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, Keith

    Related profiles found in government register
  • Jones, Keith
    British company director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Cairnryan, Stewartfield, East Kilbride, Lanarkshire, G74 4RT

      IIF 1
  • Jones, Keith
    British director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Cairnryan, Stewartfield, East Kilbride, G74 4RT, Scotland

      IIF 2
    • icon of address 26 Cairnryan, Stewartfield, East Kilbride, Lanarkshire, G74 4RT

      IIF 3 IIF 4
  • Jones, Keith
    British group h r manager born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP, England

      IIF 5
  • Jones, Keith
    British group hr manager born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP, England

      IIF 6
  • Jones, Keith
    British human resources manager born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Cairnryan, Stewartfield, East Kilbride, Lanarkshire, G74 4RT

      IIF 7
  • Jones, Keith
    British retired born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blair Castle, Culross, Dunfermline, KY12 8JW

      IIF 8
  • Jones, Keith
    British director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cara, Broomknowe Road, Kilmacolm, Renfrewshire, PA13 4HS, United Kingdom

      IIF 9
  • Jones, Keith
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vff Unit 10-11, Uddens Trading Estate, Wimborne, BH21 7LQ, England

      IIF 10
  • Jones, Keith
    British managing director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Amberwood, Ferndown, Dorset, BH22 9JT

      IIF 11
  • Jones, Keith
    British technical training manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosedale, Lymn Bank, Thorpe St. Peter, Skegness, PE24 4PJ, England

      IIF 12
  • Jones, Keith
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 13
  • Jones, Keith
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Thirlmere Place, Knottingley, West Yorkshire, WF11 0NR, England

      IIF 14
    • icon of address 26, York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 15
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 16
    • icon of address Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 17 IIF 18 IIF 19
    • icon of address Oakland House, College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR, United Kingdom

      IIF 25
  • Jones, Keith
    British property developer born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 26
  • Jones, Keith
    British actuary born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Keith
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 32
    • icon of address 27 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT

      IIF 33
    • icon of address First House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, United Kingdom

      IIF 34
  • Jones, Keith
    British consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 35
  • Jones, Keith
    British consultant and independent tru born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT

      IIF 36 IIF 37
  • Jones, Keith
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitbread Court, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE, United Kingdom

      IIF 38
    • icon of address First House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT

      IIF 39 IIF 40
  • Jones, Keith
    British director of pensions review born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT

      IIF 41
  • Jones, Keith
    British independent trustee born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT

      IIF 42
    • icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP, England

      IIF 43
  • Jones, Keith
    British certified accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Keith
    British certified chartered accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ingestre Park Golf Club, Ingestre, Stafford, ST18 0RE

      IIF 50
  • Jones, Keith
    British chartered certified accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingestre Park Golf Club, Ingestre, Stafford, Staffordshire, ST18 0RE

      IIF 51
  • Jones, Keith
    British finance director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Erasmus Darwin Academy, Pool Road, Burntwood, Staffs, WS7 3QW

      IIF 52
    • icon of address Apv House, Parkhouse Industrial Estate, Speedwell Road, Newcastle Under Lyme, Staffordshire, ST5 7RG

      IIF 53
  • Jones, Keith
    British retired accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ingestre Park Golf Club, Ingestre, Stafford, ST18 0RE

      IIF 54
  • Jones, Keith
    British business consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 55
    • icon of address Suite 145 Berglen Court, Branch Road Canary Wharf, London, E14 7JY

      IIF 56
  • Jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 57
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 58
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF, England

      IIF 59 IIF 60
    • icon of address Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 61 IIF 62
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 63
    • icon of address Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 64
  • Jones, Keith
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 65
    • icon of address Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 66
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 67
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address The Hive, 51 Lever Street, Manchester, Lancashire, M1 1FN, England

      IIF 71
  • Jones, Keith
    British management consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 72
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 73 IIF 74 IIF 75
  • Jones, Keith
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak, Longdon, Tewkesbury, GL20 6AR, England

      IIF 76
  • Jones, Keith
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, 51 Lever Street, Manchester, M1 1FN, England

      IIF 77
  • Jones, Keith
    British recruitment consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Matching Green, Harlow, CM17 0PS, England

      IIF 78
  • Jones, Keith
    British director born in July 1953

    Registered addresses and corresponding companies
    • icon of address 33 Champagne Boulevard, Oyster Close, Hope Island, Queensland 4212, Australia

      IIF 79
  • Jones, Keith
    British chief executive born in July 1956

    Registered addresses and corresponding companies
  • Jones, Keith
    British director born in July 1956

    Registered addresses and corresponding companies
  • Jones, Keith
    British financial adviser born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 The Farmstead, Croesgoch, Haverfordwest, Pembrokeshire, SA625JU, Wales

      IIF 108
  • Jones, Keith
    British lecturer rt born in June 1938

    Registered addresses and corresponding companies
    • icon of address 18 Manor Way, Elmer Sands, Middleton On Sea, West Sussex, PO22 6LA

