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

Mr Andrew Duncan Jones

    Related profiles found in government register
  • Mr Andrew Duncan Jones
    British born in November 1964

    Resident in United Kingdom

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

      IIF 1
    • icon of address 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA

      IIF 2 IIF 3 IIF 4
    • icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 6 IIF 7
    • icon of address No 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA

      IIF 8 IIF 9 IIF 10
  • Mr Andrew Jones
    British born in November 1964

    Resident in United Kingdom

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

      IIF 11
  • Mr Andrew Jones
    British born in November 1993

    Resident in United Kingdom

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

      IIF 12
  • Mr Andrew Percival-jones
    British born in November 1993

    Resident in United Kingdom

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

      IIF 13
  • Jones, Andrew Duncan
    British company director born in November 1964

    Resident in United Kingdom

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

      IIF 14
    • icon of address 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 15
    • icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 1, Adams Court, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 19
    • icon of address Image Business Park, Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UF, England

      IIF 20
  • Jones, Andrew Duncan
    British compay director born in November 1964

    Resident in United Kingdom

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

      IIF 21
  • Jones, Andrew Duncan
    British director born in November 1964

    Resident in United Kingdom

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

      IIF 22
    • icon of address No. 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 23 IIF 24 IIF 25
    • icon of address 23 Laburnum Avenue, Huyton, Liverpool, Merseyside, L36 5UE

      IIF 26 IIF 27
    • icon of address Orchard View, Old Gloucester Road, Winterbourne, South Gloucestershire, BS36 1RZ

      IIF 28
  • Andrew Jones
    British born in February 1974

    Resident in United Kingdom

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

      IIF 29
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Jones, Andrew
    British property investor born in November 1964

    Resident in United Kingdom

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

      IIF 31
  • Mr Andrew Jones
    British born in November 1965

    Resident in England

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

      IIF 32
  • Mr Andrew Jones
    British born in November 1964

    Resident in Wales

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

      IIF 33
  • Jones, Andrew
    British global delivery project executive born in May 1964

    Resident in United Kingdom

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

      IIF 34
  • Jones, Andrew
    British real estate agency born in November 1993

    Resident in United Kingdom

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

      IIF 35
  • Mr Andrew Jones
    British born in January 1972

    Resident in England

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

      IIF 36
  • Mr Andrew Jones
    British born in February 1974

    Resident in England

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

      IIF 37
  • Jones, Andrew
    British mecahanic born in January 1972

    Resident in United Kingdom

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

      IIF 38
  • Jones, Andrew
    British digital marketing director born in February 1974

    Resident in United Kingdom

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

      IIF 39
  • Jones, Andrew
    British director born in February 1974

    Resident in United Kingdom

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

      IIF 40
  • Jones, Andrew
    British engineer born in February 1974

    Resident in United Kingdom

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

      IIF 41
  • Jones, Andrew
    British it manager born in February 1974

    Resident in United Kingdom

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

      IIF 42
  • Jones, Andrew
    British surveyor born in April 1957

    Resident in United Kingdom

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

      IIF 43
    • icon of address 22 City Road, City Road, London, EC1Y 2AJ, England

      IIF 44
  • Jones, Andrew
    British unemployed born in April 1957

    Resident in United Kingdom

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

      IIF 45
  • Jones, Andrew
    British volunteer born in April 1957

    Resident in United Kingdom

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

      IIF 46
  • Percival-jones, Andrew
    British company director born in November 1993

    Resident in United Kingdom

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

      IIF 47
  • Mr Andrew Jones
    English born in January 1972

    Resident in England

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

      IIF 48
  • Jones, Andrew
    English marketing born in January 1976

    Resident in United Kingdom

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

      IIF 49
  • Mr Michael Andrew Jones
    British born in June 1971

    Resident in England

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

      IIF 50
  • Mr Michael Andrew Jones
    British born in June 1971

    Resident in Wales

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

      IIF 51
    • icon of address 34, Vicarage Avenue, Llandudno, LL30 1PS, Wales

      IIF 52
    • icon of address Unit 8, Cae Bach, Off Builder Street, Llandudno, Conwy, LL30 1DR, Wales

      IIF 53
  • Jones, Andrew
    British aerospace technician born in November 1964

    Resident in England

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

      IIF 54
  • Jones, Andrew
    British director born in November 1965

    Resident in England

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

      IIF 55
  • Jones, Andrew
    British managing director born in November 1964

    Resident in Wales

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

      IIF 56
  • Jones, Andrew
    British consultant born in May 1964

    Resident in England

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

      IIF 57
  • Jones, Andrew
    British gallery owner/photographer born in May 1964

    Resident in England

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

      IIF 58
  • Jones, Andrew Duncan
    British

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

      IIF 59
  • Jones, Andrew Duncan
    British director

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

      IIF 60 IIF 61
  • Jones, Andrew
    British it test manager born in November 1965

