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

Michael William Jones

    Related profiles found in government register
  • Michael William Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 1
    • icon of address Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 2 IIF 3
    • icon of address Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 4 IIF 5
    • icon of address Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 6
    • icon of address Old Hall Farm, Elsing Road, Elsing, NR20 3DU, United Kingdom

      IIF 7 IIF 8
  • Mr Michael William Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS

      IIF 9
  • Mr Michael David Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 10
  • Mr Michael Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS

      IIF 11
  • Jones, Michael William
    British commercial diver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3EY

      IIF 12
    • icon of address C/o Ernst And Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 13
    • icon of address Shore Farm, Ash Street, Wrabness, Manningtree, Essex, CO11 2TG

      IIF 14
    • icon of address Shore Farm, Ash Street, Wrabness, Manningtree, Essex, CO11 2TG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 3DS

      IIF 18 IIF 19
    • icon of address Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 3DS, United Kingdom

      IIF 20
    • icon of address Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 5JQ, United Kingdom

      IIF 21
  • Jones, Michael William
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 22
  • Jones, Michael William
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 23
  • Jones, Michael William
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 24
    • icon of address Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 25
  • Jones, Michael William
    British diver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 26
    • icon of address Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 27
    • icon of address Shore Farm, Ash Street, Wrabness, Manningtree, CO11 2TG, United Kingdom

      IIF 28
  • Jones, Michael William
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 29 IIF 30
    • icon of address Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 31
  • Jones, Michael William
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Mill Lane, Weeley Heath, Clacton-on-sea, Essex, CO16 9BZ, England

      IIF 32
  • Mr Michael Wayne Jones
    Welsh born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis House, 1 & 2 The Grange, High Street, Westerham, TN16 1AH, England

      IIF 33
  • Michael David Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 34
  • Jones, Michael David
    British ceo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 35
  • Jones, Michael David
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 36 IIF 37
    • icon of address C/o Tc Group, Level1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 38
  • Jones, Michael David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 39
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 40 IIF 41
    • icon of address Sweeting & Smedley Limited, 2 Church Street, Burnham, SL1 7HZ, England

      IIF 42
  • Jones, Michael David
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Poplars End, Park Road, Toddington, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 43
  • Jones, Michael David
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, New Bridge Street, London, EC4V 6JA

      IIF 44
  • Michael Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chevron Buildings, Eastern Road, Havant, Hampshire, PO9 2JQ, United Kingdom

      IIF 45
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 46
  • Jones, Michael William
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall Farm, Elsing Road, Elsing, NR20 3DU, United Kingdom

      IIF 47 IIF 48
  • Jones, Michael Wayne
    Welsh auctioneers born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis House, 1 & 2 The Grange, High Street, Westerham, TN16 1AH, England

      IIF 49
  • Jones, Michael Wayne
    Welsh biomedical scientist born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 50
  • Jones, Michael
    British payments director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 27 Hillside, Hardwick Road, Whitchurch On Thames, Berkshire, RG8 7HL

      IIF 51
  • Jones, Michael William
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Holt Road, North Elmham, Dereham, Norfolk, NR20 5JQ

      IIF 52 IIF 53
  • Jones, Michael William
    British commercial diver

    Registered addresses and corresponding companies
    • icon of address The Limes, Holt Road, North Elmham, Dereham, Norfolk, NR20 5JQ

      IIF 54
  • Mr Michael Jones
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 55
  • Jones, Michael
    British decorator born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Lowestoft Road, Portsmouth, PO6 3RN, England

      IIF 56
  • Jones, Michael
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chevron Buildings, Eastern Road, Havant, Hampshire, PO9 2JQ, United Kingdom

      IIF 57
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 58
  • Jones, Michael
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 28
  • 1
    SCENELONG LIMITED - 1998-04-02
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Genesis House 1 & 2 The Grange, High Street, Westerham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,317 GBP2016-12-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,197,774 GBP2024-09-30
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Shore Farm, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 7
    RED7MARINE GROUP LIMITED - 2010-03-19
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Sweeting & Smedley Limited, 2 Church Street, Burnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address Hall Farm, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    765,799 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address Unit F1 Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,795 GBP2024-11-30
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 11 - Has significant influence or controlOE
  • 11
    icon of address 2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,885 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,818 GBP2017-12-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    92,969 GBP2021-07-31
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 15
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 17 - Director → ME
  • 17
    HAVEN SEAWAY LIMITED - 2010-03-19
    icon of address C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 12 - Director → ME
  • 20
    RED7MARINE PLANT LIMITED - 2012-04-26
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address 2 Furness Court, Runcorn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address Old Hall Farm, Elsing Road, Elsing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 24
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-15 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address Old Hall Farm, Elsing, Dereham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    559,328 GBP2024-09-30
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Old Hall Farm, Elsing Road, Elsing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 27
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17 GBP2016-10-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -154 GBP2020-02-01 ~ 2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-30 ~ 2023-04-04
    IIF 44 - Director → ME
  • 2
    SCENELONG LIMITED - 1998-04-02
    icon of address Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-12 ~ 2008-02-22
    IIF 54 - Secretary → ME
  • 3
    icon of address 5 New Street Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    31,076 GBP2024-01-31
    Officer
    icon of calendar 2018-09-01 ~ 2020-04-01
    IIF 43 - Director → ME
  • 4
    CDM ENTERPRISES (EAST ANGLIA) LIMITED - 2001-02-15
    icon of address Hemsby Hall, Hall Road, Hemsby, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -90,405 GBP2024-03-31
    Officer
    icon of calendar 2001-02-12 ~ 2004-09-15
    IIF 52 - Director → ME
  • 5
    icon of address 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ 2022-01-25
    IIF 37 - Director → ME
  • 6
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,521,471 GBP2024-03-31
    Officer
    icon of calendar 2019-04-26 ~ 2024-12-07
    IIF 24 - Director → ME
  • 7
    icon of address Hall Farm, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    765,799 GBP2024-09-30
    Officer
    icon of calendar 2015-08-14 ~ 2015-09-09
    IIF 30 - Director → ME
  • 8
    icon of address Unit F1 Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,795 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-12 ~ 2021-01-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,820 GBP2024-06-30
    Officer
    icon of calendar 2009-03-09 ~ 2010-02-04
    IIF 53 - Director → ME
  • 10
    CREDIS SERVICES LTD - 2022-11-17
    icon of address 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,137,959 GBP2024-09-30
    Officer
    icon of calendar 2021-05-01 ~ 2022-01-25
    IIF 36 - Director → ME
  • 11
    CREDIS ACC LTD - 2022-11-17
    icon of address 6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    570,943 GBP2023-09-30
    Officer
    icon of calendar 2021-03-26 ~ 2022-01-25
    IIF 38 - Director → ME
  • 12
    CITADEL COMMERCE UK LIMITED - 2024-09-18
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2007-01-29
    IIF 51 - Director → ME
  • 13
    icon of address Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-12-11
    IIF 5 - Has significant influence or control OE
  • 14
    icon of address Taska Marine Ltd, Cliff Road, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,194,068 GBP2024-01-31
    Officer
    icon of calendar 2010-03-10 ~ 2015-09-21
    IIF 32 - Director → ME
  • 15
    icon of address New London House, 6 London St, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-04-15
    IIF 35 - Director → ME
  • 16
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    98,727 GBP2024-08-31
    Officer
    icon of calendar 2016-09-19 ~ 2016-11-07
    IIF 25 - Director → ME
  • 17
    icon of address White House Farm Hall Lane, North Tuddenham, Dereham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -480 GBP2021-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2020-09-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2020-09-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.