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 Daniel Jones

    Related profiles found in government register
  • Mr Daniel Jones
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Link House, 51 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 1
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 2
    • 53, Manning Close, East Grinstead, West Sussex, RH19 2DR, United Kingdom

      IIF 3
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 4 IIF 5
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 6
  • Mr Daniel Jones
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28a, Plumpton House, Plumpton Road Dnl Prestige Motors Ltd, Hoddesdon, EN11 0LB, England

      IIF 7
  • Mr Daniel Jones
    English born in August 1979

    Resident in England

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

      IIF 8
    • International House, Constance Street, London, E16 2DQ, England

      IIF 9
    • 31, Kynnersley, Telford, TF6 6ED, England

      IIF 10
  • Mr Daniel Jones
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Olive Cottage, Carpenters Road, St. Helens, Ryde, PO33 1YQ

      IIF 11
  • Mr Daniel Jones
    English born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Daniel Jones, 50 Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 12
  • Mr Daniel Jones
    English born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Adlington Industrial Estate, London Road, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 13 IIF 14
  • Mr Daniel Jones
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 15
  • Mr Daniel Jones
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit1e, Lansbury Estate, Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 16
  • Mr Daniel Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lancaster Close, Birmingham, B30 2HW, England

      IIF 17
  • Mr Daniel Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cornhill, London, EC3V 3ND, England

      IIF 24
    • Unit 6, Biz Space Business Park, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 25
  • Mr Daniel Jones
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 26
    • 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 27
  • Mr Daniel Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 28
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 29
  • Mr Daniel Jones
    British born in August 1982

    Resident in England

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

      IIF 30
  • Mr Daniel Jones
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 31
  • Mr Daniel Jones
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jack Walker Court, Panmure Close, London, N5 1SG, England

      IIF 32
  • Mr Daniel Jones
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Harmans Mead, East Grinstead, RH19 3XX, England

      IIF 33
    • 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 34 IIF 35
    • 34, Woodlands Park Road, London, SE10 9XD, United Kingdom

      IIF 36
  • Mr Daniel Jones
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 37
    • 321 Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 38
    • 321, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 39
  • Mr Daniel Jones
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Duke Street, Southport, PR8 1SE, England

      IIF 40
  • Mr Daniel Jones
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 21, Barthomley Road, Stoke-on-trent, ST1 6NS, England

      IIF 41
  • Mr Daniel Jones
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 42
    • Wework, 5 Merchant Square, London, W2 1AS, England

      IIF 43
  • Mr Daniel Jones
    English born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Crown Street, Abertillery, NP13 1PJ, Wales

      IIF 44
  • Daniel Jones
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7 Limewood Way, Leeds, LS14 1AB, England

      IIF 45
  • Daniel Jones
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9 Tenbury House, Highfield Lan, Birmingham, West Midlands, B63 4RN, England

      IIF 46
  • Mr Daniel Karl Jones
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Church Walk, Thames Ditton, KT7 0NW, England

      IIF 47 IIF 48
  • Jones, Daniel Gary
    English director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Daniel Gary
    English electrician born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 59
  • Jones, Daniel Gary
    English managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 60
  • Mr Daniel Lee Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41 Chalton Street, London, London, NW1 1JD, England

      IIF 61
    • C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 62
    • Unit 1, Studlands Park Avenue, Newmarket, Suffolk, CB8 7AU

      IIF 63
  • Mr Daniel Jones
    United Kingdom born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 64
  • Mr Daniel Jones
    Welsh born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 65
  • Mr Daniel Jones
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Cemetery Road, Southport, PR8 6RD, England

      IIF 66
  • Mr Daniel Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, Wales

      IIF 67
  • Mr Daniel Jones
    British born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Dinas View, Llansawel, Llandeilo, SA19 7JE, Wales

      IIF 68
  • Mr Daniel Simon Jones
    Welsh born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 120 Pall Mall, London, SW1Y 5EA, England

      IIF 69
  • Daniel Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 50-52, Station Road, Llanishen, Cardiff, Glamorgan, CF14 5QP, United Kingdom

      IIF 70
  • Daniel Jones
    British born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 71
  • Jones, Daniel
    English sales director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 28a, Plumpton House, Plumpton Road Dnl Prestige Motors Ltd, Hoddesdon, EN11 0LB, England

      IIF 72
  • Mr Daniel Edward Jones
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cross Lane, East Bridgford, Nottingham, NG13 8NE, England

      IIF 73
  • Mr Daniel William Jones
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 74
    • 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 75
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
    • Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 77
  • Jones, Daniel
    English consultant born in August 1979

    Resident in England

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

      IIF 78
  • Jones, Daniel
    English director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Kynnersley, Telford, TF6 6ED, England

      IIF 79
  • Jones, Daniel
    English it consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Kynnersley, Telford, TF6 6ED, England

      IIF 80
  • Jones, Daniel
    English desgner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 75, Dundonald Drive, Leigh-on-sea, SS9 1NA, England

      IIF 81
  • Jones, Daniel
    English company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Daniel Jones, 50 Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 82
  • Jones, Daniel
    English cabinet maker born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Adlington Industrial Estate, London Road, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 83 IIF 84
  • Jones, Daniel
    English motor salvage born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 110, Waverley, Woodside, Telford, Shropshire, United Kingdom

      IIF 85
  • Mr Daniel Anthony Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highgate, Gwalchmai, Anglesey, LL65 4RE

      IIF 86
  • Mr Daniel Jones
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 87 IIF 88 IIF 89
    • 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 90
    • 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 91
    • 98, Illett Way, Horsham, RH12 0BL, United Kingdom

      IIF 92 IIF 93
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 94
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95 IIF 96 IIF 97
  • Mr Daniel Richard Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lambert House, 43, Lambert House, London, SW11 3HR, England

      IIF 98
  • Mr Jones Daniel
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2 William Road, Bowers Gifford, Basildon, Essex, SS13, England

      IIF 99
  • Daniel, Jones
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2 William Road, Bowers Gifford, Basildon, Essex, SS13, England

      IIF 100
  • Jones, Daniel
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 101
  • Jones, Daniel
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 102
  • Jones, Daniel Karl
    British creative director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Church Walk, Thames Ditton, KT7 0NW, England

      IIF 103
  • Mr Daniel Jones
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Trederwen Lane, Llanymynech, SY22 6RZ, United Kingdom

      IIF 104
  • Mr Daniel William Jones
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hague Street, Glossop, SK13 8NR, England

      IIF 105 IIF 106
    • 1, Angel Square, Manchester, M60 0AG

      IIF 107
  • Daniel Howard Jones
    British born in June 1984

    Resident in England

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

      IIF 108
  • Daniel Jones
    English born in March 1992

    Resident in United Kingdom

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

      IIF 109
  • Jones, Daniel
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, High Street, Hinxton, Saffron Walden, CB10 1QY, England

      IIF 110
  • Jones, Daniel
    British heating engineer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lancaster Close, Birmingham, B30 2HW, England

      IIF 111
  • Jones, Daniel
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Daniel
    British general manager born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Marland Way, Stretford, Manchester, M32 0NP, England

      IIF 115
  • Jones, Daniel
    British managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Marland Way, Stretford, Manchester, M32 0NP, England

      IIF 116
  • Jones, Daniel Lee
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Studlands Park Avenue, Newmarket, Suffolk, CB8 7AU, United Kingdom

      IIF 117
  • Jones, Daniel Lee
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 118 IIF 119
  • Mr Christopher Daniel Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Carlton Court 22a, Carlton Road South, Weymouth, DT4 7PR, England

      IIF 120
  • Mr Daniel Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 121
  • Mr David Daniel Jones
    Welsh born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 122
  • Jones, Daniel
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cornhill, London, EC3V 3ND, England

      IIF 123
  • Jones, Daniel Howard
    British director born in June 1984

    Resident in England

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

      IIF 124
  • Jones, Daniel Howard
    British group head of tax and company secretary born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 125
  • Jones, Daniel Howard
    British managing director born in June 1984

    Resident in England

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

      IIF 126
  • Jones, Daniel Simon
    Welsh director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12 Avon Castle Drive, Ringwood, BH24 2BA, England

      IIF 127
  • Jones, Daniel Simon
    Welsh pharmaceutical consultancy born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • St James Ce First School, Park Lane, Alderholt, Dorset, SP6 3AJ, England

      IIF 128
  • Mr Daniel John Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Pursers Cross Road, London, SW6 4QY, England

      IIF 129
  • Mr Daniel Jones
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Jones
    British born in August 1982

    Resident in United Kingdom

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

      IIF 137
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 138
  • Mr Daniel Jones
    British born in September 1982

    Resident in United Kingdom

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

      IIF 139
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 140
    • 101a, New Road, Gellinudd, Pontardawe, Swansea, SA8 3DY, United Kingdom

      IIF 141
    • Censeo House, 6 St. Peters Street, St. Albans, AL1 3LF, England

      IIF 142
  • Mr Daniel Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 143
  • Mr Daniel Jones
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 144
  • Mr Daniel Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 415, St Leonards Rd, Windsor, SL4 3DT, England

      IIF 145
  • Mr Daniel Jones
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blackford Close, Halesowen, B63 1JU, United Kingdom

      IIF 146
  • Mr Daniel Jones
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wavertree Road, Benfleet, SS7 5AP, United Kingdom

      IIF 147
  • Mr Daniel Jones
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hawthorne Court, Mill Park Drive, Wirral, CH62 9DP, England

