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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Andrew Jones

    Related profiles found in government register
  • Andrew Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, BH12 3HE, United Kingdom

      IIF 1
  • Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 2
  • Mr Andrew Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 12 Almhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 3
  • Mr Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dol Hyfryd, Rhuallt, St. Asaph, Denbighshire, LL17 0TE, Wales

      IIF 4
  • Mr Andrew Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 5
  • Andrew Irvin Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 6 IIF 7 IIF 8
    • 71-75 Shelton Street, -, London, WC2H 9JQ, United Kingdom

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

      IIF 10
  • Andrew Martin Jones
    British born in March 1968

    Resident in United Kingdom

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

      IIF 11
    • G3 Arena Business Centre, Holly Rood Close, Poole, BH17 7FJ, United Kingdom

      IIF 12
  • Mr Andrew Martin Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 13
  • Jones, Andrew
    British compny director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 12 Almhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 14
  • Andrew Jones
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reynolds Dale, Ashurst, Southampton, SO40 7PS, England

      IIF 15
  • Jones, Andrew
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 16
  • Jones, Andrew Norman
    British information marketer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Whiteladies Road, Clifton, Bristol, BS8 2RA, England

      IIF 17
  • Jones, Andrew
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 18
  • Jones, Andrew
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1RA

      IIF 19
  • Jones, Andrew
    British managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckfield Grange, Shaw Lane, Beckwithshaw, Harrogate, England, HG3 1RA, England

      IIF 20
  • Jones, Andrew
    British sales director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1RA

      IIF 21
  • Jones, Andrew Irvin
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Athelstan Road, Southampton, Hampshire, SO19 4DG, England

      IIF 22
  • Jones, Andrew Martin
    British born in March 1968

    Resident in United Kingdom

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

      IIF 23
  • Jones, Andrew
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Nantgarw Road, Caerphilly, Mid Glamorgan, CF83 1AL, Wales

      IIF 24
  • Jones, Andrew Jonathan
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Leeway Industrial Estate, Lee Way, Newport, Gwent, NP19 4SL, United Kingdom

      IIF 25
  • Mr Andrew Jonathan Jones
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Leeway Industrial Estate, Lee Way, Newport, Gwent, NP19 4SL

      IIF 26
  • Mr Andrew Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hendon Grove, Heywood, OL10 2WJ, England

      IIF 27
  • Mr Andrew Jones
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 342 Trafford House, Cherrydown East, Basildon, SS16 5FW, England

      IIF 28
  • Mr Andrew Jones
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lastingham, Elloughton, Brough, HU15 1SN, England

      IIF 29
  • Mr Andrew Jones
    British born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Cavendish Buildings Invictus, Hill Street, Lydney, GL15 5HD, England

      IIF 30
  • Jones, Andrew Norman
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

      IIF 31
  • Mr Andrew Jones
    British born in October 2016

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hendon Grove, Heywood, OL10 2WJ, England

      IIF 32
  • Mr Andrew Irvin Jones
    British born in May 1968

    Resident in England

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

      IIF 33 IIF 34
  • Mr Andrew Norman Jones
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Everett King, 2nd Floor, 19 Southernhay West, Exeter, EX1 1PJ, United Kingdom

      IIF 35
  • Jones, Andrew
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reynolds Dale, Ashurst, Southampton, Hampshire, SO40 7PS, England

      IIF 36
  • Jones, Andrew Norman
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Everett King, 2nd Floor, 19 Southernhay West, Exeter, EX1 1PJ, United Kingdom

      IIF 37
  • Mr Andrew Bruce Jones
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Pyllau Farm, Pyllau Road, Great Orme, Llandudno, LL30 2XG

      IIF 38
  • Jones, Andrew
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 342 Trafford House, Cherrydown East, Basildon, SS16 5FW, England

      IIF 39
  • Jones, Andrew Irvin
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 40
    • 71-75 Shelton Street, -, London, WC2H 9JQ, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43 IIF 44 IIF 45
  • Jones, Andrew Irvin
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 47 IIF 48
  • Jones, Andrew Martin
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 49
  • Jones, Andrew Martin
    British business born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118, Rosemary Rd, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 50
  • Jones, Andrew Martin
    British chief executive born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118 Rosemary Road, Poole, Dorset, BH12 3HE

      IIF 51
  • Jones, Andrew Martin
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 52
  • Jones, Andrew Martin
    British compny director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 53
  • Jones, Andrew Martin
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118 Rosemary Road, Poole, Dorset, BH12 3HE

      IIF 54
    • G3 Arena Business Centre, Holly Rood Close, Poole, BH17 7FJ, United Kingdom

      IIF 55
  • Jones, Andrew Martin
    British technical director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew
    British builder born in March 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 58, Edward Street, Pontardawe, Swansea, West Glamorgan, SA8 3DD, Wales

