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 Ian Jeffrey Jones

    Related profiles found in government register
  • Mr Ian Jeffrey Jones
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Mornington Crescent, Benfleet, SS7 2HW, England

      IIF 1 IIF 2
    • Unit 4b, Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, United Kingdom

      IIF 3
  • Mr Ian Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 4
  • Mr Ian Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cheapside, Liverpool, L2 2DY, England

      IIF 5
    • The Old School, 188 Liscard Road, Wallasey, CH44 5TN, England

      IIF 6
  • Dr Ian Jones
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1070-1072, London Road, Thornton Heath, Surrey, CR7 7ND, England

      IIF 7
  • Jones, Ian Jeffrey
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Mornington Crescent, Benfleet, SS7 2HW, England

      IIF 8
  • Jones, Ian Jeffrey
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Mornington Crescent, Benfleet, SS7 2HW, England

      IIF 9
    • Unit 4b, Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, United Kingdom

      IIF 10
  • Ian Jones
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, St James Street, Liverpool, L1 0AB, England

      IIF 11
  • Ian Jones
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pennaro Avenue, Huyton, Liverpool, L36 3SJ, England

      IIF 12
    • Unit 19 ( Arch 27), Grant Road, Clapham Junction, London, SW11 2NU, England

      IIF 13
  • Mr Ian Jones
    English born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Innovate North, 20 Northgate, Baildon, Shipley, BD17 6JX, England

      IIF 14
    • 25 Calderwood Close, Shipley, BD18 1PZ, England

      IIF 15
    • 6 Ladderbanks Lane, Baildon, Shipley, BD17 6RX, England

      IIF 16
  • Jones, Ian
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Ian
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oakley Rise, Wilstead, Bedford, Bedfordshire, MK45 3FD

      IIF 25
  • Jones, Ian
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Lilacs, High Hesleden, Hartlepool, TS27 4PZ, England

      IIF 26
    • 8, Oakley Rise, Wilstead, Bedfordshire, MK45 3FD, United Kingdom

      IIF 27
  • Jones, Ian
    British finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oakley Rise, Wilstead, Bedford, Bedfordshire, MK45 3FD

      IIF 28
    • Care & Independence, Unit E3, Telford Road, Bicester, OX26 4LD, England

      IIF 29
    • Telford Business Centre, Telford Road, Bicester, OX26 4LD, England

      IIF 30
    • Telford Business Centre, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 31
    • Unit 3, Telford Business Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD

      IIF 32
    • Unit M2, 143 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 33
  • Jones, Ian
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 34
  • Jones, Ian
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sprint Way, Liverpool, L24 9AB, England

      IIF 35
  • Jones, Ian
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit, 7 Lipton Close, Bootle, Merseyside, L20 8PU, United Kingdom

      IIF 36
    • 108, Bowring Park Road, Liverpool, L14 3NP, Great Britain

      IIF 37
    • 5, Swan Alley, Church Walks, Ormskirk, Lancashire, L39 2EQ, United Kingdom

      IIF 38
  • Jones, Ian
    British energy assessor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36, Copy Lane, Bootle, L30 8RD, England

      IIF 39
  • Jones, Ian
    British search provider born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 448, Queens Drive, West Derby, Liverpool, L13 0AR, United Kingdom

      IIF 40
  • Jones, Ian
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, St James Street, Liverpool, L1 0AB, England

      IIF 41
  • Jones, Ian
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pennaro Avenue, Huyton, Liverpool, L36 3SJ, England

      IIF 42
    • Unit 19 ( Arch 27), Grant Road, Clapham Junction, London, SW11 2NU, England

      IIF 43
  • Mr Ian Jones
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JL, England

      IIF 44
    • 4, Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JL, United Kingdom

      IIF 45
    • 4, Hartsbourne Avenue, Bushey, WD23 1JL, United Kingdom

      IIF 46
    • 1070 - 1072, London Road, Thornton Heath, Surrey, CR7 7ND, United Kingdom

      IIF 47
    • 1070-1072, London Road, Thornton Heath, Surrey, CR7 7ND, England

      IIF 48
  • Mr Ian Jones
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JL, England

      IIF 49
  • Mr Ian Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Copy Lane, Bootle, Liverpool, Merseyside, L30 8RD, United Kingdom

      IIF 50
  • Mr Ian Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellsfield, Telford, TF7 5LY, United Kingdom

      IIF 51 IIF 52
  • Mr Ian Jones
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St James Street, Liverpool, L1 0AB, United Kingdom

      IIF 53
    • Rodney Chambers, 40 Rodney Street, Liverpool, L1 9AA, United Kingdom

      IIF 54
  • Mr Ian Jones
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 58 IIF 59
    • Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

      IIF 60
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 61 IIF 62
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 63 IIF 64 IIF 65
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 68 IIF 69 IIF 70
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 72 IIF 73
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 74 IIF 75 IIF 76
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 79 IIF 80 IIF 81
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 82
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 83 IIF 84 IIF 85
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 88 IIF 89
    • 31, Malpas Road, Newport, Gwent, NP20 5PB

