logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Paul

    Related profiles found in government register
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in England

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

      IIF 1
  • Jones, Paul
    British company director born in November 1979

    Resident in England

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

      IIF 2
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 3
    • icon of address 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 4
    • icon of address 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 5
  • Jones, Paul
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Atwood Road, Manchester, M20 6TD, United Kingdom

      IIF 6
  • Jones, Paul
    British managing director born in November 1979

    Resident in England

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

      IIF 7
    • icon of address Cloudwater, 7-9 Piccadilly Trading Estate, Manchester, M1 2NP, England

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

      IIF 9
  • Jones, Paul
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Southwell Avenue, Northolt, UB5 4DY, England

      IIF 10
  • Jones, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Steele Road, London, Leytonstone, E11 3JA, United Kingdom

      IIF 11
  • Jones, Paul
    British marketing consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lnd Seo Agency, 124 City Road, London, EC1V 2NX, England

      IIF 12
  • Jones, Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08663019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 31, Basil Street, London, SW3 1AJ, England

      IIF 14
  • Jones, Paul
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 15
    • icon of address 182b, Penn Rd, Wolverhampton, WV3 0EN, United Kingdom

      IIF 16
    • icon of address 182b, Penn Road, Wolverhampton, WV3 0EN, England

      IIF 17
    • icon of address 182b, Penn Road, Wolverhampton, WV3 0EN, United Kingdom

      IIF 18
  • Jones, Paul
    British director born in December 1978

    Resident in England

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

      IIF 19
  • Jones, Paul
    British manufacturing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash & Lacy House, Alma Street, Smethwick, West Midlands, B66 2RL, United Kingdom

      IIF 20
  • Jones, Paul
    British plumber born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Duke Street, Darlington, DL3 7RX, England

      IIF 21
    • icon of address 4, King Street, Spennymoor, DL16 6QG, England

      IIF 22
  • Jones, Paul
    British plumbing born in February 1979

    Resident in England

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

      IIF 23
  • Jones, Paul
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Shires, St Helens, Merseyside, WA10 3SU, England

      IIF 24
  • Jones, Paul
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 25
  • Jones, Paul
    British company director born in October 1986

    Resident in England

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

      IIF 26
  • Jones, Paul
    British director born in October 1986

    Resident in England

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

      IIF 27
  • Jones, Paul
    British entrepreneur born in October 1986

    Resident in England

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

      IIF 28
  • Jones, Paul
    British lgv driver born in October 1986

    Resident in England

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

      IIF 29
  • Jones, Paul
    British director born in March 1967

    Resident in England

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

      IIF 30
  • Jones, Paul
    British professional rugby player born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 31
  • Jones, Paul
    British property consultant born in September 1978

    Resident in Finland

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

      IIF 32
  • Jones, Paul
    British director born in November 1979

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

      IIF 33
    • icon of address 4 Isambard Place, Wellington Street, Swindon, Wiltshire, SN1 1DX

      IIF 34
  • Jones, Kevin Paul
    British plumbing born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Cedar Road, Bedford, Bedfordshire, MK42 0HR

      IIF 35
  • Jones, Paul
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 A, High Street, Petersfield, GU32 3JL, England

      IIF 36
  • Jones, Paul
    Welsh it analyst born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stanhope Way, Sevenoaks, TN13 2DZ, United Kingdom

      IIF 37
  • Jones, Paul
    British ceo born in November 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address New Bond House, 124 New Bond Street, London, W1S 1DX, United Kingdom

      IIF 38
  • Jones, Paul
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 39
  • Doran-jones, Paul
    British pro rugby player born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 40
  • Jones, Paul
    British urban regeneration born in September 1973

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

      IIF 41
  • Jones, Paul
    British it consultant born in June 1974

    Resident in Uk

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

      IIF 42
  • Jones, Paul Howard
    British director born in September 1973

    Resident in England

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

      IIF 43
  • Jones, Paul Howard
    British n/a born in September 1973

    Resident in England

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

      IIF 44
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in United Kingdom

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

      IIF 45
  • Jones, Paul
    British audiologist born in November 1979

    Resident in United Kingdom

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

      IIF 46
  • Jones, Paul
    British leaflet distributor born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • icon of address 362, Neath Road, Plasmarl, Swansea, SA6 8JN, United Kingdom

