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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Jones

    Related profiles found in government register
  • Mr Michael Jones
    English born in April 1955

    Resident in United Kingdom

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

      IIF 1
  • Michael Jones
    English born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, SY13 3JT, United Kingdom

      IIF 2
  • Mr Michael Jones
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Park Place, Cardiff, CF10 3BB

      IIF 3
  • Mr Michael Jones
    British born in April 1989

    Resident in United Kingdom

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

      IIF 4
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 5
  • Mr Michael Jones
    British born in February 1968

    Resident in United Kingdom

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

      IIF 6
    • Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, United Kingdom

      IIF 7
  • Mr Michael Jones
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Cottage, Cottage Lane, Hastings, TN35 4RP, United Kingdom

      IIF 8
  • Mr Michael Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 9
  • Mr Michael Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 10
  • Mr Michael Jones
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 54, Acre Lane, London, SW2 5SP, United Kingdom

      IIF 11
  • Mr Michael Jones
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 12
  • Michael Jones
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bremhill Calne, Wiltshire, SN11 9LN, England

      IIF 13
  • Mr James Jones
    English born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Chapel Road, Hadnall, Shrewsbury, SY4 4EH, England

      IIF 14
  • Jones, Michael
    English company director born in April 1955

    Resident in United Kingdom

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

      IIF 15
    • Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 16
  • Jones, Michael
    English director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, SY13 3JT, United Kingdom

      IIF 17
  • James Jones
    English born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 18
  • Mr David Michael Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Little Dominie Court, Great Leighs, Chelmsford, CM3 1GT, United Kingdom

      IIF 19
    • 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, CM3 1GT, United Kingdom

      IIF 20
  • Mr Michael George Jones
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Market Square, Bromyard, Herefordshire, HR7 4BP, England

      IIF 21
  • Mr Michael Ronald Jones
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Mayfield Grove, Bayston Hill, Shrewsbury, Shropshire, SY3 0JZ, United Kingdom

      IIF 22
  • Mr Charles Michael Jones
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plough Meadow Cottage, Hall Road, Alderford, Norwich, Norfolk, NR9 5NF, United Kingdom

      IIF 23
  • Mr Michael George Jones
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, England

      IIF 24
    • Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 25 IIF 26
    • 176, Oxford Road, Calne, SN11 8AR, United Kingdom

      IIF 27
  • Mr Michael Jones
    English born in January 1973

    Resident in England

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

      IIF 28
  • Jones, James
    English cleaner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 29
  • Jones, James
    English it consultant born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Chapel Road, Hadnall, Shrewsbury, SY4 4EH, England

      IIF 30
  • Jones, Michael Charles
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Queens Close, Norwich, Norfolk, NR4 7PE, United Kingdom

      IIF 31
  • Mr John James
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG

      IIF 32
    • 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, England

      IIF 33
    • 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, United Kingdom

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr John James
    British born in June 1991

    Resident in United Kingdom

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

      IIF 36
    • Flat 3, 46 Lowther Hill, London, SE23 1PY, England

      IIF 37
  • Mr Michael Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of Ma Bakers Cafe, Heath Road, Prees Heath, Whictchurch, SY13 3JT, United Kingdom

      IIF 38
  • Mrs Michaela Rose Jones
    British born in October 1991

    Resident in United Kingdom

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

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Jones, Michael
    British author born in April 1955

    Resident in United Kingdom

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

      IIF 41
  • Jones, Michael James
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pillings Lock Penthouse, Barrow Road, Quorn, Loughborough, Leicestershire, LE12 8EN, England

      IIF 42
  • Jones, Michael Ronald
    British quantity surveyor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gordano School, St. Marys Road, Portishead, Bristol, BS20 7QR, United Kingdom

      IIF 43
  • Jones, Michael Ronald
    British retired born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gordano School, St. Marys Road, Portishead, North Somerset, BS20 7QR, England

      IIF 44
  • Jones, Michael Ronald
    British surveyor quantity born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harbour Road, Portishead, North Somerset, BS20 7DD, England

      IIF 45
  • Jones, Michael Ronald
    British roofer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Clive Green, Monkmoor, Shrewsbury, Shropshire, SY2 5QL, United Kingdom

      IIF 46
  • James Jones
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 47
  • Mr Michael Stephen Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 48
    • Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 49
  • Jones, Michael George
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Market Square, Bromyard, Herefordshire, HR7 4BP, England

      IIF 50
  • James Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Wood Street, Tipton, DY4 9BQ, United Kingdom

      IIF 51 IIF 52
    • 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 53
  • Mr Michael Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Portnalls Road, Coulsdon, CR5 3DE, England

      IIF 54
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 55
    • Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 56
  • Mr Michael Jones
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Drive, Bradford, BD2 2BS, England

      IIF 57
  • Anthony Michael Graham Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Spencer Gardens, Bicester, OX27 0BS, United Kingdom

      IIF 58
  • Jones, Michael
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex Building 1, Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 59
  • Jones, Michael
    British solicitor born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Park Place, Cardiff, CF10 3BB

      IIF 60
  • Jones, Michael
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel House, Church Lane East Norton, Leicester, LE7 9XA, England

      IIF 61
  • Jones, Michael
    British procurement consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Bremhill, Calne, Wiltshire, SN11 9LN, United Kingdom

      IIF 62
  • Jones, Michael
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 63
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 64
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 65
  • Jones, Michael George
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 66
  • Jones, Michael George
    British none born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Nightjar Close, Melksham, Wiltshire, SN12 7GQ, England

      IIF 67
  • Jones, Michael George
    British promotions director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Oxford Road, Calne, SN11 8AR, United Kingdom

      IIF 68
  • Jones, Michaela Rose
    British company director born in October 1991

