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, Andrew Norman

    Related profiles found in government register
  • Jones, Andrew Norman
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

      IIF 1
  • Jones, Andrew Norman
    British information marketer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Whiteladies Road, Clifton, Bristol, BS8 2RA, England

      IIF 2
  • Jones, Andrew Norman
    British consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Everett King, 2nd Floor, 19 Southernhay West, Exeter, EX1 1PJ, United Kingdom

      IIF 3
  • Jones, Andrew
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 4
  • Jones, Andrew
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1RA

      IIF 5
  • Jones, Andrew
    British managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckfield Grange, Shaw Lane, Beckwithshaw, Harrogate, England, HG3 1RA, England

      IIF 6
  • Jones, Andrew
    British sales director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckfield Grange, Shaw Lane Beckwithshaw, Harrogate, North Yorkshire, HG3 1RA

      IIF 7
  • Jones, Andrew
    British compny director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Almhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 8
  • Jones, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 9
  • Jones, Andrew
    British engineer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Nantgarw Road, Caerphilly, Mid Glamorgan, CF83 1AL, Wales

      IIF 10
  • Jones, Andrew Irvin
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Athelstan Road, Southampton, Hampshire, SO19 4DG, England

      IIF 11
  • Jones, Andrew Martin
    British business born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Rosemary Rd, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 12
  • Jones, Andrew Martin
    British chief executive born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Rosemary Road, Poole, Dorset, BH12 3HE

      IIF 13
  • Jones, Andrew Martin
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 14
    • icon of address Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 15
  • Jones, Andrew Martin
    British compny director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 16
  • Jones, Andrew Martin
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Rosemary Road, Poole, Dorset, BH12 3HE

      IIF 17
    • icon of address G3 Arena Business Centre, Holly Rood Close, Poole, BH17 7FJ, United Kingdom

      IIF 18
  • Jones, Andrew Martin
    British technical director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew Irvin
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 21 IIF 22 IIF 23
    • icon of address 71-75 Shelton Street, -, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Jones, Andrew Irvin
    British manging director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew Irvin
    British mortgage consultant born in May 1968

    Resident in England

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

      IIF 29
  • Jones, Andrew Irvin
    English finance broker born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 30
  • Jones, Andrew Irvin
    English financial advisor born in May 1968

    Resident in England

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

      IIF 31
  • Jones, Andrew Bruce
    British company director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pyllau Farm, Pyllau Road Great Orme, Llandudno, LL30 2XG

      IIF 32
  • Jones, Andrew Bruce
    British manager born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Melyn, Ty Melyn, 1 Cae'r Ysgol, Llangernyw, Conwy, LL22 8PP, Wales

      IIF 33
  • Mr Andrew Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Almhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 34
  • Andrew Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Rosemary Road, Poole, BH12 3HE, United Kingdom

      IIF 35
  • Mr Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Melyn, Ty Melyn, 1 Cae'r Ysgol, Llangernyw, Conwy, LL22 8PP, Wales

      IIF 36
  • Andrew Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Rosemary Road, Poole, Dorset, BH12 3HE, United Kingdom

      IIF 37
  • Jones, Andrew
    British construction director born in January 1964

    Registered addresses and corresponding companies
  • Jones, Andrew
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342 Trafford House, Cherrydown East, Basildon, SS16 5FW, England

      IIF 42
  • Jones, Andrew
    British sales and marketing director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Fern House 5 The Green, Great Houghton, Northampton, NN4 7AL

      IIF 43
  • Jones, Andrew
    British sales director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Fern House 5 The Green, Great Houghton, Northampton, NN4 7AL

      IIF 44
  • Jones, Andrew Martin
    British

    Registered addresses and corresponding companies
    • icon of address 118 Rosemary Road, Poole, Dorset, BH12 3HE

      IIF 45
  • Mr Andrew Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riding Court House, Riding Court Road, Datchet, Slough, SL3 9JT, England