      IIF 47
  • Jones, Paul
    British media executive born in October 1980

    Resident in Glamorgan

    Registered addresses and corresponding companies
    • icon of address 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 48
  • Jones, Michael Paul
    British company director born in March 1967

    Resident in England

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

      IIF 49
  • Jones, Michael Paul
    British director born in March 1967

    Resident in England

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

      IIF 50
  • Jones, Paul
    British ceo born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Maddox Street, Mayfair, London, W1B 2QD, England

      IIF 51
  • Jones, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astra Nicarta, 124 City Road, Islington, London, EC1V 2NX, United Kingdom

      IIF 52
  • Mr Paul Jones
    British born in November 1979

    Resident in England

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

      IIF 53
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 54
    • icon of address Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 55
    • icon of address Unit 7 & 8, Piccadilly Trading Estate, Manchester, M1 2NP

      IIF 56
    • icon of address 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 57
    • icon of address 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 58
  • Jones, Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Commercial Road, Liverpool, L5 9XS, United Kingdom

      IIF 59
  • Jones, Paul
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 60
  • Jones, Paul
    British management consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challock House, Challock House, Canterbury Road, Ashford, Kent, TN25 4DL, United Kingdom

      IIF 61
  • Jones, Paul
    British sole trader born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Acre Road, London, SW19 2AJ, United Kingdom

      IIF 62
  • Jones, Paul
    British creative director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Surrenden Road, Folkestone, Kent, CT19 4DY, United Kingdom

      IIF 63
  • Jones, Paul
    British plasterer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Sullington Drive, Netherley, Merseyside, L27 8XZ, United Kingdom

      IIF 64
  • Jones, Paul Morris
    British aeronautical engineering born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89 Muirton Place, Perth, Perthshire, PH1 5DL, Scotland

      IIF 65
  • Jones, Paul Morris
    British company director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Muirton Place, Perth, PH1 5DL, United Kingdom

      IIF 66
  • Mr Paul Jones
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lnd Seo Agency, 124 City Road, London, EC1V 2NX, England

      IIF 67
    • icon of address 25, Southwell Avenue, Northolt, UB5 4DY, England

      IIF 68
  • Jones, Paul
    British company director born in April 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 182b, Penn Road, Wolverhampton, WV3 0EN

      IIF 69
  • Jones, Paul
    British reseller born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Delphside, Bignall End, Stoke On Trent, ST7 8NW, United Kingdom

      IIF 70
  • Jones, Paul
    British ux consulant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Jones, 147 Rough Road, Birmingham, Birmingham, West Midlands, B44 0US, United Kingdom

      IIF 71
  • Jones, Paul
    British administration born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 155 Queens Drive, Finsbury Park, London, N4 2AR, United Kingdom

      IIF 72
  • Jones, Paul
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 73
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 74
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

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

      IIF 76
  • Jones, Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, DE65 5DT, United Kingdom

      IIF 77
    • icon of address 22, The Floats, Riverhead, Sevenoaks, Kent, TN13 2QT, United Kingdom

      IIF 78
  • Jones, Paul
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Floats, Riverhead, Sevenoaks, Kent, TN13 2QT, United Kingdom

      IIF 79
  • Jones, Paul
    British sales manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Stretton, Burton-on-trent, Staffordshire, DE13 0FX, England

      IIF 80
  • Jones, Paul
    Irish company director born in November 1979

    Resident in United Kingdom

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

      IIF 81
  • Jones, Paul
    British contractor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 82
    • icon of address 44, Phillip Street, Swansea, SA5 9NL, United Kingdom

      IIF 83
  • Jones, Paul
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 84
    • icon of address 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 85
    • icon of address 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 86
    • icon of address 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 87
    • icon of address 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 88
    • icon of address 50, Sharrard Road, Sheffield, South Yorkshire, S12 2FG, United Kingdom

      IIF 89
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 90
    • icon of address 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 91
  • Jones, Paul
    British engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 92
  • Jones, Paul
    British construction worker born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Richmond Place, Thornaby, Stockton-on-tees, TS179EJ, United Kingdom

      IIF 93
  • Jones, Paul
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parc Yr Odyn, Pentraeth, Anglesey, LL75 8UL, Wales