    Resident in Wales

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

      IIF 62
  • Jones, Andrew
    British cto born in January 1972

    Resident in England

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

      IIF 63
  • Jones, Andrew
    British bank clerk born in November 1965

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

      IIF 64
  • Jones, Michael Andrew
    British it test manager born in June 1971

    Resident in England

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

      IIF 65
  • Jones, Michael Andrew
    British director born in June 1971

    Resident in Wales

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

      IIF 66
  • Jones, Michael Andrew
    British security consultant born in June 1971

    Resident in Wales

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

      IIF 67
  • Jones, Michael Andrew
    British director born in September 1971

    Resident in Wales

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

      IIF 68
  • Jones, Andrew
    British print shift manager born in April 1957

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

      IIF 69
  • Jones, Andrew
    English electrician born in January 1972

    Resident in England

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

      IIF 70
  • Jones, Andrew
    British

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

      IIF 71
  • Jones, Andrew
    British print shift manager

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

      IIF 72
  • Harrison Jones, Michael Andrew
    British none born in June 1971

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

      IIF 73
  • Jones, Andrew

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

      IIF 74
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 69 Bridger Way, Crowborough, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-01-16 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Park Place Bardfield Road, Finchingfield, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,819 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 7 Turford Avenue, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,464 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 Belle Vue Villas, Aberfan, Merthyr Tydfil
    Active Corporate (1 parent)
    Equity (Company account)
    36,512 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address Braunton Cricket Club, First Field Lane, Braunton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Trafford Ecology Park Lake Road, Trafford Park, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address Unit 8 Cae Bach, Off Builder Street, Llandudno, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    168,500 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    icon of address Walleycourt Road, Chew Stoke, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 58 - Director → ME
  • 10
    icon of address 2 Chesterfield Buildings Westbourne Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2008-03-17 ~ dissolved
    IIF 71 - Secretary → ME
  • 11
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-02-11 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address 15 Shirley Hills Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324 GBP2023-11-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 16 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address 22 City Road City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,496 GBP2024-12-31
    Officer
    icon of calendar 2004-04-13 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address 4385, 10275701 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,760 GBP2022-07-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 18 Limerston Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    icon of address Flat 2 187 Selhurst Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    STOCKPORT DAY CENTRE PROJECT - 2010-08-24
    icon of address Progress House, 35a Adswood Lane East, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 45 - Director → ME
  • 23
    icon of address No 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,680,562 GBP2023-12-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 25
    TOTUS SHIPPING LTD - 2023-03-15
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 16 - Director → ME
  • 28
    TOTUS INDUSTRIAL LIMITED - 2024-04-20
    TOTUS WASTE SERVICES LTD - 2024-04-19
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 15 - Director → ME
  • 29
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Delamere Buxton Road, Chinley, High Peak, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    icon of address No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 24 - Director → ME
Ceased 20
  • 1
    icon of address 5 Cotham Place, Hampton Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 1993-08-01 ~ 2001-05-10
    IIF 64 - Director → ME
  • 2
    icon of address Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2011-03-14
    IIF 20 - Director → ME
  • 3
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2008-11-18
    IIF 59 - Secretary → ME
  • 4
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2008-11-18
    IIF 60 - Secretary → ME
  • 5
    icon of address The Havant Leisure Centre, Civic Centre Road, Havant, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2014-09-25
    IIF 34 - Director → ME
  • 6
    icon of address Unit 8 Cae Bach, Off Builder Street, Llandudno, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    168,500 GBP2024-03-31
    Officer
    icon of calendar 2003-02-27 ~ 2003-02-27
    IIF 73 - Director → ME
  • 7
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2008-11-18
    IIF 26 - Director → ME
  • 8
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2012-09-27
    IIF 28 - Director → ME
  • 9
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2008-11-18
    IIF 27 - Director → ME
  • 10
    icon of address Future Industrial Services Limited Image Business Park, Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2008-11-18
    IIF 61 - Secretary → ME
  • 11
    icon of address 44 Evesham Road Evesham Road, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2013-10-10 ~ 2018-08-12
    IIF 38 - Director → ME
  • 12
    STROKE SUPPORT - 2003-10-23
    icon of address 11 School Road, Clun, Craven Arms, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,779 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2023-12-16
    IIF 54 - Director → ME
  • 13
    TOTUS SHIPPING LTD - 2023-03-15
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-04-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2024-04-18
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-17 ~ 2024-04-18
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 16
    TOTUS INDUSTRIAL LIMITED - 2024-04-20
    TOTUS WASTE SERVICES LTD - 2024-04-19
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-04-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-05-24 ~ 2015-05-27
    IIF 19 - Director → ME
  • 18
    icon of address No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-27 ~ 2024-04-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    icon of address Wyre Court, Wyre Hill, Bewdley, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,923 GBP2024-07-31
    Officer
    icon of calendar 1999-09-01 ~ 2001-08-31
    IIF 69 - Director → ME
    icon of calendar 1999-09-01 ~ 2001-08-31
    IIF 72 - Secretary → ME
  • 20
    YMUNO EVENTS LIMITED - 2016-04-01
    icon of address Glenva Woodlands, Gyffin, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ 2017-12-14
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-12-14
    IIF 52 - Has significant influence or control OE

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.