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

Mrs Helenya Ann Jones

    Related profiles found in government register
  • Mrs Helenya Ann Jones
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dpc, Stone House, Stone Road Business Park, Stoke-on-trent, Staffs, ST4 6SR, United Kingdom

      IIF 1
  • Mrs Helenya Ann Jones
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Engels House, Victoria Mills, Weaste Trading Estate, Liverpool Street, Salford, Manchester, M5 5HD, England

      IIF 2
  • Jones, Helenya Ann
    British company secretary born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Helenya Ann
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 8
    • 27 Godmond Hall Drive,boothstown, Worsley, Manchester, Lancashire, M28 1YF

      IIF 9
    • Bedlam House, 43 Duncan Street, Salford, Manchester, M5 3SQ, United Kingdom

      IIF 10
    • Engels House, Victoria Mills, Weaste Trading Estate, Salford, Greater Manchester, M5 5HD

      IIF 11
    • Engels House, Victoria Mills,weaste Trading Estate, Liverpool Street, Salford, Greater Manchester, M5 5HD, United Kingdom

      IIF 12
    • C/o Api Equity Ltd, Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 13
    • C/o Api Equity, Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 14
    • Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, SK4 1TD, England

      IIF 15
    • C/o Dpc, Stone House, Stone Road Business Park, Stoke-on-trent, Staffs, ST4 6SR, United Kingdom

      IIF 16
    • 27, Godmindall Drive, Boothstown, Worsley, Manchester, N28 1YF, England

      IIF 17
  • Jones, Helenya Ann
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Engels House, Victoria Mills, Weaste Trading Estate, Liverpool Street, Salford, Manchester, M5 5HD, England

      IIF 18 IIF 19
  • Wilcock, Helenya Ann
    British company secretary born in November 1971

    Registered addresses and corresponding companies
    • 27 Godmond Hall Drive,boothstown, Worsley, Manchester, Lancashire, M28 1YF

      IIF 20
  • Jones, Helenya Ann
    British

    Registered addresses and corresponding companies
  • Jones, Helenya Ann
    British director

    Registered addresses and corresponding companies
    • 27 Godmond Hall Drive,boothstown, Worsley, Manchester, Lancashire, M28 1YF

      IIF 29
  • Wilcock, Helenya Ann
    British

    Registered addresses and corresponding companies
    • 27 Godmond Hall Drive,boothstown, Worsley, Manchester, Lancashire, M28 1YF

