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, Stephen

    Related profiles found in government register
  • Jones, Stephen
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 1
  • Jones, Stephen
    British consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 2
    • icon of address 85, Beauchamp Road, Solihull, West Midlands, B91 2BU

      IIF 3
    • icon of address 148, Barkham Road, Wokingham, Berks, RG41 2RP, United Kingdom

      IIF 4
    • icon of address 148, Barkham Road, Wokingham, Berkshire, RG41 2RP, United Kingdom

      IIF 5
    • icon of address 148, Barkham Road, Wokingham, RG41 2RP, England

      IIF 6
  • Jones, Stephen
    British surveyor born in September 1955

    Resident in United Kingdom

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

      IIF 7
  • Jones, Stephen
    British born in February 1975

    Resident in United Kingdom

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

      IIF 8
  • Jones, Stephen
    British engineer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfield Road, Belper, DE56 1NZ, United Kingdom

      IIF 9
  • Jones, Stephen
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 All Saints Road, All Saints Court, Bristol, Avon, BS8 2JE

      IIF 10
  • Jones, Stephen
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acres Farm, Pinfold Lane, Alltami, Flintshire, CH7 6HE, United Kingdom

      IIF 11
    • icon of address Unit 103 Shore Road, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 12
  • Jones, Stephen
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 103, Shore Road, Woodside Business Park, Birkenhead, Wirral, CH41 1EP, England

      IIF 13
  • Jones, Stephen John
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 14
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 15
    • icon of address 9, Devonshire Mews, London, W4 2HA

      IIF 16
  • Jones, Stephen Paul
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whitewell Drive, Wirral, CH49 4PE, United Kingdom

      IIF 17
  • Jones, Stephen
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Conway Road, Hindley Green, Wigan, Greater Manchester, WN2 4PE, England

      IIF 18
  • Jones, Stephen
    British manufacturing engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Conway Road, Hindley Green, Wigan, Lancashire, WN2 4PE

      IIF 19
  • Mr Stephen Jones
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Startforth Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PT, England

      IIF 20
    • icon of address 148, Barkham Road, Wokingham, Berkshire, RG41 2RP

      IIF 21
  • Jones, Stephen
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE

      IIF 22
  • Jones, Stephen
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Queens Road, Coventry, West Midlands, CV1 3DE, England

      IIF 23
  • Jones, Stephen
    American born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 8439 Sunset Boulevard Suite 406, Los Angeles, California Ca90069, Usa

      IIF 24
    • icon of address 1311, Broadway, Santa Monica, CA 90404, United States

      IIF 25
  • Jones, Stephen
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 16, Henneuadd Road, Abercrave, Swansea, West Glamorgan, SA9 1XQ

      IIF 26
  • Mr Stephen Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Birkenhead, Merseyside, CH42 8PF

      IIF 27
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 28
  • Stephen Jones
    British born in February 1975

    Resident in United Kingdom

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

      IIF 29
  • Jones, Stephen
    British corporate bank manager born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12, Hedingham Close, Halewood Village, Liverpool, L26 6LX

      IIF 30
  • Jones, Stephen
    British director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR

      IIF 31
  • Mr Stephen Jones
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acres Farm, Pinfold Lane, Alltami, Flintshire, CH7 6HE, United Kingdom

      IIF 32
    • icon of address Unit 103, Shore Road, Woodside Business Park, Birkenhead, Wirral, CH41 1EP, England

      IIF 33
  • Jones, Stephen
    British director none paying born in March 1964

    Registered addresses and corresponding companies
    • icon of address 7 Beaumont Road, Great Wyrley, Walsall, West Midlands, WS6 6EB

      IIF 34
  • Jones, Stephen
    British none born in November 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21, Cross Street, Oswestry, Shropshire, SY11 2NF, Uk

      IIF 35
  • Jones, Stephen
    British marketing born in November 1967

    Registered addresses and corresponding companies
    • icon of address 65 Ebury House, Goral Mead, Rickmansworth, Hertfordshire, WD3 1BP

      IIF 36
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address C/o Wainwrights Accountants, Thursby House, 1 Thursby Road, Bromborough, Wirral, CH62 3PW, United Kingdom

      IIF 37
    • icon of address 16, Henneuadd Road, Abercrave, Swansea, West Glamorgan, SA9 1XQ

      IIF 38
  • Jones, Stephen
    English pipefitter born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF, Wales

      IIF 39
  • Jones, Stephen John
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 40
  • Jones, Stephen John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 19a, Portland Street, Brighton, East Sussex, BN1 1RN, England

      IIF 41
    • icon of address 44 Grand Parade, Brighton, East Sussex, BN2 9QA, United Kingdom

      IIF 42
    • icon of address 92, Broomfield Avenue, Worthing, BN14 7SB, England

      IIF 43
  • Jones, Stephen John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Paul
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mount Road, Upton, Wirral, CH49 6JB, United Kingdom

      IIF 59
  • Jones, Stephen Philip
    born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 60
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 61
  • Jones, Stephen Samuel
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, Yorkshire Drive, Bradford, BD5 8LJ

