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 Martin

    Related profiles found in government register
  • Jones, Andrew Martin

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

      IIF 1
    • G3 Arena Business Centre, Holly Rood Close, Poole, BH17 7FJ, United Kingdom

      IIF 2
  • Jones, Andrew Irvin

    Registered addresses and corresponding companies
    • 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 3 IIF 4
    • 71-75 Shelton Street, -, London, WC2H 9JQ, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 8
    • 3, Reynolds Dale, Southampton, SO40 7PS, United Kingdom

      IIF 9
  • Jones, Andrew Jonathon

    Registered addresses and corresponding companies
    • 122 Croesonen Parc, Abergavenny, Monmouthshire, NP7 6PF

      IIF 10
  • Jones, Andrew

    Registered addresses and corresponding companies
    • 3, Reynolds Dale, Ashurst, Southampton, Hampshire, SO40 7PS, England

      IIF 11
  • Jones, Andrew Martin
    British

    Registered addresses and corresponding companies
    • 118 Rosemary Road, Poole, Dorset, BH12 3HE

      IIF 12
  • Jones, Andrew
    British construction director born in January 1964

    Registered addresses and corresponding companies
  • Jones, Andrew
    British sales and marketing director born in January 1964

    Registered addresses and corresponding companies
    • Fern House 5 The Green, Great Houghton, Northampton, NN4 7AL

      IIF 17
  • Jones, Andrew
    British sales director born in January 1964

    Registered addresses and corresponding companies
    • Fern House 5 The Green, Great Houghton, Northampton, NN4 7AL

      IIF 18
  • Jones, Andrew Bruce
    British company director

    Registered addresses and corresponding companies
    • Pyllau Farm, Pyllau Road Great Orme, Llandudno, LL30 2XG

      IIF 19
  • Jones, Andrew
    British born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Cavendish Buildings Invictus, Hill Street, Lydney, GL15 5HD, England

      IIF 20
  • Jones, Andrew
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 342 Trafford House, Cherrydown East, Basildon, SS16 5FW, England

      IIF 21
  • Jones, Andrew
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reynolds Dale, Ashurst, Southampton, Hampshire, SO40 7PS, England

      IIF 22
  • Jones, Andrew
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Lion Hotel, Main Rd, Moulton, Northwich, Cheshire, CW9 8PB, England

      IIF 23
  • Jones, Andrew
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lastingham, Elloughton, Brough, HU15 1SN, England

      IIF 24
  • Jones, Andrew
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hendon Grove, Hopwood, Heywood, OL10 2WJ

      IIF 25
  • Jones, Andrew
    British retailer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Hendon Grove, Horwood, Heywood, OL10 2WJ

      IIF 26
  • Jones, Andrew Bruce
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Pyllau Farm, Pyllau Road Great Orme, Llandudno, LL30 2XG

      IIF 27
    • Dol Hyfryd, Rhuallt, St. Asaph, Denbighshire, LL17 0TE, Wales

      IIF 28
  • Jones, Andrew Martin
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 29
  • Jones, Andrew Martin
    British business born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118, Rosemary Rd, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 30
  • Jones, Andrew Martin
    British chief executive born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118 Rosemary Road, Poole, Dorset, BH12 3HE

      IIF 31
  • Jones, Andrew Martin
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 32
  • Jones, Andrew Martin
    British compny director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 33
  • Jones, Andrew Martin
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118 Rosemary Road, Poole, Dorset, BH12 3HE

      IIF 34
    • G3 Arena Business Centre, Holly Rood Close, Poole, BH17 7FJ, United Kingdom

      IIF 35
  • Jones, Andrew Martin
    British technical director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew
    British builder born in March 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 58, Edward Street, Pontardawe, Swansea, West Glamorgan, SA8 3DD, Wales

