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, Simon

    Related profiles found in government register
  • Jones, Simon

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 1
    • Smithy Farmhouse, Donyatt, Ilminster, TA19 0RW, England

      IIF 2
    • 71, Kingsway, London, WC2B 6ST, England

      IIF 3
    • 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 4
    • Hemdean House, 39 Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 5
  • Jones, Simon Roy

    Registered addresses and corresponding companies
    • 4th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 9
  • Jones, Simon
    British

    Registered addresses and corresponding companies
    • 111, Brook Street, Chester, CH1 3DX

      IIF 10
    • End House, 44a Azalea Walk, Old Eastcote, Middlesex, HA5 2EH

      IIF 11
    • Dundridge, Sid Road, Sidmouth, Devon, EX10 9AA

      IIF 12 IIF 13 IIF 14
  • Jones, Simon
    British director

    Registered addresses and corresponding companies
    • 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 15
  • Jones, Simon
    British finance manager

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 16
  • Jones, Simon Edward

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
    • James Scott, Balmoral House, Manchester, M24 1AE, England

      IIF 18 IIF 19
  • Jones, Simon Roy
    British

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British co director

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British company director

    Registered addresses and corresponding companies
    • 4th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 27
    • 5th Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 28 IIF 29
    • 9 Davis Road, Weybridge, Surrey, KT13 0XH

      IIF 30
  • Jones, Simon
    British vicar born in November 1963

    Registered addresses and corresponding companies
    • End House, 44a Azalea Walk, Old Eastcote, Middlesex, HA5 2EH

      IIF 31 IIF 32
  • Jones, Simon
    British vicar/director born in November 1963

    Registered addresses and corresponding companies
    • End House, 44a Azalea Walk, Old Eastcote, Middlesex, HA5 2EH

      IIF 33 IIF 34
  • Jones, Simon Edward
    British land agent

    Registered addresses and corresponding companies
    • 93 High Street, Brigham House, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 35
  • Jones, Simon Roy
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Moriarty Law Limited, 15 Old Bailey, London, EC4M 7EF, England

      IIF 36
    • Poolmead Accontants Limited, 39 Chapel Street, West End, Southampton, SO30 3FG, England

      IIF 37
  • Jones, Simon Roy
    British company director born in October 1961

    Registered addresses and corresponding companies
    • 9 Davis Road, Weybridge, Surrey, KT13 0XH

      IIF 38
  • Jones, Simon
    British business strategy & planning manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Westland Works, Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 39
  • Jones, Simon
    British chief financial officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 40
  • Jones, Simon
    British chief of staff born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Preston School, Monks Dale, Yeovil, Somerset, BA21 3JD

      IIF 41
  • Jones, Simon
    British chief of staff leonardo helicopters born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Landacre House, Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ

      IIF 42
  • Jones, Simon
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 43
  • Jones, Simon
    British construction worker born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 44
  • Jones, Simon
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 45
  • Jones, Simon
    British finance director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 46
  • Jones, Simon
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

      IIF 47
    • Ensign House, 6 New Passage, Redwick, Bristol, BS35 4NG, England

      IIF 48
    • Oldbury House, Oldbury Naite, Oldbury On Severn, South Gloucestershire, BS35 1RU, United Kingdom

      IIF 49
  • Jones, Simon
    British it professional born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Studio 8, Montpellier Street, Cheltenham, GL50 1SS, England

      IIF 50
  • Jones, Simon
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 51
    • C/o Precise Accountants Ltd, Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon, PL6 5BX, England

      IIF 52
  • Jones, Simon
    British lighting engineer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58, Park View Road, Rotherham, S61 2HG, England

      IIF 53
  • Jones, Simon
    English engineer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 76 Farm View Road, Kimberworth, Rotherham, S61 2AP, England

      IIF 54
  • Jones, Simon
    British bailiff born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 18 Royston Drive, Belper, Derbyshire, DE56 0EL, United Kingdom

      IIF 55
  • Jones, Simon
    Uk aerospace engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Clee View Road, Wombourne, WV5 0BD, United Kingdom

      IIF 56
  • Jones, Simon Roy
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 57
    • 39 Chapel Road, Southampton, Hampshire, SO30 3FG, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Poolemead Accountants Ltd, 39 Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 65
    • Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 66
  • Jones, Simon Roy
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, KT14 7DU, England

