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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Jones

    Related profiles found in government register
  • Mr David Jones
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 191, Belgrave Boulevard, Leicester, LE4 2JF, England

      IIF 1
    • Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 2
  • Mr David Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39, Weaver Road, Culcheth, Warrington, WA3 5EY

      IIF 3
    • 3, Johnsons Lane, Widnes, WA8 0SJ, England

      IIF 4
  • Mr David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 59, Greyhound Road, London, W6 8NX, England

      IIF 5
  • David Jones
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 6
  • David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 16, Common Road, Kensworth, Beds, LU6 3RG, England

      IIF 7
  • Mr David Robert Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Leckwith Road, Bootle, Merseyside, L30 6UF, England

      IIF 8
    • 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 9
    • Mckenzie Philips, 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 10
    • Mckenzie Philips,22, Coronation Road, Crosby, Liverpool, L23 5RQ, England

      IIF 11
    • Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 12
  • Jones, David
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 13
  • Jones, David
    English engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 14
  • Mr David Jones
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 15
  • Mr David Jones
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bothy, Doncaster Road, High Melton, Doncaster, South Yorkshire, DN5 7SY, England

      IIF 16
  • Mr David Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 17
  • Jones, David Robert
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 18
    • 4, Coronation Road, Crosby, Liverpool, L23 3BP, England

      IIF 19
    • Mckenzie Philips, 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 20
    • Mckenzie Philips,22, Coronation Road, Crosby, Liverpool, L23 5RQ, England

      IIF 21
  • Jones, David Robert
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Leckwith Road, Liverpool, L30 6UF, United Kingdom

      IIF 22
    • Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 23 IIF 24
  • Jones, David Robert
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 25
  • Mr David Andrew Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, TA2 6NR, England

      IIF 26
    • St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 27 IIF 28
    • Tone Motor Co, Chip Lane, Taunton, TA1 1DU, England

      IIF 29
  • Jones, Dave
    English international finance director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 30
  • Mr David Michael Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 75/77 Gorse Road, Thorpe St Andrew, Norwich, NR7 0AZ

      IIF 31
  • David Jones
    British born in February 1964

    Resident in France

    Registered addresses and corresponding companies
    • Cary Chambers, 1 Palk Street, Torquay, TQ2 5EL

      IIF 32
  • Jones, Dave
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, Whisby Road, Lincoln, LN6 3DG, England

      IIF 33 IIF 34
    • Eden House, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, England

      IIF 35 IIF 36
  • Jones, Dave
    English international finance director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 37 IIF 38
    • Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 39
  • Mr David Jones
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Marton Drive, Shrewsbury, SY1 3DE, United Kingdom

      IIF 40
  • Jones, David
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 41
  • Mr David Jones
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Goldsworth Fold, Rainhill, Prescot, L35 9LT

      IIF 42
  • Mr Jones David
    Welsh born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 43
  • Mr Robin Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA

      IIF 44
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 45
    • Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 46
  • Jones, David
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Southview, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 47
    • Bellway Homes Yorkshire, 2 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 48
  • Jones, David
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 49
    • Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 50 IIF 51
    • Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 52
    • Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 53
    • Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 54
  • Jones, David
    British general manager & director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 59
    • Bellway Homes Yorkshire, 2 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 60
  • Jones, David
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39, Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY, England

      IIF 61
  • Jones, David
    British regional director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 62
  • Jones, David
    British self employed born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 63
  • Jones, David Andrew
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tone Motor Co, Chip Lane, Taunton, TA1 1DU, England

      IIF 64
  • Mr David Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 65
  • Jones, David
    British printer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 59, Greyhound Road, London, W6 8NX, England

      IIF 66
  • Jones, David
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sneinton Community C I C, 50 Edale Road, Sneinton, Nottingham, NG2 4HT, United Kingdom

      IIF 67
  • Jones, David
    British community worker born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 80, Dennis Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2RE

      IIF 68
  • Jones, David
    Welsh director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 69
  • Jones, David Alan Kenneth
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Eden House, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, United Kingdom

