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, Mark Anthony

    Related profiles found in government register
  • Jones, Mark Anthony
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 1
    • icon of address 62, Bartholomew Street, Newbury, RG14 7BE, United Kingdom

      IIF 2
    • icon of address Kingsland House, Abbey Foregate, Shrewsbury, Shropshire, SY2 6BL, England

      IIF 3
  • Jones, Mark Anthony
    British chartered accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3, St. Austins Friars, Shrewsbury, Shropshire, SY1 1RY, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Jones, Mark Anthony
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Anthony
    British finance director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Severn House, 86 The Mount, Shrewsbury, Shropshire, SY3 8PL

      IIF 31
  • Jones, Mark
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bartholomew Street, Newbury, RG14 7BE, England

      IIF 32 IIF 33
  • Jones, Mark Anthony
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Marlowes, Newbury, Berkshire, RG14 7AY, United Kingdom

      IIF 34 IIF 35
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 36
  • Jones, Mark Anthony
    British accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Bartholomew Street, Newbury, RG14 7BE, England

      IIF 37
  • Jones, Mark Anthony
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Marlowes, Newbury, Berkshire, RG14 7AY, England

      IIF 38
    • icon of address 3, The Marlowes, Newbury, Berkshire, RG14 7AY, United Kingdom

      IIF 39
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 40 IIF 41 IIF 42
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 43 IIF 44
  • Mr Mark Anthony Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bartholomew Street, Newbury, RG14 7BE, England

      IIF 69 IIF 70
  • Mark Anthony Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Marlowes, Newbury, RG14 7AY, United Kingdom

      IIF 71 IIF 72
    • icon of address 62, Bartholomew Street, Newbury, RG14 7BE, United Kingdom

      IIF 73
  • Mark Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 74
  • Jones, Mark
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 75
  • Jones, Mark
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 76
  • Mr Mark Anthony Jones
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Marlowes, Newbury, Berkshire, RG14 7AY, England

      IIF 77
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 78 IIF 79
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, United Kingdom

      IIF 80
  • Mr Mark Jones
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Marlowes, Newbury, Berkshire, RG14 7AY, England

      IIF 81
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 82 IIF 83
  • Jones, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 62, Bartholomew Street, Newbury, Berkshire, RG14 7BE, England

      IIF 84
    • icon of address 2-3, St. Austins Friars, Shrewsbury, Shropshire, SY1 1RY, United Kingdom

      IIF 85
    • icon of address 86, The Mount, Shrewsbury, Shropshire, SY3 8PL, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 33
  • 1
    JONES KINSEY LIMITED - 2013-09-10
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,787 GBP2024-06-30
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,725 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 3
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kingsland House, Abbey Foregate, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    393 GBP2024-01-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2022-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87 GBP2024-04-30
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JONES KINSEY RESOURCES LIMITED - 2013-10-08
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,892 GBP2023-10-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    icon of address Barkers, 7 Sportsmans, Camelford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address 3 The Marlowes, Newbury, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    500 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 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
  • 18
    icon of address 3 The Marlowes, Newbury, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    52,568 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2-3 St. Austin's Friars, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 2-3 St. Austin's Friars, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 24
    SHMETE MANAGEMENT LIMITED - 2013-10-15
    SEVERN HOUSE HOTEL LIMITED - 2013-06-03
    icon of address Kingsland House, Abbey Foregate, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2020-08-31
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,270 GBP2024-06-30
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,046 GBP2023-03-31
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ 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
  • 30
    INSPIRATION HOLIDAY GROUP LIMITED - 2023-11-28
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 3 Desborough Close, Manor Park, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 62 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    247 GBP2019-01-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    JONES KINSEY LIMITED - 2013-09-10
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,787 GBP2024-06-30
    Officer
    icon of calendar 2010-09-02 ~ 2023-09-30
    IIF 84 - Secretary → ME
  • 2
    JONES KINSEY RESOURCES LIMITED - 2013-10-08
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,892 GBP2023-10-31
    Officer
    icon of calendar 2012-12-27 ~ 2018-07-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 7 Overdale Road, Bayston Hill, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ 2012-10-01
    IIF 6 - Director → ME
    icon of calendar 2011-01-25 ~ 2012-10-01
    IIF 85 - Secretary → ME
  • 4
    icon of address Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-26 ~ 2006-11-15
    IIF 31 - Director → ME
  • 5
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,073 GBP2022-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-05-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2018-05-31
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 5 Green Lane, Bayston Hill, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2012-11-30
    IIF 4 - Director → ME
  • 7
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,686 GBP2024-12-31
    Officer
    icon of calendar 2021-10-31 ~ 2025-06-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ 2025-06-18
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Oxford House, Oxford Street, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,257 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 9
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ 2019-07-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-02-08
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 10
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,432 GBP2021-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2020-08-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2020-08-31
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 2-3 St. Austins Friars, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2011-10-20
    IIF 28 - Director → ME
  • 12
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,204 GBP2024-09-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-06-18
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2025-06-18
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 13
    icon of address Coppice House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    85,976 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2013-08-27
    IIF 27 - Director → ME
  • 14
    BN MANAGEMENT LIMITED - 2011-11-29
    icon of address Gds Building, Lancaster Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-12-31
    IIF 5 - Director → ME
    icon of calendar 2011-03-08 ~ 2012-12-31
    IIF 86 - Secretary → ME
  • 15
    icon of address 3 Desborough Close, Manor Park, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2017-04-30
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.