      IIF 62
    • icon of address C/o Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, M60 4ES, United Kingdom

      IIF 63
    • icon of address C/o Governance Department, 5th Floor, New Century House, Manchester, M60 4ES, United Kingdom

      IIF 64
  • Jones, Stephen Samuel
    British retired born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hesketh Golf Club, Cockle Dicks Lane, Off Cambridge Road, Southport, Merseyside., PR9 9QQ

      IIF 65
  • Jones, Stephen Samuel
    British retired banker born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hesketh Golf Club, Cockle Dick's Lane, Southport, Merseyside, PR9 9QQ, England

      IIF 66
  • Mr Stephen Paul Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whitewell Drive, Wirral, CH49 4PE, United Kingdom

      IIF 67
  • Jones, Stephen John
    British company director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Gemini Business Centre 136-140, Old Shoreham Road, Hove, East Sussex, BN3 7BD, United Kingdom

      IIF 68
  • Jones, Stephen John
    British finance director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD

      IIF 69
  • Jones, Stephen John
    British none born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR, Uk

      IIF 70
    • icon of address Unit 2 Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD

      IIF 71
  • Jones, Stephen Philip
    American born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 72
  • Jones, Stephen Samuel
    British banker born in March 1955

    Registered addresses and corresponding companies
    • icon of address 22 Lethbridge Road, Southport, Merseyside, PR8 6JA

      IIF 73
  • Jones, Stephen
    born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 74
  • Mr Stephen Jones
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Conway Road, Hindley Green, Wigan, Greater Manchester, WN2 4PE, England

      IIF 75
  • Jones, Stephen Mark
    born in May 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 99a, High Road, Beeston, Nottingham, NG9 2LH, England

      IIF 76
  • Jones, Stephen Mark
    Welsh born in May 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwynfyd, 7 Min Y Rhos, Ystradgynlais, Swansea, SA9 1QR, Wales

      IIF 77
  • Jones, Stephen

    Registered addresses and corresponding companies
    • icon of address 148, Barkham Road, Wokingham, Berks, RG41 2RP, United Kingdom

      IIF 78
    • icon of address 148, Barkham Road, Wokingham, RG41 2RP, England

      IIF 79
  • Stephen Jones
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Everest Road, Birkenhead, CH42 6QT, United Kingdom

      IIF 80
  • Mr Stephen John Jones
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 81
  • Mr Stephen John Jones
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 82
    • icon of address Chariot House, 44 Grand Parade, Brighton, BN2 9QA, England

      IIF 83
  • Mr Stephen Jones
    English born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF, Wales