      IIF 70 IIF 71
  • Jones, David Michael
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, 66 Main Street, Burley In Wharfedale Ilkley, LS29 7DF

      IIF 72
  • Jones, David Michael
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 75-77 Gorse Road, Norwich, Norfolk, NR7 0AZ

      IIF 73
  • Jones, Robin
    Usa homemaker born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • American Womens Club Ltd, 68 Old Brompton Road, South Kensington, London, SW7 3LQ

      IIF 74
  • Robin Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 75
  • David Jones
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Jones, David
    born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • 16, Common Road, Kensworth, Beds, LU6 3RG

      IIF 77
  • Jones, David
    British director born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 78
  • Jones, David
    British mechanic born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 12, Moorlands Road, Thornton, Liverpool, L23 1US, United Kingdom

      IIF 79
  • Jones, David
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 80
  • Jones, David
    British voluntreer coordinator born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Clive Avenue, Prestatyn, Denbighshire, LL19 7BL

      IIF 81
  • Jones, David Andrew
    British builder born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Heol Gam, Bridgend, Mid Glamorgan, CF31 3EU, Wales

      IIF 82
  • Jones, Robin
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Bar 342, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 83
  • Jones, David
    British divisional chairman born in October 1955

    Registered addresses and corresponding companies
    • Millgarth, Stainforth Road, Barnby Dun, Doncaster, Yorkshire, DN3 1AA

      IIF 84 IIF 85 IIF 86
  • Jones, David
    British managing director born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 87
    • Bulwell House, Moss Road, Moss, Doncaster, South Yorkshire, DN6 0HN

      IIF 88
  • Jones, David
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, Llwynifan, Llangennech, Llanelli, SA14 8AJ, Wales

      IIF 89
  • Jones, David
    British director born in February 1964

    Resident in France

    Registered addresses and corresponding companies
    • 8, Dom De Veroniere, 25 Rte De Biot, Valbonne, 06560, France

      IIF 90
  • Jones, David
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 91
  • Jones, Robin
    British director born in January 1900

    Resident in Wales

    Registered addresses and corresponding companies
    • The North, 27 Wellington Road, Rhyl, Denbighshire, LL181BA, Wales

      IIF 92
  • Jones, Robin
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 93
    • 9, Morlan Park, Rhyl, Denbighshire, LL18 3EG, Wales

      IIF 94
  • Jones, Robin
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Bar 342, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 95
    • 11, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 96
    • 11, Bodfor Street, Rhyl, Denbighshire, LL181AS, Wales

      IIF 97 IIF 98
    • Vegas 11, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 99
  • Mr David Andrew Jones
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 100
  • Mr David Andrew Jones
    Welsh born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Gardens, Common Road, Kerry, Newtown, Powys, SY16 4NX, United Kingdom

      IIF 101
  • Jones, David
    British director born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 102
  • Jones, David
    British none born in April 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 38, Ena Ave, Sneinton, Nottingham, NG2 4NB

      IIF 103
  • Mr David Lawrence Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG

      IIF 104
  • Jones, David
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Marton Drive, Shrewsbury, SY1 3DE, United Kingdom

      IIF 105
  • Jones, Robin David
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 106
    • 27, Wellington Road, Rhyl, Denbighshire, LL181EB, Wales

      IIF 107
  • Jones, Robin David
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Wellington Road, Rhyl, Denbighshire, LL181BA, Wales

      IIF 108 IIF 109
    • The North, 27 Wellington Road, Rhyl, Denbighshire, LL18 1 BA, Wales

      IIF 110
  • Jones, David
    British

    Registered addresses and corresponding companies
    • 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 111
  • Jones, David
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, London Road, Stanmore, HA7 4PA, United Kingdom

      IIF 112
  • Jones, David
    British regional food & beverage director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mountain View, Treherbert, Treorchy, Mid Glamorgan, CF42 5LU

      IIF 113
  • Jones, David
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Goldsworth Fold, Rainhill, Prescot, L35 9LT, England

      IIF 114
  • Jones, David Alan Kenneth

    Registered addresses and corresponding companies
    • Eden House, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, United Kingdom

