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, Robert John

    Related profiles found in government register
  • Jones, Robert John

    Registered addresses and corresponding companies
    • icon of address Unit 2, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England

      IIF 1 IIF 2
  • Jones, Robert John
    British director

    Registered addresses and corresponding companies
  • Jones, Robert John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Cherry Tree House, 39 Main Street West Leake, Loughborough, Leics, LE12 5RF

      IIF 11
  • Jones, Robert John
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, School Lane, Coleorton, Coalville, Leicestershire, LE67 8HT, England

      IIF 12
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 13
  • Jones, Robert John
    British crane hire manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Juliette Way, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YD, England

      IIF 14
  • Jones, Robert John
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Butts Paddock, Canewdon, Rochford, Essex, SS4 3QT, United Kingdom

      IIF 15
  • Jones, Robert John
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Robert John
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit N, Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 28
    • icon of address School House, School Lane, Coleorton, Coalville, Leicestershire, LE67 8HT, England

      IIF 29
    • icon of address School House, School Lane, Coleorton, Coalville, Leicestershire, LE67 8HT, United Kingdom

      IIF 30
    • icon of address 274-278, Osmaston Road, Derby, DE24 8AE, England

      IIF 31
    • icon of address Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, United Kingdom

      IIF 32
    • icon of address Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 33
    • icon of address 4, Edison Village, Highfields Science Park, Nottingham, NG7 2RF, England

      IIF 34 IIF 35
    • icon of address Unit 1, Charles Way, Cinderhill Road Bulwell, Nottingham, NG6 8RF, England

      IIF 36
  • Jones, Robert John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedford, Bedfordshire, MK45 2NW, United Kingdom

      IIF 37
    • icon of address 36, High Street, Cleethorpes, North East Lincolnshire, DN35 8JN, England

      IIF 38 IIF 39 IIF 40
    • icon of address School House, School Lane, Coleorton, Coalville, LE67 8HT, England

      IIF 41
    • icon of address Littlebrook Dc1, Shield Road, Dartford, DA1 5UR, England

      IIF 42
    • icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR

      IIF 43 IIF 44 IIF 45
    • icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR, England

      IIF 50 IIF 51
    • icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

      IIF 56
    • icon of address Unit 2, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England

      IIF 57 IIF 58 IIF 59
    • icon of address Flotech House, Stuart Road, Bredbury, Stockport, SK6 2SR, England

      IIF 60
  • Jones, Robert John
    British director and company secretary born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274-287, Osmaston Road, Derby, DE24 8AE, England

      IIF 61
  • Jones, Robert John
    British non executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England

      IIF 62
  • Jones, Robert John
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 63
  • Jones, Robert John
    English company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Heath Business And Technical Park, Accountants247, Block 5, Room 5172, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 64
  • Jones, Robert John
    English director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 65
    • icon of address Boundary House, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 66
  • Jones, Robert John
    English managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolve Recycled Products, The Heath Business And Technical Park, Accountants247, Block 5, Room 5172, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 67
  • Jones, Robert
    British director born in September 1963

    Resident in United Kingdom

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

      IIF 68
  • Jones, Robert
    British none born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 69
  • Jones, Robert John
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, School Lane, Coleorton, Leicestershire, LE67 8HT, United Kingdom

      IIF 70
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 71 IIF 72
    • icon of address 4 Edison Village, Highfields Science Park, Nottingham, NG7 2RF, United Kingdom

      IIF 73 IIF 74
    • icon of address 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 75 IIF 76
  • Jones, Robert John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, School Lane, Coleorton, Leics, LE67 8HT, United Kingdom

      IIF 77
    • icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR

      IIF 78
    • icon of address Unit 7 United Business Park, Lowfields Road, Leeds, West Yorkshire, LS12 6UB

      IIF 79
    • icon of address Cherry Tree House, 39 Main Street West Leake, Loughborough, Leics, LE12 5RF

      IIF 80 IIF 81 IIF 82
    • icon of address 22-24, Harborough Road, Kingsthorpe, Northampton, NN2 7AZ

      IIF 87
  • Jones, Robert John
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Tree House, 39 Main Street West Leake, Loughborough, Leics, LE12 5RF

