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, Matthew

    Related profiles found in government register
  • Jones, Matthew

    Registered addresses and corresponding companies
    • 4, St. Oswalds Road, Barry, CF632JW, United Kingdom

      IIF 1
    • 184 Kenn Road, Clevedon, BS21 6LH, England

      IIF 2
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 3
    • Eveland House, 75, Kirkgate, Leeds, LS2 7DJ, United Kingdom

      IIF 4
    • 24, Woodholme Court, Liverpool, L25 2BA, England

      IIF 5
    • 145, - 157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 6
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 31, Clifden Road, Twickenham, Middlesex, TW1 4LU, United Kingdom

      IIF 8
  • Jones, Mathew

    Registered addresses and corresponding companies
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 9
  • Jones, Matthew Egryn

    Registered addresses and corresponding companies
    • Flat 3 58 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6SW

      IIF 10
  • Jones, Matthew Robert

    Registered addresses and corresponding companies
    • 26a Old Church Road, Clevedon, Somerset, BS21 6LY

      IIF 11
  • Jones, Matthew Trevor

    Registered addresses and corresponding companies
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 12
    • The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Jones, Matthew William
    British restaurant manager

    Registered addresses and corresponding companies
    • 3, Springfield House, 9 Long Row, Leeds, LS18 5AA

      IIF 15
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 16
  • Jones, Matthew
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Clifton House, Clifton Street, Cardiff, Mid Glamorgan, CF242LE, Wales

      IIF 17
  • Jones, Matthew Egryn
    British purchasing manager born in September 1968

    Registered addresses and corresponding companies
    • Flat 3 58 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6SW

      IIF 18
  • Jones, Matthew
    British banker born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Butterfields, London, E17 9JD, England

      IIF 19
  • Jones, Matthew
    British banking born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Gemma House, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 20
  • Jones, Matthew
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31, Thomas Hardy Drive, Shaftesbury, SP7 8SP, England

      IIF 21
  • Jones, Matthew Robert
    British director born in January 1978

    Registered addresses and corresponding companies
    • 26a Old Church Road, Clevedon, Somerset, BS21 6LY

      IIF 22
  • Jones, Matthew
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, United Kingdom

      IIF 23
  • Jones, Matthew Samuel
    British company director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, Wales

      IIF 24
  • Jones, Matthew Samuel
    British director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, Wales

      IIF 25
  • Jones, Matthew Samuel
    British store manager born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, United Kingdom

      IIF 26
  • Jones, Matthew Egryn
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Homelink Day Respite Care Centre, Hospital Bridge Road, Twickenham, Middlesex, TW2 6DE, United Kingdom

      IIF 27
  • Jones, Matthew Egryn
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clifden Road, Twickenham, TW1 4LU, England

      IIF 28
  • Jones, Matthew Egryn
    British management consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clifden Road, Twickenham, Middlesex, TW1 4LU, United Kingdom

      IIF 29
  • Jones, Matthew Trevor
    British ceo born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 53, Pontcanna Street, Cardiff, CF11 9HR, Wales

      IIF 30
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 31 IIF 32
  • Jones, Matthew Trevor
    British chief executive born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Dolphin House, Church Street, Cardiff, CF10 1BG, Wales

      IIF 33
    • The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 34 IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Jones, Matthew Trevor
    British communications director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Sport Wales, Sophia Gardens, Cardiff, CF11 9SW

      IIF 37
  • Jones, Matthew Trevor
    British company director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2 First Floor, Bridgnorth Road, Wollaston, DY8 3QG, England

      IIF 38
  • Jones, Matthew Trevor
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, St. Oswalds Road, Barry, CF632JW, United Kingdom

      IIF 39
    • First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 40
    • The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 41
  • Jones, Matthew Trevor
    British sales director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 42
  • Jones, Matthew
    British sales consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, England

      IIF 43
  • Jones, Matthew
    British motor trader born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Jones, Matthew
    British banker born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, Hacon Square, Richmond Road Hackney, London, E8 3QR, United Kingdom