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    C/o Api Equity Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    600 GBP2023-11-30
    Officer
    2013-08-15 ~ now
    IIF 14 - director → ME
  • 2
    ALUHIRE LTD - 2025-01-30
    C/o Api Equity Ltd Sherlock House Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    ACTION PROPERTIES LIMITED - 2024-02-17
    EARLYACTION LIMITED - 1996-01-01
    Sherlock House Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,572,413 GBP2023-11-26
    Officer
    2013-08-15 ~ now
    IIF 15 - director → ME
  • 4
    Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Corporate (3 parents)
    Equity (Company account)
    -62,999 GBP2018-11-30
    Officer
    2017-12-02 ~ now
    IIF 8 - director → ME
  • 5
    HRH FURNISHINGS LTD - 2021-01-28
    C/o Api Equity Ltd Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,759 GBP2024-02-27
    Officer
    2017-02-15 ~ dissolved
    IIF 13 - director → ME
  • 6
    2.2.9 The Hub 70 Pacific Quay, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-28 ~ dissolved
    IIF 18 - director → ME
  • 7
    THE FEATURE FABRIC COMPANY LTD - 2013-04-17
    Alexanders House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 10 - director → ME
  • 8
    Bedlam House, 43 Duncan Street, Salford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 17 - director → ME
Ceased 13
  • 1
    C/o Api Equity Sherlock House, Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    600 GBP2023-11-30
    Officer
    2008-02-04 ~ 2013-01-10
    IIF 26 - secretary → ME
  • 2
    ACTION PROPERTIES LIMITED - 2024-02-17
    EARLYACTION LIMITED - 1996-01-01
    Sherlock House Old Road, Heaton Norris, Stockport, Greater Manchester, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,572,413 GBP2023-11-26
    Officer
    2005-12-15 ~ 2013-01-10
    IIF 21 - secretary → ME
  • 3
    SHEENVALE LTD - 1999-07-01
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-04-09 ~ 2003-02-14
    IIF 20 - director → ME
    1999-12-13 ~ 2002-03-21
    IIF 30 - secretary → ME
  • 4
    EARLY ACTION GROUP LIMITED - 2000-05-08
    EARLY ACTION LIMITED - 1999-08-13
    ACTION PROPERTIES LIMITED - 1996-01-01
    EARLYACTION EVENTS LIMITED - 1995-06-06
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-04-09 ~ 2011-02-10
    IIF 3 - director → ME
  • 5
    KGB DESIGN LIMITED - 2000-05-08
    EARLYACTION EXHIBITIONS LIMITED - 1998-10-15
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-04-09 ~ 2012-12-01
    IIF 6 - director → ME
    2005-12-15 ~ 2011-02-10
    IIF 24 - secretary → ME
  • 6
    EARLYACTION EXHIBITIONS LIMITED - 2001-02-28
    K G B DESIGN LIMITED - 1998-10-15
    C/o Currie Young Ltd, Alexander House Waters Edge Business Park Campbell Road, Stoke On Trent
    Dissolved corporate (1 parent)
    Officer
    2001-04-09 ~ 2014-04-02
    IIF 5 - director → ME
    2005-12-15 ~ 2011-03-01
    IIF 25 - secretary → ME
    IIF 27 - secretary → ME
  • 7
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-02-05 ~ 2011-02-08
    IIF 28 - secretary → ME
  • 8
    PARRYFLICK LTD - 2000-04-14
    Earls Court Exhibition Centre, Warwick Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-04-09 ~ 2011-02-10
    IIF 4 - director → ME
    2000-03-29 ~ 2011-02-12
    IIF 23 - secretary → ME
  • 9
    FULL CIRCLE NORTH WEST (FULL CIRCLE NW) LIMITED - 2013-07-09
    Engels House Victoria Mills, Weaste Trading Estate, Salford, Greater Manchester
    Corporate (6 parents)
    Equity (Company account)
    2,287,794 GBP2023-11-30
    Officer
    2013-04-10 ~ 2024-08-23
    IIF 11 - director → ME
  • 10
    27 Godmond Hall Drive, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    57,887 GBP2023-06-30
    Officer
    2019-06-12 ~ 2020-05-15
    IIF 16 - director → ME
    Person with significant control
    2019-06-12 ~ 2021-06-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    THE FEATURE FABRIC COMPANY LTD - 2013-04-17
    Alexanders House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved corporate (3 parents)
    Officer
    2009-04-14 ~ 2013-04-16
    IIF 9 - director → ME
    2009-04-14 ~ 2013-04-16
    IIF 29 - secretary → ME
  • 12
    PHYSCO PEACOCK LIMITED - 2019-03-27
    GBM GROUP LIMITED - 2019-03-19
    JONES BARRATT LIMITED - 2018-05-08
    Engels House Victoria Mills,weaste Trading Estate, Liverpool Street, Salford, Greater Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    792,798 GBP2023-11-30
    Officer
    2018-03-16 ~ 2024-08-23
    IIF 12 - director → ME
  • 13
    EARLY ACTION GROUP LIMITED - 2011-05-12
    EARLY ACTION (HOLDINGS) LIMITED - 2000-05-12
    Kroll Advisory Limited, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2001-04-09 ~ 2011-02-10
    IIF 7 - director → ME
    1999-04-01 ~ 2011-02-10
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.