      IIF 38
  • Jones, Andrew
    British director born in January 1989

    Resident in Great Britain

    Registered addresses and corresponding companies
    • River Side View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 39
  • Jones, Andrew Irvin
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 40
    • 71-75 Shelton Street, -, London, WC2H 9JQ, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43 IIF 44 IIF 45
  • Jones, Andrew Irvin
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 47 IIF 48
  • Jones, Andrew Norman
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Everett King, 2nd Floor, 19 Southernhay West, Exeter, EX1 1PJ, United Kingdom

      IIF 49
  • Jones, Andrew Norman
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

      IIF 50
  • Jones, Andrew
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 51
  • Jones, Andrew
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1RA

      IIF 52
  • Jones, Andrew
    British managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckfield Grange, Shaw Lane, Beckwithshaw, Harrogate, England, HG3 1RA, England

      IIF 53
  • Jones, Andrew
    British sales director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1RA

      IIF 54
  • Jones, Andrew
    British compny director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 12 Almhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 55
  • Jones, Andrew
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 56
  • Jones, Andrew
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Nantgarw Road, Caerphilly, Mid Glamorgan, CF83 1AL, Wales

      IIF 57
  • Jones, Andrew Irvin
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 58
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 59
  • Jones, Andrew Jonathan
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16, Pontymister Industrial Estate, Risca, Newport, NP11 6NP, Wales

      IIF 60
  • Andrew Jones
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reynolds Dale, Ashurst, Southampton, SO40 7PS, England

      IIF 61
  • Mr Andrew Jones
    British born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Cavendish Buildings Invictus, Hill Street, Lydney, GL15 5HD, England

      IIF 62
  • Jones, Andrew Martin
    British born in March 1968

    Resident in United Kingdom

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

      IIF 63
  • Mr Andrew Jones
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 342 Trafford House, Cherrydown East, Basildon, SS16 5FW, England

      IIF 64
  • Mr Andrew Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hendon Grove, Heywood, OL10 2WJ, England

      IIF 65
  • Jones, Andrew Irvin
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Athelstan Road, Southampton, Hampshire, SO19 4DG, England

      IIF 66
  • Jones, Andrew Norman
    British information marketer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Whiteladies Road, Clifton, Bristol, BS8 2RA, England

      IIF 67
  • Mr Andrew Jones
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lastingham, Elloughton, Brough, HU15 1SN, England

      IIF 68
  • Mr Andrew Jones
    British born in October 2016

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hendon Grove, Heywood, OL10 2WJ, England

      IIF 69
  • Jones, Andrew Jonathan
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Leeway Industrial Estate, Lee Way, Newport, Gwent, NP19 4SL, United Kingdom

      IIF 70
  • Mr Andrew Bruce Jones
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Pyllau Farm, Pyllau Road, Great Orme, Llandudno, LL30 2XG

      IIF 71
  • Andrew Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, BH12 3HE, United Kingdom

      IIF 72
  • Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 73
  • Mr Andrew Irvin Jones
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 74 IIF 75
  • Mr Andrew Norman Jones
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Everett King, 2nd Floor, 19 Southernhay West, Exeter, EX1 1PJ, United Kingdom

      IIF 76
  • Mr Andrew Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 77
  • Mr Andrew Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 12 Almhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 78
  • Mr Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dol Hyfryd, Rhuallt, St. Asaph, Denbighshire, LL17 0TE, Wales

      IIF 79
  • Mr Andrew Irvin Jones
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 80
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 81
    • 3, Reynolds Dale, Ashurst, Southampton, SO40 7PS, England

      IIF 82
  • Mr Andrew Jonathan Jones
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16, Pontymister Industrial Estate, Risca, Newport, NP11 6NP, Wales

      IIF 83
  • Andrew Irvin Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 84 IIF 85 IIF 86
    • 71-75 Shelton Street, -, London, WC2H 9JQ, United Kingdom

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
  • Andrew Martin Jones
    British born in March 1968

    Resident in United Kingdom

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

      IIF 89
    • G3 Arena Business Centre, Holly Rood Close, Poole, BH17 7FJ, United Kingdom

