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

Mr Daniel Jones

    Related profiles found in government register
  • Mr Daniel Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, Wales

      IIF 1
  • Mr Daniel John Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Pursers Cross Road, London, SW6 4QY, England

      IIF 2
  • Mr Daniel Jones
    Welsh born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 3
  • Mr Daniel Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, London, EC3V 3ND, England

      IIF 4
    • icon of address Unit 6, Biz Space Business Park, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 5
  • Mr Daniel Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Daniel Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Queens Avenue, Ilfracombe, EX34 9LS, England

      IIF 7
  • Mr Daniel Jones
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 11
  • Mr Daniel Jones
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Barthomley Road, Stoke-on-trent, ST1 6NS, England

      IIF 12
  • Daniel Jones
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Tenbury House, Highfield Lan, Birmingham, West Midlands, B63 4RN, England

      IIF 13
  • Mr Daniel Jones
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olive Cottage, Carpenters Road, St. Helens, Ryde, PO33 1YQ

      IIF 14
  • Jones, Daniel Pugh
    British director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Pant Y Dwr, Three Crosses, Swansea, West Glamorgan, SA4 3PG

      IIF 15 IIF 16
  • Jones, Daniel
    British company director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Broadway, Cardiff, CF24 1QE, Wales

      IIF 17
  • Jones, Daniel
    British director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 18
    • icon of address First Floor, 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 19
  • Jones, Daniel
    British builder born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 The Pool, Cradoc, Brecon, Powys, LD3 9NY, Wales

      IIF 20
  • Mr Daniel Jones
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link House, 51 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 21
    • icon of address 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 22
    • icon of address 53, Manning Close, East Grinstead, West Sussex, RH19 2DR, United Kingdom

      IIF 23
    • icon of address P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 24
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 25 IIF 26
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 27
  • Jones, Daniel John
    Welsh camera rental and sales born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, United Kingdom

      IIF 28
  • Jones, Daniel John
    Welsh director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address United Reformed Church, United Reformed Church, Flat 8, Penmaenmawr, Conwy, LL34 6BA, Wales

      IIF 29
    • icon of address 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, Wales

      IIF 30
  • Jones, Daniel John
    Welsh managing director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, United Kingdom

      IIF 31
  • Mr Daniel Edward Jones
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cross Lane, East Bridgford, Nottingham, NG13 8NE, England

      IIF 32
  • Mr Daniel Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 33
  • Mr Daniel Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 34
  • Jones, Daniel Richard
    British pharmacist born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 101a, New Road, Pontardawe, Swansea, SA8 3DY, Wales

      IIF 35
  • Mr Daniel Jones
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 37
  • Mr Daniel Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • icon of address 101a, New Road, Gellinudd, Pontardawe, Swansea, SA8 3DY, United Kingdom

      IIF 41
    • icon of address Censeo House, 6 St. Peters Street, St. Albans, AL1 3LF, England

      IIF 42
  • Mr Daniel Jones
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blackford Close, Halesowen, B63 1JU, United Kingdom

      IIF 43
  • Mr Daniel Jones
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Haverhill, Suffolk, CB9 8AD, United Kingdom

      IIF 44
    • icon of address Iron Institute, Hollands Road, Haverhill, Suffolk, CB9 8PJ, England

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Daniel Jones
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 47
    • icon of address 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 48
    • icon of address 98, Illett Way, Horsham, RH12 0BL, United Kingdom

      IIF 49 IIF 50
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53 IIF 54
  • Mr Daniel Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, St Leonards Rd, Windsor, SL4 3DT, England

      IIF 55
  • Mr Daniel Jones
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hawthorne Court, Mill Park Drive, Wirral, CH62 9DP, England

      IIF 56
  • Mr Daniel Jones
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Plympton Street, London, NW8 8AB, England

      IIF 57
    • icon of address 29, Disbrowe Road, London, W6 8QG, United Kingdom

      IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Mr Daniel Richard Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lambert House, 43, Lambert House, London, SW11 3HR, England