      IIF 67
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 68
    • 39 Chapel Road, Southampton, Hampshire, SO30 3FG, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 39, Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 74
    • First Floor, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 75
  • Jones, Simon Peter
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Coldharbour Business Park, Sherborne, Dorset, DT9 4JW

      IIF 76
  • Jones, Simon
    British computer software born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, The Crescent, Town Walls, Shrewsbury, Shropshire, SY1 1TJ, United Kingdom

      IIF 77
  • Jones, Simon
    British cfo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 173 - Harwell Innovation Centre, Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, OX11 0QG, United Kingdom

      IIF 78
  • Jones, Simon
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 79 IIF 80
  • Jones, Simon
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 81
    • 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

      IIF 82 IIF 83
    • 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 84
    • Dundridge, Sid Road, Sidmouth, Devon, EX10 9AA

      IIF 85
  • Jones, Simon
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ, United Kingdom

      IIF 86
    • 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

      IIF 87 IIF 88
    • C/o Haines Watts, 3 Southernhay West, Exeter, EX1 1JG, United Kingdom

      IIF 89 IIF 90
    • Dundridge, Sid Road, Sidmouth, Devon, EX10 9AA

      IIF 91
    • Dundridge, Sid Road, Sidmouth, EX10 9AA, United Kingdom

      IIF 92
  • Jones, Simon
    British it director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

      IIF 93
    • Dundridge, Sid Road, Sidmouth, Devon, EX10 9AA

      IIF 94
  • Jones, Simon
    British technical director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Rock, Bury, BL9 0JP, United Kingdom

      IIF 99
  • Jones, Simon
    British debt recovery born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202-212, High Road, Essex, IG1 1QB, United Kingdom

      IIF 100
  • Jones, Simon
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ravenscar, Hill Road, Kirby-in-cleveland, TS9 7AN, United Kingdom

      IIF 101
    • Pinewood Mews, 363 Laleham Road, Shepperton, TW17 0JP, United Kingdom

      IIF 102
  • Jones, Simon
    British land agent born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smithy Farmhouse, Donyatt, Ilminster, TA19 0RW, England

      IIF 103
  • Jones, Simon Edward
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 113, Woolwich High Street, Woolwich, London, SE18 6DN

      IIF 104
  • Jones, Simon Edward
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom

      IIF 105
  • Jones, Simon Edward
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • James Scott, Balmoral House, Manchester, M24 1AE, England

      IIF 106 IIF 107
  • Jones, Simon Edward
    English director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 108
  • Jones, Simon Edward
    English marketing consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Longsight Road, Holcombe Brook, Ramsbottom, Bury, Lancashire, BL0 9TD, United Kingdom

      IIF 109
  • Jones, Simon Edward
    English sales born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110
    • Balmoral House, Warwick Court, Park Road, Middleton, Manchester, M24 1AE, United Kingdom

      IIF 111
  • Simon Jones
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Poolemead Accountants Ltd, Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 112
  • Mr Simon Jones
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fletcher Place, Shrewsbury, SY1 4FH, England

      IIF 113
  • Mr Simon Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 114
  • Mr Simon Jones
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Parliament Street, Crediton, EX17 2AW, England

      IIF 115
    • 3 The Plain, Thornbury, Bristol, BS35 2AG, United Kingdom

      IIF 116
  • Mr Simon Jones
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 117
    • C/o Precise Accountants Ltd, Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon, PL6 5BX, England

      IIF 118
    • 58, Park View Road, Rotherham, S61 2HG, England

      IIF 119
  • Jones, Simon Roy
    British co director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 133 IIF 134 IIF 135
    • 5th Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 136 IIF 137
    • 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 138
  • Mr Simon Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Bridge Street, Belper, Derbyshire, DE56 1AX, England

      IIF 139
  • Jones, Simon Peter
    British senior executive born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westland Works, Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 140
  • Jones, Simon Peter
    British vice president customer suppor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Lysander Road, Yeovil, Somerset, BA20 2YB, United Kingdom

      IIF 141
  • Simon Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 142
    • 3, Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

      IIF 143
  • Simon Jones
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, The Rock, Bury, BL9 0JP, United Kingdom

