logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Keith William

    Related profiles found in government register
  • Jones, Keith William
    British patent agent born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Church Street, Dunnington, North Yorkshire, YO19 5PP

      IIF 1
  • Jones, Keith William
    British patent attorney born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apollo House, Eboracum Way, York, YO31 7RE, England

      IIF 2
  • Jones, Keith William
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Church Street, Dunnington, York, North Yorkshire, YO19 5PP

      IIF 3
    • icon of address 41, Church Street, Dunnington, York, North Yorkshire, YO19 5PP, United Kingdom

      IIF 4
  • Jones, William
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Wolsey Croft, Sherburn In Elmet, Leeds, LS25 6DP, England

      IIF 5
  • Jones, William
    British consultant born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Sheviock, Torpoint, Cornwall, PL11 3EH

      IIF 6
  • Jones, William
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Sheviock, Torpoint, Cornwall, PL11 3EH

      IIF 7 IIF 8
  • Jones, William
    British solicitor born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Keith William
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cedar Glade, Dunnington, York, YO19 5QZ, England

      IIF 27
  • Jones, Keith William
    British intellectual property consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cedar Glade, Dunnington, York, YO19 5QZ, United Kingdom

      IIF 28
  • Jones, Keith William
    British patent attorney born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, G5 8PL, Scotland

      IIF 29
    • icon of address 28, Cedar Glade, Dunnington, York, YO19 5QZ, England

      IIF 30
  • Jones, Keith
    British hgv driver born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Coronation Drive, Prescot, L35 5ET, England

      IIF 31
  • Jones, William
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 701, Street 5, Thorp Arch Estate, Wetherby, LS23 7FZ, England

      IIF 32
  • Jones, William
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 33
  • Jones, William
    British sales/service director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 104 & 105, Littleworth Road, Hednesford, Cannock, Staffordshire, WS12 1NR, England

      IIF 34
  • Jones, William
    British chartered patent attorney born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 35 IIF 36
  • Jones, William
    British lawyer born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 37
    • icon of address 1, St James Court, Norwich, NR3 1RU

      IIF 38
  • Mr William Jones
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Wolsey Croft, Sherburn In Elmet, Leeds, LS25 6DP, England

      IIF 39
    • icon of address Unit 701, Street 5, Thorp Arch Estate, Wetherby, LS23 7FZ, England

      IIF 40
  • Mr Keith William Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cedar Glade, Dunnington, York, YO19 5QZ, England

      IIF 41
  • Jones, William
    British born in April 1939

    Registered addresses and corresponding companies
  • Jones, William
    British patent agent born in March 1946

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rectory Road Ashmanhaugh, Norwich, Norfolk, NR12 8YP

      IIF 54
  • Mr Keith Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Coronation Drive, Prescot, L35 5ET, England

      IIF 55
  • Jones, William
    British

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 56
  • Jones, William
    British director

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Sheviock, Torpoint, Cornwall, PL11 3EH

      IIF 57
  • Jones, William Allan
    British chairman born in March 1946

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JF, Wales

      IIF 58
  • Jones, William Allan
    British company director born in March 1946

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JF, Wales

      IIF 59
    • icon of address 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JH, Wales

      IIF 60
    • icon of address Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 61
  • Jones, William Allan
    British company director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 334 Block C, Edifici Anyos Park, La Massana, Andorra

      IIF 62
  • Jones, William Allan
    British company director born in March 1946

    Registered addresses and corresponding companies
    • icon of address 334 Block C, Edifici Anyos Park, La Massana, Andorra

      IIF 63
    • icon of address Harlech Court, Puiol Del Piu, Erts, La Massana, Principat D'andorra, Andorra

      IIF 64 IIF 65
  • Jones, William Allan
    British director born in March 1946

    Registered addresses and corresponding companies
    • icon of address Harliech Court, Puiol Del Piu, Erts, La Massana, Principat D'andorra, Andorra

      IIF 66
  • William Jones
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1a, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 67
  • Jones, William

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 68
  • Mr William Jones
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 69 IIF 70
    • icon of address Hexagon House, Avenue Four, Station Lane, Witney, Oxfordshire, OX28 4BN, England

      IIF 71
  • Mr William Jones
    Uk born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Sheviock, Torpoint, Cornwall, PL11 3EL

      IIF 72
  • William Jones
    British born in March 1946

    Registered addresses and corresponding companies
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 73
  • Mr William Allan Jones
    British born in March 1946

