logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Paul

    Related profiles found in government register
  • Jones, Paul
    Welsh born in July 1972

    Resident in United Kingdom

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

      IIF 1
  • Jones, Paul
    Welsh internet development and marketing consultant born in July 1972

    Resident in United Kingdom

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

      IIF 2
  • Jones, Paul
    British born in July 1972

    Resident in United Kingdom

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

      IIF 3
  • Jones, Paul
    British reseller born in July 1972

    Resident in United Kingdom

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

      IIF 4
  • Jones, Paul
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 5
  • Jones, Paul
    British born in June 1974

    Resident in United Kingdom

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

      IIF 6
    • Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, DE65 5DT, United Kingdom

      IIF 7
  • Jones, Paul
    British company director born in June 1974

    Resident in United Kingdom

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

      IIF 8
  • Jones, Paul
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 9
  • Jones, Paul
    British ceo born in November 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 11
  • Jones, David Paul
    British born in February 1957

    Resident in United Kingdom

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

      IIF 12
  • Jones, David Paul
    British company director born in February 1957

    Resident in United Kingdom

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

      IIF 13
  • Jones, David Paul
    British consultant born in February 1957

    Resident in United Kingdom

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

      IIF 14
  • Jones, David Paul
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 15
    • 6 Saxon Close, Hanslope, Milton Keynes, MK19 7AX, England

      IIF 16 IIF 17
  • Jones, David Paul
    British research engineer born in February 1957

    Resident in United Kingdom

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

      IIF 18
  • Jones, Liam
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Faraday Avenue, Burton On Trent, DE13 0FX, United Kingdom

      IIF 19
  • Jones, Paul
    Welsh it analyst born in June 1974

    Resident in England

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

      IIF 20
  • Jones, Stephen Paul
    British lecturer born in July 1972

    Resident in United Kingdom

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

      IIF 21
  • Jones, Liam Paul
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Robinson Lane, Broadnook, Leicester, Leicestershire, LE7 6AD, United Kingdom

      IIF 22
  • Jones, Liam Paul
    British company director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Dane Road, Sale, M33 2BY, England

      IIF 23
  • Paul Jones
    British born in July 1972

    Resident in United Kingdom

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

      IIF 24
  • Jones, Paul
    English born in July 1966

    Resident in England

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

      IIF 25
  • Jones, Paul
    British born in April 1971

    Resident in England

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

      IIF 26
  • Jones, Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Basil Street, London, SW3 1AJ, England

      IIF 27
  • Jones, Paul
    British director born in April 1971

    Resident in England

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

      IIF 28
    • 182b, Penn Rd, Wolverhampton, WV3 0EN, United Kingdom

      IIF 29
    • 182b, Penn Road, Wolverhampton, WV3 0EN, England

      IIF 30
    • 182b, Penn Road, Wolverhampton, WV3 0EN, United Kingdom

      IIF 31
  • Jones, Paul
    British born in June 1974

    Resident in England

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

      IIF 32
  • Jones, Paul
    British it consultant born in June 1974

    Resident in Uk

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

      IIF 33
  • Jones, Paul
    British ceo born in November 1975

    Resident in Uk

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

      IIF 34
  • Jones, Paul
    British company director born in November 1975

    Resident in England

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

      IIF 35
  • Jones, Paul
    British director born in November 1975

    Resident in England

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

      IIF 36
  • Jones, Paul
    British marketing consultant born in November 1975

    Resident in England

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

      IIF 37
  • Jones, Paul
    British company director born in April 1971

    Resident in Great Britain

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

      IIF 38
  • Mr David Paul Jones
    British born in February 1957

    Resident in United Kingdom

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

      IIF 39
    • Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 40
  • Mr Paul Jones
    British born in November 1975

    Resident in United Kingdom

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

      IIF 41
    • 2-4, Maddox Street, London, W1B 2QD, England

      IIF 42
  • Jones, Paul Stephen
    Welsh born in July 1972

    Resident in Wales

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

      IIF 43
  • Mr Liam Jones
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Faraday Avenue, Burton On Trent, DE13 0FX, United Kingdom

      IIF 44
  • Mr Liam Paul Jones
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Robinson Lane, Broadnook, Leicester, Leicestershire, LE7 6AD, United Kingdom