      IIF 60
  • Mr Daniel Thomas Jones
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 61
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 62
    • icon of address 321 Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 63
    • icon of address 62, 70 Tettenhall Rd, Wolverhampton, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 64
    • icon of address Deansgate F10, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 65
  • Daniel Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 66 IIF 67
  • Mr Daniel William Jones
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 68
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • icon of address Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 71
  • Mr Daniel Anthony Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate, Gwalchmai, Anglesey, LL65 4RE

      IIF 72
  • Daniel Jones
    British born in July 1990

    Resident in United Kingdom

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

      IIF 73
  • Daniel Jones
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rock House, Old Road, Pontardawe, Swansea, SA8 4PN, Wales

      IIF 74
  • Jones, Daniel
    Welsh director born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 75
  • Jones, Daniel
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, London, EC3V 3ND, England

      IIF 76
  • Jones, Daniel Edward
    British entrepreneur born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cross Lane, East Bridgford, Nottingham, NG13 8NE, England

      IIF 77
  • Jones, Daniel Pugh
    born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 78
  • Jones, Daniel Thomas
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, The Mill Industrial Park, Birmingham Road, Kings Coughton, Alcester, Warwickshire, B49 5QG, England

      IIF 79
    • icon of address Tile Farm, Wicker Lane, Guilden Sutton, Chester, Cheshire, CH3 7EL

      IIF 80
    • icon of address 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 81
  • Jones, Daniel Thomas
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 82
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 83
  • Jones, Daniel Thomas
    British finance director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, United Kingdom

      IIF 84
  • Jones, Daniel Thomas
    British managing director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321 Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 85
    • icon of address 62, 70 Tettenhall Rd, Wolverhampton, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 86
  • Mr Daniel Jones
    British born in November 2002

    Resident in United Kingdom

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

      IIF 87
  • Daniel Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o London Borough Of Tower Hamlets, Mulberry Place, 5 Clove Crescent, London, E14 2BG, United Kingdom

      IIF 88
  • Jones, Daniel
    British retail manager born in June 1979

    Registered addresses and corresponding companies
    • icon of address 61 Highland Drive, Lightwood, Stoke On Trent, Staffordshire, ST3 4TA

      IIF 89
  • Jones, Daniel
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, York Street, Broadstairs, CT10 1PB, England

      IIF 90
  • Jones, Daniel
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Albion Mill, Alsop Street, Leek, Staffordshire, ST13 5NT, England

      IIF 91
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 93
  • Jones, Daniel
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Poland Street, London, W1F 7NJ, England

      IIF 94
  • Jones, Daniel
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 95
    • icon of address Office 06-115, 145 City Road, London, Greater London, EC1V 1AZ, United Kingdom

      IIF 96
  • Jones, Daniel
    British venture capitalist born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 97
  • Jones, Daniel
    British designer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 98
  • Jones, Daniel
    British wes designer born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Tenbury House, Highfield Lan, Birmingham, West Midlands, B63 4RN, England

      IIF 99
  • Mr Christopher Daniel Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Carlton Court 22a, Carlton Road South, Weymouth, DT4 7PR, England

      IIF 100
  • Mr Daniel Jones
    United Kingdom born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 101
  • Jones, Daniel
    born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 102
  • Jones, Daniel
    British arborists born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Queens Avenue, Ilfracombe, EX34 9LS, England

      IIF 103
  • Jones, Daniel
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 104
    • icon of address 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 105
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 106
  • Jones, Daniel
    British electrician born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 107 IIF 108
    • icon of address P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 109
  • Jones, Daniel
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 110
  • Jones, Daniel
    British butcher born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roughlyn, Sandford Road, Aylburton, Lydney, Gloucestershire, GL15 6DP

      IIF 111
  • Jones, Daniel
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Barthomley Road, Stoke-on-trent, ST1 6NS, England

      IIF 112
  • Jones, Daniel Anthony
    British internet sector born in October 1974

    Registered addresses and corresponding companies
    • icon of address 22 Cadnant Park, Conwy, Gwynedd, LL32 8PR

      IIF 113
  • Jones, Daniel Pugh
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Pant Y Dwr, Three Crosses, Swansea, West Glamorgan, SA4 3PG

      IIF 114 IIF 115
  • Jones, Daniel Richard
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lambert House, 43, Lambert House, London, SW11 3HR, England

