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

Mr Michael Peter Jones

    Related profiles found in government register
  • Mr Michael Peter Jones
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 83, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 1 IIF 2
    • 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU

      IIF 3
    • 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 4
  • Jones, Michael Peter
    British company director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 83, Parc Gelli Faelog, Tonypandy, Mid Glamorgan, CF40 1DU

      IIF 5
    • 83, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 6
  • Jones, Michael Peter
    British director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 83, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 7
    • 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 8
  • Jones, Michael Peter
    British electrical director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor Block A, Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 9
  • Jones, Michael Peter
    British electrician born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 10
  • Mr Michael Ross Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 12
    • 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 13
    • 10a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 14
    • Redroofs, High Street, South Leverton, Retford, Nottinghamshire, DN22 0BN, England

      IIF 15
  • Mr Michael Jones
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, England

      IIF 16
  • Mr Michael Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 17
    • 42a, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EB

      IIF 18
    • Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, EC3V 9DF, England

      IIF 19
  • Mr Michael Jones
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Woolpit House, Church Street, Bridgtown Cannock, Staffs, WS11 0DB, England

      IIF 20
  • Mr Michael Jones
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Yarrow Close, Andover, Hampshire, SP11 6RS, United Kingdom

      IIF 21
    • 3/2, 70 Bulldale Street, Glasgow, G14 0NG, Scotland

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Michael Jones
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Old Laira Road, Plymouth, PL3 6BJ, England

      IIF 24
  • Jones, Michael John
    British consultant audiologist born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 25
    • 11, Victoria Place, Newport, NP20 4DZ, Wales

      IIF 26
  • Michael Jones
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, Lady Meadow Close, Denstone, ST14 5EY, United Kingdom

      IIF 27
  • Mr Paul Michael Jones
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, Spinney Hill, Addlestone, KT15 1AJ, England

      IIF 28
    • 198, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 29
    • A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 30
  • Mr Michael Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elkstone Avenue, Barrow-in-furness, LA14 5BX, United Kingdom

      IIF 31
  • Mr Michael John Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chestergate, Macclesfield, Cheshire, SK11 6BX

      IIF 32
  • Mr Michael Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Freshwater Road, Cosham, Hampshire, PO6 3HT, United Kingdom

      IIF 33
    • 7b, Harrow Road, Plough Lane, Hereford, Herefordshire, HR4 0EH, United Kingdom

      IIF 34
    • 25, Freshwater Road, Portsmouth, PO6 3HT, England

      IIF 35
  • Mr Michael Jones
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bendee Road, Little Neston, Neston, CH64 9QG, United Kingdom

      IIF 36
  • Mr Michael Jones
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 37
    • 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Michael Jones
    British born in April 1991

    Resident in United Kingdom

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

      IIF 41
  • Jones, Michael Ross
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 42
  • Jones, Michael Ross
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Jones, Michael Ross
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 44
    • Redroofs, High Street, South Leverton, Retford, Nottinghamshire, DN22 0BN, England

      IIF 45
    • 53, Ellerker Rise, Willerby, Hull, HU10 6EU, England

      IIF 46
  • Jones, Michael Ross
    British software engineer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 47
  • Michael Jones
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • Unit 4, William Court, Buildwas Road, Clay Hill Industrial Estate, Neston, CH643RU, England

      IIF 50
  • Michael Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 51
  • Michael Jones
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Michael Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Jones, Michael Richard
    British network engineer born in September 1968

    Registered addresses and corresponding companies
    • 25 Graylands Road, Liverpool, Merseyside, L4 9UG

      IIF 54
  • Jones, Michael
    British football coach born in March 1947

    Registered addresses and corresponding companies
    • 7 The Mount Church Road North, Old Whittington, Chesterfield, Derbyshire, S41 9QN

      IIF 55
  • Jones, Michael
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 259 Mitchell Avenue, Coventry, CV4 8DY, United Kingdom

      IIF 56
  • Jones, Michael
    British operations manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 245 Roseway Avenue, Roseway Avenue, Cadishead, Manchester, M44 5GH, England

