logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Daniel Howard

    Related profiles found in government register
  • Jones, Daniel Howard
    British director born in June 1984

    Resident in England

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

      IIF 1
  • Jones, Daniel Howard
    British group head of tax and company secretary born in June 1984

    Resident in England

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

      IIF 2
  • Jones, Daniel Howard
    British managing director born in June 1984

    Resident in England

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

      IIF 3
  • Jones, Daniel Edward
    British entrepreneur born in March 1983

    Resident in England

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

      IIF 4
  • Jones, Daniel Richard
    British director born in September 1987

    Resident in England

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

      IIF 5
  • Jones, Daniel Karl
    British creative director born in November 1981

    Resident in England

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

      IIF 6
  • Jones, Daniel
    British director born in June 1983

    Resident in England

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

      IIF 7
  • Jones, Daniel
    British designer born in June 1985

    Resident in England

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

      IIF 8
  • Jones, Daniel Thomas
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Mill Industrial Park, Birmingham Road, Kings Coughton, Alcester, Warwickshire, B49 5QG, England

      IIF 9
    • icon of address Tile Farm, Wicker Lane, Guilden Sutton, Chester, Cheshire, CH3 7EL

      IIF 10
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 11
  • Jones, Daniel Thomas
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 12
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 13
  • Jones, Daniel Thomas
    British finance director born in May 1990

    Resident in England

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

      IIF 14
  • Jones, Daniel Thomas
    British managing director born in May 1990

    Resident in England

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

      IIF 15
    • icon of address 62, 70 Tettenhall Rd, Wolverhampton, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 16
  • Jones, Daniel
    British arborists born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Queens Avenue, Ilfracombe, EX34 9LS, England

      IIF 17
  • Jones, Daniel
    British company director born in August 1982

    Resident in England

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

      IIF 18
  • Jones, Daniel
    British director born in August 1982

    Resident in England

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

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 21
  • Jones, Daniel
    British company director born in September 1982

    Resident in England

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

      IIF 22
  • Jones, Daniel
    British director born in September 1982

    Resident in England

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

      IIF 23
    • icon of address Office 06-115, 145 City Road, London, Greater London, EC1V 1AZ, United Kingdom

      IIF 24
  • Jones, Daniel
    British venture capitalist born in September 1982

    Resident in England

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

      IIF 25
  • Jones, Daniel
    British company director born in January 1983

    Resident in England

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

      IIF 26
  • Jones, Daniel
    British business consultant born in August 1985

    Resident in England

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

      IIF 27
  • Jones, Daniel
    British consultant born in August 1985

    Resident in England

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

      IIF 28
  • Jones, Daniel
    British financial advisor born in August 1985

    Resident in England

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

      IIF 29
  • Jones, Daniel
    British self employed born in August 1985

    Resident in England

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

      IIF 30
    • icon of address 2c, Aston Street, Oxford, OX41EP, England

      IIF 31
  • Jones, Daniel
    British company director born in May 1986

    Resident in England

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

      IIF 32
    • icon of address 50, Sister Ann Way, East Grinstead, West Sussex, RH19 3BQ, England

      IIF 33
  • Jones, Daniel
    British director born in May 1986

    Resident in England

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

      IIF 34
    • icon of address 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 35
  • Jones, Daniel
    British project manager born in May 1986

    Resident in England

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

      IIF 36
  • Jones, Daniel
    British heating engineer born in January 1989

    Resident in England

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

      IIF 37
  • Jones, Daniel
    British scaffolding specialist born in July 1994

    Resident in England

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

      IIF 38
  • Jones, Daniel William
    British accountant born in August 1974

    Resident in England

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

      IIF 39
  • Jones, Daniel William
    British company director born in August 1974

    Resident in England

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

      IIF 40
  • Jones, Daniel William
    British director born in August 1974

    Resident in England

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

      IIF 41
  • Jones, Daniel William
    British finance director born in August 1974

    Resident in England

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

      IIF 42
  • Jones, Daniel
    British company director born in July 1971

    Resident in England

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

      IIF 43
  • Jones, Daniel
    British director born in July 1971

    Resident in England

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

      IIF 44
    • icon of address Craven House, 14- 18 York Road, Wetherby, LS22 6SL, United Kingdom

      IIF 45
  • Jones, Daniel
    British local government officer born in October 1974

    Resident in England

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

      IIF 46
  • Jones, Daniel
    British director born in November 1981

    Resident in England

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

      IIF 47
  • Jones, Daniel
    British ceo born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shields Environmental, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 48 IIF 49
  • Jones, Daniel
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Stevenage, SG1 3EA, England

      IIF 50
  • Jones, Daniel
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 51
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, United Kingdom

      IIF 52
    • icon of address 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 53 IIF 54 IIF 55
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 56
  • Jones, Daniel
    British electrician born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 57
  • Jones, Daniel
    British event manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 58
  • Jones, Daniel
    British finance director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shields Enviromental Plc, Kerry Avenue, Purfleet Industrial Park, South Ockendon, RM15 4YE

      IIF 59
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, Great Britain

      IIF 60
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, United Kingdom

      IIF 61
    • icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 62 IIF 63
    • icon of address Shields Environmental Ltd, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 64
  • 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
    • icon of address 9, Marland Way, Stretford, Manchester, M32 0NP, England

      IIF 69
  • Jones, Daniel
    British managing director born in October 1989

    Resident in England

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

      IIF 70
  • Jones, Daniel
    British director born in November 1989

    Resident in England

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

      IIF 71
    • icon of address 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 72
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 73
  • Jones, Daniel
    British electrician born in November 1989

    Resident in England

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

      IIF 74 IIF 75
    • icon of address P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 76
  • Jones, Daniel
    British managing director born in November 1989

    Resident in England

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

      IIF 77
  • Jones, Daniel
    British butcher born in July 1990

    Resident in England

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

      IIF 78
  • Jones, Daniel
    British lgv driver born in March 1993

    Resident in England

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

      IIF 79
  • Jones, Daniel
    British wes designer born in July 1993

    Resident in England

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

      IIF 80
  • Jones, Daniel
    British director born in September 1995

    Resident in England

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

      IIF 81
  • Jones, Daniel Anthony
    British driller born in October 1974

    Resident in England

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

      IIF 82
  • Jones, Daniel Anthony
    British self employed born in October 1974

    Resident in England

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

      IIF 83
  • Jones, Daniel Lee
    British company director born in October 1975

    Resident in England

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

      IIF 84
  • Jones, Daniel Lee
    British director born in October 1975

    Resident in England

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

      IIF 85 IIF 86
  • Jones, Daniel Michael
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 87
  • Jones, Daniel Michael
    British director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 88
  • Jones, Daniel William
    British company director born in March 1991

    Resident in England

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

      IIF 89
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • icon of address Office G01 Acero Building, Concourse Way, Sheffield, S1 2BJ, England

      IIF 91
  • Jones, Daniel William
    British director born in March 1991

    Resident in England

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

      IIF 92
  • Jones, Daniel
    British director born in October 1975

    Resident in England

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

      IIF 93
  • Jones, Daniel
    British it project manager born in October 1975

    Resident in England

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

      IIF 94
  • Jones, Daniel Christopher
    British designer born in June 1985

    Resident in England

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

      IIF 95
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 96
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 97 IIF 98
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 99
  • 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
    • icon of address 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 110
  • Jones, Daniel Gary
    English managing director born in November 1989

    Resident in England

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

      IIF 111
  • Jones, Daniel Richard
    British pharmacist born in September 1982

    Resident in Wales

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

      IIF 112
  • Mr Daniel Jones
    British born in June 1983

    Resident in England

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

      IIF 113
  • Daniel Howard Jones
    British born in June 1984

    Resident in England

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

      IIF 114
  • Jones, Daniel
    English sales director born in September 1981

    Resident in England

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

      IIF 115
  • Jones, Daniel
    English desgner born in April 1983

    Resident in England

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

      IIF 116
  • Jones, Daniel
    English company director born in May 1986

    Resident in England

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

      IIF 117
  • Jones, Daniel
    English motor salvage born in February 1994

    Resident in England

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

      IIF 118
  • Jones, Daniel Simon
    Welsh director born in February 1982

    Resident in England

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

      IIF 119
  • Jones, Daniel Simon
    Welsh pharmaceutical consultancy born in February 1982

    Resident in England

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

      IIF 120
  • Mr Daniel Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Queens Avenue, Ilfracombe, EX34 9LS, England

      IIF 121
  • Mr Daniel Jones
    British born in August 1982

    Resident in England

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

      IIF 122
  • Mr Daniel Jones
    British born in January 1983

    Resident in England

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

      IIF 123
    • icon of address Unit 6, Biz Space Business Park, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 124
  • Mr Daniel Jones
    British born in August 1985

    Resident in England

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

      IIF 125
  • Mr Daniel Jones
    British born in May 1986

    Resident in England

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

      IIF 126
    • icon of address 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 127 IIF 128
    • icon of address 34, Woodlands Park Road, London, SE10 9XD, United Kingdom

