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, Christopher Paul

    Related profiles found in government register
  • Jones, Christopher Paul
    British chief executive officer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 1
  • Jones, Christopher Paul
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher Paul
    British engineer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 16
    • icon of address Suite 26, Century Buildings, Brunswick Business Park, Tower Stre, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 17
    • icon of address 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 18
    • icon of address 6, Kingfisher Drive, Haresfinch, St Helens, Merseyside, WA11 9YQ, United Kingdom

      IIF 19
  • Jones, Christopher Paul
    British engineering born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Kingfisher Drive, Haresfinch, St Helens, Merseyside, WA11 9YQ

      IIF 20
  • Jones, Christopher Paul
    British sales born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Kingfisher Drive, Haresfinch, St Helens, Merseyside, WA11 9YQ

      IIF 21
  • Jones, Christopher Paul
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, Baumber, Horncastle, LN9 5NE, England

      IIF 22
  • Jones, Christopher Paul
    British instructor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Main Street, West Ashby, Horncastle, LN9 5PT, England

      IIF 23
  • Jones, Christopher Paul
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access Your Future Ltd, Main Street, West Ashby, Horncastle, LN9 5PT, England

      IIF 24
    • icon of address Access Your Future Ltd, Main Street, West Ashby, Horncastle, LN9 5PT, United Kingdom

      IIF 25
  • Jones, Christopher Neil
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB

      IIF 26
    • icon of address Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB, United Kingdom

      IIF 27
  • Jones, Christopher Neil
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB, United Kingdom

      IIF 28
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o Blue Motor Finance Ltd, 84, Darenth House, Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 31
    • icon of address Darenth House, 84 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 32
  • Jones, Christopher Neil
    British project manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB

      IIF 33 IIF 34
  • Jones, Christopher Paul
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 35 IIF 36
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 37
    • icon of address 6, Kingfisher Drive, St. Helens, Merseyside, WA11 9YQ

      IIF 38
  • Jones, Chris Paul
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Heathfield Close, Potters Bar, Hertfordshire, EN6 1SW, United Kingdom

      IIF 39
  • Mr Christopher Paul Jones
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher Paul
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Build A Future, Main Road, West Ashby, Lincolnshire, LN9 5PT, England

      IIF 55
  • Jones, Christopher Paul
    British mechanical engineer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Warehouse Larders, Little Butcher Lane, Off Mercer Row, Louth, LN11 9JG, United Kingdom

      IIF 56
  • Mr Christopher Paul Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Main Street, West Ashby, Horncastle, LN9 5PT, England

      IIF 57
    • icon of address The Old Workshop, Baumber, Horncastle, LN9 5NE, England

      IIF 58
  • Jones, Christopher Neil
    British trustee born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxted Court, 2 Court Farm Lane, Oxted, Surrey, RH8 9NZ, England

      IIF 59
  • Mr Christopher Neil Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 60
  • Jones, Chris Paul
    British builder born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3a, Bull Ring, Horncastle, Lincolnshire, LN9 5HT, England

      IIF 61
  • Jones, Chris Paul
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Build-a-future Ltd, Main Street, West Ashby, Horncastle, Lincolnshire, LN9 5PT, England

      IIF 62
    • icon of address Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 63
  • Jones, Chris Paul
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 64
  • Jones, Chris Paul
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3a, Bull Ring, Horncastle, Lincolnshire, LN9 5HT, England

      IIF 65
  • Jones, Chris Paul
    British educator born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3a, Bull Ring, Horncastle, Lincolnshire, LN9 5HT, England

      IIF 66
  • Jones, Christopher
    British sales engineer born in March 1976

    Registered addresses and corresponding companies
    • icon of address 30 Whiteside Road, Haydock, St Helens, Merseyside, WA11 0XN

      IIF 67
  • Jones, Christopher Neil
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 506 The Bridge, 334 Queenstown Road, London, SW8 4NP

      IIF 68
  • Jones, Chris
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 69
  • Jones, Neil Christopher
    British business development director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 70
  • Jones, Neil Christopher
    British business development director, prs born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pancras Square, London, N1C 4AG, Great Britain