      IIF 94
  • Jones, Paul
    British scientist born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 97
  • Jones, Paul
    British director born in January 1987

    Resident in United Kingdom

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

      IIF 98
  • Jones, Paul
    Welsh carpenter born in January 1987

    Resident in Wales

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

      IIF 99
  • Jones, Paul Howard
    British computer consultant

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

      IIF 100
  • Mr Paul Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chorley New Road, Bolton, Lancs, BL1 4QR, England

      IIF 101
    • icon of address 08663019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
  • Mr Paul Jones
    British born in December 1978

    Resident in England

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

      IIF 103
  • Mr Paul Jones
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, Co Durham, DL1 1GB, United Kingdom

      IIF 104
    • icon of address 43, Duke Street, Darlington, DL3 7RX, England

      IIF 105
    • icon of address 4, King Street, Spennymoor, DL16 6QG, England

      IIF 106
  • Jones, Paul
    British cleaner born in March 1967

    Resident in United Kingdom

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

      IIF 107
  • Jones, Paul
    British consultant born in March 1967

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 109
  • Jones, Paul
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 110
  • Jones, Paul
    British director born in June 1982

    Resident in United Kingdom

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

      IIF 111
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 112
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 113
  • Jones, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 114
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
  • Jones, Paul Adrian
    English director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Franche Road, Kidderminster, DY11 5AQ, England

      IIF 116
  • Mr Paul Jones
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Claughton Street, St Helens, Merseyside, WA10 1SN

      IIF 117
  • Mr Paul Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83 High Street, Bentley, Doncaster Yorkshire, DN5 0AP, England

      IIF 118
  • Mr Paul Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Salisbury Avenue, Saltney, Chester, CH4 8TF

      IIF 119
  • Mr Paul Jones
    British born in October 1986

    Resident in England

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

      IIF 120
    • icon of address Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 121
  • Doran Jones, Paul Peter
    British manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, GL1 1UN, United Kingdom

      IIF 122
  • Jones, Paul Adrian

    Registered addresses and corresponding companies
    • icon of address 19, Franche Road, Kidderminster, DY11 5AQ, United Kingdom

      IIF 123
  • Mr Kevin Paul Jones
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 124
  • Jones, Paul
    English security consultant born in November 1982

    Resident in United Kingdom

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

      IIF 125
  • Jones, Paul Anthony
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 126
  • Jones, Paul
    Welsh internet development and marketing consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3 546, Chester Road, Sutton Coldfield, West Midlands, B73 5HL, England

      IIF 127
  • Jones, Paul
    Welsh web design / developer & seo programmer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 546 Chester Road, Sutton Coldfield, Birmingham, West Midlands, B73 5HL, United Kingdom

      IIF 128
  • Jones, Paul Howard

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

      IIF 129
  • Jones, Paul John, Dr
    British dentist born in October 1986

    Resident in Wales

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

      IIF 130
    • icon of address Forge House, 18, Morgan Street, Pontypridd, CF37 2DS, Wales

      IIF 131 IIF 132
  • Mr Paul Jones
    British born in September 1978

    Resident in Finland

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

      IIF 133
  • Jones, Paul
    Australian executive born in October 1982

    Resident in Australia

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

      IIF 134
  • Mr Paul Jones
    Welsh born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Rough Road, Birmingham, B44 0US, England

      IIF 135
  • Jones, Paul

    Registered addresses and corresponding companies
    • icon of address Paul Jones, 147 Rough Road, Birmingham, Birmingham, West Midlands, B44 0US, United Kingdom

      IIF 136
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 137
    • icon of address 49, Queens Road, Doncaster, South Yorkshire, DN1 2NH, United Kingdom

      IIF 138
    • icon of address 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 139
    • icon of address 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 140
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 141 IIF 142 IIF 143
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 144
    • icon of address 49 Drake Road, 49 Drake Road, Neston, Cheshire, CH64 9TN, United Kingdom

      IIF 145
    • icon of address 49, Drake Road, Neston, CH64 9TN, United Kingdom

      IIF 146
    • icon of address 362, Neath Road, Plasmarl, Swansea, Glamorgan, SA6 8JN, United Kingdom

      IIF 147
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in England

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

      IIF 148
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 149
  • Mr Paul Jones
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 A, High Street, Petersfield, GU32 3JL, England

