 5JG, United Kingdom

      IIF 36
  • Mr Craig Jones
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Mere Crescent, Wrexham, LL13 9RQ, Wales

      IIF 37
  • Jones, Craig
    British software engineer born in October 1986

    Resident in United Kingdom

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

      IIF 38
  • Jones, Craig
    British construction born in October 1989

    Resident in United Kingdom

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

      IIF 39
  • Jones, Craig
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Mostyn Street, Llandudno, Gwynedd, LL30 2PE, United Kingdom

      IIF 40
  • Jones, Craig

    Registered addresses and corresponding companies
    • icon of address 47a, Boodle Street, Ashton-under-lyne, OL6 8NF, England

      IIF 41
    • icon of address Unit 2, Mossfield House, Chesham Fold Road, Bury, BL9 6JZ, England

      IIF 42
    • icon of address Sibbalds Chartered Accountants, Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • icon of address 110, Cutgate Road, Rochdale, Lancashire, OL12 7NN, United Kingdom

      IIF 46
    • icon of address 78-88, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 47
  • Jones, Craig
    Australian director born in December 1967

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 800, Oxford Avenue, Slough, Berkshire, SL1 4LN

      IIF 48
    • icon of address P O Box 150, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1HD, United Kingdom

      IIF 49
  • Jones, Craig
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Elwell Street, Weymouth, Dorset, DT3 5QF, United Kingdom

      IIF 50
  • Jones, Craig
    British director born in October 1977

    Resident in United Kingdom

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

      IIF 51
  • Jones, Craig Martin
    British business consultant born in November 1969

    Resident in England

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

      IIF 52
  • Jones, Craig Martin
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b, Boundary Road, Buckingham Road Industrial Estate, Brackley, NN13 7ES, England

      IIF 53
    • icon of address 21, Falcon Way, Brackley, NN13 6PZ, United Kingdom

      IIF 54
  • Jones, Craig Martin
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fern House, Bath Road, Stroud, Glos, GL5 3TJ

      IIF 55
  • Jones, Craig
    Scottish security engineering manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tramshed Tech, Unit D, Tramshed, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 56
  • Jones, Craig Ellis
    British air con engineer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Trouville Road, Clapham, London, SW4 8QL, United Kingdom

      IIF 57
  • Jones, Craig Ellis
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 58
  • Jones, Craig Ellis
    British engineer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 59
  • Jones, Craig Ellis
    British music production born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Trouville Road, Clapham, London, SW4 8QL

      IIF 60
  • Mr Craig Jones
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Ellindon, Bretton, Peterborough, Cambridgeshire, PE3 8RD, England

      IIF 61
  • Mr Craig Jones
    British born in December 1981

    Resident in England

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

      IIF 62
  • Mr Craig Jones
    British born in October 1989

    Resident in Scotland

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

      IIF 63
  • Jones, Craig Stephen
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Chorley New Road, Bolton, BL1 4PH, United Kingdom

      IIF 64
  • Mr Craig Jones
    English born in May 1983

    Resident in England

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

      IIF 65
  • Mr Craig Jones
    British born in July 1982

    Resident in United Kingdom

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

      IIF 66
  • Mr Craig Paul Jones
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Rowan Drive, Branston, Burton-on-trent, DE14 3HQ, England

      IIF 67
    • icon of address 1 Ladybower Way, Hilton, Derby, Derbyshire, DE65 5PB, United Kingdom

      IIF 68
    • icon of address Flat 6 Mair Court, Wigginton Road, Tamworth, Staffordshire, B79 8RL, England

      IIF 69
  • Jones, Craig
    South African business owner born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 70
  • Jones, Craig
    South African commercial analyst born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 71
  • Jones, Craig
    South African company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Jones, Craig
    South African director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, Kiln Lane, Ley Hill, Chesham, HP5 3QS, United Kingdom

      IIF 73
    • icon of address 5 Churchill Court, Ground Floor, Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 74
  • Jones, Craig Andrew
    English company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Boodle Street, Ashton Under Lyne, Lancashire, OL6 8NF, United Kingdom

      IIF 75
  • Jones, Craig Andrew
    English director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energy House, 47, Boodle Street, Ashton-under-lyne, Lancashire, OL6 8NF, England

      IIF 76
  • Mr Craig Jones
    British born in July 1981

    Resident in United Kingdom

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

      IIF 77 IIF 78
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 79 IIF 80
    • icon of address Office 5, 62, Thornton Heath, CR7 8DB, United Kingdom

      IIF 81
  • Mr Craig Andrew Jones
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Avocado Court, Commerce Way, Trafford Park, M17 1HW, England

      IIF 82
  • Mr Craig Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sibbalds Chartered Accountants, Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 83
  • Mr Craig Jones
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mossfield House, Chesham Fold Road, Bury, BL9 6JZ, United Kingdom

      IIF 84
    • icon of address 110, Cutgate Road, Rochdale, Lancashire, OL12 7NN, United Kingdom

      IIF 85
  • Mr Craig Jones
    British born in October 1986

    Resident in United Kingdom

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

      IIF 86
  • Mr Craig Jones
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Mostyn Street, Llandudno, Gwynedd, LL30 2PE, United Kingdom

      IIF 87
  • Mr Craig Martin Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 88
  • Mr Craig Jones
    Australian born in December 1967

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, England

      IIF 89
  • Mr Craig Jones
    British born in October 1977

    Resident in United Kingdom

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

      IIF 90
  • Mr Craig Jones
    Scottish born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 91
  • Craig Jones
    Welsh born in November 1969