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JF, Wales

      IIF 74 IIF 75
    • icon of address 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JH, Wales

      IIF 76
    • icon of address Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 77
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -865,967 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 28 Cedar Glade, Dunnington, York, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address 41 Church Street, Dunnington, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 28 Cedar Glade, Dunnington, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 41 Church Street, Dunnington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 6
    MESSER IGM ROBOTIC SYSTEMS LIMITED - 2001-01-08
    I.G.M. ROBOTIC SYSTEMS LIMITED - 2000-06-01
    HORTAP LIMITED - 1989-08-04
    icon of address Units 104 & 105 Littleworth Road, Hednesford, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,615,867 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address Suite 2 The Old Dairy, Elm Farm, Norwich Common, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    210,225 GBP2024-03-31
    Officer
    icon of calendar 2000-11-21 ~ now
    IIF 35 - Director → ME
    icon of calendar 2008-12-19 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 8
    INFINITY CONSULTANCY SOLUTIONS LIMITED - 2023-02-06
    icon of address Suite 1a 34 West Street, Retford, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,969 GBP2024-01-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 1a 34 West Street, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 74 - Has significant influence or controlOE
  • 11
    LUDLOW REED (DEVELOPMENTS) LIMITED - 2007-06-04
    icon of address 11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -762,780 GBP2023-12-31
    Officer
    icon of calendar 2016-11-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address 3rd Floor, Yamraj Building, Market Square, P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2003-04-02 ~ now
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 73 - Ownership of voting rights - More than 25%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    407,897 GBP2023-06-30
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Suite 2 The Old Dairy, Elm Farm, Norwich Common, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,149 GBP2024-03-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 13436745: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 46
  • 1
    FOOTLAW 49 LIMITED - 1993-01-18
    icon of address 8 Roundham Gardens, Weymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-06 ~ 1992-12-17
    IIF 24 - Director → ME
  • 2
    NORTHCLIFFE ELECTRONIC PUBLISHING LIMITED - 2006-10-12
    ESSEX 2000 LIMITED - 2000-08-25
    FOOTLAW 98 LIMITED - 1997-06-27
    icon of address Northcliffe House 2 Derry Street, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1997-12-01
    IIF 53 - Nominee Director → ME
  • 3
    FOOTLAW 64 LIMITED - 1994-09-13
    icon of address 31 Houndiscombe Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    259,523 GBP2017-12-31
    Officer
    icon of calendar 1994-03-16 ~ 1994-06-14
    IIF 10 - Director → ME
  • 4
    INDEPENDENT COMMUNITY LIVING (BEECHWOOD) LIMITED - 2005-10-28
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    11,987,802 GBP2024-04-30
    Officer
    icon of calendar 2003-04-28 ~ 2004-04-28
    IIF 64 - Director → ME
  • 5
    icon of address Orchard Cottage, Sheviock, Torpoint, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2017-01-27
    IIF 8 - Director → ME
    icon of calendar 2008-01-21 ~ 2017-01-27
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AQUARIUS INTERNATIONAL CONSULTANTS LTD. - 2013-08-19
    FOOTLAW 87 LIMITED - 1996-07-15
    icon of address 74 The Close, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -677,211 GBP2017-12-29
    Officer
    icon of calendar 1996-03-27 ~ 1996-07-09
    IIF 44 - Nominee Director → ME
  • 7
    GOOD BOOKS DIRECT LIMITED - 1997-08-05
    FOOTLAW 93 LIMITED - 1996-12-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-24 ~ 1997-01-08
    IIF 52 - Nominee Director → ME
  • 8
    DASINA LIMITED - 2002-10-10
    FOOTLAW 88 LIMITED - 1996-09-16
    icon of address C/o Vospers Of Plymouth Limited, Marsh Mills Retail Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -288,687 GBP2024-06-30
    Officer
    icon of calendar 1996-07-04 ~ 1996-11-22