      IIF 84
  • Mr Stephen Philip Jones
    American born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 85
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Acres Farm, Pinfold Lane, Alltami, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address 395-397 Woodchurch Road, Birkenhead, Merseyside
    Active Corporate (8 parents)
    Equity (Company account)
    86 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address 21 Cross Street, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    37,861 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 59 Conway Road, Hindley Green, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Unit 103 Shore Road Woodside Business Park, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,536 GBP2025-06-30
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 148 Barkham Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-10-23 ~ dissolved
    IIF 79 - Secretary → ME
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 148 Barkham Road, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,366 GBP2025-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 61 - LLP Designated Member → ME
  • 13
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,553 GBP2023-09-30
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Unit 103 Shore Road, Woodside Business Park, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-06-22 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address Chariot House, 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -782,870 GBP2023-07-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,752 GBP2020-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    40,427 GBP2023-07-01 ~ 2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 17 Parc Gellifaelog, Tonypandy, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -923 GBP2017-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174,201 GBP2020-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 73 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address 23 Heoleglwys, Ystradgynlais, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-07-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 24
    icon of address 59 Conway Road, Hindley Green, Wigan, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,297 GBP2020-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -632,552 GBP2021-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 44 - Director → ME
  • 26
    SURGE GROUP PLC - 2020-01-23
    icon of address 44 Grand Parade, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 42 - Director → ME
  • 27
    icon of address 395-397 Woodchurch Road, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    H M S MEDICAL LIMITED - 2003-12-08
    ATLAS BUSINESS SOLUTIONS LTD. - 2004-04-07
    icon of address The Square, Basing View, Basingstoke, England
    Active Corporate (5 parents)
    Equity (Company account)
    379,533 GBP2025-01-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 1 - Director → ME
  • 29
    icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    117,540 GBP2025-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove membersOE
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    PROPERTY BUYING GROUP LIMITED - 2017-09-19
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,633,357 GBP2020-09-30
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 53 - Director → ME
  • 31
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    285,582 GBP2021-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 54 - Director → ME
  • 32
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 49 - Director → ME
  • 33
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,988 GBP2020-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 57 - Director → ME
  • 34
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,215 GBP2020-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 50 - Director → ME
  • 35
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -509,469 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 58 - Director → ME
  • 36
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -244,821 GBP2021-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 46 - Director → ME
  • 37
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 48 - Director → ME
  • 38
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 45 - Director → ME
  • 39
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 47 - Director → ME
  • 40
    icon of address 22 Commercial Street, Ystalyfera, Swansea, Wales
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    888,434 GBP2024-03-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 77 - Director → ME
Ceased 26
  • 1
    SALESFORECAST LTD - 2018-11-08
    icon of address 3 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,500 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2022-03-22
    IIF 4 - Director → ME
    icon of calendar 2016-04-06 ~ 2022-12-04
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMG LEGALS LIMITED - 2012-02-24
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2014-05-01
    IIF 31 - Director → ME
    icon of calendar 2012-04-12 ~ 2012-07-18
    IIF 70 - Director → ME
  • 3
    HC 1140 & CO LLP - 2010-05-19
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2013-04-05
    IIF 74 - LLP Member → ME
  • 4
    NWS 325 LIMITED - 1998-01-30
    BRITANNIA PERSONAL LENDING LIMITED - 2018-09-27
    icon of address Trinity Road, Halifax
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2012-04-26
    IIF 64 - Director → ME
  • 5
    NORBARN LIMITED - 1987-09-22
    LOUIS TAYLOR LIMITED - 1991-01-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2012-04-18
    IIF 63 - Director → ME
  • 6
    LBBUB LIMITED - 2016-04-14
    icon of address Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -181,566 GBP2021-10-31
    Officer
    icon of calendar 2017-09-01 ~ 2021-05-31
    IIF 2 - Director → ME
  • 7
    icon of address Unit 103 Shore Road Woodside Business Park, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,536 GBP2025-06-30
    Officer
    icon of calendar 2009-06-04 ~ 2019-01-07
    IIF 37 - Secretary → ME
  • 8
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402,740 GBP2020-09-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-04-09
    IIF 55 - Director → ME
  • 9
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2019-04-09
    IIF 51 - Director → ME
  • 10
    CRUCIAL RECRUITING LIMITED - 2018-08-08
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,569 GBP2020-09-30
    Officer
    icon of calendar 2018-02-23 ~ 2019-04-09
    IIF 56 - Director → ME
  • 11
    ICL PATHWAY LIMITED - 2002-03-27
    PATHWAY GROUP LIMITED - 1996-05-29
    MAIDHAVEN LIMITED - 1995-04-06
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-09 ~ 1995-09-08
    IIF 73 - Director → ME
  • 12
    icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-01
    IIF 71 - Director → ME
  • 13
    icon of address Hesketh Golf Club, Cockle Dicks Lane, Off Cambridge Road, Southport, Merseyside.
    Active Corporate (9 parents)
    Equity (Company account)
    847,089 GBP2024-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2016-03-09
    IIF 66 - Director → ME
    icon of calendar 2017-03-08 ~ 2018-03-14
    IIF 65 - Director → ME
  • 14
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,553 GBP2023-09-30
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-04
    IIF 16 - Director → ME
  • 15
    icon of address 99a High Road, Beeston, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    108,332 GBP2024-03-31
    Officer
    icon of calendar 2023-01-05 ~ 2024-09-01
    IIF 76 - LLP Designated Member → ME
  • 16
    B. L. YARDLEY LIMITED - 2007-04-30
    icon of address 164 Walsall Road, Great Wyrley, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -29,419 GBP2024-09-30
    Officer
    icon of calendar 2006-06-26 ~ 2009-10-09
    IIF 34 - Director → ME
  • 17
    INHOCO 2235 LIMITED - 2001-02-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2014-05-01
    IIF 62 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -30,788 GBP2024-05-31
    Officer
    icon of calendar 2014-11-26 ~ 2018-08-02
    IIF 3 - Director → ME
  • 19
    OPEN COLLEGE NETWORK NORTH WEST REGION - 2017-08-02
    icon of address 17 De Havilland Drive, Estuary Commerce Park Speke, Liverpool
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-11 ~ 2014-08-08
    IIF 30 - Director → ME
  • 20
    icon of address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2012-03-01
    IIF 69 - Director → ME
  • 21
    icon of address Maritime House, Basin Road North, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-15 ~ 2012-07-18
    IIF 68 - Director → ME
  • 22
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    617,946 GBP2020-09-30
    Officer
    icon of calendar 2017-10-20 ~ 2019-04-09
    IIF 41 - Director → ME
  • 23
    icon of address 395-397 Woodchurch Road, Prenton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2013-02-12
    IIF 59 - Director → ME
  • 24
    icon of address 3 Barleycroft, Buntingford, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-12-03 ~ 1999-12-01
    IIF 36 - Director → ME
  • 25
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,142 GBP2018-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2018-12-05
    IIF 52 - Director → ME
  • 26
    XROADS RECOVERY CIC - 2020-02-10
    XROADS RECOVERY C.I.C. - 2015-12-09
    XROADS RECOVERY (BIG) CIC - 2015-12-10
    icon of address 95 Greendale Road, Port Sunlight, Wirral
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2020-09-24
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.