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

Mr Adrian Jones

    Related profiles found in government register
  • Mr Adrian Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 1
    • 59, Castle Street, Reading, RG1 7SN, England

      IIF 2
  • Mr Adrian Jones
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 152, Twickenham Road, London, E11 4BH, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • Jonestown, 215 Bethnal Green Road, London, Bethnal Green, E2 6AB, England

      IIF 5
  • Mr Adrian Jones
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Goodwins, 6 Parkside Court, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 6
    • Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, United Kingdom

      IIF 7 IIF 8
  • Mr Adrian Jones
    British born in March 1966

    Resident in Singapore

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

      IIF 9
  • Mr Adrian Lester Jones
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Return On Capital Group, Unit 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
  • Mr Adrian Jones
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Castle Street, Castle Street, Reading, RG1 7SN, England

      IIF 12
    • 59, Castle Street, Reading, RG1 7SN, England

      IIF 13
  • Jones, Adrian
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59 Castle Street, Castle Street, Reading, RG1 7SN, England

      IIF 14
    • 59, Castle Street, Reading, RG1 7SN, England

      IIF 15
  • Jones, Adrian
    British property investor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 16
    • 59, Castle Street, Reading, RG1 7SN, England

      IIF 17
  • Jones, Adrian Lester
    British finace born in August 1967

    Resident in England

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

      IIF 18
  • Jones, Adrian Lester
    British financial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Return On Capital Group, Unit 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 19
  • Mr Adrian Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New Inn, New Inn Lane, Shrawey, Worcestershire, WR6 6TE, England

      IIF 20
  • Mr Adrian Jones
    British born in December 1967

    Resident in United Kingdom

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

      IIF 21
  • Mr Adrian Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 22
  • Jones, Adrian
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Graffam Grove, Cheadle, Stoke-on-trent, ST10 1SP, United Kingdom

      IIF 23
  • Jones, Adrian
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Goodwins, 6 Parkside Court, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 24
    • 152, Twickenham Road, London, E11 4BH, England

      IIF 25
  • Jones, Adrian
    British director born in December 1967

    Resident in England

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

      IIF 26
  • Jones, Adrian
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, United Kingdom

      IIF 27 IIF 28
  • Mr Adrian Jones
    British born in October 1974

    Resident in United Kingdom

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

      IIF 29
  • Mr Adrian Nicholas Jones
    Uk born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jonestown, 213 Bethnal Green Road, Bethnal Green, London, E2 6AB, England

      IIF 30
  • Mr Adrian Jones
    English born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Twickenham Road, London, E11 4BH, United Kingdom

      IIF 31
  • Jones, Adrian Lester
    British consultant born in August 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 12 Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4TH

      IIF 32
  • Jones, Adrian Lester
    British director born in August 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 42a, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 33
  • Jones, Adrian Lester
    British enteprise development born in August 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 12 Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4TH

      IIF 34
  • Jones, Adrian
    British ceo born in March 1966

    Resident in Singapore

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

      IIF 35
  • Jones, Adrian Nicholas
    Uk cafe owner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 157, Brick Lane, London, E1 6SB, United Kingdom

      IIF 36
  • Jones, Adrian Nicholas
    Uk company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 157, Brick Lane, London, E1 6SB, United Kingdom

      IIF 37
  • Jones, Adrian Nicholas
    Uk director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33 The Heights, Loughton, Essex, IG10 1RN

      IIF 38
    • 33 The Heights, Loughton, Essex, IG10 1RN, England

      IIF 39
  • Jones, Adrian Nicholas
    Uk shop keeper born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jonestown, 213 Bethnal Green Road, Bethnal Green, London, E2 6AB, England

      IIF 40
  • Mr Adrian Brooke Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, England

      IIF 41
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 42
  • Jones, Adrian Theodore
    British

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 43
  • Mr Adrian Theodore Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Balham, London, SW12 9RW, England

      IIF 44
    • 76, Thornton Road, London, SW12 0LF, England

      IIF 45 IIF 46 IIF 47
  • Jones, Adrian Brooke
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 446, - 450 Kingstanding Road, Birmingham, West Midlands, B44 9SA, England