      IIF 148
  • Mr Daniel Jones
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Plympton Street, London, NW8 8AB, England

      IIF 149
    • 29, Disbrowe Road, London, W6 8QG, United Kingdom

      IIF 150
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 151
  • Jones, Daniel
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 152
  • Jones, Daniel
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55, Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 153
    • Craven House, 14- 18 York Road, Wetherby, LS22 6SL, United Kingdom

      IIF 154
  • Jones, Daniel
    British local government officer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol, BS6 6LT

      IIF 155
  • Jones, Daniel
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 156
  • Jones, Daniel
    British it project manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 157
  • Jones, Daniel
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 22, York Street, Broadstairs, CT10 1PB, England

      IIF 158
  • Jones, Daniel
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Albion Mill, Alsop Street, Leek, Staffordshire, ST13 5NT, England

      IIF 159
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 161
  • Jones, Daniel
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, Poland Street, London, W1F 7NJ, England

      IIF 162
  • Jones, Daniel
    British director born in September 1982

    Resident in England

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

      IIF 163
    • Office 06-115, 145 City Road, London, Greater London, EC1V 1AZ, United Kingdom

      IIF 164
  • Jones, Daniel
    British venture capitalist born in September 1982

    Resident in England

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

      IIF 165
  • Jones, Daniel
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 166
  • Jones, Daniel
    British designer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 167
  • Jones, Daniel
    British business consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jack Walker Court, London, London, N5 1SG, United Kingdom

      IIF 168
  • Jones, Daniel
    British consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jack Walker Court, Panmure Close, London, N5 1SG, England

      IIF 169
  • Jones, Daniel
    British financial advisor born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Partington Youth Centre, Partington Youth Centre, Moss Lane, Partington, Greater Manchester, M31 4FA, United Kingdom

      IIF 170
  • Jones, Daniel
    British self employed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2c, Aston Street, Iffley, Oxford, Oxfordshire, OX41EP, England

      IIF 171
    • 2c, Aston Street, Oxford, OX41EP, England

      IIF 172
  • Jones, Daniel
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 173
  • Jones, Daniel
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Harmans Mead, East Grinstead, RH19 3XX, England

      IIF 174
    • 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 175
  • Jones, Daniel
    British project manager born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 34, Woodlands Park Road, London, SE10 9XD, United Kingdom

      IIF 176
  • Jones, Daniel
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 177
  • Jones, Daniel
    British finance director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 321, Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, United Kingdom

      IIF 178
  • Jones, Daniel
    British managing director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 321 Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 179
    • 321, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 180
  • Jones, Daniel
    British butcher born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Roughlyn, Sandford Road, Aylburton, Lydney, Gloucestershire, GL15 6DP

      IIF 181
  • Jones, Daniel
    British lgv driver born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 20, Daleside Road, Liverpool, L33 8XS, United Kingdom

      IIF 182
  • Jones, Daniel
    British wes designer born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 9 Tenbury House, Highfield Lan, Birmingham, West Midlands, B63 4RN, England

      IIF 183
  • Jones, Daniel
    British scaffolding specialist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 104, Taunton Drive, Liverpool, L10 8JP, England

      IIF 184
  • Jones, Daniel
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 21, Barthomley Road, Stoke-on-trent, ST1 6NS, England

      IIF 185
  • Jones, Daniel
    British entrepreneur born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Wework, 5 Merchant Square, London, W2 1AS, England

      IIF 186
  • Jones, Daniel
    British technology entrepreneur born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 187
  • Jones, Daniel Anthony
    British driller born in October 1974

    Resident in England

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

      IIF 188
  • Jones, Daniel Anthony
    British self employed born in October 1974

    Resident in England

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

      IIF 189
  • Jones, Daniel Edward
    British entrepreneur born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cross Lane, East Bridgford, Nottingham, NG13 8NE, England

      IIF 190
  • Jones, Daniel William
    British company director born in March 1991

    Resident in England

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

      IIF 191
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 192
    • Office G01 Acero Building, Concourse Way, Sheffield, S1 2BJ, England

      IIF 193
  • Jones, Daniel William
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 194
  • Mr Daniel Jones
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daniel Jones, 11 Sadler House, 94 Roseberry Avenue, London, EC1R 4TS, England

      IIF 195
  • Mr Daniel Jones
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victor Street, Clayton Le Moors, Accrington, BB5 5HN, United Kingdom

      IIF 196
  • Mr Daniel Jones
    British born in November 2002

    Resident in United Kingdom

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

      IIF 197
  • Daniel Jones
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Lowther Street, Penrith, Cumbria, CA11 7UQ, United Kingdom

      IIF 198
  • Daniel Jones
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rock House, Old Road, Pontardawe, Swansea, SA8 4PN, Wales

      IIF 199
  • Jones, Daniel Richard
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lambert House, 43, Lambert House, London, SW11 3HR, England

      IIF 200
  • Daniel Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o London Borough Of Tower Hamlets, Mulberry Place, 5 Clove Crescent, London, E14 2BG, United Kingdom

      IIF 201
  • Daniel Jones
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brownberrie Lane, Leeds, LS185SB, United Kingdom

      IIF 202 IIF 203
    • 10, Moseley Wood Drive, Leeds, LS16 7HJ, United Kingdom

      IIF 204
  • Daniel Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 205
    • 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 206 IIF 207
    • 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 208
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 209
  • Daniel Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 210 IIF 211
  • Daniel Jones
    British born in June 1984

    Resident in United Kingdom

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

      IIF 212
  • Daniel Jones
    British born in July 1990

    Resident in United Kingdom

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

      IIF 213
  • Daniel Jones
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 214
  • Jones, Daniel
    English roofer born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Crown Street, Abertillery, NP13 1PJ, Wales

      IIF 215
  • Jones, Daniel William
    British accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 216
  • Jones, Daniel William
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hague Street, Glossop, SK13 8NR, England

      IIF 217
  • Jones, Daniel William
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 27, Hague Street, Glossop, SK13 8NR, England

      IIF 218
  • Jones, Daniel William
    British finance director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hill Top Surgery, Fircroft Road, Oldham, OL8 2QD, England

      IIF 219
  • Jones, Daniel
    born in September 1982

    Resident in England

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

      IIF 220
  • Jones, Daniel Christopher
    British designer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 221
    • Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 222
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 223 IIF 224
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 225
  • Jones, Daniel John
    Welsh camera rental and sales born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, United Kingdom

      IIF 226
  • Jones, Daniel John
    Welsh director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • United Reformed Church, United Reformed Church, Flat 8, Penmaenmawr, Conwy, LL34 6BA, Wales

      IIF 227
    • 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, Wales

      IIF 228
  • Jones, Daniel John
    Welsh managing director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, United Kingdom

      IIF 229
  • Mr David Daniel Jones
    Welsh born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cwrt Y Parc, Earlswood Road, Llanishen, Cardiff, CF14 5GH, Wales

      IIF 230
  • Jones, Daniel
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 37, Flaxland Avenue, Heath, CF14 3NT, Wales

      IIF 231
  • Jones, Daniel
    British company director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 232
  • Jones, Daniel
    British director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Primrose Cottage, Waen, St Asaph, Denbighshire, LL17 0AN, Wales

      IIF 233
  • Jones, Daniel
    British marine services born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 234
  • Jones, Christopher Daniel
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Carlton Court 22a, Carlton Road South, Weymouth, DT4 7PR, England

      IIF 235
  • Jones, Daniel
    Welsh director born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 236
  • Jones, Daniel
    British director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 237
    • First Floor, 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 238
  • Jones, Daniel
    British builder born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Pool, Cradoc, Brecon, Powys, LD3 9NY, Wales

      IIF 239
  • Jones, Daniel
    British director born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • Dinas View, Llansawel, Llandeilo, Dyfed, SA19 7JE, Wales

      IIF 240
  • Jones, Daniel
    British volunteer born in March 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 47 Station Road, Port Talbot, West Glamorgan, SA13 1NW

      IIF 241
  • Jones, Daniel
    British director born in March 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 242
  • Jones, Daniel Pugh
    British director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Pant Y Dwr, Three Crosses, Swansea, West Glamorgan, SA4 3PG

      IIF 243 IIF 244
  • Mr Daniel Kenneth Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, Wales

      IIF 245
    • Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, United Kingdom

      IIF 246
    • 30, Marlborough Avenue, Hawarden, Flintshire, CH5 3SA, Wales

      IIF 247
  • Mr Daniel Murray Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, Cambridgeshire, PE19 6FA

      IIF 248 IIF 249
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 250 IIF 251
  • Mr Daniel Robert Jones
    British born in September 1995

    Resident in United Kingdom

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

      IIF 252
  • Daniel John Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foundry Uk, 10, Dolphin Centre, Poole, Dorset, BH15 1SP, United Kingdom

      IIF 253
  • Jones, Daniel
    British media consultant born in July 1971

    Registered addresses and corresponding companies
    • Baytrees Drywoods, South Woodham, Chelmsford, Essex, CM3 5ZG

      IIF 254
  • Jones, Daniel
    English electrician born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Bowmore Way, Liverpool, L76AT, United Kingdom

      IIF 255
  • Jones, Daniel
    English director born in March 1992

    Resident in United Kingdom

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

      IIF 256
  • Jones, Daniel Anthony
    British internet sector born in October 1974