      IIF 45
  • Jones, Matthew
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 46
  • Jones, Matthew
    British barber born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eveland House, 75, Kirkgate, Leeds, LS2 7DJ, United Kingdom

      IIF 47
  • Jones, Matthew
    British it consulting service and repair born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Harding Avenue, Harding Avenue Orford, Warrington, WA2 0HH, United Kingdom

      IIF 48
  • Jones, Matthew
    British civil engineer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 49
  • Jones, Matthew
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Abbey Road, Rhos On Sea, Conwy, LL28 4NR, Wales

      IIF 50
  • Jones, Matthew
    British engineer born in June 1987

    Resident in United Kingdom

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

      IIF 51
  • Jones, Matthew
    British landscape gardener born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 52
  • Jones, Matthew
    English data analyst born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, East Ham Road, Littlehampton, BN17 7AP, United Kingdom

      IIF 53
  • Jones, Matthew
    English director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D K Jones, 48 - 50 West Street, Middlesbrough, Cleveland, TS2 1LZ, United Kingdom

      IIF 54
  • Jones, Matthew
    British accounts assistant born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Burghley Close, Flitwick, MK45 1TF, United Kingdom

      IIF 55
  • Jones, Matthew Robert
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 56
  • Jones, Matthew Robert
    British company secretary/director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 184, Kenn Road, Clevedon, BS21 6LH, England

      IIF 57
  • Jones, Matthew Robert
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 184 Kenn Road, Clevedon, BS21 6LH, England

      IIF 58
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 59
  • Jones, Matthew Robert
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 184, Kenn Road, Clevedon, BS21 6LH, England

      IIF 60
  • Jones, Matthew
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 61 IIF 62
  • Jones, Matthew
    American actor/director born in November 1981

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 63
  • Jones, Matthew
    British chief executive born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Piccadilly Place, Manchester, M1 3BP, England

      IIF 64
  • Jones, Matthew
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton House, Clifton Street, Cardiff, CF24 2LE, Wales

      IIF 65
    • 145, - 157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 66
  • Jones, Matthew William
    British chief executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bankside, Woodland Croft, Horsforth, Leeds, LS18 5NE, England

      IIF 67
    • Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 68 IIF 69
  • Jones, Matthew William
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Springfield House, 9 Long Row, Leeds, LS18 5AA

      IIF 70
    • 3, Springfield House, 9 Long Row, Leeds, LS18 5AA, England

      IIF 71 IIF 72
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 73 IIF 74 IIF 75
    • Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 78 IIF 79
    • Unit 5, Unit 5, Clayton Wood Court, Leeds, West Yorkshire, LS16 6QW, United Kingdom

      IIF 80
  • Jones, Matthew William
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Matthew William
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 92
    • Bankside, Woodland Croft, Horsforth, Leeds, LS18 5NE, England

      IIF 93
  • Jones, Matthew William
    British restaurant manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Springfield House, 9 Long Row, Leeds, LS18 5AA

      IIF 94
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 95
  • Jones, Matthew William
    British sales director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48-50, West Street, Middlesbrough, Cleveland, TS2 1LZ

      IIF 96
  • Mr Mathew Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 97
    • Elm House, 10-16 Elm Street, London, WC1X 0BJ

      IIF 98
  • Matthew Jones
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, United Kingdom

      IIF 99
  • Mr Matthew Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 100 IIF 101
    • 50, Butterfields, London, E17 9JD, England

      IIF 102
  • Mr Matthew Jones
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Gemma House, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 103
    • 31, Thomas Hardy Drive, Shaftesbury, SP7 8SP, England

      IIF 104
  • Jones, Matthew Egryn
    British management consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heath Gardens, Twickenham, Middlesex, TW1 4LY, United Kingdom

      IIF 105
  • Matt Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 106
  • Jones, Matthew Trevor
    British ceo born in November 1981

