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

John, Jessica Motunrayo

    Related profiles found in government register
  • John, Jessica Motunrayo
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Charlotte Street, Macclesfield, SK11 6JB, England

      IIF 1
  • Jessica Motunrayo John
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Charlotte Street, Macclesfield, SK11 6JB, England

      IIF 2
  • Coen, Nathan Robert
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Carysfort Road, London, N16 9AP, England

      IIF 3
  • Mr Stephen Moloney
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Caradon View, St. Cleer, Liskeard, PL14 5DW, England

      IIF 4
  • Cooney, John Joseph
    Irish it technician born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, Richmond Close, Huntingdon, Cambridgeshire, PE29 7LD, England

      IIF 5
  • Cooney, John Joseph
    Irish professional services support analyst born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16, 16 Richmond Close, Huntingdon, PE29 7LD, England

      IIF 6
  • Higgins, Oisin Patrick
    Irish unemployed born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Strensall Park, Strensall, York, YO32 5SF, England

      IIF 7
  • Miss Gina Powell
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 8
  • Ryan, Tomas Joseph
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 9
  • Shovlin, Julian
    Irish managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 21 Broad Court, London, W4 5PY, United Kingdom

      IIF 10
  • Tomas Joseph Ryan
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 349, Bury Old Road, Prestwich, Manchester, M25 1PY, England

      IIF 11
  • Wolfe, Aisling Rachel
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Boulevard, Greenhithe, DA9 9GS, England

      IIF 12
  • Wolfe, Aisling Rachel
    Irish marketing consultant born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81a, Trentham Street, London, SW18 5DH, England

      IIF 13
  • Wolfe, Aisling Rachel
    Irish marketing manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81a, Trentham Street, London, SW18 5DH, United Kingdom

      IIF 14
  • Jackson, Sarah Louise
    Irish beauty therapist born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32, Foxholes Close, Deanshanger, Milton Keynes, Northamptonshire, MK19 6HA, England

      IIF 15
  • Jackson, Sarah Louise
    Irish waiter born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Caledonian Road, New Bradwell, Milton Keynes, MK13 0AP, United Kingdom

      IIF 16
  • Moloney, Stephen Robert
    Irish chef born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lanteglos, Fowey, PL23 1NF, England

      IIF 17
  • Ms Roisin Nicholson
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Village, Warwick Bridge, Carlisle, Cumbria, CA4 8RR

      IIF 18
  • Paula Gibbons
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Heavitree Road, Exeter, EX1 2LD, England

      IIF 19
  • Shortis, Ellen May
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 81a Beechwood Avenue, Beechwood Avenue, Ruislip, HA4 6EQ, England

      IIF 20
  • Egbelana, Stella Olufunmilayo
    Irish social worker born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 136, Eastcombe Avenue, London, SE7 7LW, England

      IIF 21
  • Gibbons, Paula
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Heavitree Road, Exeter, EX1 2LD, England

      IIF 22
  • Gibbons, Paula Anne
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 72, Paris Street, Exeter, EX1 2JY, England

      IIF 23
  • Moloney, Stephen
    Irish chef/butcher born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Caradon View, St. Cleer, Liskeard, PL14 5DW, England

      IIF 24
  • Mughal, Catherina Lilian
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 171, Goodmayes Lane, Ilford, Essex, IG3 9PW

      IIF 25
  • Nicholson, Roisin
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Village, Warwick Bridge, Carlisle, Cumbria, CA4 8RR

      IIF 26
  • Mcdevitt, Joseph
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 78, Haydon Drive, Pinner, HA5 2PN, England

      IIF 27
  • Mcdevitt, Joseph Finn
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 28
  • Miss Aisling Rachel Wolfe
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Boulevard, Greenhithe, DA9 9GS, England

      IIF 29
    • 81a, Trentham Street, London, SW18 5DH, England

      IIF 30
    • 81a, Trentham Street, London, SW18 5DH, United Kingdom

      IIF 31
  • Miss Catherina Molloy-herat
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 59, Cambridge Road, Ilford, Essex, IG3 8LX, United Kingdom

      IIF 32
  • Mr Oisin Patrick Higgins
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 7, Strensall Park, Strensall, York, YO32 5SF, England

      IIF 33
  • Mr Stephen Robert Moloney
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lanteglos, Fowey, PL23 1NF, England