    Registered addresses and corresponding companies
    • 22 Cadnant Park, Conwy, Gwynedd, LL32 8PR

      IIF 257
  • Jones, Daniel Richard
    British pharmacist born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 101a, New Road, Pontardawe, Swansea, SA8 3DY, Wales

      IIF 258
  • Mr Daniel Anthony Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highgate, Church Road, Holyhead, LL65 4RE, United Kingdom

      IIF 259
    • Highgate, Gwalchmai, Holyhead, LL65 4RE, Wales

      IIF 260
    • Highgate, Highgate, Holyhead, LL654RE, Wales

      IIF 261
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 262 IIF 263
  • Mr Daniel Stuart Jones
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Chequers, Clayton Le Moors, Accrington, BB5 5HN, England

      IIF 264
    • Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 265
    • 20, Lincoln Place, Hasligden, Rossendale, BB4 5DS, United Kingdom

      IIF 266
  • Jones, Daniel
    British plumber born in August 1962

    Registered addresses and corresponding companies
    • 44 Green Lanes, Hatfield, Hertfordshire, AL10 9JU

      IIF 267
  • Jones, Daniel
    born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 268
  • Jones, Daniel
    born in September 1982

    Resident in United Kingdom

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

      IIF 269
  • Jones, Daniel
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 270
    • 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 271
    • 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 272
    • 98, Illett Way, Horsham, West Sussex, RH12 0BL, United Kingdom

      IIF 273
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 274
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 275 IIF 276 IIF 277
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 278
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 279
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 280
  • Jones, Daniel
    British electrician born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 281 IIF 282
  • Jones, Daniel
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 283
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 284
  • Jones, Daniel John
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foundry Uk, 10, Dolphin Centre, Poole, Dorset, BH15 1SP, United Kingdom

      IIF 285
  • Jones, Daniel Karl
    British marketing consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Hillside Gardens, London, N6 5ST

      IIF 286
  • Jones, Daniel Karl
    British none born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Church Walk, Thames Ditton, KT7 0NW, England

      IIF 287
  • Jones, Daniel Pugh
    born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 288
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 739a, Laan Van Westenenk, Apeldoorn, 7334 DL, Netherlands

      IIF 289
  • Van Staden, Daniel Johannes
    British managing director born in January 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 739a, Laan Van Westenenk, Apeldoorn, 7334 DL, Netherlands

      IIF 290
  • Jones, Daniel
    born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 291
  • Jones, Daniel
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Ravensbury Road, London, SW18 4RX, England

      IIF 292
  • Jones, Daniel
    British consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B 18, Dalmeny Road, London, N7 0HE, England

      IIF 293
  • Jones, Daniel
    British hgv driver born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gravesend Walk, Plymouth, PL5 2DE, United Kingdom

      IIF 294
  • Jones, Daniel
    British carpenter born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Trederwen Lane, Arddleen, Llanymynech, Powys, SY22 6RZ, United Kingdom

      IIF 295
  • Jones, Daniel Anthony

    Registered addresses and corresponding companies
    • 22 Cadnant Park, Conwy, Gwynedd, LL32 8PR

      IIF 296
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 297
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 298
  • Jones, Daniel Howard

    Registered addresses and corresponding companies
    • Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 299 IIF 300 IIF 301
    • C/o Karro Food Frozen Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 303
    • C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 304 IIF 305 IIF 306
    • C/o Karro Food Stoke Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 312
    • C/o Karro Property Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 313
    • C/o Sofina Foods Ltd, Karro, Hugden Way, Norton Grove Industrial Estate, Malton, North Yorkshire, YO17 9NE, England

      IIF 314
    • Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 315
    • Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW

      IIF 316
    • C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, United Kingdom

      IIF 317
    • Karro Food Group Limited, Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire, YO17 9HG

      IIF 318
  • Jones, Daniel Kenneth
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Marlborough Avenue, Hawarden, Deeside, CH5 3SA, United Kingdom

      IIF 319
    • Unit 7, Kings Court Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, United Kingdom

      IIF 320
    • Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, United Kingdom

      IIF 321
  • Jones, Daniel Kenneth
    British manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop 5, 5 Old Port Square, Earls Port, Chester, CH1 4JJ, England

      IIF 322
    • Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, Wales

      IIF 323
    • 30, Marlborough Avenue, Hawarden, Flintshire, CH5 3SA, Wales

      IIF 324 IIF 325
  • Jones, Daniel Pugh
    British director

    Registered addresses and corresponding companies
    • 17 Pant Y Dwr, Three Crosses, Swansea, West Glamorgan, SA4 3PG

      IIF 326 IIF 327
  • Jones, Daniel Robert
    British company director born in September 1995

    Resident in United Kingdom

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

      IIF 328
  • Mr Christopher Daniel Jones
    British born in January 1989

    Resident in United Kingdom

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

      IIF 329
    • 16, Kirtleton Avenue, Weymouth, DT4 7PT, England

      IIF 330 IIF 331 IIF 332
    • 16, Kirtleton Avenue, Weymouth, Dorset, DT4 7PT, United Kingdom

      IIF 333
  • Mr Daniel Alexander Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Queens Walk, Rhyl, LL18 3NG, United Kingdom

      IIF 334
  • Jones, Daniel
    British sales executive born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Wymering Mansions, Wymering Road, London, W9 2NE, United Kingdom

      IIF 335
  • Jones, Daniel
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B7, 23 First Avenue, Bletchley, MK1 1DX, United Kingdom

      IIF 336
    • Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 337
  • Jones, Daniel
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Lowther Street, Penrith, Cumbria, CA11 7UQ, United Kingdom

      IIF 338
  • Jones, Daniel
    British none born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rock House, Old Road, Pontardawe, Swansea, SA8 4PN, Wales

      IIF 339
  • Jones, Daniel Simon
    British management born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Avon Castle Drive, Ringwood, Hampshire, BH24 2BA, England

      IIF 340
  • Jones, David Daniel
    British physiotherapist born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Lon-y-deri, Cardiff, CF14 6JP, Wales

      IIF 341
    • Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 342
  • Jones, David Daniel
    Welsh physiotherapist born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cwrt Y Parc, Earlswood Road, Llanishen, Cardiff, CF14 5GH, Wales

      IIF 343
    • 37, Flaxland Avenue, Heath, Cardiff, CF14 3NT, United Kingdom

      IIF 344
  • Daniel Alexander Jones
    British born in June 1983

    Resident in United Kingdom

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

      IIF 345
    • 12, Queens Walk, Y Rhyl, Denbighshire, LL18 3NG, United Kingdom

      IIF 346
  • Jones, Daniel
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Southampton Road, Northampton, NN4 8DZ, United Kingdom

      IIF 347
  • Jones, Daniel
    British advertising born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Westley Road, Langdon Hills, Basildon, SS16 5PA, United Kingdom

      IIF 348
  • Jones, Daniel
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 349
    • Aquilla House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 350
  • Jones, Daniel
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 351
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 352
  • Jones, Daniel
    British media agent born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Daniel
    British media consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivers House, 127-129 Springfield Road, Chelmsford, Essex, CM2 6JL, United Kingdom

      IIF 366
  • Jones, Daniel
    British none supplied born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 367
  • Jones, Daniel
    British accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Bryning Way, Buckshaw Village, Chorley, Lancashire, PR7 7DQ

      IIF 368
  • Jones, Daniel
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daniel Jones, 11 Sadler House, 94 Roseberry Avenue, London, EC1R 4TS, England

      IIF 369
  • Jones, Daniel
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Beeches, Pool In Wharfedale, Leeds, LS21 1TL, England

      IIF 370
  • Jones, Daniel
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS185SB, United Kingdom

      IIF 371 IIF 372
    • 10, Moseley Wood Drive, Cookridge, Leeds, West Yorkshire, LS16 7HJ, United Kingdom

      IIF 373
  • Jones, Daniel
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victor Street, Clayton Le Moors, Accrington, BB5 5HN, United Kingdom

      IIF 374
  • Jones, Daniel
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 375
    • 5b, Charlton Fold, Worsley, Manchester, M28 3SU, England

      IIF 376
    • Barrat House, Kingsthorpe Rd, Northampton, NN2 6EZ, England

      IIF 377
  • Jones, Daniel
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chesapeake House, Dorset Road, London, SE9 4QU, England

      IIF 378
  • Jones, Daniel
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Prettygate Road, Colchester, CO34ED, United Kingdom

      IIF 379
    • 77, Prettygate Road, Colchester, Essex, CO3 4ED, United Kingdom

      IIF 380
    • 277, Shipbourne Road, Tonbridge, Kent, TN10 3ER, United Kingdom

      IIF 381
  • Jones, Daniel
    British entrepreneur born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wework Moorgate, 1 Fore Street Avenue, London, EC2Y 9DT, United Kingdom

      IIF 382
  • Jones, Daniel
    British pharmacist born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, New Road, Gellinudd, Pontardawe, Swansea, SA8 3DY, United Kingdom

      IIF 383
  • Jones, Daniel
    British venture capitalist born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38-40, Commercial Road, London, E1 1LN, England

      IIF 384
  • Jones, Daniel
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, Cambridgeshire, PE19 6FA, England

      IIF 385
  • Jones, Daniel
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Daniel
    British branding born in April 1983

    Resident in United Kingdom

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

      IIF 388
  • Jones, Daniel
    Welsh transfer driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 389
  • Jones, Daniel
    British carpenter born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Gloucester Road North, Filton, Bristol, BS34 7BQ, United Kingdom