    Resident in United Kingdom

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

      IIF 107
  • Jones, Matthew Trevor
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 108
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 109
  • Jones, Matthew William
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Matthew William
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 53 Norman Road, Norman Road, Huddersfield, HD2 2UE, England

      IIF 115
    • Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 116
  • Jones, Matthew William
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 117 IIF 118
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 119 IIF 120 IIF 121
    • 5, Clayton Wood Court, West Park, Leeds, West Yorkshire, LS16 6QW, United Kingdom

      IIF 122
  • Matthew Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Clifden Road, Twickenham, TW1 4LU, United Kingdom

      IIF 123
  • Matthew Jones
    British born in August 1980

    Resident in United Kingdom

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

      IIF 124
  • Matthew Jones
    American born in November 1981

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 125
  • Mr Matthew Samuel Jones
    British born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, United Kingdom

      IIF 126
    • 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, Wales

      IIF 127 IIF 128
  • Matthew Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 129
    • 5, Piccadilly Place, Manchester, M1 3BP, England

      IIF 130
  • Matthew William Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 131
  • Mr Matthew Trevor Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 53, Pontcanna Street, Cardiff, CF11 9HR, Wales

      IIF 132
    • Clifton House, Four Elms Road, Cardiff, CF24 1LE, Wales

      IIF 133
    • First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 134
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 135
    • The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 136
    • Unit 2 First Floor, Bridgnorth Road, Wollaston, DY8 3QG, England

      IIF 137
  • Mr Matthew Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, England

      IIF 138
  • Mr Matthew Jones
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 139
  • Mr Matthew Jones
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eveland House, 75, Kirkgate, Leeds, LS2 7DJ, United Kingdom

      IIF 140 IIF 141
  • Mr Matthew Jones
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 142
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
  • Mr Matthew Jones
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 144
  • Mr Matthew Jones
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Burghley Close, Flitwick, MK45 1TF, United Kingdom

      IIF 145
  • Mr Matthew Robert Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Jones
    British born in December 1976

    Resident in United Kingdom

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

      IIF 151 IIF 152
  • Mr Matthew Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton House, Clifton Street, Cardiff, CF24 2LE, Wales

      IIF 153
  • Mr Matthew William Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 538, Leeds Road, Idle, Bradford, BD10 8JH, England

      IIF 154
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 155
    • Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 156
    • Unit 5, Unit 5, Clayton Wood Court, Leeds, West Yorkshire, LS16 6QW, United Kingdom

      IIF 157
  • Mr Matthew William Jones
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48-50, West Street, Middlesbrough, Cleveland, TS2 1LZ