    Resident in United Kingdom

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

      IIF 69
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Mr Michael Jones
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 71
  • James, John
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, United Kingdom

      IIF 72
  • James, John
    British salesman born in August 1962

    Resident in United Kingdom

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

      IIF 73
  • James, John
    British company director born in June 1991

    Resident in United Kingdom

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

      IIF 74
  • James, John
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 46 Lowther Hill, London, SE23 1PY, England

      IIF 75
  • Jones, James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 76
  • Jones, Michael
    British content creator born in February 1968

    Resident in United Kingdom

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

      IIF 77
  • Jones, Michael
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, United Kingdom

      IIF 78
  • Jones, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 79
  • Mr Anthony Michael Graham Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Stone Close, Oxford, OX2 9SQ, United Kingdom

      IIF 80
  • Mr Michael Jones
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2TE

      IIF 81
  • Mr Michael Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 82
  • Jones, James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael
    British procurement consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Cottage, Cottage Lane, Westfield, Hastings, TN35 4RP, United Kingdom

      IIF 86
  • Jones, Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 87
  • Jones, Michael
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael
    British consultant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 91
  • Jones, Michael
    British film production born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 54, Acre Lane, London, SW2 5SP, United Kingdom

      IIF 92
  • Jones, Michael
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 93
    • 11, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2TE

      IIF 94
  • Jones, Michael
    British managing director born in November 1983

    Resident in United Kingdom

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

      IIF 95
  • Jones, Michael Stephen
    British computer programmer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Grace Gardens, Bishops Stortford, Hertfordshire, CM23 3ET

      IIF 96
  • Jones, Michael Stephen
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 97
  • Michael Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Tower 19, Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 98
    • 14a Haven Road, Poole, BH13 7LP, England

      IIF 99 IIF 100
  • Mr Michael Jones
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA

      IIF 101
    • Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, Wales

      IIF 102
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Haven Road, Canford Cliffs, Poole, BH13 7LP, England

      IIF 103
  • Michael Jones
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 249, Leasowe Road, Wallasey, CH45 8LW, England

      IIF 104
  • Michael Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 105
  • Mr Dean Michael Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1.22 Soar Entreprise Centre, Knutton Road, Sheffield, South Yorkshire, S5 9NU, England

      IIF 106
  • Jones, Charles Michael
    British director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm, Little Witchingham, Norwich, Norfolk, NR9 5PA, United Kingdom

      IIF 107
    • Plough Meadow Cottage, Hall Road, Alderford, Norwich, Norfolk, NR9 5NF, United Kingdom

      IIF 108
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, England

      IIF 109
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Haven Road, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 110
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 111
  • Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14a Haven Road, Poole, BH13 7LP, United Kingdom

      IIF 112
  • Mr Michael Charles Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Riverbridge Building, 89 Oak Street, Norwich, NR3 3BP, England

      IIF 113
  • Mr Michael David Jones
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Anthony Michael Graham
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Spencer Gardens, Bicester, OX27 0BS, United Kingdom

      IIF 118
    • 27, Stone Close, Oxford, OX2 9SQ, United Kingdom

      IIF 119
  • Jones, David Michael
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Little Dominie Court, Great Leighs, Chelmsford, CM3 1GT, United Kingdom

      IIF 120
  • Jones, David Michael
    British transport manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, CM3 1GT, United Kingdom

      IIF 121
  • Mr James Jones
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3 Waterside Gardens, Shrewsbury, Shropshire, SY3 9AG

      IIF 122
  • Mr James Michael Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oliver House, Hall Street, Chelmsford, CM2 0HG, England

      IIF 123
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 125 IIF 126 IIF 127
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 128
  • Mr Michael James Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Overleigh Road, Chester, CH4 7HL, England

      IIF 129
    • 1, Overleigh Road, Handbridge, Chester, Cheshire, CH4 7HL, United Kingdom

      IIF 130
    • 5, Bensbury Close, London, SW15 3TB, England

      IIF 131
    • 29, Fullbrooks Avenue, Worcester Park, Greater London, KT4 7PE, United Kingdom

      IIF 132
  • Mr David Michael Jones
    Welsh born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Bron Felyn, Bron Felyn, Llandinam, Powys, SY17 5BY, United Kingdom

      IIF 133
    • Bron Felyn, Llandinam, Llandinam, Powys, SY17 5BY

      IIF 134
  • Mr Michael James Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 135 IIF 136
  • Jones, Michael
    English accountant born in January 1973

    Resident in England

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

      IIF 137
  • Jones, Michael Charles
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House, 87 Yarmouth Road, Norwich, NR7 0HF, England

      IIF 138
  • Jones, Michael Charles
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Riverbridge Building, 89 Oak Street, Norwich, NR3 3BP, England

      IIF 139
  • Jones, Michael Charles
    British retail consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 19, St Andrews Avenue, Thorpe St Andrew, Norwich, Norfolk, NR7 0RG, United Kingdom

      IIF 140
  • Jones, Michael James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PT, England

      IIF 141
  • Jones, Michael James
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Overleigh Road, Overleigh Road, Chester, CH4 7HL, England

      IIF 142
    • 5, Bensbury Close, London, SW15 3TB, England

      IIF 143
  • Jones, Michael James
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Overleigh Road, Handbridge, Chester, Cheshire, CH4 7HL, United Kingdom

      IIF 144
    • 2, Alyn Road, Chester, Cheshire, CH2 4DY, United Kingdom

      IIF 145
  • Mr John James
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, Windermere Drive, Higham Ferrers, Northamptonshire, NN10 8NN

      IIF 146
  • Mr Michael Conrad Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 147
  • Mr Michael James Jones
    British born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Talbot Road, Talbot Green, Pontyclun, Rct, CF72 8AF, Wales

