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, Andrew Mark

    Related profiles found in government register
  • Jones, Andrew Mark
    British

    Registered addresses and corresponding companies
    • icon of address 1, Ostler Drive, St Johns, Worcester, Worcestershire, WR2 6AF

      IIF 1
  • Jones, Andrew Mark
    British finance and administration born in June 1963

    Registered addresses and corresponding companies
    • icon of address 9 Whitehead Drive, Fernleigh, Wellesbourne, Warwickshire, CV35 9PW

      IIF 2
  • Jones, Andrew Mark

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

      IIF 3
  • Jones, Mark Andrew
    British

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British accountant

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Brockway Close, Guildford, Surrey, GU1 2LW

      IIF 25
  • Jones, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 13 Rutters Lane, Hazel Grove, Stockport, Cheshire, SK7 5AY

      IIF 26
  • Jones, Mark Andrew
    British financial director

    Registered addresses and corresponding companies
    • icon of address 100 Shaw Road, Oldham, Lancashire, OL1 4AY

      IIF 27
  • Jones, Mark Andrew
    British optician

    Registered addresses and corresponding companies
    • icon of address Flat One, 7 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 28
  • Jones, Mark Andrew
    British optician born in June 1963

    Registered addresses and corresponding companies
    • icon of address Flat 1 7 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 29
  • Jones, Mark Andrew
    British accountant born in July 1964

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British finance director born in July 1964

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British financial director born in July 1964

    Registered addresses and corresponding companies
    • icon of address 100 Shaw Road, Oldham, Lancashire, OL1 4AY

      IIF 45
  • Jones, Mark Andrew
    British director born in March 1970

    Registered addresses and corresponding companies
    • icon of address 59 Andrews Road, Llandaff North, Cardiff, CF4 2JN

      IIF 46
  • Jones, Andrew
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine Park, Greenbank Road, West Kirby, Wirral, CH48 5HL, England

      IIF 47
  • Jones, Andrew Mark
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Royal Exchange Court, Queen Street, Droitwich, WR9 8LA, England

      IIF 48
  • Jones, Mark Andrew
    British company director born in November 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9 Brockway Close, Guildford, Surrey, GU1 2LW

      IIF 49
    • icon of address 9, Brockway Close, Guildford, Surrey, GU1 2LW, United Kingdom

      IIF 50
    • icon of address 228a, Cobham Road, Leatherhead, Surrey, KT22 0JQ

      IIF 51
  • Jones, Mark Andrew
    British director born in November 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 9 Brockway Close, Guildford, Surrey, GU1 2LW

      IIF 52
  • Jones, Mark

    Registered addresses and corresponding companies
    • icon of address 16, Oxford Court, Bishopsgate, Manchester, M2 3WQ

      IIF 53
  • Jones, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 16, Oxford Court, Bishopgate, Manchester, M2 3WQ

      IIF 54
    • icon of address C/o Michael Davies And Associates Limited, Walker Park, Blackamoor Road, Blackburn, BB1 2LG

      IIF 55
    • icon of address C/o Michael Davies And Associates Limited, Walker Park, Blackamoor Road, Blackburn, BB1 2LG, United Kingdom

      IIF 56
    • icon of address Mda, Walker Park, Blackamoor Road, Blackburn, BB1 2LG

      IIF 57
    • icon of address Waterfall Mill, Queen Victoria Street Mill Hill, Blackburn, BB2 2QG

      IIF 58
    • icon of address 7, Barn Close, Quarndon, Derby, Derbyshire, DE22 5JE, United Kingdom

      IIF 59
  • Jones, Mark Andrew
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Barn Close Quarndon, Derby, Derbyshire, DE22 5JE

      IIF 60 IIF 61
    • icon of address 1, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 62
  • Jones, Mark Andrew
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Cedar Lane, Frimley, Surrey, GU16 7HY, United Kingdom