      IIF 115 IIF 116
  • Jones, David Andrew
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 117
  • Jones, David Andrew
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, TA2 6NR, England

      IIF 118
    • Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL, England

      IIF 119
    • Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL, United Kingdom

      IIF 120 IIF 121
    • St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 122 IIF 123
    • The Tone Motor Company, Chip Lane, Taunton, Somerset, TA1 1DU, England

      IIF 124
  • Jones, David Andrew
    Welsh operations manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Gardens, Common Road, Kerry, Newtown, Powys, SY16 4NX, United Kingdom

      IIF 125
  • Jones, David
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 126
  • Jones, David
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Town End Close, Ormskirk, L39 4GA, United Kingdom

      IIF 127
  • Jones, David
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Walton Court, Carlton, Nottingham, Nottinghamshire, NG4 3BQ, United Kingdom

      IIF 128
  • Jones, Robin
    British leisure industry born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Bodfor Street, Rhyl, Denbighshire, LL18 1AS

      IIF 129
  • Jones, David

    Registered addresses and corresponding companies
    • Newland House, Weaver Road, Lincoln, LN6 3QN, England

      IIF 130
    • 117 Maes Ty Gwyn, Llangennech, Llanelli, Carms, SA14 8XW

      IIF 131
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132
    • 55, London Road, Stanmore, HA7 4PA, United Kingdom

      IIF 133
  • Jones, David
    British publician born in January 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 269, Deans Grove, High Wycombe, Bucks, HP12 3PF, United Kingdom

      IIF 134
  • Jones, David Lawrence
    British graphic designer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rhosyn 16 Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG

      IIF 135
  • Jones, David Lawrence
    British management consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG, England

      IIF 136
  • Jones, David Lawrence
    British retired born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Park Street, Luton, Bedfordshire, LU1 3ET, United Kingdom

