logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Jonathon Jones

    Related profiles found in government register
  • Mr Mark Jonathon Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Columbine Road, Ely, CB6 3WL, England

      IIF 1 IIF 2
    • icon of address 141, Columbine Road, Ely, CB6 3WL, United Kingdom

      IIF 3
    • icon of address 8, The Crescent, Easton On The Hill, Stamford, PE9 3LZ, England

      IIF 4
  • Mr Mark Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 176, South Street, Romford, Essex, RM1 1BW, United Kingdom

      IIF 5
  • Mr Mark Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, United Kingdom

      IIF 6
  • Jones, Mark Jonathon
    British aircraft engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, 141 Columbine Road, Ely, Cambridgeshire, CB6 3WL, United Kingdom

      IIF 7
  • Jones, Mark Jonathon
    British director and company secretary born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Crescent, Easton On The Hill, Stamford, PE9 3LZ, England

      IIF 8
  • Jones, Mark Jonathon
    British engineering consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Columbine Road, Ely, CB6 3WL, England

      IIF 9 IIF 10
    • icon of address 141, Columbine Road, Ely, CB6 3WL, United Kingdom

      IIF 11
  • Mr Adrian John Parry
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, United Kingdom

      IIF 12
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, United Kingdom

      IIF 13
  • Mr Mark Jones
    English born in September 1962

    Resident in England

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

      IIF 14
    • icon of address No 5, 176 South Street, Romford, RM1 1BW, England

      IIF 15
  • Parry, Adrian John
    British business consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sun Street, Isleham, Ely, Cambridgeshire, CB7 5RT, England

      IIF 16
  • Parry, Adrian John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex, TN39 3LW

      IIF 17
  • Parry, Adrian John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balaton Lodge, Snailwell Road, Newmarket, Suffolk, CB8 7YP, United Kingdom

      IIF 18 IIF 19
  • Parry, Adrian John
    British entrepreneur born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchin Court, Birchin Lane, Suite 101, London, EC3V 9DU, England

      IIF 20
  • Parry, Adrian John
    British insurance broker & company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
  • Parry, Adrian John
    British insurance consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balaton Lodge, Snailwell Road, Newmarket, Suffolk, CB8 7YP, England

      IIF 22
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, United Kingdom

      IIF 23
  • Parry, Adrian John
    British insurance retailer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rubicon Centre, 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, United Kingdom

      IIF 24
  • Parry, Adrian John
    British insurer development director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 25
  • Parry, Adrian John
    British managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex, TN39 3LW

      IIF 26
  • Mr Steve Mcpherson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 27
    • icon of address 191-193, High Street, Hampton Hill, Hampton, TW12 1NL, England

      IIF 28
  • Foxon, Anthony Walter
    British business executive born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchin Court, Birchin Lane, Suite 101, London, EC3V 9DU, England

      IIF 29
  • Foxon, Anthony Walter
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rubicon Centre, 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, United Kingdom

      IIF 30
  • Foxon, Anthony Walter
    British consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Weatheroak Close, Redditch, B97 5TF

      IIF 31
  • Foxon, Anthony Walter
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rubicon Centre, 17. Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, England

      IIF 32
  • Foxon, Anthony Walter
    British retired born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rubicon Centre, 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, England

      IIF 33
  • Foxon, Anthony Walter
    British sales consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Weatheroak Close, Redditch, B97 5TF

      IIF 34
  • Mr Mark James Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reading Room Cottage, Peak Forest, Peak Forest, Buxton, SK17 8EF, United Kingdom

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address 5th Floor The Margolis Building, 37 Turner Street, Manchester, M4 1DW, United Kingdom

      IIF 37
    • icon of address Unit A2, Unit A2, Aquaduct Business Park, Marple, Cheshire, SK6 5LD, United Kingdom

      IIF 38
  • Jones, Mark
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Redcliffe Square, London, SW10 9BN, England