      IIF 148
  • Jones, Michael
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of Ma Bakers Cafe, Heath Road, Prees Heath, Whictchurch, SY13 3JT, United Kingdom

      IIF 149
  • Jones, Michael James
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, St George's Heights, Fox Street, Leicester, LE1 1PG, England

      IIF 150 IIF 151
  • Jones, Michael James
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 152
  • Jones, Michael James
    British retired born in November 1969

    Resident in England

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

      IIF 153
    • 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 154
  • James Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Taplow Grove, Cheadle Hulme, Cheadle, SK8 6DL, United Kingdom

      IIF 155
  • Mr Michael Anthony Jones
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 89, Onley Street, Norwich, NR2 2EA, England

      IIF 156
    • 7, Westgate Court, Oakham, Rutland, LE15 6AZ, England

      IIF 157
  • Jones, Michael David
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael David
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 161
  • Jones, Michael James
    British company director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 38, Talbot Road, Talbot Green, Pontyclun, Rct, CF72 8AF, Wales

      IIF 162
  • Jones, Michael James
    British estate agent born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 13 Clos Leland, Llantrisant, Rhondda Cynon Taff, CF72 8QN, Wales

      IIF 163
    • 13 Clos Leland, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QN

      IIF 164
  • Jones, Michael James
    British estate agent/real estate born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Clos Leland, Llantrisant, Pontyclun, CF72 8QN, Wales

      IIF 165
  • Michael David Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 166
  • Mr James John
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 167
  • Jones, Michael
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Tower 19, Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 168
  • Jones, Michael
    British explorationist born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 71 Mortlake Road, Richmond, Surrey, TW9 4AA

      IIF 169
  • Jones, Michael
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael
    British builder born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Portnalls Road, Coulsdon, CR5 3DE, England

      IIF 172
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 173
    • Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 174
  • Jones, Michael
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Birdhurst Rise, South Croydon, CR2 7EG, England

      IIF 175
  • Jones, Michael Charles
    British director born in April 1955

    Registered addresses and corresponding companies
  • Jones, Michael Conrad
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 178
  • Jones, Michael Conrad
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 171, High Street, Dorking, RH4 1AD, England

      IIF 179
    • 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 180
  • Jones, Michael Conrad
    British landmark uk country mgr born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Ashurst Place, Dorking, Surrey, RH4 1QY

      IIF 181
  • Jones, Michael Conrad
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael George
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 184
    • Unit 22, The Nursery, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, England

      IIF 185
  • James, John
    British adiminstration born in August 1962

    Resident in England

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

      IIF 186
  • James, John
    British land agent & finance broker born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, England

      IIF 187
  • James, John
    British lettings manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, Windermere Drive, Higham Ferrers, Northamptonshire, NN10 8NN

      IIF 188
  • Jones, James
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3 Waterside Gardens, Shrewsbury, Shropshire, SY3 9AG, United Kingdom

      IIF 189
  • Jones, James
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Taplow Grove, Cheadle Hulme, Cheadle, SK8 6DL, United Kingdom

      IIF 190
  • Jones, Michael
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 191
  • Jones, Michael
    British managing director born in February 1992

    Resident in England

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

      IIF 192
  • Jones, Michael David
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 193
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 194
  • Mr James Albert Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 59, Salop Drive, Oldbury, West Midlands, B68 9AG, United Kingdom

      IIF 195
    • 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, England

      IIF 196 IIF 197
  • John, James
    Indian business born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 198
  • Jones, Michael
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR

      IIF 199
  • Jones, Michael
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Coomassie Street, Heywood, Lancashire, OL10 3AQ, England

      IIF 200
  • Jones, Michael
    British managing director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 95, Egerton Street, Heywood, Lancashire, OL10 3AW, England

      IIF 201
  • Jones, Michael
    British managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 202
  • Jones, Michael Anthony
    British agent born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 89, Onley Street, Norwich, NR2 2EA, England

      IIF 203
  • Jones, Michael Anthony
    British chief executive officer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Westgate Court, Oakham, Rutland, LE15 6AZ, England

      IIF 204
  • Jones, Michael Anthony
    British film producer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 79, Wardour Street, London, London, W1D 6QB, England

      IIF 205
  • Jones, Michael James
    British estate agent

    Registered addresses and corresponding companies
    • 13 Clos Leland, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QN

      IIF 206
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 207
    • 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 208 IIF 209 IIF 210
    • 14a, Haven Road, Poole, Dorset, BH13 7LP

      IIF 212
    • 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 213
  • Jones, Michael
    British retired born in March 1944

    Registered addresses and corresponding companies
    • 27 Trenance Gardens, Greetland, Halifax, West Yorkshire, HX4 8NN

      IIF 214
  • Jones, Michael
    British administration director born in January 1957

    Registered addresses and corresponding companies
    • Woodside, Tankerness, Orkney, Isle Of Orkney, KW17 2QS

      IIF 215
  • Jones, Michael
    British businessman born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, Wales

      IIF 216
  • Jones, Michael
    British director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 6c Elm House, Plas Acton Road, Pandy, Wrexham, Wrexham, LL11 2UD, Wales

      IIF 217
  • Jones, Dean Michael
    British administration director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 285 Ben Lane, Wadsley, Sheffield, South Yorkshire, S6 4SE, England

      IIF 218
  • Jones, Michael
    born in December 1964

    Resident in France

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

      IIF 219
  • Jones, Michael
    British director born in November 1969

    Resident in Berkshire

    Registered addresses and corresponding companies
    • 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 220
  • Jones, Michael Thomas Howard
    British

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 221 IIF 222
  • Jones, Michael Thomas Howard
    British company director

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 223
  • Jones, Michael Thomas Howard
    British director property deveolpment

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 224
  • Jones, Michael Thomas Howard
    British property development

