logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Stephen David

    Related profiles found in government register
  • Jones, Stephen David
    British consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 St. Marys Mansions, Little Venice, London, W2 1SH

      IIF 1
    • icon of address 7, John Street, London, WC1N 2ES

      IIF 2 IIF 3 IIF 4
    • icon of address 7, John Street, London, WC1N 2ES, England

      IIF 6 IIF 7
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4, Block C, Kestrel Road, Trafford Park, Manchester, M17 1SF, England

      IIF 11
  • Jones, Stephen David
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen David
    British none born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 31
    • icon of address 8, John Street, London, WC1N 2ES

      IIF 32
  • Jones, Stephen David
    British solicitor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen David
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, John Street, London, WC1N 2ES

      IIF 90
  • Jones, Stephen David
    born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, John Street, London, Greater London, WC1N 2ES, United Kingdom

      IIF 91
    • icon of address Office D, Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

      IIF 92
  • Jones, Stephen David
    British director

    Registered addresses and corresponding companies
    • icon of address 56 St. Marys Mansions, Little Venice, London, W2 1SH

      IIF 93
  • Mr Stephen David Jones
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 94
    • icon of address Office D, Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

      IIF 95
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, KT7 0XA, England

      IIF 96
  • Jones, David Stephen
    British none born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pencarrow Place, Fishermead, Milton Keynes, Bucks, MK6 2AS

      IIF 97
  • Jones, Stepehn David
    British solicitor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, John Street, London, WC1N 2ES, United Kingdom

      IIF 98
  • Jones, Stephen David
    British solicitor born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 56, St Mary's Mansions, Little Venice, London, W2 1SH, United Kingdom

      IIF 99
  • Jones, David Stephen
    British builder born in September 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Graiglwyd Farm, Penmaenmawr, Conwy Cb, LL34 6EP

      IIF 100
  • Jones, David Stephen
    British property developer born in September 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Paradise Crescent, Penmaenmawr, Conwy, LL34 6AR

      IIF 101
  • Jones, David Stephen
    British trainer born in September 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pentre Aber Farm, Abergwyngregyn, Conwy, LL33 0LB, United Kingdom

      IIF 102
  • Jones, Stephen David

    Registered addresses and corresponding companies
    • icon of address 8 John Street, London, WC1N 2ES

      IIF 103
  • Jones, David Stephen
    British contracts manager born in October 1959

    Registered addresses and corresponding companies
    • icon of address Flat 1, 25 Sommerville Road, Bristol, BS7 9AD

      IIF 104
  • Jones, David Stephen

    Registered addresses and corresponding companies
    • icon of address Graiglwyd Farm, Penmaenmawr, Conwy Cb, LL34 6EP