    IIF 42 - Nominee Director → ME
  • 9
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    icon of address Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (11 parents)
    Equity (Company account)
    344,980 GBP2024-03-31
    Officer
    icon of calendar 1997-04-14 ~ 2002-04-22
    IIF 16 - Director → ME
  • 10
    NORTHCLIFFE RETAIL LIMITED - 2007-07-04
    FOOTLAW 92 LIMITED - 1996-12-24
    icon of address Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    882,000 GBP2024-03-27
    Officer
    icon of calendar 1996-07-04 ~ 1996-12-19
    IIF 50 - Nominee Director → ME
  • 11
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1994-12-29 ~ 2003-05-07
    IIF 63 - Director → ME
  • 12
    ADHUNTER UK LTD. - 1999-11-19
    ADHUNTER LIMITED - 1996-07-15
    FOOTLAW 82 LIMITED - 1996-06-26
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1995-09-22 ~ 1996-06-17
    IIF 19 - Director → ME
  • 13
    icon of address 39a Financial Direction, 38 Strother Close, Pocklington, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-31
    IIF 2 - Director → ME
  • 14
    FOOT ANSTEY LIMITED - 2010-11-30
    FOOT ANSTEY SARGENT LIMITED - 2006-10-03
    FOOT & BOWDEN LIMITED - 2000-10-16
    FOOTLAW 34 LIMITED - 1991-12-18
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2001-05-04
    IIF 20 - Director → ME
  • 15
    icon of address Little Court, Yelverton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-06 ~ 1993-11-19
    IIF 22 - Director → ME
  • 16
    icon of address 39a Financial Direction, 38 Strother Close, Pocklington, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-30 ~ 2012-03-16
    IIF 3 - LLP Designated Member → ME
  • 17
    GRIMSBY & SCUNTHORPE NEWSPAPERS LIMITED - 2007-01-24
    FOOTLAW 31 LIMITED - 1991-09-18
    icon of address 31st Floor 40 Bank Street Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-03 ~ 1991-09-27
    IIF 15 - Director → ME
  • 18
    FOOTLAW 41 LIMITED - 1992-04-16
    icon of address 11 Coopers Yard Curran Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-14 ~ 1992-03-09
    IIF 26 - Director → ME
  • 19
    INDEPENDENT COMMUNITY LIVING (ADULT SERVICES) LIMITED - 2006-05-08
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    -2,466,228 GBP2024-04-30
    Officer
    icon of calendar 1996-02-15 ~ 2004-04-05
    IIF 66 - Director → ME
  • 20
    HERALD EXPRESS PUBLICATIONS LIMITED - 2007-05-09
    FOOTLAW 32 LIMITED - 1991-09-18
    icon of address Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-03 ~ 1991-09-27
    IIF 17 - Director → ME
  • 21
    NOTTINGHAM POST LIMITED - 2004-06-22
    FOOTLAW 70 LIMITED - 1995-06-23
    icon of address Easyhub Walsall The Old Foundry, Bath Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -968.59 GBP2023-12-31
    Officer
    icon of calendar 1995-03-10 ~ 1995-04-28
    IIF 9 - Director → ME
  • 22
    FRIARS 630 LIMITED - 2010-02-05
    icon of address Fairfax House, Cromwell Park, Chipping Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,572 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-10-14 ~ 2016-11-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MANDACO 276 LIMITED - 2001-07-19
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,001 GBP2023-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2003-05-07
    IIF 62 - Director → ME
  • 24
    FOOTLAW 89 LIMITED - 1996-09-19
    icon of address Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-04 ~ 1996-09-11
    IIF 48 - Nominee Director → ME
  • 25
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-07-04 ~ 2020-07-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-07-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 26
    LUDLOW STREET INVESTMENTS LIMITED - 2005-08-22
    B & A 0414 LIMITED - 2004-08-31
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    8,639,229 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2021-12-02
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-02
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    FOOTLAW 104 LIMITED - 1997-09-05
    icon of address Gainsborough House, 14 Burnett Road, Streetly, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,907 GBP2024-03-31
    Officer
    icon of calendar 1997-08-01 ~ 1997-08-29
    IIF 47 - Nominee Director → ME
  • 28
    FOOTLAW 108 LIMITED - 1998-06-08
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1997-09-12 ~ 1998-04-24
    IIF 43 - Nominee Director → ME
  • 29
    FOOTLAW 37 LIMITED - 1992-04-14