      IIF 129
  • Mr Daniel Jones
    British born in January 1989

    Resident in England

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

      IIF 130
  • Mr Daniel Jones
    British born in July 1994

    Resident in England

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

      IIF 131
  • Jones, Daniel
    English consultant born in August 1979

    Resident in England

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

      IIF 132
  • Jones, Daniel
    English director born in August 1979

    Resident in England

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

      IIF 133
  • Jones, Daniel
    English it consultant born in August 1979

    Resident in England

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

      IIF 134
  • Jones, Daniel
    English cabinet maker born in March 1992

    Resident in England

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

      IIF 135 IIF 136
  • Mr Daniel Jones
    British born in July 1971

    Resident in England

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

      IIF 137
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 138
  • Mr Daniel Jones
    British born in November 1981

    Resident in England

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

      IIF 139
  • Mr Daniel Jones
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Windsor Road, Enfield, EN3 6RE, England

      IIF 140 IIF 141
    • icon of address 4, Nelson Road, Rayleigh, SS6 8HB, England

      IIF 142
    • icon of address 70, High Street, Stevenage, SG1 3EA, England

      IIF 143
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 144
    • icon of address Hambro Nurseries, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, England

      IIF 145
  • Mr Daniel Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Jones
    British born in November 1989

    Resident in England

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

      IIF 153 IIF 154 IIF 155
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 156
  • Mr Daniel Jones
    British born in September 1995

    Resident in England

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

      IIF 157
  • Daniel Jones
    British born in March 1993

    Resident in England

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

      IIF 158
  • Daniel Jones
    British born in July 1993

    Resident in England

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

      IIF 159
  • Jones, Daniel
    British company director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Broadway, Cardiff, CF24 1QE, Wales

      IIF 160
  • Jones, Daniel
    British director born in March 1983

    Resident in Wales

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

      IIF 161
    • icon of address First Floor, 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 162
  • Jones, Daniel
    British builder born in July 1983

    Resident in Wales

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

      IIF 163
  • Jones, Daniel
    British director born in May 1986

    Resident in Wales

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

      IIF 164
  • Jones, Daniel Pugh
    British director born in April 1973

    Resident in Wales

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

      IIF 165 IIF 166
  • Mr Daniel Jones
    British born in October 1975

    Resident in England

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

      IIF 167
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 168
  • Jones, Daniel
    British retail manager born in June 1979

    Registered addresses and corresponding companies
    • icon of address 61 Highland Drive, Lightwood, Stoke On Trent, Staffordshire, ST3 4TA

      IIF 169
  • Jones, Daniel
    British director born in November 1981

    Resident in Wales

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

      IIF 170
  • Jones, Daniel
    born in September 1982

    Resident in England

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

      IIF 171
  • Jones, Daniel
    British company director born in October 1989

    Resident in Wales

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

      IIF 172
  • Jones, Daniel
    British director born in October 1989

    Resident in Wales

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

      IIF 173
  • Jones, Daniel
    British marine services born in October 1989

    Resident in Wales

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

      IIF 174
  • Jones, Daniel
    British volunteer born in March 1992

    Resident in Wales

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

      IIF 175
  • Jones, Daniel
    British director born in March 1996

    Resident in Wales

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

      IIF 176
  • Mr Daniel Edward Jones
    British born in March 1983

    Resident in England

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

      IIF 177
  • Jones, Christopher Daniel
    British company director born in January 1989

    Resident in England

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

      IIF 178
  • Jones, Daniel
    British plumber born in August 1962

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

      IIF 179
  • Jones, Daniel
    British media consultant born in July 1971

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

      IIF 180
  • Jones, Daniel
    born in November 1991

    Resident in England

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

      IIF 181
  • Jones, Daniel Anthony
    British internet sector born in October 1974

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

      IIF 182
  • Mr Daniel Jones
    English born in September 1981

    Resident in England

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

      IIF 183
  • Mr Daniel Jones
    English born in July 1983

    Resident in England

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

      IIF 184
  • Mr Daniel Jones
    English born in May 1986

    Resident in England

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

      IIF 185
  • Daniel, Jones
    British director born in March 1993

    Resident in England

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

      IIF 186
  • Jones, Daniel John
    British director born in September 1982

    Resident in United Kingdom

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

      IIF 187
  • Jones, Daniel John
    Welsh camera rental and sales born in April 1983

    Resident in Wales

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

      IIF 188
  • Jones, Daniel John
    Welsh director born in April 1983

    Resident in Wales

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

      IIF 189
    • icon of address 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, Wales

      IIF 190
  • Jones, Daniel John
    Welsh managing director born in April 1983

    Resident in Wales

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

      IIF 191
  • Jones, Daniel Karl
    British marketing consultant born in November 1981

    Resident in United Kingdom

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

      IIF 192
  • Jones, Daniel Karl
    British none born in November 1981

    Resident in United Kingdom

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

      IIF 193
  • Jones, Daniel Pugh
    British director

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

      IIF 194 IIF 195
  • Jones, Daniel Robert
    British company director born in September 1995

    Resident in United Kingdom

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

      IIF 196
  • Jones, Daniel Stuart
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 197
  • Jones, Daniel Stuart
    British drainage engineer born in September 1975

    Resident in United Kingdom

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

      IIF 198
  • Jones, Daniel Stuart
    British engineer born in September 1975

    Resident in United Kingdom

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

      IIF 199
  • Jones, Daniel Stuart
    British managing director born in September 1975

    Resident in United Kingdom

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

      IIF 200
  • Jones, David Daniel
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Lambourne Crescent, Cardiff Business Park, Cardiff, Glamorgan, CF14 5GF, United Kingdom

      IIF 201
  • Mr Daniel Jones
    English born in August 1979

    Resident in England

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

      IIF 202
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 203
    • icon of address 31, Kynnersley, Telford, TF6 6ED, England

      IIF 204
  • Mr Daniel Jones
    English born in November 1989

    Resident in England

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

      IIF 205
    • icon of address 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 206
    • icon of address 53, Manning Close, East Grinstead, West Sussex, RH19 2DR, United Kingdom

      IIF 207
    • icon of address P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 208
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 209 IIF 210
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 211
  • Mr Daniel Jones
    English born in March 1992

    Resident in England

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

      IIF 212 IIF 213
  • Mr Daniel Richard Jones
    British born in September 1987

    Resident in England

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

      IIF 214
  • Mr Jones Daniel
    British born in March 1993

    Resident in England

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

      IIF 215
  • Jones, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Shields Energy Services Limited, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 216
    • icon of address Shields Environmental Plc, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, United Kingdom

      IIF 217
    • icon of address Gwithian, Chelmsford Road, Wickford, Essex, SS11 8SY

      IIF 218
    • icon of address Hambro Nurseries, Chelmsford Road, Rawreth, Wickford, Essex, SS11 8SY, England

      IIF 219
  • Jones, Daniel
    British finance director

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3EZ

      IIF 220
    • icon of address 4, Nelson Road, Rayleigh, Essex, SS6 8HB, Great Britain

      IIF 221
    • icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE

      IIF 222 IIF 223
    • icon of address Shields Environmental Ltd, Kerry Avenue, Aveley, South Ockendon, Essex, RM15 4YE, England

      IIF 224
  • Jones, Daniel
    British carpenter born in June 1983

    Resident in United Kingdom

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

      IIF 225
  • Jones, Daniel
    British director born in June 1983

    Resident in United Kingdom

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

      IIF 226
    • icon of address 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 227 IIF 228
    • icon of address 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 229
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 230
  • Jones, Daniel
    British designer & project manager born in June 1985

    Resident in United Kingdom

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

      IIF 231
  • Jones, Daniel
    English roofer born in February 1994

    Resident in Wales

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

      IIF 232
  • Jones, Daniel Alexander
    British director born in June 1983

    Resident in United Kingdom

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

      IIF 233
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 234
    • icon of address 12, Queens Walk, Rhyl, Clwyd, LL18 3NG, United Kingdom

      IIF 235
    • icon of address 12, Queens Walk, Y Rhyl, Denbighshire, LL18 3NG, United Kingdom

      IIF 236
  • Jones, Daniel Howard

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

      IIF 237 IIF 238 IIF 239
    • icon of address C/o Karro Food Frozen Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 241
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 242 IIF 243 IIF 244
    • icon of address C/o Karro Food Stoke Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 250
    • icon of address C/o Karro Property Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 251
    • icon of address C/o Sofina Foods Ltd, Karro, Hugden Way, Norton Grove Industrial Estate, Malton, North Yorkshire, YO17 9NE, England

      IIF 252
    • icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 253
    • icon of address Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW

      IIF 254
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, United Kingdom

      IIF 255
    • icon of address Karro Food Group Limited, Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire, YO17 9HG

      IIF 256
  • Jones, Daniel Murray
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 257 IIF 258
    • icon of address 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 259
  • Jones, Daniel Simon
    British management born in February 1982

    Resident in United Kingdom

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

      IIF 260
  • Mr Daniel Jones
    British born in February 1982

    Resident in Wales

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

      IIF 261
  • Mr Daniel Jones
    British born in April 1983

    Resident in Wales

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

      IIF 262
  • Mr Daniel Jones
    British born in May 1986

    Resident in Wales

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

      IIF 263
  • Mr Daniel Karl Jones
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Lee Jones
    British born in October 1975