      IIF 158
  • Matthew William Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 159
  • Mr Matthew William Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 160 IIF 161
  • Mr Matthew Trevor Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 162
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 163
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 164
child relation
Offspring entities and appointments
Active 88
  • 1
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (5 parents)
    Officer
    2024-05-15 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 156 - Has significant influence or controlOE
  • 2
    1st & 2nd Floor 2 West Street, Ware, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,713 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    138,661 GBP2023-06-30
    Officer
    2021-06-18 ~ now
    IIF 46 - director → ME
    2021-06-18 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 4
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    26,631 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-02-28 ~ now
    IIF 95 - director → ME
    2005-02-28 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    68 JOHN WILLIAM STREET LIMITED - 2014-07-08
    5 Clayton Wood Court, West Park, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -322,352 GBP2017-11-30
    Officer
    2008-06-20 ~ dissolved
    IIF 76 - director → ME
  • 6
    12 Burghley Close, Flitwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-14 ~ now
    IIF 55 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 7
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,469 GBP2022-04-30
    Officer
    2017-01-17 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 8
    48-50 West Street, Middlesbrough, Cleveland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,296,419 GBP2023-10-31
    Officer
    2017-03-05 ~ now
    IIF 96 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 158 - Has significant influence or control as a member of a firmOE
  • 9
    D K Jones, 48 - 50 West Street, Middlesbrough, Cleveland, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 54 - director → ME
  • 10
    Unit 5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 116 - director → ME
  • 11
    14 Abbey Road, Rhos On Sea, Colwyn Bay, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 12
    MESOA TRADING LTD - 2023-07-04
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (2 parents)
    Profit/Loss (Company account)
    -281,331 GBP2021-04-01 ~ 2022-03-31
    Officer
    2019-04-04 ~ now
    IIF 109 - director → ME
  • 13
    One Central Square, 5th Floor, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 31 - director → ME
    2016-07-11 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 14
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -35,843 GBP2020-12-31
    Officer
    2018-01-26 ~ now
    IIF 119 - director → ME
  • 15
    5 Clayton Wood Court, West Park, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,158 GBP2017-11-30
    Officer
    2012-06-29 ~ dissolved
    IIF 74 - director → ME
  • 16
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    42,977 GBP2020-12-31
    Officer
    2015-08-26 ~ now
    IIF 111 - director → ME
  • 17
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 18
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 107 - director → ME
    2019-06-13 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    941,821 GBP2023-12-31
    Officer
    2008-06-20 ~ now
    IIF 75 - director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -6,757 GBP2023-03-01 ~ 2024-03-31
    Officer
    2022-02-04 ~ now
    IIF 35 - director → ME
    2022-02-04 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 22
    25 Harding Avenue, Harding Avenue Orford, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 48 - director → ME
  • 23
    32 Gloddaeth View, Penrhyn Bay, Llandudno, Conwy, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 50 - director → ME
  • 24
    184 Kenn Road, Clevedon, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 25
    182 Childwall Road, Liverpool, England
    Corporate (4 parents)
    Officer
    2024-06-01 ~ now
    IIF 5 - secretary → ME
  • 26
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 72 - director → ME
  • 27
    Gemma House Gemma House, 39 Lilestone Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -24,821 GBP2024-01-31
    Officer
    2023-01-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-01-28 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 28
    First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    31 Clifden Road, Twickenham, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,566 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 29 - director → ME
    2022-08-08 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-02-11 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 32
    1 Market Hill, Calne, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 33
    37 East Ham Road, Littlehampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 53 - director → ME
  • 34
    4 St. Oswalds Road, Barry, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 39 - director → ME
    2012-01-26 ~ dissolved
    IIF 1 - secretary → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 36
    One Central Square, One Central Square, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-01-27 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 37