      IIF 45
  • Mr Stephen Paul Jones
    British born in July 1972

    Resident in United Kingdom

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

      IIF 46
  • Paul David Jones
    British born in April 1971

    Resident in United Kingdom

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

      IIF 47
  • Mr Paul Jones
    Welsh born in July 1972

    Resident in England

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

      IIF 48
  • Jones, Paul

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

      IIF 49
  • Jones, Liam Paul
    British manager born in July 2003

    Resident in England

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

      IIF 50
  • Mr Paul Jones
    British born in April 1971

    Resident in England

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

      IIF 51
    • 08663019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Mr Paul Jones
    British born in June 1974

    Resident in England

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

      IIF 53
  • Mr Liam Paul Jones
    British born in July 2003

    Resident in England

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

      IIF 54
  • Mr Paul Jones
    English born in July 1966

    Resident in England

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

      IIF 55
  • Mr Paul Jones
    British born in July 1972

    Resident in Wales

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

      IIF 56
  • Mr Paul Jones
    British born in November 1975

    Resident in England

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

      IIF 57
    • 25, Southwell Avenue, Northolt, UB5 4DY, England

      IIF 58
  • Mr Paul Stephen Jones
    Welsh born in July 1972

    Resident in Wales

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

      IIF 59
child relation
Offspring entities and appointments
Active 31
  • 1
    ACCOUNTANCY PLUS FINANCIAL PLANNING LTD
    11991668
    7 Chorley New Road, Bolton, Lancs, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,037 GBP2025-05-31
    Person with significant control
    2019-05-13 ~ now
    IIF 51 - Has significant influence or controlOE
  • 2
    AHSANTA DACHA LTD
    08003299
    32 Owen Gardens, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 3
    AMPHI LABS LTD
    16811531
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLOUD CARE SYSTEMS LTD
    08500592
    6 Saxon Close, Hanslope, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2013-04-23 ~ dissolved
    IIF 15 - Director → ME
  • 5
    COMPONENTBOARD LTD
    15449472
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2024-01-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    CRYPTOMATICS LTD
    08666643
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 8 - Director → ME
  • 7
    DRONE NETWORK COMPANY LTD
    15342358
    133 Dane Road, Sale, England
    Dissolved Corporate (4 parents)
    Officer
    2023-12-11 ~ dissolved
    IIF 23 - Director → ME
  • 8
    FIREHEAT LTD
    08047781
    140 Western Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 5 - Director → ME
  • 9
    GAFFAGEE LIMITED
    08766915
    Paul Jones, Floor 3 546 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 2 - Director → ME
  • 10
    HAMPSHIRE BARN INTERIORS LIMITED
    05588583
    26 A High Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,321 GBP2024-10-31
    Officer
    2005-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HOME GUARDIAN LTD
    08330047
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 12
    INTELLIGENT SENSORS & SOLUTIONS LTD
    08170215
    7 Grange Drive, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 17 - Director → ME
  • 13
    ISENSOL LIMITED
    08943144
    6 Saxon Close, Hanslope, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 16 - Director → ME
  • 14
    LAUGHARNE LIMITED
    05732482
    Beaumont House, Heol-yfoel, Foelgastell, Llanelli
    Active Corporate (4 parents)
    Equity (Company account)
    584,798 GBP2024-03-31
    Person with significant control
    2023-06-30 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    LJ DIGITAL STUDIO CONSULTANCY LTD
    16215588
    3 Faraday Avenue, Burton, England
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    MIDLANDS CAR SOURCING LTD
    12906610
    Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,912 GBP2024-09-30
    Officer
    2025-02-07 ~ now
    IIF 7 - Director → ME
  • 17
    PAUL JONES INTERNATIONAL LTD
    09437619
    2-4 Maddox Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2015-02-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 18
    PRECISION DECORATORS SOUTH WALES LIMITED
    15724292
    13 Brachdy Road, Rumney, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 19
    RED ROUTE PARKING LTD
    07150674
    Red Route Parking Ltd, New Bond House, 124 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 34 - Director → ME