      IIF 109
  • Jones, Keith
    British ret lecturer born in June 1938

    Registered addresses and corresponding companies
    • icon of address 18 Manor Way, Elmer Sands, Middleton On Sea, West Sussex, PO22 6LA

      IIF 110
  • Jones, Keith
    British director born in June 1947

    Registered addresses and corresponding companies
    • icon of address 118 Newhall Street, Cannock, Staffordshire, WS11 1AD

      IIF 111
  • Jones, Keith
    British group financial director born in June 1947

    Registered addresses and corresponding companies
    • icon of address 118 Newhall Street, Cannock, Staffordshire, WS11 1AD

      IIF 112
  • Jones, Keith
    British business consultant born in October 1956

    Registered addresses and corresponding companies
    • icon of address Cameron House, Heald Close, Bowdon, Cheshire, WA14 2JB

      IIF 113
  • Jones, Keith
    British hgv driver born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Thetford Way, Walsall, WS5 4TA, United Kingdom

      IIF 114
  • Jones, Keith
    British

    Registered addresses and corresponding companies
    • icon of address 16 Rokholt Crescent, Cannock, Staffordshire, WS11 1HS

      IIF 115 IIF 116 IIF 117
    • icon of address 26, Cairnryan, Stewartfield, East Kilbride, Lanarkshire, G74 4RT

      IIF 119
    • icon of address Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 120
  • Jones, Keith
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Cameron House, Heald Close, Bowdon, Cheshire, WA14 2JB

      IIF 121
    • icon of address Suite 145 Berglen Court, Branch Road Canary Wharf, London, E14 7JY

      IIF 122
  • Jones, Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 123
  • Jones, Keith
    British director

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 124
    • icon of address Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 125
    • icon of address Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 126 IIF 127 IIF 128
  • Jones, Keith
    British engineering

    Registered addresses and corresponding companies
    • icon of address 11 Hollythorpe Close, Hasland, Chesterfield, Derbyshire, S41 0DN

      IIF 129
  • Jones, Keith
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowdon, WA14 3HF

      IIF 130
  • Jones, Keith
    British actuary born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accuray House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TZ, United Kingdom

      IIF 131
  • Jones, Keith
    British company director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Westways, Wrenthorpe, Wakefield, West Yorkshire, WF2 0TE

      IIF 132
  • Jones, Keith
    British retired born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Westways, Wrenthorpe, Wakefield, West Yorkshire, WF2 0TE

      IIF 133
    • icon of address 28, Westways, Wrenthorpe, Wakefield, West Yorkshire, WF2 0TE, England

      IIF 134
    • icon of address 28, Westways, Wrenthorpe, Wakefield, West Yorkshire, WF2 0TE, United Kingdom

      IIF 135
  • Jones, Keith
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 136 IIF 137
  • Jones, Keith
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Church Street, Northborough, Cambridgeshire, PE6 9BN, United Kingdom

      IIF 138
  • Jones, Keith
    British electrical contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oak, Longdon, Tewkesbury, GL20 6AR, United Kingdom

      IIF 139
  • Jones, Keith
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 49 Mowlem Street, London, E2 9HE, England

      IIF 140
  • Jones, Keith Nicholas

    Registered addresses and corresponding companies
    • icon of address 4 The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 141
    • icon of address 4, The Farmstead, Haverfordwest, Dyfed, SA62 5JU, Wales

      IIF 142
  • Mr Keith Jones
    British born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cara, Broomknowe Road, Kilmacolm, PA13 4HS, Scotland

      IIF 143
  • Drummond Jones, Keith
    British business consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 144
    • icon of address Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 145
  • Drummond Jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 146
  • Drummond Jones, Keith
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 147
  • Drummond Jones, Keith
    British entrepreneur born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 148
  • Drummond Jones, Keith
    British management consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowden, Cheshire, WA14 3HF

      IIF 149
  • Drummond-jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 150
  • Jones, Keith Drummond

    Registered addresses and corresponding companies
    • icon of address Crown House, Manchester Road, Wilmslow, SK9 1BH, United Kingdom

      IIF 151
  • Keith Jones
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosedale, Lymn Bank, Thorpe St. Peter, Skegness, PE24 4PJ, England

      IIF 152
  • Jones, Keith Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address 4 The Farmstead, Croesgoch, Haverfordwest, Dyfed, SA62 5JU

      IIF 153
  • Keith Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 154
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF, England

      IIF 155 IIF 156
    • icon of address Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 157
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 158
  • Mr Keith Jones
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 159
    • icon of address 4 Thirlmere Place, Knottingley, West Yorkshire, WF11 0NR, England

      IIF 160
    • icon of address 7a, Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU, England

      IIF 161
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 162
    • icon of address 7 Oakwood Court Oakwood Grange Court, 7 Oakwood Court, Oakwood Grange Lane, Leeds Ls8 2pq, West Yorkshire, LS8 2PQ, England

      IIF 163
  • Mr Keith Jones
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 164
  • Jones, Keith Nicholas
    British business consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 165
    • icon of address Bas Accounting, 4 The Farmstead, Croesgoch, Haverfordwest, Pembs, SA62 5JU, United Kingdom