      IIF 150
  • Doran-jones, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 151
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 152
  • Doran-jones, Paul
    British pro rugby player born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, England

      IIF 153
  • Jones, David Paul
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, MK19 7LT, United Kingdom

      IIF 154
  • Jones, David Paul
    British consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, MK19 7AX, England

      IIF 155
  • Jones, David Paul
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, MK16 7AX, England

      IIF 156
    • icon of address 6 Saxon Close, Hanslope, Milton Keynes, MK19 7AX, England

      IIF 157 IIF 158
  • Jones, David Paul
    British engineer born in February 1957

    Resident in United Kingdom

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

      IIF 159
  • Jones, David Paul
    British research engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, Bucks, MK19 7AX, United Kingdom

      IIF 160
  • Jones, Paul Howard
    British computer consultant born in September 1973

    Resident in United Kingdom

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

      IIF 161 IIF 162
  • Jones, Paul Howard
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 163
    • icon of address Ecen Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 164
  • Jones, Paul Stephen
    Welsh painter born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Brachdy Road, Rumney, Cardiff, CF3 3BG, Wales

      IIF 165
  • Mr Paul Doran-jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Evelyn Court, Malvern Road, Cheltenham, GL50 2JR, England

      IIF 166
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in England

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

      IIF 167
    • icon of address Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 168
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 169
  • Mr Paul Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Heol-yfoel, Foelgastell, Llanelli, SA14 7EL

      IIF 170
  • Mr Paul Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 171
  • Jackson, Paul Leslie
    British professional rugby player born in September 1978

    Registered addresses and corresponding companies
    • icon of address 57 Upper Wortley Road, Leeds, West Yorkshire, LS12 4JN

      IIF 172
  • Jones, Paul
    British consultant born in March 1967

    Resident in United Arab Emirates

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

      IIF 173
  • Jones, Stephen Paul
    British lecturer born in July 1972

    Resident in United Kingdom

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

      IIF 174
  • Nelson, Joseph Anthony Paul
    British plumbing born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brigadier Way, Weldon, Corby, NN17 3NA, England

      IIF 175
  • Jackson, Paul Leslie

    Registered addresses and corresponding companies
    • icon of address 2, Highfield View, Leeds, LS12 4UE, United Kingdom

      IIF 176
  • Jones, Paul John, Dr
    British dentist born in October 1986

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge House, 18 Morgan Street, Pontypridd, CF37 2DS, Wales

      IIF 190
  • Jones, Paul Nicholas
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 191 IIF 192
  • Mr Paul Jones
    British born in November 1979

    Resident in United Kingdom

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

      IIF 193
  • Doran Jones, Paul
    born in May 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Regal House, London Road, Twickenham, Middlesex, TW1 3QS

      IIF 194
  • Mr Paul Jones
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astra Nicarta, 124 City Road, Islington, London, EC1V 2NX, United Kingdom

      IIF 195
    • icon of address 2-4, Maddox Street, London, W1B 2QD, England

      IIF 196
  • Mr Joseph Anthony Paul Nelson
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Brigadier Way, Weldon, Corby, NN17 3NA, England

      IIF 197
  • Mr Paul Jones
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Surrenden Road, Folkestone, Kent, CT19 4DY, United Kingdom

      IIF 198
    • icon of address 36 Sullington Drive, Netherley, Merseyside, L27 8XZ, United Kingdom

      IIF 199
  • Mr Paul Jones
    Welsh born in January 1987

    Resident in Wales

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

      IIF 200
  • Mr Paul Morris Jones
    British born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 89, Muirton Place, Perth, PH1 5DL, United Kingdom

      IIF 201
    • icon of address 89 Muirton Place, Perth, Perthshire, PH1 5DL, Scotland

      IIF 202
  • Paul Jones
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Jones, 147 Rough Road, Birmingham, Birmingham, B44 0US, United Kingdom

      IIF 203
  • Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Walters Street, Abertawe, Abertawe, SA5 9PL, United Kingdom

      IIF 204
  • Jackson, Paul Leslie
    British driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, United Kingdom

      IIF 205
  • Jackson, Paul Leslie
    British professional rugby player born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Highfield View, Leeds, LS12 4UE, United Kingdom