      IIF 116
  • Mr Daniel Murray Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Dandby Close, Little Paxton, Cambridgeshire, PE19 6FA

      IIF 117 IIF 118
    • icon of address 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 119 IIF 120
  • Jones, Daniel
    British local government officer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol, BS6 6LT

      IIF 121
  • Jones, Daniel
    English desgner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Dundonald Drive, Leigh-on-sea, SS9 1NA, England

      IIF 122
  • Jones, Daniel Anthony
    British driller born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 123
  • Jones, Daniel Anthony
    British self employed born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 124
  • Jones, Daniel William
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 125
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 126
    • icon of address Office G01 Acero Building, Concourse Way, Sheffield, S1 2BJ, England

      IIF 127
  • Jones, Daniel William
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 128
  • Daniel John Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundry Uk, 10, Dolphin Centre, Poole, Dorset, BH15 1SP, United Kingdom

      IIF 129
  • Jones, Daniel Christopher
    British designer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 130
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 131
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 132 IIF 133
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 134
  • Mr Daniel Robert Jones
    British born in September 1995

    Resident in United Kingdom

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

      IIF 135
  • Jones, Daniel Gary
    English director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Daniel Gary
    English electrician born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 146
  • Jones, Daniel Gary
    English managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 147
  • Jones, Daniel John
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundry Uk, 10, Dolphin Centre, Poole, Dorset, BH15 1SP, United Kingdom

      IIF 148
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 739a, Laan Van Westenenk, Apeldoorn, 7334 DL, Netherlands

      IIF 149
  • Van Staden, Daniel Johannes
    British managing director born in January 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 739a, Laan Van Westenenk, Apeldoorn, 7334 DL, Netherlands

      IIF 150
  • Jones, Daniel
    born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 151
  • Jones, Daniel
    born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 152
  • Jones, Daniel
    British branding born in April 1983

    Resident in United Kingdom

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

      IIF 153
  • Jones, Daniel Anthony

    Registered addresses and corresponding companies
    • icon of address 22 Cadnant Park, Conwy, Gwynedd, LL32 8PR

      IIF 154
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 155
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 156
  • Mr Daniel Anthony Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Road, Holyhead, LL65 4RE, United Kingdom

      IIF 157
    • icon of address Highgate, Gwalchmai, Holyhead, LL65 4RE, Wales

      IIF 158
    • icon of address Highgate, Highgate, Holyhead, LL654RE, Wales

      IIF 159
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 160 IIF 161
  • Jones, Daniel
    born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 162
  • Jones, Daniel
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B7, 23 First Avenue, Bletchley, MK1 1DX, United Kingdom

      IIF 163
    • icon of address Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 164
  • Jones, Daniel
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Dandby Close, Little Paxton, Cambridgeshire, PE19 6FA, England

      IIF 165
  • Jones, Daniel
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Daniel
    British builder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 168 IIF 169
  • Jones, Daniel Murray
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 170 IIF 171
    • icon of address 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 172
  • Jones, Daniel Robert
    British company director born in September 1995

    Resident in United Kingdom

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

      IIF 173
  • Jones, Christopher Daniel
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Carlton Court 22a, Carlton Road South, Weymouth, DT4 7PR, England

      IIF 174
  • Jones, Daniel
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 175
    • icon of address 5b, Charlton Fold, Worsley, Manchester, M28 3SU, England

      IIF 176
    • icon of address Barrat House, Kingsthorpe Rd, Northampton, NN2 6EZ, England

      IIF 177
  • Jones, Daniel
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chesapeake House, Dorset Road, London, SE9 4QU, England

      IIF 178
  • Jones, Daniel
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 179
  • Jones, Daniel
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Prettygate Road, Colchester, CO34ED, United Kingdom

      IIF 180
    • icon of address 77, Prettygate Road, Colchester, Essex, CO3 4ED, United Kingdom

      IIF 181
    • icon of address 277, Shipbourne Road, Tonbridge, Kent, TN10 3ER, United Kingdom

      IIF 182
  • Jones, Daniel
    British entrepreneur born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wework Moorgate, 1 Fore Street Avenue, London, EC2Y 9DT, United Kingdom