      IIF 48
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, England

      IIF 49
    • Genista, Broome Lane, Blakedown, Worcestershire, DY10 3LP

      IIF 50
  • Jones, Adrian Christopher
    British credit controller born in April 1965

    Registered addresses and corresponding companies
    • Flat 6 Brecon House, 28 Granville Road, London, SW18 5TA

      IIF 51
  • Jones, Adrian
    British publican born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New Inn, New Inn, New Inn Lane, Worcester, WR6 6TE, United Kingdom

      IIF 52
  • Jones, Adrian
    British shop keeper born in December 1967

    Resident in United Kingdom

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

      IIF 53
    • Jonestown, 215 Bethnal Green Road, London, Bethnal Green, E2 6AB, England

      IIF 54
  • Jones, Adrian
    British civil engineering born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 55
  • Mr Adrian Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Churchgate House, Bolton, BL1 1HL

      IIF 56
    • The Golden Cross, 97 Village Street, Evesham, WR11 8PQ, United Kingdom

      IIF 57
    • The Crown, 33 High Street, Knaphill, GU21 2PP, England

      IIF 58
    • The Crown, 33 High Street, Knaphill, Surrey, GU21 2PP, England

      IIF 59
  • Jones, Adrian
    British computer engineer born in October 1974

    Resident in United Kingdom

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

      IIF 60
  • Jones, Adrian
    British concierge born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 203, 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 61
  • Jones, Adrian
    British accountant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Northbrook Road, Hither Green, London, SE13 5QT

      IIF 62
  • Jones, Adrian
    British it specialist born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Hazlitt Road, Kensington, London, W14 0JY, United Kingdom

      IIF 63
  • Adrian Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Stockbridge Road, Winchester, Hampshire, SO22 6RP, United Kingdom

      IIF 64
  • Jones, Adrian Theodore
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 65
  • Jones, Adrian Theodore
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 66
  • Jones, Adrian Theodore
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 67
    • 114, Fernlea Road, Balham, London, SW12 9RW, England

      IIF 68
  • Jones, Adrian Theodore
    British entrepreneur born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, London, SW12 9RW, England

      IIF 69
    • 5th, Floor 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 70
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 71
  • Jones, Adrian Theodore
    British it consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 72
  • Jones, Adrian Theodore
    British management consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Fernlea Road, London, SW12 9RW, England

      IIF 73
  • Jones, Adrian Theodore
    British self employed born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Thornton Road, London, SW12 0LF, England

      IIF 74
  • Jones, Adrian Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Golden Cross, 97 Village Street, Harvington, Evesham, WR11 8PQ, United Kingdom

      IIF 75
    • 57, Stockbridge Road, Winchester, Hampshire, SO22 6RP, United Kingdom

      IIF 76
  • Jones, Adrian Christopher
    British licensee born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crown Inn, 33 High Street, Knaphill, Woking, GU21 2PP, England

      IIF 77
  • Jones, Adrian Christopher
    British publican born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crown, 33 High Street, Knaphill, GU21 2PP, England

      IIF 78
    • The Crown, 33 High Street, Knaphill, Surrey, GU21 2PP, England

      IIF 79
    • The Crown 33, High Street, Knaphill, Woking, Surrey, GU21 2PP, England