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor

    Registered addresses and corresponding companies
    • Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 232
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 233
  • Jones, Michael Thomas Howard
    British solicitor & property developer

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 234
  • Jones, Michael Thomas Howard
    British solicitor/property developer

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 235
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 236
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 237
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 238
  • Jones, Michael Thomas Howard
    British company director - property de born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Victory Park, Fulcrum 2, Solent Way, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 239
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 240
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 241
    • Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 242
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 243
  • Jones, Michael Thomas Howard
    British director property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 244
  • Jones, Michael Thomas Howard
    British director property deveolpment born in May 1954

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 245
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 246
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 254
    • Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 255
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 256
  • Jones, Michael Thomas Howard
    British solicitor & property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 257
  • Jones, Michael Thomas Howard
    British solicitor/director property company born in May 1954

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 258
  • Jones, Michael Thomas Howard
    British solicitor/property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 259
  • Jones, James Albert
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 59, Salop Drive, Oldbury, West Midlands, B68 9AG, United Kingdom

      IIF 260 IIF 261
  • Jones, James Michael
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oliver House, Hall Street, Chelmsford, CM2 0HG, England

      IIF 262
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 263
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 264 IIF 265 IIF 266
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • Apartment 6 Worcester House, Cyncoed Gardens, Cyncoed, Cardiff, CF23 5SL, United Kingdom

      IIF 267
    • Apt 6 Worcester House, Cyncoed Gardens, Cardiff, South Glamorgan, CF23 5SL

      IIF 268 IIF 269 IIF 270
  • Jones, Michael
    British director

    Registered addresses and corresponding companies
    • 56, Main Street, Woodhouse Eaves, Leicestershire, LE12 8RZ

      IIF 272
  • Jones, Michael David

    Registered addresses and corresponding companies
    • Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 273
  • Jones, Michael Thomas Howard

    Registered addresses and corresponding companies
    • 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 274
  • Jones, David Michael
    Welsh construction manager born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Bron Felyn, Bron Felyn, Llandinam, Powys, SY17 5BY, United Kingdom

      IIF 275
  • John, James

    Registered addresses and corresponding companies
    • 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 276
  • Jones, David Michael
    born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Bron Felyn, Llandinam, Powys, SY17 5BY, Wales

      IIF 277
  • Jones, James

    Registered addresses and corresponding companies
    • 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 278
    • 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 279 IIF 280 IIF 281
  • Jones, Michael

    Registered addresses and corresponding companies
    • Unit 7, & 8, Clytdesmuir Road Industrial Estate, Cardiff, CF24 2QS, United Kingdom

      IIF 282
    • 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 283
    • 14a Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 284 IIF 285
    • 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 286
    • 249, Leasowe Road, Wallasey, CH45 8LW, England