      IIF 166
  • Jones, Keith Nicholas
    British company director born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 167 IIF 168
  • Jones, Keith Nicholas
    British director born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 The Farmstead, Croesgoch, Haverfordwest, Dyfed, SA62 5JU

      IIF 169
  • Jones, Keith Nicholas
    British finance director born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 170
  • Jones, Keith Nicholas
    British financial consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 The Farmstead, Croesgoch, Haverfordwest, Dyfed, SA62 5JU, Wales

      IIF 171
  • Mr Keith Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF

      IIF 172
    • icon of address Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 173
    • icon of address 6, Whitegate Drive, Swinton, Manchester, M27 8RE, England

      IIF 174
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 175
    • icon of address The Hive, 51 Lever Street, Manchester, Lancashire, M1 1FN, England

      IIF 176
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 177
    • icon of address Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT

      IIF 178
    • icon of address Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 179
  • Mr Keith Jones
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, 51 Lever Street, Manchester, M1 1FN, England

      IIF 180
  • Jones, Keith

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 181
    • icon of address 16 Rokholt Crescent, Cannock, Staffordshire, WS11 1HS

      IIF 182
    • icon of address 7a, Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU, England

      IIF 183
    • icon of address The Oak, Longdon Road, Longdon, Tewkesbury, GL20 6AR, United Kingdom

      IIF 184
    • icon of address Peel House, The Downs, Cheshire, WA14 2PX, England

      IIF 185
  • Drummond Jones, Keith
    British

    Registered addresses and corresponding companies
    • icon of address Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 186
  • Keith, Jones
    British company director

    Registered addresses and corresponding companies
    • icon of address 26, Cairnryan, Stewartfield, East Kilbride, Glasgow, G74 4RT

      IIF 187
  • Keith Jones
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 188
  • Mr Keith Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Church Street, Northborough, Cambridgeshire, PE6 9BN, United Kingdom

      IIF 189
    • icon of address The Oak, Longdon Road, Tewkesbury, GL20 6AR, United Kingdom

      IIF 190
  • Mr Keith Jones
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 49 Mowlem Street, London, E2 9HE, England

      IIF 191
  • Mr Keith Drummond Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 192
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 193
  • Drummond Jones, Keith

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowden, Cheshire, WA14 3HF

      IIF 194
  • Mr Keith Nicholas Jones
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 The Farmstead, Croesgoch, Haverfordwest, Pembrokeshire, SA62 5JU, Wales

      IIF 195
    • icon of address 4 The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 196 IIF 197 IIF 198
    • icon of address 4, The Farmstead, Haverfordwest, Dyfed, SA62 5JU