      IIF 183
  • Jones, Daniel
    British pharmacist born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a, New Road, Gellinudd, Pontardawe, Swansea, SA8 3DY, United Kingdom

      IIF 184
  • Jones, Daniel
    British venture capitalist born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Commercial Road, London, E1 1LN, England

      IIF 185
  • Jones, Daniel
    British designer & project manager born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 186
  • Jones, Daniel
    British delivery driver born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blackford Close, Halesowen, West Midlands, B63 1JU, United Kingdom

      IIF 187
  • Jones, Daniel
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blackford Close, Halesowen, B63 1JU, United Kingdom

      IIF 188
  • Jones, Daniel Gary

    Registered addresses and corresponding companies
    • icon of address 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 189
    • icon of address 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 190
  • Mr Christopher Daniel Jones
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 191
    • icon of address 16, Kirtleton Avenue, Weymouth, DT4 7PT, England

      IIF 192 IIF 193 IIF 194
    • icon of address 16, Kirtleton Avenue, Weymouth, Dorset, DT4 7PT, United Kingdom

      IIF 195
  • Jones, Daniel

    Registered addresses and corresponding companies
    • icon of address 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 196
    • icon of address 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 197
    • icon of address Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 198
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 199 IIF 200 IIF 201
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 202
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 203
  • Jones, Daniel
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iron Institute, Hollands Road, Haverhill, Suffolk, CB9 8PJ, England

      IIF 204
  • Jones, Daniel
    British director born in June 1979

    Resident in United Kingdom

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

      IIF 205
  • Jones, Daniel
    British heating engineer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Haverhill, Suffolk, CB9 8AD, United Kingdom

      IIF 206
  • Jones, Daniel
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 207
    • icon of address 98, Illett Way, Horsham, West Sussex, RH12 0BL, United Kingdom

      IIF 208 IIF 209
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 210
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 211 IIF 212 IIF 213
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 214
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 215
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 216
  • Jones, Daniel
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 217
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 218
  • Jones, Daniel
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, St Leonards Rd, Windsor, SL4 3DT, England

      IIF 219
  • Jones, Daniel
    British director born in July 1990

    Resident in United Kingdom

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

      IIF 220
  • Jones, Daniel
    British none born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rock House, Old Road, Pontardawe, Swansea, SA8 4PN, Wales

      IIF 221
  • Jones, Daniel
    British biomedical scientist born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hawthorne Court, Mill Park Drive, Wirral, CH62 9DP, England

      IIF 222
  • Jones, Daniel
    British co-founder born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Disbrowe Road, London, W6 8QG, United Kingdom

      IIF 223
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 224
  • Jones, Daniel
    British entrepreneur born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Plympton Street, London, NW8 8AB, England

      IIF 225
  • Jones, Daniel
    British investment associate born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fairmount Road, Brixton, London, SW2 2BL

      IIF 226
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Churchill Drive, Churchill Drive, Mildenhall, IP28 7DA, England

      IIF 227
  • Van Staden, Daniel Johannes
    British electrical/air conditioning born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Churchill Drive, Mildenhall, IP28 7DA, England

      IIF 228
  • Jones, Daniel
    British none supplied born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 229
  • Jones, Daniel
    Welsh transfer driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 230
  • Jones, Daniel
    British landscaper born in November 2002

    Resident in United Kingdom

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

      IIF 231
  • Jones, Daniel Anthony
    British damp specialist born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 232
  • Jones, Daniel Anthony
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Road, Holyhead, LL65 4RE, United Kingdom

      IIF 233
    • icon of address Highgate, Gwalchmai, Holyhead, LL65 4RE, Wales

      IIF 234
    • icon of address Highgate, Highgate, Holyhead, LL654RE, Wales

      IIF 235
  • Mr Daniel Michael Andrew Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 236
  • Mr Daniel Richard Leeming Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 237
    • icon of address 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 238
    • icon of address 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 239
  • Jones, Christopher Daniel
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Kirtleton Avenue, Weymouth, Dorset, DT4 7PT, United Kingdom

      IIF 240
  • Jones, Christopher Daniel
    British real estate developer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher Daniel
    British real estate investor born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 243
  • Jones, Christopher Daniel
    British real estate manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Kirtleton Avenue, Weymouth, DT4 7PT, England

