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, Michael Georgieff

    Related profiles found in government register
  • Jones, Michael Georgieff
    British accountant born in August 1943

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Michael Georgieff
    British acoountant born in August 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL

      IIF 75
  • Jones, Michael Georgieff
    British company director born in August 1943

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Michael Georgieff
    British director born in August 1943

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Michael Georgieff
    British director of finance company born in August 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL

      IIF 91
  • Jones, Michael Georgieff
    British dor born in August 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL

      IIF 92
  • Jones, Michael Georgieff
    British accountant born in August 1943

    Registered addresses and corresponding companies
    • icon of address Finance House, Trelawney Square, Flint, Clwyd, CH6 5NN

      IIF 93 IIF 94
  • Jones, Michael Georgieff
    British

    Registered addresses and corresponding companies
  • Jones, Michael Georgieff
    British accountant

    Registered addresses and corresponding companies
  • Jones, Michael Georgieff
    British company director

    Registered addresses and corresponding companies
    • icon of address 41, Chester Street, Flint, Flintshire, CH6 5BL

      IIF 108
  • Jones, Michael, Mr.
    British company director born in May 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 22, Llancoed House, Llandarcy, Neath, Glamorgan, SA10 6FG, United Kingdom

      IIF 109
  • Jones, Michael, Mr.
    British director born in May 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Llancoed House, Darcy Business Park Llandarcy, Neath, West Glamorgan, SA10 6FG, United Kingdom

      IIF 110
  • Jones, Michael, Mr.
    British salesman born in May 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25 Glanhant Way, Cimla, Neath, SA11

      IIF 111
  • Mr Michael Georgieff Jones
    British born in August 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Worsley Court, High Street, Worsley, Manchester, M28 3NJ

      IIF 112
  • Jones, Michael Georgieff
    British accountant born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael Georgieff
    British company director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Cwm Road, Dyserth, Denbighshire, LL18 6KR

      IIF 119
  • Mr Michael Jones
    British born in May 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Gorseinon, Swansea, Glamorgan, SA4 4BL

      IIF 120
  • Jones, Michael
    British service engineer born in May 1942

    Registered addresses and corresponding companies
    • icon of address 3 Bennett Rise, Huncote, Leicester, East Midlands, LE9 3AA

      IIF 121 IIF 122
  • Jones, Michael
    British retired born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Forest View, Botcheston, Leicester, LE9 9QH, England

      IIF 123
  • Jones, Michael
    British business analysts born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37th Floor, 1 Canada Square, London, E14 5AA, England

      IIF 124
  • Jones, Michael
    British postal worker born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Peters Road, Flat 2, Broadstairs, Kent, CT10 2AQ, England

      IIF 125
  • Jones, Michael, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 25 Glanhant Way, Cimla, Neath, SA11

      IIF 126
  • Georgieff Jones, Michael
    British director born in August 1943

    Resident in Wales

    Registered addresses and corresponding companies
  • Georgieff Jones, Michael
    British accountant born in August 1943

    Registered addresses and corresponding companies
    • icon of address Bedw Arian, 76cwm Road, Dyserth, Clwyd, LL18 6HR

      IIF 139
  • Jones, Michael
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 28 Goring Road, Goring-by-sea, Worthing, BN12 4AD, England

      IIF 140 IIF 141 IIF 142
    • icon of address Park Central, 11a Jesse Hartley Way, Liverpool, L3 0AY, United Kingdom

      IIF 143
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 144 IIF 145
    • icon of address Unit 1, 28, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AD, England

      IIF 146
  • Jones, Michael
    British estate agency born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 28, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AD, England

      IIF 147
  • Mr Michael Jones
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Jones
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 28 Goring Road, Goring-by-sea, Worthing, BN12 4AD, England

      IIF 150 IIF 151 IIF 152
    • icon of address Park Central, 11a Jesse Hartley Way, Liverpool, L3 0AY, United Kingdom

      IIF 153
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 154
    • icon of address Unit 1, 28, Goring Road, Goring-by-sea, Worthing, West Sussex, BN12 4AD, England