      IIF 57
  • Jones, Michael
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ascendis, 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 58
    • 36, Cedric St, Salford, Lancashire, M5 5JY, England

      IIF 59
    • 36, Cedric Street, Salford, Greater Manchester, M5 5JY, England

      IIF 60
  • Jones, Paul Michael
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 45, Spinney Hill, Addlestone, KT15 1AJ, England

      IIF 61
    • A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 62
  • Jones, Paul Michael
    British football coach born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 63
  • Jones, Paul Michael
    British none born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 64
  • Jones, Paul Michael
    British project manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Craiglockhart Crescent, Edinburgh, EH14 1EY, Scotland

      IIF 65
  • Mr Michael Jones
    English born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Jones, Michael
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Haines Watts, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 67
  • Jones, Michael
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Woolpit House, Church Street, Bridgtown Cannock, Staffs, WS11 0DB, England

      IIF 68
  • Jones, Michael
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Yarrow Close, Andover, Hampshire, SP11 6RS, United Kingdom

      IIF 69
  • Jones, Michael
    British jewellery designer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Jones, Michael
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 001, Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, E9 5GU, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Jones, Michael
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • T/a Marshmallow Laser Feast, Unit 001 Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, E9 5GU, United Kingdom

      IIF 74
  • Jones, Michael
    British builder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Witton Road, Ferryhill, County Durham, DL17 8QE, United Kingdom

      IIF 75
  • Jones, Michael
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Old Laira Road, Plymouth, PL3 6BJ, England

      IIF 76
  • Jones, Michael
    British roadmarker born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 77
  • Jones, Michael
    British company director

    Registered addresses and corresponding companies
    • 83, Parc Gelli Faelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 78
  • Jones, Michael
    English company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate House, Churchgate, Bolton, Lancashire, BL1 1HL, England

      IIF 79
  • Jones, Michael John
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Mitchell Avenue, Canley, Coventry, Warwickshire, CV4 8DY, United Kingdom

      IIF 80
  • Jones, Michael Ross
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, The Meadows, Annie Med Lane, South Cave, Brough, HU152HG, United Kingdom

      IIF 81
  • Jones, Michael
    born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, EC3V 9DF, England

      IIF 82
  • Jones, Michael
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Elkstone Avenue, Barrow-in-furness, Cumbria, LA14 5BX, United Kingdom

      IIF 83
  • Jones, Michael John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chestergate, Macclesfield, Cheshire, SK11 6BX, United Kingdom

      IIF 84
  • Jones, Michael John
    British jeweller born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Byfields No 60, Higher Fence Road, Macclesfield, Cheshire, SK10 1QF, United Kingdom

      IIF 85
  • Jones, Michael John
    British retail jeweller born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

      IIF 86
  • Jones, Michael Ross
    Uk director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melton Court, Gibson Lane, Melton, North Ferriby, North Humberside, HU14 3HH, United Kingdom

      IIF 87
    • Hillside Cottage, Cottam, Retford, Nottinghamshire, DN22 0EZ, England

      IIF 88
  • Jones, Michael
    British retired born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Freeman Carr Ltd, The Gatehouse, 2 Devonhurst Place, London, W4 4JD, United Kingdom

      IIF 89
  • Jones, Michael
    British engineer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 90
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 91
    • Unit 4, William Court, Buildwas Road, Clay Hill Industrial Estate, Neston, Cheshire, CH643RU, England

      IIF 92
  • Jones, Michael
    British sales born in June 1959

    Resident in United Kingdom

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

      IIF 93
  • Jones, Michael
    British hgv driver born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lady Meadow Close, Denstone, ST14 5EY, United Kingdom

      IIF 94
  • Jones, Michael
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Freshwater Road, Portsmouth, PO6 3HT, England

      IIF 95
  • Jones, Michael
    British electrical engineer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Freshwater Road, Cosham, Hampshire, PO6 3HT, United Kingdom

      IIF 96
  • Jones, Michael
    British engineer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7b, Harrow Road, Plough Lane, Hereford, Herefordshire, HR4 0EH, United Kingdom

