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, Louise

    Related profiles found in government register
  • Jones, Louise
    British chief finance officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Birmingham Metropolitan College, Jennens Road, Birmingham, B4 7PS

      IIF 1 IIF 2 IIF 3
    • C/o Dudley College Of Technology, The Broadway, Dudley, West Midlands, DY1 4AS, United Kingdom

      IIF 6
    • Dudley College Of Technology, The Broadway, Dudley, DY1 4AS, England

      IIF 7 IIF 8 IIF 9
    • Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ, England

      IIF 11
    • Tipton Rd, Dudley, West Midlands, DY1 4SQ

      IIF 12
    • Tipton Road, Dudley, West Midlands, DY1 4SQ

      IIF 13
  • Jones, Louise
    British deputy principal born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bmet, Jennens Road, Birmingham, B4 7PS, United Kingdom

      IIF 14
  • Jones, Louise
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Farm Avenue, London, SW16 2UT, England

      IIF 15
  • Jones, Louise
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Farm Avenue, London, SW16 2UT, England

      IIF 16
  • Jones, Louise
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1266, Oakleys Road, Long Eaton, Nottingham, Derbyshire, NG10 1FQ, England

      IIF 17
    • 1507, Ramsey Drive, Arnold, Nottingham, Nottinghamshire, NG5 6QP, England

      IIF 18
    • 103, Curbar Road, Birmingham, West Midlands, B42 2AY, England

      IIF 19
    • 1890, Knowlands Road, Shirley, Solihull, West Midlands, B90 4UG, England

      IIF 20
  • Jones, Louise
    British company director born in September 1967

    Registered addresses and corresponding companies
    • 4 Ashdown Road, Brighton, East Sussex, BN1 3FS

      IIF 21
  • Jones, Louise
    British consultant born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 22
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 23
    • 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 24
    • 21, Upperfield Grove, Corby, NN17 1HN, United Kingdom

      IIF 25 IIF 26
    • Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 27
    • Suite 1 Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 28
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 29
    • 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 30
    • 32 Llanberis Close, Tonteg, Pontypridd, CF38 1HR, United Kingdom

      IIF 31
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 32
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 33
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 34
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 35
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 36
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 37 IIF 38
    • 164, Northdown Road, Welling, DA16 1NB, United Kingdom

      IIF 39
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 40 IIF 41
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 45
  • Jones, Louise Joanne
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 326, Tame Road, Oldbury, West Midlands, B68 0LA, England

      IIF 46
    • 79, Pembroke Way, Birmingham, West Midlands, B28 9EX, England

      IIF 47
  • Mrs Louise Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Farm Avenue, London, SW16 2UT, England

      IIF 48
  • Jones, Louise

    Registered addresses and corresponding companies
    • Ni713906 - Companies House Default Address, Belfast, BT1 9DY

      IIF 49
  • Louise Jones
    British born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 50
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 51
    • 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 52
    • 21, Upperfield Grove, Corby, NN17 1HN, United Kingdom

      IIF 53 IIF 54
    • Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 55
    • Suite 1 Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 56
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 57
    • 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 58
    • 32 Llanberis Close, Tonteg, Pontypridd, CF38 1HR, United Kingdom

      IIF 59
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 60
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 61
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 62
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 63
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 64
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 65 IIF 66
    • 164, Northdown Road, Welling, DA16 1NB, United Kingdom

      IIF 67
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 68 IIF 69
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 73
  • Jones, Louise Joanne
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Talyclun, Llangennech Llanelli, Dyfed, SA14 8YL, Wales

      IIF 74
    • 27, Talyclun Llangennech Llanelli, Dyfed, SA14 8YL, United Kingdom

      IIF 75
  • Jones, Louise Joanne
    British consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Bridge End Building, Orrell Lane, Burscough, L40 0SQ, United Kingdom

      IIF 76
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 77
  • Louise Joanne Jones
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, Bridge End Building, Orrell Lane, Burscough, L40 0SQ, United Kingdom

