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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Robert John William

    Related profiles found in government register
  • Jones, Robert John William
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 1
  • Jones, Robert John William
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pricewaterhousecoopersllp, 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 2
    • C/o Tenzing Private Equity, Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Crown House, 143-147, Regent Street, London, W1B 4NR, England

      IIF 8
    • Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 9 IIF 10
    • Heddon House, 149-151 Regent Street, London, W1B 4JD

      IIF 11 IIF 12 IIF 13
    • Heddon House, Regent Street, London, W1B 4JD, England

      IIF 14
    • Avalon House 1 Savannah Way, Leeds Valley Park, Leeds, Ls10 1ab, LS10 1AB

      IIF 15
    • One, St. Peters Square, Manchester, M2 3DE, England

      IIF 16 IIF 17 IIF 18
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 19 IIF 20
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 21
  • Jones, Robert John William
    British finance born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 22 IIF 23
  • Jones, Robert John William
    British investment professional born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Robert John William
    born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 27
    • 64, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 28
    • Heddon House, 149-151 Regent Street, London, London, W1B 4JD, United Kingdom

      IIF 29
  • Jones, Robert John William

    Registered addresses and corresponding companies
    • Lower Farm, Great Wolford, Shipston On Stour, Warwickshire, CV36 5NQ

      IIF 30
  • Jomes, Robert John Willaim
    born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 31
  • Jones, Robert
    British agent born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH

      IIF 32
  • Jones, Robert
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Downs & Co, 21-25 North Street, Bromley, Kent, BR1 1SD, England

      IIF 33
    • 2nd Floor, Winterton House, High Street, Westerham, Kent, TN16 1AQ, United Kingdom

      IIF 34
  • Jones, Robert William Goodburn

    Registered addresses and corresponding companies
    • Unit 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 35
    • 29 West End, Stokesley, North Yorkshire, TS9 5BL

      IIF 36
  • Jones, Robert
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 37
  • Jones, Robert John William
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Farm, Great Wolford, Shipston-on-stour, Warwickshire, CV36 5NQ

      IIF 38
  • Jones, Robert John William
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 39
    • 1st Floor, Number 64 Great Suffolk Street, London, SE1 0BL, England

      IIF 40
    • 64, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Heddon House, 149-151 Regent Street, Regent Street, London, W1B 4JD, England

      IIF 47
    • Lower Farm, Great Wolford, Shipston On Stour, Warwickshire, CV36 5NQ

      IIF 48
  • Jones, Robert John William
    British finance born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Riding House Street, London, W1W 7FA, England

      IIF 49
  • Jones, Robert John William
    British financier born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avalon House, 1 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England

      IIF 50
    • Avalon House, 1 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, United Kingdom

      IIF 51
  • Mr Robert John William Jones
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Robert Paul Lloyd
    British building contractor born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • West Cottage, Church Lane, Ardingly, Haywards Heath, RH17 6UR, England

      IIF 55
  • Jones, Robert William Goodburn
    British

    Registered addresses and corresponding companies
    • 29 West End, Stokesley, North Yorkshire, TS9 5BL

      IIF 56
  • Mr Robert Jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Winterton House, High Street, Westerham, Kent, TN16 1AQ, United Kingdom

      IIF 57
    • Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH

      IIF 58
    • Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 59
  • Jones, Robert
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Spencer Street, Littleborough, OL15 0JA, United Kingdom

      IIF 60
  • Mr Robert Jones
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 61
    • Unit 12, Roseberry Court, Stokesley, North Yorkshire, TS9 5QT, United Kingdom

      IIF 62
  • Jones, Robert
    British

    Registered addresses and corresponding companies
    • Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH

      IIF 63
  • Jones, Robert William Goodburn
    British designer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 64
  • Jones, Robert William Goodburn
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 65
    • 27 College Square, College Square, Stokesley, Middlesbrough, TS9 5DN, United Kingdom

      IIF 66
  • Jones, Robert William Goodburn
    British graphic design born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Oughton House, High Street, Northleach, Cheltenham, Gloucestershire, GL54 3ET, England

      IIF 67
  • Jones, Robert William Goodburn
    British marketing born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Myrtle Road, Eaglescliffe, Stockton-on-tees, TS16 0AL, United Kingdom