      IIF 390
  • Jones, Daniel
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 391
    • 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 392 IIF 393
    • 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 394
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 395
  • Jones, Daniel
    British builder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 396 IIF 397
  • Jones, Daniel
    British designer & project manager born in June 1985

    Resident in United Kingdom

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

      IIF 398
  • Jones, Daniel
    British clothing company born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 399
  • Jones, Daniel
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 415, St Leonards Rd, Windsor, SL4 3DT, England

      IIF 400
  • Jones, Daniel
    British director born in July 1990

    Resident in United Kingdom

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

      IIF 401
  • Jones, Daniel
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 402
  • Jones, Daniel
    British delivery driver born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blackford Close, Halesowen, West Midlands, B63 1JU, United Kingdom

      IIF 403
  • Jones, Daniel
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Blackford Close, Halesowen, B63 1JU, United Kingdom

      IIF 404
  • Jones, Daniel
    British managing director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wavertree Road, Benfleet, SS7 5AP, United Kingdom

      IIF 405
  • Jones, Daniel
    British biomedical scientist born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hawthorne Court, Mill Park Drive, Wirral, CH62 9DP, England

      IIF 406
  • Jones, Daniel
    British co-founder born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Disbrowe Road, London, W6 8QG, United Kingdom

      IIF 407
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 408
  • Jones, Daniel
    British entrepreneur born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Plympton Street, London, NW8 8AB, England

      IIF 409
  • Jones, Daniel
    British investment associate born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fairmount Road, Brixton, London, SW2 2BL

      IIF 410
  • Jones, Daniel Anthony
    British damp specialist born in October 1974

    Resident in United Kingdom

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

      IIF 411
  • Jones, Daniel Anthony
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highgate, Church Road, Holyhead, LL65 4RE, United Kingdom

      IIF 412
    • Highgate, Gwalchmai, Holyhead, LL65 4RE, Wales

      IIF 413
    • Highgate, Highgate, Holyhead, LL654RE, Wales

      IIF 414
  • Jones, Daniel Gary

    Registered addresses and corresponding companies
    • 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 415
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 416
  • Jones, Daniel Murray
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 417 IIF 418
    • 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 419
  • Mr Daniel Peter James Jones
    British born in August 1985

    Resident in United Kingdom

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

      IIF 420
    • 2c, Aston Street, Oxford, Oxfordshire, OX4 1EP, England

      IIF 421
  • Jones, Daniel

    Registered addresses and corresponding companies
    • 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 422
    • Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 423
    • 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 424
    • 134, Gloucester Road North, Filton, Bristol, BS34 7BQ, United Kingdom

      IIF 425
    • Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 426
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 427 IIF 428 IIF 429
    • 37, Flaxland Avenue, Heath, CF14 3NT, Wales

      IIF 430
    • Unit 28a, Plumpton House, Plumpton Road Dnl Prestige Motors Ltd, Hoddesdon, EN11 0LB, England

      IIF 431
    • 10, Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS185SB, United Kingdom

      IIF 432 IIF 433
    • 10, Moseley Wood Drive, Cookridge, Leeds, West Yorkshire, LS16 7HJ, United Kingdom

      IIF 434
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 435
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 436
    • 79, Wymering Mansions, Wymering Road, London, W9 2NE, United Kingdom

      IIF 437
    • 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 438 IIF 439
    • Pond Cross House High Street, Newport, Essex, CB11 3PG

      IIF 440
    • 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 441
  • Jones, Daniel
    British landscaper born in November 2002

    Resident in United Kingdom

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

      IIF 442
  • Jones, Daniel Alexander
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Kennerleigh Avenue, Leeds, LS15 8NH, England

      IIF 443
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 444
    • 12, Queens Walk, Rhyl, Clwyd, LL18 3NG, United Kingdom

      IIF 445
    • 12, Queens Walk, Y Rhyl, Denbighshire, LL18 3NG, United Kingdom

      IIF 446
  • Jones, Daniel Stuart
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Lincoln Place, Hasligden, Rossendale, BB4 5DS, United Kingdom

      IIF 447
  • Jones, Daniel Stuart
    British drainage engineer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 448
  • Jones, Daniel Stuart
    British engineer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Chequers, Clayton Le Moors, Accrington, BB5 5HN, England

      IIF 449
  • Jones, Daniel Stuart
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Chequers, Clayton Le Moors, Accrington, BB5 5HN, England

      IIF 450
  • Jones, David Daniel

    Registered addresses and corresponding companies
    • 37, Flaxland Avenue, Heath, Cardiff, CF14 3NT, United Kingdom

      IIF 451
    • Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 452
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Churchill Drive, Churchill Drive, Mildenhall, IP28 7DA, England

      IIF 453
  • Van Staden, Daniel Johannes
    British electrical/air conditioning born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Churchill Drive, Mildenhall, IP28 7DA, England

      IIF 454
  • Jones, Daniel Peter James
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Aston Street, Oxford, Oxfordshire, OX4 1EP, England

      IIF 455
  • Jones, Daniel Peter James
    British groundworks born in August 1985

    Resident in United Kingdom

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

      IIF 456
  • Jones, Daniel Peter James
    British scaffolder born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Aston Street, Oxford, OX4 1EP, England

      IIF 457
  • Jones, Daniel William
    British accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Churchill Place, London, England, E14 5HP, England

      IIF 458
    • 1, Churchill Place, London, Greater London, E14 5HP

      IIF 459
    • Justlife Centre, 1479-1489, Ashton Old Road, Openshaw, Manchester, M11 1HH, England

      IIF 460
  • Mr Daniel Michael Andrew Jones
    British born in May 1990

    Resident in United Kingdom

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

      IIF 461
  • Mr Daniel Richard Leeming Jones
    British born in September 1987

    Resident in United Kingdom

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

      IIF 462
    • 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 463
    • 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 464
  • Jones, Christopher Daniel
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kirtleton Avenue, Weymouth, Dorset, DT4 7PT, United Kingdom

      IIF 465
  • Jones, Christopher Daniel
    British real estate developer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher Daniel
    British real estate investor born in January 1989

    Resident in United Kingdom

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

      IIF 468
  • Jones, Christopher Daniel
    British real estate manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kirtleton Avenue, Weymouth, DT4 7PT, England

      IIF 469
  • Jones, Daniel Michael Andrew
    British company director born in May 1990

    Resident in United Kingdom

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

      IIF 470
  • Jones, Daniel Michael Andrew
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Shaftesbury Court, Chalvey Park, Slough, Berkshire, SL1 2ER, England

      IIF 471
  • Jones, Daniel Michael Andrew
    British project manager born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Redbrick Cottages, The Royal Mews Windsor Castle, Windsor, SL4 1NQ, United Kingdom

      IIF 472
  • Jones, Daniel Richard Leeming
    British company director born in September 1987