      IIF 63
  • Jones, Mark Andrew
    British project manager born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Park, Plymouth, Devon, PL2 3DQ, United Kingdom

      IIF 64
  • Jones, Mark Andrew
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A Lake Works, Cranleigh Road, Fareham, Hampshire, PO16 9DR

      IIF 65
    • icon of address Unit A, Lake Works, Cranleigh Road, Fareham, Hampshire, PO16 9DR, England

      IIF 66
    • icon of address Chromalytic Ltd, 228a, Cobham Road, Leatherhead, KT22 9JQ, England

      IIF 67
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Jones, Andrew
    British consultancy born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lawson Road, Runcorn, Cheshire, WA7 4RH, United Kingdom

      IIF 69
  • Jones, Andrew
    British control and insturment engineer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lawson Road, Runcorn, Cheshire, WA7 4RH, United Kingdom

      IIF 70
  • Jones, Andrew Mark
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, Pentirvin, Shrewsbury, Shropshire, SY5 0EZ, United Kingdom

      IIF 71
    • icon of address Titley Farm, Hampton, Worthen, Shrewsbury, SY5 9JJ, United Kingdom

      IIF 72
  • Jones, Andrew Mark
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Royal Exchange Court, Queen Street, Droitwich, WR9 8LA, England

      IIF 73
  • Jones, Andrew Mark
    British developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ostler Drive, St Johns, Worcester, Worcestershire, WR2 6AF

      IIF 74
  • Jones, Andrew Mark
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840, Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 75
  • Jones, Andrew Mark
    British entrepreneur born in September 1985

    Resident in United Kingdom

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

      IIF 76
  • Jones, Andrew Mark
    British managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Royal Exchange Court, Queen Street, Droitwich, Worcs, WR9 8LA, United Kingdom

      IIF 77
  • Jones, Andrew Mark
    British software developer / company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ostler Drive, Worcester, WR2 6AF, England

      IIF 78
  • Mark Andrew Jones
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 79
    • icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 80
  • Mr Andrew Jones
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House Farm, Pentirvin, Minsterley, SY5 0EZ, England

      IIF 81
  • Jones, Mark Andrew
    British automotive design engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 82
  • Jones, Mark Andrew
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen Ford, Tachbrook Park Drive, Warwick, CV34 6SY, United Kingdom

      IIF 83
  • Jones, Mark Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ambleside Drive, Brierley Hill, West Midlands, DY5 3XL, United Kingdom

      IIF 84
    • icon of address Amco Park, Acanthus Road, North Moons Moat, Redditch, Worcestershire, B98 9EX, United Kingdom

      IIF 85 IIF 86
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 87
  • Jones, Mark Andrew
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British chartered management accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Michael Davies And Associates Limited, Walker Park, Blackamoor Road, Blackburn, BB1 2LG

      IIF 109
  • Mr Andrew Mark Jones
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Royal Exchange Court, Queen Street, Droitwich, WR9 8LA, England

      IIF 110
  • Jones, Mark Andrew
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 795, Blackpool Road, Lea, Preston, PR2 1QQ, United Kingdom

      IIF 111
  • Mr Mark Andrew Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Horndean Road, Emsworth, Hampshire, PO10 7PU

      IIF 112
    • icon of address 64 Horndean Road, Emsworth, Hampshire, PO10 7PU, England

      IIF 113
  • Mr Andrew Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Lawson Road, Runcorn, Cheshire, WA7 4RH, United Kingdom

      IIF 114
  • Mr Andrew Mark Jones
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Royal Exchange Court, Queen Street, Droitwich, WR9 8LA, England

      IIF 115
    • icon of address 1 Royal Exchange Court, Queen Street, Droitwich, Worcs, WR9 8LA, United Kingdom

      IIF 116
  • Mr Mark Andrew Jones
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 117
  • Mr Mark Andrew Jones
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 118
  • Andrew Mark Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, Pentirvin, Shrewsbury, Shropshire, SY5 0EZ, United Kingdom