    Resident in England

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

      IIF 266
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 267
    • icon of address Unit 1, Studlands Park Avenue, Newmarket, Suffolk, CB8 7AU

      IIF 268
  • Mr Daniel Thomas Jones
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 269
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 270
    • icon of address 321 Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 271
    • icon of address 62, 70 Tettenhall Rd, Wolverhampton, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 272
    • icon of address Deansgate F10, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 273
  • Jones, Daniel
    Welsh director born in October 1974

    Resident in Wales

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

      IIF 274
  • Jones, Daniel
    British accountant born in August 1974

    Resident in United Kingdom

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

      IIF 275
  • Jones, Daniel
    British director born in August 1974

    Resident in United Kingdom

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

      IIF 276
  • Jones, Daniel
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iron Institute, Hollands Road, Haverhill, Suffolk, CB9 8PJ, England

      IIF 277
  • Jones, Daniel
    British director born in June 1979

    Resident in United Kingdom

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

      IIF 278
  • Jones, Daniel
    British heating engineer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Haverhill, Suffolk, CB9 8AD, United Kingdom

      IIF 279
  • Jones, Daniel
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 280
    • icon of address 5b, Charlton Fold, Worsley, Manchester, M28 3SU, England

      IIF 281
    • icon of address Barrat House, Kingsthorpe Rd, Northampton, NN2 6EZ, England

      IIF 282
  • Jones, Daniel
    British manager born in August 1982

    Resident in United Kingdom

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

      IIF 283
  • Jones, Daniel
    born in September 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 285
  • Jones, Daniel
    British director born in September 1982

    Resident in United Kingdom

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

      IIF 286
    • icon of address 77, Prettygate Road, Colchester, Essex, CO3 4ED, United Kingdom

      IIF 287
    • icon of address 277, Shipbourne Road, Tonbridge, Kent, TN10 3ER, United Kingdom

      IIF 288
  • Jones, Daniel
    British entrepreneur born in September 1982

    Resident in United Kingdom

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

      IIF 289
  • Jones, Daniel
    British pharmacist born in September 1982

    Resident in United Kingdom

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

      IIF 290
  • Jones, Daniel
    British venture capitalist born in September 1982

    Resident in United Kingdom

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

      IIF 291
  • Jones, Daniel
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 292
    • icon of address Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 293
  • Jones, Daniel
    British company director born in March 1983

    Resident in United Kingdom

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

      IIF 294
  • 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
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 297
  • Jones, Daniel
    British builder born in July 1983

    Resident in United Kingdom

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

      IIF 298 IIF 299
  • Jones, Daniel
    British clothing company born in May 1986

    Resident in United Kingdom

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

      IIF 300
  • Jones, Daniel
    British hgv driver born in January 1989

    Resident in United Kingdom

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

      IIF 301
  • Jones, Daniel
    British managing director born in July 1994

    Resident in United Kingdom

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

      IIF 302
  • Jones, Daniel
    British biomedical scientist born in September 1994

    Resident in United Kingdom

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

      IIF 303
  • Jones, Daniel Kenneth
    British director born in September 1981

    Resident in United Kingdom

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

      IIF 304
    • icon of address Unit 7, Kings Court Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, United Kingdom

      IIF 305
    • icon of address Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, United Kingdom

      IIF 306
  • Jones, Daniel Kenneth
    British manager born in September 1981

    Resident in United Kingdom

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

      IIF 307
    • icon of address Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, Wales

      IIF 308
    • icon of address 30, Marlborough Avenue, Hawarden, Flintshire, CH5 3SA, Wales

      IIF 309 IIF 310
  • Jones, Daniel William
    British accountant born in August 1974

    Resident in United Kingdom

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

      IIF 311
    • icon of address 1, Churchill Place, London, Greater London, E14 5HP

      IIF 312
    • icon of address Justlife Centre, 1479-1489, Ashton Old Road, Openshaw, Manchester, M11 1HH, England

      IIF 313
  • Mr Daniel William Jones
    British born in August 1974

    Resident in England

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

      IIF 314 IIF 315
    • icon of address 1, Angel Square, Manchester, M60 0AG

      IIF 316
  • Daniel Jones
    British born in November 1981

    Resident in Wales

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

      IIF 317
  • Daniel Jones
    British born in October 1989

    Resident in Wales

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

      IIF 318
  • Jones, Daniel
    British company director born in August 1962

    Resident in United Kingdom

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

      IIF 319
  • Jones, Daniel
    British advertising born in July 1971

    Resident in United Kingdom

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

      IIF 320
  • Jones, Daniel
    British company director born in July 1971

    Resident in United Kingdom

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

      IIF 321
    • icon of address Aquilla House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 322
  • Jones, Daniel
    British director born in July 1971

    Resident in United Kingdom

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

      IIF 323
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 324
  • 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
    • icon of address Rivers House, 127-129 Springfield Road, Chelmsford, Essex, CM2 6JL, United Kingdom

      IIF 338
  • Jones, Daniel
    born in April 1973

    Resident in United Kingdom

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

      IIF 339
  • Jones, Daniel
    British none supplied born in October 1974

    Resident in United Kingdom

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

      IIF 340
  • Jones, Daniel
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 341
  • Jones, Daniel
    British company director born in November 1981

    Resident in United Kingdom

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

      IIF 342
  • Jones, Daniel
    British consultant born in November 1981

    Resident in United Kingdom

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

      IIF 343
  • Jones, Daniel
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kerry Avenue, Aveley, South Ockendon, RM15 4YE, United Kingdom

      IIF 344
  • Jones, Daniel
    British finance director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kerry Avenue, Aveley, South Ockendon, RM15 4YE, United Kingdom

      IIF 345
    • icon of address Shields Energy Services Limited, Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YE, United Kingdom

      IIF 346
  • Jones, Daniel
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 347
    • icon of address 98, Illett Way, Horsham, West Sussex, RH12 0BL, United Kingdom

      IIF 348 IIF 349
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 350
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 351 IIF 352 IIF 353
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 354
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 355
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 356
  • Jones, Daniel
    British managing director born in November 1989

    Resident in United Kingdom

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

      IIF 357
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 358
  • Jones, Daniel
    British company director born in May 1990

    Resident in United Kingdom

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

      IIF 359
  • Jones, Daniel
    British director born in July 1990

    Resident in United Kingdom

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

      IIF 360
  • Jones, Daniel
    British carpenter born in January 1991

    Resident in United Kingdom

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

      IIF 361
  • Jones, Daniel
    British none born in March 1991

    Resident in United Kingdom

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

      IIF 362
  • Jones, Daniel
    British director born in March 1992

    Resident in United Kingdom

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

      IIF 363
  • Jones, Daniel
    British delivery driver born in July 1993

    Resident in United Kingdom

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

      IIF 364
  • Jones, Daniel
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 365
  • Jones, Daniel
    British co-founder born in February 1995

    Resident in United Kingdom

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

      IIF 366
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 367
  • Jones, Daniel
    British entrepreneur born in February 1995

    Resident in United Kingdom

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

      IIF 368
  • Jones, Daniel
    British investment associate born in February 1995

    Resident in United Kingdom

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

      IIF 369
  • Jones, Daniel Anthony
    British damp specialist born in October 1974

    Resident in United Kingdom

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

      IIF 370
  • Jones, Daniel Anthony
    British director born in October 1974

    Resident in United Kingdom

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

      IIF 371
    • icon of address Highgate, Gwalchmai, Holyhead, LL65 4RE, Wales

      IIF 372
    • icon of address Highgate, Highgate, Holyhead, LL654RE, Wales

      IIF 373
  • Mr Christopher Daniel Jones
    British born in January 1989

    Resident in England

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

      IIF 374
  • Mr Daniel Anthony Jones
    British born in October 1974

    Resident in England

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

      IIF 375
  • Mr Daniel William Jones
    British born in March 1991

    Resident in England

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

      IIF 376
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 377
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 378
    • icon of address Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 379
  • Jones, Daniel
    born in October 1974

    Resident in Wales

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

      IIF 380
  • Jones, Daniel
    British company director born in October 1975

    Resident in United Kingdom

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

      IIF 381
  • Jones, Daniel
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 382 IIF 383
    • icon of address 10, Moseley Wood Drive, Cookridge, Leeds, West Yorkshire, LS16 7HJ, United Kingdom

      IIF 384
  • Jones, Daniel
    British sales executive born in November 1976

    Resident in United Kingdom

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

      IIF 385
  • Jones, Daniel
    British director born in October 1991

    Resident in United Kingdom

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

      IIF 386
  • Jones, Daniel
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Mandale Park, Sheffield Road, Rotherham, S60 1FW, England

      IIF 387
  • Jones, Daniel
    British company dir4ector born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Danymeio, Abertridwr, Caerphilly, CF83 4BZ, United Kingdom

      IIF 388
  • Jones, Daniel
    British landscaper born in November 2002

    Resident in United Kingdom

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

      IIF 389
  • Jones, Daniel Anthony

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

      IIF 390
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 391
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 392
  • Jones, Daniel Pugh
    born in April 1973