      IIF 78
    • 27, Talyclun, Llangennech Llanelli, Dyfed, SA14 8YL, Wales

      IIF 79
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 18
  • 1
    Emmanuel Court, Reddicroft, Sutton Coldfield, England
    Corporate (10 parents, 1 offspring)
    Officer
    2022-03-28 ~ now
    IIF 11 - director → ME
  • 2
    Birmingham Metropolitan College, Jennens Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 4 - director → ME
  • 3
    Birmingham Metropolitan College, Jennens Road, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-05-08 ~ dissolved
    IIF 1 - director → ME
  • 4
    BLACK COUNTRY MUSEUM ENTERPRISES LIMITED - 2011-10-27
    Tipton Road, Dudley, West Midlands
    Corporate (7 parents)
    Officer
    2022-06-30 ~ now
    IIF 13 - director → ME
  • 5
    Birmingham Metropolitan College, Jennens Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 3 - director → ME
  • 6
    Birmingham Metropolitan College, Jennens Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 2 - director → ME
  • 7
    8 Farm Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,853 GBP2023-08-31
    Officer
    2022-08-11 ~ now
    IIF 15 - director → ME
  • 8
    Dudley College Of Technology, The Broadway, Dudley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2021-08-05 ~ dissolved
    IIF 8 - director → ME
  • 9
    Dudley College Of Technology, The Broadway, Dudley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2021-08-05 ~ dissolved
    IIF 7 - director → ME
  • 10
    MINISS LIMITED - 1993-04-26
    The Broadway, Dudley, W.mids
    Corporate (2 parents)
    Equity (Company account)
    -16,612 GBP2023-07-31
    Officer
    2021-08-05 ~ now
    IIF 10 - director → ME
  • 11
    Dudley College Of Technology, The Broadway, Dudley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2021-08-05 ~ dissolved
    IIF 9 - director → ME
  • 12
    2381, Ni713906 - Companies House Default Address, Belfast
    Corporate (4 parents)
    Officer
    2024-08-02 ~ now
    IIF 49 - secretary → ME
  • 13
    Office Suite 29a 3f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 14
    Birmingham Metropolitan College, Jennens Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 5 - director → ME
  • 15
    8 Farm Avenue, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    103,720 GBP2023-09-30
    Officer
    2020-06-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Office 2 Mill Walk Offices, The Mill Walk Northfield, Birmingham, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 17
    Tipton Rd, Dudley, West Midlands
    Corporate (12 parents, 1 offspring)
    Officer
    2022-04-28 ~ now
    IIF 12 - director → ME
  • 18
    C/o Dudley College Of Technology, The Broadway, Dudley, West Midlands, United Kingdom
    Corporate (17 parents)
    Equity (Company account)
    -367,000 GBP2023-07-31
    Officer
    2024-12-10 ~ now
    IIF 6 - director → ME
Ceased 35
  • 1
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Equity (Company account)
    2,880 GBP2024-08-14
    Officer
    2023-10-22 ~ 2024-05-22
    IIF 47 - director → ME
  • 2
    Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-19 ~ 2021-06-06
    IIF 40 - director → ME
    Person with significant control
    2021-05-19 ~ 2021-06-06
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 3
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-20 ~ 2021-06-06
    IIF 38 - director → ME
    Person with significant control
    2021-05-20 ~ 2021-06-06
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 4
    Suite 1 Welch House, 90-92 High Street, Henley-in-arden
    Dissolved corporate (1 parent)
    Equity (Company account)
    203 GBP2022-04-05
    Officer
    2021-05-21 ~ 2021-06-09
    IIF 28 - director → ME
    Person with significant control
    2021-05-21 ~ 2021-06-09
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 5
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-24 ~ 2021-06-10
    IIF 23 - director → ME
    Person with significant control
    2021-05-24 ~ 2021-06-10
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-05-25 ~ 2021-06-11
    IIF 36 - director → ME
    Person with significant control
    2021-05-25 ~ 2021-06-11
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    Office 3a Market Chamber, 29 Market Place, Mansfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-26 ~ 2021-06-14
    IIF 41 - director → ME
    Person with significant control
    2021-05-26 ~ 2021-06-14
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 8
    2381, Ni701904 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-11-19 ~ 2024-03-10
    IIF 20 - director → ME
  • 9
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    430 GBP2022-04-05
    Officer
    2021-08-20 ~ 2021-09-14
    IIF 32 - director → ME
    Person with significant control
    2021-08-20 ~ 2021-09-14
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 10
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved corporate (1 parent)
    Equity (Company account)
    77 GBP2022-04-05
    Officer
    2021-08-23 ~ 2021-09-14
    IIF 33 - director → ME
    Person with significant control
    2021-08-23 ~ 2021-09-14
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,621 GBP2024-04-05
    Officer
    2021-08-24 ~ 2021-09-15
    IIF 44 - director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-15