      IIF 119
  • Mr Mark Andrew Jones
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 795, Blackpool Road, Lea, Preston, PR2 1QQ, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 9 Brockway Close, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 50 - Director → ME
  • 2
    icon of address 228a Cobham Road, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address Andrew Jones, 1 Ostler Drive, St Johns, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 78 - Director → ME
  • 4
    icon of address Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    6,551 GBP2025-03-31
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 60 - Director → ME
    icon of calendar 2008-05-27 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 86 - Director → ME
  • 6
    icon of address Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Profit/Loss (Company account)
    540,710 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 83 - Director → ME
  • 7
    CARDBOARD WORLD LIMITED - 2014-03-24
    icon of address Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    4,925,568 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 85 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address Unit, 3i Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2nd Floor Hanover House, 30 Charlotte Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227 GBP2021-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4 Lyttelton Road, Droitwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2015-09-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    icon of address 1 Royal Exchange Court, Queen Street, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,425 GBP2021-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 64 Horndean Road, Emsworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 67 - Director → ME
  • 14
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 82 - Director → ME
  • 15
    icon of address Bishopstone, 36 Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,240 GBP2018-12-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 St.annes Way, Hanwood, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 72 - Director → ME
  • 17
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,890 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1 Royal Exchange Court, Queen Street, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,144 GBP2024-12-31
    Officer
    icon of calendar 2010-12-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 16 Oxford Court, Bishopgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2018-06-07 ~ dissolved
    IIF 54 - Secretary → ME
  • 20
    icon of address Stone House, Pentirvin, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 9 Brockway Close, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,419 GBP2018-12-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2018-06-28 ~ dissolved
    IIF 53 - Secretary → ME
  • 23
    ANDREW COLINS CONSULTANCY LIMITED - 2016-09-13
    STUDIO 2 (HASTINGS) LIMITED - 2018-10-17
    icon of address 795 Blackpool Road, Lea, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -540 GBP2024-05-31
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor Hanover House, 30 Charlotte Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,614 GBP2016-01-31
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 69 - Director → ME
  • 25
    ENSCO 501 LIMITED - 2006-11-06
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2018-06-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 26
    icon of address Marine Park Greenbank Road, West Kirby, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    -361 GBP2024-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address 1 Cranmer Street, Long Eaton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    30,657 GBP2025-03-31
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,868 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    26 WESTEND AVENUE MANAGEMENT LIMITED - 1988-03-21
    icon of address Flat 3, 7 Langcliffe 7 Langcliffe Avenue, Flat 3, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,675 GBP2024-03-31
    Officer
    icon of calendar 1995-03-10 ~ 2005-12-14
    IIF 29 - Director → ME
    icon of calendar 2004-02-27 ~ 2005-11-12
    IIF 28 - Secretary → ME
  • 2
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,507,520 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-06-04
    IIF 91 - Director → ME
  • 3
    COUNTERFOCUS LIMITED - 1992-03-19
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    7,317,705 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-06-04
    IIF 90 - Director → ME
  • 4