      IIF 58
  • Jones, Andrew
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lastingham, Elloughton, Brough, HU15 1SN, England

      IIF 59
  • Jones, Andrew
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hendon Grove, Hopwood, Heywood, OL10 2WJ

      IIF 60
  • Jones, Andrew
    British retailer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Hendon Grove, Horwood, Heywood, OL10 2WJ

      IIF 61
  • Jones, Andrew
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Lion Hotel, Main Rd, Moulton, Northwich, Cheshire, CW9 8PB, England

      IIF 62
  • Mr Andrew Irvin Jones
    English born in May 1968

    Resident in England

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

      IIF 63
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 64
    • 3, Reynolds Dale, Ashurst, Southampton, SO40 7PS, England

      IIF 65
  • Jones, Andrew
    British born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Cavendish Buildings Invictus, Hill Street, Lydney, GL15 5HD, England

      IIF 66
  • Jones, Andrew Bruce
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Pyllau Farm, Pyllau Road Great Orme, Llandudno, LL30 2XG

      IIF 67
    • Dol Hyfryd, Rhuallt, St. Asaph, Denbighshire, LL17 0TE, Wales

      IIF 68
  • Jones, Andrew
    British construction director born in January 1964

    Registered addresses and corresponding companies
  • Jones, Andrew
    British sales and marketing director born in January 1964

    Registered addresses and corresponding companies
    • Fern House 5 The Green, Great Houghton, Northampton, NN4 7AL

      IIF 73
  • Jones, Andrew
    British sales director born in January 1964

    Registered addresses and corresponding companies
    • Fern House 5 The Green, Great Houghton, Northampton, NN4 7AL

      IIF 74
  • Jones, Andrew
    British director born in January 1989

    Resident in Great Britain

    Registered addresses and corresponding companies
    • River Side View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 75
  • Jones, Andrew Irvin
    English born in May 1968

    Resident in England

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

      IIF 76
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 77
  • Jones, Andrew Jonathan
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16, Pontymister Industrial Estate, Risca, Newport, NP11 6NP, Wales

      IIF 78
  • Mr Andrew Jonathan Jones
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16, Pontymister Industrial Estate, Risca, Newport, NP11 6NP, Wales

      IIF 79
  • Jones, Andrew Martin
    British

    Registered addresses and corresponding companies
    • 118 Rosemary Road, Poole, Dorset, BH12 3HE

      IIF 80
  • Jones, Andrew Bruce
    British company director

    Registered addresses and corresponding companies
    • Pyllau Farm, Pyllau Road Great Orme, Llandudno, LL30 2XG

      IIF 81
  • Jones, Andrew Jonathon

    Registered addresses and corresponding companies
    • 122 Croesonen Parc, Abergavenny, Monmouthshire, NP7 6PF

      IIF 82
  • Jones, Andrew Martin

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

      IIF 83
    • G3 Arena Business Centre, Holly Rood Close, Poole, BH17 7FJ, United Kingdom

      IIF 84
  • Jones, Andrew Irvin

    Registered addresses and corresponding companies
    • 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 85 IIF 86
    • 71-75 Shelton Street, -, London, WC2H 9JQ, United Kingdom

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 89
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 90
    • 3, Reynolds Dale, Southampton, SO40 7PS, United Kingdom

      IIF 91
  • Jones, Andrew

    Registered addresses and corresponding companies
    • 3, Reynolds Dale, Ashurst, Southampton, Hampshire, SO40 7PS, England

