logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Christopher

    Related profiles found in government register
  • Jones, Christopher
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 139, Ravenhill Road, Ravenhill, Swansea, SA5 5AH, Wales

      IIF 13
  • Jones, Christopher
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 14
  • Jones, Christopher
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 15
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 16
  • Jones, Christopher
    British occupation born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 17
  • Jones, Christopher
    British commercial director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 18
  • Jones, Christopher
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 19
  • Jones, Christopher
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 53, Bucks Hill, Nuneaton, CV10 9LF, United Kingdom

      IIF 20
    • C/o Heath End Farm, Heath End, Snitterfield, Stratford Upon Avon, CV37 0PL, United Kingdom

      IIF 21
    • Unit A, Rigby Close, Heathcote Indus Estate, Warwick, CV34 5QS, United Kingdom

      IIF 22
  • Jones, Christopher
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 23
  • Jones, Christopher
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 24
  • Jones, Christopher
    English company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 25
  • Jones, Chris
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, DE15 0YZ, England

      IIF 26
  • Jones, Christopher
    British born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 27
    • Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 28
    • Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 29 IIF 30 IIF 31
    • 17 C, St. Teilo Street, Pontarddulais, Swansea, SA4 8SY, Wales

      IIF 32
  • Jones, Christopher
    British director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 4a, 2nd Floor, Queen Street, Neath, SA11 1DL, Wales

      IIF 33
    • Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 34
  • Jones, Christopher
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 35
  • Jones, Christopher David
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British administrator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111 Bulkington Road, Bedworth, CV12 9ED, England

      IIF 47
  • Jones, Christopher David
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Anchor Court, Penclawdd, Swansea, SA4 3GX, Wales

      IIF 48
  • Jones, Christopher David
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 49
    • 83, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 50
  • Jones, Christopher David
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 51 IIF 52 IIF 53
    • Clyde Offices, 2/3, Glasgow, G2 1BP, Scotland

      IIF 55 IIF 56 IIF 57
    • Unit 1, 995 Gorseinon Road, Penllergaer, Swansea, SA4 9RU, United Kingdom

      IIF 58
    • Unit 1a, Upper Fforest Way, Swansea Enterprise Park, Swansea, SA6 8PJ, Wales

      IIF 59
  • Jones, Christopher David
    British hgv driver born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, Warwickshire, CV12 9ED, United Kingdom

      IIF 60
  • Jones, Christopher
    British project elect eng born in December 1975

    Registered addresses and corresponding companies
    • Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 61
  • Jones, Chris
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, City Road, London, EC1V 1JH, England

      IIF 62
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 63
  • Jones, Christopher
    British auto engineer born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 64
  • Jones, Christopher
    British mot tester born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 65
  • Jones, Christopher
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 66
  • Jones, Chrsitopher
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 67
  • Mr Christopher Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 68 IIF 69 IIF 70
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 71
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 72 IIF 73 IIF 74
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 75 IIF 76 IIF 77
    • 6, Anchor Court, Penclawdd, Swansea, SA4 3GX, Wales

      IIF 78
    • 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 79
  • Jones, Christopher
    British

    Registered addresses and corresponding companies
    • Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 80
  • Jones, Christopher
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Carousel Crescent, Wishaw, ML2 7ER, United Kingdom

      IIF 81
  • Jones, Christopher Bryan
    Welsh born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 82
  • Mr Christopher Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 83 IIF 84
  • Jones, Chirstopher Lewis
    British director

    Registered addresses and corresponding companies
    • Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 85
  • Jones, Christopher
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 86
  • Mr Chris Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, City Road, London, EC1V 1JH, England

      IIF 87
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 88
  • Jones, Christopher Lewis
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 89
  • Mr Christopher Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 90
  • Mr Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 110
  • Jones, Christopher Lewis
    British accountant born in April 1969

    Registered addresses and corresponding companies
    • Glyndwr, Darren Ddu Road, Ynysybwl, Pontypridd, CF37 3HE

      IIF 111
  • Mr Christoppher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 112
  • Jones, Christopher Lewis

    Registered addresses and corresponding companies
    • Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 113
  • Mr Chirstopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 114
  • Mr Christopher Jones
    British born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Christopher Jones
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 122
  • Jones, Christopher

    Registered addresses and corresponding companies
  • Jones, Christopher James
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 130 IIF 131
  • Jones, Christopher Lewis
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highcroft, Old Ynysybwl Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3LP

      IIF 132
  • Jones, Christopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 133
  • Mr Christopher Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 134
    • Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 135
  • Mr Christopher Jones
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 136
    • 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 137
  • Jones, Chirstopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 138
  • Mr Christopher Jones
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 139
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 140
    • Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 141
  • Mr Christopher Bryan Jones
    Welsh born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 142
  • Mr Christopher Jones
    English born in December 1975

    Resident in United Kingdom

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

      IIF 143
  • Mr Christopher Lewis Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 144
    • Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 145
  • Jones, Christopher Lewis
    United Kingdom born in April 1969

    Resident in United Kingdom

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

      IIF 146
  • Jones, Christopher Lewis
    United Kingdom company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent, NP23 6PL, Wales

