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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Paul John, Dr

    Related profiles found in government register
  • Jones, Paul John, Dr
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul John, Dr
    British dentist born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside, The Tumble, Cardiff, CF5 6SA, United Kingdom

      IIF 15
    • 13, Brynhyfryd Villas, Troedyrhiw, Merthyr Tydfil, CF48 4LG, United Kingdom

      IIF 16
  • Jones, Paul
    British born in October 1986

    Resident in United Kingdom

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

      IIF 17
  • Jones, Paul
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 18
  • Jones, Paul Howard
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 19
    • Ecen Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 20
  • Jones, Paul Howard
    British computer consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 21
  • Jones, Paul Howard
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 22
  • Mr Paul Jones
    British born in October 1986

    Resident in United Kingdom

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

      IIF 23
  • Dr Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul
    British cleaner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Manor Road, Hoddesdon, EN11 9EB, United Kingdom

      IIF 37
  • Jones, Paul
    British consultant born in March 1967

    Resident in United Kingdom

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

      IIF 38
  • Jones, Paul
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beazley End Nr Weathersfield, Braintree, Essex, CM7 5JH

      IIF 39
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Park Avenue, Kimberley, Nottingham, NG16 2PW, England

      IIF 40
  • Jones, Paul
    British audiologist born in November 1979

    Resident in United Kingdom

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

      IIF 41
  • Jones, Paul
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 42
  • Jones, Paul Nicholas
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 43 IIF 44
  • Jones, Paul
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB, United Kingdom

      IIF 45
    • Basepoint Business Centre, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 46
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • Flat 5, 155 Queens Drive, Finsbury Park, London, N4 2AR, United Kingdom

      IIF 49
  • Jones, Paul John, Dr
    British born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 46 - 48, Station Road, Llanishen, Cardiff, CF14 5LU, Wales

      IIF 50
    • Forge House, 18, Morgan Street, Pontypridd, CF37 2DS, Wales

      IIF 51 IIF 52
  • Mr Paul Jones
    British born in January 1987

    Resident in United Kingdom

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

      IIF 53
  • Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Jones
    British born in March 1967

    Resident in United Kingdom

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

      IIF 57
  • Mr Paul Jones
    British born in November 1979

    Resident in United Kingdom

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

      IIF 58
  • Mr Paul Jones
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 59
  • Jones, Paul
    Irish company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Victoria Road, Manchester, M22 4JP, England

      IIF 60
  • Mr Paul Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB, United Kingdom

      IIF 61
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Jones, Paul
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 64
  • Jones, Paul
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 69 Essex Close, London, E17 6JS, England

      IIF 65
  • Jones, Paul
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Grosvenor Park Road, London, E17 9PD, England

      IIF 66
  • Jones, Paul
    British lgv driver born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 67
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Weekly Close, Little Addington, NN14 4FB, United Kingdom

      IIF 68
  • Jones, Paul Anthony, Mr.
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6a, 10 Duke Street, Liverpool, Merseyside, L1 5AS, England

      IIF 69
  • Jones, Paul Anthony, Mr.
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Edwards Lane Industrial Estate, Liverpool, L24 9HX, United Kingdom

      IIF 70
  • Jones, Paul Anthony, Mr.
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 71
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Jones, Paul Anthony
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, The Pines, Croxteth, L12 0QU, United Kingdom

      IIF 73
  • Jones, Paul Anthony
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, The Pines, Liverpool, L12 0QU, England

      IIF 74
  • Jones, Paul Howard
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Weekly Close, Little Addington, Kettering, Northamptonshire, NN14 4FB, England

      IIF 75
  • Jones, Paul Howard
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 78, Leyland Trading Estate, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 76
  • Mr Paul Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Grosvenor Park Road, London, E17 9PD, England

      IIF 77
    • Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 78
  • Mr Paul Nicholas Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Bromsgrove, B60 4BB, United Kingdom

      IIF 79 IIF 80
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, England

      IIF 81
  • Jones, Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Concourse Building 2, Unit 2, Suite 1, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 82
  • Jones, Paul
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 83
    • 36, Atwood Road, Manchester, M20 6TD, United Kingdom

      IIF 84
    • 7-9, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 85
    • 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 86
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stannier Way, Watnall, Nottingham, NG16 1GL, England

      IIF 87
  • Jones, Paul
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 88
    • 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 89
  • Jones, Paul
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cloudwater, 7-9 Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 90
    • Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 91
  • Jones, Paul
    British born in March 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Brookwood House, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 92
  • Jones, Paul
    British property consultant born in September 1978