    Resident in Wales

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

      IIF 393
  • Mr Daniel Michael Jones
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 394
    • icon of address The, Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW, England

      IIF 395
  • Mr David Daniel Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Lambourne Crescent, Cardiff Business Park, Cardiff, Glamorgan, CF14 5GF, United Kingdom

      IIF 396
  • Daniel Jones
    British born in June 1984

    Resident in United Kingdom

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

      IIF 397
  • Jones, Daniel
    Welsh transfer driver born in April 1983

    Resident in United Kingdom

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

      IIF 398
  • Jones, Daniel
    English electrician born in June 1987

    Resident in United Kingdom

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

      IIF 399
  • Jones, Daniel
    English director born in March 1992

    Resident in United Kingdom

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

      IIF 400
  • Jones, Daniel Gary

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

      IIF 401
    • icon of address 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 402
  • Jones, Daniel Peter James
    British company director born in August 1985

    Resident in United Kingdom

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

      IIF 403
  • Jones, Daniel Peter James
    British groundworks born in August 1985

    Resident in United Kingdom

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

      IIF 404
  • Jones, Daniel Peter James
    British scaffolder born in August 1985

    Resident in United Kingdom

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

      IIF 405
  • Jones, David Daniel
    British physiotherapist born in November 1981

    Resident in United Kingdom

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

      IIF 406
    • icon of address Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 407
  • Mr Daniel John Jones
    British born in April 1983

    Resident in Wales

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

      IIF 408
  • Mr Daniel Jones
    English born in February 1994

    Resident in Wales

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

      IIF 409
  • Mr Daniel Simon Jones
    Welsh born in February 1982

    Resident in England

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

      IIF 410
  • Van Staden, Daniel Johannes
    British managing director born in January 1983

    Resident in Netherlands

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

      IIF 411
  • Daniel Jones
    British born in June 1983

    Resident in United Kingdom

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

      IIF 412
    • icon of address 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 413 IIF 414
    • icon of address 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 415
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 416
  • Jones, Daniel
    English cleaning business born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Green Street, Rotherham, South Yorkshire, S61 4EE, United Kingdom

      IIF 417
  • Mr Daniel Jones
    Welsh born in October 1974

    Resident in Wales

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

      IIF 418
  • Mr Daniel Jones
    British born in August 1974

    Resident in United Kingdom

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

      IIF 419
  • Mr Daniel Jones
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Haverhill, Suffolk, CB9 8AD, United Kingdom

      IIF 420
    • icon of address Iron Institute, Hollands Road, Haverhill, Suffolk, CB9 8PJ, England

      IIF 421
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 422
  • Mr Daniel Jones
    British born in August 1982

    Resident in United Kingdom

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

      IIF 423
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 424
  • Mr Daniel Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 425
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 426
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 427
    • icon of address 101a, New Road, Gellinudd, Pontardawe, Swansea, SA8 3DY, United Kingdom

      IIF 428
    • icon of address Censeo House, 6 St. Peters Street, St. Albans, AL1 3LF, England

      IIF 429
  • Mr Daniel Jones
    British born in January 1983

    Resident in United Kingdom

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

      IIF 430
  • Mr Daniel Jones
    British born in March 1983

    Resident in United Kingdom

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

      IIF 431
  • Mr Daniel Jones
    British born in May 1986

    Resident in United Kingdom

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

      IIF 432
  • Mr Daniel Jones
    British born in July 1994

    Resident in United Kingdom

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

      IIF 433
  • Mr Daniel Jones
    British born in September 1994

    Resident in United Kingdom

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

      IIF 434
  • Daniel Jones
    British born in July 1983

    Resident in United Kingdom

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

      IIF 435 IIF 436
  • Jones, Daniel Richard Leeming
    British company director born in September 1987

    Resident in United Kingdom

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

      IIF 437
  • Jones, Daniel Richard Leeming
    British director born in September 1987

    Resident in United Kingdom

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

      IIF 438
  • Jones, Daniel Richard Leeming
    British self employed born in September 1987

    Resident in United Kingdom

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

      IIF 439
  • Jones, David Daniel

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

      IIF 440
    • icon of address Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 441
  • Mr Daniel Jones
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Jones
    British born in September 1975

    Resident in United Kingdom

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

      IIF 449
  • Mr Daniel Jones
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 450
    • icon of address 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 451
    • icon of address 98, Illett Way, Horsham, RH12 0BL, United Kingdom

      IIF 452 IIF 453
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 454
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 455 IIF 456 IIF 457
  • Mr Daniel Jones
    United Kingdom born in November 1989

    Resident in England

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

      IIF 458
  • Mr Daniel Jones
    British born in May 1990

    Resident in United Kingdom

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

      IIF 459
  • Mr Daniel Jones
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield, Trederwen Lane, Llanymynech, SY21 8DU, United Kingdom

      IIF 460
  • Mr Daniel Jones
    British born in July 1993

    Resident in United Kingdom

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

      IIF 461
  • Mr Daniel Jones
    British born in February 1995

    Resident in United Kingdom

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

      IIF 462
    • icon of address 29, Disbrowe Road, London, W6 8QG, United Kingdom

      IIF 463
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 464
  • Daniel Jones
    British born in October 1974

    Resident in United Kingdom

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

      IIF 465
  • Daniel Jones
    British born in July 1990

    Resident in United Kingdom

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

      IIF 466
  • Daniel Jones
    British born in March 1991

    Resident in United Kingdom

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

      IIF 467
  • Daniel Jones
    British born in March 1992

    Resident in United Kingdom

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

      IIF 468
  • Jones, Daniel

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

      IIF 469
    • icon of address Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 470
    • icon of address 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 471
    • icon of address 134, Gloucester Road North, Filton, Bristol, BS34 7BQ, United Kingdom

      IIF 472
    • icon of address Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 473
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 474 IIF 475 IIF 476
    • icon of address 37, Flaxland Avenue, Heath, CF14 3NT, Wales

      IIF 477
    • icon of address Unit 28a, Plumpton House, Plumpton Road Dnl Prestige Motors Ltd, Hoddesdon, EN11 0LB, England

      IIF 478
    • icon of address 10, Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS185SB, United Kingdom

      IIF 479 IIF 480
    • icon of address 10, Moseley Wood Drive, Cookridge, Leeds, West Yorkshire, LS16 7HJ, United Kingdom

      IIF 481
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 482
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 483
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 484
    • icon of address 79, Wymering Mansions, Wymering Road, London, W9 2NE, United Kingdom

      IIF 485
    • icon of address 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 486 IIF 487
    • icon of address Pond Cross House High Street, Newport, Essex, CB11 3PG

      IIF 488
    • icon of address 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 489
    • icon of address Kerry Avenue, Aveley, South Ockendon, RM15 4YE, United Kingdom

      IIF 490
  • Jones, Daniel Michael Andrew
    British company director born in May 1990

    Resident in United Kingdom

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

      IIF 491
  • Jones, Daniel Michael Andrew
    British director born in May 1990

    Resident in United Kingdom

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

      IIF 492
  • Jones, Daniel Michael Andrew
    British project manager born in May 1990

    Resident in United Kingdom

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

      IIF 493
  • Mr Daniel Jones
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Mandale Park, Sheffield Road, Rotherham, S60 1FW, England

      IIF 494
  • Mr Daniel Jones
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Danymeio, Abertridwr, Caerphilly, CF83 4BZ, United Kingdom

      IIF 495
  • Mr David Daniel Jones
    Welsh born in November 1981

    Resident in Wales

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

      IIF 496
  • Daniel Jones
    British born in October 1975

    Resident in United Kingdom

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

      IIF 497 IIF 498
    • icon of address 10, Moseley Wood Drive, Leeds, LS16 7HJ, United Kingdom

      IIF 499
  • Daniel Jones
    British born in October 1991

    Resident in United Kingdom

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

      IIF 500
  • Jones, David Daniel
    Welsh physiotherapist born in November 1981

    Resident in United Kingdom

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

      IIF 501
    • icon of address 37, Flaxland Avenue, Heath, Cardiff, CF14 3NT, United Kingdom

      IIF 502
  • Mr Daniel Jones
    British born in November 2002

    Resident in United Kingdom

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

      IIF 503
  • Van Staden, Daniel Johannes
    British electrical/air conditioning born in January 1983

    Resident in United Kingdom

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

      IIF 504
  • Jones, Christopher Daniel
    British company director born in January 1989

    Resident in United Kingdom

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

      IIF 505
  • 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 508
  • Jones, Christopher Daniel
    British real estate manager born in January 1989

    Resident in United Kingdom

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

      IIF 509
  • Daniel Alexander Jones
    British born in June 1983

    Resident in United Kingdom

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

      IIF 510
    • icon of address 12, Queens Walk, Y Rhyl, Denbighshire, LL18 3NG, United Kingdom

      IIF 511
  • Daniel John Jones
    British born in September 1982

    Resident in United Kingdom

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

      IIF 512
  • Daniel Jones
    English born in March 1992

    Resident in United Kingdom

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

      IIF 513
  • Mr Daniel Murray Jones
    British born in March 1983

    Resident in United Kingdom

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

      IIF 514 IIF 515
    • icon of address 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 516 IIF 517
  • Mr Daniel Robert Jones
    British born in September 1995