      IIF 92
child relation
Offspring entities and appointments 50
  • 1
    12 ALUMHURST ROAD RTM COMPANY LIMITED
    13502426 13470659
    Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-06 ~ now
    IIF 49 - Director → ME
    2021-07-09 ~ 2023-10-25
    IIF 53 - Director → ME
    Person with significant control
    2021-07-09 ~ 2023-10-25
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4 U BRIDGING LTD
    11331251
    25 Southampton Buildings, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 47 - Director → ME
    2018-04-26 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    A FINE FINISH LIMITED
    07441360
    58 Edward Street, Pontardawe, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 58 - Director → ME
  • 4
    A HEAD OF TIME ESTATES LIMITED
    08513906
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2013-05-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 5
    A TO B SALVAGE LIMITED
    08991985
    River Side View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-11 ~ 2014-12-10
    IIF 75 - Director → ME
  • 6
    AJ & LVJ CONSULTING SERVICES LTD
    16987777
    31 Lastingham, Elloughton, Brough, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    ALEXANDER MANN LIMITED
    - now 07315561
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED
    - 2015-03-03 07315561
    ALEXANDER MANN MORTGAGES LIMITED
    - 2010-11-23 07315561
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2010-07-15 ~ now
    IIF 43 - Director → ME
    2010-07-15 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-26
    IIF 65 - Ownership of shares – 75% or more OE
    2020-08-26 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    ALEXANDER MANN TAX SOLUTIONS LIMITED
    07553923
    129 Athelstan Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-07 ~ dissolved
    IIF 22 - Director → ME
  • 9
    ALIQUANTUM GAMING LIMITED
    06021481
    118 Rosemary Rd, Parkstone, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2006-12-07 ~ dissolved
    IIF 51 - Director → ME
    2006-12-07 ~ dissolved
    IIF 80 - Secretary → ME
  • 10
    ALIQUANTUM LIMITED
    06727257 08280655
    Suite 131 89 Commercial Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-17 ~ dissolved
    IIF 54 - Director → ME
  • 11
    ALIQUANTUM LIMITED
    08280655 06727257
    Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    ALLVOTEC LIMITED - now
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX IT SERVICES LIMITED
    - 2015-12-01 01466217 03884981... (more)
    PHOENIX COMPUTERS LIMITED
    - 1998-12-03 01466217
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (44 parents, 4 offsprings)
    Officer
    1998-01-08 ~ 2004-06-25
    IIF 74 - Director → ME
  • 13
    AMAWE STUDIOS LTD
    16975460
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 23 - Director → ME
    2026-01-20 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    ANJ CONSULTANTS UK LIMITED
    10254135
    C/o Everett King 2nd Floor, 19 Southernhay West, Exeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-06-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    BXO HOLDINGS LTD
    12543075
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-04-01 ~ 2023-08-31
    IIF 52 - Director → ME
    Person with significant control
    2020-04-01 ~ 2024-10-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CAM MOTOR SPARES LIMITED
    05215657
    Child & Child, 49 Somerset Street, Abertillery, Gwent
    Active Corporate (6 parents)
    Officer
    2015-04-01 ~ now
    IIF 24 - Director → ME
  • 17
    CHAPCO (INFRASTRUCTURE SERVICES) LIMITED
    04905777
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (8 parents)
    Officer
    2005-02-01 ~ 2009-07-10
    IIF 71 - Director → ME
  • 18
    CHAPCO (MAINTENANCE) LIMITED
    03244008
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (9 parents)
    Officer
    2005-02-01 ~ 2009-07-10
    IIF 72 - Director → ME
  • 19
    CHAPCO (PROJECTS) LIMITED
    - now 04905730
    INSTANT PLANT ROOMS LIMITED
    - 2006-10-10 04905730
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (7 parents)
    Officer
    2005-02-01 ~ 2009-07-10
    IIF 69 - Director → ME
  • 20
    COOLPINK LTD
    04262337
    4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2007-03-09 ~ 2009-07-03
    IIF 19 - Director → ME
  • 21
    DAISY IT GROUP LIMITED - now
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED
    - 2004-10-29 03476115
    CLASON GROUP LIMITED
    - 1999-02-10 03476115 01750084
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (35 parents, 7 offsprings)
    Officer
    1998-01-08 ~ 2003-05-07
    IIF 73 - Director → ME
  • 22
    DBG PROPERTY DEVELOPMENTS LTD
    08744726
    C/o Cg&co Gregs Building 1, Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-23 ~ 2016-10-23
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EUROPE HOME SECURITY INSTALLATIONS LTD
    - now 06903409
    1STWEB INTERNATIONAL LIMITED
    - 2015-09-14 06903409
    Unit 16 Leeway Industrial Estate, Lee Way, Newport, Gwent
    Active Corporate (1 parent)
    Officer
    2009-05-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    EUROPE HOME SECURITY LIMITED
    - now 05771821
    DEMONDEALS.CO.UK LTD
    - 2009-11-21 05771821
    Unit 16 Pontymister Industrial Estate, Risca, Newport, Wales
    Active Corporate (4 parents)
    Officer
    2006-04-17 ~ now
    IIF 78 - Director → ME
    2006-04-06 ~ 2006-04-16
    IIF 82 - Secretary → ME
    Person with significant control
    2019-03-10 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    EVIDI LIMITED
    04696683
    10 Coldbath Square, London, England
    Dissolved Corporate (9 parents)
    Officer
    2004-10-11 ~ 2015-05-28