      IIF 244
  • Jones, Daniel Michael Andrew
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 245
  • Jones, Daniel Michael Andrew
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shaftesbury Court, Chalvey Park, Slough, Berkshire, SL1 2ER, England

      IIF 246
  • Jones, Daniel Michael Andrew
    British project manager born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Redbrick Cottages, The Royal Mews Windsor Castle, Windsor, SL4 1NQ, United Kingdom

      IIF 247
  • Jones, Daniel Richard Leeming
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 248
  • Jones, Daniel Richard Leeming
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 249
  • Jones, Daniel Richard Leeming
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 250
child relation
Offspring entities and appointments
Active 119
  • 1
    icon of address 31 High Street, Haverhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 205 - Director → ME
    icon of calendar 2025-05-21 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 114 Greville Road, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,123 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Roughlyn Sandford Road, Aylburton, Lydney, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    207,579 GBP2024-08-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 111 - Director → ME
  • 4
    icon of address 62, 70 Tettenhall Rd, Wolverhampton Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 64 - Has significant influence or controlOE
  • 5
    icon of address 98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 101a New Road, Pontardawe, Swansea, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,545 GBP2024-03-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 101a New Road, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    84,257 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 230 - Director → ME
    icon of calendar 2020-10-21 ~ dissolved
    IIF 197 - Secretary → ME
  • 9
    icon of address Highgate, Gwalchmai, Holyhead, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Tile Farm Wicker Lane, Guilden Sutton, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    662,062 GBP2025-03-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 80 - Director → ME
  • 11
    ALL DAY EVERYDAY LTD - 2020-05-29
    icon of address 415 St Leonards Rd, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Kirtleton Avenue, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 Kirtleton Avenue, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 Albion Mill Alsop Street, Leek, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 178 - Director → ME
  • 15
    icon of address 21 Dandby Close, Little Paxton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,586 GBP2022-11-30
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 13169473: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Barrat House, Kingsthorpe Rd, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    518,000 GBP2020-03-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 177 - Director → ME
  • 18
    icon of address 53 Manning Close, East Grinstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 147 - Director → ME
    icon of calendar 2017-05-11 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 23 Plympton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 82 - Director → ME
  • 21
    AGILITY API LIMITED - 2022-01-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,732 GBP2024-11-30
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4385, 14603052 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-01-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address First Floor, 76 City Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,195 GBP2023-01-31
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 16 Kirtleton Avenue, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 25
    JMS HOLDINGS AND INVESTMENTS LTD - 2025-03-26
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    DJS UK PROPERTIES LTD - 2025-08-11
    icon of address 321 Bredon House Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 63 - Has significant influence or controlOE
  • 27
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 61 - Has significant influence or controlOE
  • 28
    icon of address Rock House, Old Road, Pontardawe, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 29
    icon of address 41 Parc Gwelfor, Dyserth, Rhyl, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 28 - Director → ME
  • 30
    icon of address Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,163 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 5c Theatre Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 34
    icon of address 4 Blackford Close, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 187 - Director → ME
  • 35
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Hurstwood Lane, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ 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
  • 36
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 104 - Director → ME
    icon of calendar 2021-01-11 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 107 - Director → ME
    icon of calendar 2022-02-16 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 108 - Director → ME
    icon of calendar 2022-02-15 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 60 Queens Avenue, Ilfracombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 9 Crows Wood, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 139 - Director → ME
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 145 - Director → ME
  • 45
    icon of address Highgate, Gwalchmai, Anglesey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 123 - Director → ME
    icon of calendar 2014-09-26 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,532 GBP2022-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Unit 6 Biz Space Business Park, Upper Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 20-22 Churchill Drive, Mildenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 21 Dandby Close, Little Paxton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,193 GBP2017-11-30
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 10 Kurmanski Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 51
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 2023-04-19 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 52
    CLEANING PRODUCTS 24-7 LTD - 2019-06-12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,449 GBP2024-10-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Has significant influence or control as a member of a firmOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