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,301,635 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-06-04
    IIF 89 - Director → ME
  • 5
    icon of address Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2024-06-04
    IIF 88 - Director → ME
  • 6
    JOHN BULL MOTOR SPORT LIMITED - 1986-07-28
    AMCO SERVICES (INTERNATIONAL) LIMITED - 2020-08-29
    AMCO MOTORSPORT LIMITED - 1998-06-18
    FORUMCLOSE LIMITED - 1983-12-06
    icon of address 11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2021-01-31
    IIF 84 - Director → ME
  • 7
    icon of address Unit A Lake Works, Cranleigh Road, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    418,958 GBP2024-12-31
    Officer
    icon of calendar 2002-03-12 ~ 2007-01-02
    IIF 52 - Director → ME
    icon of calendar 2007-04-01 ~ 2025-08-06
    IIF 65 - Director → ME
    icon of calendar 2009-10-14 ~ 2025-08-05
    IIF 4 - Secretary → ME
    icon of calendar 2006-05-01 ~ 2007-01-02
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-05
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MEDISPORT INTERNATIONAL SHOES LIMITED - 1992-05-05
    KNIGHTFERN LIMITED - 1992-04-10
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 33 - Director → ME
    icon of calendar 2004-02-19 ~ 2006-09-28
    IIF 13 - Secretary → ME
  • 9
    icon of address Ernst & Young, Po Box 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1999-10-31
    IIF 43 - Director → ME
  • 10
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 96 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 20 - Secretary → ME
  • 11
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 94 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 24 - Secretary → ME
  • 12
    VALIDLEVEL LIMITED - 1998-08-07
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 35 - Director → ME
    icon of calendar 2003-05-06 ~ 2006-09-28
    IIF 7 - Secretary → ME
  • 13
    HEALTHCARE COMPUTING SERVICES LIMITED - 2007-05-03
    icon of address 10 Bridge Street, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-11-24 ~ 2005-08-23
    IIF 61 - Director → ME
  • 14
    MILLION21 LIMITED - 2011-01-11
    HALLCO 452 LIMITED - 2000-06-27
    icon of address 1 Exchange Quay, Salford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2007-05-15
    IIF 99 - Director → ME
    icon of calendar 2006-10-18 ~ 2007-05-15
    IIF 26 - Secretary → ME
  • 15
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-07 ~ 2002-04-26
    IIF 44 - Director → ME
  • 16
    icon of address 113 Olive Grove Road, Sheffield, S Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2009-01-27
    IIF 74 - Director → ME
    icon of calendar 2008-05-28 ~ 2009-01-27
    IIF 1 - Secretary → ME
  • 17
    CHAINRACE LIMITED - 1988-04-12
    FLAMTRONIC INTERNATIONAL LIMITED - 1992-01-01
    icon of address 18 Liberty Way, Attleborough Fields Ind Estate, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2000-03-01
    IIF 2 - Director → ME
  • 18
    icon of address 64 Horndean Road, Emsworth, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,524 GBP2025-03-31
    Officer
    icon of calendar 2008-02-28 ~ 2019-07-26
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-26
    IIF 112 - Ownership of shares – 75% or more OE
  • 19
    STRIKEMOVE LIMITED - 2001-12-11
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 40 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 5 - Secretary → ME
  • 20
    M. E. S. (NOTTINGHAM) LIMITED - 2001-12-11
    DIMEQ (UK) LIMITED - 1998-03-25
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 38 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 10 - Secretary → ME
  • 21
    BRIERLEY-ALMOND LIMITED - 2000-01-28
    BUNZL RETAIL SUPPLIES LIMITED - 2007-09-28
    BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED - 2023-06-12
    icon of address Mediq House Arundel Avenue, Castle Donington, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2018-06-07
    IIF 102 - Director → ME
  • 22
    LINKSTOCK LIMITED - 1988-03-28
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2006-09-28
    IIF 32 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 12 - Secretary → ME
  • 23
    icon of address 1 Heol Powis, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -519 GBP2024-10-12
    Officer
    icon of calendar 1998-10-13 ~ 2008-10-30
    IIF 46 - Director → ME
  • 24
    icon of address Mda, Walker Park, Blackamoor Road, Blackburn
    Active Corporate (6 parents)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2020-07-14
    IIF 100 - Director → ME
    icon of calendar 2009-10-01 ~ 2011-03-02
    IIF 58 - Secretary → ME
    icon of calendar 2018-06-07 ~ 2020-07-14
    IIF 57 - Secretary → ME
  • 25
    FOOTMAN & COMPANY LIMITED - 2002-02-26