      IIF 137
    • 16, Parker Street, Luton, Bedfordshire, LU1 3ET, United Kingdom

      IIF 138
child relation
Offspring entities and appointments 90
  • 1
    37 STOCKWOOD CRESCENT FREEHOLD COMPANY LIMITED
    12423777
    16 Park Street, The Property Shop, Luton, England
    Active Corporate (8 parents)
    Officer
    2020-01-24 ~ 2023-03-23
    IIF 137 - Director → ME
  • 2
    37 STOCKWOOD CRESCENT RTM COMPANY LIMITED
    12159450
    16 Park Street, The Property Shop, Luton, England
    Active Corporate (8 parents)
    Officer
    2019-08-16 ~ 2023-03-23
    IIF 138 - Director → ME
  • 3
    ALTCOM 154 LIMITED
    03440452 03672664... (more)
    Mckenzie Philips, 22 Coronation Road, Crosby, Liverpool, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AMERICAN WOMEN'S CLUB LIMITED
    00552731
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (259 parents)
    Officer
    2014-04-23 ~ 2015-05-19
    IIF 74 - Director → ME
  • 5
    BEATING HEART FIRST AID TRAINING LTD
    08532322
    5 Town End Close, Ormskirk
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 127 - Director → ME
  • 6
    BLUECOATS MANAGEMENT COMPANY LIMITED
    08497490
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (13 parents)
    Officer
    2013-04-22 ~ 2014-08-22
    IIF 48 - Director → ME
  • 7
    BLUESKY SYSTEMS SOLUTIONS LTD
    05601479
    Newland House, Weaver Road, Lincoln
    Dissolved Corporate (9 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 130 - Secretary → ME
  • 8
    BRIDLE GROUP (NW) LTD
    15352368
    Mckenzie Philips,22 Coronation Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2023-12-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHORLTON BUILDING & ELECTRICAL SERVICES LTD
    16419509
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 126 - Director → ME
    2025-04-30 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 10
    CROSS KEYS GARAGE LIMITED
    08855901 04462860
    Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 120 - Director → ME
  • 11
    DAVE.JONES ALACE LIMITED
    12905195
    59 Greyhound Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    DAVID WILSON HOMES (NORTHERN) LIMITED
    - now 01123783 01742381
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (29 parents)
    Officer
    1993-06-22 ~ 1996-08-01
    IIF 62 - Director → ME
  • 13
    DAVID WILSON HOMES LIMITED
    - now 00830271 01139570... (more)
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (58 parents, 43 offsprings)
    Officer
    1996-01-29 ~ 2006-07-09
    IIF 84 - Director → ME
  • 14
    DAVID WILSON HOMES YORKSHIRE LIMITED
    - now 01390360
    HENRY BOOT HOMES LIMITED
    - 2003-04-17 01390360
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (30 parents)
    Officer
    2003-04-17 ~ 2006-07-09
    IIF 85 - Director → ME
  • 15
    DIGITAL DISPLAYS (NORWICH) LIMITED
    04620128
    75/77 Gorse Road, Thorpe St Andrew, Norwich
    Dissolved Corporate (4 parents)
    Officer
    2002-12-18 ~ 2017-10-19
    IIF 73 - Director → ME
    Person with significant control
    2016-12-18 ~ 2017-10-19
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DUCHY HOMES (HUMSHAUGH) LIMITED
    10413035
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (13 parents)
    Officer
    2018-04-17 ~ 2018-06-27
    IIF 52 - Director → ME
  • 17
    DUCHY HOMES (PENISTONE) LIMITED
    10229791
    Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2018-05-17 ~ 2018-06-27
    IIF 54 - Director → ME
  • 18
    DUCHY HOMES (SCAWTHORPE) LIMITED
    - now 08637593
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    Middleton House, Westland Road, Leeds
    Dissolved Corporate (16 parents)
    Officer
    2018-05-17 ~ 2018-06-27
    IIF 50 - Director → ME
  • 19
    3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (19 parents, 37 offsprings)
    Officer
    2017-11-16 ~ 2018-06-27
    IIF 53 - Director → ME
  • 20
    EAGLE CREST DEVELOPMENTS LIMITED
    06982886
    Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF 102 - Director → ME
  • 21
    ECI SOFTWARE SOLUTIONS EUROPE HOLDINGS LIMITED
    - now 05921693 04162072
    ECI2 EUROPE HOLDINGS LIMITED - 2012-02-21
    INTERACTIVE PRODUCTS LIMITED - 2007-07-06
    IPUK LIMITED - 2006-09-14
    Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-01-08 ~ now
    IIF 70 - Director → ME
    2012-04-16 ~ now
    IIF 116 - Secretary → ME
  • 22
    ECI SOFTWARE SOLUTIONS LIMITED
    - now 04162072 05921693
    ECOMMERCE INDUSTRIES, INC (EUROPE) LIMITED - 2012-02-10