      IIF 155
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 125 - Director → ME
  • 2
    icon of address Finance House, 41 Chester Street, Flint, Clwyd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,044 GBP2016-03-31
    Officer
    icon of calendar 1999-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 3
    GR8 PROPERTY MANAGEMENT LIMITED - 2020-06-24
    icon of address Park Central, 11a Jesse Hartley Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -74,637 GBP2024-09-30
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    RPK INVESTMENTS LIMITED - 2018-11-01
    icon of address Unit 1, 28 Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,258 GBP2024-09-30
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1, 28 Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (5 parents)
    Equity (Company account)
    -60,436 GBP2024-09-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1, 28 Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,378 GBP2024-09-30
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 30 Bramble Lane, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 144 - Director → ME
  • 8
    SWALELODGE LIMITED - 1983-03-01
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 9
    M. GEORGIEFF JONES (CORPORATE SERVICES) LIMITED - 1996-03-29
    icon of address Tong Hall, Tong Lane, Tong, West Yorkshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar ~ dissolved
    IIF 84 - Director → ME
  • 10
    HASLINGDEN SERVICE STATION LIMITED - 2004-11-29
    MINTCROFT LIMITED - 2000-10-31
    icon of address 41 Chester Street, Flint, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-15 ~ dissolved
    IIF 103 - Secretary → ME
  • 11
    icon of address 30 Bramble Lane, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 154 - Has significant influence or control as a member of a firmOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Unit 1, 28 Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,155 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 13
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 85 - Director → ME
  • 14
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address 4385, 09475547 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,147 GBP2019-09-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 124 - Director → ME
  • 16
    icon of address Saint Andrews Park Queens Lane, Bromfield Industrial Estate, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 117 - Director → ME
  • 17
    icon of address Finn Associates Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,102 GBP2015-06-30
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 100 - Secretary → ME
  • 18
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 60 - Director → ME
Ceased 118
  • 1
    DEUDOF LIMITED - 2004-01-27
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2004-01-27
    IIF 7 - Director → ME
  • 2
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -4,937 GBP2024-07-31
    Officer
    icon of calendar 2011-10-01 ~ 2016-08-01
    IIF 110 - Director → ME
    icon of calendar ~ 1993-11-29
    IIF 111 - Director → ME
    icon of calendar ~ 1942-04-08
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-06
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ORMEY LIMITED - 2005-03-03
    icon of address Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2005-03-15
    IIF 30 - Director → ME
  • 4
    BRYNIAU 20 LIMITED - 2008-07-18
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    572,412 GBP2024-07-31
    Officer
    icon of calendar 2008-02-11 ~ 2008-07-21
    IIF 66 - Director → ME
  • 5
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,179 GBP2017-10-31
    Officer
    icon of calendar 2009-10-29 ~ 2009-11-09
    IIF 129 - Director → ME
  • 6
    LANDMARK CORPORATE SERVICES LIMITED - 2015-03-03
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2009-10-29 ~ 2013-11-01
    IIF 138 - Director → ME
  • 7
    TYCHAN LIMITED - 2007-11-21
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,047 GBP2016-10-31
    Officer
    icon of calendar 2007-10-31 ~ 2007-11-26
    IIF 35 - Director → ME
  • 8
    POUNDBUSTERS LIMITED - 2009-09-11
    icon of address Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2007-06-25