      IIF 39
    • icon of address 73, Redcliffe Square, London, SW10 9BN, United Kingdom

      IIF 40
  • Jones, Mark
    British music consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Holmes Avenue, Hove, East Sussex, BN3 7LF

      IIF 41 IIF 42
  • Mcpherson, Steven Robert
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dunnell Close, Sunbury-on-thames, TW16 6PX, United Kingdom

      IIF 43
  • Mcpherson, Steven Robert
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Loudwater Close, Sunbury-on-thames, Surrey, TW16 6DD, England

      IIF 44
    • icon of address 16, Church Road, Tunbridge Wells, Kent, TN1 1JP, England

      IIF 45
  • Mcpherson, Steven Robert
    British insurance broker born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dunnell Close, Sunbury On Thames, Middlesex, TW16 6PX, England

      IIF 46
    • icon of address 14, Dunnell Close, Sunbury-on-thames, Middlesex, TW16 6PX

      IIF 47
    • icon of address 14, Dunnell Close, Sunbury-on-thames, Middlesex, TW16 6PX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 5, Lendy Place, Sunbury-on-thames, TW16 6BB, England

      IIF 51
    • icon of address Grosvenor House, 4-7 Station Road, Sunbury-on-thames, TW16 6SB, England

      IIF 52
  • Mcpherson, Steven Robert
    British insurance retailer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rubicon Centre, 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, United Kingdom

      IIF 53
  • Mcpherson, Steven Robert
    British sales direcor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS, England

      IIF 54
  • Mcpherson, Steven Robert
    British sales director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 1 Cromwell Square, Ipswich, Suffolk, IP1 1TS, Uk

      IIF 55
    • icon of address Saxon House, Cromwell Square, Ipswich, IP1 1TS

      IIF 56
    • icon of address Saxon House, Cromwell Square, Ipswich, Suffolk, IP1 1TS

      IIF 57
  • Mr Anthony Walter Foxon
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairview, 42 Weatheroak Close, Redditch, Worcestershire, B97 5TF, England

      IIF 58
  • Mr Mark Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 59
    • icon of address 12, East Street, Epsom, Surrey, KT17 1HX

      IIF 60
    • icon of address 1b Cliffe High Street, Lewes, BN7 2AH, United Kingdom

      IIF 61
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 62
  • Mr Mark Wolfe James
    British born in September 1964

    Resident in United Kingdom

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

      IIF 63
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65 IIF 66
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Mr Peter Edwards
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Brockhurst Drive, Birmingham, B28 0YD, England

      IIF 68
    • icon of address 29 Brockhurst Drive, Hall Green, Birmingham, B28 0YD, England

      IIF 69
  • Gill, John Laurence
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Werrington Mews, Church Street, Werrington, Peterborough, PE4 6GJ, England

      IIF 70
  • Jones, Mark
    British fabricator born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, United Kingdom

      IIF 71
  • Mcpherson, Steve
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom

      IIF 72
  • Mr Mark Jones
    Welsh born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Harford Gardens, Sirhowy, Tredegar, NP22 4QX, Wales

      IIF 73
  • Parry, Adrian John
    English director insurance retailer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rubicon Centre, 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, England

      IIF 74
  • James, Mark
    Britsih director born in September 1964

    Resident in Enland

    Registered addresses and corresponding companies
    • icon of address 40 The Praedium, Capter Walk, Bristol, BS6 6WB, United Kingdom

      IIF 75
  • Jones, Mark
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 76
  • Mr Mark Jones
    British born in March 1962

    Resident in United Kingdom

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

      IIF 77
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Mr Mark Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Green Lane, Chinley, High Peak, SK23 6ET, United Kingdom

      IIF 79
    • icon of address Reading Room Cottage, Peak Forest, Buxton, High Peak, SK17 8EF, United Kingdom

      IIF 80
  • Mr Steven Robert Mcpherson
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 81
    • icon of address Pilgrim House, Oxford Place, Plymouth, PL1 5AJ