    Resident in United Kingdom

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

      IIF 473
  • Jones, Daniel Richard Leeming
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 474
  • Jones, Daniel Richard Leeming
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 475
child relation
Offspring entities and appointments
Active 218
  • 1
    114 Greville Road, Warwick, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,123 GBP2021-03-31
    Officer
    2019-03-14 ~ dissolved
    IIF 388 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    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
  • 2
    Roughlyn Sandford Road, Aylburton, Lydney, Gloucestershire
    Corporate (4 parents)
    Equity (Company account)
    206,324 GBP2023-08-31
    Officer
    2018-07-26 ~ now
    IIF 181 - director → ME
  • 3
    321 Tettenhall Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 180 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    5 Crown Street, Abertillery, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 335 - director → ME
    2013-05-01 ~ dissolved
    IIF 437 - secretary → ME
  • 6
    98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-28 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 7
    101a New Road, Pontardawe, Swansea, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,545 GBP2024-03-31
    Officer
    2017-09-19 ~ now
    IIF 383 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 8
    101a New Road, Pontardawe, Swansea, Wales
    Corporate (3 parents)
    Profit/Loss (Company account)
    84,257 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 258 - director → ME
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 256 - director → ME
    2022-10-04 ~ dissolved
    IIF 436 - secretary → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 10
    27 Hague Street, Glossop, England
    Corporate (1 parent)
    Equity (Company account)
    37,578 GBP2024-01-31
    Officer
    2015-01-23 ~ now
    IIF 218 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-21 ~ dissolved
    IIF 389 - director → ME
    2020-10-21 ~ dissolved
    IIF 424 - secretary → ME
  • 12
    Highgate, Gwalchmai, Holyhead, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2018-06-26 ~ now
    IIF 413 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
  • 13
    5 Duke Street, Southport, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    242 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 184 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    10,570 GBP2023-09-30
    Officer
    2015-04-15 ~ now
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    ALL DAY EVERYDAY LTD - 2020-05-29
    415 St Leonards Rd, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-15 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 16
    16 Kirtleton Avenue, Weymouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 466 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 17
    16 Kirtleton Avenue, Weymouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 469 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 18
    Unit 1 Studlands Park Avenue, Newmarket, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    19,251 GBP2024-03-31
    Officer
    2016-03-02 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    18 Albion Mill Alsop Street, Leek, Staffs
    Dissolved corporate (1 parent)
    Officer
    2010-06-14 ~ dissolved
    IIF 378 - director → ME
  • 20
    21 Dandby Close, Little Paxton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,586 GBP2022-11-30
    Officer
    2021-11-05 ~ dissolved
    IIF 417 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 21
    4385, 13169473: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 22
    Barrat House, Kingsthorpe Rd, Northampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    518,000 GBP2020-03-31
    Officer
    2020-02-10 ~ dissolved
    IIF 377 - director → ME
  • 23
    53 Manning Close, East Grinstead, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 60 - director → ME
    2017-05-11 ~ dissolved
    IIF 416 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    23 Plympton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 25
    C/o Perception Media Ltd, 6th Floor Rivers House, 127-129 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-02-08 ~ dissolved
    IIF 365 - director → ME
  • 26
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    114 GBP2021-03-31
    Officer
    2020-10-01 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 27
    AGILITY API LIMITED - 2022-01-28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    98,156 GBP2023-11-30
    Officer
    2021-12-30 ~ now
    IIF 408 - director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    37 Flaxland Avenue, Heath, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 344 - director → ME
    2011-03-21 ~ dissolved
    IIF 451 - secretary → ME
  • 29
    First Floor, 76 City Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,195 GBP2023-01-31
    Officer
    2023-12-11 ~ dissolved
    IIF 238 - director → ME
  • 30
    16 Kirtleton Avenue, Weymouth, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 465 - director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
  • 31
    JMS HOLDINGS AND INVESTMENTS LTD - 2025-03-26
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 177 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    International House, Constance Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,520 GBP2017-12-30
    Officer
    2011-01-01 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 33
    Unit1e, Lansbury Estate Lower Guildford Road, Knaphill, Woking, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    55,677 GBP2024-03-31
    Officer
    2019-09-11 ~ now
    IIF 110 - director → ME
    Person with significant control
    2020-05-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    90,623 GBP2016-03-31
    Officer
    2017-03-31 ~ dissolved
    IIF 363 - director → ME
  • 35
    Unit 1 Ashton Farm, 4 High Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2016-05-17 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 36
    C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    10,069 GBP2023-09-30
    Officer
    2021-06-29 ~ now
    IIF 118 - director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 61 - Has significant influence or controlOE
  • 37
    22 Harmans Mead, East Grinstead, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 38
    Rock House, Old Road, Pontardawe, Swansea
    Dissolved corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 339 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 39
    41 Parc Gwelfor, Dyserth, Rhyl, Clwyd
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 226 - director → ME
  • 40
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,163 GBP2024-04-30
    Officer
    2016-04-15 ~ now
    IIF 397 - director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    5c Theatre Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
  • 42
    The Granary Trederwen Lane, Arddleen, Llanymynech, Powys, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,051 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF 295 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 43
    98 Illett Way, Faygate, Horsham, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 44
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2016-09-14 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 45
    4 Blackford Close, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 403 - director → ME
  • 46
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -12,090 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 270 - director → ME
    2021-01-11 ~ now
    IIF 427 - secretary → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 47
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-16 ~ now
    IIF 281 - director → ME
    2022-02-16 ~ now
    IIF 429 - secretary → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 48
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-15 ~ now
    IIF 282 - director → ME
    2022-02-15 ~ now
    IIF 428 - secretary → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 49
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 50
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 395 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 51
    10a London Road North, Poynton, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    11,579 GBP2023-08-31
    Officer
    2018-08-14 ~ now
    IIF 83 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    121 Southampton Road, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 347 - director → ME
  • 53
    Adlington Industrial Estate London Road, Adlington, Macclesfield, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    111,949 GBP2024-03-31
    Officer
    2014-02-27 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    329 Wetmore Road, Burton On Trent, Staffordshire, England
    Corporate (2 parents)
    Officer
    2025-01-09 ~ now
    IIF 119 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    9 Crows Wood, Faygate, Horsham, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 56
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 52 - director → ME
  • 57
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 58
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Corporate (1 parent)
    Equity (Company account)
    12,050 GBP2023-03-31
    Officer
    2013-03-11 ~ now
    IIF 234 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 59
    60 Lowther Street, Penrith, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-11 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 60
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 61
    Unit 6 Chevin Mill, Leeds Road, Otley, England
    Corporate (1 parent)
    Equity (Company account)
    9,641 GBP2023-09-30
    Officer
    2016-11-16 ~ now
    IIF 372 - director → ME
    2016-11-16 ~ now
    IIF 432 - secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 62
    Granville Suite Business Development Centre, Stafford Park 4, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,221 GBP2023-09-30
    Officer
    2014-09-15 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 63
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 58 - director → ME
  • 64
    321 Bredon House Tettenhall Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 179 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 65
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -8,185 GBP2020-02-01 ~ 2021-01-31
    Officer
    2017-01-24 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 66
    Unit 28a, Plumpton House, Plumpton Road Dnl Prestige Motors Ltd, Hoddesdon, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 72 - director → ME
    2019-01-08 ~ dissolved
    IIF 431 - secretary → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 67
    22 Bowmore Way, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 255 - director → ME
  • 68
    Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -66,822 GBP2022-08-31
    Officer
    2018-08-21 ~ now
    IIF 448 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 69
    C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,942 GBP2019-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 450 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    Highgate, Gwalchmai, Anglesey
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-09-26 ~ now
    IIF 188 - director → ME
    2014-09-26 ~ now
    IIF 297 - secretary → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,532 GBP2022-09-30
    Officer
    2017-09-07 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    Unit 6 Biz Space Business Park, Upper Villiers Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 73
    30 Marlborough Avenue, Hawarden, Flintshire, Wales
    Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    8,933 GBP2024-05-31
    Officer
    2018-05-30 ~ now
    IIF 324 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 74
    20-22 Churchill Drive, Mildenhall, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 454 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 453 - Right to appoint or remove directorsOE
  • 75
    1st Floor 1-3 Sun Street, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,840 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 187 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    21 Dandby Close, Little Paxton, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,193 GBP2017-11-30
    Officer
    2010-11-23 ~ dissolved
    IIF 385 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 77
    62 Wavertree Road, Benfleet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-09-07 ~ dissolved
    IIF 405 - director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 78