    Eveland House, 75 Kirkgate, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -6,813 GBP2023-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    CRESTFOREST LIMITED - 2017-01-20
    Unit 2 First Floor, Bridgnorth Road, Wollaston, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -60,123 GBP2023-03-31
    Officer
    2024-08-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Clifton House, Clifton Street, Cardiff, Mid Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 17 - director → ME
  • 41
    Clifton House, Clifton Street, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -151,026 GBP2024-03-31
    Officer
    2015-03-05 ~ now
    IIF 58 - director → ME
    2015-03-05 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
  • 43
    184 Kenn Road, Clevedon, England
    Corporate (1 parent)
    Equity (Company account)
    -32,993 GBP2024-03-31
    Officer
    2020-07-20 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 44
    6-8 Freeman Street, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    -94,706 GBP2023-03-31
    Officer
    2016-05-25 ~ now
    IIF 59 - director → ME
    2016-05-25 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 45
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -44,600 GBP2023-03-31
    Officer
    2019-04-26 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 46
    SLATE NQ LTD - 2018-07-02
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -33,373 GBP2020-12-31
    Officer
    2015-02-23 ~ now
    IIF 117 - director → ME
  • 47
    PINS LEISURE LTD - 2024-11-15
    ROXY LEISURE (2) LIMITED - 2023-12-28
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2021-12-06 ~ now
    IIF 85 - director → ME
  • 48
    ROXY LEISURE HOLDINGS LIMITED - 2024-11-28
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    0.02 GBP2019-12-31
    Officer
    2019-11-22 ~ now
    IIF 81 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 50
    5 Piccadilly Place, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 51
    RETHINK ADVERTISING LIMITED - 2022-04-19
    The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Corporate (2 parents)
    Profit/Loss (Company account)
    4,019 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-02-04 ~ now
    IIF 34 - director → ME
  • 52
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    854 GBP2023-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 53
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Officer
    2022-06-16 ~ now
    IIF 86 - director → ME
  • 54
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2024-12-09 ~ now
    IIF 84 - director → ME
  • 55
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -40,355 GBP2019-12-31
    Officer
    2019-08-13 ~ now
    IIF 92 - director → ME
  • 56
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2023-05-19 ~ now
    IIF 68 - director → ME
  • 57
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Officer
    2021-12-07 ~ now
    IIF 88 - director → ME
  • 58
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    45,552 GBP2019-12-31
    Officer
    2018-02-01 ~ now
    IIF 121 - director → ME
  • 59
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2023-05-12 ~ now
    IIF 67 - director → ME
  • 60
    ROXY BALL ROOM (HUDDERSFIELD) LTD - 2019-03-01
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -191,700 GBP2019-12-31
    Officer
    2016-04-10 ~ now
    IIF 118 - director → ME
  • 61
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -10,422 GBP2019-12-31
    Officer
    2015-08-12 ~ now
    IIF 112 - director → ME
  • 62
    ROXY BALL ROOM (LIVERPOOL TWO) LIMITED - 2019-03-01
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-09-17 ~ now
    IIF 120 - director → ME
  • 63
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    906,993 GBP2019-12-31
    Officer
    2015-08-12 ~ now
    IIF 110 - director → ME
  • 64
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Officer
    2020-01-28 ~ now
    IIF 93 - director → ME
  • 65
    5 Clayton Wood Court, West Park, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    225,202 GBP2019-12-31
    Officer
    2016-10-01 ~ now
    IIF 122 - director → ME
  • 66
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Officer
    2021-12-09 ~ now
    IIF 89 - director → ME
  • 67
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,219,226 GBP2019-12-31
    Officer
    2013-11-06 ~ now
    IIF 73 - director → ME
  • 68
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2024-06-01 ~ now
    IIF 91 - director → ME
  • 69
    ROXY BALL ROOM (CARDIFF) LTD - 2023-02-21
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2024-12-09 ~ now
    IIF 83 - director → ME
  • 70
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2023-05-19 ~ now
    IIF 69 - director → ME
  • 71
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    235,574 GBP2019-12-31
    Officer
    2013-11-06 ~ now
    IIF 77 - director → ME
  • 72
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2022-05-12 ~ now
    IIF 79 - director → ME
  • 73
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Officer
    2022-01-11 ~ now
    IIF 78 - director → ME
  • 74
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    176,745 GBP2019-12-31
    Officer
    2015-08-10 ~ now
    IIF 113 - director → ME
  • 75
    Elm House, 10-16 Elm Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 66 - director → ME
    2013-07-24 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Has significant influence or controlOE
  • 76
    14 Abbey Road, Rhos On Sea, Colwyn Bay, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-02-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 77