      IIF 105
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ISENTRY RESEARCH LIMITED - 2013-04-09
    UIG TECHNOLOGIES LIMITED - 2008-04-09
    ILUMIN LIMITED - 2004-11-19
    icon of address C/o Cork Gully Llp, 52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 33 - Director → ME
  • 3
    ISENTRY LIMITED - 2013-04-09
    icon of address Cork Gully Llp, 52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 7 John Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 62 - Director → ME
  • 6
    INTERNATIONAL RESCUE TRAINING CENTRE (WALES) LIMITED - 2009-07-25
    GRAIG LWYD FARM MANAGEMENT COMPANY LIMITED - 2009-03-24
    icon of address Hafan Graiglwyd Farm, Graiglwyd Road, Penmaenmawr, Conwy, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 100 - Director → ME
  • 7
    icon of address Pentre Aber Farm, Abergwyngregyn, Llanfairfechan, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 102 - Director → ME
  • 8
    JIREHOUSE CAPITAL FINANCE MARINE LTD - 2014-09-04
    icon of address 7 John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address Office D, Beresford House, Southampton, Town Quay
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,089,370 GBP2018-03-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 31 - Director → ME
  • 10
    JIREHOUSE LLP - 2014-04-01
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to surplus assets - 75% or moreOE
    IIF 95 - Right to appoint or remove membersOE
  • 11
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 65 - Director → ME
  • 12
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 8 John Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 14
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 8 John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 8 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 83 - Director → ME
Ceased 76
  • 1
    icon of address 7 Bell Yard, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    icon of calendar 2012-05-23 ~ 2012-09-30
    IIF 77 - Director → ME
  • 2
    icon of address 25 Sommerville Road, Bishopston, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2002-11-16 ~ 2005-04-03
    IIF 104 - Director → ME
  • 3
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-09-30
    IIF 80 - Director → ME
  • 4
    icon of address 8 John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2012-09-30
    IIF 84 - Director → ME
  • 5
    icon of address 189 Caledonian Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    31,268 GBP2024-05-31
    Officer
    icon of calendar 2008-12-23 ~ 2012-09-30
    IIF 17 - Director → ME
  • 6
    icon of address Lake Cottage Corscombe, Urless Farm, Dorchester, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    20,704 GBP2018-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2012-09-30
    IIF 81 - Director → ME
  • 7
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London
    Active Corporate (4 parents)
    Equity (Company account)
    -245,493 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2019-08-01
    IIF 87 - Director → ME
  • 8
    icon of address 8 John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2012-09-30
    IIF 69 - Director → ME
  • 9
    icon of address 8 Spicer Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,088 GBP2023-12-31
    Officer
    icon of calendar 2012-09-21 ~ 2012-09-30
    IIF 73 - Director → ME
  • 10
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ 2020-03-06
    IIF 8 - Director → ME
  • 11
    ALBION ADVISERS LTD - 2023-09-12
    BARLEYCORN BLUE (TITLE TRUSTEE) LIMITED - 2020-09-22
    icon of address Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,745 GBP2025-05-29
    Officer
    icon of calendar 2012-05-17 ~ 2012-09-30
    IIF 78 - Director → ME
  • 12
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2012-09-30
    IIF 68 - Director → ME
  • 13
    PORTH BEACH 8 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-17
    IIF 48 - Director → ME
  • 14
    JIREHOUSE ASSET MANAGERS LIMITED - 2013-07-09
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ 2012-09-30
    IIF 70 - Director → ME
  • 15
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    166,834 GBP2018-03-31
    Officer
    icon of calendar 2014-11-25 ~ 2020-03-06
    IIF 59 - Director → ME
  • 16
    JIREHOUSE DEVELOPMENTS LIMITED - 2013-08-27
    icon of address C/o Quantuma Llp Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,273 GBP2018-03-31
    Officer
    icon of calendar 2001-03-07 ~ 2012-09-30
    IIF 1 - Director → ME
  • 17
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2012-09-30
    IIF 57 - Director → ME
  • 18
    icon of address 8 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2012-09-30
    IIF 85 - Director → ME
  • 19
    SAIGC (SERVICES) LIMITED - 2014-04-11
    icon of address Birk Knowe, Feddinch, St Andrews, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,742 GBP2019-12-31
    Officer
    icon of calendar 2010-04-28 ~ 2012-09-30
    IIF 14 - Director → ME
  • 20
    icon of address 8 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2012-09-30
    IIF 82 - Director → ME
  • 21
    JIREHOUSE FIRSTFRUITS LIMITED - 2020-08-03
    JIREHOUSE TRADING PARTNERSHIPS LIMITED - 2007-09-12
    FAIR TRADING PARTNERSHIPS LIMITED - 1999-09-22
    RANTIL PLC - 1998-02-19
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 1998-02-16 ~ 2020-03-06
    IIF 64 - Director → ME
  • 22
    PORTH BEACH 5 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-17
    IIF 39 - Director → ME
  • 23
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2012-09-30
    IIF 26 - Director → ME
  • 24
