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

Ellis, Jean

    Related profiles found in government register
  • Ellis, Jean
    British accountant born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St. Mary's School, Waverley Street, Bootle, Merseyside, L20 4AP, United Kingdom

      IIF 1
    • icon of address The Old Vicarage, Vicarage Road, Rhydymwyn, Mold, Clwyd, CH7 5HL

      IIF 2
    • icon of address The Old Vicarage, Vicarage Road, Rhydymwyn, Mold, Clwyd, CH7 5HL, Wales

      IIF 3
  • Ellis, Jean
    British certified accountant born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St Marys Complex, Waverley Street, Bootle, Merseyside, L20 4AP, England

      IIF 4
  • Ellis, Jean
    British chartered accountant born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Duncan Sheard Glass, 43 Castle Chambers, Castle Street, 43 Castle Street, Liverpool, L2 9TL, England

      IIF 5 IIF 6
    • icon of address 43 Castle Street, Castle Chambers, Liverpool, L2 9TL, England

      IIF 7 IIF 8
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 9
    • icon of address One, Derby Square, Liverpool, L2 1AB

      IIF 10
    • icon of address One, Derby Square, Liverpool, L2 1AB, England

      IIF 11
    • icon of address 1, Berkeley Street, London, W1J 8DJ, United Kingdom

      IIF 12
    • icon of address The Old Vicarage, Vicarage Road, Rhydymwyn, Mold, Clwyd, CH7 5HL

      IIF 13 IIF 14 IIF 15
    • icon of address The Old Vicarage, Vicarage Road, Rhydymwyn, Mold, Flintshire, CH7 5HL, United Kingdom

      IIF 19 IIF 20
  • Ellis, Jean
    British chartered accountants born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 21 IIF 22
  • Ellis, Jean
    British director born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Ellis, Jean
    British none born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Road, Rhydymwym, Mold, CH7 5HL, Uk

      IIF 35
  • Ellis, Jean Mckay
    British chartered accountant born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 36
  • Ellis, Jean
    British

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 37
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 38
    • icon of address The Old Vicarage, Vicarage Road, Rhydymwyn, Mold, Clwyd, CH7 5HL

      IIF 39 IIF 40
  • Ellis, Jean
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Road, Rhydymwyn, Mold, Clwyd, CH7 5HL

      IIF 41 IIF 42
  • Ellis, Jean
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 43
    • icon of address The Old Vicarage, Vicarage Road, Rhydymwyn, Mold, Clwyd, CH7 5HL

      IIF 44
  • Ellis, Jean Mckay
    British chartered accountant born in May 1969

    Registered addresses and corresponding companies
  • Ellis, Jean Mckay

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 53
  • Ellis, Jean Mckay
    British chartered accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, CH5 3XP, United Kingdom

      IIF 54
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 55
  • Mckay Ellis, Jean
    British chartered accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Park Liverpool, L16 9JD

      IIF 56
  • Mckay Ellis, Jean
    British partner born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 57
  • Mrs Jean Mckay Ellis
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 14 Castle Street, Liverpool, L2 0NE

      IIF 58
    • icon of address Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 59
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 60
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 61
    • icon of address Parr Building Centre, Dunnings Bridge Road, Liverpool, L30 6UU

      IIF 62
    • icon of address The Old Vicarage, Vicarage Road, Rhydymwyn, Mold, CH7 5HL, United Kingdom