      IIF 68
  • Jones, Robert William Goodburn
    British marketing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 69
  • Jones, Robert William Goodburn
    British owner born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Holme, Great Broughton, Middlesbrough, TS9 7HF, England

      IIF 70
  • Jones, Robert William Goodburn
    British web designer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 81, Stranton, Hartlepool, TS24 7QT, United Kingdom

      IIF 71
    • 27 College Square, College Square, Stokesley, Middlesbrough, Cleveland, TS9 5DN, England

      IIF 72
  • Jones, Robert
    British hgv driver born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Newall Street, Littleborough, OL15 9DL, United Kingdom

      IIF 73
  • Jones, Robert

    Registered addresses and corresponding companies
    • 8-9, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH, Wales

      IIF 74
    • 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 75
  • Mr Robert John William Jones
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 76 IIF 77
    • Henry Wood House, Riding House Street, London, W1W 7FA, England

      IIF 78 IIF 79
  • Mr Robert Paul Lloyd Jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • West Cottage, Church Lane, Ardingly, Haywards Heath, RH17 6UR, England

      IIF 80
  • Jones, Robert William Goodburn
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Roseberry Court, Stokesley, North Yorkshire, TS9 5QT, United Kingdom

      IIF 81
  • Jones, Robert William Goodburn
    British marketing manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 West End, Stokesley, North Yorkshire, TS9 5BL

      IIF 82
  • Mr Robert William Goodburn Jones
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 81, Stranton, Hartlepool, TS24 7QT, United Kingdom

      IIF 83
    • 12 Roseberry Court, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 84
    • 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 85 IIF 86
    • 14, The Holme, Great Broughton, Middlesbrough, TS9 7HF, England