      IIF 144
  • Jones, Simon Edward
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 145
  • Jones, Simon Edward
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield Farm, Great Lane, Clophill, Bedford, MK45 4DD, United Kingdom

      IIF 146
    • Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD, England

      IIF 147 IIF 148
    • Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 149 IIF 150
  • Jones, Simon Edward
    British land agent born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 High Street, Brigham House, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 151
    • Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 152
  • Mr Simon Roy Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Jones
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN

      IIF 172
  • Mr Simon Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

      IIF 173
  • Mr Simon Paul Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Smithy Farmhouse, Donyatt, Ilminster, TA19 0RW, England

      IIF 174
  • Mr Simon Edward Jones
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 175
    • 113, Woolwich High Street, London, SE18 6DN, England

      IIF 176
    • 113, Woolwich High Street, Woolwich, London, SE18 6DN

      IIF 177
  • Mr Simon Edward Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • James Scott, Balmoral House, Manchester, M24 1AE, England

      IIF 178
  • Mr Simon Edward Jones
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 179
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 180
    • James Scott, Balmoral House, Manchester, M24 1AE, England

      IIF 181
  • Mr Simon Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ravenscar, Hill Road, Kirby-in-cleveland, TS9 7AN, United Kingdom

      IIF 182
  • Simon Roy Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 183
  • Mr Simon Edward Jones
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield Farm, Great Lane, Clophill, Bedford, MK45 4DD, England

      IIF 184 IIF 185 IIF 186
    • Northfield Farm, Great Lane, Clophill, Bedford, MK45 4DD, United Kingdom

      IIF 187
    • Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 188
    • Springwood House, The Green, Ickwell, Biggleswade, Bedfordshire, SG18 9EE, United Kingdom