    Resident in United Kingdom

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

      IIF 518
  • Mr Daniel Stuart Jones
    British born in September 1975

    Resident in United Kingdom

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

      IIF 519
    • icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 520
    • icon of address 20, Lincoln Place, Hasligden, Rossendale, BB4 5DS, United Kingdom

      IIF 521
  • Mr Daniel Alexander Jones
    British born in June 1983

    Resident in United Kingdom

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

      IIF 522
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in Netherlands

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

      IIF 523
  • Mr David Daniel Jones
    Welsh born in November 1981

    Resident in United Kingdom

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

      IIF 524
  • Mr Christopher Daniel Jones
    British born in January 1989

    Resident in United Kingdom

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

      IIF 525
    • icon of address 16, Kirtleton Avenue, Weymouth, DT4 7PT, England

      IIF 526 IIF 527 IIF 528
    • icon of address 16, Kirtleton Avenue, Weymouth, Dorset, DT4 7PT, United Kingdom

      IIF 529
  • Mr Daniel Anthony Jones
    British born in October 1974

    Resident in United Kingdom

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

      IIF 530
    • icon of address Highgate, Gwalchmai, Holyhead, LL65 4RE, Wales

      IIF 531
    • icon of address Highgate, Highgate, Holyhead, LL654RE, Wales

      IIF 532
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 533 IIF 534
  • Mr Daniel Kenneth Jones
    British born in September 1981

    Resident in United Kingdom

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

      IIF 535
    • icon of address Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, United Kingdom

      IIF 536
    • icon of address 30, Marlborough Avenue, Hawarden, Flintshire, CH5 3SA, Wales

      IIF 537
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in United Kingdom

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

      IIF 538
  • Mr Daniel Peter James Jones
    British born in August 1985

    Resident in United Kingdom

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

      IIF 539
    • icon of address 2c, Aston Street, Oxford, Oxfordshire, OX4 1EP, England

      IIF 540
  • Mr Daniel Richard Leeming Jones
    British born in September 1987

    Resident in United Kingdom

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

      IIF 541
    • icon of address 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 542
    • icon of address 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 543
  • Mr Daniel Michael Andrew Jones
    British born in May 1990