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,513 GBP2024-04-05
    Officer
    2021-08-24 ~ 2021-09-15
    IIF 42 - director → ME
    Person with significant control
    2021-08-24 ~ 2021-09-15
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 13
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-08-25 ~ 2021-09-15
    IIF 43 - director → ME
    Person with significant control
    2021-08-25 ~ 2021-09-15
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 14
    Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-08-26 ~ 2021-09-16
    IIF 45 - director → ME
    Person with significant control
    2021-08-26 ~ 2021-09-16
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 15
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,096 GBP2024-04-05
    Officer
    2021-04-01 ~ 2021-04-28
    IIF 35 - director → ME
    Person with significant control
    2021-04-01 ~ 2021-04-28
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 16
    Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    444 GBP2022-04-05
    Officer
    2021-04-03 ~ 2021-04-20
    IIF 37 - director → ME
    Person with significant control
    2021-04-03 ~ 2021-04-20
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 17
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ 2021-04-21
    IIF 34 - director → ME
    Person with significant control
    2021-04-06 ~ 2021-04-21
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 18
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,880 GBP2024-04-05
    Officer
    2021-04-06 ~ 2021-04-22
    IIF 22 - director → ME
    Person with significant control
    2021-04-06 ~ 2021-04-22
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 19
    Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    74 GBP2022-04-05
    Officer
    2021-04-07 ~ 2021-04-23
    IIF 29 - director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-23
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 20
    Office 7a, 7 Kings Charles Court, Vine Street, Evesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-08 ~ 2021-04-23
    IIF 27 - director → ME
    Person with significant control
    2021-04-08 ~ 2021-04-23
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 21
    44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2023-10-12 ~ 2023-10-12
    IIF 18 - director → ME
  • 22
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (10 parents)
    Officer
    2019-12-06 ~ 2021-06-14
    IIF 14 - director → ME
  • 23
    29745 Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2023-11-21 ~ 2024-05-20
    IIF 75 - director → ME
  • 24
    100 Church Street, Brighton, E. Sussex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,991 GBP2024-06-30
    Officer
    1997-03-01 ~ 2005-04-18
    IIF 21 - director → ME
  • 25
    28b Cardiff Road Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    295 GBP2022-04-05
    Officer
    2021-07-09 ~ 2021-07-23
    IIF 30 - director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-23
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 26
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    244 GBP2022-04-05
    Officer
    2021-07-12 ~ 2021-07-26
    IIF 39 - director → ME
    Person with significant control
    2021-07-12 ~ 2021-07-26
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 27
    16 Clos Caradog, Llantwit Fadre, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    113 GBP2022-07-31
    Officer
    2021-07-13 ~ 2021-07-26
    IIF 31 - director → ME
    Person with significant control
    2021-07-13 ~ 2021-07-26
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 28
    Suite 3a Willow House, Kingswood Business Park, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,551 GBP2023-04-05
    Officer
    2021-07-14 ~ 2021-07-27
    IIF 24 - director → ME
    Person with significant control
    2021-07-14 ~ 2021-07-27
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 29
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2022-04-05
    Officer
    2021-07-16 ~ 2021-07-28
    IIF 25 - director → ME
    Person with significant control
    2021-07-16 ~ 2021-07-28
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 30
    4385, 14700729 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-05-03 ~ 2024-05-22
    IIF 46 - director → ME
  • 31
    Office 2 Mill Walk Offices, The Mill Walk Northfield, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-12 ~ 2024-04-12
    IIF 76 - director → ME
  • 32
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-01 ~ 2025-03-27
    IIF 77 - director → ME
    Person with significant control
    2024-04-01 ~ 2025-03-27
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 33
    4385, 15228841 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2024-11-07
    Officer
    2023-12-24 ~ 2023-12-25
    IIF 19 - director → ME
  • 34
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    357 GBP2022-04-05
    Officer
    2021-07-15 ~ 2021-07-28
    IIF 26 - director → ME
    Person with significant control
    2021-07-15 ~ 2021-07-28
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 35
    4385, 14905923 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-25 ~ 2023-07-25
    IIF 17 - director → 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.