      IIF 189
child relation
Offspring entities and appointments
Active 70
  • 1
    3 Southernhay West, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 87 - director → ME
  • 2
    76 Farm View Road, Rotherham, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 54 - director → ME
  • 3
    39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-28 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 4
    CNLJ LAND SERVICES LIMITED - 2015-05-22
    39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2015-05-19 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 5
    39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2015-09-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 6
    4th Floor, 7/10 Chandos Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 135 - director → ME
    2012-02-27 ~ dissolved
    IIF 6 - secretary → ME
  • 7
    36 Bridge Street, Belper, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,940 GBP2017-12-31
    Officer
    2012-12-13 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 8
    400 Harrow Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-08-18 ~ dissolved
    IIF 131 - director → ME
    2005-08-18 ~ dissolved
    IIF 29 - secretary → ME
  • 9
    SUPERWORLD I.T. LIMITED - 2007-01-24
    52 New Town, Uckfield, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 132 - director → ME
    2006-07-10 ~ dissolved
    IIF 28 - secretary → ME
  • 10
    39 Chapel Road, West End, Southampton, England
    Corporate (2 parents)
    Officer
    2019-01-03 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 11
    Brigham House, 93 High Street, Biggleswade, Bedfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,242 GBP2021-09-30
    Officer
    2016-07-05 ~ dissolved
    IIF 148 - director → ME
  • 12
    Brigham House, 93 High Street, Biggleswade, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-07-05 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 13
    3 Southernhay West, Exeter, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    361 GBP2022-04-30
    Officer
    2021-04-29 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 14
    Ground Floor Rosemount House Rosemount Avenue, West Byfleet, Surrey
    Dissolved corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 15
    2nd Floor Rosemount House Rosemount Avenue, West Byfleet, Woking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2019-02-23 ~ dissolved
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2019-02-23 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    113 Woolwich High Street, Woolwich, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-06-30
    Officer
    2018-06-20 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Northfield Farm, Great Lane, Clophill, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    551,419 GBP2023-09-30
    Officer
    2015-12-14 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 18
    39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -190,440 GBP2021-01-31
    Officer
    2015-03-19 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 19
    39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-02-28
    Officer
    2015-02-18 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 20
    39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-16 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 21
    39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    135,057 GBP2017-02-28
    Officer
    2015-02-18 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 22
    39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    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
  • 23
    C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -454,017 GBP2024-01-31
    Officer
    2015-01-26 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 24
    39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 25
    14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2013-06-20 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 26
    4th Floor, 7/10 Chandos Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 125 - director → ME
    2013-12-20 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 27
    21 The Rock, Bury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 28
    4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-06-29 ~ dissolved
    IIF 120 - director → ME
    2001-06-29 ~ dissolved
    IIF 26 - secretary → ME
  • 29
    3 Southernhay West, Exeter, Devon, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-06 ~ now
    IIF 82 - director → ME
  • 30
    The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 31
    Mmt Centre Severn Bridge, Aust, Bristol
    Dissolved corporate (4 parents)
    Officer
    2006-01-05 ~ dissolved
    IIF 94 - director → ME
  • 32
    Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 33
    GREEN FLAME SW LIMITED - 2019-07-04
    14 & 15 Southernhay West, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,318 GBP2024-03-31
    Officer
    2019-07-03 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 35
    Hendean House 39 Chapel Road, West End, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 65 - director → ME
    2022-01-12 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 36
    58 Park View Road, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,526 GBP2024-01-31