      IIF 82
    • icon of address 14, Dunnell Close, Sunbury-on-thames, TW16 6PX, United Kingdom

      IIF 83
    • icon of address 5, Lendy Place, Sunbury-on-thames, TW16 6BB, England

      IIF 84
  • Edwards, Peter
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Birmingham Road, Bromsgrove, Worcestershire, B61 0DF, United Kingdom

      IIF 85
  • Edwards, Peter
    British director / consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Brockhurst Drive, Hall Green, Birmingham, West Midlands, B28 0YD

      IIF 86
  • Edwards, Peter
    British software designer born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rubicon Centre, 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, United Kingdom

      IIF 87
  • Edwards, Peter
    British technical consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Brockhurst Drive, Hall Green, Birmingham, West Midlands, B28 0YD

      IIF 88
  • Foxon, Anthony Walter
    English accident management born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rubicon Centre, 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, England

      IIF 89
  • Mr Mark Jones
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forge Close, Cannock, Staffordshire, WS11 8JJ, United Kingdom

      IIF 90
    • icon of address 26 Forge Close, Cannock, WS11 8JJ, England

      IIF 91
    • icon of address 26 Forge Close, Churchbridge, Cannock, WS11 8JJ, England

      IIF 92
  • Mcpherson, Steven Robert
    English insurance retailer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rubicon Centre, 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, England

      IIF 93
  • Parry, Adrian John
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 4 Buckland Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4TN

      IIF 94
  • Jones, Mark
    English director born in September 1962

    Resident in England

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

      IIF 95
    • icon of address No 5, 176 South Street, Romford, RM1 1BW, England

      IIF 96
  • Jones, Mark Allan
    British manager born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flat 5 22 Clarendon Rise, Lewisham, London, SE13 5EY

      IIF 97
  • Jones, Mark James
    British general manager born in February 1966

    Registered addresses and corresponding companies
    • icon of address 4 The Oaklands, Swallow House Lane, Hayfield, High Peak, Derbyshire, SK22 2HB

      IIF 98
  • Mark Jones
    British born in December 1969

    Resident in United Kingdom

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

      IIF 99
  • Edwards, Peter
    English it specialist born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rubicon Centre, 17 Broad Ground Road, Redditch, Worcestershire, B98 8YP, England

      IIF 100
  • Gill, John Laurence
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 101
    • icon of address Atkinsons The Innovation Centre, Innovation Way, Heslington, York, North Yorkshire, YO10 5DG, England

      IIF 102
  • Jones, Mark
    British artist and repetoir born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flat 9, 19 Lansdowne Place, Hove, East Sussex, BN3 1HB

      IIF 103
  • James, Mark Wolfe
    British company director born in September 1964

    Resident in United Kingdom

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

      IIF 104 IIF 105
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
    • icon of address Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 107
  • James, Mark Wolfe
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Road, Stoke Bishop, Bristol, BS9 1JS, United Kingdom

      IIF 108 IIF 109
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 110
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111
    • icon of address Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 112 IIF 113 IIF 114
    • icon of address Hall Farm, Sand Road, Wedmore, Somerset, BS28 4BZ

      IIF 115
  • James, Mark Wolfe
    British exhibition contractor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 116
  • James, Mark Wolfe
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fedden House, Church Road, Sweyd Park, Bristol, BS9 1JS

      IIF 117
  • Mcpherson, Steve
    British insurance broker born in January 1966

    Registered addresses and corresponding companies
    • icon of address 61 Nightingale Road, Hampton, Middlesex, TW12 3HZ

      IIF 118
  • Mr John Gill
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Werrington Mews, Church Street, Werrington, Peterborough, PE4 6GJ, England

      IIF 119
  • James, Mark Wolfe
    British director

    Registered addresses and corresponding companies
    • icon of address Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 120
  • Jones, Mark James
    British chauffeur born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reading Room Cottage, Peak Forest, Peak Forest, Buxton, Derbyshire, SK17 8EF, United Kingdom