    Resident in United Kingdom

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

      IIF 544
child relation
Offspring entities and appointments
Active 247
  • 1
    icon of address 31 High Street, Haverhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 278 - Director → ME
    icon of calendar 2025-05-21 ~ now
    IIF 484 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 114 Greville Road, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,123 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Roughlyn Sandford Road, Aylburton, Lydney, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    207,579 GBP2024-08-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 78 - Director → ME
  • 4
    icon of address 62, 70 Tettenhall Rd, Wolverhampton Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 272 - Has significant influence or controlOE
  • 5
    icon of address 5 Crown Street, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 409 - Has significant influence or controlOE
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 385 - Director → ME
    icon of calendar 2013-05-01 ~ dissolved
    IIF 485 - Secretary → ME
  • 7
    icon of address 98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 101a New Road, Pontardawe, Swansea, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,545 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 101a New Road, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    84,257 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 112 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 400 - Director → ME
    icon of calendar 2022-10-04 ~ dissolved
    IIF 483 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Hague Street, Glossop, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,578 GBP2024-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 398 - Director → ME
    icon of calendar 2020-10-21 ~ dissolved
    IIF 471 - Secretary → ME
  • 13
    icon of address Highgate, Gwalchmai, Holyhead, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Tile Farm Wicker Lane, Guilden Sutton, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    662,062 GBP2025-03-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 10 - Director → ME
  • 16
    ALL DAY EVERYDAY LTD - 2020-05-29
    icon of address 415 St Leonards Rd, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 459 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Kirtleton Avenue, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 16 Kirtleton Avenue, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 1 Studlands Park Avenue, Newmarket, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    19,251 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 18 Albion Mill Alsop Street, Leek, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 283 - Director → ME
  • 21
    icon of address 21 Dandby Close, Little Paxton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,586 GBP2022-11-30
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 516 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 13169473: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 123 - Has significant influence or control as a member of a firmOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Barrat House, Kingsthorpe Rd, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    518,000 GBP2020-03-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 282 - Director → ME
  • 24
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -611 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 53 Manning Close, East Grinstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2017-05-11 ~ dissolved
    IIF 402 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 23 Plympton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 462 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Perception Media Ltd, 6th Floor Rivers House, 127-129 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 337 - Director → ME
  • 28
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 12 - Director → ME
  • 29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 181 - LLP Member → ME
  • 30
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2021-03-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    AGILITY API LIMITED - 2022-01-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,732 GBP2024-11-30
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,267 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 37 Flaxland Avenue, Heath, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 502 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 440 - Secretary → ME
  • 34
    icon of address 4385, 14603052 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-01-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 160 - Director → ME
  • 35
    icon of address First Floor, 76 City Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,195 GBP2023-01-31
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 162 - Director → ME
  • 36
    icon of address 16 Kirtleton Avenue, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 529 - Ownership of shares – 75% or moreOE
  • 37
    JMS HOLDINGS AND INVESTMENTS LTD - 2025-03-26
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    DJS UK PROPERTIES LTD - 2025-08-11
    icon of address 321 Bredon House Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 271 - Has significant influence or controlOE
  • 39
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 269 - Has significant influence or controlOE
  • 40
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,520 GBP2017-12-30
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit1e, Lansbury Estate Lower Guildford Road, Knaphill, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,677 GBP2024-03-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 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
    icon of calendar 2017-03-31 ~ dissolved
    IIF 335 - Director → ME
  • 43
    icon of address Unit 1 Ashton Farm, 4 High Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 44
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,142 GBP2024-09-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 266 - Has significant influence or controlOE
  • 45
    icon of address 22 Harmans Mead, East Grinstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Rock House, Old Road, Pontardawe, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 467 - Has significant influence or controlOE
  • 47
    icon of address 41 Parc Gwelfor, Dyserth, Rhyl, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 188 - Director → ME
  • 48
    icon of address Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,163 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 5c Theatre Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 543 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Broookfield, Trewern, Welshpool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,051 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 211 - Right to appoint or remove directors as a member of a firmOE
  • 53
    icon of address 4 Blackford Close, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 364 - Director → ME
  • 54
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Hurstwood Lane, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 55
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 71 - Director → ME
    icon of calendar 2021-01-11 ~ now
    IIF 474 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 74 - Director → ME
    icon of calendar 2022-02-16 ~ now
    IIF 476 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 75 - Director → ME
    icon of calendar 2022-02-15 ~ now
    IIF 475 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 10a London Road North, Poynton, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,452 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 121 Southampton Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 319 - Director → ME
  • 62
    icon of address Adlington Industrial Estate London Road, Adlington, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,949 GBP2024-03-31
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 329 Wetmore Road, Burton On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 60 Queens Avenue, Ilfracombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 9 Crows Wood, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 103 - Director → ME
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 457 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    12,050 GBP2023-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 60 Lowther Street, Penrith, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Unit 6 Chevin Mill, Leeds Road, Otley, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,397 GBP2024-06-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 383 - Director → ME
    icon of calendar 2016-11-16 ~ now
    IIF 479 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,948 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 109 - Director → ME
  • 74
    icon of address 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
    icon of calendar 2017-01-24 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Unit 28a, Plumpton House, Plumpton Road Dnl Prestige Motors Ltd, Hoddesdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2019-01-08 ~ dissolved
    IIF 478 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 76
    icon of address 22 Bowmore Way, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 399 - Director → ME
  • 77
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -66,822 GBP2022-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 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
    icon of calendar 2017-03-02 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Highgate, Gwalchmai, Anglesey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 82 - Director → ME
    icon of calendar 2014-09-26 ~ now
    IIF 391 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,532 GBP2022-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Unit 6 Biz Space Business Park, Upper Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 30 Marlborough Avenue, Hawarden, Flintshire, Wales
    Active Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    8,933 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 20-22 Churchill Drive, Mildenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 21 Dandby Close, Little Paxton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,193 GBP2017-11-30
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 515 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 62 Wavertree Road, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 433 - Has significant influence or control as a member of a firmOE
    IIF 433 - Right to appoint or remove directors as a member of a firmOE
    IIF 433 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 433 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 433 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 15 Windsor Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 12 Queens Walk, Y Rhyl, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    50,076 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Daniel Jones, 50 Sister Ann Way, East Grinstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,872 GBP2024-02-29
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 10 Kurmanski Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 90
    icon of address Partington Youth Centre Partington Youth Centre, Moss Lane, Partington, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 29 - Director → ME
  • 91
    icon of address 31 Thorpe Esplanade, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,159 GBP2024-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 55 - Director → ME
  • 92
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 370 - Director → ME
    icon of calendar 2023-04-19 ~ dissolved
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 93
    CLEANING PRODUCTS 24-7 LTD - 2019-06-12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,449 GBP2024-10-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Has significant influence or control as a member of a firmOE
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Right to appoint or remove directors as a member of a firmOE
  • 94
    icon of address Highgate, Church Street, Gwalchmai, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 274 - Director → ME
    icon of calendar 2017-10-13 ~ now
    IIF 473 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
  • 95
    GUNN AND PEG COMPETITIONS LIMITED - 2021-03-16
    icon of address 24 Bridge Street, Newport, South Wales, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Unit 10, The Mill Industrial Park Birmingham Road, Kings Coughton, Alcester, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,635 GBP2024-04-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 9 - Director → ME
  • 97
    icon of address Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,507 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 407 - Director → ME
    icon of calendar 2011-06-30 ~ now
    IIF 441 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 1 Victor Street, Clayton Le Moors, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 99
    HOPE CITADEL HEALTHCARE LIMITED - 2008-06-11
    icon of address Hill Top Surgery, Fircroft Road, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 42 - Director → ME
  • 100
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 356 - Director → ME
  • 101
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 104 - Director → ME
  • 102
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 108 - Director → ME
  • 103
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 106 - Director → ME
  • 104
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    255,550 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 98 - Director → ME
  • 105
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 97 - Director → ME
  • 106
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 522 - Has significant influence or controlOE
  • 107
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 281 - Director → ME
  • 108
    icon of address 18 Cross Lane, East Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 109
    icon of address Censeo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    229,670 USD2024-03-31
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 429 - Has significant influence or controlOE
  • 110
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,748 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 171 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 427 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    JMS GROUND SERVICES (UK) LTD - 2024-10-15
    CROWN INVESTMENT GROUP UK LTD - 2025-01-27
    icon of address Deansgate F10 Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    972,111 GBP2025-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 273 - Has significant influence or controlOE
  • 112
    icon of address Unit 26, Mandale Park, Sheffield Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,612 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 50 Sister Ann Way, East Grinstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,493 GBP2024-02-29
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Craven House, 14- 18 York Road, Wetherby, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 45 - Director → ME
  • 115
    icon of address Justlife Centre, 1479-1489 Ashton Old Road, Openshaw, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    IIF 313 - Director → ME
  • 116
    icon of address 34 Woodlands Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -201 GBP2018-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    icon of address 54 Poland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,109 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 22 - Director → ME
  • 118
    icon of address 12 Avon Castle Drive, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 260 - Director → ME
  • 119
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
  • 120
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 100 - Director → ME
  • 121
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -5,684 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 288 - Director → ME
  • 122
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    AMBITION DEVELOPMENT LTD - 2021-03-01
    icon of address Labs Atrium The Stables Market, Chalk Farm Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,690,568 GBP2024-06-30
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 23 - Director → ME
  • 127