      IIF 199
  • Mr Keith Nicholas Jones
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 200
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Rosedale Lymn Bank, Thorpe St. Peter, Skegness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,614 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TIDERUN LIMITED - 2001-07-09
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2000-11-02 ~ dissolved
    IIF 128 - Secretary → ME
  • 3
    STRAIGHTRULE LIMITED - 2001-07-09
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,284,216 GBP2016-06-30
    Officer
    icon of calendar 2000-11-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2000-11-02 ~ dissolved
    IIF 127 - Secretary → ME
  • 4
    U K WASTE PENSION SCHEME TRUSTEES LIMITED - 2007-04-24
    WESSEX WASTE MANAGEMENT PENSION SCHEME (TRUSTEES) LIMITED - 2000-02-18
    TRUSHELFCO (NO.1785) LIMITED - 1992-04-24
    icon of address Coronation Road, Cressex, High Wycombe
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 131 - Director → ME
  • 5
    icon of address Blair Castle, Culross, Dunfermline
    Active Corporate (3 parents)
    Equity (Company account)
    966 GBP2024-03-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 8 - Director → ME
  • 6
    CIRCLE CONTRACTING LIMITED - 2007-07-11
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2003-12-19 ~ dissolved
    IIF 121 - Secretary → ME
  • 7
    CIRCLE RESOURCING LIMITED - 2008-11-25
    CAMERON HOUSE LIMITED - 2003-10-29
    YEARNMAJOR LIMITED - 1992-11-20
    icon of address Peel House, The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-28 ~ dissolved
    IIF 73 - Director → ME
  • 8
    icon of address 1st Floor 49 Mowlem Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,929 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 11 Uddens Trading Estate, Wimborne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BARWICK INVESTMENTS (LEEDS) HOLDINGS LIMITED - 2023-04-20
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-06-30
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Express Cafe, Alexandra Road, Aberystwyth, Dyfed, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 153 - Secretary → ME
  • 13
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 14
    CJR RENTS LIMITED - 2021-02-11
    icon of address 4 The Farmstead, Croesgoch, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4 The Farmstead, Croesgoch, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Oak, Longdon, Tewkesbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 139 - Director → ME
  • 17
    icon of address Rbb Accounting Services Ltd, Caledonia House Evanton Dr, Thornliebank Industrial Estate, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    108,950 GBP2016-01-31
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4 The Farmstead, Croesgoch, Haverfordwest, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -1,014 GBP2024-07-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 141 - Secretary → ME
  • 21
    TALLER PROJECTS LIMITED - 2018-05-29
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2006-02-20
    icon of address 6 Whitegate Drive, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Bas Accounting, 4 The Farmstead, Haverfordwest, Dyfed
    Active Corporate (4 parents)
    Equity (Company account)
    -1,003,299 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    CIRCLE PEOPLE (LONDON) LIMITED - 2010-06-08
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 29 Dart Mills, Old Totnes Road, Buckfastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 167 - Director → ME
  • 25
    icon of address 4 The Farmstead, Croesgoch, Haverfordwest, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 196 - Has significant influence or controlOE
  • 26
    icon of address Unit 29 Dart Mills, Old Totnes Road, Buckfastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 10 Ladyegate Road, Dorking, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 27 - Director → ME
  • 28
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    976 GBP2024-09-30
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 136 - Director → ME
    icon of calendar 2020-12-01 ~ now
    IIF 181 - Secretary → ME
  • 29
    TRAVELSMITH HOTELS LIMITED - 2018-11-13
    TRAVELSMITH HOLIDAYS LIMITED - 2007-11-22
    JULIOT'S WELL HOLIDAY PARK LIMITED - 2002-10-28
    GEARMARKET LIMITED - 1996-01-16
    icon of address Bas Accounting 4 The Farmstead, Croesgoch, Haverfordwest, Pembs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    816,492 GBP2023-10-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 166 - Director → ME
  • 30
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address First House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 40 - Director → ME
  • 32
    icon of address First House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-04-26 ~ now
    IIF 39 - Director → ME
  • 33
    icon of address First House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-09 ~ now
    IIF 34 - Director → ME
  • 34
    icon of address 2nd Floor 20 Old Bailey, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 29 - Director → ME
  • 35
    RESOLUTION PENSION SCHEME NOMINEE NO.1 LIMITED - 2008-05-19
    BRITANNIC GROUP PENSION SCHEME NOMINEE NO.1 LIMITED - 2007-05-16
    icon of address C/o Pgl Pension Trustee Ltd, Juxon House 100 St Paul's Churchyard, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-12-31 ~ dissolved
    IIF 37 - Director → ME
  • 36
    RESOLUTION PENSION SCHEME NOMINEE NO.2 LIMITED - 2008-05-19
    BRITANNIC GROUP PENSION SCHEME NOMINEE NO.2 LIMITED - 2007-05-16