    12 Queens Walk, Y Rhyl, Denbighshire, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    28,463 GBP2023-06-30
    Officer
    2022-06-06 ~ now
    IIF 446 - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 79
    Daniel Jones, 50 Sister Ann Way, East Grinstead, England
    Corporate (1 parent)
    Equity (Company account)
    -16,872 GBP2024-02-29
    Officer
    2019-02-06 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 80
    10 Kurmanski Close, Swindon, Wiltshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 290 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 81
    Partington Youth Centre Partington Youth Centre, Moss Lane, Partington, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-01-20 ~ now
    IIF 170 - director → ME
  • 82
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-04-19 ~ now
    IIF 411 - director → ME
    2023-04-19 ~ now
    IIF 298 - secretary → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 83
    CLEANING PRODUCTS 24-7 LTD - 2019-06-12
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,043 GBP2023-10-31
    Officer
    2014-10-17 ~ now
    IIF 189 - director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directors as a member of a firmOE
    IIF 262 - Has significant influence or control as a member of a firmOE
  • 84
    Highgate, Church Street, Gwalchmai, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2017-10-13 ~ now
    IIF 236 - director → ME
    2017-10-13 ~ now
    IIF 426 - secretary → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 85
    Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,769 GBP2023-06-30
    Officer
    2008-06-12 ~ now
    IIF 342 - director → ME
    2011-06-30 ~ now
    IIF 452 - secretary → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 86
    1 Victor Street, Clayton Le Moors, Accrington, England
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 374 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 87
    HOPE CITADEL HEALTHCARE LIMITED - 2008-06-11
    Hill Top Surgery, Fircroft Road, Oldham, England
    Corporate (5 parents)
    Officer
    2019-05-03 ~ now
    IIF 219 - director → ME
  • 88
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 280 - director → ME
  • 89
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-12 ~ dissolved
    IIF 53 - director → ME
  • 90
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 57 - director → ME
  • 91
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 55 - director → ME
  • 92
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Corporate (3 parents)
    Equity (Company account)
    255,550 GBP2023-11-30
    Officer
    2014-11-04 ~ now
    IIF 224 - director → ME
  • 93
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 223 - director → ME
  • 94
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-02 ~ now
    IIF 445 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 334 - Has significant influence or controlOE
  • 95
    The Apex, 2 Sheriffs Orchard, Coventry, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 376 - director → ME
  • 96
    18 Cross Lane, East Bridgford, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 190 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 97
    Censeo House, 6 St. Peters Street, St. Albans, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    229,670 USD2024-03-31
    Person with significant control
    2019-10-28 ~ now
    IIF 142 - Has significant influence or controlOE
  • 98
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,234,455 GBP2023-03-31
    Officer
    2021-07-21 ~ now
    IIF 220 - llp-designated-member → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to surplus assets - More than 25% but not more than 50%OE
  • 99
    CROWN INVESTMENT GROUP UK LTD - 2025-01-27
    JMS GROUND SERVICES (UK) LTD - 2024-10-15
    Deansgate F10 Tettenhall Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    22,238 GBP2024-03-31
    Officer
    2024-10-15 ~ now
    IIF 178 - director → ME
  • 100
    50 Sister Ann Way, East Grinstead, England
    Corporate (2 parents)
    Equity (Company account)
    143,493 GBP2024-02-29
    Officer
    2016-08-05 ~ now
    IIF 175 - director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 101
    Craven House, 14- 18 York Road, Wetherby, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-20 ~ now
    IIF 154 - director → ME
  • 102
    Justlife Centre, 1479-1489 Ashton Old Road, Openshaw, Manchester
    Dissolved corporate (6 parents)
    Officer
    2009-01-25 ~ dissolved
    IIF 460 - director → ME
  • 103
    34 Woodlands Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -201 GBP2018-07-31
    Officer
    2017-07-19 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 104
    54 Poland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    126,689 GBP2023-12-31
    Officer
    2022-04-01 ~ now
    IIF 162 - director → ME
  • 105
    12 Avon Castle Drive, Ringwood, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 340 - director → ME
  • 106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 456 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 107
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 49 - director → ME
  • 108
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -5,684 GBP2023-05-01 ~ 2024-04-30
    Officer
    2022-04-22 ~ now
    IIF 381 - director → ME
  • 109
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 274 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 110
    98 Illett Way, Faygate, Horsham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2019-08-02 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 111
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 112
    Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-01-09 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 113
    AMBITION DEVELOPMENT LTD - 2021-03-01
    Labs Atrium The Stables Market, Chalk Farm Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,147,291 GBP2022-06-30
    Officer
    2021-10-25 ~ now
    IIF 163 - director → ME
  • 114
    31 Kynnersley, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-08 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 115
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Person with significant control
    2019-11-04 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 116
    Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 354 - director → ME
  • 117
    Craven House, 14-18 York Road, Wetherby, West Yorkshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-07-20 ~ now
    IIF 152 - director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 118
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 119
    Apt 1500 Chynoweth House, Trevissome Park,truro, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-10 ~ dissolved
    IIF 391 - director → ME
    2017-02-10 ~ dissolved
    IIF 423 - secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 120
    40 Church Walk, Thames Ditton, England
    Corporate (1 parent)
    Equity (Company account)
    33,646 GBP2023-05-31
    Officer
    2012-07-05 ~ now
    IIF 287 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 121
    Wework, 5 Merchant Square, London, England
    Corporate (3 parents)
    Officer
    2024-08-12 ~ now
    IIF 186 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 122
    20 Lincoln Place, Hasligden, Rossendale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 447 - director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to appoint or remove directorsOE
  • 123
    21 Dandby Close Little Paxton, St. Neots, England
    Corporate (1 parent)
    Equity (Company account)
    4,282 GBP2024-05-31
    Officer
    2022-05-03 ~ now
    IIF 419 - director → ME
    Person with significant control
    2022-05-03 ~ 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
  • 124
    RUGBY KITBAG LIMITED - 2015-05-20
    50-52 Station Road, Llanishen, Cardiff, Glamorgan
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,424 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    Unit 7 Kings Court Prince William Avenue, Sandycroft, Deeside, Flintshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -81 GBP2023-12-31
    Officer
    2023-01-11 ~ now
    IIF 321 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 246 - Ownership of shares – More than 50% but less than 75%OE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 126
    NDT (NORTH EAST WALES) LTD - 2019-01-22
    Unit 7 Kings Court Prince William Avenue, Sandycroft, Deeside, Wales
    Corporate (3 parents)
    Equity (Company account)
    18,355 GBP2023-12-31
    Officer
    2021-02-10 ~ now
    IIF 323 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Right to appoint or remove directorsOE
  • 127
    Unit 7 Kings Court Prince William Avenue, Sandycroft, Deeside, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -9,380 GBP2023-12-31
    Officer
    2023-02-02 ~ now
    IIF 320 - director → ME
  • 128
    Unit 7 Kings Court, Prince William Avenue, Sandycroft, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -25,213 GBP2023-12-31
    Officer
    2023-02-03 ~ now
    IIF 319 - director → ME
  • 129
    6a Leeds Road, Otley, England
    Corporate (1 parent)
    Equity (Company account)
    140 GBP2023-06-30
    Officer
    2019-06-14 ~ now
    IIF 373 - director → ME
    2019-06-14 ~ now
    IIF 434 - secretary → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 130
    69 Ravensbury Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 292 - director → ME
  • 131
    CLEAR DATA LONDON LIMITED - 2009-09-23
    80 Clarence Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    126,442 GBP2023-11-30
    Officer
    2009-12-01 ~ now
    IIF 168 - director → ME
    Person with significant control
    2016-06-01 ~ 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
  • 132
    41 Jack Walker Court, Panmure Close, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-18 ~ dissolved
    IIF 169 - director → ME
  • 133
    United Reformed Church United Reformed Church, Flat 8, Penmaenmawr, Conwy, Wales
    Dissolved corporate (3 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 227 - director → ME
  • 134
    Olive Cottage, Carpenters Road, St. Helens, Ryde
    Corporate (1 parent)
    Equity (Company account)
    1,714 GBP2023-12-31
    Officer
    2013-12-23 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 135
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 328 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 136
    Parker House, 44 Stafford Road, Wallington, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 56 - director → ME
  • 137
    2c Aston Street, Oxford, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 455 - director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 421 - Ownership of shares – More than 50% but less than 75%OE
  • 138
    Daniel Jones, 2c Aston Street, Iffley, Oxford, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 171 - director → ME
  • 139
    17 Forge Place, Fritwell, Bicester, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 457 - director → ME
  • 140
    Pretoria House, 7 Station Road, Llanfairfechan, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 399 - director → ME
    Person with significant control
    2020-08-13 ~ 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
  • 141
    Y Shed, Pen Y Maes, Meliden, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-25 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 142
    RATHBONE PERCEPTION INTERNATIONAL LIMITED - 2012-06-01
    Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2011-04-20 ~ dissolved
    IIF 359 - director → ME
  • 143
    20-22 Wenlock Road 20-22 Wenlock Road, Lowton, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 144
    12 Gilbert Road, Cambridge, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 387 - director → ME
    2014-01-28 ~ dissolved
    IIF 422 - secretary → ME
  • 145
    Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -31,521 GBP2017-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    3 The Pool, Cradoc, Brecon, Powys
    Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-12-06 ~ now
    IIF 239 - director → ME
  • 147
    30 Marlborough Avenue, Hawarden, Flintshire, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -306 GBP2016-03-31
    Officer
    2015-03-31 ~ dissolved
    IIF 325 - director → ME
  • 148
    16 Kirtleton Avenue, Weymouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 467 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 149
    Flat 2 Carlton Court 22a Carlton Road South, Weymouth, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 235 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 150
    Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    1,612 GBP2023-06-30
    Officer
    2020-02-07 ~ now
    IIF 341 - director → ME
  • 151