      IIF 121
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 122
  • Jones, Mark James
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reading Room Cottage, ., Peak Forest, Buxton, Derbyshire, SK17 8EF, England

      IIF 123
    • icon of address 5th Floor The Margolis Building, 37 Turner Street, Manchester, M4 1DW, United Kingdom

      IIF 124
  • Jones, Mark James
    British operations manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A2, Unit A2, Aquaduct Business Park, Marple, Cheshire, SK6 5LD, United Kingdom

      IIF 125
  • Mcpherson, Steven Robert
    British broker

    Registered addresses and corresponding companies
    • icon of address 14, Dunnell Close, Sunbury-on-thames, Middlesex, TW16 6PX

      IIF 126
  • Mcpherson, Steven Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 14, Dunnell Close, Sunbury-on-thames, Middlesex, TW16 6PX, United Kingdom

      IIF 127 IIF 128
  • Jones, Mark
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 25 Grasmere Road, Partington, Manchester, Lancashire, M31 4PF

      IIF 129
  • Jones, Mark
    British managing director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 25 Grasmere Road, Partington, Manchester, Lancashire, M31 4PF

      IIF 130
  • Jones, Mark Allan
    British music industry management

    Registered addresses and corresponding companies
    • icon of address Flat 5 22 Clarendon Rise, Lewisham, London, SE13 5EY

      IIF 131
  • Gill, John Laurence
    British recruitment specialist born in August 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Dallam Court, Dallam Lane, Warrington, Cheshire, WA2 7LT, United Kingdom

      IIF 132
  • Jones, Mark
    British art dealer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 133
  • Jones, Mark
    British builder born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Fife Road, Kingston Upon Thames, Surrey, KT1 1SP, United Kingdom

      IIF 134
  • Jones, Mark
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orbinox Uk Ltd, Clock Park, Orbinox Uk Ltd, 6-7, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 135
  • Jones, Mark
    British property developer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, East Street, Epsom, Surrey, KT17 1HX

      IIF 136
  • Mcpherson, Steven Robert
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dunnell Close, Sunbury-on-thames, Middlesex, TW16 6PX

      IIF 137
  • Mcpherson, Steven Robert
    British insurance broker born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alwyns Lane, Chertsey, Surrey, KT16 9DW, United Kingdom

      IIF 138
    • icon of address 191-193, High Street, Hampton Hill, Hampton, TW12 1NL, England

      IIF 139
    • icon of address 14, Dunnell Close, Sunbury-on-thames, Middlesex, TW16 6PX

      IIF 140
  • Mr John Laurence Gill
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minstral House, Kingfisher Way, Silverlink Business Park, Newcastle Upon Tyne, NE28 9NX, England

      IIF 141
    • icon of address 314, Church View, Main Road, Parson Drove, Wisbech, Cambridgeshire, PE13 4LF, England

      IIF 142
    • icon of address 314, Main Road, Parson Drove, Wisbech, Cambridgeshire, PE13 4LF, England

      IIF 143 IIF 144
    • icon of address Bramley Farm, Fendyke Lane, Gorefield, Wisbech, Cambridgeshire, PE13 4NF, England

      IIF 145
  • Gill, John Laurence
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 146 IIF 147
    • icon of address Arragon Lodge, Arragon, Santon, Isle Of Man, IM4 1HH, United Kingdom

      IIF 148
    • icon of address First Floor, 13a Lower Southend Road, Wickford, Essex, SS11 8AB, United Kingdom

      IIF 149
    • icon of address 314, Church View, Main Road, Parson Drove, Wisbech, Cambridgeshire, PE13 4LF, England

      IIF 150 IIF 151
    • icon of address 314, Main Road, Parson Drove, Wisbech, Cambridgeshire, PE13 4LF, England

      IIF 152 IIF 153
    • icon of address Bramley Farm, Fendyke Lane, Gorefield, Wisbech, Cambridgeshire, PE13 4NF, England