    Officer
    2020-01-17 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    2 Longsight Road Holcombe Brook, Ramsbottom, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 109 - director → ME
  • 38
    Northfield Farm Great Lane, Clophill, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -447 GBP2022-01-31
    Officer
    2018-10-14 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 39
    121 Lark Lane, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    4,405 GBP2023-12-31
    Officer
    2002-12-13 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 40
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    234,798 GBP2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 41
    060 Rue De L'aeroport, Grace-hollogne, 4460, Belgium
    Corporate (5 parents)
    Officer
    2025-01-30 ~ now
    IIF 141 - director → ME
  • 42
    Chart House, 2b, Effingham Road, Reigate, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2018-03-22 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Richard J Smith & Co - Ivybridge Office, Fore Street, Ivybridge, England
    Corporate (3 parents)
    Equity (Company account)
    13,802 GBP2021-03-31
    Officer
    2015-06-08 ~ now
    IIF 89 - director → ME
  • 44
    Brigham House, 93 High Street, Biggleswade, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -24,430 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 150 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 45
    57 Clee View Road, Wombourne
    Dissolved corporate (3 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 56 - director → ME
  • 46
    4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-07-13 ~ dissolved
    IIF 127 - director → ME
  • 47
    FREDRICKSON COLLECTIONS LIMITED - 2013-05-22
    4th Floor, 7/10 Chandos Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 133 - director → ME
    2011-10-21 ~ dissolved
    IIF 7 - secretary → ME
  • 48
    197 Kingston Road, Epsom, Surrey
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    596,046 GBP2022-04-01 ~ 2023-03-31
    Officer
    2011-09-26 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 49
    FREDRICKSON MAILING SERVICES LIMITED - 2013-05-22
    Persimmon House, Brooklands Business Park, Weybridge
    Dissolved corporate (1 parent)
    Officer
    2004-09-14 ~ dissolved
    IIF 128 - director → ME
    2004-09-14 ~ dissolved
    IIF 21 - secretary → ME
  • 50
    FREDRICKSON MANAGED SERVICES LTD - 2013-05-22
    Persimmon House, Brooklands Business Park, Weybridge, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 126 - director → ME
    2007-07-25 ~ dissolved
    IIF 20 - secretary → ME
  • 51
    CREDIT ACCOUNT MANAGEMENT LIMITED - 2013-05-22
    52 New Town, Uckfield, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2006-05-09 ~ dissolved
    IIF 124 - director → ME
    2006-05-09 ~ dissolved
    IIF 27 - secretary → ME
  • 52
    24 Lowbury Gardens, Compton, Newbury, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    7,045 GBP2023-09-30
    Officer
    2004-09-14 ~ now
    IIF 79 - director → ME
    2004-09-14 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 53
    Cobwebs, Hixet Wood, Chipping Norton, England
    Dissolved corporate (5 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 80 - director → ME
  • 54
    Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    979,742 GBP2023-12-31
    Officer
    2025-03-24 ~ now
    IIF 67 - director → ME
  • 55
    Building 173 - Harwell Innovation Centre Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-09-16 ~ dissolved
    IIF 78 - director → ME
  • 56
    4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-03-30 ~ dissolved
    IIF 134 - director → ME
    2007-03-30 ~ dissolved
    IIF 22 - secretary → ME
  • 57
    C/o Precise Accountants Ltd Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,037 GBP2020-03-31
    Officer
    2018-04-05 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 58
    346a Farnham Road, Slough, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    250,790 GBP2024-10-31
    Officer
    ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 59
    20 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2025-03-07 ~ now
    IIF 145 - director → ME
  • 60
    3 Southernhay West, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    3 Southernhay West, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2016-10-11 ~ dissolved
    IIF 84 - director → ME
  • 62
    C/o Haines Watts, 3 Southernhay West, Exeter, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -29,893 GBP2023-09-30
    Officer
    2015-06-08 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    Smithy Farmhouse, Donyatt, Ilminster, England
    Corporate (1 parent)
    Equity (Company account)
    -4,727 GBP2023-11-30
    Officer
    2011-11-14 ~ now
    IIF 103 - director → ME
    2011-11-14 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 64
    3 The Plain, Thornbury, Bristol, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -78,906 GBP2023-10-31
    Person with significant control
    2017-11-13 ~ now
    IIF 116 - Right to appoint or remove directorsOE
  • 65
    C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,546 GBP2023-08-31
    Officer
    2017-09-20 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 66