      IIF 46
  • Jones, Andrew
    British company director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish Buildings Invictus, Hill Street, Lydney, GL15 5HD, England

      IIF 47
  • Jones, Andrew
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hendon Grove, Hopwood, Heywood, OL10 2WJ

      IIF 48
  • Jones, Andrew
    British retailer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hendon Grove, Horwood, Heywood, OL10 2WJ

      IIF 49
  • Jones, Andrew
    British landlord born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lion Hotel, Main Rd, Moulton, Northwich, Cheshire, CW9 8PB, England

      IIF 50
  • Jones, Andrew Bruce
    British company director

    Registered addresses and corresponding companies
    • icon of address Pyllau Farm, Pyllau Road Great Orme, Llandudno, LL30 2XG

      IIF 51
  • Jones, Andrew Martin

    Registered addresses and corresponding companies
    • icon of address G3 Arena Business Centre, Holly Rood Close, Poole, BH17 7FJ, United Kingdom

      IIF 52
  • Jones, Andrew Irvin

    Registered addresses and corresponding companies
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 53 IIF 54
    • icon of address 71-75 Shelton Street, -, London, WC2H 9JQ, United Kingdom

      IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 57
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 58
    • icon of address 3, Reynolds Dale, Southampton, SO40 7PS, United Kingdom

      IIF 59
  • Mr Andrew Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hendon Grove, Heywood, OL10 2WJ, England

      IIF 60
  • Mr Andrew Martin Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, BH4 8ER, United Kingdom

      IIF 61
  • Mr Andrew Norman Jones
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Everett King, 2nd Floor, 19 Southernhay West, Exeter, EX1 1PJ, United Kingdom

      IIF 62
  • Andrew Martin Jones
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G3 Arena Business Centre, Holly Rood Close, Poole, BH17 7FJ, United Kingdom

      IIF 63
  • Jones, Andrew
    British builder born in March 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 58, Edward Street, Pontardawe, Swansea, West Glamorgan, SA8 3DD, Wales

      IIF 64
  • Mr Andrew Jones
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342 Trafford House, Cherrydown East, Basildon, SS16 5FW, England

      IIF 65
  • Andrew Irvin Jones
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 66 IIF 67 IIF 68
    • icon of address 71-75 Shelton Street, -, London, WC2H 9JQ, United Kingdom

      IIF 69
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Jones, Andrew
    British director born in January 1989

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address River Side View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 71
  • Mr Andrew Jones
    British born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish Buildings Invictus, Hill Street, Lydney, GL15 5HD, England

      IIF 72
  • Mr Andrew Jones
    British born in October 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hendon Grove, Heywood, OL10 2WJ, England

      IIF 73
  • Mr Andrew Irvin Jones
    British born in May 1968

    Resident in England

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

      IIF 74 IIF 75
  • Mr Andrew Bruce Jones
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pyllau Farm, Pyllau Road, Great Orme, Llandudno, LL30 2XG

      IIF 76
  • Mr Andrew Irvin Jones
    English born in May 1968

    Resident in England

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

      IIF 77
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 78
    • icon of address 3, Reynolds Dale, Ashurst, Southampton, SO40 7PS, England