      IIF 87
child relation
Offspring entities and appointments
Active 45
  • 1
    APEX MIDCO LIMITED - 2020-01-30
    One, St. Peters Square, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 17 - director → ME
  • 2
    64 Great Suffolk Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-07-17 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 3
    One, St. Peters Square, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 16 - director → ME
  • 4
    One, St. Peters Square, Manchester, England
    Corporate (7 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 18 - director → ME
  • 5
    14 The Holme, Great Broughton, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 6
    BOULEVARD GLOBAL LTD - 2017-07-25
    Second Floor Genesis House 1-2 The Grange, High Street, Westerham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2017-01-18 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1,091,573 GBP2020-07-31
    Officer
    2020-11-01 ~ now
    IIF 8 - director → ME
  • 8
    PROJECT DEE TOPCO LIMITED - 2019-05-01
    Pricewaterhousecoopersllp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Officer
    2017-12-07 ~ now
    IIF 2 - director → ME
  • 9
    PROJECT DEE BIDCO LIMITED - 2019-05-01
    Central Square 29 Wellington Street, Leeds, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2017-12-08 ~ now
    IIF 10 - director → ME
  • 10
    PROJECT DEE MIDCO LIMITED - 2019-05-01
    Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2017-12-08 ~ now
    IIF 9 - director → ME
  • 11
    12 Roseberry Court, Stokesley, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    72 GBP2022-01-31
    Officer
    2010-11-29 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    360,769 GBP2023-03-31
    Officer
    2014-03-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents, 12 offsprings)
    Officer
    2024-06-13 ~ now
    IIF 3 - director → ME
  • 14
    JEFFREYS HENRY BIDCO LIMITED - 2022-11-16
    PROJECT EVEREST BIDCO LIMITED - 2021-02-24
    PROJECT EVERLY BIDCO LIMITED - 2020-12-16
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-06-13 ~ now
    IIF 6 - director → ME
  • 15
    JEFFREYS HENRY TOPCO LIMITED - 2022-11-16
    PROJECT EVEREST TOPCO LIMITED - 2021-03-04
    PROJECT EVERLY TOPCO LIMITED - 2020-12-16
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Officer
    2024-06-13 ~ now
    IIF 4 - director → ME
  • 16
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-06-13 ~ now
    IIF 5 - director → ME
  • 17
    JEFFREYS HENRY MIDCO LIMITED - 2022-11-16
    PROJECT EVEREST MIDCO LIMITED - 2021-03-04
    PROJECT EVERLY MIDCO LIMITED - 2020-12-16
    Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2024-06-13 ~ now
    IIF 7 - director → ME
  • 18
    27 College Square College Square, Stokesley, Middlesbrough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-31 ~ dissolved
    IIF 66 - director → ME
  • 19
    81 Stranton, Hartlepool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 20
    Oughton House High Street, Northleach, Cheltenham, Gloucestershire
    Corporate (3 parents)
    Profit/Loss (Company account)
    2,621 GBP2022-12-01 ~ 2023-11-30
    Officer
    2004-11-08 ~ now
    IIF 67 - director → ME
  • 21
    Crown House, 143-147 Regent Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-07-22 ~ now
    IIF 11 - director → ME
  • 22
    Crown House, 143-147 Regent Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-07-22 ~ now
    IIF 13 - director → ME
  • 23
    Crown House, 143-147 Regent Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-07-22 ~ now
    IIF 12 - director → ME
  • 24
    12 Roseberry Court, Stokesley, Middlesbrough, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 25
    Unit 12 Roseberry Court, Stokesley, Middlesbrough, England
    Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 26
    Unit 12 Roseberry Court, Stokesley, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,317 GBP2024-01-31
    Officer
    2011-08-12 ~ now
    IIF 64 - director → ME
    2011-08-12 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 84 - Has significant influence or controlOE
  • 27
    17-25 Scarborough Street, Hartlepool
    Dissolved corporate (2 parents)
    Officer
    2000-12-27 ~ dissolved
    IIF 82 - director → ME
    2000-12-27 ~ dissolved
    IIF 56 - secretary → ME
  • 28
    HILARY BIDCO LIMITED - 2020-06-29
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Corporate (12 parents, 10 offsprings)
    Officer
    2024-03-04 ~ now
    IIF 20 - director → ME
  • 29
    HILARY MIDCO LIMITED - 2020-06-29
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Corporate (9 parents, 1 offspring)
    Officer
    2024-03-04 ~ now
    IIF 19 - director → ME
  • 30
    HILARY TOPCO LIMITED - 2020-06-29
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2024-03-04 ~ now
    IIF 21 - director → ME
  • 31
    Birchin Court, 20 Birchin Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-07-05 ~ now
    IIF 25 - director → ME
  • 32
    Birchin Court, 20 Birchin Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-07-05 ~ now
    IIF 24 - director → ME
  • 33
    Birchin Court, 20 Birchin Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40,635 GBP2022-12-31
    Officer
    2023-07-05 ~ now
    IIF 26 - director → ME
  • 34
    4 Myrtle Road, Eaglescliffe, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    3,528 GBP2021-03-31
    Officer
    2017-10-09 ~ dissolved
    IIF 68 - director → ME
  • 35
    THE SECONDARY TICKET MARKET LIMITED - 2008-06-27
    Downs & Co, Genesis House 1 & 2 The Grange, High Street, Westerham, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,389 GBP2017-05-31
    Officer
    2007-05-30 ~ dissolved
    IIF 32 - director → ME
    2007-05-30 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2017-01-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 36