      IIF 206
  • Mr Paul Adrian Jones
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Franche Road, Kidderminster, DY11 5AQ, England

      IIF 207
  • Mr Paul Jones
    British born in September 1973

    Resident in United Kingdom

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

      IIF 208
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 209
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 210
  • Mr Paul Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, LL22 7HH, United Kingdom

      IIF 211
    • icon of address 49, Queens Road, Doncaster, DN1 2NH, England

      IIF 212
    • icon of address 49, Queens Road, Doncaster, DN1 2NH, United Kingdom

      IIF 213
    • icon of address 49, Ronald Road, Doncaster, DN4 0PG, England

      IIF 214
    • icon of address 49, Ronald Road, Doncaster, South Yorkshire, DN4 0PG, United Kingdom

      IIF 215
    • icon of address 50, Sharrard Road, Sheffield, S12 2FG, United Kingdom

      IIF 216
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 217 IIF 218
    • icon of address 72, Walters Street, Manselton, Swansea, SA5 9PL, Wales

      IIF 219
  • Mr Paul Jones
    British born in December 1983

    Resident in United Kingdom

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

      IIF 220 IIF 221
    • icon of address 11, Richmond Place, Thornaby, Stockton-on-tees, TS179EJ, United Kingdom

      IIF 222
  • Mr Paul Jones
    British born in October 1986

    Resident in United Kingdom

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

      IIF 223
  • Mr Paul Jones
    British born in January 1987

    Resident in United Kingdom

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

      IIF 224
  • Mr Paul Peter Doran Jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, London Road, Guildford, GU1 1SS, England

      IIF 225
  • Doran Jones, Paul Peter
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Grove Road, London, E17 9BU, England

      IIF 226
  • Doran Jones, Paul Peter
    British none born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 227 IIF 228
    • icon of address 77, High Street, Walton On Thames, KT12 1DR, England

      IIF 229
  • Doran Jones, Paul Peter
    British professional rubgy born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Evelyn Court, Malvern Road, Cheltenham, Glos, GL50 2JR

      IIF 230
  • Doran Jones, Paul Peter
    British professional rugby player born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Paddocks, Highnam, Gloucester, GL2 8DD, United Kingdom

      IIF 231
  • Mr Paul Jones
    British born in March 1967

    Resident in United Kingdom

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

      IIF 232
  • Mr Paul Jones
    British born in June 1982

    Resident in United Kingdom

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

      IIF 233
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 234
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 235
  • Mr Paul Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Malvern Road, Cheltenham, GL50 2JR, United Kingdom

      IIF 236
    • icon of address 48, Franche Road, Kidderminster, DY11 5AL, United Kingdom

      IIF 237
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 238
  • Paul David Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Brannocks Road, Manchester, Lancashire, M21 0UP, United Kingdom

      IIF 239
  • Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge House, 18 Morgan Street, Pontypridd, CF37 2DS, United Kingdom

      IIF 240
  • Mr David Paul Jones
    British born in February 1957

    Resident in United Kingdom

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

      IIF 241
    • icon of address Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 242
  • Mr Paul Anthony Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cartref, Rhuddlan Road, Abergele, Conwy, L22 7HH, United Kingdom

      IIF 243
  • Mr Paul Jones
    English born in November 1982

    Resident in United Kingdom

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

      IIF 244
  • Mr Stephen Paul Jones
    British born in July 1972

    Resident in United Kingdom

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

      IIF 245
  • Dr Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Jones
    Australian born in October 1982

    Resident in Australia

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

      IIF 259
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in United Kingdom

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

      IIF 260
  • Mr Paul Stephen Jones
    Welsh born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Brachdy Road, Rumney, Cardiff, CF3 3BG, Wales

      IIF 261
  • Mr Paul Nicholas Jones
    British born in September 1973

    Resident in United Kingdom

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

      IIF 262 IIF 263
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, England

      IIF 264
  • Mr Paul Peter Doran Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, Malvern Road, Cheltenham, GL50 2JR, United Kingdom

      IIF 265
    • icon of address 71, Grove Road, London, E17 9BU, England

      IIF 266
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 267 IIF 268 IIF 269
    • icon of address 77, High Street, Walton On Thames, KT12 1DR, England

      IIF 270
  • Doran Jones, Paul Peter
    United Kingdom manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bingham Place, London, W1U 5AY, United Kingdom