    PORTH BEACH 4 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-17
    IIF 47 - Director → ME
  • 25
    ALBION AGENCY SERVICES LTD - 2023-09-30
    JCF SUPPORT SERVICES LTD - 2021-11-10
    JIREHOUSE CAPITAL CONSULTING LIMITED - 2012-01-10
    RPV AGENCIES LIMITED - 2011-10-20
    icon of address Unit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2019-05-16 ~ 2020-03-06
    IIF 3 - Director → ME
    icon of calendar 2009-10-05 ~ 2012-09-30
    IIF 25 - Director → ME
  • 26
    STAR RENEWABLES CONSORTIUM LIMITED - 2011-01-05
    icon of address 8 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2012-09-30
    IIF 32 - Director → ME
  • 27
    ACME FILMS (UK) LIMITED - 2007-11-23
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,454 GBP2016-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2012-09-30
    IIF 55 - Director → ME
  • 28
    icon of address 4 Paradise Crescent, Penmaenmawr, Conwy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2014-08-13
    IIF 101 - Director → ME
  • 29
    INTERNATIONAL RESCUE TRAINING CENTRE (WALES) LIMITED - 2009-07-25
    GRAIG LWYD FARM MANAGEMENT COMPANY LIMITED - 2009-03-24
    icon of address Hafan Graiglwyd Farm, Graiglwyd Road, Penmaenmawr, Conwy, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2012-06-24
    IIF 105 - Secretary → ME
  • 30
    MACKNIGHT LIMITED - 2018-12-20
    HIGHLAND FARMS LIMITED - 2013-08-02
    GLENDAWN SEAFOODS LIMITED - 2010-09-15
    GLENDAWN SEAFOOD LTD - 2010-04-12
    icon of address 14 Solway Trading Estate, Maryport, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,961,550 GBP2021-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2010-05-14
    IIF 67 - Director → ME
  • 31
    GRANTS SMOKEHOUSE LIMITED - 2018-12-24
    GRANTS SMOKE HOUSE LIMITED - 2009-07-07
    GRANTS SMOKED FOODS (MARYPORT) LIMITED - 2009-07-03
    icon of address C/o Tattersall Bailey - Chartered Accountants, 14a Main Street, Cockermouth, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,578 GBP2021-12-31
    Officer
    icon of calendar 2009-06-26 ~ 2012-03-31
    IIF 13 - Director → ME
  • 32
    HILLMARTON PROPERTY LIMITED - 2011-07-06
    icon of address 8 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2012-09-30
    IIF 24 - Director → ME
  • 33
    icon of address 8 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2012-09-30
    IIF 27 - Director → ME
  • 34
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ 2020-03-06
    IIF 2 - Director → ME
  • 35
    FRESH RETAIL VENTURES LIMITED - 2012-07-25
    FRESH PASSION LIMITED - 2006-04-05
    icon of address Benwell House, 15-21 Benwell Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-08
    IIF 36 - Director → ME
  • 36
    AUBERT FINANCE LIMITED - 2015-09-29
    icon of address 7 John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,335,069 GBP2018-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2012-09-30
    IIF 45 - Director → ME
  • 37
    JIREHOUSE
    - now
    JIREHOUSE CAPITAL - 2014-04-01
    icon of address Quantuma Llp, Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,998,963 GBP2018-03-31
    Officer
    icon of calendar 1997-12-10 ~ 2020-03-06
    IIF 30 - Director → ME
    icon of calendar 1997-12-10 ~ 2004-12-31
    IIF 93 - Secretary → ME
  • 38
    icon of address Office D, Beresford House, Southampton, Town Quay
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,089,370 GBP2018-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2012-09-30
    IIF 51 - Director → ME
  • 39
    JIREHOUSE CAPITAL SECRETARIES LIMITED - 2014-04-01
    icon of address Quantuma Llp Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent, 70 offsprings)
    Equity (Company account)
    83,839 GBP2018-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2013-08-02
    IIF 15 - Director → ME
    icon of calendar 2011-11-11 ~ 2011-11-16
    IIF 103 - Secretary → ME
  • 40
    JIREHOUSE CAPITAL TRUSTEES LIMITED - 2014-04-01
    icon of address Quantuma Llp, Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    546,293 GBP2018-03-31
    Officer
    icon of calendar 2004-03-10 ~ 2020-03-06
    IIF 29 - Director → ME
  • 41
    icon of address 8 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2012-09-30
    IIF 75 - Director → ME
  • 42
    JOHN STREET BRIDGE FINANCE LIMITED - 2020-09-23
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-03-06
    IIF 90 - Director → ME
    icon of calendar 2011-12-20 ~ 2012-09-30
    IIF 74 - Director → ME
  • 43
    icon of address C4 Kestrel Court Kestrel Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,614 GBP2020-03-31
    Officer
    icon of calendar 2019-05-16 ~ 2019-09-19
    IIF 11 - Director → ME
    icon of calendar 2008-11-18 ~ 2012-09-30
    IIF 99 - Director → ME
  • 44
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -529,194 GBP2023-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2012-09-30
    IIF 23 - Director → ME
  • 45
    HAMELLA LIMITED - 2006-09-08
    icon of address 287 Middleton Road, Crumpsall, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-07-03
    IIF 43 - Director → ME
  • 46
    SOL GENERAL PARTNER LIMITED - 2023-09-20
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2019-05-16 ~ 2020-03-06
    IIF 7 - Director → ME
    icon of calendar 2008-09-30 ~ 2012-09-30
    IIF 40 - Director → ME
  • 47
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-29 ~ 2021-10-08
    IIF 96 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2017-06-29 ~ 2022-09-30
    IIF 94 - Has significant influence or control over the trustees of a trust OE
  • 48