    2a Charing Cross Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 37
    TENZING GROUP LIMITED - 2016-06-20
    Heddon House 149-151 Regent Street, Regent Street, London, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    319,508 GBP2023-10-31
    Officer
    2015-10-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 79 - Has significant influence or controlOE
  • 38
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (5 parents, 7 offsprings)
    Officer
    2023-10-27 ~ now
    IIF 1 - llp-member → ME
  • 39
    Heddon House 149-151 Regent Street, 1st Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    931,931 GBP2023-04-30
    Officer
    2017-01-27 ~ now
    IIF 49 - director → ME
  • 40
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (4 parents, 7 offsprings)
    Officer
    2016-11-30 ~ now
    IIF 22 - director → ME
  • 41
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (4 parents, 9 offsprings)
    Officer
    2016-11-30 ~ now
    IIF 23 - director → ME
  • 42
    TENZING LLP - 2016-06-15
    Heddon House, 149-151 Regent Street, London, London, United Kingdom
    Corporate (15 parents, 5 offsprings)
    Officer
    2015-11-05 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 78 - Has significant influence or controlOE
  • 43
    27 College Square College Square, Stokesley, Middlesbrough, Cleveland, England
    Dissolved corporate (3 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 72 - director → ME
  • 44
    Unit 12 Roseberry Court, Stokesley, North Yorkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-03-01 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
  • 45
    West Cottage Church Lane, Ardingly, Haywards Heath, England
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    BLUEBIRD CAPITAL PARTNERS LLP - 2014-06-16
    63/66 Hatton Garden Fifth Floor, Suite 23, London, England
    Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    2,516 GBP2024-04-30
    Officer
    2012-10-08 ~ 2015-02-27
    IIF 28 - llp-member → ME
  • 2
    2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-04 ~ 2021-08-16
    IIF 50 - director → ME
  • 3
    63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    525,067 GBP2024-04-30
    Officer
    2014-05-01 ~ 2015-02-27
    IIF 40 - director → ME
  • 4
    PROJECT DEE TOPCO LIMITED - 2019-05-01
    Pricewaterhousecoopersllp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-12-07 ~ 2017-12-22
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 5
    HAMSARD 3400 LIMITED - 2016-07-13
    4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2016-07-08 ~ 2016-10-12
    IIF 39 - director → ME
  • 6
    Register House, Zetland Street, Northallerton, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    193,558 GBP2024-01-31
    Officer
    1999-04-27 ~ 2001-01-31
    IIF 36 - secretary → ME
  • 7
    Crown House, 143-147 Regent Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-22 ~ 2024-11-14
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    Crown House, 143-147 Regent Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-22 ~ 2024-11-14
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    Crown House, 143-147 Regent Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-22 ~ 2024-11-14
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    ABBADAR LIMITED - 2001-10-03
    8th Floor Becket House, 36 Old Jewry, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,080,149 GBP2023-10-31
    Officer
    2014-03-20 ~ 2014-07-25
    IIF 74 - secretary → ME
  • 11
    8th Floor Becket House, 36 Old Jewry, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2014-03-20 ~ 2015-02-27
    IIF 43 - director → ME
    2014-03-21 ~ 2024-05-24
    IIF 75 - secretary → ME
  • 12
    2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Corporate (4 parents)
    Officer
    2018-05-30 ~ 2018-07-24
    IIF 15 - director → ME
  • 13
    HILARY BIDCO LIMITED - 2020-06-29
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Corporate (12 parents, 10 offsprings)
    Officer
    2019-11-29 ~ 2020-04-20
    IIF 45 - director → ME
  • 14
    HILARY MIDCO LIMITED - 2020-06-29
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Corporate (9 parents, 1 offspring)
    Officer
    2019-11-29 ~ 2020-04-20
    IIF 44 - director → ME
  • 15
    HILARY TOPCO LIMITED - 2020-06-29
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2019-11-29 ~ 2020-04-20
    IIF 46 - director → ME
    Person with significant control
    2019-11-29 ~ 2019-12-20
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 16
    PROJECT TANGO UK BIDCO LIMITED - 2023-09-22
    First Floor, Ci Tower, St. Georges Square, New Malden, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,216,462 GBP2023-12-31
    Officer
    2023-07-30 ~ 2023-08-18
    IIF 14 - director → ME
  • 17
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-01-13 ~ 2015-07-06
    IIF 73 - director → ME
  • 18
    5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2013-02-26 ~ 2014-06-24
    IIF 38 - director → ME
  • 19
    5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    330,355 GBP2024-06-30
    Officer
    2012-11-08 ~ 2014-06-24
    IIF 41 - director → ME
  • 20
    Lower Farm, Great Wolford, Shipston-on-stour, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-20 ~ 2014-06-24
    IIF 42 - director → ME
  • 21
    2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2017-08-04 ~ 2021-08-16
    IIF 51 - director → ME
  • 22
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ 2015-01-29
    IIF 60 - llp-designated-member → ME
  • 23
    STEVTON (NO.529) LIMITED - 2012-10-26
    Lower Farm, Great Wolford, Shipston On Stour, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-25 ~ 2014-06-24
    IIF 48 - director → ME
    2013-09-18 ~ 2014-06-24
    IIF 30 - 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.