  • 20
    REVERDE LTD
    - now 09563208
    SMART WIRELESS HOMES LTD
    - 2019-09-03 09563208
    Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2020-05-31
    Officer
    2015-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    SLICK 360 LTD
    08045530
    147 Rough Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,827 GBP2024-04-30
    Officer
    2012-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    THE ALFA ROMEO OWNERS CLUB LIMITED
    - now 01106134
    ALFA ROMEO OWNERS CLUB LIMITED (THE) LIMITED
    - 2017-10-31 01106134
    8 Ickworth Court, Felixstowe, England
    Active Corporate (10 parents)
    Equity (Company account)
    186,930 GBP2024-12-31
    Officer
    2015-10-31 ~ now
    IIF 6 - Director → ME
  • 23
    THE TRACKER WAREHOUSE LTD
    07726576
    Paul Jones, 2 Steele Road, London, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 36 - Director → ME
  • 24
    TLDB CONSULTING LIMITED
    07974514
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 25
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-07 ~ dissolved
    IIF 33 - Director → ME
  • 26
    TOPCHEFFY ENTERPRISES LTD
    12385390
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2021-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    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
  • 27
    TRIPRINT (ST HELENS) LIMITED
    07695145
    80 Claughton Street, St Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    325 GBP2024-07-31
    Officer
    2011-07-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    UXCONSULT LTD
    15349587
    Paul Jones 147 Rough Road, Birmingham, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 3 - Director → ME
    2023-12-13 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 29
    YHIC LTD
    - now 08705099
    WHIC LTD - 2013-10-02
    31 Basil Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 27 - Director → ME
  • 30
    YHIC YOUR HOME IMPROVEMENTS CO. LTD
    08735220
    182b Penn Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 38 - Director → ME
  • 31
    YOUR HOME IMPROVEMENT COMPANY LIMITED
    07964565
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 28 - Director → ME
Ceased 10
  • 1
    ASTRA NICARTA LIMITED
    11977981
    Astra Nicarta, 124 City Road, Islington, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2019-05-03 ~ 2024-05-01
    IIF 11 - Director → ME
    Person with significant control
    2019-05-03 ~ 2024-04-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 2
    HAAS HOME EXTENSION GROUP LTD - now
    HOWSON PRINTERS LIMITED
    - 2023-04-17 08663019
    International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2024-08-31
    Officer
    2023-02-07 ~ 2023-04-14
    IIF 30 - Director → ME
    2024-06-02 ~ 2025-11-04
    IIF 26 - Director → ME
    Person with significant control
    2024-06-02 ~ 2026-01-06
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    LND SEO AGENCY LTD
    - now 13154658
    PJM DIGITAL MARKETING LTD
    - 2021-07-05 13154658
    LND SEO AGENCY LTD
    - 2021-03-29 13154658
    SEARCH ENGINE OPTIMIZATION AGENCY LONDON LTD
    - 2021-02-02 13154658
    Lnd Seo Agency, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-25 ~ 2024-04-18
    IIF 37 - Director → ME
    Person with significant control
    2021-01-25 ~ 2024-04-18
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 4
    MIDLANDS CAR SOURCING LTD
    12906610
    Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,912 GBP2024-09-30
    Officer
    2020-09-25 ~ 2025-02-07
    IIF 50 - Director → ME
    Person with significant control
    2020-09-25 ~ 2023-06-22
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NICARTA LIMITED
    12238688
    Nicarta, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-02 ~ 2024-04-18
    IIF 35 - Director → ME
    Person with significant control
    2019-10-02 ~ 2024-04-18
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    PHOENIX EDGE LIMITED
    06527212
    6b Church Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,957 GBP2025-03-31
    Officer
    2008-03-07 ~ 2023-01-04
    IIF 18 - Director → ME
  • 7
    SONOLA & JONES LTD
    13318362
    9 Marner Road, Bedworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,333 GBP2024-04-30
    Person with significant control
    2021-04-07 ~ 2024-01-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    UK SHOE COLLECTION COMPANY LTD
    07254280
    15 Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-05-14 ~ 2012-02-28
    IIF 4 - Director → ME
  • 9
    YHIC LTD - now
    WHIC LTD
    - 2013-10-02 08705099
    31 Basil Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ 2013-09-25
    IIF 31 - Director → ME
  • 10
    YOUR HOME IMPROVEMENT COMPANY LIMITED
    07964565
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ 2012-03-08
    IIF 29 - 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.