The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Andrew

    Related profiles found in government register
  • Jones, Andrew
    British bank clerk born in November 1965

    Registered addresses and corresponding companies
    • Flat 1 10 Hampton Road, Redland, Bristol, Avon, BS3 4QJ

      IIF 1
  • Jones, Andrew
    British print shift manager born in April 1957

    Registered addresses and corresponding companies
    • The Garden Rooms, Wyre Court, Wyre Hill, Bewdley, Worcestershire, DY12 2JS

      IIF 2
  • Jones, Andrew
    British it test manager born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
  • Jones, Andrew
    British

    Registered addresses and corresponding companies
    • 84, Worrall Road, Clifton Bristol, Bristol, Avon, BS8 2TU

      IIF 4
  • Jones, Andrew
    British print shift manager

    Registered addresses and corresponding companies
    • The Garden Rooms, Wyre Court, Wyre Hill, Bewdley, Worcestershire, DY12 2JS

      IIF 5
  • Jones, Andrew
    British managing director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Belle Vue Villas, Aberfan, Merthyr Tydfil, CF48 4NS, Wales

      IIF 6
  • Jones, Andrew
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Park Place, Bardfield Road, Finchingfield, Braintree, CM7 4LL, England

      IIF 7
  • Jones, Andrew Duncan
    British

    Registered addresses and corresponding companies
    • 23 Laburnum Avenue, Huyton, Liverpool, Merseyside, L36 5UE

      IIF 8
  • Jones, Andrew Duncan
    British director

    Registered addresses and corresponding companies
    • 23 Laburnum Avenue, Huyton, Liverpool, Merseyside, L36 5UE

      IIF 9 IIF 10
  • Jones, Andrew
    British aerospace technician born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 44, Charles Avenue, Albrighton, WV7 3LF, United Kingdom

      IIF 11
  • Jones, Andrew
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 84, Worrall Road, Clifton Bristol, Bristol, Avon, BS8 2TU

      IIF 12
  • Jones, Andrew
    British gallery owner/photographer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Walleycourt Road, Chew Stoke, Bristol, BS40 8XN, United Kingdom

      IIF 13
  • Jones, Andrew
    British cto born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10275701 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Jones, Andrew

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

      IIF 15
  • Jones, Andrew
    English electrician born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Turford Avenue, Middlesbrough, TS3 9BD, United Kingdom

      IIF 16
  • Jones, Andrew
    British property investor born in November 1964

    Resident in United Kingdom

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

      IIF 17
  • Jones, Andrew
    British real estate agency born in November 1993

    Resident in United Kingdom

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

      IIF 18
  • Jones, Michael Andrew
    British director born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 19
  • Jones, Michael Andrew
    British security consultant born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Glenva, Woodlands, Gyffin, Conwy, LL32 8LT, Wales

      IIF 20
  • Jones, Michael Andrew
    British director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 8, Cae Bach, Off Builder Street, Llandudno, Conwy, LL30 1DR, Wales

      IIF 21
  • Jones, Andrew
    British surveyor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom

      IIF 22
    • 22 City Road, City Road, London, EC1Y 2AJ, England

      IIF 23
  • Jones, Andrew
    British unemployed born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Progress House, 35a Adswood Lane East, Adswood Lane East, Stockport, SK2 6RE, England

      IIF 24
  • Jones, Andrew
    British volunteer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafford Ecology Park, Lake Road, Trafford Park, Manchester, M17 1TU, England

      IIF 25
  • Jones, Andrew
    British global delivery project executive born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Havant Leisure Centre, Civic Centre Road, Havant, Hampshire, PO9 2AY

      IIF 26
  • Jones, Andrew
    British mecahanic born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
  • Jones, Andrew
    British digital marketing director born in February 1974

    Resident in United Kingdom

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

      IIF 28
  • Jones, Andrew
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braunton Cricket Club, First Field Lane, Braunton, Devon, EX33 1ES, United Kingdom

      IIF 29
  • Jones, Andrew
    British engineer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Lebanon Road, Croydon, Surrey, CR0 6UR

      IIF 30
  • Jones, Andrew
    British it manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 187 Selhurst Road, London, SE25 6LB, United Kingdom

      IIF 31
  • Jones, Michael Andrew
    British it test manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Shirley Hills Road, Croydon, CR0 5HQ, United Kingdom

      IIF 32
  • Mr Andrew Jones
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Belle Vue Villas, Aberfan, Merthyr Tydfil, CF48 4NS

      IIF 33
  • Mr Andrew Jones
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Park Place, Bardfield Road, Finchingfield, Braintree, CM7 4LL, England