      IIF 79
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,516 GBP2024-07-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 25 Southampton Buildings, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 58 Edward Street, Pontardawe, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,059 GBP2024-04-30
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    ALEXANDER MANN MORTGAGES LIMITED - 2010-11-23
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED - 2015-03-03
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 2010-07-15 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 129 Athelstan Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,639 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Everett King 2nd Floor, 19 Southernhay West, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,243 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    4,437 GBP2024-10-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 5 Cavendish Buildings Invictus, Hill Street, Lydney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lakeside House Waterside Business Park, Smiths Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-20 ~ dissolved
    IIF 48 - Director → ME
  • 12
    12 ALUMHURST ROAD RTM COMPANY LIMITED - 2021-07-07
    icon of address Flat 4 12 Almhurst Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 46-48 Long Street, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    408 GBP2018-08-31
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-04 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-04 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-04 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address 342 Trafford House Cherrydown East, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-26 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Pyllau Farm, Pyllau Road, Great Orme, Llandudno
    Active Corporate (2 parents)
    Equity (Company account)
    280,745 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 19
    icon of address Ty Melyn, Ty Melyn, 1 Cae'r Ysgol, Llangernyw, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2006-06-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 20
    icon of address G3 Arena Business Centre, Holyrood Close, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 21
    INFOMARKIT LTD - 2013-07-02
    icon of address Farquhar Partnership Limited, 151 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    8,735 GBP2015-07-31
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-01-28 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,781 GBP2024-05-08
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-04-30 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 25 Southampton Buildings, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2019-08-13 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-08-21 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-10-02 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,136 GBP2019-04-30
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 4 - Director → ME
  • 29
    icon of address The Lion Hotel Main Rd, Moulton, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 50 - Director → ME
  • 30
    Company number 06021481
    Non-active corporate
    Officer
    icon of calendar 2006-12-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-12-07 ~ now
    IIF 45 - Secretary → ME
  • 31
    Company number 06727257
    Non-active corporate
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 17 - Director → ME
Ceased 18
  • 1
    icon of address Flat 4, 12 Alumhurst Road, Westbourne, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,516 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2023-10-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2023-10-25
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address River Side View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ 2014-12-10
    IIF 71 - Director → ME
  • 3
    ALEXANDER MANN MORTGAGES LIMITED - 2010-11-23
    ALEXANDER MANN MORTGAGE SOLUTIONS LIMITED - 2015-03-03
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-26
    IIF 79 - Ownership of shares – 75% or more OE
  • 4
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-08 ~ 2004-06-25
    IIF 44 - Director → ME
  • 5
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,358 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2023-08-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2024-10-09
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2009-07-10
    IIF 40 - Director → ME
  • 7
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2009-07-10
    IIF 41 - Director → ME
  • 8
    INSTANT PLANT ROOMS LIMITED - 2006-10-10
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2009-07-10
    IIF 38 - Director → ME
  • 9
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2009-07-03
    IIF 5 - Director → ME
  • 10
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-01-08 ~ 2003-05-07
    IIF 43 - Director → ME
  • 11
    icon of address C/o Cg&co Gregs Building 1, Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    246,189 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-10-23 ~ 2016-10-23
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 10 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-11 ~ 2015-05-28
    IIF 20 - Director → ME
    icon of calendar 2004-10-11 ~ 2008-01-03
    IIF 19 - Director → ME
  • 13
    12 ALUMHURST ROAD RTM COMPANY LIMITED - 2021-07-07
    icon of address Flat 4 12 Almhurst Road, Westbourne, Bournemouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2021-06-22
    IIF 8 - Director → ME
  • 14
    HDTSC LTD
    - now
    CHAPCO (OADBY) LIMITED - 2010-07-06
    icon of address C/o Cooper Parry Llp, 1 Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2009-10-26
    IIF 39 - Director → ME
  • 15
    icon of address Pyllau Farm, Pyllau Road, Great Orme, Llandudno
    Active Corporate (2 parents)
    Equity (Company account)
    280,745 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-12-29
    IIF 51 - Secretary → ME
  • 16
    ALIQUANTUM AUTOS LIMITED - 2019-08-23
    icon of address Unit 2 The Glenmore Centre, 26 Fancy Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,612 GBP2021-10-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-08-13
    IIF 18 - Director → ME
    icon of calendar 2017-04-24 ~ 2019-08-13
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-08-13
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    CMM TECHNOLOGY LIMITED - 2013-09-25
    DEVELOP A DREAM LIMITED - 2007-02-22
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,869 GBP2016-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2017-05-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    ICM COMPUTER GROUP PLC - 1995-11-30
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    SIMCO NO. 111 LIMITED - 1986-03-24
    SERVO LIMITED - 2013-09-12
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2011-03-31
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.