    icon of address Pgl Pension Trustee Ltd, Juxon House 100 St. Paul's Churchyard, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-12-31 ~ dissolved
    IIF 36 - Director → ME
  • 37
    icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,310,208 GBP2021-12-31
    Officer
    icon of calendar 2003-12-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 62 - Director → ME
    icon of calendar 2020-08-03 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    ANDPAR (132) LIMITED - 2005-12-12
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-12-01 ~ dissolved
    IIF 187 - Secretary → ME
  • 41
    ANDPAR (120) LIMITED - 2005-02-18
    icon of address Peterkins Robertson Paul Llp, 227 Sauchiehall Street, Glasgow, G2 3ex, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 119 - Secretary → ME
  • 42
    icon of address Suite 4f Ingram House, 227 Ingram Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 2 - Director → ME
  • 43
    icon of address 7a Potterton Lane, Barwick In Elmet, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-04-22 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 44
    icon of address 14 Church Street, Northborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,087 GBP2024-01-31
    Officer
    icon of calendar 2002-12-23 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 45
    RECRUITMENT VENTURE CAPITAL LIMITED - 2023-09-27
    TALENT CENTRO LIMITED - 2022-02-04
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,464 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 4 Thirlmere Place, Knottingley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,874 GBP2024-09-30
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 47
    VELOCITY GROUP LIMITED - 2018-09-24
    TALENT CENTRO LIMITED - 2016-12-17
    INTELLIGNOSIS LIMITED - 2012-11-26
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,964 GBP2024-09-30
    Officer
    icon of calendar 2001-01-02 ~ now
    IIF 11 - Director → ME
  • 49
    icon of address Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,198 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 76 - Director → ME
    icon of calendar 2018-08-28 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 38 - Director → ME
  • 52
    WHITBREAD PENSION TRUSTEES LIMITED - 2010-02-18
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 32 - Director → ME
Ceased 87
  • 1
    JOBS THE WORD LIMITED - 2019-01-18
    icon of address Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,827,817 GBP2022-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2023-03-06
    IIF 150 - Director → ME
  • 2
    ALBA REGENERATION + POWER LIMITED - 2002-04-12
    ALBA ENERGY RESOURCES LIMITED - 2001-01-18
    HMS (345) LIMITED - 2001-01-17
    icon of address Castlebridge Business Park, Gartlove, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2006-11-30
    IIF 3 - Director → ME
  • 3
    I.T. COUNSEL LIMITED - 2001-12-05
    OBTAINREASON LIMITED - 1993-03-12
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-05 ~ 1999-12-30
    IIF 75 - Director → ME
  • 4
    icon of address Blair Castle, Culross, Dunfermline
    Active Corporate (3 parents)
    Equity (Company account)
    966 GBP2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2008-01-01
    IIF 7 - Director → ME
  • 5
    GALLEGA CAPITAL MANAGEMENT LIMITED LIABILITY PARTNERSHIP - 2008-04-21
    icon of address 20 Phillimore Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-02 ~ 2008-03-31
    IIF 130 - LLP Member → ME
  • 6
    SCIENTIFIC AND TECHNICAL GASES LTD - 2015-12-03
    icon of address Air Liquide Uk Limited Station Road, Coleshill, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2014-05-02
    IIF 53 - Director → ME
  • 7
    icon of address First Floor 68 Uppermoor, Pudsey, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,899 GBP2023-12-31
    Officer
    icon of calendar 2004-02-09 ~ 2011-07-07
    IIF 23 - Director → ME
  • 8
    BLUECUBE HOLDINGS LIMITED - 2003-10-31
    icon of address Basepoint Centre C/o Novatia Plc, 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-16 ~ 2015-07-22
    IIF 66 - Director → ME
    icon of calendar 2003-10-16 ~ 2014-06-16
    IIF 125 - Secretary → ME
  • 9
    CIRCLE CONTRACTING LIMITED - 2007-07-11
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-07-03
    IIF 74 - Director → ME
  • 10
    ESTATE MANAGEMENT 71 LIMITED - 2000-02-15
    icon of address 24 Welton Avenue, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,176 GBP2024-09-30
    Officer
    icon of calendar 2007-08-01 ~ 2022-12-06
    IIF 20 - Director → ME
    icon of calendar 2007-08-01 ~ 2022-12-06
    IIF 126 - Secretary → ME
  • 11
    CROFT TELEVISION AND GRAPHICS LTD. - 1998-12-15
    LITTLE CROFT STUDIOS LIMITED - 1990-05-31
    icon of address Brightwell Grange Britwell Road, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,967 GBP2024-05-31
    Officer
    icon of calendar ~ 2003-02-01
    IIF 79 - Director → ME
  • 12
    icon of address Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,197 GBP2024-12-31
    Officer
    icon of calendar 2004-03-26 ~ 2004-11-15
    IIF 17 - Director → ME
  • 13
    DATAPLEX SYSTEMS LIMITED - 2011-01-07
    DATAPLEX SYSTEMS PLC - 2004-11-30
    DATAPLEX SYSTEMS LIMITED - 2003-10-20
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2004-12-10
    IIF 58 - Director → ME
  • 14
    CWJOBS LIMITED - 2009-08-01
    icon of address The Eye, 1 Procter Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-23 ~ 2008-12-31
    IIF 98 - Director → ME
  • 15
    ELMER SANDS ASSOCIATION LIMITED - 1995-12-18
    icon of address 23 Arundel Way, Elmer Sands, Bognor Regis, West Sussex
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,667 GBP2024-12-31
    Officer