      IIF 97
  • Jones, Michael
    British finance broker born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bendee Road, Little Neston, Neston, CH64 9QG, United Kingdom

      IIF 98
  • Jones, Michael
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 99
  • Jones, Michael
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxford Chambers, Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

      IIF 100
  • Jones, Michael
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 101
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Jones, Michael
    British joiner born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 103
  • Jones, Michael
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Jones, Michael
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, United Kingdom

      IIF 105
  • Jones, Michael
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 106 IIF 107
  • Jones, Michael
    British roadmarker born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 108
  • Jones, Michael
    English director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 109
  • Jones, Michael
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, United Kingdom

      IIF 110
  • Jones, Michael
    British support worker born in April 1991

    Resident in United Kingdom

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

      IIF 111
  • Jones, Michael Richard
    British fabricator born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Three Elms Road, Hereford, HR4 0RH, United Kingdom

      IIF 112 IIF 113
  • Jones, Michael

    Registered addresses and corresponding companies
    • 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 114
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 119 IIF 120
    • Unit 4, William Court, Buildwas Road, Clay Hill Industrial Estate, Neston, Cheshire, CH643RU, England

      IIF 121
child relation
Offspring entities and appointments
Active 56
  • 1
    7b Harrow Road, Plough Lane, Hereford, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    315,686 GBP2024-03-31
    Officer
    2018-06-05 ~ now
    IIF 97 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-18 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    499 GBP2021-06-30
    Officer
    2020-02-20 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    23 Witton Road, Ferryhill, County Durham
    Corporate (4 parents)
    Officer
    2010-05-05 ~ now
    IIF 75 - director → ME
  • 5
    10a Castle Meadow, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    1,443 GBP2023-03-31
    Officer
    2022-01-10 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-27 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JOVIAN ENTERPRISES LIMITED - 1997-09-09
    Lawson Fox Business Recovery Ltd, 3 The Studios 320 Chorley Old Road, Bolton, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1997-08-22 ~ dissolved
    IIF 54 - director → ME
  • 8
    Churchgate House, Churchgate, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 79 - director → ME
  • 9
    10a Castle Meadow, Norwich, England
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    83 Parc Gellifaelog, Tonypandy, Wales
    Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2024-05-31
    Officer
    2020-04-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 9 - director → ME
  • 12
    83 Parc Gellifaelog, Tonypandy, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    64,788 GBP2024-05-31
    Person with significant control
    2024-04-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    30 Bendee Road, Little Neston, Neston, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-08-31
    Officer
    2017-08-01 ~ now
    IIF 98 - director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    83 Parc Gellifaelog, Tonypandy, Mid Glamorgan, Wales
    Corporate (2 parents)
    Equity (Company account)
    10,789 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-05-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    83 Parc Gellifaelog, Tonypandy, Wales
    Corporate (2 parents)
    Officer
    2024-02-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    Woolpit House, Church Street, Bridgtown Cannock, Staffs
    Corporate (3 parents)
    Equity (Company account)
    273,893 GBP2023-10-31
    Officer
    1999-10-14 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2018-09-25 ~ dissolved
    IIF 64 - director → ME
  • 18
    GO7GOAL LIMITED - 2016-06-15
    A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -208,486 GBP2019-05-31
    Officer
    2016-05-31 ~ now
    IIF 63 - director → ME
  • 19
    A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    30 GBP2022-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    532 Manchester Road, Hollins Green, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-25 ~ now
    IIF 101 - director → ME
    2023-08-25 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2023-08-25 ~ 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
  • 21