  • 53
    icon of address Highgate, Church Street, Gwalchmai, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 75 - Director → ME
    icon of calendar 2017-10-13 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 10, The Mill Industrial Park Birmingham Road, Kings Coughton, Alcester, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,635 GBP2024-04-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 79 - Director → ME
  • 55
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 216 - Director → ME
  • 56
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 140 - Director → ME
  • 57
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 144 - Director → ME
  • 58
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 142 - Director → ME
  • 59
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    255,550 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 133 - Director → ME
  • 60
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 132 - Director → ME
  • 61
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 176 - Director → ME
  • 62
    icon of address 18 Cross Lane, East Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 63
    icon of address Censeo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    229,670 USD2024-03-31
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 42 - Has significant influence or controlOE
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,748 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    JMS GROUND SERVICES (UK) LTD - 2024-10-15
    CROWN INVESTMENT GROUP UK LTD - 2025-01-27
    icon of address Deansgate F10 Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    972,111 GBP2025-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 65 - Has significant influence or controlOE
  • 66
    icon of address 54 Poland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,109 GBP2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 94 - Director → ME
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 136 - Director → ME
  • 68
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -5,684 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 182 - Director → ME
  • 69
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 72
    AMBITION DEVELOPMENT LTD - 2021-03-01
    icon of address Labs Atrium The Stables Market, Chalk Farm Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,690,568 GBP2024-06-30
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 95 - Director → ME
  • 73
    icon of address 4385, 12296263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address 21 Dandby Close Little Paxton, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,282 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Iron Institute, Unit 55 Hollands Road, Haverhill, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,020 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address United Reformed Church United Reformed Church, Flat 8, Penmaenmawr, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 29 - Director → ME
  • 78
    icon of address Olive Cottage, Carpenters Road, St. Helens, Ryde
    Active Corporate (1 parent)
    Equity (Company account)
    126 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 31 High Street, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,083 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 143 - Director → ME
  • 82
    icon of address 20-22 Wenlock Road 20-22 Wenlock Road, Lowton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 12 Gilbert Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2014-01-28 ~ dissolved
    IIF 196 - Secretary → ME
  • 84
    icon of address 3 The Pool, Cradoc, Brecon, Powys
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 20 - Director → ME
  • 85
    icon of address 16 Kirtleton Avenue, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Flat 2 Carlton Court 22a Carlton Road South, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 88
    D.JONES GROUP LTD - 2017-12-18
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
  • 90
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Foundry Uk, 10 Dolphin Centre, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Office 06-115 145 City Road, London, Greater London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,772,516 GBP2024-11-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 96 - Director → ME
  • 93
    icon of address Highgate, Church Road, Holyhead, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 12b Fairmount Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 8 Hawthorne Court, Mill Park Drive, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 96
    REPEAT VC GP LIMITED - 2025-07-09
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ 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
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 98
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 237 - Has significant influence or controlOE
  • 99
    icon of address 43, Lambert House 43, Lambert House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,908 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 4385, 14402893 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Highgate, Gwalchmai, Holyhead, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 21 Dandby Close, Little Paxton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,117 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 25 Longton Hall Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 141 - Director → ME
  • 105
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 138 - Director → ME
  • 106
    icon of address 9 Tenbury House, Highfield Lane, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 71 Fanshaw Street, 2nd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,460,412 GBP2024-06-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 97 - Director → ME
  • 108
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    KRAG LTD - 2020-12-17
    SECEX LTD - 2021-01-27
    icon of address 4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 127 - Director → ME
  • 110
    icon of address Wenallt, Trelogan, Holywell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 111
    icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    358,709 GBP2017-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 130 - Director → ME
  • 112
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 131 - Director → ME
  • 113
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2021-08-11 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    UNRL LTD
    - now
    LOVE IS LIFE LTD - 2025-02-26