      IIF 88 IIF 89
  • Jones, Robert John
    British none born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House, 13-15 Regent Street, Nottingham, NG1 5BS

      IIF 90
    • icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 91
  • Jones, Robert John
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, School Lane, Coleorton, Coalville, LE67 8HT, England

      IIF 92
  • Mr Robert John Jones
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Butts Paddock, Canewdon, Rochford, SS4 3QT, England

      IIF 93
  • Mr Robert John Jones
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, School Lane, Coleorton, Coalville, LE67 8HT, England

      IIF 94
    • icon of address School House, School Lane, Coleorton, Coalville, Leicestershire, LE67 8HT

      IIF 95
    • icon of address School House, School Lane, Coleorton, Coalville, Leicestershire, LE67 8HT, England

      IIF 96
  • Mr Robert John Jones
    English born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 97
    • icon of address Evolve Recycled Products, The Heath Business And Technical Park, Accountants247, Block 5, Room 5172, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 98
    • icon of address The Heath Business And Technical Park, Accountants247, Block 5, Room 5172, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 99
  • Mr Robert John Jones
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert John Jones
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 90 - Director → ME
  • 2
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 33 - Director → ME
  • 3
    CANISMORE LIMITED - 2000-04-04
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -139,798 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address Centiq Limited, Unit 2 Orchard Place, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address School House School Lane, Coleorton, Coalville, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 54 - Director → ME
  • 7
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -873,712 GBP2023-12-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 52 - Director → ME
  • 8
    EUROPA WORLDWIDE LOGISTICS LTD - 2013-03-20
    CHRIS HOOPER LIMITED - 2003-02-20
    RAZZIA LIMITED - 1977-12-31
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 51 - Director → ME
  • 9
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 47 - Director → ME
  • 10
    EFGL REALISATIONS LIMITED - 2009-12-18
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 43 - Director → ME
  • 11
    EFHL REALISATIONS LIMITED - 2009-12-18
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 49 - Director → ME
  • 12
    EUROPA WORLDWIDE LOGISTICS LTD - 2017-12-20
    EUROPA EUROPEAN EXPRESS LIMITED - 2013-03-20
    EUROPA-EUROPEAN EXPRESS LIMITED - 2003-10-14
    EUROPA - EUROPEAN VAN SERVICES LIMITED - 1989-06-08
    EUROPEAN VAN SERVICES LIMITED - 1988-01-20
    ROMHURST TRANSPORT LIMITED - 1984-02-29
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 46 - Director → ME
  • 13
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 55 - Director → ME
  • 14
    EUROPA WORLDWIDE GROUP LIMITED - 2017-12-20
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 78 - Director → ME
  • 15
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 53 - Director → ME
  • 16
    EWG LIMITED - 2017-12-22
    EFG G.B. LIMITED - 2007-01-24
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 48 - Director → ME
  • 17
    R JONES (SALES) LTD - 2024-12-10
    icon of address Evolve Recycled Products The Heath Business And Technical Park, Accountants247, Block 5, Room 5172, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    341 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 18
    EVOLVED TYRE RECYCLING LTD - 2025-04-09
    icon of address The Heath Business And Technical Park Accountants247, Block 5, Room 5172, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 19
    DUTYLINE LIMITED - 2020-07-21
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 44 - Director → ME
  • 20
    GREAT NORTHERN CLASSICS HERITAGE SKILLS CENTRE LIMITED - 2022-10-05
    GREAT NORTHERN BONDED WAREHOUSE LIMITED - 2021-02-24
    icon of address 274-278 Osmaston Road, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,293 GBP2023-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 72 - Director → ME
  • 21
    icon of address 274-278 Osmaston Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 31 - Director → ME
  • 22
    GREAT NORTHERN CLASSIC CARS LIMITED - 2020-03-16
    icon of address 274-278 Osmaston Road, Derby, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -884,574 GBP2025-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 71 - Director → ME
  • 23
    icon of address School House School Lane, Coleorton, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 94 - Has significant influence or controlOE
  • 24
    icon of address School House School Lane, Coleorton, Coalville, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2005-03-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 25
    icon of address School House School Lane, Coleorton, Coalville, Leicestershire
    Active Corporate (5 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    597,437 GBP2025-03-31