    icon of calendar 2001-04-29 ~ 2002-01-08
    IIF 109 - Director → ME
    icon of calendar 2000-11-07 ~ 2001-01-14
    IIF 110 - Director → ME
  • 16
    icon of address 1-23 Quarry Dene, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    icon of calendar 1997-01-24 ~ 2014-08-08
    IIF 26 - Director → ME
  • 17
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-30 ~ 2008-12-31
    IIF 93 - Director → ME
  • 18
    AVSOFT LIMITED - 2013-07-31
    AVIATION RESEARCH & SUPPORT (INFORMATION) LIMITED - 1996-01-09
    AVIATION RESEARCH & SUPPORT LIMITED - 1989-06-26
    EPICFIERCE LIMITED - 1988-03-29
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2008-12-31
    IIF 88 - Director → ME
  • 19
    CAREERDATA LIMITED - 2009-06-09
    NACREBOND LIMITED - 1977-12-31
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2008-12-31
    IIF 87 - Director → ME
  • 20
    DECYFER LIMITED - 2013-07-31
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2008-12-31
    IIF 101 - Director → ME
  • 21
    DATACROSS SERVICES LIMITED - 2009-06-09
    PRECIS (206) LIMITED - 1984-01-18
    icon of address Reed Business Information, Quadrant House The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2008-12-31
    IIF 99 - Director → ME
  • 22
    IBIS MAILING GROUP LIMITED - 2010-04-22
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-11 ~ 2008-12-31
    IIF 84 - Director → ME
  • 23
    INQUIRY MANAGEMENT SYSTEMS LIMITED - 2009-06-09
    MERART LIMITED - 1985-05-23
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2008-12-31
    IIF 91 - Director → ME
  • 24
    KOMPASS PUBLISHERS LIMITED - 2009-06-06
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2008-12-31
    IIF 90 - Director → ME
  • 25
    LONDON PROPERTY RESEARCH LIMITED - 2009-06-06
    DIGITAL GRAPHICS LIMITED - 1999-09-27
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-30 ~ 2008-12-31
    IIF 94 - Director → ME
  • 26
    NEWPOINT (NOP) LIMITED - 2013-07-31
    NEW OPPORTUNITY PRESS LIMITED - 2011-04-19
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2008-12-31
    IIF 102 - Director → ME
  • 27
    NEWPOINT PUBLISHING COMPANY LIMITED - 2011-04-19
    NEWPOINT PUBLISHING GROUP LIMITED - 1986-04-24
    FURPEN LIMITED - 1980-12-31
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2008-12-31
    IIF 83 - Director → ME
  • 28
    PROPERTYLINK LIMITED - 2010-04-22
    OVAL (1045) LIMITED - 1996-02-27
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2008-12-31
    IIF 92 - Director → ME
  • 29
    REED INFORMATION SERVICES LIMITED - 2011-04-19
    INFORMATION SERVICES LIMITED - 1987-09-01
    IPC BUSINESS PRESS INFORMATION SERVICES LIMITED - 1983-03-25
    IPC BUSINESS PRESS INFORMATION SERVICES LIMITED - 1983-03-25
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-22 ~ 2008-12-31
    IIF 95 - Director → ME
  • 30
    REED SINO-ASIA LIMITED - 2009-06-09
    BRIDLECALL LIMITED - 1992-10-06
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2008-12-31
    IIF 103 - Director → ME
  • 31
    TOTALJOBS LIMITED - 2009-06-09
    WHAT TO BUY (INTERNATIONAL) LIMITED - 2001-02-02
    EVERYROSE LIMITED - 1986-08-28
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-30 ~ 2008-12-31
    IIF 80 - Director → ME
  • 32
    icon of address Express Cafe, Alexandra Road, Aberystwyth, Dyfed, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2008-12-31
    IIF 169 - Director → ME
  • 33
    VENABLES PRODUCTS LIMITED - 2000-03-29
    CRESTIX LIMITED - 1999-10-13
    icon of address The Woodhouse, Hopton Wafers, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,266,764 GBP2023-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2005-07-22
    IIF 45 - Director → ME
    icon of calendar 2000-09-20 ~ 2007-02-15
    IIF 182 - Secretary → ME
  • 34
    HR GARDENS UK LIMITED - 2002-07-19
    RILEY ADVERTISING LIMITED - 2002-01-25
    LOPEX COMMUNICATIONS LIMITED - 2000-04-12
    ALLIANCE INTERNATIONAL (LONDON) LIMITED - 1994-12-23
    DIA EVENTS LIMITED - 1993-10-22
    DIA INTERIORS LIMITED - 1985-07-31
    DESIGN IN ACTION (INTERIORS) LIMITED - 1985-06-03
    MARKHAM ADVERTISING & PROMOTION LIMITED - 1984-11-22
    MARKET ANALYSIS LIMITED - 1982-11-17
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-05 ~ 1999-04-01
    IIF 47 - Director → ME
  • 35
    HENRY VENABLES INTERIORS LIMITED - 2009-12-22
    icon of address Begbies Traynor, The Old Barn Caverswall Park Caverswall Lane, Stoke-on-trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2005-07-22
    IIF 44 - Director → ME
    icon of calendar 2000-12-04 ~ 2007-02-15
    IIF 118 - Secretary → ME
  • 36
    HENRY VENABLES LIMITED - 2009-12-22
    ARWINSIDE LIMITED - 1999-11-25
    icon of address The Old Barn, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2007-02-15
    IIF 46 - Director → ME
    icon of calendar 2000-09-20 ~ 2007-02-15
    IIF 117 - Secretary → ME
  • 37
    HENRY VENABLES TIMBER LIMITED - 2009-12-22
    icon of address Wolverhampton Road, Penkridge, Stafford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2005-07-22
    IIF 48 - Director → ME
    icon of calendar 2000-09-20 ~ 2007-02-15
    IIF 116 - Secretary → ME
  • 38
    icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2015-04-30
    IIF 6 - Director → ME
    icon of calendar 2008-12-01 ~ 2014-06-30
    IIF 42 - Director → ME
  • 39
    icon of address Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2014-06-30
    IIF 43 - Director → ME
    icon of calendar 2005-05-19 ~ 2015-04-30
    IIF 5 - Director → ME
  • 40
    THE KINGSTON HILL GOLF CLUB LIMITED - 2024-01-11
    icon of address C/o Ingestre Park Golf Club, Ingestre, Stafford
    Active Corporate (8 parents)
    Equity (Company account)
