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

Mr Richard Jones

    Related profiles found in government register
  • Mr Richard Jones
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 1
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
  • Mr Richard Jones
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colonel Stephens Way, Tenterden, TN30 6EZ, United Kingdom

      IIF 4
  • Mr Richard Jones
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 High Road, Benfleet, Essex, SS7 5HB

      IIF 5
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 6
  • Mr Richard Jones
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Richard Jones
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 8
    • icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 9 IIF 10
  • Richard Jones
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 11
  • Richard Jones
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, SS6 7UA, England

      IIF 12
  • Mr Richard Fraser Jones
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminal 1, Hawkins Drive, Cannock, WS11 0XT, England

      IIF 13
    • icon of address St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 14
  • Richard Jones
    Welsh born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Richard James Power
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Commercial End, Swaffham Bulbeck, Cambridge, Cambridgeshire, CB25 0NE

      IIF 16
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 17
  • Power, Richard James
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 18
  • Richard Jones
    English born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Oakleigh Avenue, Hockley, SS5 6EJ, United Kingdom

      IIF 19 IIF 20
  • Jones, Richard
    British business owner born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
  • Jones, Richard
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stanley Road, Bootle, L20 7DA, England

      IIF 23
  • Jones, Richard Fraser
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminal 1, Hawkins Drive, Cannock, WS11 0XT, England

      IIF 24
    • icon of address St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 25
  • Mr Richard Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 26
  • Jones, Richard
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 27
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 28
  • Jones, Richard
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Jones, Richard
    British financial trading born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Segrave & Partners, Turnpike House 1208-1210 London Road, Leigh-on-sea, SS9 2UA, England

      IIF 30
  • Jones, Richard
    British project manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Colonel Stephens Way, Tenterden, Kent, TN30 6EZ, United Kingdom

      IIF 31
  • Jones, Richard
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 32
  • Jones, Richard
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horton House, Farm, Horton Green Tilston, Malpas, SY14 7EX, United Kingdom

      IIF 33
  • Mr Richard Jones
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Long Row, High Street, Dunwich, Saxmundham, IP17 3DN, England

      IIF 34
  • Mr Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 35
  • Jones, Richard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 High Road, Benfleet, Essex, SS7 5HB

      IIF 36
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 37
  • Jones, Richard
    British chief executive officer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, Oxon, OX4 2HN, England

      IIF 38
  • Jones, Richard
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ettington Manor, Rogers Lane, Ettington, Warwickshire, CV37 7SX

      IIF 39
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 40
  • Jones, Richard
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ettington Manor, Rogers Lane, Ettington, Warwickshire, CV37 7SX

      IIF 41 IIF 42
  • Jones, Richard
    British chartered management accountant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Mr Richard Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Lichfield Road, Sutton Coldfield, B74 4DH, England

      IIF 44
  • Jones, Richard
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Oakleigh Avenue, Hockley, Essex, SS5 6EJ, United Kingdom

      IIF 45 IIF 46
    • icon of address 86-90, Paul Street, 3rd Floor, London, EC2A 4NE, England

      IIF 47
    • icon of address Unit 14 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 48
    • icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 49
    • icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, SS6 7UA, England

      IIF 50
  • Jones, Richard
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 51
  • Mr Richard Jones
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Heddwch, Bontuchel, Ruthin, LL15 2DE, Wales

      IIF 52
  • Mr Richard Jones
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 53
  • Richard Jones
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 54
  • Mr Richard Adam Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Belworth Drive, Cheltenham, Gloucestershire, GL51 6EL, United Kingdom

      IIF 55
    • icon of address The Coach House, Greensforge, Kingswinford, DY6 0AH, England

      IIF 56
  • Jones, Richard
    Welsh farmer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Richard William Jones
    English born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 58
  • Mr Richard Warlow Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, Sleepers Hill, Winchester, SO22 4NB, England

      IIF 59
  • Jones, Richard
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, England

      IIF 60
  • Jones, Richard William
    English director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA, United Kingdom