    Resident in Finland

    Registered addresses and corresponding companies
    • 1, Morehall Avenue, Folkestone, Kent, CT19 4EQ, England

      IIF 93
  • Jones, Paul
    British computer contractor born in December 1966

    Registered addresses and corresponding companies
    • 2 Oaklodge Oakhill Road, London, SW15 2QU

      IIF 94
  • Mr Paul Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 95
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 96
    • Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 97
    • Unit 7 & 8, Piccadilly Trading Estate, Manchester, M1 2NP

      IIF 98
    • 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 99
    • 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 100
  • Jones, Paul
    English company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Norwood Avenue, Lowton, Warrington, WA3 2AE, England

      IIF 101
  • Jones, Paul
    English director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hindley Business Centre, Platt Lane, Hindley, Wigan, WN2 3PA

      IIF 102
  • Jones, Paul
    British director born in November 1979

    Registered addresses and corresponding companies
    • 12, St Martins Close, Harpenden, Hertfordshire, AL5 5JG, England

      IIF 103
    • 4 Isambard Place, Wellington Street, Swindon, Wiltshire, SN1 1DX

      IIF 104
  • Jones, Paul Anthony
    English born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 105
  • Jones, Paul Howard
    British computer consultant

    Registered addresses and corresponding companies
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 106
  • Mr Paul Jones
    British born in September 1978

    Resident in Finland

    Registered addresses and corresponding companies
    • 1, Morehall Avenue, Folkestone, Kent, CT19 4EQ, England

      IIF 107
  • Jones, Michael Paul
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 107, Revelstoke Road, London, SW18 5NN, England

      IIF 108
  • Jones, Michael Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 109
  • Jones, Paul
    British urban regeneration born in September 1973

    Registered addresses and corresponding companies
    • Apt 609 The Box Works, 4 Worsley Street, Manchester, Lancashire, M15 4NU

      IIF 110
  • Jones, Paul
    Australian executive born in October 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • Cohort Solutions Pty Ltd, Po Box 1288, Fortitude Valley, Qld, 4006, Australia

      IIF 111
  • Jones, Paul
    Welsh born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB, Wales

      IIF 112
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 107, Revelstoke Road, London, SW18 5NN, England

      IIF 113
    • Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 114
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Brookwood House, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 115
  • Mr Paul Anthony Jones
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, The Pines, Croxteth, L12 0QU, United Kingdom

      IIF 116
  • Mr. Paul Anthony Jones
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 117
    • Suite 6a, 10 Duke Street, Liverpool, Merseyside, L1 5AS, England

      IIF 118
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 119
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • Nene Business Centre, Waterside House, Station Road, Irthlingborough, NN9 5QF, United Kingdom

      IIF 120
    • Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 121
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 122
  • Mr Paul Jones
    Australian born in October 1982

    Resident in Australia

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

      IIF 123
  • Mr Paul Jones
    Welsh born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 35, Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB, Wales

      IIF 124
  • Jones, Paul Howard

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 125
  • Jones, Paul

    Registered addresses and corresponding companies
    • Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 126
    • 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 127
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 128 IIF 129 IIF 130
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 131
    • Unit 78, Leyland Trading Estate, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 132
    • Hindley Business Centre, Platt Lane, Hindley, Wigan, WN2 3PA