    IIF 42 - Director → ME
  • 9
    icon of address 72 Meols Drive, Hoylake, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-04-18 ~ 2021-10-04
    IIF 146 - Director → ME
  • 10
    icon of address Carn Y Chain, Gwaenysgor, Rhyl, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-03 ~ 2001-09-27
    IIF 88 - Director → ME
  • 11
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    105,434 GBP2024-04-30
    Officer
    icon of calendar 2004-10-21 ~ 2015-11-01
    IIF 59 - Director → ME
    icon of calendar 2003-04-25 ~ 2003-09-24
    IIF 80 - Director → ME
  • 12
    BEAUMARIS ASSURED PROPERTIES LIMITED - 1993-03-16
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130 GBP2017-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2017-07-13
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2017-07-18
    IIF 149 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1-3 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-02 ~ 1996-06-28
    IIF 122 - Director → ME
  • 14
    icon of address 19 Spencer Walk, Rickmansworth, Herts.
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2007-06-27
    IIF 58 - Director → ME
  • 15
    icon of address 41 Chester Street, Flint, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ 2009-10-29
    IIF 128 - Director → ME
  • 16
    BRITE HOLIDAY HOMES LIMITED - 2003-09-15
    CASMI (114) LIMITED - 2003-03-21
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    170,149 GBP2023-11-30
    Officer
    icon of calendar 2002-11-08 ~ 2003-04-01
    IIF 115 - Director → ME
  • 17
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    150,215 GBP2024-04-30
    Officer
    icon of calendar 2009-04-01 ~ 2009-04-15
    IIF 118 - Director → ME
  • 18
    SWALELODGE LIMITED - 1983-03-01
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2018-12-31
    Officer
    icon of calendar ~ 2016-11-11
    IIF 91 - Director → ME
  • 19
    icon of address A1-a2 Wilton Road Business Park, Humberston, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,326 GBP2024-06-30
    Officer
    icon of calendar 2009-06-02 ~ 2009-06-05
    IIF 65 - Director → ME
  • 20
    icon of address 41 Chester Street, Flint, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    22,098 GBP2024-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2006-05-19
    IIF 44 - Director → ME
  • 21
    icon of address 79 Tib Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    30,000 GBP2021-03-31
    Officer
    icon of calendar ~ 2016-10-10
    IIF 119 - Director → ME
    icon of calendar ~ 1991-12-31
    IIF 97 - Secretary → ME
  • 22
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-17
    IIF 36 - Director → ME
  • 23
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2003-10-06
    IIF 14 - Director → ME
  • 24
    EBRILL LIMITED - 2007-01-26
    icon of address Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,138 GBP2023-01-31
    Officer
    icon of calendar 2006-10-09 ~ 2007-02-05
    IIF 68 - Director → ME
  • 25
    GARTH SERVICES LIMITED - 2003-05-29
    icon of address 14 Kinnerton Court Kinnerton Way, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115,141 GBP2019-04-30
    Officer
    icon of calendar 2003-04-29 ~ 2004-09-01
    IIF 86 - Director → ME
    icon of calendar 2007-02-01 ~ 2007-05-15
    IIF 45 - Director → ME
  • 26
    MANCOB LIMITED - 2006-07-26
    DBS FINANCIAL SERVICES LIMITED - 2009-03-23
    D & D FAMILY INVESTMENT COMPANY LIMITED - 2009-12-22
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    12,852,062 GBP2024-03-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-08-09
    IIF 33 - Director → ME
  • 27
    icon of address Tong Hall Tong Lane, Tomg, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2006-12-01
    IIF 56 - Director → ME
  • 28
    CLINICAL HEALTH PSYCHOLOGY LIMITED - 2008-07-18
    icon of address 255 Poulton Road, Wallasey, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    2,052 GBP2024-05-31
    Officer
    icon of calendar 2008-05-12 ~ 2008-05-23
    IIF 54 - Director → ME
  • 29
    ELECTRICAL WHOLESALE (FLINT) LIMITED - 2007-11-15
    SILVEST LIMITED - 2007-10-25
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    528,235 GBP2024-04-30