    icon of address 21 Dandby Close, Little Paxton, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    71,846 GBP2024-03-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 8 Shaftesbury Court, Chalvey Park, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 246 - Director → ME
  • 117
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,001 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 18 Albion Mill, Alsop Street, Leek, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 91 - Director → ME
Ceased 32
  • 1
    icon of address 12 Fairmount Road, Brixton, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2018-11-17 ~ 2021-12-21
    IIF 226 - Director → ME
  • 2
    icon of address 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-02 ~ 2023-04-27
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-10-30
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 7, Pursers Cross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,883 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2021-10-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2021-10-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 14603052 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-01-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-01-20
    IIF 18 - Director → ME
  • 5
    icon of address Crown Chambers, Bridge Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2015-02-06
    IIF 121 - Director → ME
  • 6
    icon of address Link House, 51 Stanley Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2017-05-09
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-08-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GOWER TIMBER LIMITED - 2003-06-19
    STOREDEST LIMITED - 1982-03-08
    icon of address C/o Robert Price (builders Merchants) Limited, Park Road, Abergavenny, Gwent, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,436,373 GBP2017-02-28
    Officer
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 15 - Director → ME
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 114 - Secretary → ME
  • 8
    PENCLAWDD LIMITED - 2003-06-19
    icon of address Robert Price (builders Merchants) Ltd, Park Road, Abergavenny, Wales
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    561,771 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 16 - Director → ME
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 115 - Secretary → ME
  • 9
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2013-11-08
    IIF 98 - Director → ME
  • 10
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    707,688 GBP2024-01-31
    Officer
    icon of calendar 2013-03-01 ~ 2016-03-02
    IIF 134 - Director → ME
  • 11
    icon of address The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ 2022-08-26
    IIF 186 - Director → ME
  • 12
    icon of address Staffworks Uk, Suit 9 24 - 28 St. Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2013-08-01
    IIF 247 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,748 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-08-01
    IIF 162 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-08-01
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ 2013-03-16
    IIF 189 - Secretary → ME
  • 15
    icon of address 4385, 12296263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-19
    IIF 175 - Director → ME
  • 16
    icon of address Iron Institute, Unit 55 Hollands Road, Haverhill, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,020 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2021-11-30
    IIF 204 - Director → ME
  • 17
    icon of address The Hickman, 2-4 Whitechapel Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ 2018-08-14
    IIF 185 - Director → ME
  • 18
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 102 - LLP Designated Member → ME
  • 19
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2017-03-01
    IIF 78 - LLP Designated Member → ME
  • 20
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 151 - LLP Designated Member → ME
  • 21
    icon of address Suite 3 19 Poulton Street, Kirkham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-05-03
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-05-03
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PR MAINTENANCE GRP LTD - 2021-10-25
    ELITE LOGISTICS LTD - 2021-08-04
    icon of address 58 Rabone Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,328 GBP2024-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2020-04-01
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2021-01-15
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    MDIS INTERNET LIMITED - 2020-03-18
    icon of address 111 Littlemoor Lane Littlemoor Lane, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    596 GBP2023-08-31
    Officer
    icon of calendar 2001-06-20 ~ 2002-08-15
    IIF 113 - Director → ME
    icon of calendar 2001-06-20 ~ 2002-08-15
    IIF 154 - Secretary → ME
  • 24
    icon of address Longbow House, 14-20 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2018-06-24
    IIF 183 - Director → ME
  • 25
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-08 ~ 2014-11-13
    IIF 146 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    432,258 GBP2016-09-30
    Officer
    icon of calendar 2016-10-10 ~ 2018-02-05
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2018-02-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 27
    icon of address 1 Station Hill, Bures, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2012-08-13
    IIF 180 - Director → ME
  • 28
    KRAG LTD - 2020-12-17
    SECEX LTD - 2021-01-27
    icon of address 4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-06-17
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    THE POTTERIES MERCHANTS' ASSOCIATION LIMITED - 2017-01-17
    INTU POTTERIES MERCHANTS ASSOCIATION LIMITED - 2024-08-09
    icon of address The Potteries Centre, Centre Management Suite, Stoke On Trent, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-08-30 ~ 2006-09-12
    IIF 89 - Director → ME
  • 30
    PERFECT DRAGS LTD - 2017-07-05
    icon of address 67 Gwny Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    505,700 GBP2017-02-28
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-05
    IIF 90 - Director → ME
  • 31
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-08-13
    IIF 181 - Director → ME
  • 32
    ZORB SNOWDONIA LTD - 2017-11-01
    icon of address 5 Brynafon Street, Brynafon Street, Menai Bridge, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,925 GBP2019-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2017-10-29
    IIF 30 - Director → 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.