      IIF 133
child relation
Offspring entities and appointments 73
  • 1
    155 QUEENS DRIVE LIMITED
    04878590 03518715
    Flat 5 155, Queens Drive, London
    Active Corporate (19 parents)
    Officer
    2010-07-01 ~ now
    IIF 49 - Director → ME
  • 2
    18 OAKHILL ROAD FREEHOLD LIMITED
    03548693
    David Price, 21 Ashcombe Court, 31 Carlton Drive, London
    Active Corporate (13 parents)
    Officer
    1998-04-17 ~ 2002-08-21
    IIF 94 - Director → ME
  • 3
    ABERTILLERY DC LTD
    15584319
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    ALL OUR YESTERDAYS LTD
    10068921
    79 Tib Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2016-03-17 ~ 2019-06-04
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-04
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    APOLLOS CARE LTD
    13522646
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-21 ~ dissolved
    IIF 18 - Director → ME
    2021-07-21 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 6
    APXX LTD
    15120193
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 17 - Director → ME
    2023-09-06 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    ASTUTE IP LTD
    09310606
    Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-14 ~ 2019-09-24
    IIF 66 - Director → ME
    Person with significant control
    2016-07-08 ~ 2019-12-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BOCOMBE LIMITED
    06094911
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-03-16 ~ 2007-12-17
    IIF 104 - Director → ME
    2007-03-16 ~ dissolved
    IIF 103 - Director → ME
  • 9
    BRECON DC LTD
    - now 08962716 14680558
    EVANS DENTAL LIMITED
    - 2023-10-18 08962716
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Officer
    2019-03-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    BRECON DC LTD
    14680558 08962716
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    BRILIANT CLEANERS LIMITED
    09933665
    33 Manor Road, Hoddesdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 37 - Director → ME
  • 12
    BRILLIANT MONDAYS LIMITED
    14987187
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 13
    BRYNMAWR DC LTD
    14980689
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 14
    CALIBER LONDON LIMITED
    09005412
    376 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 65 - Director → ME
  • 15
    CDEMON LTD
    14589648
    18 Brookdale Road, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 16
    CLOUDWATER BREW CO LTD
    08841393
    Unit 7 & 8 Piccadilly Trading Estate, Manchester
    Active Corporate (1 parent)
    Officer
    2014-01-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 17
    COHORT SOLUTIONS (UK) LTD
    09952231
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Has significant influence or control OE
  • 18
    COLT HOLDINGS LTD
    11793657
    C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents)
    Officer
    2019-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 19
    CYFARTHFA DC LTD
    14683671
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    2023-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 20
    DEXTADENT LIMITED
    13046081
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (5 parents)
    Officer
    2025-04-04 ~ now
    IIF 52 - Director → ME
  • 21
    EAT WELL MCR CIC
    12614746
    373 Barlow Moor Road, Manchester, England
    Converted / Closed Corporate (7 parents)
    Officer
    2020-05-20 ~ now
    IIF 90 - Director → ME
  • 22
    EEC SERVICES INTERNATIONAL LIMITED
    - now 10250925
    TOTAL SERVICES INTERNATIONAL LIMITED
    - 2016-12-01 10250925
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-11-26 ~ 2022-01-18
    IIF 125 - Secretary → ME
  • 23
    FERNDALE DC LTD
    14680559
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    2023-02-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    FOXTHAT LTD
    09092995
    Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 25
    FREIGHT LINK LIMITED
    08248706
    10 Broad O Th Lane, Shevington, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-08-08 ~ 2014-06-05
    IIF 101 - Director → ME
  • 26
    FRIENDS AND FAMILY AND BEER LTD
    12506077
    12-13 Piccadilly Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-03-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 27
    GENOMIC ENTERPRISES LIMITED
    13784342
    Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 28
    GOOD CALL SODA COMPANY LTD
    12079933
    Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 29
    GREAT JACAMAR LIMITED
    07442831
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (50 parents)
    Officer
    2016-02-05 ~ 2016-03-11
    IIF 67 - Director → ME
  • 30
    GWAELOD-Y-GARTH DC LTD
    15584322
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 31
    HAIKONEN JONES PROPERTY CONSULTANTS LTD
    12590735
    1 Morehall Avenue, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 32
    HAY HILL ESTATES LIMITED
    04791252
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (7 parents)
    Officer
    2024-09-10 ~ now
    IIF 50 - Director → ME
  • 33
    IDEAL BUSINESS SERVICES LIMITED
    04294109
    Suite H&i 112 Market Street, Westhoughton, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-09-26 ~ 2014-08-31
    IIF 102 - Director → ME
    2001-09-26 ~ 2014-08-31
    IIF 133 - Secretary → ME
  • 34
    INCISIVE ORAL SOLUTIONS LIMITED
    10913202
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (5 parents)
    Officer
    2024-09-10 ~ now
    IIF 51 - Director → ME
  • 35
    JONES AND BROWN ASSOCIATES LIMITED
    10708049
    Granite House, 8-10 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    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
  • 36
    JONES DENTAL GROUP LTD
    - now 11531950
    PJ JONES & ASSOCIATES LTD
    - 2018-10-05 11531950
    13 Brynhyfryd Villas, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 37
    KNIGHTS DENTAL GROUP LIMITED
    15231008
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 38
    LIQUIDLUXE VAPES LIMITED