    4,182,282 GBP2024-09-30
    Officer
    icon of calendar 2019-01-28 ~ 2021-12-10
    IIF 50 - Director → ME
    icon of calendar 2016-12-18 ~ 2017-12-17
    IIF 54 - Director → ME
    icon of calendar 2012-12-16 ~ 2014-06-30
    IIF 49 - Director → ME
    icon of calendar 1996-12-15 ~ 1997-12-14
    IIF 111 - Director → ME
    icon of calendar ~ 1991-07-19
    IIF 112 - Director → ME
  • 41
    icon of address Ingestre Park Golf Club, Ingestre, Stafford, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    552 GBP2024-09-30
    Officer
    icon of calendar 2019-03-25 ~ 2021-12-10
    IIF 51 - Director → ME
  • 42
    HENDERSON GROUP PENSION TRUSTEES LIMITED - 2017-09-15
    RBCO 389 LIMITED - 2005-01-05
    icon of address 201 Bishopsgate, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2008-06-04
    IIF 33 - Director → ME
  • 43
    icon of address 1st Floor Quadrant House, 9 Heath Road, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2001-03-01 ~ 2024-09-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2024-09-27
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 44
    icon of address The Railway Station, Haworth, Keighley, West Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    942,898 GBP2023-12-30
    Officer
    icon of calendar 1994-06-06 ~ 1997-10-14
    IIF 132 - Director → ME
  • 45
    icon of address 31 Thetford Way, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ 2016-11-22
    IIF 114 - Director → ME
  • 46
    icon of address Ladyroyd, Busker Lane, Scissett, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    71 GBP2024-08-31
    Officer
    icon of calendar 2006-08-08 ~ 2007-04-30
    IIF 22 - Director → ME
  • 47
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2022-11-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2022-11-02
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,277 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2022-11-02
    IIF 70 - Director → ME
  • 49
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2022-11-02
    IIF 68 - Director → ME
  • 50
    V7 TRADES LTD - 2023-06-14
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2022-11-02
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2022-11-02
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    TALLER PROJECTS LIMITED - 2018-05-29
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2006-02-20
    icon of address 6 Whitegate Drive, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2018-07-17
    IIF 147 - Director → ME
  • 52
    REED BUSINESS INFORMATION LIMITED - 2020-11-02
    REED BUSINESS PUBLISHING LIMITED - 1997-01-01
    BUSINESS PRESS INTERNATIONAL LIMITED - 1987-01-07
    IPC BUSINESS PRESS LIMITED - 1983-01-18
    icon of address 1-3 Strand, London
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 1995-01-03 ~ 2008-12-31
    IIF 97 - Director → ME
  • 53
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    976 GBP2024-09-30
    Officer
    icon of calendar 2020-12-14 ~ 2021-02-01
    IIF 137 - Director → ME
    icon of calendar 2003-12-23 ~ 2014-03-31
    IIF 56 - Director → ME
    icon of calendar 2005-01-25 ~ 2014-03-31
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2021-02-01
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 54
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2003-02-01
    IIF 55 - Director → ME
  • 55
    icon of address C/o Metropolis International Group Ltd. 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,643 GBP2024-12-31
    Officer
    icon of calendar 2000-02-08 ~ 2008-12-31
    IIF 86 - Director → ME
  • 56
    MILLBRO ENGINEERING LIMITED - 1999-11-15
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2006-02-28
    IIF 129 - Secretary → ME
  • 57
    icon of address 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,636 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2015-07-22
    IIF 65 - Director → ME
    icon of calendar 2003-02-05 ~ 2015-07-22
    IIF 124 - Secretary → ME
  • 58
    icon of address 1st Floor 49 Mowlem Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -299,036 GBP2024-02-29
    Officer
    icon of calendar 2023-03-01 ~ 2024-11-22
    IIF 78 - Director → ME
  • 59
    NEWCO123 LTD - 2019-12-06
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,133 GBP2021-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-02
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2022-11-02
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    PALLETEX LIMITED - 2020-07-06
    icon of address 1 Tanyfron, 1 Cambridge Terrace, Aberystwyth, Ceredigion, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    91,043 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2020-09-09
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-09-09
    IIF 197 - Ownership of shares – 75% or more OE
  • 61
    PEARL GROUP SERVICES LIMITED - 2005-10-10
    HHG SERVICES LIMITED - 2005-04-14
    AMP (UK) SERVICES LIMITED - 2003-12-15
    942ND SHELF TRADING COMPANY LIMITED - 1999-03-18
    icon of address 1 Wythall Green Way, Wythall, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2004-01-05
    IIF 41 - Director → ME
  • 62
    PRIMITAS LEARNING PARTNERSHIP LTD - 2021-08-27
    ERASMUS DARWIN ACADEMY - 2021-08-16
    icon of address The Old Mining College Queen Street, Chasetown, Burntwood, Staffordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2014-12-13
    IIF 52 - Director → ME
  • 63
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-07 ~ 2008-10-09
    IIF 82 - Director → ME
  • 64
    PEGASUS SOLUTIONS LIMITED - 2019-04-20
    UTELL LIMITED - 2004-04-20
    PEGASUS SOLUTIONS LIMITED - 2001-04-30
    REZSOLUTIONS LIMITED - 2000-05-05
    REED TELEPUBLISHING LIMITED - 1998-04-07