      IIF 287
child relation
Offspring entities and appointments
Active 112
  • 1
    2 Durler Avenue, Kempston, Bedford, Bedfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ dissolved
    IIF 150 - director → ME
  • 3
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 4
    27 Stone Close, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-03 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    29 Fullbrooks Avenue, Worcester Park, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,874 GBP2022-02-28
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 6
    1 Overleigh Road, Handbridge, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,649 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 144 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 198 - director → ME
    2022-07-01 ~ dissolved
    IIF 276 - secretary → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 8
    DOWNSVIEW PLACE MANAGEMENT COMPANY LIMITED - 2015-09-24
    171 High Street, Dorking, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2025-04-23 ~ now
    IIF 179 - director → ME
  • 9
    95 Egerton Street, Heywood, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 201 - director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-18 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Flat 3 46 Lowther Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    124 Cheltenham Road, Bristol, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 13
    BELLE VUE (TENBY) LIMITED - 1994-08-23
    23 Cwm Lane, High Cross, Newport, South Wales
    Corporate (3 parents)
    Officer
    2022-03-26 ~ now
    IIF 165 - director → ME
  • 14
    HOWPER 531 LIMITED - 2006-12-21
    Cedar House, 105 Carrow Road, Norwich, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2005-04-29 ~ dissolved
    IIF 176 - director → ME
  • 15
    Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    132 GBP2018-09-30
    Officer
    1997-04-01 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 16
    Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,339 GBP2024-07-31
    Officer
    2020-03-18 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    BENNETTS (RETAIL) LIMITED - 2011-03-24
    MISLEX (18) LIMITED - 1991-11-27
    Cedar House, 105 Carrow Road, Norwich
    Dissolved corporate (6 parents)
    Officer
    2001-11-20 ~ dissolved
    IIF 177 - director → ME
  • 18
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    115 GBP2022-11-30
    Officer
    2015-01-28 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    151, Basement Flat Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 20
    59 Salop Drive, Oldbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-11 ~ now
    IIF 261 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Has significant influence or controlOE
    IIF 195 - Has significant influence or control over the trustees of a trustOE
    IIF 195 - Has significant influence or control as a member of a firmOE
  • 21
    59 Salop Drive, Oldbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-11 ~ now
    IIF 260 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 196 - Has significant influence or controlOE
    IIF 196 - Has significant influence or control over the trustees of a trustOE
    IIF 196 - Has significant influence or control as a member of a firmOE
  • 22
    Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -18,434 GBP2021-10-31
    Officer
    2019-10-16 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    285 Ben Lane Wadsley, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,195 GBP2023-12-31
    Officer
    2016-01-04 ~ now
    IIF 218 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    49 Station Road, Polegate, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    14a Haven Road Canford Cliffs, Poole, Dorset, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 109 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 27
    CUROTECVP LTD - 2012-08-16
    PROACTEC VP LTD - 2012-07-31
    C/o Flat 13 St George's Heights, Fox Street, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    166 GBP2015-06-30
    Officer
    2015-03-01 ~ dissolved
    IIF 151 - director → ME
  • 28
    5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-09 ~ dissolved
    IIF 29 - director → ME
    2021-12-09 ~ dissolved
    IIF 278 - secretary → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    82 High Street, Golborne, Warrington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,802 GBP2023-09-30
    Officer
    2020-09-23 ~ now
    IIF 191 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    Chapel House, Church Lane East Norton, Leicester
    Dissolved corporate (3 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 61 - director → ME
  • 31
    14a Haven Road, Poole, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2020-07-20 ~ now
    IIF 171 - director → ME
    2020-07-20 ~ now
    IIF 285 - secretary → ME
  • 32
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,016 GBP2024-03-31
    Officer
    2016-02-03 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    LAKEY HILL GOLF CLUB LIMITED - 1990-05-29
    EAST DORSET GOLF CLUB LIMITED - 1990-01-29
    TREVELSTAR LIMITED - 1989-07-31
    14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved corporate (4 parents)
    Equity (Company account)
    63,353 GBP2019-12-31
    Officer
    ~ dissolved
    IIF 243 - director → ME
    ~ dissolved
    IIF 222 - secretary → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 208 - Has significant influence or controlOE
  • 34
    14a Haven Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-18 ~ now
    IIF 110 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    2 Durler Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-11 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 36
    Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-05-25 ~ now
    IIF 184 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 37
    Unit 22 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -126,257 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 185 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 38
    Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 39
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Has significant influence or control over the trustees of a trustOE
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 40
    79 Wardour Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 205 - director → ME
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 42
    29 Kentmere Drive, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 43
    29 Kentmere Drive, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 193 - director → ME
    2018-03-20 ~ dissolved
    IIF 283 - secretary → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 44
    Gordano School, St Marys Road, Portishead, North Somerset
    Corporate (4 parents)
    Equity (Company account)
    52,869 GBP2019-08-31
    Officer
    2024-02-21 ~ now
    IIF 44 - director → ME
  • 45
    89 Onley Street, Norwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 46
    Suite 10 79 Wardour Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,089 GBP2017-01-31
    Officer
    2015-01-05 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 47
    7 Westgate Court, Oakham, Rutland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    37 GBP2021-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
  • 48
    Coopers Cross House, Coopers Green, Uckfield, East Sussex, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    4 GBP2018-10-31
    Officer
    2007-02-13 ~ dissolved
    IIF 169 - director → ME
  • 49
    4a Mayfield Grove, Bayston Hill, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents)