      IIF 34
  • Barnes, Kymberlee Shannon
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Blue Tower, Arrive Blue, 12th-floor, Blue Tower, Mediacity Uk, M50 2ST, United Kingdom

      IIF 35
  • Ms Paula Anne Gibbons
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 72, Paris Street, Exeter, EX1 2JY, England

      IIF 36
  • O'higgins, Daniel Whitelegge
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Tredegar Square, London, E3 5AG, England

      IIF 37
  • O'neill, Stephen
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brockenhurst Gardens, St Annes, Nottingham, Nottinghamshire, NG3 2HT, England

      IIF 38
  • Soyoye, Omowunmi Damilola
    Irish director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 122, Green Lane, Middleton, Manchester, M24 2WF, England

      IIF 39
  • Collins, Sam William
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Rest Harrow, Welland, Malvern, WR13 6NQ, England

      IIF 40
  • Miss Sarah Louise Jackson
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 32, Foxholes Close, Deanshanger, Milton Keynes, Northamptonshire, MK19 6HA, England

      IIF 41
  • Mrs Omowunmi Damilola Soyoye
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 122, Green Lane, Middleton, Manchester, M24 2WF, England

      IIF 42
  • Ms Kymberlee Shannon Barnes
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1601 The Heart, Blue, Media City Uk, Salford, M50 2TH, England

      IIF 43
  • Daniel Whitelegge O'higgins
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Tredegar Square, London, E3 5AG, England

      IIF 44
  • O'neill, Stephen Richard
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 162, Beechdale Road, Nottingham, NG8 3FH, England

      IIF 45 IIF 46 IIF 47
    • 162, Beechdale Road, Nottingham, Nottingham, NG8 3FH, England

      IIF 48
  • Stephen O'neill
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brockenhurst Gardens, St Annes, Nottingham, Nottinghamshire, NG3 2HT, England

      IIF 49
  • Molloy-herat, Catherina Lilian
    Irish company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 171 Goodmayes Lane, Goodmayes Lane, Ilford, IG3 9PW, United Kingdom

      IIF 50
  • Mr Stephen Richard O'neill
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 162, Beechdale Road, Nottingham, NG8 3FH, England

      IIF 51 IIF 52 IIF 53
    • 162, Beechdale Road, Nottingham, Nottingham, NG8 3FH, England

      IIF 54
  • Mcdevitt, Timothy Joseph
    Irish company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 90a, Walm Lane, London, NW2 4QY, England

      IIF 55
  • Ms Gina Powell
    Australian born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 56
  • Miss Catherina Lilian Molloy-herat
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 171 Goodmayes Lane, Goodmayes Lane, Ilford, IG3 9PW, United Kingdom

      IIF 57
  • Ms Stella Olufunmilayo Egbelana
    Irish born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 136, Eastcombe Avenue, London, SE7 7LW, England

      IIF 58
  • Powell, Gina
    Australian director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 59
  • Mr Joseph Mcdevitt
    Irish born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Haydon Drive, Pinner, HA5 2PN, England

      IIF 60
  • Mrs Roisin Nicholson
    Irish born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pleasant View, Wetheral, Carlisle, CA4 8JF, United Kingdom

      IIF 61
  • O'neill, Stephen
    Irish director born in April 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Dacre Terrace, 1st Floor, Londonderry, BT48 6JU, Northern Ireland

      IIF 62
  • Powell, Gina
    Irish director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23a, Barton Road, London, W14 9HB, United Kingdom

      IIF 63
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 64
  • Stevenson, Robert Henry
    Irish,canadian accountant born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Floor 11, Aldgate Tower, 2 Leman Street, London, E1 8FA, United Kingdom

      IIF 65 IIF 66
  • Stevenson, Robert Henry
    Irish,canadian chartered accountant born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 97 Messina Avenue, London, NW6 4LG, England

      IIF 67
  • Molloy - Herat, Catherina
    Irish director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Cambridge Road, Ilford, Essex, IG3 8LX, United Kingdom

      IIF 68
  • Nicholson, Roisin
    Irish counsellor born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pleasant View, Wetheral, Carlisle, CA4 8JF, United Kingdom

      IIF 69
  • Mr Joseph Finn Mcdevitt
    Irish born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 70
  • Mr Robert Henry Stevenson
    Irish,canadian born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 97 Messina Avenue, London, NW6 4LG, England