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 12 - LLP Designated Member → ME
  • 26
    icon of address School House, School Lane, Coleorton, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 100 - Has significant influence or controlOE
  • 27
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 74 - Director → ME
  • 28
    icon of address School House, School Lane, Coleorton, Leics, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 69 - Director → ME
  • 30
    icon of address First Floor 5 Doolittle Yard Froghall Road, Ampthill, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 37 - Director → ME
  • 31
    icon of address School House School Lane, Coleorton, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 32
    NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED - 1998-04-02
    FLYING BY LIMITED - 1998-03-19
    icon of address Pennine House, 8 Stanford Street, Nottingham
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,355,780 GBP2024-06-30
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 56 - Director → ME
  • 33
    NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED - 2007-08-17
    icon of address Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,605,893 GBP2024-06-30
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 91 - Director → ME
  • 34
    icon of address Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 28 - Director → ME
  • 35
    icon of address 11 Butts Paddock, Canewdon, Rochford, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,801 GBP2024-06-30
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 274-287 Osmaston Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 61 - Director → ME
  • 37
    icon of address School House School Lane, Coleorton, Coalville, Leicestershire
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    411,959 GBP2024-09-30
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    icon of address Littlebrook Dc1, Shield Road, Dartford, Kent
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 45 - Director → ME
  • 39
    icon of address Littlebrook Dc1, Shield Road, Dartford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 42 - Director → ME
  • 40
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,761 GBP2024-03-31
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 110 - Has significant influence or controlOE
  • 41
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    540,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 114 - Has significant influence or controlOE
  • 42
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Dissolved Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    540,000 GBP2020-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 43
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    325,265 GBP2021-03-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 44
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Active Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    1,240,650 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 105 - Has significant influence or controlOE
  • 45
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 46
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    1,373,587 GBP2021-03-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 47
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Dissolved Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    660,000 GBP2021-03-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 48
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    875,000 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 102 - Has significant influence or controlOE
  • 49
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    500,000 GBP2020-03-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 50
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 51
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Active Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    1,850,000 GBP2024-03-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 115 - Has significant influence or controlOE
  • 53
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Dissolved Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    755,720 GBP2019-03-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 54
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    278,871 GBP2022-03-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 55
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 23 - LLP Designated Member → ME
  • 56
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,956 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 34 - Director → ME
  • 57
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 13 - LLP Member → ME
  • 58
    icon of address 22-24 Harborough Road, Kingsthorpe, Northampton
    Active Corporate (7 parents)
    Equity (Company account)
    4,364,625 GBP2024-08-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 87 - Director → ME
Ceased 24
  • 1
    CENTIQ LIMITED - 2006-12-11
    GELLAW 131 LIMITED - 2006-11-24
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    259,683 GBP2022-03-31
    Officer
    icon of calendar 2017-08-30 ~ 2018-09-30
    IIF 58 - Director → ME
  • 2
    TAURUS INFOMATICS LIMITED - 2006-12-11