      IIF 271
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in United Arab Emirates

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

      IIF 272
  • Mr Paul Peter Doran Jones
    United Kingdom born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bingham Place, London, W1U 5AY, United Kingdom

      IIF 273
child relation
Offspring entities and appointments
Active 132
  • 1
    icon of address Flat 5 155, Queens Drive, London
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 72 - Director → ME
  • 2
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 Chorley New Road, Bolton, Lancs, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,037 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 101 - Has significant influence or controlOE
  • 4
    icon of address 362 Neath Road, Plasmarl, Swansea, Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-08-28 ~ dissolved
    IIF 147 - Secretary → ME
  • 5
    icon of address 32 Owen Gardens, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 37 - Director → ME
  • 6
    GRILL SHED OPERATIONS LIMITED - 2019-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,332 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 228 - Director → ME
  • 7
    icon of address Parc Yr Odyn, Pentraeth, Anglesey, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -220 GBP2024-01-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 94 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 224 - Right to appoint or remove directors as a member of a firmOE
    IIF 224 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 224 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 224 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,333 GBP2025-03-05
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 97 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 10
    GG149 LIMITED - 2011-08-10
    AL BUILDING SYSTEMS LIMITED - 2017-06-29
    icon of address Ash & Lacy House, Alma Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    948,707 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Parc Yr Odyn, Parc Yr Odyn, Pentraeth, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86 GBP2022-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 145 - Secretary → ME
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 33 - Director → ME
  • 15
    EVANS DENTAL LIMITED - 2023-10-18
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    348,860 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 33 Manor Road, Hoddesdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 107 - Director → ME
  • 18
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 19
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 20
    icon of address 376 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address 18 Brookdale Road, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    CETE (GLAN YR ABER) LTD - 2025-02-06
    icon of address Tan Yr Allt Hall Abergele Road, Llanddulas, Abergele, Conwy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -84,640 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    212,287 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 33 Waterside Business Park, Modwen Road, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 6 Saxon Close, Hanslope, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 156 - Director → ME
  • 27
    icon of address Unit 7 & 8 Piccadilly Trading Estate, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -1,880,963 GBP2024-12-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    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
  • 28
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 29
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 259 - Has significant influence or controlOE
  • 30
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,158 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 78 - Director → ME
  • 33
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 50 Sharrard Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 49 Queens Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    652,547 GBP2023-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 132 - Director → ME
  • 37
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 49 Ronald Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 373 Barlow Moor Road, Manchester, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    88,637 GBP2023-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 8 - Director → ME
  • 40
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    101,570 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 140 Western Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 59 - Director → ME
  • 42
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,553 GBP2021-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 12-13 Piccadilly Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,890 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Paul Jones, Floor 3 546 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 127 - Director → ME
  • 45
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Cartref, Rhuddlan Road, Abergele, Conwy, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -766 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 40 - Director → ME
  • 49
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 50
    HOWSON PRINTERS LIMITED - 2023-04-17
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2024-08-31
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address 1 Morehall Avenue, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 26 A High Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,321 GBP2024-10-31
    Officer
    icon of calendar 2005-10-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    390,058 GBP2024-11-30
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 130 - Director → ME
  • 54
    icon of address 72 Walters Street, Manselton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 49 Ronald Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 154 - Director → ME
  • 57
    icon of address 362 Neath Road, Plasmarl, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 47 - Director → ME
  • 58
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,656 GBP2021-08-31
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,091 GBP2024-07-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 131 - Director → ME
  • 60
    icon of address 7 Grange Drive, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 158 - Director → ME
  • 61
    icon of address 6 Saxon Close, Hanslope, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 157 - Director → ME
  • 62
    icon of address Granite House, 8-10 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    PJ JONES & ASSOCIATES LTD - 2018-10-05
    icon of address 13 Brynhyfryd Villas, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 253 - Right to appoint or remove directors as a member of a firmOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 64