    Total liabilities (Company account)
    22,949 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    Church Farm, Little Witchingham, Norfolk
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,549,899 GBP2024-03-31
    Officer
    2025-04-08 ~ now
    IIF 107 - director → ME
  • 51
    SENTROL SUPPLIES LIMITED - 2017-01-31
    Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,953 GBP2020-12-31
    Officer
    2019-12-10 ~ dissolved
    IIF 194 - director → ME
    2019-12-10 ~ dissolved
    IIF 273 - secretary → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 53
    Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    742,688 GBP2024-01-31
    Officer
    2012-01-11 ~ now
    IIF 59 - director → ME
  • 54
    2 Durler Avenue, Kempston, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2018-12-12 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 55
    19 Helford Close, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2011-01-21 ~ now
    IIF 187 - director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Has significant influence or controlOE
  • 56
    14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,735 GBP2016-05-31
    Officer
    2010-05-19 ~ dissolved
    IIF 111 - director → ME
  • 57
    8 Ashurst Place, Dorking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 180 - director → ME
  • 58
    The Old Coach House, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 31 - director → ME
  • 59
    KRAKEN AQUATICS LTD - 2022-05-18
    249 Leasowe Road, Wallasey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2022-02-02 ~ dissolved
    IIF 192 - director → ME
    2022-02-02 ~ dissolved
    IIF 287 - secretary → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 60
    71-75 Shelton Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-22 ~ now
    IIF 265 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 61
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-21 ~ now
    IIF 262 - director → ME
    Person with significant control
    2024-04-21 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 62
    MEIRION LEWIS LIMITED - 1988-12-30
    ANNFRE DEVELOPMENTS LIMITED - 1985-03-20
    1 St. Annes Court, Talygarn, Pontyclun, Rhondda Cynon Taff
    Corporate (8 parents)
    Equity (Company account)
    765,867 GBP2024-03-31
    Officer
    2021-01-01 ~ now
    IIF 163 - director → ME
  • 63
    Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-14 ~ now
    IIF 79 - director → ME
  • 64
    86 Cornwall Avenue, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 220 - director → ME
    2013-10-03 ~ dissolved
    IIF 286 - secretary → ME
  • 65
    5 Bensbury Close, London, England
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 66
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-23 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-04-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 67
    Bron Felyn, Llandinam, Llandinam, Powys
    Dissolved corporate (2 parents)
    Officer
    2016-05-07 ~ dissolved
    IIF 277 - llp-designated-member → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 134 - Right to surplus assets - More than 50% but less than 75%OE
  • 68
    M & G PROPERTY SERVICES LIMITED - 1998-09-11
    M.J. CONSULTANCY SERVICES LIMITED - 1993-11-01
    14a Haven Road, Canford Cliffs, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    87,728 GBP2023-12-31
    Officer
    1993-09-28 ~ now
    IIF 254 - director → ME
    1993-09-28 ~ now
    IIF 232 - secretary → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    Bumbleberry Cottage Old Wrexham Road, Gresford, Wrexham, Wrexham
    Corporate (2 parents)
    Equity (Company account)
    2,367,130 GBP2023-03-31
    Officer
    2014-03-17 ~ now
    IIF 216 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 70
    14a Haven Road, Poole, Dorset, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,148 GBP2023-06-30
    Officer
    2019-06-21 ~ now
    IIF 237 - director → ME
  • 71
    Bron Felyn, Bron Felyn, Llandinam, Powys, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,636 GBP2024-03-31
    Officer
    2019-03-09 ~ now
    IIF 275 - director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 72
    Unit 4 Ewyas Harold, Hereford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2016-07-27 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 73
    9 Niffany Gardens, Skipton, England
    Corporate (1 parent)
    Equity (Company account)
    -74,246 GBP2023-10-31
    Officer
    2019-10-17 ~ now
    IIF 161 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    9 Niffany Gardens, Skipton, England
    Corporate (2 parents)
    Officer
    2023-11-08 ~ now
    IIF 159 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Right to appoint or remove directorsOE
  • 75
    The Old Coach House, 87 Yarmouth Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 138 - director → ME
  • 76
    14a Haven Road, Poole, Dorset
    Corporate (1 parent)
    Equity (Company account)
    110,418 GBP2023-03-31
    Officer
    2011-10-24 ~ now
    IIF 242 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 212 - Has significant influence or control as a member of a firmOE
  • 77
    9 Niffany Gardens, Skipton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 160 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 78
    9 Niffany Gardens, Skipton, England
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 158 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 79
    69 Highlands Road, Horsham, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 141 - director → ME
  • 80
    5 Nightjar Close, Melksham, Wiltshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,644 GBP2015-10-31
    Officer
    2012-10-22 ~ dissolved
    IIF 67 - director → ME
  • 81
    38 Talbot Road, Talbot Green, Pontyclun, Rct, Wales
    Corporate (2 parents)
    Equity (Company account)
    -298 GBP2023-12-31
    Officer
    2017-04-03 ~ now
    IIF 162 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 82
    Riverbridge Building, 89 Oak Street, Norwich, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 83
    HOME ENERGY SAVE LTD - 2024-08-23
    Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (2 parents)
    Equity (Company account)
    110,701 GBP2023-06-30
    Officer
    2022-02-26 ~ now
    IIF 16 - director → ME
  • 84
    49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 65 - director → ME
  • 85
    14a Haven Road, Canford Cliffs, Poole, Dorset
    Corporate (2 parents)
    Equity (Company account)
    586,814 GBP2024-03-31
    Officer
    1995-04-03 ~ now
    IIF 255 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 209 - Has significant influence or controlOE
  • 86
    1a Wood Street, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 83 - director → ME
    2022-01-11 ~ dissolved
    IIF 280 - secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 87
    Plough Meadow Cottage Hall Road, Alderford, Norwich, Norfolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 88
    14a Haven Road 14a Haven Road, Canford Cliffs, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-11-14 ~ now
    IIF 241 - director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 89
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 90
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 264 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 91
    RADIO CHELMSFORD LIMITED - 2021-08-05
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,826 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 263 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 92
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 266 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 93