    Officer
    icon of calendar 2003-04-29 ~ 2003-09-22
    IIF 83 - Director → ME
  • 30
    TEDCOM LIMITED - 2007-10-25
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    -19,258 GBP2023-10-31
    Officer
    icon of calendar 2006-10-09 ~ 2007-10-18
    IIF 18 - Director → ME
  • 31
    icon of address 1 Worsley Court High Street, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,849 GBP2024-08-31
    Officer
    icon of calendar 2000-08-10 ~ 2012-09-13
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Maes Mynnan Yard Denbigh Road, Afonwen Caerwys, Mold, Flintshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2008-02-11 ~ 2008-02-16
    IIF 39 - Director → ME
  • 33
    UK RUGBY SEVENS LIMITED - 2020-07-16
    icon of address 33 Thingwall Road, Irby, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,104 GBP2024-09-30
    Officer
    icon of calendar 2012-09-21 ~ 2012-11-15
    IIF 131 - Director → ME
  • 34
    ANTOC LIMITED - 2005-06-15
    icon of address Businesscare Solutions Ltd Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2005-06-20
    IIF 72 - Director → ME
  • 35
    icon of address The Old Shippon, Onibury, Craven Arms, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2009-05-19
    IIF 37 - Director → ME
  • 36
    ZIPPY ENTERPRISES 2 LIMITED - 2008-11-19
    icon of address 41 Chester Street, Flint, Clwyd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,002 GBP2018-10-31
    Officer
    icon of calendar 2007-11-06 ~ 2009-03-13
    IIF 52 - Director → ME
  • 37
    LOLT LIMITED - 2006-11-20
    icon of address 17 East Lynn Drive, Walkden, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ 2006-11-18
    IIF 61 - Director → ME
  • 38
    TANT LIMITED - 2007-10-01
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2007-11-30
    IIF 19 - Director → ME
  • 39
    icon of address 5 Forest View, Botcheston, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    6,149 GBP2025-03-31
    Officer
    icon of calendar 2013-11-18 ~ 2019-03-18
    IIF 123 - Director → ME
  • 40
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,342 GBP2024-09-30
    Officer
    icon of calendar 2003-09-30 ~ 2004-02-27
    IIF 17 - Director → ME
  • 41
    icon of address Unit 4b, The Willows, Ransom Wood Business Park, Southwell Road West, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,680 GBP2024-10-31
    Officer
    icon of calendar 2007-10-31 ~ 2009-03-09
    IIF 53 - Director → ME
  • 42
    icon of address Finance House, Trelawny Square, Flint, Clwyd.ch6 5nn
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-03-12 ~ 2008-07-20
    IIF 79 - Director → ME
  • 43
    CYCHAN LIMITED - 2009-01-15
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2009-01-22
    IIF 28 - Director → ME
  • 44
    MENT LIMITED - 2005-09-19
    icon of address 12 Reeds Close, Reeds Holme, Rossendale, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,403 GBP2018-09-30
    Officer
    icon of calendar 2005-08-18 ~ 2005-09-22
    IIF 26 - Director → ME
  • 45
    icon of address 10 Rodwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,045 GBP2019-01-31
    Officer
    icon of calendar 2007-01-25 ~ 2007-02-01
    IIF 32 - Director → ME
  • 46
    icon of address 79-81 Conway Road, Colwyn Bay, Conwy
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2002-07-04 ~ 2002-07-22
    IIF 95 - Secretary → ME
  • 47
    icon of address Walnut House, 34 Rose Street, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-05-31
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-14
    IIF 8 - Director → ME
  • 48
    DYCHAN LIMITED - 2009-02-02
    icon of address Unit 3a, Pioneer Court, Frontier Park, Blackburn
    Active Corporate (1 parent)
    Equity (Company account)
    291,248 GBP2024-03-31
    Officer
    icon of calendar 2007-10-31 ~ 2009-02-09
    IIF 63 - Director → ME
  • 49
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,972 GBP2015-07-31
    Officer
    icon of calendar 2009-07-04 ~ 2009-07-21
    IIF 25 - Director → ME
  • 50
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    132,696 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2017-06-10
    IIF 74 - Director → ME
    icon of calendar 2004-06-10 ~ 2017-06-10