      IIF 61
  • Mr Richard Maxwell Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 62
  • Jones, Richard Adam
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Belworth Drive, Cheltenham, Gloucestershire, GL51 6EL, United Kingdom

      IIF 63
    • icon of address The Coach House, Greensforge, Kingswinford, DY6 0AH, England

      IIF 64
  • Jones, Richard Fraser
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Halesfield 19, Telford, Shropshire, TF7 4QT, England

      IIF 65
  • Jones, Richard
    United Kingdom operations director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 66
  • Jones, Richard Brian
    British installer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heddwch, Bontuchel, Ruthin, Clwyd, LL15 2DE, Wales

      IIF 67
  • Jones, Richard Warlow
    British software engineer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, Sleepers Hill, Winchester, SO22 4NB, England

      IIF 68
  • Power, Richard James
    British investment manager born in March 1973

    Registered addresses and corresponding companies
    • icon of address 4 Rostrevor Mansions, Rostrevor Road, London, SW6 5AL

      IIF 69
  • Jones, Richard
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2RE, England

      IIF 70
  • Jones, Richard
    British actuary born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 71
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 72
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 73
  • Jones, Richard
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Strand, London, WC2N 5HR

      IIF 74
    • icon of address 64, Ripplevale Grove, London, N1 1HT, Uk

      IIF 75
  • Jones, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 76
  • Jones, Richard Maxwell
    British computer consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 77
  • Jones, Richard Warlow
    British ceo born in July 1982

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Flat 2 73-75 Aldgate High Street, London, EC3N 1BD

      IIF 78
  • Jones, Richard Warlow
    British software developer born in July 1982

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 79
  • Jones, Richard
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Lichfield Road, Sutton Coldfield, B74 4DH, England

      IIF 80
  • Jones, Richard
    British non executive director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Addfield Projects Limited, Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, WS7 3XD, England

      IIF 81
  • Jones, Richard
    British construction director born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Peters, Jonathan Denis Richard
    British merchandiser born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oxford Avenue, Southbourne., Bournemouth, BH6 5HS, England

      IIF 83
  • Jones, Richard
    British plumber born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29 High Street, High Street, Criccieth, LL52 0BS, Wales

      IIF 84
  • Jones, Richard Warlow
    British ceo born in July 1982

    Registered addresses and corresponding companies
    • icon of address 86c Greenfield Road, London, E1 1EJ

      IIF 85
  • Jones, Richard Warlow
    British director born in July 1982

    Registered addresses and corresponding companies
    • icon of address 15 Keats House, Roman Road, London, E2 0HT

      IIF 86
  • Jones, Richard William
    United Kingdom none born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 87
  • Jones, Richard
    British actuary born in March 1973

    Registered addresses and corresponding companies
    • icon of address 12 Louisa Street, London, E1 4NF

      IIF 88
  • Jones, Richard
    British merchandiser born in November 1979

    Registered addresses and corresponding companies
    • icon of address 6 Eden Street, Horden, Peterlee, County Durham, SR8 4DH

      IIF 89
  • Jones, Richard Warlow
    British ceo

    Registered addresses and corresponding companies
    • icon of address Flat 2 73-75 Aldgate High Street, London, EC3N 1BD

      IIF 90
  • Offord, Jonathan Leslie Richard
    British merchandiser born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Wright Drove, Crowland, Peterborough, Cambridgeshire, PE6 0AB, United Kingdom

      IIF 91
  • Offord, Jonathan Leslie Richard
    British retail consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mallard Close, Stratford-upon-avon, Warwickshire, CV37 9EL, United Kingdom

      IIF 92
  • Jones, Richard
    British actuary

    Registered addresses and corresponding companies
    • icon of address 12 Louisa Street, London, E1 4NF

      IIF 93
  • Jones, Richard William
    British director born in November 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Flat 1, 205 Brentwood Road, Romford, Essex, RM1 2SL, United Kingdom

      IIF 94
  • Jones, Richard
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 70693, 62 Buckingham Gate, London, SW1P 9ZP