      IIF 34
  • Harrison Jones, Michael Andrew
    British none born in June 1971

    Registered addresses and corresponding companies
    • 66 Ffordd, Pen Y Maes, Holywell, Flintshire, CH8 7BE

      IIF 35
  • Jones, Andrew
    English marketing born in January 1976

    Resident in United Kingdom

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

      IIF 36
  • Jones, Andrew Duncan
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delamere, Buxton Road, Chinley, High Peak, Derbyshire, SK23 6DR, United Kingdom

      IIF 37
    • 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 38
    • 1 Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 1, Adams Court, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 42
    • Image Business Park, Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UF, England

      IIF 43
  • Jones, Andrew Duncan
    British compay director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6A, England

      IIF 44
  • Jones, Andrew Duncan
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 45
    • No. 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 46 IIF 47 IIF 48
    • 23 Laburnum Avenue, Huyton, Liverpool, Merseyside, L36 5UE

      IIF 49 IIF 50
    • Orchard View, Old Gloucester Road, Winterbourne, South Gloucestershire, BS36 1RZ

      IIF 51
  • Mr Andrew Jones
    British born in January 1972

    Resident in England

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

      IIF 52
  • Mr Andrew Jones
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 187 Selhurst Road, London, SE256LB, United Kingdom

      IIF 53
  • Mr Michael Andrew Jones
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 54
    • 34, Vicarage Avenue, Llandudno, LL30 1PS, Wales

      IIF 55
    • Unit 8, Cae Bach, Off Builder Street, Llandudno, Conwy, LL30 1DR, Wales

      IIF 56
  • Percival-jones, Andrew
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Limerston Street, London, SW10 0HH, United Kingdom

      IIF 57
  • Mr Andrew Jones
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Turford Avenue, Middlesbrough, TS3 9BD, United Kingdom

      IIF 58
  • Mr Michael Andrew Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Shirley Hills Road, Croydon, CR0 5HQ, United Kingdom

      IIF 59
  • Mr Andrew Jones
    British born in November 1964

    Resident in United Kingdom

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

      IIF 60
  • Mr Andrew Jones
    British born in November 1993

    Resident in United Kingdom

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

      IIF 61
  • Andrew Jones
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braunton Cricket Club, First Field Lane, Braunton, Devon, EX33 1ES, United Kingdom

      IIF 62
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Mr Andrew Duncan Jones
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delamere, Buxton Road, Chinley, High Peak, Derbyshire, SK23 6DR, United Kingdom

      IIF 64
    • 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA

      IIF 65 IIF 66 IIF 67
    • 1 Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 69 IIF 70
    • No 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA

      IIF 71 IIF 72 IIF 73
  • Mr Andrew Percival-jones
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Limerston Street, London, SW10 0HH, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 32
  • 1
    69 Bridger Way, Crowborough, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-01-16 ~ now
    IIF 30 - director → ME
  • 2
    Park Place Bardfield Road, Finchingfield, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    18,819 GBP2024-03-31
    Officer
    2015-03-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    7 Turford Avenue, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    28,464 GBP2024-05-31
    Officer
    2018-05-17 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    8 Belle Vue Villas, Aberfan, Merthyr Tydfil
    Corporate (1 parent)
    Equity (Company account)
    36,512 GBP2024-03-31
    Officer
    2011-10-18 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 36 - director → ME
  • 6
    Braunton Cricket Club, First Field Lane, Braunton, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Trafford Ecology Park Lake Road, Trafford Park, Manchester, England
    Corporate (7 parents)
    Officer
    2025-03-11 ~ now
    IIF 25 - director → ME
  • 8
    Unit 8 Cae Bach, Off Builder Street, Llandudno, Conwy, Wales
    Corporate (2 parents)
    Equity (Company account)
    168,500 GBP2024-03-31
    Officer
    2004-03-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    Walleycourt Road, Chew Stoke, Bristol, United Kingdom
    Corporate (6 parents)
    Officer
    2020-10-14 ~ now
    IIF 13 - director → ME
  • 10
    2 Chesterfield Buildings Westbourne Place, Clifton, Bristol
    Dissolved corporate (2 parents)
    Officer
    2008-03-17 ~ dissolved
    IIF 12 - director → ME
    2008-03-17 ~ dissolved
    IIF 4 - secretary → ME
  • 11
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-11 ~ dissolved
    IIF 28 - director → ME
    2020-02-11 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 3 - director → ME
  • 14
    15 Shirley Hills Road, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -324 GBP2023-11-30
    Officer
    2015-11-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    16 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (9 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 22 - director → ME
  • 16
    22 City Road City Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    3,496 GBP2023-12-31
    Officer
    2004-04-13 ~ now
    IIF 23 - director → ME
  • 17
    4385, 10275701 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,760 GBP2022-07-31
    Officer
    2016-07-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 18
    18 Limerston Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 20
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    Flat 2 187 Selhurst Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    STOCKPORT DAY CENTRE PROJECT - 2010-08-24
    Progress House, 35a Adswood Lane East, Stockport, Cheshire
    Corporate (2 parents)
    Officer
    2018-09-25 ~ now
    IIF 24 - director → ME
  • 23
    No 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    1,680,562 GBP2023-12-31
    Officer
    2011-08-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 24
    1 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-03-16 ~ now
    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
  • 25
    TOTUS SHIPPING LTD - 2023-03-15
    1 Adams Court, Adams Hill, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 44 - director → ME
  • 26
    No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-11-21 ~ now
    IIF 46 - director → ME
  • 27
    1 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-17 ~ now
    IIF 39 - director → ME
  • 28
    TOTUS INDUSTRIAL LIMITED - 2024-04-20
    TOTUS WASTE SERVICES LTD - 2024-04-19
    1 Adams Court, Adams Hill, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2014-07-14 ~ now
    IIF 38 - director → ME
  • 29
    1 Adams Court, Adams Hill, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2015-05-28 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-01-07 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    Delamere Buxton Road, Chinley, High Peak, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-15 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-09-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    1 Adams Court, Adams Hill, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2015-02-28 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 32
    No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-11-21 ~ now
    IIF 47 - director → ME
Ceased 20
  • 1
    5 Cotham Place, Hampton Road, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    1993-08-01 ~ 2001-05-10
    IIF 1 - director → ME
  • 2
    Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2009-11-19 ~ 2011-03-14
    IIF 43 - director → ME
  • 3
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2006-09-27 ~ 2008-11-18
    IIF 8 - secretary → ME
  • 4
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2006-09-27 ~ 2008-11-18
    IIF 9 - secretary → ME
  • 5
    The Havant Leisure Centre, Civic Centre Road, Havant, Hampshire
    Corporate (7 parents)
    Officer
    2012-05-31 ~ 2014-09-25
    IIF 26 - director → ME
  • 6
    Unit 8 Cae Bach, Off Builder Street, Llandudno, Conwy, Wales
    Corporate (2 parents)
    Equity (Company account)
    168,500 GBP2024-03-31
    Officer
    2003-02-27 ~ 2003-02-27
    IIF 35 - director → ME
  • 7
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2004-11-01 ~ 2008-11-18
    IIF 49 - director → ME
  • 8
    4 Rudgate Court, Walton, Wetherby, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2008-11-18 ~ 2012-09-27
    IIF 51 - director → ME
  • 9
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2005-10-11 ~ 2008-11-18
    IIF 50 - director → ME
  • 10
    Future Industrial Services Limited Image Business Park, Acornfield Road, Kirkby, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2006-09-27 ~ 2008-11-18
    IIF 10 - secretary → ME
  • 11
    44 Evesham Road Evesham Road, Bishops Cleeve, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2013-10-10 ~ 2018-08-12
    IIF 27 - director → ME
  • 12
    STROKE SUPPORT - 2003-10-23
    11 School Road, Clun, Craven Arms, England
    Corporate (3 parents)
    Equity (Company account)
    15,779 GBP2024-03-31
    Officer
    2003-02-05 ~ 2023-12-16
    IIF 11 - director → ME
  • 13
    TOTUS SHIPPING LTD - 2023-03-15
    1 Adams Court, Adams Hill, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-01-01 ~ 2024-04-18
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-08-02 ~ 2024-04-18
    IIF 72 - Ownership of shares – 75% or more OE
  • 15
    1 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2023-05-17 ~ 2024-04-18
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 16
    TOTUS INDUSTRIAL LIMITED - 2024-04-20
    TOTUS WASTE SERVICES LTD - 2024-04-19
    1 Adams Court, Adams Hill, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-06-30 ~ 2024-04-19
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    1 Adams Court, Adams Hill, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2015-05-24 ~ 2015-05-27
    IIF 42 - director → ME
  • 18
    No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-05-27 ~ 2024-04-18
    IIF 73 - Ownership of shares – 75% or more OE
  • 19
    Wyre Court, Wyre Hill, Bewdley, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    516 GBP2023-07-31
    Officer
    1999-09-01 ~ 2001-08-31
    IIF 2 - director → ME
    1999-09-01 ~ 2001-08-31
    IIF 5 - secretary → ME
  • 20
    YMUNO EVENTS LIMITED - 2016-04-01
    Glenva Woodlands, Gyffin, Conwy, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-01-28 ~ 2017-12-14
    IIF 20 - director → ME
    Person with significant control
    2016-11-17 ~ 2017-12-14
    IIF 55 - Has significant influence or control OE
© 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.