      IIF 154
  • Jones, Mark
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 155 IIF 156
  • Jones, Mark
    British chauffeur born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Green Lane, Chinley, High Peak, SK23 6ET, United Kingdom

      IIF 157
    • icon of address Reading Room Cottage, Peak Forest, Buxton, High Peak, Derbyshire, SK17 8EF, United Kingdom

      IIF 158
  • Mr Steven Robert Mcpherson
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alwyns Lane, Chertsey, Surrey, KT16 9DW, United Kingdom

      IIF 159
  • Nyamwiza, Mary
    British care manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Hudson Court, 36 Hudson Court, Pincott Road, London, SW19 2LF, United Kingdom

      IIF 160
  • Jones, Mark
    British building contractor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Forge Close, Cannock, WS11 8JJ, England

      IIF 161
  • Jones, Mark
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakleaf Rise, Far Forest Rock, Kidderminster, Worcestershire, DY14 9AE

      IIF 162 IIF 163 IIF 164
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 165
  • Jones, Mark
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forge Close, Cannock, Staffordshire, WS11 8JJ, United Kingdom

      IIF 166
    • icon of address 1, Oakleaf Rise, Far Forest Rock, Kidderminster, Worcestershire, DY14 9AE

      IIF 167 IIF 168
    • icon of address 24, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, United Kingdom

      IIF 169
    • icon of address 91, Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 2NA, United Kingdom

      IIF 170
    • icon of address 91, Higher Bents Lane, Bredbury, Stockport, SK6 2NA, England

      IIF 171
  • Jones, Mark
    British e-commerce born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakleaf Rise, Far Forest, Kidderminster, DY14 9AE, United Kingdom

      IIF 172
  • Jones, Mark
    British procurement specialist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Forge Close, Churchbridge, Cannock, WS11 8JJ, England

      IIF 173
  • John Laurence Gill
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 174
  • James, Mark Wolfe

    Registered addresses and corresponding companies
    • icon of address Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 175 IIF 176
  • Gill, John

    Registered addresses and corresponding companies
    • icon of address Horse Shoe Lodge, Birds Drove, Sutton St. James, Spalding, Lincolnshire, PE12 0LA, England

      IIF 177
  • Jones, Mark

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

      IIF 178
    • icon of address 73, Redcliffe Square, London, SW10 9BN, United Kingdom

      IIF 179
  • Soldan, Liviu Ionel, Mr.
    Romanian services born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Buckstone Crescent, Leeds, West Yorkshire, LS17 5HU, United Kingdom