    COBCO (297) LIMITED - 2000-11-30
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 31 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 14 - Secretary → ME
  • 26
    MEDIPOST LIMITED - 2002-09-18
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2006-09-28
    IIF 39 - Director → ME
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 16 - Secretary → ME
  • 27
    FOOTMAN & COMPANY LIMITED - 2002-09-18
    COBCO (423) LIMITED - 2002-02-26
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2006-09-28
    IIF 37 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 15 - Secretary → ME
  • 28
    COBCO (468) LIMITED - 2002-08-14
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 36 - Director → ME
    icon of calendar 2002-07-30 ~ 2006-09-28
    IIF 19 - Secretary → ME
  • 29
    COBCO (297) LIMITED - 2002-09-06
    FOOTMAN & COMPANY LIMITED - 2000-11-30
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 42 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 11 - Secretary → ME
  • 30
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2014-07-31
    IIF 64 - Director → ME
  • 31
    icon of address C/o Michael Davies And Associates Limited Walker Park, Blackamoor Road, Blackburn
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,237,185 GBP2024-12-31
    Officer
    icon of calendar 2017-06-30 ~ 2020-07-14
    IIF 109 - Director → ME
    icon of calendar 2018-06-07 ~ 2020-07-14
    IIF 55 - Secretary → ME
  • 32
    MAKE IT SIMPLE LIMITED - 2011-04-12
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2013-12-13
    IIF 75 - Director → ME
  • 33
    BROOMCO (3534) LIMITED - 2004-09-29
    SOVEREIGN BREWING LIMITED - 2006-07-03
    icon of address The Innovation Centre, Haslingden Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2,288,021 GBP2024-12-31
    Officer
    icon of calendar 2009-09-10 ~ 2012-12-02
    IIF 17 - Secretary → ME
  • 34
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 95 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-23
    IIF 21 - Secretary → ME
  • 35
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-08-07
    IIF 101 - Director → ME
  • 36
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-29
    Officer
    icon of calendar 2011-04-06 ~ 2020-04-07
    IIF 92 - Director → ME
    icon of calendar 2009-06-18 ~ 2013-09-20
    IIF 18 - Secretary → ME
  • 37
    icon of address Alpine House, Little 66, Bury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    271,643 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-06-04
    IIF 108 - Director → ME
  • 38
    icon of address Alpine House, Little 66, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,180,316 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-06-04
    IIF 107 - Director → ME
  • 39
    icon of address Alpine House, Little 66, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,382,363 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ 2024-06-04
    IIF 106 - Director → ME
  • 40
    MOBILIS HEALTHCARE GROUP LIMITED - 2002-02-08
    TARGETFLARE LIMITED - 2000-01-10
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 41 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 6 - Secretary → ME
  • 41
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 98 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 23 - Secretary → ME
  • 42
    SURE MAINTENANCE LIMITED - 2025-01-06
    DISTANTSTORM LIMITED - 2001-03-02
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 97 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-15
    IIF 22 - Secretary → ME
  • 43
    BROADSTONE HOUSE LIMITED - 1989-04-17
    MOSS BRIDGE YARNS LIMITED - 1988-12-12
    icon of address 32-38 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-04 ~ 1995-10-06
    IIF 45 - Director → ME
    icon of calendar 1995-05-04 ~ 1995-10-06
    IIF 27 - Secretary → ME
  • 44
    VIRTUETRACK LIMITED - 2002-08-08
    icon of address 23 The Meridian Kenavon Drive, Reading, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -6,933 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2009-11-18 ~ 2012-04-16
    IIF 63 - Director → ME
  • 45
    EUROHAWK LIMITED - 2003-05-07
    icon of address Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 30 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 9 - Secretary → ME
  • 46
    WORLDTYPE LIMITED - 1991-02-05
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2006-09-28
    IIF 34 - Director → ME
    icon of calendar 2002-05-30 ~ 2006-09-28
    IIF 8 - Secretary → ME
  • 47
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,868 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2023-04-07
    IIF 77 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.