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2018-09-30
    IIF 57 - Director → ME
  • 3
    PARAMOUNT CONNECTIONS LIMITED - 2002-04-11
    icon of address 9 Juliette Way, Purfleet Industrial Park, South Ockendon, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,061,150 GBP2024-03-31
    Officer
    icon of calendar 2005-04-08 ~ 2025-01-31
    IIF 14 - Director → ME
  • 4
    VSG GROUP LIMITED - 2018-11-06
    CASTLEGATE 474 LIMITED - 2007-10-15
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2013-09-30
    IIF 82 - Director → ME
    icon of calendar 2007-09-03 ~ 2010-09-10
    IIF 4 - Secretary → ME
  • 5
    VSG HOLDINGS LIMITED - 2018-11-06
    icon of address Parklands Court 24 Birmingham Great Park, Rednal, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2013-09-30
    IIF 83 - Director → ME
    icon of calendar 2005-03-03 ~ 2010-09-10
    IIF 8 - Secretary → ME
  • 6
    VSG INVESTMENTS LIMITED - 2018-11-06
    CASTLEGATE 471 LIMITED - 2007-10-08
    CASTLEGATE 471 LIMITED - 2007-09-28
    icon of address Parklands Court 24 Birmingham Great Park, Rubery, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-03 ~ 2013-09-30
    IIF 86 - Director → ME
    icon of calendar 2007-09-03 ~ 2010-09-10
    IIF 7 - Secretary → ME
  • 7
    BARWOOD HOMES LIMITED - 2022-11-10
    SEEBECK 33 LIMITED - 2009-11-11
    icon of address Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2017-10-20
    IIF 32 - Director → ME
  • 8
    icon of address 11 Mardley Hill, Welwyn, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-15 ~ 2010-09-30
    IIF 15 - Director → ME
  • 9
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ 2019-12-20
    IIF 62 - Director → ME
    icon of calendar 2015-08-02 ~ 2018-09-30
    IIF 36 - Director → ME
  • 10
    REPLAY RUBBER INDUSTRIES LIMITED - 2022-05-25
    icon of address 193 Cambridge Street, Aylesbury, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ 2022-10-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2022-10-11
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Unit 7 United Business Park, Lowfields Road, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    521,524 GBP2018-08-31
    Officer
    icon of calendar 2018-11-02 ~ 2020-04-09
    IIF 79 - Director → ME
  • 12
    HELIUM MIRACLE 244 LIMITED - 2018-01-29
    icon of address Mj Wilson Group Ltd, Charlton Street, Grimsby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2020-04-09
    IIF 60 - Director → ME
  • 13
    CAIRNGORM ACQUISITIONS 5 TOPCO LIMITED - 2018-06-28
    icon of address Mj Wilson Group Ltd, Charlton Street, Grimsby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2020-04-09
    IIF 39 - Director → ME
  • 14
    CAIRNGORM ACQUISITIONS 5 MIDCO LIMITED - 2020-07-17
    icon of address Mj Wilson Group Ltd, Charlton Street, Grimsby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2020-04-09
    IIF 40 - Director → ME
  • 15
    CAIRNGORM ACQUISITIONS 5 BIDCO LIMITED - 2018-06-18
    icon of address Mj Wilson Group Ltd, Charlton Street, Grimsby, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2020-04-09
    IIF 38 - Director → ME
  • 16
    PARK SURFACES LIMITED - 2022-05-25
    icon of address Boundary House Wood Lane, Mawdesley, Ormskirk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,316 GBP2023-03-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-10-11
    IIF 66 - Director → ME
  • 17
    TAURUS INFORMATICS HOLDINGS LIMITED - 2004-08-09
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    icon of calendar 2017-08-30 ~ 2018-09-30
    IIF 59 - Director → ME
    icon of calendar 2015-08-11 ~ 2018-09-30
    IIF 2 - Secretary → ME
  • 18
    icon of address 4 Edison Village, Nottingham, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-02-28
    IIF 109 - Has significant influence or control OE
  • 19
    icon of address 4 Edison Village, Highfields Science Park, Nottingham, England
    Dissolved Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    66,787 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ 2012-09-11
    IIF 27 - LLP Designated Member → ME
  • 20
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-08-14 ~ 2013-09-30
    IIF 89 - Director → ME
    icon of calendar 2001-08-14 ~ 2010-09-08
    IIF 10 - Secretary → ME
  • 21
    RAMPART SECURITY LIMITED - 2009-02-19
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 85 - Director → ME
    icon of calendar 2008-10-31 ~ 2010-09-08
    IIF 5 - Secretary → ME
  • 22
    VSG (2) LIMITED - 2008-02-18
    icon of address 30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2013-09-30
    IIF 81 - Director → ME
    icon of calendar 2005-04-08 ~ 2010-09-08
    IIF 9 - Secretary → ME
  • 23
    VSG (1) LIMITED - 2008-02-18
    icon of address 30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2013-09-30
    IIF 84 - Director → ME
    icon of calendar 2005-04-08 ~ 2010-09-08
    IIF 3 - Secretary → ME
  • 24
    RAMPART DIRECT LIMITED - 2009-02-12
    icon of address 30 Finsbury Square, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2013-09-30
    IIF 80 - Director → ME
    icon of calendar 2008-10-31 ~ 2010-09-08
    IIF 6 - Secretary → 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.