      IIF 180
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 141 Columbine Road, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 141 Columbine Road, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 141 Columbine Road, Ely, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 171 - Director → ME
  • 6
    FUNKY GAMER LIMITED - 2009-03-31
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,169 GBP2025-04-30
    Officer
    icon of calendar 2008-05-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,004 GBP2020-06-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WHITE HEAT RECORDINGS LIMITED - 2005-12-28
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 42 - Director → ME
  • 10
    WHITE HEAT MUSIC LIMITED - 2005-12-28
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 12 East Street, Epsom, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 12
    LIMECROWN LIMITED - 2013-01-15
    icon of address The Old Court House, Clark Street, Morecambe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,454 GBP2025-01-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Buckstone Crescent, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 180 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 314 Main Road, Parson Drove, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 13 Loudwater Close, Sunbury-on-thames, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 48 - Director → ME
  • 17
    icon of address 26 Forge Close, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Chertsey Town Football Club, Alwyns Lane, Chertsey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 26 Forge Close, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 20
    icon of address Claim Witness Solutions (uk), The Rubicon Centre 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 74 - Director → ME
    IIF 89 - Director → ME
    IIF 100 - Director → ME
  • 21
    icon of address The Rubicon Centre 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 30 - Director → ME
    IIF 53 - Director → ME
    IIF 24 - Director → ME
    IIF 87 - Director → ME
  • 22
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 12 Vauxhall Street, Dudley, West Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 167 - Director → ME
  • 25
    icon of address Bridge House, River Side North, Bewdley, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 168 - Director → ME
  • 26
    icon of address 69 Princess Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 117 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 28
    CONEXIA PUBLISHING LIMITED - 2008-10-15
    icon of address 1 Lyric Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 107 - Director → ME
  • 29
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28,474 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 147 - Director → ME
  • 30
    icon of address 23 Green Lane, Chinley, High Peak, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,486 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 31
    GRASP MARKETING LIMITED - 2011-08-23
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 32
    icon of address 4385, 11836294 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 33
    AOT FRAMING LTD - 2025-03-26
    icon of address First Floor 6-7 Clock Park, Shripney Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,714 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Atkinsons The Innovation Centre Innovation Way, Heslington, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 36
    icon of address 26 Forge Close Churchbridge, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 92 - Has significant influence or controlOE
  • 37
    icon of address Suite 303, 10 Park House, Park Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2007-03-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 38
    icon of address Birchin Court Birchin Lane, Suite 101, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,416 GBP2020-08-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 39
    VENTUREWELL LIMITED - 2004-06-23
    icon of address 69 Princess Victoria Street, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2004-06-18 ~ dissolved
    IIF 176 - Secretary → ME
  • 40
    icon of address Index House, Ty Coch Iway, Cwmbran, Torfaen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ now
    IIF 115 - Director → ME
  • 41
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-05-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 165 - Director → ME
    icon of calendar 2021-04-20 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2 Harford Gardens, Sirhowy, Tredegar, Gwent, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    68 GBP2021-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Greenlands Business Centre, Studley Road, Redditch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,705 GBP2023-05-31
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2013-01-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-10-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-24 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 69 Princess Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 108 - Director → ME
  • 45
    icon of address A W Foxon, The Rubicon Centre 17. Broad Ground Road, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 32 - Director → ME
  • 46
    icon of address No 5 176 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    758 GBP2020-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 15 - Has significant influence or controlOE
  • 47
    icon of address 141 Columbine Road, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 48
    FORCEWEIGHT PROJECTS LIMITED - 1993-04-01
    icon of address St Kilian House, 38 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-23 ~ dissolved