    14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,096 GBP2016-03-31
    Officer
    2008-10-28 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
  • 94
    59 Salop Drive, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-26 ~ now
    IIF 84 - director → ME
    2019-11-26 ~ now
    IIF 279 - secretary → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 95
    19 Little Dominie Court, Great Leighs, Chelmsford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 96
    1a Wood Street, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 85 - director → ME
    2022-01-11 ~ dissolved
    IIF 281 - secretary → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 97
    35 Simpson Grove, Bradford, England
    Corporate (2 parents)
    Person with significant control
    2025-03-31 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 98
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    64,347 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 178 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 99
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-06-27 ~ dissolved
    IIF 95 - director → ME
  • 100
    11 Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    9,207 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 94 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    Exchange Tower 19 Canning Street, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 168 - llp-designated-member → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50%OE
  • 102
    3 Waterside Gardens, Shrewsbury, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    -5,800 GBP2024-03-31
    Officer
    2014-05-22 ~ now
    IIF 189 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 103
    The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 104
    Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Corporate (3 parents)
    Officer
    2023-12-06 ~ now
    IIF 41 - director → ME
  • 105
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-27 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 107
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    206,880 GBP2024-05-31
    Officer
    2021-05-25 ~ now
    IIF 91 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 108
    2 Alyn Road, Mickle Trafford, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    -257 GBP2024-04-30
    Officer
    2023-12-22 ~ now
    IIF 142 - director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 109
    19 Spencer Gardens, Bicester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 118 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 110
    17 Taplow Grove, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-21 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 111
    Bumbleberry Cottage Old Wrexham Road, Gresford, Wrexham, Wrexham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-10 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-07-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 112
    18 Chapel Road, Hadnall, Shrewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
Ceased 56
  • 1
    MAZEDEW MANAGEMENT COMPANY LIMITED - 1992-06-24
    1 Lowther Gardens, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    ~ 1993-11-08
    IIF 258 - director → ME
  • 2
    29 Fullbrooks Avenue, Worcester Park, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,874 GBP2022-02-28
    Officer
    2020-03-27 ~ 2022-03-31
    IIF 145 - director → ME
  • 3
    95 Egerton Street, Heywood, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-13 ~ 2015-05-22
    IIF 200 - director → ME
  • 4
    124 Cheltenham Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-10 ~ 2020-01-15
    IIF 68 - director → ME
  • 5
    C4I LIMITED - 2011-06-09
    NEONAURA LIMITED - 2009-06-03
    C/o Bcb International Ltd, Clydesmuir Road Industrial Estate, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2009-04-03 ~ 2011-06-01
    IIF 270 - secretary → ME
  • 6
    BCB TRAINING LIMITED - 2011-06-09
    Lamby Industrial Park, Wentloog Avenue, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2009-12-02 ~ 2010-01-04
    IIF 282 - secretary → ME
  • 7
    4 Beachcombers, West Bay, Bridport, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    1,428 GBP2024-01-31
    Officer
    2004-08-02 ~ 2007-01-31
    IIF 252 - director → ME
    2004-08-02 ~ 2007-01-31
    IIF 229 - secretary → ME
  • 8
    HAMSARD 3156 LIMITED - 2009-05-06
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,000 GBP2019-01-31
    Officer
    2009-04-03 ~ 2010-03-31
    IIF 90 - director → ME
    2009-04-03 ~ 2010-03-31
    IIF 272 - secretary → ME
  • 9
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-04-05 ~ 2010-03-31
    IIF 89 - director → ME
  • 10
    BBM DEVELOPMENTS LTD - 2023-07-19
    C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -54,412 GBP2023-09-30
    Officer
    2020-07-20 ~ 2021-09-13
    IIF 175 - director → ME
    2018-09-03 ~ 2020-06-02
    IIF 172 - director → ME
    Person with significant control
    2018-09-03 ~ 2020-06-02
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BBM HOLDINGS LTD - 2022-09-02
    C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -914 GBP2023-09-30
    Officer
    2021-06-11 ~ 2021-09-13
    IIF 174 - director → ME
    Person with significant control
    2021-06-15 ~ 2021-09-13
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BBM PROPERTY GROUP LTD - 2022-08-26
    HBP NEW HOMES LTD - 2020-07-19
    HBP LTD - 2020-03-04
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (3 parents)
    Equity (Company account)
    216,897 GBP2022-09-30
    Officer
    2017-08-04 ~ 2021-09-13
    IIF 173 - director → ME
    Person with significant control
    2017-04-04 ~ 2021-06-15
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    18 High West Street, Dorchester, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,386 GBP2024-06-30
    Officer
    1996-06-17 ~ 1997-12-08
    IIF 236 - director → ME
  • 14
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    Q CHIP LIMITED - 2015-01-23
    1 Caspian Point, Caspian Way, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2007-10-01 ~ 2014-12-08
    IIF 269 - secretary → ME
  • 15
    5 Blenheim Mews, Surrey Gardens, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    10,018 GBP2023-10-31
    Officer
    2003-05-02 ~ 2005-06-02
    IIF 249 - director → ME
    2003-05-02 ~ 2005-06-02
    IIF 230 - secretary → ME
  • 16
    8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    9 GBP2023-12-08
    Officer
    2010-06-09 ~ 2011-10-14
    IIF 247 - director → ME
  • 17
    C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-25 ~ 2019-05-02
    IIF 217 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-02
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 18
    6 Hillview Cottages, Cheselbourne, Dorchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,968 GBP2024-03-31
    Officer
    1993-06-09 ~ 1996-04-01
    IIF 245 - director → ME
    1993-06-09 ~ 1996-04-01
    IIF 224 - secretary → ME
  • 19
    St Helier, Jersey, Channel Islands
    Corporate (3 parents)
    Officer
    1992-07-15 ~ 1993-09-30
    IIF 238 - director → ME
    1992-07-15 ~ 1993-09-30
    IIF 223 - secretary → ME
  • 20
    THEMIC LIMITED - 2011-10-11
    HC INTERIOR COLLECTIONS LIMITED - 2011-09-20
    Suite 9 Diamond House, Vulcan Road North, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    424,086 GBP2023-08-31
    Officer
    2011-09-16 ~ 2015-02-02
    IIF 140 - director → ME
  • 21
    TLC (ENGLAND) LIMITED - 2015-07-09
    48 Windermere Drive, Higham Ferrers, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2015-09-18 ~ 2017-10-08
    IIF 188 - director → ME