    1 Epsom Road, Guildford, United Kingdom, England
    Corporate (1 parent)
    Equity (Company account)
    -155,080 GBP2023-08-31
    Officer
    2017-08-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 67
    Landacre House Castle Road, Chelston Business Park, Wellington, Somerset
    Corporate (13 parents)
    Officer
    2018-06-13 ~ now
    IIF 42 - director → ME
  • 68
    Springboard Business Centre, Ellerbeck Way, Stokesley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,953 GBP2023-07-31
    Officer
    2017-07-20 ~ now
    IIF 101 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Corporate (4 parents)
    Officer
    2021-06-28 ~ now
    IIF 37 - llp-member → ME
  • 70
    Brigham House, 93 High Street, Biggleswade, Bedfordshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,162,557 GBP2023-09-30
    Officer
    2002-09-23 ~ now
    IIF 151 - director → ME
    2002-09-23 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
Ceased 44
  • 1
    42 Royal York Crescent, Clifton, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    7,074 GBP2023-03-30
    Officer
    1997-01-01 ~ 1999-08-18
    IIF 85 - director → ME
  • 2
    49 Royal York Crescent, Bristol, Avon
    Corporate (5 parents)
    Equity (Company account)
    6,608 GBP2023-06-30
    Officer
    1999-05-14 ~ 1999-06-01
    IIF 98 - director → ME
  • 3
    AIDS CARE AND EDUCATION - 1988-06-13
    Abbey House, Abbey Green, Chester
    Corporate (6 parents)
    Officer
    2003-06-17 ~ 2004-06-22
    IIF 32 - director → ME
  • 4
    PRECIS (1618) LIMITED - 1998-07-21
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ 2018-12-31
    IIF 76 - director → ME
  • 5
    COMMERCIAL VEHICLE DIRECT INSURANCE SERVICES LIMITED - 2013-04-23
    45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Corporate (7 parents)
    Officer
    2013-03-25 ~ 2015-01-19
    IIF 47 - director → ME
  • 6
    Brigham House, 93 High Street, Biggleswade, Bedfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,242 GBP2021-09-30
    Person with significant control
    2016-07-05 ~ 2020-07-05
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 7
    Balmoral House Warwick Court, Park Road, Middleton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-21 ~ 2017-07-07
    IIF 111 - director → ME
  • 8
    111 Brook Street, Chester
    Dissolved corporate (1 parent)
    Officer
    2006-02-23 ~ 2011-09-21
    IIF 10 - secretary → ME
  • 9
    94a Allitsen Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -170,486 GBP2021-10-31
    Officer
    2015-10-29 ~ 2023-06-12
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-12
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Right to appoint or remove directors OE
  • 10
    Brightside Park Severn Bridge, Aust, Bristol
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ 2015-01-19
    IIF 93 - director → ME
  • 11
    Mmt Centre Severn Bridge, Aust, Bristol
    Dissolved corporate (4 parents)
    Officer
    2006-01-05 ~ 2006-01-05
    IIF 14 - secretary → ME
  • 12
    OXONICA ENERGY LIMITED - 2010-01-04
    CERULEAN INTERNATIONAL LIMITED - 2005-06-17
    RMBKNE5 LIMITED - 2003-02-11
    Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire
    Corporate (3 parents)
    Equity (Company account)
    -387,927 GBP2023-12-31
    Officer
    2001-12-03 ~ 2004-06-03
    IIF 40 - director → ME
    2003-04-02 ~ 2004-06-03
    IIF 1 - secretary → ME
  • 13
    No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Corporate (3 parents)
    Officer
    ~ 2013-05-16
    IIF 121 - director → ME
    ~ 2013-05-16
    IIF 24 - secretary → ME
  • 14
    CARETEK MEDICAL LIMITED - 2006-09-07
    MC182 LIMITED - 2001-08-23
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved corporate (6 parents)
    Officer
    2005-03-07 ~ 2010-09-15
    IIF 45 - director → ME
    2005-03-07 ~ 2011-04-10
    IIF 15 - secretary → ME
  • 15
    60-62 Old London Road, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Officer
    2004-10-21 ~ 2011-09-12
    IIF 136 - director → ME
  • 16
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOLOGICS LIMITED - 2019-10-25
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    Thatched House High Street, Wargrave, Reading, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    2005-05-01 ~ 2006-04-10
    IIF 43 - director → ME
  • 17
    RIDERCONNECT LIMITED - 2008-10-31
    C/o Davis, Burton & Sellak The Galleries, Charters Road, Sunningdale, West Berkshire
    Dissolved corporate (1 parent)
    Officer
    2007-01-16 ~ 2008-10-30
    IIF 91 - director → ME
  • 18
    FREDRICKSON HOLDINGS LIMITED - 2010-10-13
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1996-03-05 ~ 2013-05-16
    IIF 122 - director → ME
    1996-03-05 ~ 2013-05-16
    IIF 25 - secretary → ME
  • 19
    C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,297,802 GBP2023-06-30
    Officer
    2013-03-21 ~ 2023-07-01
    IIF 3 - secretary → ME
  • 20
    AGUSTAWESTLAND UK PENSION SCHEME (TRUSTEE) LIMITED - 2017-01-05
    Westland Works, Lysander Road, Yeovil, Somerset
    Corporate (5 parents)
    Officer
    2014-12-01 ~ 2019-02-25
    IIF 140 - director → ME
    2015-11-27 ~ 2024-06-12
    IIF 39 - director → ME
  • 21
    Hillside Industrial Estate Draycott Cross Road, Cheadle, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    1,810,924 GBP2023-06-30