    IIF 116 - Director → ME
  • 49
    icon of address 266 London Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,854 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 170 - Director → ME
  • 50
    icon of address 36 Hudson Court Pincott Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 160 - Director → ME
  • 51
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 141 141 Columbine Road, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 7 - Director → ME
  • 53
    icon of address 1 Werrington Mews Church Street, Werrington, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,431 GBP2024-05-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 54
    icon of address First Floor, 13a Lower Southend Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 149 - Director → ME
  • 55
    icon of address 13 Loudwater Close, Sunbury-on-thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 44 - Director → ME
  • 56
    icon of address 314 Main Road, Parson Drove, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 14 Dunnell Close, Sunbury-on-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2019-09-30
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -57,554 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    22 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Reading Room Cottage Peak Forest, Buxton, High Peak, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 5th Floor The Margolis Building, 37 Turner Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Reading Room Cottage Peak Forest, Peak Forest, Buxton, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Unit A2 Unit A2, Aquaduct Business Park, Marple, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 23 Green Lane, Chinley, High Peak, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Severn House, River Side North, Bewdley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 172 - Director → ME
  • 66
    icon of address 66 Fife Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 134 - Director → ME
  • 67
    icon of address Unit 5, 176 South Street, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,170 GBP2017-11-30
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Bramley Farm Fendyke Lane, Gorefield, Wisbech, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212,117 GBP2022-11-30
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2012-11-02 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,809 GBP2022-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 14 - Right to appoint or remove directors 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 directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 106 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 85 - Director → ME
  • 71
    icon of address 106 Birmingham Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 34 - Director → ME
  • 72
    icon of address Pilgrim House, Oxford Place, Plymouth
    Active Corporate (6 parents)
    Equity (Company account)
    437,738 GBP2025-03-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 73
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,731 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 44
  • 1
    icon of address 22 Clarendon Rise Flat 5, Lewisham, London
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 1996-12-17 ~ 2001-11-14
    IIF 97 - Director → ME
    icon of calendar 1994-01-15 ~ 1997-06-27
    IIF 131 - Secretary → ME
  • 2
    icon of address 235 Chichester Road, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,597 GBP2024-11-30
    Officer
    icon of calendar 2012-11-23 ~ 2024-06-12
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2024-06-12
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 25 Bothwell Street, 2nd Floor, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2011-07-27
    IIF 21 - Director → ME
  • 4
    AML TAX & PENSIONS LLP - 2011-10-05
    icon of address 7 Old Park Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2013-10-28
    IIF 101 - LLP Member → ME
  • 5
    icon of address Garrick House High Street, Hampton Hill, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-31 ~ 2013-03-28
    IIF 47 - Director → ME
    icon of calendar 2003-06-01 ~ 2013-03-23
    IIF 126 - Secretary → ME
  • 6
    BEDOUIN MANAGEMENT LIMITED - 2012-03-06
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2010-10-13
    IIF 148 - Director → ME
  • 7
    icon of address 128a C/o Joseph & Co Accountants, 128a East Barnet Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,798 GBP2017-03-31
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-17
    IIF 132 - Director → ME
  • 8
    icon of address The Rubicon Centre 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ 2019-06-18
    IIF 33 - Director → ME
  • 9
    icon of address Saxon House, Cromwell Square, Ipswich, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2017-04-28
    IIF 54 - Director → ME
  • 10
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2017-04-28
    IIF 55 - Director → ME
  • 11
    icon of address Claim Witness Solutions (uk), The Rubicon Centre 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2012-01-17
    IIF 93 - Director → ME
  • 12
    THE A & A GROUP LIMITED - 2016-08-19
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2013-03-28
    IIF 50 - Director → ME
    icon of calendar 2003-05-10 ~ 2012-08-31
    IIF 127 - Secretary → ME
  • 13
    TAYLOR PRICE INSURANCE SERVICES LIMITED - 2009-07-16
    YIPPEE KI YAY LIMITED - 2006-05-25
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2008-04-22
    IIF 19 - Director → ME
  • 14
    icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 1994-01-27 ~ 1997-07-31
    IIF 94 - Director → ME
  • 15