    icon of address Unit 2b Cotton Square,297/339 Claremont Road, Moss Side, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -182,184 GBP2015-02-28
    Officer
    icon of calendar 2012-01-27 ~ 2012-05-31
    IIF 98 - Director → ME
  • 49
    PORTH BEACH 9 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-17
    IIF 37 - Director → ME
  • 50
    icon of address 8 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-09-30
    IIF 66 - Director → ME
  • 51
    icon of address 7 Bell Yard, London, England
    Active Corporate
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-07-29 ~ 2020-03-06
    IIF 4 - Director → ME
    icon of calendar 2012-07-13 ~ 2012-09-30
    IIF 76 - Director → ME
  • 52
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Officer
    icon of calendar 2013-04-17 ~ 2020-03-06
    IIF 18 - Director → ME
    icon of calendar 2010-05-13 ~ 2012-09-30
    IIF 28 - Director → ME
  • 53
    PORTH BEACH 1 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-17
    IIF 44 - Director → ME
  • 54
    icon of address 8 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-09-30
    IIF 86 - Director → ME
  • 55
    PORTH BEACH FREEHOLD LIMITED - 2011-08-09
    PORTH BEACH SHOP LIMITED - 2008-07-10
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1,639,987 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-17
    IIF 35 - Director → ME
  • 56
    REGIUS WHARF LIMITED - 2014-08-18
    icon of address C/o Tattersall Bailey, 14a Main Street, Cockermouth, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,966,404 GBP2021-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2016-01-24
    IIF 61 - Director → ME
  • 57
    INDUSTRIA ESTATES LIMITED - 2018-10-22
    JIREHOUSE ESTATES LIMITED - 2012-11-30
    JIREHOUSE DEVELOPMENT (ESTATES) LIMITED - 2011-06-27
    EX SCOTIA MANAGEMENT LIMITED - 2011-05-31
    S.A.I.G.C. (FEDDINCH) LIMITED - 2006-06-08
    EX SCOTIA MANAGEMENT (UK) LIMITED - 2006-05-08
    S.A.I.G.C. (FEDDINCH) LIMITED - 2006-05-05
    icon of address 24238, Sc237571: Companies House Default Address, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,418,962 GBP2018-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2012-09-30
    IIF 52 - Director → ME
  • 58
    icon of address 8 John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ 2012-09-30
    IIF 71 - Director → ME
  • 59
    JIREHOUSE CAPITAL CORPORATE SERVICES (UK) LIMITED - 2006-11-14
    icon of address 15 Dorchester Avenue, Penylan, Cardiff, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -39,222 GBP2018-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2012-09-30
    IIF 53 - Director → ME
  • 60
    icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,145 GBP2023-12-31
    Officer
    icon of calendar 2011-03-25 ~ 2013-07-01
    IIF 97 - Director → ME
  • 61
    icon of address 8 John Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2012-09-30
    IIF 22 - Director → ME
  • 62
    PORTH BEACH 7 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-17
    IIF 34 - Director → ME
  • 63
    L&C MORTGAGE LIMITED - 2025-01-08
    PORTINSCALE CAPITAL LTD - 2023-12-31
    icon of address Unit 1, Nagpal House, 1 Gunthorpe Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,715 GBP2024-06-30
    Officer
    icon of calendar 2019-05-16 ~ 2020-03-06
    IIF 5 - Director → ME
  • 64
    PORTH BEACH 6 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-17
    IIF 50 - Director → ME
  • 65
    MACKNIGHT HOLDINGS LIMITED - 2019-01-30
    SMOKEHOUSE HOLDINGS LIMITED - 2013-08-08
    GLOBAL SMOKED FOODS (UK) LIMITED - 2009-07-16
    SILVERWING EXECUTIVE CHARTERS LIMITED - 2007-02-19
    icon of address Unit 14 Solway Industrial Estate, Maryport, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2012-09-30
    IIF 89 - Director → ME
    icon of calendar 2012-02-03 ~ 2012-03-31
    IIF 88 - Director → ME
    icon of calendar 2008-09-30 ~ 2012-02-01
    IIF 41 - Director → ME
  • 66
    icon of address 34 St. Andrews Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,696 GBP2024-02-27
    Officer
    icon of calendar 2019-05-16 ~ 2020-03-06
    IIF 6 - Director → ME
  • 67
    icon of address 8 John Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2012-09-30
    IIF 20 - Director → ME
  • 68
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2011-08-17
    IIF 72 - Director → ME
  • 69
    BM SERVICES MANAGEMENT LTD - 2016-01-28
    FEDDINCH DEVELOPMENTS LTD - 2014-04-11
    ST ANDREWS INTERNATIONAL PRIVATE MEMBERS GOLF CLUB LIMITED - 2013-04-05
    ST ANDREWS PRIVATE INTERNATIONAL GOLF CLUB LIMITED - 2011-07-04
    icon of address Birk Knowe, Feddinch, St Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2012-09-30
    IIF 16 - Director → ME
  • 70
    icon of address 8 John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2008-10-01
    IIF 54 - Director → ME
  • 71
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-08-17
    IIF 21 - Director → ME
  • 72
    PORTH BEACH 3 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-17
    IIF 38 - Director → ME
  • 73
    PORTH BEACH 2 LIMITED - 2008-08-11
    icon of address The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-17
    IIF 42 - Director → ME
  • 74
    HIGH STREET MANCHESTER LIMITED - 2007-06-22
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2009-07-28
    IIF 49 - Director → ME
  • 75
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2012-09-30
    IIF 79 - Director → ME
  • 76
    WIND TURBINE LABOUR LIMITED - 2007-06-22
    icon of address Bradley Hall Bradley Lane, Standish, Wigan, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2010-10-21
    IIF 56 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.