    IIF 101 - Secretary → ME
  • 51
    SINGOLD LIMITED - 2006-06-22
    icon of address Buxton Accounting Llp, 98 Middlewich Road, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-21 ~ 2006-07-07
    IIF 9 - Director → ME
  • 52
    M GEORGIEFF JONES (INSURANCE SERVICES) LIMITED - 2022-02-18
    icon of address 8 Acorn Business Park, Flint, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -708,422 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-03-25
    IIF 82 - Director → ME
  • 53
    icon of address The Paddocks, 12 Ambaston Lane Thulston, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    351,621 GBP2024-09-30
    Officer
    icon of calendar 2007-09-13 ~ 2007-09-25
    IIF 12 - Director → ME
  • 54
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2008-02-15
    IIF 16 - Director → ME
  • 55
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-16 ~ 2005-03-21
    IIF 75 - Director → ME
  • 56
    FABIAN RETAIL LIMITED - 2003-09-16
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,143,660 GBP2024-04-30
    Officer
    icon of calendar 2003-04-29 ~ 2003-09-22
    IIF 78 - Director → ME
  • 57
    icon of address 32 Timberfields Road, Saughall, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268,291 GBP2020-03-31
    Officer
    icon of calendar 2007-03-21 ~ 2007-03-24
    IIF 31 - Director → ME
  • 58
    icon of address 32 Timberfields Road, Saughall, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-21 ~ 2007-03-24
    IIF 57 - Director → ME
  • 59
    CASMI (118) LIMITED - 2003-04-10
    icon of address 20-22 Longshut Lane West, Shawheath, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -228,335 GBP2023-11-30
    Officer
    icon of calendar 2002-11-08 ~ 2003-07-05
    IIF 113 - Director → ME
  • 60
    icon of address 3 Gerddi Taf, Llandaff, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-19
    IIF 27 - Director → ME
  • 61
    icon of address Banks House, Ty Isa Road, Llandudno, Conwy
    Active Corporate (3 parents)
    Equity (Company account)
    -19,997 GBP2024-04-30
    Officer
    icon of calendar 2003-04-24 ~ 2003-05-01
    IIF 81 - Director → ME
  • 62
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2005-05-04 ~ 2005-05-09
    IIF 2 - Director → ME
  • 63
    FAMILY LEGAL SERVICES LIMITED - 2008-11-19
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-19
    IIF 29 - Director → ME
    icon of calendar 2008-09-01 ~ 2008-12-08
    IIF 24 - Director → ME
  • 64
    AERION FUND MANAGEMENT LIMITED - 2015-12-10
    BG PENSION FUNDS MANAGEMENT LIMITED - 2000-10-23
    BRITISH GAS PENSION FUNDS MANAGEMENT LIMITED - 1997-02-17
    ARROWING LIMITED - 1987-12-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-02 ~ 1996-06-28
    IIF 121 - Director → ME
  • 65
    icon of address 21 The Meadows, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2002-09-19 ~ 2002-09-24
    IIF 21 - Director → ME
  • 66
    RYCHAN LIMITED - 2008-09-18
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2008-10-01
    IIF 41 - Director → ME
  • 67
    FANT LIMITED - 2007-09-20
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    -739 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-24
    IIF 69 - Director → ME
  • 68
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    431,248 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-14
    IIF 130 - Director → ME
  • 69
    SMICA LIMITED - 2003-12-22
    icon of address 37 Lon-y-llyn, Pensarn, Abergele, Clwyd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -324,082 GBP2024-10-30
    Officer
    icon of calendar 2003-10-01 ~ 2003-12-29
    IIF 62 - Director → ME
  • 70
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-31 ~ 2003-12-30
    IIF 99 - Secretary → ME
  • 71
    JEROMIDE LIMITED - 2023-06-07
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    666 GBP2023-03-31
    Officer
    icon of calendar 2005-07-26 ~ 2009-12-22
    IIF 87 - Director → ME
  • 72
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    70,415 GBP2024-07-31
    Officer
    icon of calendar 2006-07-06 ~ 2006-09-18
    IIF 15 - Director → ME
  • 73
    icon of address Brynford House, Brynford Street, Holywell, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-09-14