    Officer
    2020-01-29 ~ 2022-03-22
    IIF 108 - director → ME
    2020-01-29 ~ 2022-03-22
    IIF 17 - secretary → ME
    Person with significant control
    2020-01-29 ~ 2022-03-22
    IIF 180 - Ownership of shares – 75% or more OE
  • 22
    Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    979,742 GBP2023-12-31
    Officer
    2013-03-06 ~ 2013-10-07
    IIF 100 - director → ME
  • 23
    Top Floor Cwmbran House Mamhilad Park Estate, Mamhilad, Pontypool, Wales
    Corporate (4 parents)
    Equity (Company account)
    1,232,378 GBP2024-09-30
    Officer
    2015-05-08 ~ 2015-11-27
    IIF 49 - director → ME
  • 24
    9 Shearwater Drive, Apartment Skylark Court Number 21, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2020-01-29 ~ 2020-11-20
    IIF 107 - director → ME
    2020-01-29 ~ 2020-11-20
    IIF 19 - secretary → ME
    Person with significant control
    2020-01-29 ~ 2020-11-01
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 25
    1 Kennington Road, London
    Corporate (13 parents, 6 offsprings)
    Officer
    1998-09-21 ~ 2007-06-19
    IIF 31 - director → ME
  • 26
    75 Westminster Bridge Road, London
    Corporate (16 parents, 1 offspring)
    Officer
    2005-03-18 ~ 2007-07-03
    IIF 34 - director → ME
  • 27
    OASIS COMMUNITY LEARNING PROJECTS LIMITED - 2010-11-09
    75 Westminster Bridge Road, London
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2006-02-23 ~ 2007-07-03
    IIF 33 - director → ME
  • 28
    POOR CREDIT VEHICLE LEASING LIMITED - 2024-01-17
    29 The Downs, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    1,357,508 GBP2024-02-28
    Officer
    2020-01-29 ~ 2020-05-01
    IIF 106 - director → ME
    2020-01-29 ~ 2020-05-01
    IIF 18 - secretary → ME
    Person with significant control
    2020-01-29 ~ 2020-05-01
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 29
    OXONICA LIMITED - 2005-06-16
    NANOX LIMITED - 2001-03-06
    COLESLAW 378 LIMITED - 1998-08-12
    Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2002-05-21 ~ 2003-09-25
    IIF 46 - director → ME
    2002-02-19 ~ 2003-09-25
    IIF 16 - secretary → ME
  • 30
    Ritzbury House, Bridgefoot, Sunbury-on-thames, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    146 GBP2023-12-31
    Officer
    2016-03-23 ~ 2017-05-09
    IIF 102 - director → ME
  • 31
    Preston School, Monks Dale, Yeovil, Somerset
    Dissolved corporate (4 parents)
    Officer
    2017-03-01 ~ 2021-08-31
    IIF 41 - director → ME
  • 32
    Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Dissolved corporate (2 parents)
    Officer
    2011-10-19 ~ 2013-02-13
    IIF 86 - director → ME
  • 33
    71 Cunningham Park, Harrow, Middx
    Dissolved corporate (5 parents)
    Officer
    2005-11-30 ~ 2007-06-06
    IIF 11 - secretary → ME
  • 34
    Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, England
    Corporate (1 parent)
    Current Assets (Company account)
    4,555 GBP2023-08-31
    Officer
    2016-08-27 ~ 2017-11-17
    IIF 75 - director → ME
  • 35
    ALDCOURT LIMITED - 1989-04-05
    Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved corporate (3 parents)
    Officer
    1992-09-02 ~ 2007-12-20
    IIF 97 - director → ME
    ~ 1992-07-01
    IIF 12 - secretary → ME
  • 36
    CROSSHAIRS LIMITED - 2000-03-08
    C/o Davis, Burton & Sellak The Galleries, Charters Road, Sunningdale, West Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -117,067 GBP2016-12-31
    Officer
    2003-02-25 ~ 2008-12-01
    IIF 95 - director → ME
  • 37
    HERCULES INSTALLATION & MAINTENANCE SERVICES LIMITED - 2003-03-18
    CLEDDAN ASSOCIATES LIMITED - 1990-05-10
    Rowan House, Sheldon Business Park, Chippenham, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    1992-09-02 ~ 2007-12-20
    IIF 96 - director → ME
    ~ 1992-07-01
    IIF 13 - secretary → ME
  • 38
    3 The Plain, Thornbury, Bristol, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -78,906 GBP2023-10-31
    Officer
    2017-11-13 ~ 2019-01-25
    IIF 48 - director → ME
  • 39
    C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2004-03-05 ~ 2013-05-16
    IIF 130 - director → ME
    2004-03-05 ~ 2013-05-16
    IIF 23 - secretary → ME
  • 40
    Floor 9 Tolworth Tower, Ewell Road, Surbiton, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-03-20 ~ 2009-12-10
    IIF 137 - director → ME
  • 41
    FREDRICKSON SECURE SERVICES LIMITED - 2012-05-11
    Archway House, Station Road, Chester
    Dissolved corporate (2 parents)
    Officer
    2010-03-09 ~ 2012-02-29
    IIF 138 - director → ME
    2010-03-09 ~ 2012-02-29
    IIF 9 - secretary → ME
  • 42
    Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -102,459 GBP2021-02-28
    Officer
    2011-11-14 ~ 2011-11-14
    IIF 92 - director → ME
  • 43
    ANATWINE LIMITED - 2021-03-12
    BCOMP 482 LIMITED - 2014-01-08
    Studio 8 Montpellier Street, Cheltenham
    Corporate (4 parents)
    Officer
    2023-03-01 ~ 2023-11-19
    IIF 50 - director → ME
  • 44
    JASIRIC STUDIOS LIMITED - 2005-12-13
    52 Meadow Way, Horley, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2000-09-28 ~ 2001-01-01
    IIF 38 - director → ME
    2000-09-28 ~ 2001-01-01
    IIF 30 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.