      IIF 63
    • icon of address Unit 3, Spire Road, Rushden, NN10 0FN, England

      IIF 64
child relation
Offspring entities and appointments
Active 25
  • 1
    DSG ACCOUNTANCY AND TAXATION SERVICES LIMITED - 2019-10-11
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,673 GBP2018-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,057,965 GBP2024-04-30
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address C/o Dsg Chartered Accountants 43 Castle Street, Castle Chambers, Liverpool, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address C/o Dsg Chartered Accountants 43 Castle Street, Castle Chambers, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-10-31
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-02-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,590 GBP2018-10-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2006-06-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    icon of address Duncan Sheard Glass, 5th Floor, Castle Chambers 43 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 20 - Director → ME
  • 9
    DSG NOMINEES 2 LIMITED - 2020-10-09
    WIND ROSE MANAGEMENT LIMITED - 2020-10-08
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6 GBP2023-10-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-02-01 ~ now
    IIF 50 - Secretary → ME
  • 11
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 22 - Director → ME
    icon of calendar 2005-12-21 ~ now
    IIF 37 - Secretary → ME
  • 12
    THE OLD ROBERTTOWN SPIRIT & BLENDING CO. LTD. - 2008-04-30
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,440,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    icon of address One, Derby Square, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    228,825 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Unit 3 Spire Road, Rushden, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,100,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    JOHN DAVIES ACCOUNTANCY & TAXATION SERVICES LIMITED - 2014-03-21
    icon of address John Davies & Co St. Andrews House, Ellice Way, Yale Business Village, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 5 - Director → ME
  • 16
    MERSEYSIDE HEALTH BENEFITS COUNCIL - 2001-10-18
    icon of address One, Derby Square, Liverpool
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 18
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,774 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-02-13 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LIVERPOOL SAFE PRODUCTIONS LIMITED - 2015-05-23
    icon of address St Marys Complex, Waverley Street, Bootle, Merseyside
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 4 - Director → ME
  • 20
    KUBLAI LIMITED - 2021-02-11
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    235,385 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 53 - Secretary → ME
  • 21
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 57 - Director → ME
  • 22
    THE CHEQUERED BLUE THEATRE COMPANY LIMITED - 2013-03-28
    THE JOLLY ROGER THEATRE COMPANY LIMITED - 2009-06-27
    NEWHAM DEVELOPMENTS LIMITED - 2007-06-04
    icon of address C/o D S G Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 23
    Company number 06260331
    Non-active corporate
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 30 - Director → ME
  • 24
    Company number 06265108
    Non-active corporate
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 32 - Director → ME
  • 25
    Company number 06265118
    Non-active corporate
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 31 - Director → ME
Ceased 32
  • 1
    123 ACCOMMODATION LIMITED - 2017-08-14
    SAFE STAY ACCOMMODATIONS LIMITED - 2014-04-14
    icon of address St Marys Complex, Waverley Street, Bootle, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2022-02-21
    IIF 1 - Director → ME
  • 2
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1999-08-16 ~ 2013-07-24
    IIF 16 - Director → ME
  • 3
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,285,987 GBP2022-03-31
    Officer
    icon of calendar 1999-10-05 ~ 2000-05-09
    IIF 47 - Director → ME
  • 4
    icon of address 17 Grove Park, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2018-03-12
    IIF 3 - Director → ME
  • 5
    BOWER SPECIAL PROJECTS LIMITED - 2014-10-10
    DSG SPECIAL PROJECTS LIMITED - 2014-09-23
    icon of address 52 Llanflian Road, Old Colwyn, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ 2014-09-23
    IIF 33 - Director → ME
    icon of calendar 2007-01-03 ~ 2014-09-23
    IIF 44 - Secretary → ME
  • 6
    LONZIM PLC - 2012-03-14
    icon of address Floorground, Dorchester House, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-15 ~ 2012-02-24
    IIF 35 - Director → ME
  • 7
    DSG ACCOUNTANCY AND TAXATION SERVICES LIMITED - 2019-10-11
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,673 GBP2018-10-31
    Officer
    icon of calendar 2010-07-26 ~ 2015-06-30
    IIF 19 - Director → ME
  • 8
    icon of address Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,057,965 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-10-08 ~ 2024-09-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LONRHO AFRICA TRADE & FINANCE LIMITED - 2001-07-06
    LONRHO AFRICA TRADING LIMITED - 1998-03-18
    icon of address Dsg Chartered Accountants Castle Chambers 43, Castle Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2001-07-10