    icon of address 26 Salisbury Avenue, Saltney, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,299 GBP2017-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    COFFEE SHED SEIS LIMITED - 2016-11-30
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 68
    icon of address Beaumont House, Heol-yfoel, Foelgastell, Llanelli
    Active Corporate (4 parents)
    Equity (Company account)
    584,798 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 170 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address 146 Southleigh Road, Southleigh Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2010-11-16 ~ dissolved
    IIF 176 - Secretary → ME
  • 70
    icon of address 49 Queens Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2023-01-20 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 18 Brookdale Road, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 72
    icon of address 89 Muirton Place, Perth, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 89 Muirton Place, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    11,040 GBP2018-05-08 ~ 2018-09-30
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 36 Sullington Drive, Netherley, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90,073 GBP2024-03-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,912 GBP2024-09-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 77 - Director → ME
  • 76
    ASSETMART PUBLIC LIMITED COMPANY - 1995-02-09
    MORGAN CONTRACT FURNITURE PLC - 2008-05-23
    icon of address 73 Cornhill, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -272,305 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 60 - Director → ME
  • 77
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 78
    ITRIPRO LIMITED - 2014-09-15
    icon of address Brookwood House, 84 Brookwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,359 GBP2024-11-30
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 79
    icon of address 107 Revelstoke Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 83 High Street Bentley, Doncaster Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 17 Victoria Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 81 - Director → ME
  • 82
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 205 - Director → ME
  • 83
    icon of address 2-4 Maddox Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 196 - Right to appoint or remove directors as a member of a firmOE
  • 84
    icon of address 71 Grove Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 19 Stannier Way, Watnall, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,410 GBP2015-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 1 - Director → ME
  • 86
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,817 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 88
    J.N & SON PLUMBING LTD - 2014-09-09
    icon of address 10 Brigadier Way, Weldon, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 13 Brachdy Road, Rumney, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 90
    icon of address 2 White Dyke Farm Black Dyke Road, Hockwold, Thetford, Norfolk, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-01-30 ~ now
    IIF 44 - Director → ME
  • 91
    icon of address 72 Walters Street, Abertawe, Abertawe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2022-09-20 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 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
  • 93
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,727 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Red Route Parking Ltd, New Bond House, 124 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 38 - Director → ME
  • 95
    icon of address The Coach House, Greensforge, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 114 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 96
    icon of address The Coach House, Greensforge, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,134 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 116 - Director → ME
    icon of calendar 2017-01-30 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 207 - Has significant influence or controlOE
  • 97
    SMART WIRELESS HOMES LTD - 2019-09-03
    icon of address Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2020-05-31
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 191 - Director → ME
    icon of calendar 2019-06-06 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 3 The Paddocks, Highnam, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 231 - Director → ME
  • 101
    icon of address 18 Evelyn Court Malvern Road, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 103
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -14,795 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address Springfield Garage, Dallamires Lane, Ripon, North Yorkshire, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 7 - Director → ME
  • 106
    icon of address 44 Phillip Street, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 83 - Director → ME
  • 107
    icon of address 147 Rough Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,827 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 12 Acre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 62 - Director → ME
  • 109
    icon of address 4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 110
    icon of address 3 Surrenden Road, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,228 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 112
    ALFA ROMEO OWNERS CLUB LIMITED (THE) LIMITED - 2017-10-31
    icon of address 8 Ickworth Court, Felixstowe, England
    Active Corporate (8 parents)
    Equity (Company account)
    186,930 GBP2024-12-31
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 80 - Director → ME
  • 113
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,633 GBP2016-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    28,225 GBP2021-07-31
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Paul Jones, 2 Steele Road, London, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 116
    icon of address Unit 78 Leyland Trading Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,259 GBP2020-12-31
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 35 Oakfield Street, Aberfan, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    7,363 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 79 - Director → ME
  • 119
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 42 - Director → ME
  • 120
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 121
    GRILL SHED HOLDINGS LIMITED - 2022-03-09
    icon of address 77 High Street, Walton On Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,198 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 80 Claughton Street, St Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    325 GBP2024-07-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address Unit 20 Edwards Lane Industrial Estate, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 110 - Director → ME