      IIF 71
  • Stephen O'neill
    Irish born in April 1991

    Resident in United Kingdom

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

      IIF 72
  • Mrs Catherina Lilian Mughal
    Irish born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171, Goodmayes Lane, Ilford, Essex, IG3 9PW

      IIF 73
  • Mr Timothy Joseph Mcdevitt
    Irish born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Haydon Drive, Pinner, HA5 2PN, England

      IIF 74
child relation
Offspring entities and appointments
Active 38
  • 1
    24/7 NURSING SOUTH WEST LTD - 2020-10-29
    72 Paris Street, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,077 GBP2024-12-31
    Officer
    2020-10-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    81a Trentham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    2 Dacre Terrace, 1st Floor, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 62 - Director → ME
  • 4
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 63 - Director → ME
  • 5
    4 Lanteglos, Fowey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Woodlands Caradon View, St. Cleer, Liskeard, England
    Active Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    APPY CREATIONS LTD - 2024-07-03
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,909 GBP2024-11-30
    Person with significant control
    2020-11-04 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    77a Beechwood Avenue, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-09-30
    Officer
    2025-09-16 ~ now
    IIF 20 - Director → ME
  • 9
    BLUESTONES COLLINS LIMITED - 2017-05-24
    Rest Harrow, Welland, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    594,400 GBP2025-03-31
    Officer
    2022-05-02 ~ now
    IIF 40 - Director → ME
  • 10
    WILD & BORN LTD - 2023-01-05
    Unit 2d Warwick Mill Business Village, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    21 Heavitree Road, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,609 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    3 Broughton Business Centre, Causeway Road Broughton, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 5 - Director → ME
  • 13
    44 Eland Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,874 GBP2024-08-31
    Officer
    2018-08-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    7 Strensall Park, Strensall, York, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-10-02 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    136 Eastcombe Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    60 Carysfort Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 3 - Director → ME
  • 17
    32 Foxholes Close, Deanshanger, Milton Keynes, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    JAYZ3 LIMITED - 2025-05-07
    27 Charlotte Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    40 Caledonian Road, New Bradwell, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 16 - Director → ME
  • 20
    70 High Street, Criccieth, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -14,711 GBP2024-12-31
    Officer
    2021-03-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    171 Goodmayes Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -41,001 GBP2024-07-31
    Officer
    2018-09-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 73 - Has significant influence or controlOE
  • 22
    162 Beechdale Road, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 23
    4 Marlborough Road, Woodthorpe, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,617 GBP2024-12-31
    Officer
    2023-01-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    122 Green Lane, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,902 GBP2025-01-31
    Officer
    2022-01-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    44 Eland Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,950 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 27
    3 The Boulevard, Greenhithe, England
    Active Corporate (1 parent)
    Equity (Company account)
    479 GBP2024-05-31
    Officer
    2020-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    AJS LOGISTIC OPERATIONS LTD - 2020-07-02
    5 Brockenhurst, St Annes, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,395 GBP2024-09-30
    Officer
    2022-03-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Flat A, 97 Messina Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    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
  • 30
    5 Brockenhurst Gardens, St Annes, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,272 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    162 Beechdale Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 32
    349 Bury Old Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,196 GBP2024-10-31
    Officer
    2022-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 33
    81a Trentham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,715 GBP2017-03-31
    Officer
    2016-05-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 35
    171 Goodmayes Lane Goodmayes Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 36
    59 Cambridge Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 37
    27 Tredegar Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,918 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 38
    TREKK VANS LIMITED - 2024-09-03
    Warwick Mill Business Village, Warwick Bridge, Carlisle, Cumbria
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,904 GBP2023-08-31
    Officer
    2020-11-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    Old Post Cottage Top Green, Denston, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,275 GBP2024-10-31
    Officer
    2019-08-19 ~ 2023-06-15
    IIF 6 - Director → ME
  • 2
    44 Eland Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,874 GBP2024-08-31
    Officer
    2017-08-17 ~ 2018-08-17
    IIF 55 - Director → ME
    Person with significant control
    2017-08-17 ~ 2018-08-17
    IIF 74 - Has significant influence or control OE
  • 3
    Floor 4 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-25 ~ 2024-09-30
    IIF 66 - Director → ME
  • 4
    Floor 4 Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-09 ~ 2024-09-30
    IIF 65 - Director → ME
  • 5
    First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    440,116 GBP2024-12-31
    Officer
    2018-11-12 ~ 2021-02-15
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.