      IIF 80
  • Jones, Adrian
    English shop keeper born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Twickenham Road, London, E11 4BH, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 48
  • 1
    Flat D, 123 Castle Hill, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2022-12-22 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    21 Northbrook Road, London
    Corporate (3 parents)
    Equity (Company account)
    14,264 GBP2023-07-31
    Officer
    2005-07-09 ~ now
    IIF 62 - director → ME
  • 3
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    65 New Street, Salisbury, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    6 Goodwins, 6 Parkside Court, Lichfield, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -54,599 GBP2023-09-30
    Officer
    2023-12-31 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    Lexefiscal, 2nd Flr Berkeley Square House, Berkeley Square, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 68 - director → ME
  • 8
    152 Twickenham Rd, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    76 Thornton Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    The Crown, 33 High Street, Knaphill, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Emerald House, 20-22 Anchor Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-09-01 ~ dissolved
    IIF 50 - director → ME
  • 12
    114 Fernlea Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-03-18 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 13
    JONESTOWN LTD - 2020-07-07
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -104,984 GBP2022-05-31
    Officer
    2018-05-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    JONES ASPIRE LIMITED - 2010-01-12
    223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-07-22 ~ dissolved
    IIF 32 - director → ME
  • 15
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 48 - director → ME
  • 16
    152 Twickenham Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Golden Cross 97 Village Street, Harvington, Evesham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    114 Fernlea Road, Balham, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-10 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 20
    PLAN DO REVIEW LIMITED - 2013-05-09
    223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-09-06 ~ dissolved
    IIF 33 - director → ME
  • 21
    C/o Nphi Limited, 2nd Floor Berkeley Square House, Berkeley Square, London
    Dissolved corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 63 - director → ME
  • 22
    157 Brick Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 36 - director → ME
  • 23
    Jonestown, 213 Bethnal Green Road, Bethnal Green, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    157 Brick Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 37 - director → ME
  • 25
    223 223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-04 ~ dissolved
    IIF 34 - director → ME
  • 26
    LUSCIOUS LIMITED - 2011-03-28
    33 Surbiton Plaza 16 St. Marys Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 61 - director → ME
  • 27
    The Crown 33 High Street, Knaphill, Woking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 80 - director → ME
  • 28
    57 Stockbridge Road, Winchester, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 29
    The New Inn New Inn Lane, Shrawley, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,377 GBP2024-01-31
    Officer
    2021-06-03 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 31
    Goodwins 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-08-31
    Officer
    2018-08-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 11 - Has significant influence or controlOE
  • 32
    Lexefiscal, 2nd Floor Berkeley Square House Berkeley Square, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-07 ~ dissolved
    IIF 72 - director → ME
  • 33
    152 Twickenham Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-05-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 34
    Goodwins 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,999 GBP2024-03-31
    Officer
    2023-12-31 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 7 - Has significant influence or controlOE
  • 35
    Goodwins 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -62,398 GBP2023-09-30
    Officer
    2023-12-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 8 - Has significant influence or controlOE
  • 36
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 37
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -92,892 GBP2022-12-31
    Officer
    2024-11-25 ~ now
    IIF 71 - director → ME
  • 38
    6 Graffam Grove, Cheadle, Stoke-on-trent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 23 - director → ME
  • 39
    5th Floor 14-16 Dowgate Hill, London, England
    Corporate (3 parents)
    Equity (Company account)
    -137,381 GBP2022-11-30
    Officer
    2024-11-25 ~ now
    IIF 70 - director → ME
  • 40
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,618 GBP2018-01-31
    Officer
    2017-01-26 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    4th Floor Churchgate House, Bolton
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Suite 203 2nd Floor, Berkeley Square House Berkeley Square, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,111 GBP2016-05-31
    Officer
    2011-01-01 ~ dissolved
    IIF 73 - director → ME
    2006-05-19 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    59 Castle Street Castle Street, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    -2,989 GBP2023-09-30
    Officer
    2018-09-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    59 Castle Street, Reading, England
    Corporate (2 parents)
    Total liabilities (Company account)
    424,340 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 45
    59 59 Castle Street, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-01-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Fuckoffee, 215 Bethnal Green Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 47
    Company number 06857646
    Non-active corporate
    Officer
    2009-03-25 ~ now
    IIF 66 - director → ME
  • 48
    Company number 07113545
    Non-active corporate
    Officer
    2009-12-29 ~ now
    IIF 65 - director → ME
Ceased 4
  • 1
    5 Luke Street, London
    Corporate (2 parents)
    Equity (Company account)
    -11,308 GBP2024-03-31
    Officer
    2014-05-13 ~ 2014-06-04
    IIF 39 - director → ME
  • 2
    59 Castle Street, Reading, Berkshire, England
    Corporate (2 parents)
    Officer
    2024-02-13 ~ 2024-11-29
    IIF 16 - director → ME
  • 3
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    465,665 GBP2024-06-30
    Officer
    2006-06-06 ~ 2008-10-31
    IIF 38 - director → ME
  • 4
    212 Copse Hill, London, England
    Corporate (4 parents)
    Officer
    ~ 1994-07-31
    IIF 51 - director → 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.