    IIF 45 - Director → ME
  • 10
    LONRHO MARKET EXPANSION SERVICES LIMITED - 2024-05-20
    LONTEL LIMITED - 2014-01-07
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,295,000 USD2023-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2013-07-24
    IIF 34 - Director → ME
  • 11
    icon of address C/o Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village, Ewloe, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    997,511 GBP2023-08-31
    Officer
    icon of calendar 2021-05-14 ~ 2024-02-19
    IIF 54 - Director → ME
  • 12
    icon of address Bulloch House, 10 Rumford Place, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    521,989 GBP2023-12-31
    Officer
    icon of calendar 2003-06-01 ~ 2009-10-15
    IIF 40 - Secretary → ME
  • 13
    icon of address John Davies & Co St. Andrews House, Ellice Way, Yale Business Village, Wrexham
    Active Corporate (1 parent)
    Equity (Company account)
    -3,279 GBP2024-07-31
    Officer
    icon of calendar 2014-03-20 ~ 2019-04-15
    IIF 6 - Director → ME
  • 14
    icon of address 43 Castle Street Dsg Chartered Accountants, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    239,814 GBP2023-09-30
    Officer
    icon of calendar 1999-08-16 ~ 2001-02-27
    IIF 48 - Director → ME
  • 15
    JOSEPH PARR LIMITED - 1980-12-31
    icon of address Parr Building Centre, Dunnings Bridge Road, Liverpool
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    24,028,908 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-08 ~ 2024-03-15
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    LIVERPOOL HOPE - 2005-08-22
    LIVERPOOL INSTITUTE OF HIGHER EDUCATION - 1997-10-13
    icon of address Hope Park Liverpool
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-12 ~ 2023-08-01
    IIF 56 - Director → ME
  • 17
    LONRHO AFRICA LIMITED - 1998-02-19
    AFRICAN INDUSTRIAL AND FINANCE CORPORATION LIMITED - 1995-04-11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 1999-08-16 ~ 2013-07-24
    IIF 14 - Director → ME
  • 18
    JOHN HOLT GROUP LIMITED - 2001-07-06
    JOHN HOLT WINES LIMITED - 1983-10-01
    icon of address C/o Dowding Mills, Camp Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2007-06-19
    IIF 18 - Director → ME
  • 19
    CENTRAL AFRICA COMPANY LIMITED(THE) - 1997-12-16
    icon of address Unit 003 Strongroom House, Unit 4 Fareham Trade Park, Lederle Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    188,590 GBP2024-09-30
    Officer
    icon of calendar 1999-08-16 ~ 2001-08-07
    IIF 46 - Director → ME
  • 20
    LONRHO MOTORS ZAMBIA (U.K.) LIMITED - 1999-02-17
    icon of address 26-28 Hammersmith Grove, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2013-07-24
    IIF 13 - Director → ME
  • 21
    COMMODITY AGENCIES LIMITED - 1997-03-10
    icon of address 2nd Floor 25 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2013-07-24
    IIF 15 - Director → ME
  • 22
    LONRHO FINANCE LIMITED - 2014-03-06
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2013-07-24
    IIF 29 - Director → ME
  • 23
    LONRHO AFRICA LIMITED - 2014-03-06
    LONRHO LIMITED - 2007-05-10
    icon of address 26-28 Hammersmith Grove, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2013-07-24
    IIF 2 - Director → ME
  • 24
    LONRHO RESOURCES LIMITED - 2014-01-07
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-11 ~ 2013-07-24
    IIF 27 - Director → ME
  • 25
    LONRHO PLC - 2013-08-02
    LONRHO AFRICA PLC - 2007-05-10
    LILLEY PILING LIMITED - 1998-02-26
    WORDMETHOD COMPANY LIMITED - 1993-07-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 USD2023-12-24
    Officer
    icon of calendar 2007-06-01 ~ 2013-07-24
    IIF 17 - Director → ME
  • 26
    LONRHO AFRICA PROPERTY (HOLDINGS) LIMITED - 2009-09-23
    LONRHO MOTORS MALAWI (U.K.) LIMITED - 1999-03-08
    icon of address Office 5.08 Office 5.08, 17 Hanover Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,750 GBP2024-08-31
    Officer
    icon of calendar 1999-08-16 ~ 2012-02-24
    IIF 12 - Director → ME
  • 27
    DOYLESTER SIX LIMITED - 2004-10-01
    icon of address C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,000 GBP2017-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2013-06-04
    IIF 39 - Secretary → ME
  • 28
    PLAND TRADING LIMITED - 1994-12-06
    icon of address Dsg Chartered Accountants 43, Castle Street, Liverpool
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-08-16 ~ 2001-03-14
    IIF 49 - Director → ME
  • 29
    LONRHO MINING LIMITED - 2011-03-21
    icon of address 26-28 Hammersmith Grove, 10th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2011-03-14
    IIF 28 - Director → ME
  • 30
    icon of address The Old Vicarage Vicarage Road, Rhydymwyn, Mold, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    34,682 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-09-01 ~ 2022-08-30
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    DSG NOMINEES LIMITED - 2020-10-08
    D S G NOMINEES LIMITED - 2016-08-25
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-04-01 ~ 2020-09-30
    IIF 26 - Director → ME
    icon of calendar 2006-04-01 ~ 2020-09-30
    IIF 43 - Secretary → ME
  • 32
    Company number 04561325
    Non-active corporate
    Officer
    icon of calendar 2003-06-30 ~ 2007-06-01
    IIF 41 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.