    IIF 6 - Director → ME
  • 74
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-24 ~ 2005-07-18
    IIF 43 - Director → ME
  • 75
    CASMI (100) LIMITED - 2002-12-09
    icon of address The Wings Club, Trenchard House, Rosemary Lane, Denbigh Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-07 ~ 2002-12-04
    IIF 22 - Director → ME
  • 76
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    126,345 GBP2024-08-31
    Officer
    icon of calendar 2005-08-18 ~ 2005-09-08
    IIF 73 - Director → ME
  • 77
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    42,166 GBP2024-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-24
    IIF 4 - Director → ME
  • 78
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    20,978 GBP2023-10-31
    Officer
    icon of calendar 2006-10-09 ~ 2006-12-05
    IIF 46 - Director → ME
  • 79
    RONALDO LIMITED - 2004-10-26
    icon of address 8 Senior Lane, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,279 GBP2024-06-30
    Officer
    icon of calendar 2004-06-15 ~ 2018-01-01
    IIF 98 - Secretary → ME
  • 80
    VICKA LIMITED - 2006-06-07
    icon of address 1c Penrhyn Road, Colwyn Bay, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-22 ~ 2006-06-10
    IIF 20 - Director → ME
  • 81
    icon of address 131 Abergele Road, Colwyn Bay, Conwy
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2002-07-22
    IIF 96 - Secretary → ME
  • 82
    EXPRESS CUISINE LIMITED - 2005-06-08
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-27 ~ 2001-04-02
    IIF 106 - Secretary → ME
    icon of calendar 2003-10-28 ~ 2009-08-15
    IIF 105 - Secretary → ME
  • 83
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-05
    IIF 40 - Director → ME
  • 84
    CASMI (102) LIMITED - 2003-01-08
    icon of address 1 Lon Y Dryw, Abergele, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,454 GBP2019-12-31
    Officer
    icon of calendar 2002-11-07 ~ 2003-01-02
    IIF 116 - Director → ME
  • 85
    icon of address 38 Vulcan Street, Holyhead, Anglesey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-25 ~ 2001-06-11
    IIF 93 - Director → ME
  • 86
    icon of address 1 The Green, Lodge Lane, Saughall, Chester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2007-11-14
    IIF 5 - Director → ME
  • 87
    icon of address 1st Floor Tudor House, 16 Cathedral Road, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,165 GBP2024-02-29
    Officer
    icon of calendar 2004-02-11 ~ 2004-02-19
    IIF 49 - Director → ME
  • 88
    BRYNIAU 4 LIMITED - 2005-05-25
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    15,821 GBP2024-07-31
    Officer
    icon of calendar 2005-02-16 ~ 2005-05-26
    IIF 23 - Director → ME
  • 89
    WINFIX (N W) LIMITED - 2008-11-19
    icon of address Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    201,176 GBP2015-05-31
    Officer
    icon of calendar 2008-05-12 ~ 2009-01-19
    IIF 50 - Director → ME
  • 90
    MICA PROPERTY COMPANY LIMITED - 2001-06-28
    icon of address 20 Longshut Lane West, Shawheath, Stockport, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    67,840 GBP2024-05-31
    Officer
    icon of calendar 2001-05-25 ~ 2001-07-03
    IIF 10 - Director → ME
  • 91
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    -30,624 GBP2023-11-30
    Officer
    icon of calendar 2002-11-14 ~ 2002-11-20
    IIF 94 - Director → ME
  • 92
    AVETRA LIMITED - 2005-05-31
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    507,087 GBP2024-05-31
    Officer
    icon of calendar 2005-05-24 ~ 2005-06-06
    IIF 70 - Director → ME
  • 93
    WHITE SELF STORAGE (UNIT 5) LIMITED - 2024-07-31
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    95,938 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-12
    IIF 136 - Director → ME
  • 94
    icon of address Ty Mawr Tan Y Graig Road, Llysfaen, Colwyn Bay, Conwy
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-11-08 ~ 2005-11-14
    IIF 47 - Director → ME
  • 95
    GREENQUEST DEVELOPMENTS LIMITED - 2008-07-24
    WAYNE DORGAN BUILDING & PLATERING CONTRACTORS LIMITED - 2006-08-31
    icon of address Unit 16f Springvale Mill Waterside Road, Haslingden, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,151 GBP2016-06-30