      IIF 95
  • Jones, Richard William

    Registered addresses and corresponding companies
    • icon of address Flat 1, 205 Brentwood Road, Romford, Essex, RM1 2SL, United Kingdom

      IIF 96
  • Jones, Richard Maxwell

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 97
  • Offord, Jonathan Leslie Richard
    British

    Registered addresses and corresponding companies
    • icon of address 17, Mallard Close, Stratford-upon-avon, Warwickshire, CV37 9EL, United Kingdom

      IIF 98
  • Offord, Jonathan Leslie Richard
    British director

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Wright Drove, Crowland, Peterborough, Cambridgeshire, PE6 0AB, United Kingdom

      IIF 99
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address 23, Oakleigh Avenue, Hockley, Essex, SS5 6EJ, United Kingdom

      IIF 100 IIF 101
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 102
    • icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, SS6 7UA

      IIF 103
    • icon of address 19, St Georges House, 19 Church Street, Uttoxeter, ST14 8AG, England

      IIF 104
    • icon of address 6, High Street, Wheathampstead, Hertfordshire, AL4 8AA

      IIF 105
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,190 GBP2023-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    AGE CHECKED LIMITED - 2018-06-20
    icon of address 124 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -659,091 GBP2024-06-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address B5 Chadwell Heath Industrial Estate, Kemp Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2010-12-06 ~ dissolved
    IIF 96 - Secretary → ME
  • 4
    icon of address Fenlon & Co, 6 High Street, Wheathampstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 73 - Director → ME
    icon of calendar 2014-06-11 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    128,766 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Edmund House, Sleepers Hill, Winchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    icon of address Terminal 1 Hawkins Drive, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,730,930 GBP2024-07-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 304 High Road, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,447 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 77 - Director → ME
    icon of calendar 2023-12-06 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Hilliards Court, Chester Business Park, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2008-01-27 ~ now
    IIF 83 - Director → ME
  • 11
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,302 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Colonel Stephens Way, Tenterden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 87 Park Road, Peterbrough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2004-02-03 ~ dissolved
    IIF 98 - Secretary → ME
  • 14
    KFF DEVELOPMENTS LTD - 2021-11-05
    icon of address 391 Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 99 Stanley Road, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,262 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,112 GBP2024-03-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 29 High Street High Street, Criccieth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Coach House, Greensforge, Kingswinford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,760 GBP2023-09-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 4385, 10441585: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 66 - Director → ME
  • 21
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 87 - Director → ME
  • 22
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,410 GBP2024-07-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 3, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,438 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 45 - Director → ME
    icon of calendar 2023-07-03 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -455,017 GBP2022-01-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,236 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 49 - Director → ME
    icon of calendar 2020-11-23 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2023-07-03 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Dalnagairn Highfields, East Horsley, Leatherhead, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 29
    icon of address 304 High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 38 - Director → ME
  • 31
    icon of address St Georges House, 19 Church Street, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 57 - Director → ME
    icon of calendar 2023-01-13 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 33
    AGHOCO 2164 LIMITED - 2022-02-24
    icon of address Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 28 - Director → ME
  • 34
    icon of address Heddwch, Bontuchel, Ruthin, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    192,090 GBP2024-04-30
    Officer
    icon of calendar 2006-04-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 35
    CERTUS TWO LIMITED - 2019-03-29
    PRECIS (2704) LIMITED - 2007-06-19
    icon of address 11 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 74 - Director → ME