    icon of address 31 Kynnersley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 4385, 12296263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 423 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 326 - Director → ME
  • 130
    icon of address Craven House, 14-18 York Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 50 Sister Ann Way, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,371 GBP2024-01-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 33 - Director → ME
  • 132
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 206 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    M.D. SMITH AND SON - 2025-06-19
    icon of address Hambro Nurseries Chelmsford Road, Rawreth, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,649,205 GBP2025-03-31
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 54 - Director → ME
  • 134
    icon of address 19 Green Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 417 - Director → ME
  • 135
    icon of address Apt 1500 Chynoweth House, Trevissome Park,truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 226 - Director → ME
    icon of calendar 2017-02-10 ~ dissolved
    IIF 470 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 40 Church Walk, Thames Ditton, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,816 GBP2024-05-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 20 Lincoln Place, Hasligden, Rossendale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 21 Dandby Close Little Paxton, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,282 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Iron Institute, Unit 55 Hollands Road, Haverhill, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,020 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    RUGBY KITBAG LIMITED - 2015-05-20
    icon of address 50-52 Station Road, Llanishen, Cardiff, Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,424 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address Unit 7 Kings Court Prince William Avenue, Sandycroft, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,220 GBP2024-12-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 536 - Ownership of shares – More than 50% but less than 75%OE
  • 142
    NDT (NORTH EAST WALES) LTD - 2019-01-22
    icon of address Unit 7 Kings Court Prince William Avenue, Sandycroft, Deeside, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -37,880 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address Unit 7 Kings Court Prince William Avenue, Sandycroft, Deeside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,021 GBP2024-12-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 305 - Director → ME
  • 144
    icon of address Unit 7 Kings Court, Prince William Avenue, Sandycroft, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -33,077 GBP2024-12-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 304 - Director → ME
  • 145
    SHIELDS MANAGED SERVICES LIMITED - 2011-02-22
    icon of address Kerry Avenue, Aveley, South Ockendon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-03 ~ now
    IIF 344 - Director → ME
  • 146
    icon of address 6a Leeds Road, Otley, England
    Active Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 384 - Director → ME
    icon of calendar 2019-06-14 ~ now
    IIF 481 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 69 Ravensbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 342 - Director → ME
  • 148
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,786 GBP2025-01-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 149
    CLEAR DATA LONDON LIMITED - 2009-09-23
    icon of address 80 Clarence Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,069 GBP2024-11-30
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 41 Jack Walker Court, Panmure Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 28 - Director → ME
  • 151
    icon of address United Reformed Church United Reformed Church, Flat 8, Penmaenmawr, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 189 - Director → ME
  • 152
    icon of address Olive Cottage, Carpenters Road, St. Helens, Ryde
    Active Corporate (1 parent)
    Equity (Company account)
    126 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 31 High Street, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,083 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 518 - Right to appoint or remove directorsOE
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 107 - Director → ME
  • 156
    icon of address 2c Aston Street, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 540 - Ownership of shares – More than 50% but less than 75%OE
  • 157
    icon of address Daniel Jones, 2c Aston Street, Iffley, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 30 - Director → ME
  • 158
    icon of address 17 Forge Place, Fritwell, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 405 - Director → ME
  • 159
    icon of address Pretoria House, 7 Station Road, Llanfairfechan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Y Shed, Pen Y Maes, Meliden, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 161
    RATHBONE PERCEPTION INTERNATIONAL LIMITED - 2012-06-01
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 331 - Director → ME
  • 162
    icon of address 20-22 Wenlock Road 20-22 Wenlock Road, Lowton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 12 Gilbert Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 296 - Director → ME
    icon of calendar 2014-01-28 ~ dissolved
    IIF 469 - Secretary → ME
  • 164
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,521 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 444 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address Shields Environmental Plc, Shields Environmental Plc Kerry Avenue, Aveley, South Ockendon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2007-09-28 ~ dissolved
    IIF 217 - Secretary → ME
  • 166
    icon of address 3 The Pool, Cradoc, Brecon, Powys
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 163 - Director → ME
  • 167
    icon of address 18 Lambourne Crescent, Cardiff Business Park, Cardiff, Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 30 Marlborough Avenue, Hawarden, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -306 GBP2016-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 310 - Director → ME
  • 169
    icon of address 16 Kirtleton Avenue, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Flat 2 Carlton Court 22a Carlton Road South, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,430 GBP2024-06-30
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 406 - Director → ME
  • 172
    icon of address 10 The Highway, Hawarden, Deeside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
  • 174
    D.JONES GROUP LTD - 2017-12-18
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
  • 176
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 177
    RATHBONE PERCEPTION MEDIA LIMITED - 2012-05-23
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 332 - Director → ME
  • 178
    PERCEPTION MEDIA LIMITED - 2012-06-01
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-18 ~ dissolved
    IIF 336 - Director → ME
  • 179
    icon of address 4 Nelson Road, Rayleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address Foundry Uk, 10 Dolphin Centre, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Office 06-115 145 City Road, London, Greater London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,772,516 GBP2024-11-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 24 - Director → ME
  • 182
    icon of address Highgate, Church Road, Holyhead, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 12b Fairmount Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 8 Hawthorne Court, Mill Park Drive, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 185
    REPEAT VC GP LIMITED - 2025-07-09
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
  • 187
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 541 - Has significant influence or controlOE
  • 188
    icon of address 43, Lambert House 43, Lambert House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,908 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 4385, 14402893 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 191
    RP2 GLOBAL LIMITED - 2015-01-09
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 333 - Director → ME
  • 192
    RP2 BRAND LIMITED - 2015-01-09
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,450,262 GBP2018-12-31
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 193
    RATHBONE PERCEPTION HOLDINGS LTD - 2014-04-07
    VICKI STUART MARTIN HOLDINGS LTD - 2012-07-09
    VSM HOLDINGS LTD - 2012-06-26
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 448 - Ownership of shares – More than 50% but less than 75%OE
  • 194
    RATHBONE PERCEPTION MEDIA LIMITED - 2014-03-27
    RATHBONE MEDIA LIMITED - 2012-05-23
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 324 - Director → ME
  • 195
    icon of address Highgate, Gwalchmai, Holyhead, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 21 Dandby Close, Little Paxton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,117 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 517 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 25 Longton Hall Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 198
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 105 - Director → ME
  • 199
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 102 - Director → ME
  • 200
    icon of address Aquilla House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 322 - Director → ME
  • 201
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,637 GBP2021-02-28
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 9 Tenbury House, Highfield Lane, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 203
    NETBAK LIMITED - 2011-02-22
    icon of address Shields Enviromental Plc, Kerry Avenue, Purfleet Industrial Park, South Ockendon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-04 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2006-03-04 ~ dissolved
    IIF 221 - Secretary → ME
  • 204
    icon of address Kerry Avenue, Aveley, South Ockendon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 345 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 490 - Secretary → ME
  • 205
    icon of address 71 Fanshaw Street, 2nd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,460,412 GBP2024-06-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 25 - Director → ME
  • 206
    SMITH STORAGE (PROPERTY) LTD - 2024-11-20
    SHIELDS CARE (NORFOLK LODGE) LIMITED - 2008-04-10
    GWITHIAN LIMITED - 2023-12-07
    icon of address Hambro Nurseries Chelmsford Road, Rawreth, Wickford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 52 - Director → ME
    icon of calendar 2007-07-05 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address Daniel Jones, 71 Nicol Mere Dr, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 70 High Street, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    18,405 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 525 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    KRAG LTD - 2020-12-17
    SECEX LTD - 2021-01-27
    icon of address 4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 91 - Director → ME
  • 212
    icon of address Wenallt, Trelogan, Holywell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
  • 213
    icon of address St James Ce First School, Park Lane, Alderholt, Dorset, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 120 - Director → ME
  • 214
    icon of address 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
    icon of calendar 2015-02-03 ~ dissolved
    IIF 95 - Director → ME
  • 215
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 96 - Director → ME
  • 216
    icon of address Shop 5, 5 Old Port Square, Earls Port, Chester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 307 - Director → ME
  • 217
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 360 - Director → ME
    icon of calendar 2021-08-11 ~ dissolved
    IIF 482 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 466 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    icon of address 12 Queens Walk, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    28,148 GBP2024-08-31
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 228 - Director → ME
    icon of calendar 2016-08-15 ~ now
    IIF 487 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 55 Princes Gate, Exhibition Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 44 - Director → ME
  • 221
    icon of address 40 Bodfor Street, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 222
    icon of address Y Shed, Pen Y Maes, Meliden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 223
    icon of address 9 Marland Way, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,327 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 9 Marland Way, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 40 Church Walk, Thames Ditton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,653 GBP2024-02-28
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 5 Bynner Street, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 229 - Director → ME
    icon of calendar 2016-12-22 ~ dissolved
    IIF 489 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 227
    ITCSERVICES LIMITED LIMITED - 2019-06-21
    ITCSERVCIES LIMITED - 2019-05-20
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 202 - Has significant influence or controlOE
  • 228
    icon of address 2c Aston Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 31 - Director → ME
  • 229
    icon of address 12 Queens Walk, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2016-08-15 ~ dissolved
    IIF 486 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 230
    icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 381 - Director → ME
  • 231
    UNRL LTD
    - now
    LOVE IS LIFE LTD - 2025-02-26
    icon of address 21 Dandby Close, Little Paxton, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    71,846 GBP2024-03-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 514 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 15 Windsor Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 8 Shaftesbury Court, Chalvey Park, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 492 - Director → ME
  • 234
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 544 - Ownership of shares – 75% or moreOE
  • 235
    RATHBONE PERCEPTION HOLDINGS LIMITED - 2012-07-09
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 236
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,531 GBP2019-08-31
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 45 Chequers, Clayton Le Moors, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 199 - Director → ME
  • 238
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 325 - Director → ME
  • 239
    icon of address 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
    icon of calendar 2013-10-30 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 240
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 173 - Director → ME
  • 241
    icon of address 27 Hague Street, Glossop, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,857 GBP2024-02-29
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address 110 Waverley, Woodside, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 118 - Director → ME
  • 243
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,801 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,001 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 424 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 18 Albion Mill, Alsop Street, Leek, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 19 - Director → ME
  • 246
    INTERCEDE 1459 LIMITED - 1999-10-08
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 2 - Director → ME
  • 247
    icon of address 50 Sister Ann Way, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 86
  • 1
    icon of address 12 Fairmount Road, Brixton, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2018-11-17 ~ 2021-12-21
    IIF 369 - Director → ME
  • 2
    icon of address Suite 7, Roselands, 3 Cross Green, Formby, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    242 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2025-05-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2025-05-02
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BROTHERS THERMAL INSULATION (BTI) LTD - 2011-10-17
    icon of address 210 Stock Road, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,135 GBP2023-07-31
    Officer
    icon of calendar 2011-10-15 ~ 2013-01-14