      IIF 147
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 148
    • Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 149
  • Mr Christopher James Jones
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 76
  • 1
    82 Ducie Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,562 GBP2021-02-28
    Officer
    2022-08-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 2
    17 Penclawdd, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    346 GBP2021-03-31
    Officer
    2022-09-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 3
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 47 - Director → ME
    2017-07-18 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 4
    C/o Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 133 - Director → ME
  • 5
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Highcroft, Old Ynysybwl Road, Ynysybwl
    Dissolved Corporate (1 parent)
    Officer
    2008-07-09 ~ dissolved
    IIF 138 - Director → ME
    2008-07-09 ~ dissolved
    IIF 85 - Secretary → ME
  • 7
    53 Bucks Hill, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-08 ~ now
    IIF 20 - Director → ME
  • 8
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 52 - Director → ME
    2018-02-12 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 9
    Unit 1 3 School Road, Newmains, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 81 - Director → ME
  • 10
    17 Penclawdd, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-12-31
    Officer
    2021-12-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-12-04 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 148 - Director → ME
    2015-03-25 ~ dissolved
    IIF 129 - Secretary → ME
  • 12
    HEAT SENSE UK LTD - 2021-06-17
    XCEL BUILDING CONSULTANTS LTD - 2017-01-09
    17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -11,733 GBP2019-09-30
    Officer
    2021-03-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 13
    6 Anchor Court, Penclawdd, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    111 Bulkington Road, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-07-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    RSM ELECTRICAL CONTRACTORS LIMITED - 2021-08-23
    6 Anchor Court, Penclawdd, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    28,924 GBP2020-03-31
    Officer
    2020-06-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 16
    SHAY MASON RAILWAY MAINTENANCE LTD - 2021-04-07
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,556 GBP2019-08-30
    Officer
    2021-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 17
    111 Bulkington Road, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ dissolved
    IIF 60 - Director → ME
  • 18
    Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    884 GBP2023-06-30
    Officer
    2003-03-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    95 Greendale Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,510 GBP2019-03-31
    Officer
    2020-01-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 20
    290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,409 GBP2019-05-31
    Officer
    2020-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 21
    CURTIS PROPERTY SERVICES LTD - 2022-07-14
    604 VAPERZ LIMITED - 2020-03-03
    *default*, 290 Moston Lane, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    102,972 GBP2021-01-31
    Officer
    2022-03-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 22
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,681 GBP2024-03-31
    Officer
    2019-04-05 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2019-04-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 24
    17a Grange Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -958 GBP2024-04-30
    Officer
    2019-04-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-04-02 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2011-11-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 26
    CARMYL RAIL LIMITED - 2021-03-24
    RICHARDS RESOURCING LIMITED - 2015-11-20
    Default, 29 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2019-08-31
    Officer
    2021-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 27
    EXCEL TAXI HIRE LIMITED - 2021-02-22
    84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,118 GBP2018-09-30
    Officer
    2020-09-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 28
    GOULD'S VEHICLE SERVICE & REPAIR LIMITED - 2021-05-11
    GOULD'S VEHICLE REPAIR LIMITED - 2020-02-06
    Default, 29 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,852 GBP2019-02-28
    Officer
    2020-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 29
    A W PLANT REPAIRS LTD - 2021-06-15
    17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    221 GBP2019-08-31
    Officer
    2021-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 30
    JMF ELECTRICAL SERVICES LTD - 2021-07-14
    Default, 29 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,290 GBP2020-03-31
    Officer
    2021-06-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-06-20 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 31
    1171 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2020-03-31
    Officer
    2021-10-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 32
    ALUN LEWIS CONTRACTING LIMITED - 2022-06-07
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    353 GBP2021-03-31
    Officer
    2022-03-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 33
    82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,288 GBP2023-03-31
    Officer
    2023-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 34
    LEAMWOOD LIMITED - 2014-07-04
    Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 147 - Director → ME
  • 35
    83 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,589 GBP2018-02-28
    Officer
    2018-03-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 36
    Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-04 ~ dissolved
    IIF 26 - Director → ME
  • 37
    TRANSTONE LTD - 2019-05-25
    14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,228 GBP2018-01-31
    Officer
    2019-08-02 ~ dissolved
    IIF 18 - Director → ME
  • 38
    GLOBAL ALTERNATIVE FUELS LIMITED - 2021-09-22
    82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2019-12-31
    Officer
    2021-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 39
    Unit 1 995 Gorseinon Road, Penllergaer, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 58 - Director → ME
  • 40
    C/o Heath End Farm Heath End, Snitterfield, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 21 - Director → ME
  • 41
    145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 149 - Director → ME
    2012-10-08 ~ dissolved
    IIF 113 - Secretary → ME
  • 42
    DMW CONSULTING SERVICES LIMITED - 2021-04-03
    Default, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2021-03-01 ~ now
    IIF 1 - Director → ME
  • 43
    IMBER LIMITED - 2021-03-29
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,961 GBP2020-02-28