  • 36
    icon of address Streets, 87 Park Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-10 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2003-10-07 ~ dissolved
    IIF 99 - Secretary → ME
  • 37
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,618 GBP2022-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 17 Belworth Drive, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,197 GBP2024-09-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 39
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ 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 directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 40
    icon of address 19 St Georges House, 19 Church Street, Uttoxeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,036 GBP2024-07-31
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-11-09 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 41
    icon of address 80 Commercial End Swaffham Bulbeck, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    147,047 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 14, Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Addfield Projects Limited Unit9 Zone4, Burntwood Business Park, Burntwood, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    67,745 GBP2022-09-30
    Officer
    icon of calendar 2022-05-25 ~ 2022-11-07
    IIF 81 - Director → ME
  • 2
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2004-09-29
    IIF 85 - Director → ME
    icon of calendar 2004-09-29 ~ 2005-10-14
    IIF 78 - Director → ME
    icon of calendar 2004-09-29 ~ 2007-05-30
    IIF 90 - Secretary → ME
  • 3
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    BRIGHTSIDE GROUP PLC - 2014-07-28
    icon of address Markerstudy House, Westerham Road, Sevenoaks, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ 2008-01-04
    IIF 39 - Director → ME
  • 4
    COOPER PARRY OFFICE SERVICES LIMITED - 2012-04-25
    PKF COOPER PARRY GROUP LIMITED - 2019-06-03
    COOPER PARRY GROUP LIMITED - 2014-01-07
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2019-02-15
    IIF 27 - Director → ME
  • 5
    PKF COOPER PARRY LLP - 2019-06-03
    COOPER PARRY LLP - 2014-01-07
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-04 ~ 2022-12-09
    IIF 60 - LLP Designated Member → ME
  • 6
    PERIDEA LIMITED - 2019-11-11
    DAMARAS LIMITED - 2019-03-30
    PAYZA.COM LTD - 2013-12-19
    icon of address 8 Stone Buildings, Lincoln's Inn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,193 GBP2017-12-31
    Officer
    icon of calendar 2013-09-19 ~ 2014-04-17
    IIF 70 - Director → ME
  • 7
    icon of address 2 Colonel Stephens Way, Tenterden, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2013-09-05
    IIF 30 - Director → ME
  • 8
    HYDROPONIC WHOLESALE LIMITED - 2013-11-20
    icon of address Lifford Lane Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,346,086 GBP2023-12-31
    Officer
    icon of calendar 2015-06-20 ~ 2016-10-31
    IIF 65 - Director → ME
  • 9
    icon of address South Terrace, Horden, Peterlee, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2002-04-15 ~ 2004-04-24
    IIF 89 - Director → ME
  • 10
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-14 ~ 2006-03-09
    IIF 86 - Director → ME
  • 11
    icon of address Unit 3 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,410 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ 2023-09-11
    IIF 48 - Director → ME
  • 12
    OPEN HEALTHCARE COMMUNICATIONS LLP - 2011-01-10
    37 DEGREES HEALTH COMMUNICATIONS LLP - 2011-01-06
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2018-12-03
    IIF 95 - LLP Member → ME
  • 13
    CERTUS PENSIONS GROUP LIMITED - 2020-07-09
    PRECIS (2690) LIMITED - 2007-06-07
    icon of address 11 Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2010-05-24
    IIF 75 - Director → ME
  • 14
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate
    Equity (Company account)
    14,148 GBP2020-02-28
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-09
    IIF 82 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,647 GBP2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2004-02-24
    IIF 88 - Director → ME
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 71 - Director → ME
    icon of calendar 2001-03-21 ~ 2004-02-24
    IIF 93 - Secretary → ME
  • 16
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 72 - Director → ME
  • 17
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2009-06-05
    IIF 42 - Director → ME
  • 18
    icon of address Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,001 GBP2019-12-31
    Officer
    icon of calendar 2007-10-12 ~ 2009-06-05
    IIF 41 - Director → ME
  • 19
    DUNCAN LAWRIE UNIT MANAGEMENT LIMITED - 2002-02-06
    CAPITA FINANCIAL INVESTMENTS LIMITED - 2017-11-06
    ACD SERVICES LIMITED - 2007-08-30
    LINK FINANCIAL INVESTMENTS LIMITED - 2024-09-30
    DE FACTO 301 LIMITED - 1993-09-22
    CAPITA FINANCIAL NOMINEES LIMITED - 2014-07-22
    icon of address 3rd Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2000-12-15
    IIF 69 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.