    INTERACTIVE PRODUCTS LIMITED - 2006-09-14
    AWA 118 LIMITED - 2001-05-21
    Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2015-01-08 ~ now
    IIF 71 - Director → ME
    2012-04-16 ~ now
    IIF 115 - Secretary → ME
  • 23
    ECOMMONSENSE LIMITED
    - now 11541308 08430804
    GELLAW NEWCO1234 LIMITED - 2018-09-05
    Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 39 - Director → ME
  • 24
    EDGE PROPERTY MAINTENANCE LTD
    - now 11263143
    EDGE PROPERTY MANTENANCE LIMITED
    - 2018-04-03 11263143
    19 Grover Avenue, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control OE
  • 25
    EDGE TRADING AND INVESTMENTS LLP
    OC441561
    16 Common Road, Kensworth, Beds
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    EVOLUTIONX HOLDINGS LIMITED
    12236679
    5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2022-09-30 ~ now
    IIF 34 - Director → ME
  • 27
    EXPRESSION DANCE CIC
    15507420
    41 Walton Court, Carlton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-20 ~ now
    IIF 128 - Director → ME
  • 28
    FENTON PARK (LNFV) MANAGEMENT COMPANY LIMITED
    07590527
    Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (14 parents)
    Officer
    2011-04-04 ~ 2014-10-23
    IIF 87 - Director → ME
  • 29
    FIVE BRIDGES GARAGE LIMITED
    08857793
    Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 121 - Director → ME
  • 30
    FORKLIFT SERVICES MIDLANDS LTD
    12601320
    Unit 9 Abbey Court, Wallingford Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 31
    FUSIONPLUS DATA LIMITED
    09881402
    5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (8 parents)
    Officer
    2022-09-30 ~ now
    IIF 33 - Director → ME
  • 32
    GEMSTONE (BRIDGEND) LIMITED
    08415401
    Court House, Court Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2013-07-08 ~ 2013-11-18
    IIF 82 - Director → ME
  • 33
    GOLDSWORTH FINANCIAL SERVICES LTD
    07677630
    4 Goldsworth Fold, Rainhill, Prescot
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 34
    GROUND COVER GARDEN CARE LTD
    14955624
    Unit 4d Old Pill Farm Industrail Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Officer
    2023-06-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    GWRYCH TRUST C.I.C.
    09200528
    Gwrych Castle, Llanddulas Road, Abergele, Conwy, Wales
    Active Corporate (7 parents)
    Officer
    2014-09-02 ~ 2015-06-20
    IIF 81 - Director → ME
  • 36
    IDEAL HOMES NORTH WEST LIMITED
    - now 00155892
    BROSELEY ESTATES LIMITED
    - 1990-10-01 00155892
    Persimmon House, Fulford, York
    Active Corporate (27 parents)
    Officer
    ~ 1993-05-28
    IIF 58 - Director → ME
    ~ 1994-08-20
    IIF 57 - Director → ME
  • 37
    JDP HOMES LTD
    06309871
    39 Weaver Road, Culcheth, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 63 - Director → ME
    2007-07-11 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 38
    JONES CONTROLS LIMITED
    11046234
    557 Newmarket Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 39
    JONES HALL
    07817300
    67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 78 - Director → ME
  • 40
    K B FERGUSON LIMITED
    - now 05369324 04646236
    TRACEY JONES ACCOUNTANCY SERVICES LIMITED
    - 2008-09-12 05369324
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    2005-02-18 ~ 2010-10-08
    IIF 131 - Secretary → ME
  • 41
    KERRY FOOTBALL CLUB LTD
    15642396
    28 Mortimer Road, Montgomery, Wales
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ 2025-04-24
    IIF 125 - Director → ME
    Person with significant control
    2024-04-13 ~ 2025-04-23
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    KNIGHTS INN LTD
    07686003
    269 Deans Grove, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 134 - Director → ME
  • 43
    LISBON INVEST ELITE LTD
    16476493
    22 Coronation Road, Crosby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    MAGHULL MOT & RECOVERY LIMITED
    - now 07261930
    MAGHULL MOT & SERVICE CENTRE LIMITED
    - 2010-11-15 07261930
    Unit 4 Sefton Lane Industrial Estate, Sefton Lane, Maghull, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-21 ~ dissolved
    IIF 79 - Director → ME
  • 45
    MARINE PAINTWORKS LIMITED
    08943303
    Cary Chambers, 1 Palk Street, Torquay
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    MERCHANT DATAPOOL LTD
    11341783
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 37 - Director → ME
  • 47
    MERCHANT SYSTEMS GROUP LIMITED