      IIF 90
  • Mr Andrew Martin Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 91
  • Mr Andrew Jonathan Jones
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Leeway Industrial Estate, Lee Way, Newport, Gwent, NP19 4SL

      IIF 92
child relation
Offspring entities and appointments
Active 36
  • 1
    Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,516 GBP2024-07-31
    Officer
    2025-03-06 ~ now
    IIF 29 - Director → ME
  • 2
    25 Southampton Buildings, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-04-26 ~ dissolved
    IIF 47 - Director → ME
    2018-04-26 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 3
    58 Edward Street, Pontardawe, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2010-11-16 ~ dissolved
    IIF 38 - Director → ME
  • 4
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,059 GBP2024-04-30
    Officer
    2013-05-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 5
    31 Lastingham, Elloughton, Brough, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED - 2015-03-03
    ALEXANDER MANN MORTGAGES LIMITED - 2010-11-23
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-07-15 ~ now
    IIF 43 - Director → ME
    2010-07-15 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 7
    129 Athelstan Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-07 ~ dissolved
    IIF 66 - Director → ME
  • 8
    118 Rosemary Rd, Parkstone, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2006-12-07 ~ dissolved
    IIF 31 - Director → ME
    2006-12-07 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    Suite 131 89 Commercial Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 10
    Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,639 GBP2024-11-30
    Officer
    2016-11-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 11
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 63 - Director → ME
    2026-01-20 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 12
    C/o Everett King 2nd Floor, 19 Southernhay West, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,243 GBP2024-06-30
    Officer
    2016-06-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    Child & Child, 49 Somerset Street, Abertillery, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    4,437 GBP2024-10-31
    Officer
    2015-04-01 ~ now
    IIF 57 - Director → ME
  • 14
    1STWEB INTERNATIONAL LIMITED - 2015-09-14
    Unit 16 Leeway Industrial Estate, Lee Way, Newport, Gwent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2009-05-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 15
    DEMONDEALS.CO.UK LTD - 2009-11-21
    Unit 16 Pontymister Industrial Estate, Risca, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    128,197 GBP2024-09-30
    Officer
    2006-04-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2019-03-10 ~ now
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    5 Cavendish Buildings Invictus, Hill Street, Lydney, England
    Active Corporate (1 parent)
    Officer
    2019-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 17
    Lakeside House Waterside Business Park, Smiths Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    1994-04-20 ~ dissolved
    IIF 25 - Director → ME
  • 18
    12 ALUMHURST ROAD RTM COMPANY LIMITED - 2021-07-07
    Flat 4 12 Almhurst Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    46-48 Long Street, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    408 GBP2018-08-31
    Officer
    2003-11-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-23 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 22 - Director → ME
    2025-11-17 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 21
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-04 ~ now
    IIF 45 - Director → ME
  • 22
    71-75 Shelton Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-06-04 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-04 ~ now
    IIF 46 - Director → ME
  • 24
    342 Trafford House Cherrydown East, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-06-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 25
    Pyllau Farm, Pyllau Road, Great Orme, Llandudno
    Active Corporate (2 parents)
    Equity (Company account)
    280,745 GBP2024-07-31
    Officer
    2005-07-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 71 - Has significant influence or controlOE
  • 26
    Ty Melyn, Ty Melyn, 1 Cae'r Ysgol, Llangernyw, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2006-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 27
    G3 Arena Business Centre, Holyrood Close, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 30 - Director → ME
  • 28
    INFOMARKIT LTD - 2013-07-02
    Farquhar Partnership Limited, 151 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    8,735 GBP2015-07-31
    Officer
    2007-01-25 ~ dissolved
    IIF 67 - Director → ME