  • 124
    icon of address Paul Jones 147 Rough Road, Birmingham, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 71 - Director → ME
    icon of calendar 2023-12-13 ~ now
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 127
    icon of address 43 Duke Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 11 Bingham Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address Gloucester House, 29 Brunswick Square, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    YHIC LTD
    - now
    WHIC LTD - 2013-10-02
    icon of address 31 Basil Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 14 - Director → ME
  • 131
    icon of address 182b Penn Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 69 - Director → ME
  • 132
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 15 - Director → ME
Ceased 31
  • 1
    GRILL SHED OPERATIONS LIMITED - 2019-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -6,332 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-09 ~ 2022-04-21
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,785 GBP2024-06-30
    Officer
    icon of calendar 2016-03-17 ~ 2019-06-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-04
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Astra Nicarta, 124 City Road, Islington, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2024-05-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2024-04-10
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 4
    icon of address Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,593 GBP2021-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2019-09-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-12-01
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Esd Business Park C/o N Clarke Accountancy Ltd, Wollaston Road, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -504 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2024-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-02-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 6
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-12-17
    IIF 34 - Director → ME
  • 7
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    737 GBP2024-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2004-09-09
    IIF 172 - Director → ME
  • 8
    TOTAL SERVICES INTERNATIONAL LIMITED - 2016-12-01
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    888,346 GBP2021-12-31
    Officer
    icon of calendar 2016-11-26 ~ 2022-01-18
    IIF 129 - Secretary → ME
  • 9
    icon of address 2 Evelyn Court, Malvern Road, Cheltenham, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,293 GBP2024-09-30
    Officer
    icon of calendar 2009-10-05 ~ 2019-01-25
    IIF 230 - Director → ME
  • 10
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2016-03-11
    IIF 29 - Director → ME
  • 11
    HOWSON PRINTERS LIMITED - 2023-04-17
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2024-08-31
    Officer
    icon of calendar 2023-02-07 ~ 2023-04-14
    IIF 17 - Director → ME
  • 12
    LND SEO AGENCY LTD - 2021-03-29
    SEARCH ENGINE OPTIMIZATION AGENCY LONDON LTD - 2021-02-02
    PJM DIGITAL MARKETING LTD - 2021-07-05
    icon of address Lnd Seo Agency, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2024-04-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2024-04-18
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    icon of address Challock House Challock House, Canterbury Road, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-05-01
    Officer
    icon of calendar 2016-03-11 ~ 2017-02-08
    IIF 61 - Director → ME
  • 14
    icon of address Nicarta, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2024-04-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2024-04-18
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 15
    icon of address 13-14 Orchard Street, Orchard Street Business Centre, Bristol
    Dissolved Corporate
    Equity (Company account)
    -36,997 GBP2017-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2015-03-31
    IIF 31 - Director → ME
  • 16
    icon of address Finance House The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2010-05-20
    IIF 109 - Director → ME
  • 17
    icon of address 71 Grove Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-04-21
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 18
    icon of address 6b Church Street, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,957 GBP2025-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2023-01-04
    IIF 160 - Director → ME
  • 19
    icon of address 19 Stannier Way, Watnall, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,410 GBP2015-10-31
    Officer
    icon of calendar 2013-11-15 ~ 2016-04-05
    IIF 45 - Director → ME
  • 20
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ 2020-05-01
    IIF 113 - Director → ME
    icon of calendar 2020-03-26 ~ 2020-05-01
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-05-01
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 21
    icon of address 25 Goodlass Road, Kyzen, Business First Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ 2023-03-31
    IIF 111 - Director → ME
    icon of calendar 2022-09-02 ~ 2023-03-31
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ 2023-03-31
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 22 Kenilworth Court, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ 2022-04-16
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-04-23
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 9 Marner Road, Bedworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,333 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-07 ~ 2024-01-01
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Concourse Building 2 Unit 2, Suite 1, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    345,387 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ 2025-08-04
    IIF 30 - Director → ME
  • 25
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2008-09-22
    IIF 41 - Director → ME
  • 26
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (91 parents)
    Equity (Company account)
    393,149 GBP2024-06-30
    Officer
    icon of calendar 2009-11-09 ~ 2010-08-09
    IIF 194 - LLP Member → ME
  • 27
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2020-12-18
    IIF 162 - Director → ME
    icon of calendar 2004-04-16 ~ 2020-12-18
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-12-18
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 168 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2020-12-18
    IIF 161 - Director → ME
  • 29
    icon of address 15 Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ 2012-02-28
    IIF 70 - Director → ME
  • 30
    YHIC LTD
    - now
    WHIC LTD - 2013-10-02
    icon of address 31 Basil Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2013-09-25
    IIF 18 - Director → ME
  • 31
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-08
    IIF 16 - 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.