    Person with significant control
    2016-05-22 ~ 2017-10-08
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -209,903 GBP2015-12-31
    Officer
    2014-02-01 ~ 2015-02-13
    IIF 42 - director → ME
  • 23
    14a Haven Road, Poole, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Person with significant control
    2020-07-20 ~ 2023-09-04
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 24
    LAKEY HILL GOLF CLUB LIMITED - 1990-01-29
    SPIRECO LIMITED - 1989-07-25
    Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,292,770 GBP2023-12-31
    Officer
    ~ 1993-09-30
    IIF 240 - director → ME
    ~ 1993-09-30
    IIF 274 - secretary → ME
  • 25
    Frost Group Limited Court House, The Old Police Station, South Street, Ashby-de-la-zouch
    Corporate (2 parents)
    Equity (Company account)
    -1,798,656 GBP2021-12-31
    Officer
    2014-08-21 ~ 2015-10-14
    IIF 239 - director → ME
  • 26
    Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester, England
    Corporate (6 parents)
    Officer
    2000-03-08 ~ 2002-07-26
    IIF 259 - director → ME
    2000-03-08 ~ 2003-05-02
    IIF 235 - secretary → ME
  • 27
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-01 ~ 2022-09-30
    IIF 153 - director → ME
  • 28
    3 Forest Edge, 31 Blackwater Grove, Alderholt, Dorset, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2020-07-13 ~ 2021-08-14
    IIF 170 - director → ME
    2020-07-13 ~ 2021-08-14
    IIF 284 - secretary → ME
    Person with significant control
    2020-07-13 ~ 2021-08-14
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 29
    Halifax Bradley Hall Golf Club Bradley Hall, Holywell Green, Halifax, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    297,599 GBP2023-12-31
    Officer
    ~ 2010-03-31
    IIF 214 - director → ME
  • 30
    C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-01-01 ~ 2021-12-31
    IIF 182 - director → ME
  • 31
    5a Bath Place, Taunton, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1998-10-02 ~ 2000-01-24
    IIF 257 - director → ME
    1998-10-02 ~ 2000-01-24
    IIF 234 - secretary → ME
  • 32
    Oak House, Beech Close, Winterslow, Salisbury, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2002-07-09 ~ 2004-03-16
    IIF 250 - director → ME
    2002-07-09 ~ 2004-03-16
    IIF 226 - secretary → ME
  • 33
    14 Market Square, Bromyard, Herefordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-05 ~ 2024-01-19
    IIF 50 - director → ME
    Person with significant control
    2021-05-05 ~ 2024-01-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 34
    TJM PARTNERS (LONDON) LTD - 2020-07-01
    T.J. MARKETS LIMITED - 2013-01-31
    Suite B2 Ground Floor Copthorne Way, St Hilary Court, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    84,551 GBP2023-06-30
    Officer
    2007-02-13 ~ 2016-11-01
    IIF 271 - secretary → ME
  • 35
    LANDMARK - 1991-07-25
    LANDMARK GRAPHICS (U.K.) LIMITED - 1991-07-03
    LEGIBUS 610 LIMITED - 1985-09-13
    C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Corporate (5 parents)
    Officer
    2019-01-01 ~ 2021-12-31
    IIF 183 - director → ME
    2007-09-03 ~ 2010-03-16
    IIF 181 - director → ME
  • 36
    12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-03-01 ~ 2022-09-10
    IIF 154 - director → ME
  • 37
    GORDANO SCHOOL - 2016-06-06
    Gordano School St. Marys Road, Portishead, Bristol
    Corporate (10 parents)
    Officer
    2011-07-13 ~ 2016-08-31
    IIF 43 - director → ME
  • 38
    14a Haven Road, Poole, Dorset, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,148 GBP2023-06-30
    Person with significant control
    2019-06-21 ~ 2024-10-29
    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
  • 39
    6 Badger Lane, Melcombe Bingham, Dorchester, Dorset
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-09-30
    Officer
    1997-04-21 ~ 1999-09-06
    IIF 221 - secretary → ME
  • 40
    36a Park Place, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    287,518 GBP2024-04-30
    Officer
    2013-01-17 ~ 2023-04-28
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    252,458 GBP2021-08-31
    Officer
    2020-11-18 ~ 2023-07-26
    IIF 219 - llp-member → ME
  • 42
    Cider Cottage, New Street Marnhull, Sturminster Newton, Dorset
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2002-10-01 ~ 2005-03-07
    IIF 248 - director → ME
    2002-10-01 ~ 2005-03-07
    IIF 227 - secretary → ME
  • 43
    63 Walter Road, Swansea
    Corporate (2 parents)
    Equity (Company account)
    -158,860 GBP2023-12-31
    Officer
    2005-01-04 ~ 2023-12-21
    IIF 164 - director → ME
    2005-01-04 ~ 2023-12-22
    IIF 206 - secretary → ME
  • 44
    HOME ENERGY SAVE LTD - 2024-08-23
    Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (2 parents)
    Equity (Company account)
    110,701 GBP2023-06-30
    Officer
    2020-02-13 ~ 2022-02-26
    IIF 15 - director → ME
    Person with significant control
    2020-02-13 ~ 2021-08-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 45
    Abbey House, Premier Way, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2005-12-20 ~ 2007-10-01
    IIF 253 - director → ME
    2005-12-20 ~ 2007-10-01
    IIF 228 - secretary → ME
  • 46
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    1991-02-01 ~ 1992-08-13
    IIF 215 - director → ME
  • 47
    Unit 22 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -1,122 GBP2023-05-31
    Person with significant control
    2016-07-11 ~ 2017-06-20
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    HAMSARD 3163 LIMITED - 2009-07-15
    Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2009-04-05 ~ 2010-03-31
    IIF 88 - director → ME
  • 49
    PORTISHEAD YOUTH CENTRE LIMITED - 2023-09-06
    1 Harbour Road, Portishead, North Somerset
    Corporate (14 parents)
    Equity (Company account)
    154,643 GBP2020-12-31
    Officer
    2011-04-01 ~ 2022-05-16
    IIF 45 - director → ME
  • 50
    RE:VIRAL LIMITED - 2015-12-08
    RE-VIRAL LIMITED - 2011-01-24
    Reviral Limited, Ramsgate Road, Sandwich, Kent, England
    Corporate (3 parents)
    Officer
    2011-01-10 ~ 2015-09-03
    IIF 267 - secretary → ME
  • 51
    CYBERGLADE LIMITED - 1998-09-08
    Science House Church Farm Business Park, Corston, Bath, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,952,392 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-09-30 ~ 2018-08-31
    IIF 199 - director → ME
  • 52
    7a North Square, Dorchester, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    736 GBP2023-09-30
    Officer
    2002-04-02 ~ 2004-01-20
    IIF 256 - director → ME
    2002-04-02 ~ 2004-01-20
    IIF 233 - secretary → ME
  • 53
    ENERGYJET LIMITED - 2006-10-13
    Mctaggarts Solicitors, 36a Park Place, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-10-01 ~ 2006-10-17
    IIF 268 - secretary → ME
  • 54
    Bramley Cottage, Dorchester Road Frampton, Dorchester, Dorset
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-09-28
    Officer
    2002-10-01 ~ 2004-01-14
    IIF 251 - director → ME
    2002-10-01 ~ 2004-01-14
    IIF 231 - secretary → ME
  • 55
    Rear Of Ma Bakers Cafe Heath Road, Prees Heath, Whictchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ 2022-03-01
    IIF 149 - director → ME
    Person with significant control
    2021-06-29 ~ 2022-01-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 56
    4 Orchard Lane, Winterborne Kingston, Blandford Forum, England
    Corporate (3 parents)
    Equity (Company account)
    13,653 GBP2024-07-31
    Officer
    1994-02-18 ~ 1996-09-30
    IIF 246 - director → ME
    1994-02-18 ~ 1996-09-30
    IIF 225 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.