      IIF 71
  • Jones, Neil Christopher
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 72
  • Jones, Neil Christopher
    British director of business development born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 73
  • Jones, Neil Christopher
    British lead consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lower Hill Road, Epsom, KT19 8LS, England

      IIF 74
  • Mr Neil Christopher Jones
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lower Hill Road, Epsom, KT19 8LS, England

      IIF 75
  • Jones, Chris
    United Kingdom director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St Leonards Avenue, Woodhall Spa, Lincolnshire, LN10 6SZ, United Kingdom

      IIF 76
  • Jones, Christopher Neil

    Registered addresses and corresponding companies
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 77
  • Mr Chris Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Stanbridge Park, Stapefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 78
  • Mr Chris Paul Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 79
    • icon of address Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 80 IIF 81 IIF 82
  • Jones, Chris Paul

    Registered addresses and corresponding companies
    • icon of address 12, Heathfield Close, Potters Bar, Hertfordshire, EN6 1SW, United Kingdom

      IIF 84
  • Mr Chris Jones
    United Kingdom born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 85
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,142,495 GBP2024-09-30
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 35 - LLP Designated Member → ME
  • 2
    icon of address Baines And Ernst Corporate Limited, Lloyds House, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    SECURITY BLINDS INTERNATIONAL LIMITED - 2024-09-23
    icon of address Hanover Buildings 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,297 GBP2024-09-30
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    846,054 GBP2024-09-30
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,550 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-05-07 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 8
    icon of address Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,546 GBP2024-08-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 85 - Has significant influence or controlOE
  • 9
    icon of address C/o Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address C/o Blue Motor Finance Ltd 84, Darenth House, Main Road, Sundridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 12 Heathfield Close, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,899 GBP2016-03-31
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2013-01-21 ~ dissolved
    IIF 84 - Secretary → ME
  • 12
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,173 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,782,802 GBP2024-09-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    LCJ BUILDING SERVICES LIMITED - 2025-01-16
    icon of address Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,884 GBP2024-08-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    GRAIGFECHAN LODGES LTD - 2024-01-09
    icon of address Land At 3 Pigeons Inn, Graigfechan, Ruthin, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    543,183 GBP2024-09-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    icon of address Victoria House, Stanbridge Park, Stapefield Lane, Staplefield, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,850 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 43 Lower Hill Road, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,901 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,356 GBP2024-08-31
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    THE FRIENDS OF THE HERMITAGE - 2010-12-09
    icon of address 5a Bloomsbury Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 59 - Director → ME
  • 24
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,059 GBP2024-09-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 25
    NO LIMITS SKILLS AND ENTERPRISE - 2016-04-09
    icon of address Build A Future, Main Road, West Ashby, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 55 - Director → ME
  • 26
    icon of address 1 Rye Hill Office Park, Birmingham Road, Allesley, Coventry
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    9,933 GBP2019-03-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,625 GBP2023-09-30
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 83 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,142,495 GBP2024-09-30
    Officer
    icon of calendar 2015-07-17 ~ 2017-09-12
    IIF 36 - LLP Designated Member → ME
    icon of calendar 2010-08-31 ~ 2013-02-11
    IIF 37 - LLP Designated Member → ME
    icon of calendar 2008-06-19 ~ 2009-08-02
    IIF 38 - LLP Designated Member → ME
  • 2
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,297 GBP2024-09-30
    Officer
    icon of calendar 2017-07-17 ~ 2020-10-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2020-10-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    846,054 GBP2024-09-30