    Officer
    2021-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 44
    DS CON-RAIL LTD - 2021-08-24
    DAMIEN SMITH RAIL SERVICES LIMITED - 2020-10-26
    2 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,126 GBP2020-03-31
    Officer
    2021-06-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 45
    S D SMITH SERVICES LIMITED - 2021-09-06
    17a St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    640 GBP2020-03-31
    Officer
    2021-08-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 46
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    910 GBP2020-08-31
    Officer
    2021-12-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 47
    1170 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,078 GBP2021-03-31
    Officer
    2021-11-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 48
    26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 49
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 57 - Director → ME
    2018-01-25 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 50
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    203 GBP2020-11-30
    Officer
    2021-09-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 51
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-25 ~ dissolved
    IIF 55 - Director → ME
    2018-01-25 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 52
    NOBLEMAN LAW LIMITED - 2021-08-25
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,557 GBP2019-07-31
    Officer
    2019-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 53
    82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    260 GBP2022-08-31
    Officer
    2023-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 54
    HEATH END FARMS LIMITED - 2021-08-05
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,325 GBP2019-03-31
    Officer
    2021-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 55
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2019-11-30
    Officer
    2021-11-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 56
    Default, 29 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2020-04-25 ~ dissolved
    IIF 34 - Director → ME
  • 57
    JLS CIVILS LTD - 2021-08-23
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,016 GBP2019-10-31
    Officer
    2021-07-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 58
    117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    840 GBP2020-03-31
    Officer
    2021-12-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 59
    1181 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -18,398 GBP2022-07-31
    Officer
    2023-07-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 60
    Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (4 parents)
    Equity (Company account)
    130,529 GBP2025-03-31
    Officer
    2025-06-01 ~ now
    IIF 131 - Director → ME
  • 61
    OSBORNE JONES GROUP LTD - 2020-06-15
    84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2020-05-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-05-31 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 62
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-03-31
    Officer
    2021-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-12-10 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 63
    ROOKE RAIL LIMITED - 2018-01-12
    43a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2019-12-31
    Officer
    2021-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 64
    SILVER FOX RIB LTD - 2021-06-21
    Alton House, 66/68 High Street, Northwood, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,975 GBP2024-12-31
    Officer
    2021-05-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-04-01 ~ now
    IIF 2 - Director → ME
  • 66
    Unit D2 Gorseinon Road, Penllergaer, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    166 GBP2020-11-30
    Officer
    2021-08-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 67
    MRC CIVILS AND RAIL LTD - 2023-03-21
    82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,393 GBP2020-08-31
    Officer
    2022-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 68
    SINNERS CLOTHING LIMITED - 2017-11-22
    IBIZA SINNERS LIMITED - 2017-02-16
    Unit 1a Upper Fforest Way, Swansea Enterprise Park, Swansea, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    493,019 GBP2019-05-31
    Officer
    2016-05-31 ~ now
    IIF 59 - Director → ME
  • 69
    JR TRACKSAFETY LTD - 2021-03-31
    43a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    8,424 GBP2020-03-31
    Officer
    2021-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 70
    Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 71
    Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 145 - Right to appoint or remove directorsOE
  • 72
    82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    164 GBP2019-10-31
    Officer
    2021-12-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 73
    TOTAL CARE SERVICES LIMITED - 2017-01-27
    Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,062,218 GBP2025-03-31
    Officer
    2016-01-06 ~ now
    IIF 146 - Director → ME
    2016-01-06 ~ now
    IIF 128 - Secretary → ME
  • 74
    ATHENA SELECT LIMITED - 2023-04-17
    BLUE SQUARE GROUP LTD - 2022-06-07
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD - 2022-04-05
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    114,192 GBP2021-07-01 ~ 2022-09-30
    Officer
    2023-01-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 75
    I M FINCH SERVICES LIMITED - 2021-10-19
    1071 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-03-31
    Officer
    2021-10-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 76
    111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 56 - Director → ME
    2018-01-25 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 104 - Has significant influence or controlOE
Ceased 5
  • 1
    26 Princess Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108 GBP2024-10-31
    Officer
    1997-10-23 ~ 2002-11-10
    IIF 61 - Director → ME
    2001-09-14 ~ 2002-11-10
    IIF 80 - Secretary → ME
  • 2
    M.R. SYSTEMS LIMITED - 1991-11-21
    M.B.N.3 LIMITED - 1986-07-10
    Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-04-05 ~ 2003-04-30
    IIF 111 - Director → ME
  • 3
    1 Clos Bryngwili, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    69,495 GBP2022-03-31
    Officer
    2020-04-01 ~ 2020-04-01
    IIF 13 - Director → ME
  • 4
    SITE-SERV LIMITED - 2021-03-23
    Barry Mitchell & Company, Pentre Farm House, Mamhilad, Pontypool, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2007-03-01 ~ 2008-07-07
    IIF 132 - Director → ME
  • 5
    Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-02-28
    Officer
    2019-09-01 ~ 2020-04-07
    IIF 19 - Director → ME
    Person with significant control
    2019-10-01 ~ 2019-11-15
    IIF 83 - Ownership of shares – 75% or more OE
    2019-11-15 ~ 2020-04-03
    IIF 84 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.