  • 29
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 40 - Director → ME
    2020-01-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 31
    Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,781 GBP2024-05-08
    Officer
    2015-04-30 ~ now
    IIF 59 - Director → ME
    2015-04-30 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 32
    25 Southampton Buildings, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-08-13 ~ dissolved
    IIF 48 - Director → ME
    2019-08-13 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-21 ~ now
    IIF 41 - Director → ME
    2018-08-21 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-02 ~ now
    IIF 42 - Director → ME
    2018-10-02 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 35
    Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,136 GBP2019-04-30
    Officer
    2017-10-30 ~ dissolved
    IIF 51 - Director → ME
  • 36
    The Lion Hotel Main Rd, Moulton, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    2013-10-24 ~ now
    IIF 23 - Director → ME
Ceased 19
  • 1
    Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,516 GBP2024-07-31
    Officer
    2021-07-09 ~ 2023-10-25
    IIF 33 - Director → ME
    Person with significant control
    2021-07-09 ~ 2023-10-25
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    River Side View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-11 ~ 2014-12-10
    IIF 39 - Director → ME
  • 3
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED - 2015-03-03
    ALEXANDER MANN MORTGAGES LIMITED - 2010-11-23
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-08-26
    IIF 82 - Ownership of shares – 75% or more OE
  • 4
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1998-01-08 ~ 2004-06-25
    IIF 18 - Director → ME
  • 5
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,358 GBP2024-04-30
    Officer
    2020-04-01 ~ 2023-08-31
    IIF 32 - Director → ME
    Person with significant control
    2020-04-01 ~ 2024-10-09
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    2005-02-01 ~ 2009-07-10
    IIF 15 - Director → ME
  • 7
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    2005-02-01 ~ 2009-07-10
    IIF 16 - Director → ME
  • 8
    INSTANT PLANT ROOMS LIMITED - 2006-10-10
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    2005-02-01 ~ 2009-07-10
    IIF 13 - Director → ME
  • 9
    4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2007-03-09 ~ 2009-07-03
    IIF 52 - Director → ME
  • 10
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10
    Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    1998-01-08 ~ 2003-05-07
    IIF 17 - Director → ME
  • 11
    C/o Cg&co Gregs Building 1, Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    246,189 GBP2017-11-30
    Person with significant control
    2016-10-23 ~ 2016-10-23
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DEMONDEALS.CO.UK LTD - 2009-11-21
    Unit 16 Pontymister Industrial Estate, Risca, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    128,197 GBP2024-09-30
    Officer
    2006-04-06 ~ 2006-04-16
    IIF 10 - Secretary → ME
  • 13
    10 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2004-10-11 ~ 2008-01-03
    IIF 36 - Director → ME
    2004-10-11 ~ 2015-05-28
    IIF 37 - Director → ME
  • 14
    12 ALUMHURST ROAD RTM COMPANY LIMITED - 2021-07-07
    Flat 4 12 Almhurst Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-22 ~ 2021-06-22
    IIF 55 - Director → ME
  • 15
    HDTSC LTD
    - now
    CHAPCO (OADBY) LIMITED - 2010-07-06
    C/o Cooper Parry Llp, 1 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2005-02-01 ~ 2009-10-26
    IIF 14 - Director → ME
  • 16
    Pyllau Farm, Pyllau Road, Great Orme, Llandudno
    Active Corporate (2 parents)
    Equity (Company account)
    280,745 GBP2024-07-31
    Officer
    2005-07-06 ~ 2005-12-29
    IIF 19 - Secretary → ME
  • 17
    ALIQUANTUM AUTOS LIMITED - 2019-08-23
    Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,612 GBP2021-10-30
    Officer
    2017-04-24 ~ 2019-08-13
    IIF 35 - Director → ME
    2017-04-24 ~ 2019-08-13
    IIF 2 - Secretary → ME
    Person with significant control
    2017-04-24 ~ 2019-08-13
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 18
    CMM TECHNOLOGY LIMITED - 2013-09-25
    DEVELOP A DREAM LIMITED - 2007-02-22
    Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,869 GBP2016-12-31
    Officer
    2007-02-21 ~ 2017-05-17
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    SERVO LIMITED - 2013-09-12
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    ICM COMPUTER GROUP PLC - 1995-11-30
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    SIMCO NO. 111 LIMITED - 1986-03-24
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-10-01 ~ 2011-03-31
    IIF 53 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.