    IIF 320 - Director → ME
  • 4
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2015-10-05 ~ 2017-05-02
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-10-30
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BARCLAYS TECHNOLOGY CENTRE LIMITED - 2015-11-13
    BARCLAYS TECHNOLOGY CENTRE SINGAPORE LIMITED - 2009-09-14
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2011-10-31
    IIF 312 - Director → ME
  • 6
    icon of address 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-02 ~ 2023-04-27
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-10-30
    IIF 465 - Right to appoint or remove directors OE
    IIF 465 - Ownership of voting rights - 75% or more OE
  • 7
    PEARCE & WALKER LIMITED - 1997-04-03
    KERNJOY LIMITED - 1980-12-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 239 - Secretary → ME
  • 8
    icon of address 7, Pursers Cross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,883 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2021-10-25
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2021-10-25
    IIF 408 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4385, 14603052 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-01-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-01-20
    IIF 161 - Director → ME
  • 10
    icon of address Crown Chambers, Bridge Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2015-02-06
    IIF 46 - Director → ME
  • 11
    SHIELDS CARE LIMITED - 2008-10-28
    icon of address Templeton House, 274a Kew Road, Richmond, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    820,830 GBP2024-10-31
    Officer
    icon of calendar 2006-04-26 ~ 2008-09-25
    IIF 218 - Secretary → ME
  • 12
    SHIELDS ENERGY SERVICES LIMITED - 2022-01-19
    icon of address Sfp, Warehouse W, 3 Western Gateway, London
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -1,224,847 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2009-07-29 ~ 2015-05-30
    IIF 346 - Director → ME
    icon of calendar 2009-07-29 ~ 2015-05-30
    IIF 216 - Secretary → ME
  • 13
    SHIELDS ENVIRONMENTAL GROUP (HOLDINGS) LIMITED - 2016-07-21
    BROOMCO (3468) LIMITED - 2004-09-07
    icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 62 - Director → ME
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 223 - Secretary → ME
  • 14
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,069 GBP2019-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2017-06-02
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-04
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 27 Lancaster Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ 2025-01-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2025-01-05
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Link House, 51 Stanley Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2017-05-09
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-08-24
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PORT TALBOT AND AFAN SINGLE HOUSING SOCIETY - 1997-12-11
    icon of address 47 Station Road, Port Talbot, West Glamorgan
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    755,955 GBP2024-03-31
    Officer
    icon of calendar 2015-01-22 ~ 2019-11-22
    IIF 175 - Director → ME
  • 18
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 249 - Secretary → ME
  • 19
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 246 - Secretary → ME
  • 20
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 245 - Secretary → ME
  • 21
    icon of address Karro Food Group Limited Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    78,915 GBP2016-12-31
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 256 - Secretary → ME
  • 22
    GOWER TIMBER LIMITED - 2003-06-19
    STOREDEST LIMITED - 1982-03-08
    icon of address 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
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 165 - Director → ME
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 194 - Secretary → ME
  • 23
    PENCLAWDD LIMITED - 2003-06-19
    icon of address Robert Price (builders Merchants) Ltd, Park Road, Abergavenny, Wales
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    561,771 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 166 - Director → ME
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 195 - Secretary → ME
  • 24
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-05
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-05
    IIF 158 - Ownership of shares – 75% or more OE
  • 25
    icon of address 105 Kennerleigh Avenue, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    9,713 GBP2024-08-31
    Officer
    icon of calendar 2023-01-17 ~ 2025-03-05
    IIF 233 - Director → ME
  • 26
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2013-11-08
    IIF 8 - Director → ME
  • 27
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    707,688 GBP2024-01-31
    Officer
    icon of calendar 2013-03-01 ~ 2016-03-02
    IIF 99 - Director → ME
  • 28
    icon of address The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ 2022-08-26
    IIF 231 - Director → ME
  • 29
    icon of address C/o Haines Watts Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1992-09-11 ~ 2014-09-15
    IIF 488 - Secretary → ME
  • 30
    icon of address Staffworks Uk, Suit 9 24 - 28 St. Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2013-08-01
    IIF 493 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,748 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-08-01
    IIF 284 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-08-01
    IIF 426 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address C/o Devonports Las Accountants Ltd The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,198 GBP2024-06-29
    Officer
    icon of calendar 2004-08-12 ~ 2014-06-26
    IIF 338 - Director → ME
  • 33
    icon of address Justlife Centre, 1479-1489 Ashton Old Road, Openshaw, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-04 ~ 2015-03-31
    IIF 275 - Director → ME
  • 34
    icon of address C/o Karro Food Frozen Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 241 - Secretary → ME
  • 35
    PIMCO 2923 LIMITED - 2013-01-21
    icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 253 - Secretary → ME
  • 36
    icon of address C/o Karro Food Stoke Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 250 - Secretary → ME
  • 37
    icon of address C/o Karro Property Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2023-06-07 ~ 2024-12-10
    IIF 251 - Secretary → ME
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ 2013-03-16
    IIF 401 - Secretary → ME
  • 39
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 255 - Secretary → ME
  • 40
    YOUNG'S BLUECREST LIMITED - 2006-04-21
    FOODVEST HOLDINGS LIMITED - 2010-08-12
    EVER 1631 LIMITED - 2002-02-27
    FINDUS HOLDINGS LIMITED - 2015-11-16
    icon of address Wickham Road, Grimsby, North East Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 254 - Secretary → ME
  • 41
    YOUNG'S BLUECREST NUMBER TWO LIMITED - 2006-04-21
    YOUNG'S SEAFOOD LIMITED - 2004-10-12
    EVER 1696 LIMITED - 2002-04-02
    FOODVEST LIMITED - 2005-11-08
    YOUNG'S BLUECREST GRIMSBY LIMITED - 2002-05-24
    FINDUS TREASURY LIMITED - 2015-11-13
    FOODVEST GLOBAL HOLDINGS LIMITED - 2010-06-29
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 237 - Secretary → ME
  • 42
    icon of address 4385, 12296263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-19
    IIF 280 - Director → ME
  • 43
    icon of address 40 Church Walk, Thames Ditton, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,816 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ 2012-07-05
    IIF 343 - Director → ME
  • 44
    icon of address Iron Institute, Unit 55 Hollands Road, Haverhill, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,020 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2021-11-30
    IIF 277 - Director → ME
  • 45
    RUGBY KITBAG LIMITED - 2015-05-20
    icon of address 50-52 Station Road, Llanishen, Cardiff, Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,424 GBP2017-05-31
    Officer
    icon of calendar 2012-05-21 ~ 2018-09-01
    IIF 170 - Director → ME
    icon of calendar 2012-05-21 ~ 2018-09-01
    IIF 477 - Secretary → ME
  • 46
    icon of address 14 Hillside Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,933 GBP2024-06-30
    Officer
    icon of calendar 2012-12-01 ~ 2013-08-22
    IIF 192 - Director → ME
  • 47
    icon of address The Hickman, 2-4 Whitechapel Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ 2018-08-14
    IIF 291 - Director → ME
  • 48
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -45,786 GBP2024-06-30
    Officer
    icon of calendar 2000-04-14 ~ 2001-08-31
    IIF 180 - Director → ME
  • 49
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 380 - LLP Designated Member → ME
  • 50
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2017-03-01
    IIF 393 - LLP Designated Member → ME
  • 51
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 339 - LLP Designated Member → ME
  • 52
    PLUMBING LONDON LIMITED - 2004-10-14
    icon of address 10 Nightingale Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-01
    IIF 179 - Director → ME
  • 53
    icon of address Suite 3 19 Poulton Street, Kirkham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-05-03
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-05-03
    IIF 379 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    PR MAINTENANCE GRP LTD - 2021-10-25
    ELITE LOGISTICS LTD - 2021-08-04
    icon of address 58 Rabone Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,328 GBP2024-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2020-04-01
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2021-01-15
    IIF 461 - Right to appoint or remove directors OE
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Ownership of shares – 75% or more OE
  • 55
    MDIS INTERNET LIMITED - 2020-03-18
    icon of address 111 Littlemoor Lane Littlemoor Lane, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    596 GBP2023-08-31
    Officer
    icon of calendar 2001-06-20 ~ 2002-08-15
    IIF 182 - Director → ME
    icon of calendar 2001-06-20 ~ 2002-08-15
    IIF 390 - Secretary → ME
  • 56
    icon of address Longbow House, 14-20 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2018-06-24
    IIF 289 - Director → ME
  • 57
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2018-01-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    icon of address Argent House, 5, Goldington Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,613 GBP2024-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2019-07-25
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-07-25
    IIF 524 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 524 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-08 ~ 2014-11-13
    IIF 110 - Director → ME
  • 60
    COMBESGATE1 LIMITED - 2016-07-21
    icon of address Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2024-10-31
    IIF 48 - Director → ME
  • 61
    SHIELDS SPECIAL METALS LIMITED - 1989-08-14
    SHIELDS ENVIRONMENTAL GROUP PLC - 2015-06-03
    SHIELDS ENVIRONMENTAL GROUP LIMITED - 2005-01-31
    S.G. SHIELDS (GRAYS) LIMITED - 1980-12-31
    SHIELDS ENVIRONMENTAL GROUP PLC - 2004-09-14
    SHIELDS GORDON PUBLIC LIMITED COMPANY - 2002-10-16
    icon of address Kerry Avenue, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 63 - Director → ME
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 222 - Secretary → ME
  • 62
    SELENIUM BIDCO LIMITED - 2016-06-22
    icon of address Shields Environmental Kerry Avenue, Aveley, South Ockendon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2024-10-31
    IIF 49 - Director → ME
  • 63
    SHIELDS GORDON LIMITED - 1989-08-14
    SHIELDS ENVIRONMENTAL PLC - 2015-06-03
    SHIELDS ENVIRONMENTAL LIMITED - 2005-01-31
    SHIELDS SPECIAL METALS LIMITED - 1998-05-11
    icon of address Shields Environmental Ltd Kerry Avenue, Aveley, South Ockendon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 64 - Director → ME
    icon of calendar 2006-03-04 ~ 2024-10-31
    IIF 224 - Secretary → ME
  • 64
    JOHN SIME INSURANCE SERVICES LIMITED - 2007-10-26
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2011-06-22
    IIF 61 - Director → ME
    icon of calendar 2007-01-02 ~ 2011-06-22
    IIF 220 - Secretary → ME
  • 65
    EIGHT FIFTY FOOD GROUP LIMITED - 2021-11-15
    ELEMENT UK BIDCO LIMITED - 2019-09-30
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 244 - Secretary → ME
  • 66
    BARCLAYS STERIA PARTNERSHIP LIMITED - 2011-08-17
    XANSA BARCLAYCARD PARTNERSHIP LIMITED - 2006-04-13
    BARCLAYS XANSA PARTNERSHIP LIMITED - 2008-04-01
    BARSHELFCO (NO.73) LIMITED - 2003-04-15
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2011-08-16
    IIF 311 - Director → ME
  • 67
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    691,204 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 243 - Secretary → ME
  • 68
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 247 - Secretary → ME
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    432,258 GBP2016-09-30
    Officer
    icon of calendar 2016-10-10 ~ 2018-02-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2018-02-05
    IIF 122 - Ownership of shares – 75% or more OE
  • 70
    icon of address 1 Station Hill, Bures, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2012-08-13
    IIF 286 - Director → ME
  • 71
    icon of address 26 Forest Row, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,153 GBP2020-01-31
    Officer
    icon of calendar 2021-09-21 ~ 2022-01-21
    IIF 51 - Director → ME
  • 72
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 248 - Secretary → ME
  • 73
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 242 - Secretary → ME
  • 74
    KRAG LTD - 2020-12-17
    SECEX LTD - 2021-01-27
    icon of address 4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-06-17
    IIF 376 - Ownership of shares – 75% or more OE
  • 75
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-08-15 ~ 2017-03-15
    IIF 301 - Director → ME
  • 76
    icon of address 18 Cemetery Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,562,062 GBP2022-10-31
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-04-25
    IIF 261 - Has significant influence or control OE
  • 77
    icon of address 134 Gloucester Road North, Filton, Bristol, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-23 ~ 2014-04-09
    IIF 225 - Director → ME
    icon of calendar 2010-07-23 ~ 2014-04-09
    IIF 472 - Secretary → ME
  • 78
    THE POTTERIES MERCHANTS' ASSOCIATION LIMITED - 2017-01-17
    INTU POTTERIES MERCHANTS ASSOCIATION LIMITED - 2024-08-09
    icon of address The Potteries Centre, Centre Management Suite, Stoke On Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-09-12
    IIF 169 - Director → ME
  • 79
    icon of address 27 Wellington Road, Rhyl, Denbighshire, Wales
    Active Corporate
    Equity (Company account)
    100 GBP2023-09-23
    Officer
    icon of calendar 2023-10-10 ~ 2023-12-11
    IIF 176 - Director → ME
  • 80
    icon of address C/o Sofina Foods Ltd Hugden Way, Norton, Malton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 252 - Secretary → ME
  • 81
    PERFECT DRAGS LTD - 2017-07-05
    icon of address 67 Gwny Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,700 GBP2017-02-28
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-05
    IIF 18 - Director → ME
  • 82
    icon of address Unit 10 Park Centre, Station Road, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ 2017-02-28
    IIF 382 - Director → ME
    icon of calendar 2016-11-16 ~ 2017-02-28
    IIF 480 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-02-28
    IIF 498 - Ownership of shares – 75% or more OE
  • 83
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-08-13
    IIF 287 - Director → ME
  • 84
    ZORB SNOWDONIA LTD - 2017-11-01
    icon of address 5 Brynafon Street, Brynafon Street, Menai Bridge, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,925 GBP2019-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2017-10-29
    IIF 190 - Director → ME
  • 85
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    FOODVEST UK LIMITED - 2010-08-12
    INTERCEDE 1361 LIMITED - 1998-10-12
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    FINDUS UK GROUP LIMITED - 2015-11-04
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 240 - Secretary → ME
  • 86
    INTERCEDE 1427 LIMITED - 1999-05-27
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 238 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.