    IIF 57 - Director → ME
    2004-10-11 ~ 2008-01-03
    IIF 56 - Director → ME
  • 26
    EXCELLENCE IN QUALITY LIMITED
    12127072
    5 Cavendish Buildings Invictus, Hill Street, Lydney, England
    Active Corporate (3 parents)
    Officer
    2019-12-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    FAMOUS NAMES (M'CR) LIMITED
    02921087
    Lakeside House Waterside Business Park, Smiths Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    1994-04-20 ~ dissolved
    IIF 60 - Director → ME
  • 28
    FCLS DISOLVE 1 LIMITED
    - now 13470659
    12 ALUMHURST ROAD RTM COMPANY LIMITED
    - 2021-07-07 13470659 13502426
    Flat 4 12 Almhurst Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-22 ~ 2021-06-22
    IIF 14 - Director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    FN INVESTMENTS LTD
    04940251
    46-48 Long Street, Middleton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2003-11-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 30
    GENESIS PRIVATE FINANCE LTD
    16862908
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 36 - Director → ME
    2025-11-17 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 31
    HDTSC LTD - now
    CHAPCO (OADBY) LIMITED
    - 2010-07-06 01274808
    C/o Cooper Parry Llp, 1 Colton Square, Leicester, England
    Dissolved Corporate (6 parents)
    Officer
    2005-02-01 ~ 2009-10-26
    IIF 70 - Director → ME
  • 32
    HYYGE BELLA LTD
    14912802
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-04 ~ now
    IIF 45 - Director → ME
  • 33
    HYYGE HUS GROUP LTD
    14912775
    71-75 Shelton Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-06-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-06-04 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 34
    HYYGE RAY LIMITED
    14912795
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-04 ~ now
    IIF 46 - Director → ME
  • 35
    JONES REALTOR LIMITED
    14195969
    342 Trafford House Cherrydown East, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-06-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 36
    KINETICS INDUSTRIAL LIMITED
    05500457
    Pyllau Farm, Pyllau Road, Great Orme, Llandudno
    Active Corporate (5 parents)
    Officer
    2005-07-06 ~ now
    IIF 67 - Director → ME
    2005-07-06 ~ 2005-12-29
    IIF 81 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 38 - Has significant influence or control OE
  • 37
    LEGEND MOTOR WORKS LIMITED - now
    ALIQUANTUM AUTOS LIMITED
    - 2019-08-23 10737510
    Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-24 ~ 2019-08-13
    IIF 55 - Director → ME
    2017-04-24 ~ 2019-08-13
    IIF 84 - Secretary → ME
    Person with significant control
    2017-04-24 ~ 2019-08-13
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 38
    PANORAMIC LLANDUDNO LIMITED
    05837238
    Ty Melyn, Ty Melyn, 1 Cae'r Ysgol, Llangernyw, Conwy, Wales
    Active Corporate (3 parents)
    Officer
    2006-06-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 4 - Has significant influence or control OE
  • 39
    PLUS FIVE LTD
    07605241
    G3 Arena Business Centre, Holyrood Close, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 50 - Director → ME
  • 40
    PROBATE ESTATE SOLUTIONS UK LIMITED
    - now 06067639
    INFOMARKIT LTD
    - 2013-07-02 06067639
    Farquhar Partnership Limited, 151 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-01-25 ~ dissolved
    IIF 17 - Director → ME
  • 41
    PROBATE PROPERTY UK LLP
    OC350433
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 42
    RAPID BRIDGING & COMMERCIAL FINANCE LTD
    12428280
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-28 ~ now
    IIF 40 - Director → ME
    2020-01-28 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 43
    RAPID BRIDGING LIMITED
    09568514
    Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-04-30 ~ now
    IIF 77 - Director → ME
    2015-04-30 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 44
    RAPID EQUITY RELEASE LTD
    12153904
    25 Southampton Buildings, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 48 - Director → ME
    2019-08-13 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 45
    RAPID MONEY GROUP LTD
    11528694
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-21 ~ now
    IIF 41 - Director → ME
    2018-08-21 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 46
    RAPID MONEY LIMITED
    11600228
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-02 ~ now
    IIF 42 - Director → ME
    2018-10-02 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 47
    RESULTS SQUARED LIMITED
    - now 05897771
    CMM TECHNOLOGY LIMITED
    - 2013-09-25 05897771
    DEVELOP A DREAM LIMITED
    - 2007-02-22 05897771
    Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2007-02-21 ~ 2017-05-17
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    TEACHX LIMITED
    10103398
    Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 18 - Director → ME
  • 49
    THE LION MOULTON LIMITED
    08746060
    The Lion Hotel Main Rd, Moulton, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    2013-10-24 ~ now
    IIF 62 - Director → ME
  • 50
    WN IT MANAGED SERVICES LIMITED - now
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    SERVO LIMITED
    - 2013-09-12 01983540
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    ICM COMPUTER GROUP PLC - 1995-11-30
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    SIMCO NO. 111 LIMITED - 1986-03-24
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (35 parents, 4 offsprings)
    Officer
    2009-10-01 ~ 2011-03-31
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.