    icon of address 2 Trust Court, Histon, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ 2018-01-15
    IIF 25 - Director → ME
  • 16
    PENNINE ENGINEERING (SITE SERVICES) LIMITED - 2005-08-01
    ENGINEERING TECHNICAL & COMPUTING RECRUITMENT LIMITED - 2000-03-30
    E.T.C. RECRUITMENT LIMITED - 1999-01-20
    GAINS ASSOCIATES LIMITED - 1999-01-13
    PARKINSON JV TWENTY-ONE LIMITED - 1998-01-30
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2001-10-01
    IIF 130 - Director → ME
  • 17
    icon of address 49 Highridge Road, Bishopsworth, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2014-06-16
    IIF 75 - Director → ME
  • 18
    icon of address 69 Princess Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ 2011-06-06
    IIF 109 - Director → ME
  • 19
    icon of address Minstral House Kingfisher Way, Silverlink Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,710 GBP2024-09-30
    Officer
    icon of calendar 2018-05-25 ~ 2020-08-03
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2020-08-03
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Minstral House Kingfisher Way, Silverlink Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2020-08-03
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-03
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,313 GBP2018-04-30
    Officer
    icon of calendar 2013-07-01 ~ 2019-04-25
    IIF 45 - Director → ME
  • 22
    HAMPTON FOOTBALL CLUB LIMITED - 1999-11-25
    icon of address Beveree Stadium, Beaver Close, Hampton, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,169 GBP2024-05-31
    Officer
    icon of calendar 2008-04-18 ~ 2017-05-18
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-05-19
    IIF 28 - Has significant influence or control over the trustees of a trust OE
  • 23
    PRECIS (1405) LIMITED - 1996-03-12
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ 2012-01-31
    IIF 17 - Director → ME
  • 24
    STAFFSIGN (BIRMINGHAM) LTD - 2005-01-04
    PARKINSON JV NINETY-SEVEN LIMITED - 2003-12-04
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2008-05-06
    IIF 164 - Director → ME
  • 25
    PARKINSON JV TWENTY-TWO LIMITED - 1998-02-13
    STAFFSIGN (MIDLANDS) LIMITED - 1998-03-03
    HR GO (SANDWELL) LIMITED - 2017-03-08
    STAFFSIGN (WEST MIDLANDS) LIMITED - 2005-01-04
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2008-05-06
    IIF 162 - Director → ME
  • 26
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-31 ~ 2013-03-28
    IIF 49 - Director → ME
  • 27
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2017-04-28
    IIF 57 - Director → ME
  • 28
    icon of address Saxon House, Cromwell Square, Ipswich
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-01 ~ 2017-04-28
    IIF 56 - Director → ME
  • 29
    CLAIMCHECK LIMITED - 2000-10-11
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2001-04-20 ~ 2013-03-28
    IIF 140 - Director → ME
  • 30
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2010-07-26
    IIF 39 - Director → ME
  • 31
    icon of address Birchin Court Birchin Lane, Suite 101, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,416 GBP2020-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2017-11-30
    IIF 29 - Director → ME
  • 32
    icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,048 GBP2023-08-31
    Officer
    icon of calendar 2004-03-26 ~ 2008-07-01
    IIF 114 - Director → ME
    icon of calendar 2004-03-26 ~ 2008-07-01
    IIF 175 - Secretary → ME
  • 33
    icon of address Basement Flat, South Parade Mansions 63 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,297 GBP2024-12-31
    Officer
    icon of calendar 1995-11-30 ~ 2005-08-23
    IIF 103 - Director → ME
  • 34
    icon of address Mara House, Nantwich Road, Tarporley, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2012-03-22 ~ 2013-03-28
    IIF 46 - Director → ME
  • 35
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-01-31
    IIF 76 - Director → ME
  • 36
    INSTANTSLOT PROPERTY MANAGEMENT LIMITED - 1992-05-18
    icon of address Managers Office Oaklands Swallow House Lane, Hayfield, High Peak, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 1995-04-20 ~ 2002-09-20
    IIF 98 - Director → ME
  • 37
    HR GO (TELFORD) LIMITED - 2017-01-20
    PARKINSON JV ONE HUNDRED AND TEN LIMITED - 2004-12-29
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2008-05-06
    IIF 163 - Director → ME
  • 38
    icon of address Reading Room Cottage ., Peak Forest, Buxton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2012-02-08
    IIF 123 - Director → ME
  • 39
    PENNINE ENGINEERING (LANCS) LIMITED - 2005-06-30
    PARKINSON JV SEVENTEEN LIMITED - 1997-10-24
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-29 ~ 2001-12-31
    IIF 129 - Director → ME
  • 40
    icon of address Garrick House 161 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-31 ~ 2013-03-28
    IIF 137 - Director → ME
    icon of calendar 2003-01-31 ~ 2013-03-28
    IIF 128 - Secretary → ME
  • 41
    icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2011-10-25
    IIF 26 - Director → ME
  • 42
    icon of address Kemp House, 152-160 City Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2010-06-28
    IIF 40 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-06-28
    IIF 179 - Secretary → ME
  • 43
    icon of address Te-whare, Old Farm Road, Hampton, England
    Active Corporate (9 parents)
    Total liabilities (Company account)
    2,762 GBP2024-03-31
    Officer
    icon of calendar 1999-02-06 ~ 2001-01-17
    IIF 118 - Director → ME
  • 44
    icon of address The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,050 GBP2025-08-31
    Officer
    icon of calendar 2012-01-25 ~ 2015-08-01
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.