    359 Wigan Road, Ashton-in-makerfield, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 99 - director → ME
  • 22
    T/a Marshmallow Laser Feast Unit 001 Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    845,868 GBP2023-12-31
    Officer
    2021-03-29 ~ now
    IIF 74 - director → ME
  • 23
    7 Jacquard Close, Swinton, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,021 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 103 - director → ME
    2023-01-10 ~ now
    IIF 118 - secretary → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    4385, 09510111 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -157 GBP2019-03-31
    Officer
    2015-03-25 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 25
    2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 105 - director → ME
  • 26
    4th Floor 86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,550 GBP2017-11-30
    Officer
    2012-11-01 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 91 - director → ME
    2021-01-18 ~ dissolved
    IIF 120 - secretary → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 28
    Fellside 3 Gildersbank, Clapham, Lancaster, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-25 ~ now
    IIF 71 - director → ME
  • 29
    Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Corporate (5 parents)
    Officer
    2024-01-18 ~ now
    IIF 86 - director → ME
  • 30
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,737 GBP2024-09-30
    Officer
    2021-10-01 ~ now
    IIF 70 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 31
    Unit 001 Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -127,872 GBP2023-12-31
    Officer
    2021-11-24 ~ now
    IIF 73 - director → ME
  • 32
    3/2 70 Bulldale Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 33
    3 Yarrow Close, Andover, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-16 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 34
    Portsmouth Technopole Kingston Crescent, Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 35
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,748 GBP2024-04-30
    Officer
    2023-07-05 ~ now
    IIF 109 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 36
    259 Mitchell Avenue, Canley, Coventry, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 80 - director → ME
  • 37
    36 Craiglockhart Crescent, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,657 GBP2024-02-28
    Officer
    2021-03-04 ~ now
    IIF 65 - director → ME
  • 38
    25 Old Laira Road, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 39
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 60 - director → ME
  • 40
    532 Manchester Road, Hollins Green, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2023-09-30
    Officer
    2021-09-17 ~ now
    IIF 102 - director → ME
    2021-09-17 ~ now
    IIF 116 - secretary → ME
    Person with significant control
    2021-09-23 ~ now
    IIF 17 - Has significant influence or controlOE
  • 41
    Walsh Taylor, Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 100 - director → ME
  • 42
    6th Floor 36 Park Row, Leeds
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 81 - director → ME
  • 43
    Unit 001, Ground Floor 2 Schwartz Wharf, 92 Whitepost Lane, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -291,639 GBP2023-12-31
    Officer
    2021-11-24 ~ now
    IIF 72 - director → ME
  • 44
    11 Chestergate, Macclesfield, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    41,805 GBP2024-03-31
    Officer
    2014-09-05 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 45
    72 Lairgate, Beverley, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 88 - director → ME
  • 46
    4th Floor 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    29 GBP2018-06-30
    Officer
    2013-06-21 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 47
    45 Spinney Hill, Addlestone, England
    Corporate (1 parent)
    Equity (Company account)
    2,186 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 48
    7b Harrow Road, Plough Lane, Hereford
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    405,903 GBP2024-03-31
    Officer
    2003-11-19 ~ now
    IIF 113 - director → ME
  • 49
    25 Freshwater Road, Cosham, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    834 GBP2018-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 50
    7b Harrow Road, Plough Lane, Hereford, Herefordshire
    Corporate (3 parents)
    Equity (Company account)
    16,164 GBP2024-03-31
    Officer
    2011-06-20 ~ now
    IIF 112 - director → ME
  • 51
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 104 - director → ME
    2023-05-23 ~ dissolved
    IIF 117 - secretary → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 52
    C/o Freeman Carr Ltd The Gatehouse, 2 Devonhurst Place, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    2,121,692 GBP2021-03-31
    Officer
    2018-06-05 ~ now
    IIF 89 - director → ME
  • 53