    15901065
    18 Brookdale Road, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 39
    MERSEYSIDE MANAGEMENT LTD
    09791393 11144855... (more)
    9 Ingrow Road, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-09 ~ 2018-12-10
    IIF 74 - Director → ME
  • 40
    MY FAB MONDAY LTD
    13126737
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 41
    MYGENE LTD
    - now 07618972
    ITRIPRO LIMITED
    - 2014-09-15 07618972
    Brookwood House, 84 Brookwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-05-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 42
    OMICS VENTURES LTD
    13895928
    107 Revelstoke Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-02-05 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 43
    P K INSTALLATIONS (GB) LIMITED
    06740148
    Finance House The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-11-03 ~ 2010-05-20
    IIF 39 - Director → ME
  • 44
    P.J. SITE ENGINEERING LIMITED
    08101006
    17 Victoria Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 60 - Director → ME
  • 45
    PAJ CONSULTANCY LTD
    16714065
    Suite 6a 10 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 46
    PEMBROKESHIRE DC LTD
    16825951
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 47
    PHARMING INTERNATIONAL LTD
    12706838
    25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (9 parents)
    Officer
    2023-07-12 ~ 2025-09-30
    IIF 105 - Director → ME
  • 48
    PJ RAIL LIMITED
    08776959
    19 Stannier Way, Watnall, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ 2016-04-05
    IIF 40 - Director → ME
    2016-10-31 ~ dissolved
    IIF 87 - Director → ME
  • 49
    PJG DATA SOLUTIONS LTD
    12535174
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-26 ~ 2020-05-01
    IIF 72 - Director → ME
    2020-03-26 ~ 2020-05-01
    IIF 131 - Secretary → ME
    Person with significant control
    2020-03-26 ~ 2020-05-01
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 50
    PJJ PROPERTY LTD
    14680504
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    2023-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 51
    PRESINGOLL BARNS MANAGEMENT COMPANY LTD
    10792379
    2 White Dyke Farm Black Dyke Road, Hockwold, Thetford, Norfolk, England
    Active Corporate (14 parents)
    Officer
    2022-01-30 ~ now
    IIF 75 - Director → ME
  • 52
    PROJECT NATURAL LTD
    14332982
    25 Goodlass Road, Kyzen, Business First Centre, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-02 ~ 2023-03-31
    IIF 71 - Director → ME
    2022-09-02 ~ 2023-03-31
    IIF 127 - Secretary → ME
    Person with significant control
    2022-09-02 ~ 2023-03-31
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 53
    QUIZZIE THE QUIZ MASTER LTD
    14364318
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 41 - Director → ME
    2022-09-20 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 54
    RADYR DC LTD
    14680540
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-02-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 55
    REWARDING CUSTOMERS LTD
    11556682
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 56
    REWARDING STAFF LIMITED
    12037398
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-06 ~ now
    IIF 43 - Director → ME
    2019-06-06 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 57
    RHOOSE DC LTD
    16017683
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 58
    SALES4GROWTH LIMITED
    09855816
    Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    2015-11-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 59
    SEVERN DC LTD
    14680508
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    2023-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 60
    Springfield Garage, Dallamires Lane, Ripon, North Yorkshire, England
    Active Corporate (155 parents, 1 offspring)
    Officer
    2022-05-06 ~ now
    IIF 85 - Director → ME
  • 61
    SIMPLE 2 COMPARE LTD
    10881976
    41 The Pines, Croxteth, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-25 ~ 2018-02-01
    IIF 73 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    SONRAI ANALYTICS LTD
    NI650803
    Concourse Building 2 Unit 2, Suite 1, Queens Road, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    2023-09-15 ~ 2025-08-04
    IIF 82 - Director → ME
  • 63
    STOREY CREATIVE INDUSTRIES CENTRE
    05731953
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancs
    Dissolved Corporate (22 parents)
    Officer
    2006-10-06 ~ 2008-09-22
    IIF 110 - Director → ME
  • 64
    SWANSEA DC LTD
    16825925
    Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 65
    TAF DC LTD
    14680539
    Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    2023-02-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 66
    THE DEMAND GENERATION PEOPLE LIMITED
    09922146
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    THE WINDOW EMPORIUM LTD
    11719532
    Unit 78 Leyland Trading Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ dissolved
    IIF 76 - Director → ME
    2018-12-10 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    TIMBERLINE CONSTRUCTION LTD
    15230710
    35 Oakfield Street, Aberfan, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    TOTAL COMPUTER NETWORKS LIMITED
    04958126
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2003-11-10 ~ 2020-12-18
    IIF 21 - Director → ME
    2004-04-16 ~ 2020-12-18
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-30 ~ 2020-12-18
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75% OE
  • 70
    TOTAL COMPUTER SERVICES LIMITED
    06034832
    Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-12-20 ~ 2020-12-18
    IIF 19 - Director → ME
  • 71
    UK DATA INFO LTD
    09209496
    Unit 20 Edwards Lane Industrial Estate, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 70 - Director → ME
  • 72
    VCE ASSOCIATES LTD
    11767492
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 73
    VENDAUCTUS LIMITED
    15567239
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.