    Resident in United Kingdom

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

      IIF 92
  • Mr Craig Ellis Jones
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 93
    • icon of address 78-88, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 94
  • Mr Craig Stephen Jones
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Chorley New Road, Bolton, BL1 4PH, United Kingdom

      IIF 95
  • Mr Craig Jones
    South African born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 96
    • icon of address 5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 97 IIF 98
    • icon of address 5 Churchill Court, Ground Floor, Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 135b Queens Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-28
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 73 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 11 Trouville Road, Clapham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ dissolved
    IIF 60 - Director → ME
  • 4
    icon of address 800 Oxford Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-02-28 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 5
    icon of address Tramshed Tech, Pendyris Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 6
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    384,790 GBP2024-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Epsom Way, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,492 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Office 5, 62 Bensham Grove, Thornton Heath, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address 143 Mostyn Street, Llandudno, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-12-09 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    678,914 GBP2025-02-28
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,690,431 GBP2025-02-28
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 4385, 13348294 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,583 GBP2024-05-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address 7 Mere Crescent, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    140 GBP2024-05-31
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address 4 Old Field Road, Pencoed, Bridgend, Wales
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    1,033,652 GBP2024-06-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-07-28 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 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
  • 22
    icon of address Sibbalds Chartered Accountants Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-02-23 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 23
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (5 parents)
    Equity (Company account)
    393 GBP2025-02-28
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 107 Rowan Drive, Branston, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,692 GBP2025-05-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 2 Mossfield House, Chesham Fold Road, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-02-20 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 26
    icon of address 1 Ladybower Way, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,949 GBP2023-04-30
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    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
  • 27
    icon of address 1st Floor Offices, Austin House 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 30
    icon of address 800 Oxford Avenue, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    895,804 GBP2024-05-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 49 - Director → ME
  • 31
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2019-07-17 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 32
    icon of address Nexus House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -509,741 GBP2024-06-30
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 1 - Director → ME
  • 33
    icon of address 32 Thorpe Wood, Thorpe Wood Business Park, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -343 GBP2018-02-28
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 34
    icon of address Flat 6 Mair Court, Wigginton Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,955 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 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
  • 35
    icon of address Pods And Pouches Uk Ltd Unit 2 Mossfield House, Chesham Fold Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,640 GBP2024-10-30
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 35 - Director → ME
    icon of calendar 2019-10-24 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 36
    icon of address 11b Boundary Road, Buckingham Road Industrial Estate, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    285,523 GBP2024-03-31
    Officer
    icon of calendar 2004-01-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 39
    icon of address 5 Churchill Court Ground Floor, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,337 GBP2019-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 40
    icon of address 47 Boodle Street, Ashton Under Lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 75 - Director → ME
  • 41
    RENEWCONS LIMITED - 2014-09-05
    icon of address 8 Eddisbury Avenue, Urmston, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 32 - Director → ME
  • 42
    icon of address 50 Okehampton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 25 - Director → ME
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 33 - Director → ME
  • 44
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,045 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 45
    icon of address 5 Churchill Court Ground Floor, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,940 GBP2020-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 5 Churchill Court Ground Floor, Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,737 GBP2020-03-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 47
    XP SCHOOL (DONCASTER) LIMITED - 2017-07-13
    icon of address Xp School, Middle Bank, Doncaster, South Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 7 - Director → ME
Ceased 13
  • 1
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-01-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2019-01-09
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 2
    YEARTRADE LIMITED - 1995-06-16
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -141,543 GBP2018-12-31
    Officer
    icon of calendar 1995-06-06 ~ 1995-07-13
    IIF 8 - Director → ME
  • 3
    JL DATA SOLUTIONS LIMITED - 2011-03-30
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,491,553 GBP2018-09-30
    Officer
    icon of calendar 2016-07-11 ~ 2019-03-08
    IIF 3 - Director → ME
  • 4
    icon of address 17 Cornishway East, Taunton
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-15 ~ 2009-02-01
    IIF 10 - Director → ME
  • 5
    icon of address 78-88 Bensham Grove, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    146,893 GBP2016-05-31
    Officer
    icon of calendar 2010-05-10 ~ 2018-05-14
    IIF 59 - Director → ME
    icon of calendar 2010-05-10 ~ 2018-05-14
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-05
    IIF 94 - Has significant influence or control OE
  • 6
    icon of address 11 Union Chapel House, 43 Castle Street, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-10-31
    Officer
    icon of calendar 2009-10-21 ~ 2013-04-22
    IIF 57 - Director → ME
  • 7
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    678,914 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-09-27
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,690,431 GBP2025-02-28
    Officer
    icon of calendar 2010-09-15 ~ 2017-03-06
    IIF 76 - Director → ME
  • 9
    icon of address 9 Avocado Court, Commerce Way, Trafford Park, England
    Active Corporate (5 parents)
    Equity (Company account)
    393 GBP2025-02-28
    Officer
    icon of calendar 2015-03-09 ~ 2019-06-21
    IIF 41 - Secretary → ME
  • 10
    icon of address 20-30 Whitechapel Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2015-11-13
    IIF 22 - Director → ME
  • 11
    MENINGITIS TRUST - 2013-09-25
    NATIONAL MENINGITIS TRUST - 2001-01-02
    icon of address Fern House, Bath Road, Stroud, Glos
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2020-12-10
    IIF 55 - Director → ME
  • 12
    RED BULL CONSULTING LTD - 2019-03-23
    icon of address 15 High Street, Brackley, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    46,409 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ 2016-02-01
    IIF 54 - Director → ME
  • 13
    WEBEUROPE (TAUNTON) LIMITED - 2010-02-19
    icon of address Mary Street House, Mary Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-12 ~ 2007-09-04
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.