    - now 08430804
    ECOMMONSENSE LIMITED - 2018-09-05
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2021-10-07 ~ dissolved
    IIF 38 - Director → ME
  • 48
    MERCHANT TURNKEY LTD
    11341732
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    2021-10-07 ~ dissolved
    IIF 30 - Director → ME
  • 49
    MIDDCO 7 LIMITED - now
    DUCHY HOMES (CHESTERFIELD) LIMITED
    - 2018-07-11 08243052
    Middleton House, Westland Road, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2018-05-17 ~ 2018-06-27
    IIF 51 - Director → ME
  • 50
    MIDLAND RUBBER CO. LIMITED(THE)
    00290475
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 51
    MINDAS LIMITED
    07934981
    41 Cherry Close, Knebworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-15 ~ 2014-09-02
    IIF 136 - Director → ME
  • 52
    MINSTER GARDENS MANAGEMENT LIMITED
    04249157
    14 Manrico Drive, Lincoln, Lincolnshire, England
    Active Corporate (15 parents)
    Officer
    2003-04-17 ~ 2005-11-03
    IIF 86 - Director → ME
  • 53
    MOTORWEST LIMITED
    07242871
    Tone Motor Co, Chip Lane, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 54
    NET JUNCTION LIMITED
    05996645
    5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (12 parents)
    Officer
    2022-09-30 ~ now
    IIF 36 - Director → ME
  • 55
    NEXUS WEBSITES LIMITED
    08273669
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (7 parents)
    Officer
    2022-09-30 ~ now
    IIF 35 - Director → ME
  • 56
    NP LEGAL SERVICES EUROPE LIMITED
    08758555
    55 London Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 112 - Director → ME
    2013-11-01 ~ dissolved
    IIF 133 - Secretary → ME
  • 57
    OEG TRAINING LIMITED - now
    OFFSHORE PAINTING SERVICES LIMITED
    - 2025-11-10 07156267
    OFFSHORE PAINT SERVICES LIMITED
    - 2010-04-27 07156267
    Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2010-02-12 ~ 2025-01-31
    IIF 19 - Director → ME
    Person with significant control
    2017-02-12 ~ 2024-02-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    OPS (INDUSTRIAL) LTD
    10504201
    7 Leckwith Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 22 - Director → ME
  • 59
    OPS GROUP HOLDINGS LTD
    10371557
    Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-09-12 ~ 2025-01-31
    IIF 24 - Director → ME
    Person with significant control
    2016-09-12 ~ 2024-07-25
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    OPS TRAINING LTD
    10313237
    Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-08-04 ~ 2025-01-31
    IIF 23 - Director → ME
  • 61
    OPS WIND LTD
    13361715
    Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-04-27 ~ 2025-01-31
    IIF 25 - Director → ME
  • 62
    P.R.P. MANAGEMENT COMPANY LIMITED
    08718092
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (13 parents)
    Officer
    2013-10-04 ~ 2014-11-06
    IIF 60 - Director → ME
  • 63
    PARKLANDS AREA 8 MANAGEMENT COMPANY LIMITED - now
    PARKLANDS AREA (VIII) MANAGEMENT C0MPANY (CROXTETH) LIMITED
    - 2019-03-04 01480473
    Parklands Management Company Ltd, 255 Poulton Road, Wallasey, Merseyside
    Active Corporate (13 parents)
    Officer
    ~ 1992-12-07
    IIF 49 - Director → ME
  • 64
    PLANT SERVICES LEICESTER LTD
    09773704
    Workshop 2 140 Barkby Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2015-09-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 65
    R&SJ LTD
    08297953
    11 Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 110 - Director → ME
    2013-02-14 ~ dissolved
    IIF 96 - Director → ME
    2012-11-19 ~ 2013-02-13
    IIF 91 - Director → ME
  • 66
    RDJ 92 LTD
    07944778
    Bar 342 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 92 - Director → ME
    2012-04-09 ~ dissolved
    IIF 83 - Director → ME
    2012-02-10 ~ 2013-07-04
    IIF 95 - Director → ME
  • 67
    RDJ ENTERPRISE LIMITED
    06862949
    11a Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-30 ~ dissolved
    IIF 129 - Director → ME
  • 68
    SALOP ROOFING SPECIALISTS LIMITED
    10254731
    7 Marton Drive, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    SNEINTON COMMUNITY CIC
    14508675
    Sneinton Community C I C 50 Edale Road, Sneinton, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-11-10 ~ now
    IIF 67 - Director → ME
  • 70
    SOUTHVIEW DEVELOPMENTS LTD
    08818532
    The Bothy Doncaster Road, High Melton, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2013-12-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    ST LEGER CRESCENT LIMITED