    icon of address 26 Laura Grove, Paignton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-19 ~ 1992-04-03
    IIF 14 - Director → ME
  • 30
    FOOTLAW 84 LIMITED - 1996-07-10
    icon of address Southwood, Crapstone, Yelverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-27 ~ 1996-07-02
    IIF 51 - Nominee Director → ME
  • 31
    ST. VINCENT STREET (214) LIMITED - 1993-05-13
    icon of address Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2010-03-31
    IIF 1 - Director → ME
    icon of calendar 2021-03-19 ~ 2024-06-01
    IIF 29 - Director → ME
  • 32
    icon of address 1 St James Court, Norwich
    Active Corporate (10 parents)
    Equity (Company account)
    -793,771 GBP2024-03-31
    Officer
    icon of calendar 2013-06-06 ~ 2024-12-16
    IIF 38 - Director → ME
  • 33
    MARKGRAAF LIMITED - 2002-01-02
    RAKEBRAND LIMITED - 1990-03-30
    icon of address 5th Floor, 145 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1998-02-16
    IIF 54 - Director → ME
  • 34
    FOOTLAW 67 LIMITED - 1995-02-09
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-08 ~ 1995-02-01
    IIF 46 - Nominee Director → ME
  • 35
    FOOTLAW 63 LIMITED - 1994-05-24
    icon of address Old Newnham Farm, Newnham, Plympton, Plymouth Devon
    Active Corporate (3 parents)
    Equity (Company account)
    33,280 GBP2024-03-31
    Officer
    icon of calendar 1994-03-16 ~ 1994-05-09
    IIF 21 - Director → ME
  • 36
    PENINSULA COLLEGE OF MEDICINE AND DENTISTRY FOUNDATION - 2013-03-15
    PENINSULA MEDICAL SCHOOL FOUNDATION - 2010-03-05
    SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2002-05-03
    THE PLYMOUTH AND SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2000-05-26
    icon of address Metherell Gard Old Memorial Hall, Morval, Looe, Cornwall, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-02-01 ~ 2002-11-18
    IIF 7 - Director → ME
  • 37
    icon of address C/o Kirks, 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    1,085,948 GBP2015-06-30
    Officer
    icon of calendar 1999-12-07 ~ 2005-04-04
    IIF 25 - Director → ME
  • 38
    PLYMOUTH DOCK, THE PLYMOUTH NAVAL BASE VISITORS CENTRE LIMITED - 2004-12-02
    THE PLYMOUTH NAVAL BASE VISITOR CENTRE LIMITED - 2004-11-08
    icon of address Flotilla House, Hm Naval Base, Devonport, Plymouth, Devon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-01-10 ~ 2005-12-05
    IIF 6 - Director → ME
  • 39
    PRIME OF LIFE PUBLISHING LIMITED - 1995-03-30
    FOOTLAW 38 LIMITED - 1992-02-19
    icon of address Little Court, Tavistock Road, Yelverton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-19 ~ 1992-02-05
    IIF 18 - Director → ME
  • 40
    TSW FILM & TELEVISION ARCHIVE FOR THE SOUTH WEST LIMITED - 2004-08-19
    FOOTLAW 57 LIMITED - 1993-04-19
    icon of address Swfta Building, 10 Catherine Street, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-26 ~ 1993-04-01
    IIF 23 - Director → ME
  • 41
    LLANBEDR COURT LIMITED - 2014-01-27
    INDEPENDENT COMMUNITY LIVING (LLANBEDR COURT) LIMITED - 2005-10-28
    icon of address Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    4,762,970 GBP2024-04-30
    Officer
    icon of calendar 2003-04-28 ~ 2004-04-29
    IIF 65 - Director → ME
  • 42
    FOOTLAW 102 LIMITED - 1997-12-08
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1998-03-11
    IIF 12 - Director → ME
  • 43
    icon of address Plym House, 3 Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    756,891 GBP2024-09-30
    Officer
    icon of calendar ~ 2004-10-31
    IIF 11 - Director → ME
  • 44
    FOOTLAW 46 LIMITED - 1992-10-07
    icon of address The Old Court House, Union Road, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    49,889 GBP2017-03-31
    Officer
    icon of calendar 1992-07-27 ~ 1992-09-17
    IIF 13 - Director → ME
  • 45
    FOOTLAW 96 LIMITED - 1997-04-23
    icon of address One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-24 ~ 1997-11-10
    IIF 45 - Nominee Director → ME
  • 46
    LLOYD MANSELL LIMITED - 1995-12-01
    FOOTLAW 74 LIMITED - 1995-08-08
    icon of address Killiow View, Playing Place, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,733 GBP2024-12-31
    Officer
    icon of calendar 1995-05-31 ~ 1995-08-01
    IIF 49 - Nominee Director → ME

The content of this website is protected by AgonGuard.

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

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