    10 The Highway, Hawarden, Deeside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-11-06 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 152
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 153
    D.JONES GROUP LTD - 2017-12-18
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 154
    98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
  • 155
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 156
    RATHBONE PERCEPTION MEDIA LIMITED - 2012-05-23
    Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2011-04-19 ~ dissolved
    IIF 360 - director → ME
  • 157
    PERCEPTION MEDIA LIMITED - 2012-06-01
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (5 parents)
    Officer
    2001-09-18 ~ dissolved
    IIF 364 - director → ME
  • 158
    Foundry Uk, 10 Dolphin Centre, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 285 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 159
    Office 06-115 145 City Road, London, Greater London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,951,345 GBP2023-11-30
    Officer
    2021-07-02 ~ now
    IIF 164 - director → ME
  • 160
    Highgate, Church Road, Holyhead, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-25 ~ now
    IIF 412 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 161
    12b Fairmount Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-01 ~ dissolved
    IIF 407 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    8 Hawthorne Court, Mill Park Drive, Wirral, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 406 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    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
  • 163
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 442 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 164
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 473 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 462 - Has significant influence or controlOE
  • 165
    43, Lambert House 43, Lambert House, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-08-12 ~ now
    IIF 200 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 166
    4385, 14402893 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
  • 167
    Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2017-01-10 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 168
    RP2 GLOBAL LIMITED - 2015-01-09
    Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved corporate (3 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 361 - director → ME
  • 169
    RP2 BRAND LIMITED - 2015-01-09
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,450,262 GBP2018-12-31
    Officer
    2014-11-26 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 170
    RATHBONE PERCEPTION HOLDINGS LTD - 2014-04-07
    VICKI STUART MARTIN HOLDINGS LTD - 2012-07-09
    VSM HOLDINGS LTD - 2012-06-26
    Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved corporate (1 parent, 4 offsprings)
    Officer
    2012-04-30 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 171
    RATHBONE PERCEPTION MEDIA LIMITED - 2014-03-27
    RATHBONE MEDIA LIMITED - 2012-05-23
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Officer
    2012-04-30 ~ now
    IIF 352 - director → ME
  • 172
    Highgate, Gwalchmai, Holyhead, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-29 ~ now
    IIF 414 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 173
    21 Dandby Close, Little Paxton, England
    Corporate (1 parent)
    Equity (Company account)
    23,117 GBP2023-11-30
    Officer
    2018-11-22 ~ now
    IIF 418 - director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 174
    25 Longton Hall Road, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2024-11-30 ~ now
    IIF 185 - director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 175
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 54 - director → ME
  • 176
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 51 - director → ME
  • 177
    Aquilla House, Waterloo Lane, Chelmsford, Essex
    Dissolved corporate (4 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 350 - director → ME
  • 178
    840 Ibis Court Centre Park, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,637 GBP2021-02-28
    Officer
    2012-02-09 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 179
    9 Tenbury House, Highfield Lane, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 180
    71 Fanshaw Street, 2nd Floor, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,052,733 GBP2023-06-30
    Officer
    2023-10-25 ~ now
    IIF 165 - director → ME
  • 181
    Daniel Jones, 71 Nicol Mere Dr, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-27 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 182
    86-90 Paul Street, London, England, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    28,485 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 444 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 345 - Right to appoint or remove directorsOE
  • 183
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-06 ~ dissolved
    IIF 468 - director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    SECEX LTD - 2021-01-27
    KRAG LTD - 2020-12-17
    4385, 12564666 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-12-10 ~ now
    IIF 193 - director → ME
  • 185
    Wenallt, Trelogan, Holywell, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 337 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 186
    St James Ce First School, Park Lane, Alderholt, Dorset, England
    Corporate (9 parents)
    Officer
    2025-01-01 ~ now
    IIF 128 - director → ME
  • 187
    Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    358,709 GBP2017-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 221 - director → ME
  • 188
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2019-05-31
    Officer
    2015-05-01 ~ dissolved
    IIF 222 - director → ME
  • 189
    Shop 5, 5 Old Port Square, Earls Port, Chester, England
    Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2024-02-29
    Officer
    2021-03-22 ~ now
    IIF 322 - director → ME
  • 190
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 401 - director → ME
    2021-08-11 ~ dissolved
    IIF 435 - secretary → ME
    Person with significant control
    2021-08-11 ~ dissolved
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    12 Queens Walk, Rhyl, Wales
    Corporate (1 parent)
    Equity (Company account)
    35,297 GBP2023-08-31
    Officer
    2016-08-15 ~ now
    IIF 393 - director → ME
    2016-08-15 ~ now
    IIF 439 - secretary → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 193
    55 Princes Gate, Exhibition Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-28 ~ dissolved
    IIF 153 - director → ME
  • 194
    40 Bodfor Street, Rhyl, Wales
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 195
    9 Marland Way, Stretford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -62,930 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 116 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 196
    9 Marland Way, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 197
    40 Church Walk, Thames Ditton, England
    Corporate (1 parent)
    Total liabilities (Company account)
    6,653 GBP2024-02-28
    Officer
    2015-02-12 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 198
    5 Bynner Street, Shrewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-22 ~ dissolved
    IIF 394 - director → ME
    2016-12-22 ~ dissolved
    IIF 441 - secretary → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 199
    ITCSERVICES LIMITED LIMITED - 2019-06-21
    ITCSERVCIES LIMITED - 2019-05-20
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-22 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 200
    2c Aston Street, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-04 ~ dissolved
    IIF 172 - director → ME
  • 201
    12 Queens Walk, Rhyl, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 392 - director → ME
    2016-08-15 ~ dissolved
    IIF 438 - secretary → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 202
    St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 370 - director → ME
  • 203
    UNRL LTD
    - now
    LOVE IS LIFE LTD - 2025-02-26
    21 Dandby Close, Little Paxton, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    71,846 GBP2024-03-31
    Officer
    2014-02-05 ~ now
    IIF 386 - director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 204
    8 Shaftesbury Court, Chalvey Park, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 471 - director → ME
  • 205
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
  • 206
    RATHBONE PERCEPTION HOLDINGS LIMITED - 2012-07-09
    Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2011-04-18 ~ dissolved
    IIF 356 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 207
    Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,531 GBP2019-08-31
    Officer
    2013-06-05 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 208
    45 Chequers, Clayton Le Moors, Accrington, England
    Corporate (1 parent)
    Officer
    2023-03-21 ~ now
    IIF 449 - director → ME
  • 209
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 353 - director → ME
  • 210
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    36,437 GBP2016-08-31
    Officer
    2013-10-30 ~ dissolved
    IIF 355 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 211
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 233 - director → ME
  • 212
    27 Hague Street, Glossop, England
    Corporate (2 parents)
    Equity (Company account)
    -4,857 GBP2024-02-29
    Officer
    2022-02-19 ~ now
    IIF 217 - director → ME
    Person with significant control
    2022-02-19 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 213
    110 Waverley, Woodside, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 85 - director → ME
  • 214
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,801 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 126 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 215
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    72,001 GBP2022-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 216
    18 Albion Mill, Alsop Street, Leek, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 159 - director → ME
  • 217
    INTERCEDE 1459 LIMITED - 1999-10-08
    Young's House, Wickham Road, Grimsby, England
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    2023-07-12 ~ now
    IIF 125 - director → ME
  • 218
    50 Sister Ann Way, East Grinstead, England
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 173 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 74
  • 1
    12 Fairmount Road, Brixton, London
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2018-11-17 ~ 2021-12-21
    IIF 410 - director → ME
  • 2
    BROTHERS THERMAL INSULATION (BTI) LTD - 2011-10-17
    210 Stock Road, Billericay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,135 GBP2023-07-31
    Officer
    2011-10-15 ~ 2013-01-14
    IIF 348 - director → ME
  • 3
    Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2015-10-05 ~ 2017-05-02
    IIF 127 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-10-30
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BARCLAYS TECHNOLOGY CENTRE LIMITED - 2015-11-13
    BARCLAYS TECHNOLOGY CENTRE SINGAPORE LIMITED - 2009-09-14
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2009-10-05 ~ 2011-10-31
    IIF 459 - director → ME
  • 5
    6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, England
    Corporate (7 parents)
    Officer
    2019-08-02 ~ 2023-04-27
    IIF 367 - director → ME
    Person with significant control
    2019-08-02 ~ 2019-10-30
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 6
    PEARCE & WALKER LIMITED - 1997-04-03
    KERNJOY LIMITED - 1980-12-31
    Young's House, Wickham Road, Grimsby, England
    Corporate (5 parents)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 301 - secretary → ME
  • 7
    7, Pursers Cross Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,839 GBP2023-11-30
    Officer
    2017-11-06 ~ 2021-10-25
    IIF 229 - director → ME
    Person with significant control
    2019-03-25 ~ 2021-10-25
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    21 Broadway, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-01-31
    Officer
    2023-12-11 ~ 2024-01-20
    IIF 237 - director → ME
  • 9
    Crown Chambers, Bridge Street, Salisbury, Wiltshire, England
    Corporate (10 parents)
    Officer
    2012-04-17 ~ 2015-02-06
    IIF 155 - director → ME
  • 10
    Langley House Park Road, East Finchley, London
    Corporate (3 parents)
    Equity (Company account)
    -5,069 GBP2019-05-31
    Officer
    2013-05-01 ~ 2017-06-02
    IIF 240 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-04