    ULTRA METALCRAFT LTD - 2025-03-28
    Unit 4, William Court Buildwas Road, Clay Hill Industrial Estate, Neston, Cheshire, England
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 92 - director → ME
    2024-10-03 ~ now
    IIF 121 - secretary → ME
    Person with significant control
    2024-10-03 ~ 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
  • 54
    ULTRA BULKHEADS LTD - 2025-03-28
    Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 90 - director → ME
    2021-12-29 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2021-12-29 ~ 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
  • 55
    11 Victoria Place, Newport, Wales
    Corporate (3 parents)
    Equity (Company account)
    28,811 GBP2023-12-31
    Officer
    2022-05-16 ~ now
    IIF 26 - director → ME
  • 56
    2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    20 Eversley Road, Bexhill On Sea, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    757 GBP2019-04-30
    Officer
    2010-02-16 ~ 2020-02-20
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    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
  • 2
    20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    4,841 GBP2024-02-29
    Officer
    2020-02-27 ~ 2024-03-01
    IIF 108 - director → ME
    Person with significant control
    2020-02-27 ~ 2024-03-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    CARE SUPPORT ELITE LIMITED - 2021-10-05
    4385, 09941840: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,720 GBP2021-03-31
    Officer
    2016-01-08 ~ 2016-05-23
    IIF 110 - director → ME
  • 4
    JONAH LEISURE LTD - 2012-06-29
    Office 1 Conavon Court, Blackfriars Street, Salford, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-03-07 ~ 2012-03-30
    IIF 59 - director → ME
  • 5
    The Cousins Partnership Ltd, 42a Packhorse Road, Gerrards Cross, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -21,980 GBP2024-02-29
    Officer
    2014-06-18 ~ 2023-08-14
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-14
    IIF 18 - Has significant influence or control OE
  • 6
    7 Limewood Way, Seacroft, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2015-03-25 ~ 2017-10-17
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    9 Furnace Road, Pontygwaith, Ferndale, Mid Glamorgan
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -287 GBP2023-09-30
    Officer
    2014-09-30 ~ 2015-03-06
    IIF 10 - director → ME
  • 8
    GO7GOAL LIMITED - 2016-06-15
    A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -208,486 GBP2019-05-31
    Person with significant control
    2016-06-01 ~ 2021-05-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Bennett Brooks & Co. Ltd 2 Maple Court, Davenport Street, Macclesfield, Cheshire
    Corporate (5 parents)
    Officer
    2013-06-10 ~ 2017-10-05
    IIF 85 - director → ME
  • 10
    The Pyramid Jubilee Yard, 31 Queen Elizabeth Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -113,499 GBP2023-12-31
    Officer
    2016-10-04 ~ 2021-01-18
    IIF 67 - director → ME
  • 11
    53 Ellerker Rise, Willerby, Hull
    Dissolved corporate (1 parent)
    Officer
    2014-08-19 ~ 2015-10-16
    IIF 46 - director → ME
  • 12
    319 Brentano Suite Centennial Avenue, Elstree, Borehamwood, England
    Corporate (2 parents)
    Current Assets (Company account)
    1,612 GBP2024-04-05
    Officer
    2018-11-12 ~ 2018-12-28
    IIF 82 - llp-designated-member → ME
    Person with significant control
    2018-11-27 ~ 2018-12-28
    IIF 19 - Has significant influence or control OE
  • 13
    4 Northgate, Hessle, East Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    339 GBP2019-06-30
    Officer
    2014-01-10 ~ 2015-01-12
    IIF 87 - director → ME
  • 14
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-04 ~ 2019-06-23
    IIF 111 - director → ME
    Person with significant control
    2019-01-04 ~ 2019-06-23
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MJ SHOPFIT & JOINERY LTD - 2016-11-18
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,832 GBP2016-04-30
    Officer
    2013-04-16 ~ 2014-02-21
    IIF 58 - director → ME
  • 16
    11 Victoria Place, Newport, Wales
    Corporate (3 parents)
    Equity (Company account)
    28,811 GBP2023-12-31
    Officer
    2018-10-02 ~ 2020-08-25
    IIF 25 - director → ME
  • 17
    2 The Old Rectory Rectory Drive, Weston-under-lizard, Shifnal, Shropshire, England
    Corporate (9 parents)
    Equity (Company account)
    29,384 GBP2024-06-30
    Officer
    2005-05-04 ~ 2007-08-13
    IIF 55 - director → ME
  • 18
    EVAPRO LIMITED - 2009-02-23
    Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2009-02-25 ~ 2014-09-01
    IIF 5 - director → ME
    2009-02-25 ~ 2014-09-01
    IIF 78 - secretary → ME
  • 19
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,705 GBP2021-07-31
    Officer
    2019-07-15 ~ 2021-01-12
    IIF 93 - director → ME
    2019-07-15 ~ 2021-01-12
    IIF 119 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.