    Gemma House Gemma House, 39 Lilestone Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,937 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 78
    FONO BAR LIMITED - 2011-04-18
    18-20 ST GEORGES SQUARE LIMITED - 2011-03-30
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2008-06-20 ~ dissolved
    IIF 70 - director → ME
  • 79
    14 Abbey Road, Rhos On Sea, Colwyn Bay, Wales
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 80
    Homelink Day Respite Care Centre, Hospital Bridge Road, Twickenham, Middlesex, United Kingdom
    Corporate (11 parents)
    Officer
    2025-03-19 ~ now
    IIF 27 - director → ME
  • 81
    50 Butterfields, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 82
    5 Clayton Wood Court, West Park, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -56,418 GBP2017-11-30
    Officer
    2005-02-28 ~ dissolved
    IIF 94 - director → ME
    2005-02-28 ~ dissolved
    IIF 15 - secretary → ME
  • 83
    BAR 166 & BISTRO LTD - 2018-12-03
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -58,513 GBP2020-12-31
    Officer
    2014-07-18 ~ now
    IIF 82 - director → ME
  • 84
    The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 41 - director → ME
  • 85
    6 HEATONS COURT LIMITED - 2014-07-23
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    31,851 GBP2020-12-31
    Officer
    2011-09-01 ~ now
    IIF 71 - director → ME
  • 86
    Flat 14 Hacon Square, Richmond Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ dissolved
    IIF 45 - director → ME
  • 87
    5th Floor One Central Square, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 88
    Unit 5 Unit 5, Clayton Wood Court, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-08-06 ~ now
    IIF 80 - director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    36,411 GBP2020-12-31
    Person with significant control
    2020-12-06 ~ 2022-03-31
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (8 parents)
    Officer
    2009-02-05 ~ 2012-07-28
    IIF 105 - director → ME
  • 3
    S3 OUTDOOR LIMITED - 2016-10-18
    34 Islwyn Street, Abercarn, Newport, Gwent
    Corporate (1 parent)
    Officer
    2016-09-07 ~ 2016-10-18
    IIF 32 - director → ME
    Person with significant control
    2016-09-07 ~ 2016-10-18
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Has significant influence or control OE
  • 4
    38 Harvey Street, Barry, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-05-08 ~ 2023-07-24
    IIF 33 - director → ME
  • 5
    Flat 2, 53 Norman Road Norman Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-21 ~ 2017-01-15
    IIF 115 - director → ME
  • 6
    MESOA TRADING LTD - 2023-07-04
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (2 parents)
    Profit/Loss (Company account)
    -281,331 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    2019-04-04 ~ 2023-06-30
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 163 - Right to appoint or remove directors OE
  • 7
    20 Raleigh Court Rotherhithe Street, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    17,973 GBP2023-06-30
    Officer
    2019-01-01 ~ 2020-07-31
    IIF 28 - director → ME
  • 8
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    42,977 GBP2020-12-31
    Person with significant control
    2016-08-25 ~ 2022-03-31
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Barley Wood Stables Long Lane, Wrington, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    7,542 GBP2024-03-31
    Officer
    2007-05-21 ~ 2009-02-24
    IIF 22 - director → ME
    2007-05-21 ~ 2009-03-31
    IIF 11 - secretary → ME
  • 10
    58 Kenilworth Road, Leamington Spa, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    5,345 GBP2024-03-31
    Officer
    1997-03-17 ~ 1998-09-18
    IIF 18 - director → ME
    1997-09-28 ~ 1998-09-18
    IIF 10 - secretary → ME
  • 11
    Eveland House, 75 Kirkgate, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-07 ~ 2018-08-14
    IIF 47 - director → ME
    Person with significant control
    2017-08-07 ~ 2018-07-31
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    The Fleece, Westgate, Otley, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-18 ~ 2016-08-01
    IIF 114 - director → ME
  • 13
    ROXY BALL ROOM (LIVERPOOL TWO) LIMITED - 2019-03-01
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2018-09-17 ~ 2018-09-17
    IIF 106 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 14
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    176,745 GBP2019-12-31
    Person with significant control
    2016-08-09 ~ 2020-05-29
    IIF 160 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    28 Cathedral Road, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    30,163 GBP2020-06-30
    Officer
    2011-06-30 ~ 2019-10-24
    IIF 42 - director → ME
    2013-06-25 ~ 2019-10-24
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Has significant influence or control OE
    IIF 97 - Has significant influence or control as a member of a firm OE
  • 16
    6 HEATONS COURT LIMITED - 2014-07-23
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    31,851 GBP2020-12-31
    Person with significant control
    2020-12-10 ~ 2022-03-31
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WELSH AMATEUR BOXING ASSOCIATION - 2009-04-06
    Sport Wales, Sophia Gardens, Cardiff
    Corporate (13 parents)
    Equity (Company account)
    127,829 GBP2024-03-31
    Officer
    2017-06-18 ~ 2018-10-21
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.