    03121944
    Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (10 parents)
    Officer
    2014-11-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or control OE
  • 72
    STEALTH PROPERTIES LIMITED
    09216389
    St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-09-12 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 73
    STEALTHLINK LTD
    03511308
    St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    1998-03-04 ~ 2026-02-23
    IIF 122 - Director → ME
    2026-02-23 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-26
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 74
    STEVEN JOHNSTON TRANSPORT LTD
    09851954
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2016-08-25 ~ 2018-01-08
    IIF 61 - Director → ME
    Person with significant control
    2016-08-25 ~ 2018-01-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    THE BLAGDON INN (TAUNTON) LIMITED
    09913390
    Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 118 - Director → ME
  • 76
    THE CROFT (YORK) MANAGEMENT COMPANY LIMITED
    06048574
    Mudd & Co Block Management, 5 Peckitt Street, York, United Kingdom
    Active Corporate (25 parents)
    Officer
    2010-10-15 ~ 2012-05-24
    IIF 88 - Director → ME
  • 77
    THE DINING TIMES LIMITED
    08168944
    9 Mountain View, Treherbert Treorchy, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 113 - Director → ME
  • 78
    THE GRAPHIC EDGE LIMITED
    - now 03786226
    PROFIT BY DESIGN LIMITED
    - 2000-02-28 03786226
    16 Common Road, Kensworth, Dunstable, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    1999-06-10 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    THE GREENWAY CENTRE
    08245866
    Greenway Centre, Trent Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 103 - Director → ME
  • 80
    THE MERRY LANDS LIMITED
    11702755
    3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-29 ~ 2022-09-15
    IIF 124 - Director → ME
  • 81
    THE NORTH RHYL LTD
    08548448
    9 Morlan Park, Rhyl, Wales
    Active Corporate (4 parents)
    Officer
    2013-05-29 ~ 2013-09-22
    IIF 107 - Director → ME
    2013-10-18 ~ 2019-07-21
    IIF 94 - Director → ME
    2020-01-01 ~ 2022-11-20
    IIF 106 - Director → ME
    Person with significant control
    2022-04-06 ~ 2022-11-06
    IIF 46 - Right to appoint or remove directors OE
    2017-04-01 ~ 2022-06-21
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 82
    THE NORTH WALES INN LTD
    08848117
    27 Wellington Road, Rhyl, Denbighshire
    Dissolved Corporate (2 parents)
    Officer
    2015-07-21 ~ 2016-11-01
    IIF 109 - Director → ME
    2014-01-16 ~ 2015-07-09
    IIF 108 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-01-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    THE OAKS (GIPTON) MANAGEMENT COMPANY LIMITED
    08221268
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    2012-09-19 ~ 2014-10-23
    IIF 59 - Director → ME
  • 84
    THE RENEWAL TRUST
    03345194
    27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Active Corporate (92 parents, 3 offsprings)
    Officer
    2009-06-05 ~ 2015-06-30
    IIF 68 - Director → ME
  • 85
    THE THIMBLES MANAGEMENT COMPANY LIMITED
    02586330
    C/o Deana Cotter, Cardwells Lettings & Management, 11 Institute Street, Bolton, England
    Active Corporate (29 parents)
    Officer
    ~ 1993-05-28
    IIF 56 - Director → ME
  • 86
    TN@JS LTD
    12873426
    27 Wellington Road, Rhyl, Denbighshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-08-12 ~ 2023-10-06
    IIF 93 - Director → ME
    Person with significant control
    2021-08-12 ~ 2023-11-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
  • 87
    TONE MOTOR COMPANY LIMITED
    10877695
    Chip Lane, Chip Lane, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 88
    TUDOR JENKINS & COMPANY LIMITED
    - now 01043560
    SHAREVALE LIMITED
    - 1990-10-01 01043560
    Persimmon House, Fulford, York
    Active Corporate (20 parents)
    Officer
    ~ 1993-05-28
    IIF 55 - Director → ME
  • 89
    VEGAS 1 LTD
    07679967
    Vegas 11 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-06-23 ~ 2012-04-17
    IIF 99 - Director → ME
    2012-05-02 ~ 2013-07-04
    IIF 97 - Director → ME
  • 90
    VEGAS RHYL LTD
    08184611
    11 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-08-20 ~ 2013-08-22
    IIF 98 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.