    AGRICULTURAL PRESS FARMS LIMITED - 1985-03-18
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1997-01-20 ~ 1997-12-11
    IIF 106 - Director → ME
  • 65
    icon of address 7 Queens Court, Great Preston, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    1,185 GBP2023-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2014-05-22
    IIF 13 - Director → ME
    icon of calendar 2006-11-27 ~ 2014-05-22
    IIF 123 - Secretary → ME
  • 66
    QUADRANT PUBLISHING SERVICES LIMITED - 2011-03-09
    OULTON LIMITED - 1996-09-09
    HENSTON LIMITED - 1991-05-15
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-30 ~ 2008-12-31
    IIF 85 - Director → ME
  • 67
    IBIS DIRECT MARKETING LIMITED - 2016-02-12
    LOOKFIND LIMITED - 1989-06-28
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-11 ~ 2008-12-31
    IIF 100 - Director → ME
  • 68
    icon of address 2nd Floor, 14 Castle Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ 2010-06-13
    IIF 149 - Director → ME
    icon of calendar 2009-02-18 ~ 2010-07-08
    IIF 194 - Secretary → ME
  • 69
    UPDATE BOOKS LIMITED - 1989-08-25
    TORRENSBAY LIMITED - 1978-12-31
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1995-05-18 ~ 2008-12-31
    IIF 89 - Director → ME
  • 70
    REED PENSION TRUSTEE LIMITED - 1996-08-21
    REED INTERNATIONAL GROUP PENSION TRUSTEE LIMITED - 1993-03-03
    RPH PENSION TRUSTEE LIMITED - 1988-10-25
    icon of address 1-3 Strand, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-03-18
    IIF 107 - Director → ME
  • 71
    SUTTON SIEBERT PUBLICATIONS (HOLDINGS) LIMITED - 1996-05-22
    ROTASOUND LIMITED - 1983-06-30
    icon of address Quadrant House, The Quandrant, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-30 ~ 2008-12-31
    IIF 81 - Director → ME
  • 72
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    COPYDEAL LIMITED - 1992-10-14
    icon of address 1-3 Strand, London
    Active Corporate (4 parents, 54 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2000-06-30
    IIF 104 - Director → ME
  • 73
    TRUSHELFCO (NO. 2202) LIMITED - 1997-03-21
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2007-06-26
    IIF 31 - Director → ME
  • 74
    SEVERN TRENT WPS TRUSTEES LIMITED - 2004-10-26
    TRUSHELFCO (NO.2203) LIMITED - 1997-03-21
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2007-06-26
    IIF 28 - Director → ME
  • 75
    TRUSHELFCO (NO.2204) LIMITED - 1997-03-24
    icon of address Severn Trent Centre, 2 St John's Street, Coventry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2007-06-26
    IIF 30 - Director → ME
  • 76
    icon of address 7 Oakwood Court Oakwood Grange Court, Oakwood Grange Lane, Leeds Ls8 2pq, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -339 GBP2024-05-31
    Officer
    icon of calendar 2007-05-18 ~ 2021-05-05
    IIF 24 - Director → ME
    icon of calendar 2014-09-05 ~ 2021-05-05
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2021-05-05
    IIF 163 - Has significant influence or control OE
  • 77
    GILLS CABLES LIMITED - 2011-06-01
    COBCO 750 LIMITED - 2006-03-22
    icon of address 25 Apollo, Lichfield Road Industrial Estate, Tamworth, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2011-03-31
    IIF 115 - Secretary → ME
  • 78
    TIME INC. (UK) LTD - 2018-06-14
    IPC MEDIA LIMITED - 2014-09-03
    I.P.C. MAGAZINES LIMITED - 2000-06-08
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 105 - Director → ME
  • 79
    SPERO-V LIMITED - 2018-06-26
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,180 GBP2023-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2022-11-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2022-11-02
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    icon of address Wpp Manchester Campus, 1st Floor, 1 New Quay Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,531,708 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-06-18
    IIF 151 - Secretary → ME
  • 81
    icon of address Wpp Manchester Campus, 1st Floor, 1 New Quay Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,531 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2020-03-09
    IIF 145 - Director → ME
    icon of calendar 2009-06-01 ~ 2017-06-20
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address Wakefield Hospice, Aberford Road, Wakefield, West Yorkshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-16 ~ 2014-05-20
    IIF 134 - Director → ME
    icon of calendar 2001-03-12 ~ 2006-10-04
    IIF 133 - Director → ME
  • 83
    WAKEFIELD HOSPICE FUNDRAISING LIMITED - 2006-05-15
    FELDINE LIMITED - 1993-04-02
    icon of address Wakefield Hospice, Aberford Road, Wakefield
    Active Corporate (5 parents)
    Equity (Company account)
    8,417 GBP2020-03-31
    Officer
    icon of calendar 2001-03-12 ~ 2014-05-20
    IIF 135 - Director → ME
  • 84
    icon of address Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    189,644 GBP2022-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2023-03-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-06
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    SERVICEMARQ LIMITED - 2013-03-15
    TATEWELL LTD - 2001-02-12
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,058 GBP2022-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2023-03-06
    IIF 144 - Director → ME
  • 86
    VICARFORD LIMITED - 1983-04-22
    icon of address Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-30 ~ 2008-12-31
    IIF 96 - Director → ME
  • 87
    XAYCE PLC - 2007-11-08
    XAYCE CONSULTING CORPORATION LIMITED - 2001-10-29
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2003-07-03
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.