    Officer
    icon of calendar 2016-07-28 ~ 2020-10-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2020-10-30
    IIF 41 - Has significant influence or control OE
  • 4
    THE ABBEY GROUP PROJECTS LIMITED - 2021-02-22
    THE ABBEY GROUP OF COMPANIES LIMITED - 2017-01-06
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338,915 GBP2024-09-30
    Officer
    icon of calendar 2016-07-28 ~ 2017-01-04
    IIF 3 - Director → ME
  • 5
    icon of address Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,050 GBP2023-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2022-06-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2022-11-07
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,550 GBP2023-08-31
    Officer
    icon of calendar 2010-05-07 ~ 2022-06-09
    IIF 65 - Director → ME
  • 7
    icon of address Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2013-02-11
    IIF 16 - Director → ME
    icon of calendar 2010-11-10 ~ 2010-11-10
    IIF 19 - Director → ME
    icon of calendar 2009-10-14 ~ 2009-11-30
    IIF 17 - Director → ME
  • 8
    THE CREDIT CORPORATION ACQUISITIONS LTD - 2013-02-13
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2014-11-01
    IIF 30 - Director → ME
    icon of calendar 2012-06-11 ~ 2013-02-06
    IIF 29 - Director → ME
  • 9
    PARK MOTOR FINANCE LIMITED - 2014-07-17
    PARK ASSET FINANCE LIMITED - 2003-02-14
    PACKEXCESS LIMITED - 1992-10-06
    icon of address Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2024-08-28
    IIF 32 - Director → ME
  • 10
    icon of address Unit 7 Napier Court Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ 2015-12-29
    IIF 69 - Director → ME
  • 11
    icon of address Ideal Corporate Solutions Limited, Lakeside House Waterside Business Park Smiths Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2006-08-01
    IIF 67 - Director → ME
  • 12
    icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    95 GBP2021-03-31
    Officer
    icon of calendar 2007-09-04 ~ 2012-10-26
    IIF 33 - Director → ME
  • 13
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,782,802 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-25 ~ 2024-11-08
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    icon of address Gustavslundsvagen 135, Bromma, 16751, Sweden
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2015-12-21
    IIF 71 - Director → ME
  • 15
    AURORA MUSIC LIMITED - 2015-07-20
    icon of address Russell Square House, 10-12 Russell Square, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2015-07-17
    IIF 73 - Director → ME
  • 16
    BUILD-A-FUTURE LTD - 2024-03-26
    icon of address Maybrook House, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Equity (Company account)
    188,311 GBP2019-08-31
    Officer
    icon of calendar 2002-08-29 ~ 2019-12-12
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2019-12-12
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address The Old Warehouse Larders Little Butcher Lane, Off Mercer Row, Louth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-02 ~ 2023-01-01
    IIF 56 - Director → ME
  • 18
    icon of address 8 Rued Langgaards Vej, Copenhagen S, 2300, Denmark
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-02-15
    IIF 72 - Director → ME
  • 19
    BLUE MOTOR FINANCE LIMITED - 2014-07-17
    INHOCO 4109 LIMITED - 2005-10-04
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2014-11-01
    IIF 27 - Director → ME
    icon of calendar 2005-08-15 ~ 2013-02-06
    IIF 26 - Director → ME
  • 20
    SOLAR RIGHTS MANAGEMENT LIMITED - 2014-07-08
    icon of address Russell Square House, 10-12 Russell Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2017-07-31
    IIF 70 - Director → ME
  • 21
    icon of address The Old Workshop, Baumber, Horncastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2021-12-15 ~ 2023-10-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2023-10-01
    IIF 58 - Has significant influence or control OE
  • 22
    icon of address Essex House, Bridle Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263,202 GBP2020-11-30
    Officer
    icon of calendar 2017-07-12 ~ 2021-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-09-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BLUE FINANCE HOLDINGS LIMITED - 2013-02-13
    INHOCO 4118 LIMITED - 2005-10-04
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-03 ~ 2007-01-18
    IIF 68 - Secretary → ME
  • 24
    icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2013-02-06
    IIF 34 - Director → ME
    icon of calendar 2013-02-08 ~ 2014-11-01
    IIF 77 - Secretary → ME
  • 25
    icon of address Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-17 ~ 2020-11-18
    IIF 25 - Director → ME
  • 26
    WORK BASED ACADEMY LIMITED - 2013-09-12
    icon of address First College Milford Court Warwick Road, Fairfield Industrial Estate, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2016-05-17
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.