    Officer
    icon of calendar 2006-06-19 ~ 2006-09-04
    IIF 1 - Director → ME
  • 96
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,946 GBP2022-12-31
    Officer
    icon of calendar 2009-07-06 ~ 2009-07-20
    IIF 71 - Director → ME
  • 97
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-14 ~ 2009-11-14
    IIF 135 - Director → ME
  • 98
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    58,779 GBP2024-05-31
    Officer
    icon of calendar 2009-05-11 ~ 2009-05-12
    IIF 38 - Director → ME
  • 99
    A & S NORTH WEST LIMITED - 2007-08-15
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,442 GBP2024-08-31
    Officer
    icon of calendar 2007-06-15 ~ 2007-09-17
    IIF 13 - Director → ME
  • 100
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -554,646 GBP2018-03-31
    Officer
    icon of calendar ~ 2016-11-11
    IIF 76 - Director → ME
    icon of calendar 1991-09-01 ~ 2002-01-01
    IIF 108 - Secretary → ME
  • 101
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-20 ~ 2004-11-11
    IIF 55 - Director → ME
  • 102
    icon of address Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,902 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2006-03-24
    IIF 90 - Director → ME
  • 103
    icon of address 41 Chester Street, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2003-05-12
    IIF 92 - Director → ME
  • 104
    KIPRO LIMITED - 2005-11-24
    icon of address Unit 70 Technology Drive, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-04-15 ~ 2008-06-28
    IIF 104 - Secretary → ME
  • 105
    SIZETWICE COMPANY LIMITED - 1993-09-03
    icon of address Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,563,343 GBP2024-03-31
    Officer
    icon of calendar 2006-06-29 ~ 2009-12-22
    IIF 139 - Director → ME
  • 106
    icon of address 41 Chester Street, Flint, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ 2010-10-11
    IIF 134 - Director → ME
  • 107
    icon of address 6 Brunswick Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    917 GBP2024-04-30
    Officer
    icon of calendar 2007-04-30 ~ 2007-05-18
    IIF 64 - Director → ME
  • 108
    icon of address 570-572 Etruria Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ 2005-04-18
    IIF 3 - Director → ME
  • 109
    icon of address 570-572 Etruria Road, Newcastle, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-15 ~ 2003-05-28
    IIF 89 - Director → ME
    icon of calendar 2005-06-09 ~ 2008-07-20
    IIF 107 - Secretary → ME
  • 110
    icon of address Ty Mawr Tan Y Graig Road, Llysfaen, Colwyn Bay, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-21 ~ 2007-04-04
    IIF 67 - Director → ME
  • 111
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,541,732 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-12
    IIF 132 - Director → ME
  • 112
    J WHITE & SONS CARAVAN TRANSPORT LIMITED - 2013-04-30
    DUDEK LIMITED - 2004-05-21
    icon of address 41 Chester Street, Flint, Flinthsire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2003-10-27
    IIF 48 - Director → ME
  • 113
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    64,497 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-12
    IIF 133 - Director → ME
  • 114
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    32,672 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-12
    IIF 127 - Director → ME
  • 115
    WHITE SELF STORAGE (RHUDDLAN) LIMITED - 2024-05-13
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    116,201 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2012-09-12
    IIF 137 - Director → ME
  • 116
    icon of address 95 High Street, Gorseinon, Swansea, Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,550 GBP2017-07-31
    Officer
    icon of calendar 1994-06-07 ~ 2018-04-30
    IIF 109 - Director → ME
  • 117
    icon of address Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2005-10-20
    IIF 51 - Director → ME
  • 118
    icon of address 41 Chester Street, Flint, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    122,955 GBP2024-07-31
    Officer
    icon of calendar 2002-07-04 ~ 2019-09-05
    IIF 102 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.