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    27 Lancaster Close, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-10-09 ~ 2025-01-05
    IIF 111 - director → ME
    Person with significant control
    2024-10-09 ~ 2025-01-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    Link House, 51 Stanley Road, Carshalton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-03 ~ 2017-05-09
    IIF 50 - director → ME
    Person with significant control
    2017-02-03 ~ 2017-08-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PORT TALBOT AND AFAN SINGLE HOUSING SOCIETY - 1997-12-11
    47 Station Road, Port Talbot, West Glamorgan
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    755,955 GBP2024-03-31
    Officer
    2015-01-22 ~ 2019-11-22
    IIF 241 - director → ME
  • 14
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 311 - secretary → ME
  • 15
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 308 - secretary → ME
  • 16
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 307 - secretary → ME
  • 17
    Karro Food Group Limited Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    78,915 GBP2016-12-31
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 318 - secretary → ME
  • 18
    GOWER TIMBER LIMITED - 2003-06-19
    STOREDEST LIMITED - 1982-03-08
    C/o Robert Price (builders Merchants) Limited, Park Road, Abergavenny, Gwent, Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,436,373 GBP2017-02-28
    Officer
    2005-04-18 ~ 2017-07-13
    IIF 243 - director → ME
    2005-04-18 ~ 2017-07-13
    IIF 326 - secretary → ME
  • 19
    PENCLAWDD LIMITED - 2003-06-19
    Robert Price (builders Merchants) Ltd, Park Road, Abergavenny, Wales
    Corporate (7 parents)
    Profit/Loss (Company account)
    561,771 GBP2020-10-01 ~ 2021-09-30
    Officer
    2005-04-18 ~ 2017-07-13
    IIF 244 - director → ME
    2005-04-18 ~ 2017-07-13
    IIF 327 - secretary → ME
  • 20
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-07 ~ 2017-04-05
    IIF 182 - director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-05
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    105 Kennerleigh Avenue, Leeds, England
    Corporate (2 parents)
    Total liabilities (Company account)
    8,955 GBP2023-08-31
    Officer
    2023-01-17 ~ 2025-03-05
    IIF 443 - director → ME
  • 22
    A2Z CARD LTD - 2013-03-22
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    2012-09-10 ~ 2013-11-08
    IIF 167 - director → ME
  • 23
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    707,688 GBP2024-01-31
    Officer
    2013-03-01 ~ 2016-03-02
    IIF 225 - director → ME
  • 24
    The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-22 ~ 2022-08-26
    IIF 398 - director → ME
  • 25
    C/o Haines Watts Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1992-09-11 ~ 2014-09-15
    IIF 440 - secretary → ME
  • 26
    Staffworks Uk, Suit 9 24 - 28 St. Leonards Road, Windsor, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-06 ~ 2013-08-01
    IIF 472 - director → ME
  • 27
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,234,455 GBP2023-03-31
    Officer
    2019-09-06 ~ 2020-08-01
    IIF 269 - llp-designated-member → ME
    Person with significant control
    2019-09-06 ~ 2020-08-01
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    C/o Devonports Las Accountants Ltd The Rivendell Centre, White Horse Lane, Maldon, England
    Corporate (2 parents)
    Equity (Company account)
    909,679 GBP2023-06-29
    Officer
    2004-08-12 ~ 2014-06-26
    IIF 366 - director → ME
  • 29
    Justlife Centre, 1479-1489 Ashton Old Road, Openshaw, Manchester, England
    Corporate (11 parents, 1 offspring)
    Officer
    2011-02-04 ~ 2015-03-31
    IIF 368 - director → ME
  • 30
    C/o Karro Food Frozen Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Corporate (5 parents)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 303 - secretary → ME
  • 31
    PIMCO 2923 LIMITED - 2013-01-21
    Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Corporate (5 parents, 5 offsprings)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 315 - secretary → ME
  • 32
    C/o Karro Food Stoke Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Corporate (4 parents)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 312 - secretary → ME
  • 33
    C/o Karro Property Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2023-06-07 ~ 2024-12-10
    IIF 313 - secretary → ME
  • 34
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-22 ~ 2013-03-16
    IIF 415 - secretary → ME
  • 35
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, United Kingdom
    Corporate (5 parents)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 317 - secretary → ME
  • 36
    FINDUS HOLDINGS LIMITED - 2015-11-16
    FOODVEST HOLDINGS LIMITED - 2010-08-12
    YOUNG'S BLUECREST LIMITED - 2006-04-21
    EVER 1631 LIMITED - 2002-02-27
    Wickham Road, Grimsby, North East Lincolnshire
    Corporate (5 parents, 1 offspring)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 316 - secretary → ME
  • 37
    FINDUS TREASURY LIMITED - 2015-11-13
    FOODVEST GLOBAL HOLDINGS LIMITED - 2010-06-29
    YOUNG'S BLUECREST NUMBER TWO LIMITED - 2006-04-21
    FOODVEST LIMITED - 2005-11-08
    YOUNG'S SEAFOOD LIMITED - 2004-10-12
    YOUNG'S BLUECREST GRIMSBY LIMITED - 2002-05-24
    EVER 1696 LIMITED - 2002-04-02
    Young's House, Wickham Road, Grimsby, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 299 - secretary → ME
  • 38
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-11-04 ~ 2019-11-19
    IIF 375 - director → ME
  • 39
    40 Church Walk, Thames Ditton, England
    Corporate (1 parent)
    Equity (Company account)
    33,646 GBP2023-05-31
    Officer
    2012-05-30 ~ 2012-07-05
    IIF 293 - director → ME
  • 40
    RUGBY KITBAG LIMITED - 2015-05-20
    50-52 Station Road, Llanishen, Cardiff, Glamorgan
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,424 GBP2017-05-31
    Officer
    2012-05-21 ~ 2018-09-01
    IIF 231 - director → ME
    2012-05-21 ~ 2018-09-01
    IIF 430 - secretary → ME
  • 41
    14 Hillside Gardens, London
    Corporate (2 parents)
    Equity (Company account)
    3,162 GBP2023-06-30
    Officer
    2012-12-01 ~ 2013-08-22
    IIF 286 - director → ME
  • 42
    The Hickman, 2-4 Whitechapel Road, London, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2017-11-21 ~ 2018-08-14
    IIF 384 - director → ME
  • 43
    146 New London Road, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -39,308 GBP2022-06-30
    Officer
    2000-04-14 ~ 2001-08-31
    IIF 254 - director → ME
  • 44
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 268 - llp-designated-member → ME
  • 45
    Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-20 ~ 2017-03-01
    IIF 288 - llp-designated-member → ME
  • 46
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-03-01
    IIF 291 - llp-designated-member → ME
  • 47
    PLUMBING LONDON LIMITED - 2004-10-14
    10 Nightingale Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2004-09-27 ~ 2007-08-01
    IIF 267 - director → ME
  • 48
    Suite 3 19 Poulton Street, Kirkham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2019-05-07 ~ 2020-05-03
    IIF 194 - director → ME
    Person with significant control
    2019-05-07 ~ 2020-05-03
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    PR MAINTENANCE GRP LTD - 2021-10-25
    ELITE LOGISTICS LTD - 2021-08-04
    58 Rabone Lane, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    39,768 GBP2023-12-31
    Officer
    2017-07-26 ~ 2020-04-01
    IIF 404 - director → ME
    Person with significant control
    2017-07-26 ~ 2021-01-15
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 50
    MDIS INTERNET LIMITED - 2020-03-18
    111 Littlemoor Lane Littlemoor Lane, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    596 GBP2023-08-31
    Officer
    2001-06-20 ~ 2002-08-15
    IIF 257 - director → ME
    2001-06-20 ~ 2002-08-15
    IIF 296 - secretary → ME
  • 51
    Longbow House, 14-20 Chiswell Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-02-18 ~ 2018-06-24
    IIF 382 - director → ME
  • 52
    Lcp House, The Pensnett Estate, Kingswinford, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    2015-05-18 ~ 2018-01-09
    IIF 216 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-09
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    Argent House, 5, Goldington Road, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,989 GBP2023-05-31
    Officer
    2014-05-13 ~ 2019-07-25
    IIF 343 - director → ME
    Person with significant control
    2016-05-19 ~ 2019-07-25
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved corporate
    Officer
    2013-02-08 ~ 2014-11-13
    IIF 59 - director → ME
  • 55
    EIGHT FIFTY FOOD GROUP LIMITED - 2021-11-15
    ELEMENT UK BIDCO LIMITED - 2019-09-30
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 306 - secretary → ME
  • 56
    BARCLAYS STERIA PARTNERSHIP LIMITED - 2011-08-17
    BARCLAYS XANSA PARTNERSHIP LIMITED - 2008-04-01
    XANSA BARCLAYCARD PARTNERSHIP LIMITED - 2006-04-13
    BARSHELFCO (NO.73) LIMITED - 2003-04-15
    Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Corporate (2 parents)
    Officer
    2010-09-14 ~ 2011-08-16
    IIF 458 - director → ME
  • 57
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    691,204 GBP2019-05-01 ~ 2020-04-30
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 305 - secretary → ME
  • 58
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2019-05-01 ~ 2020-04-30
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 309 - secretary → ME
  • 59
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    432,258 GBP2016-09-30
    Officer
    2016-10-10 ~ 2018-02-05
    IIF 160 - director → ME
    Person with significant control
    2016-10-02 ~ 2018-02-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 60
    1 Station Hill, Bures, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ 2012-08-13
    IIF 379 - director → ME
  • 61
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Corporate (5 parents)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 310 - secretary → ME
  • 62
    C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Corporate (5 parents, 1 offspring)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 304 - secretary → ME
  • 63
    SECEX LTD - 2021-01-27
    KRAG LTD - 2020-12-17
    4385, 12564666 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2020-12-10 ~ 2021-06-17
    IIF 74 - Ownership of shares – 75% or more OE
  • 64
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2016-08-15 ~ 2017-03-15
    IIF 294 - director → ME
  • 65
    18 Cemetery Road, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    -1,562,062 GBP2022-10-31
    Person with significant control
    2022-04-19 ~ 2022-04-25
    IIF 66 - Has significant influence or control OE
  • 66
    134 Gloucester Road North, Filton, Bristol, United Kingdom
    Dissolved corporate
    Officer
    2010-07-23 ~ 2014-04-09
    IIF 390 - director → ME
    2010-07-23 ~ 2014-04-09
    IIF 425 - secretary → ME
  • 67
    27 Wellington Road, Rhyl, Denbighshire, Wales
    Corporate
    Equity (Company account)
    100 GBP2023-09-23
    Officer
    2023-10-10 ~ 2023-12-11
    IIF 242 - director → ME
  • 68
    C/o Sofina Foods Ltd Hugden Way, Norton, Malton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 314 - secretary → ME
  • 69
    PERFECT DRAGS LTD - 2017-07-05
    67 Gwny Street, Bedford, Bedfordshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,700 GBP2017-02-28
    Officer
    2017-04-04 ~ 2017-04-05
    IIF 158 - director → ME
  • 70
    Unit 10 Park Centre, Station Road, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-16 ~ 2017-02-28
    IIF 371 - director → ME
    2016-11-16 ~ 2017-02-28
    IIF 433 - secretary → ME
    Person with significant control
    2016-11-16 ~ 2017-02-28
    IIF 203 - Ownership of shares – 75% or more OE
  • 71
    340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-05-29 ~ 2012-08-13
    IIF 380 - director → ME
  • 72
    ZORB SNOWDONIA LTD - 2017-11-01
    5 Brynafon Street, Brynafon Street, Menai Bridge, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,925 GBP2019-09-30
    Officer
    2015-09-14 ~ 2017-10-29
    IIF 228 - director → ME
  • 73
    FINDUS UK GROUP LIMITED - 2015-11-04
    FOODVEST UK LIMITED - 2010-08-12
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    INTERCEDE 1361 LIMITED - 1998-10-12
    Young's House, Wickham Road, Grimsby, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 302 - secretary → ME
  • 74
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    INTERCEDE 1427 LIMITED - 1999-05-27
    Young's House, Wickham Road, Grimsby, England
    Corporate (6 parents, 17 offsprings)
    Officer
    2023-06-08 ~ 2024-12-10
    IIF 300 - secretary → 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.