      IIF 90
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 91
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 92 IIF 93
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 94
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 95 IIF 96 IIF 97
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 98 IIF 99 IIF 100
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 102
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 103 IIF 104 IIF 105
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ, United Kingdom

      IIF 106
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 107 IIF 108
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 109
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 110
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 111
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 112
  • Jones, Ian
    English consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Innovate North, 20 Northgate, Baildon, Shipley, BD17 6JX, England

      IIF 113
  • Jones, Ian
    English director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25 Calderwood Close, Shipley, BD18 1PZ, England

      IIF 114
  • Jones, Ian
    English it consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ladderbanks Lane, Baildon, Shipley, BD17 6RX, England

      IIF 115
  • Ian Jones
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Woodland Drive, Anlaby, Hull, HU10 7HQ, England

      IIF 116
  • Ian Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cabin, Upton Farm, Shropshire, TF11 9HF, United Kingdom

      IIF 117
    • 2, Wellsfield, Telford, TF7 5LY, United Kingdom

      IIF 118
    • Office 19, M54 Space Center, Halsesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 119
  • Jones, Ian
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 448, Queens Drive, West Derby, Liverpool, Merseyside, L13 0AR, United Kingdom

      IIF 120
  • Mr Ian Jones
    English born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 121
  • My Ian Jones
    English born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Copy Lane, Bootle, L30 8RD, United Kingdom

      IIF 122
  • Ian Jones, Ian
    British operator born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 123
  • Jones, Ian
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1070-1072, London Road, Thornton Heath, Surrey, CR7 7ND, England

      IIF 124
  • Jones, Ian
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hartsbourne Avenue, Bushey Heath, Bushey, Hertfordshire, WD23 1JL, United Kingdom

      IIF 125
    • 4, Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JL, United Kingdom

      IIF 126 IIF 127
  • Jones, Ian
    British general manager born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchor Works, Rochdale Road, Oldham, OL1 2HP

      IIF 128
  • Jones, Ian
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Woodland Drive, Anlaby, Hull, HU10 7HQ, England

      IIF 129
  • Jones, Ian
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Copy Lane, Bootle, Liverpool, Merseyside, L30 8RD, United Kingdom

      IIF 130
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 131
  • Jones, Ian
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellsfield, Telford, Shropshire, TF7 5LY, United Kingdom

      IIF 132
    • Office 19, M54 Space Center, Halsesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 133
  • Jones, Ian
    British driver trainer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cabin, Upton Farm, Shifnal, Shropshire, TF11 9HF, United Kingdom

      IIF 134
    • 2, Wellsfield, Telford, Shropshire, TF7 5LY, United Kingdom

      IIF 135
  • Jones, Ian
    British lgv driver born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Solway Drive, Sutton Hill Telford, Shropshire, TF7 4JA, United Kingdom

      IIF 136
  • Jones, Ian
    British transport manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellsfield, Telford, Shropshire, TF7 5LY, United Kingdom

      IIF 137
  • Jones, Ian
    British md born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 138
  • Jones, Ian
    British project management born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Walker Wood, Baildon, Shipley, BD17 5BE, England

      IIF 139
  • Jones, Ian, Dr
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Ian, Dr
    British social work manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JL

      IIF 153
  • Jones, Ian
    British consultant born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 154 IIF 155
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 156
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 157 IIF 158 IIF 159
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 161
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 162
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 163 IIF 164 IIF 165
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 166
    • 86, Honey Hall Road, Liverpool, L26 1TQ, United Kingdom

      IIF 167 IIF 168 IIF 169
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 172 IIF 173
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 174 IIF 175
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 176
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 177
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 178
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 179 IIF 180
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 181
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 182
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 183
  • Jones, Ian
    British operator born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Ian
    British security agent born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 209
    • 31, Malpas Road, Newport, Gwent, NP20 5PB

      IIF 210
  • Jones, Ian
    English company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 211
  • Jones, Ian
    English electrician born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St James Street, Liverpool, L1 0AB, United Kingdom

      IIF 212
    • Rodney Chambers, 40 Rodney Street, Liverpool, L1 9AA, United Kingdom

      IIF 213
  • Jones, Ian

    Registered addresses and corresponding companies
    • Unit, 7 Lipton Close, Bootle, Merseyside, L20 8PU, United Kingdom

      IIF 214
    • 5, Sprint Way, Liverpool, L24 9AB, England

      IIF 215
    • 27, Walker Wood, Baildon, Shipley, BD17 5BE, England

      IIF 216
    • The Cabin, Upton Farm, Shifnal, Shropshire, TF11 9HF, United Kingdom

      IIF 217
    • 2, Wellsfield, Telford, Shropshire, TF7 5LY, United Kingdom

      IIF 218
    • 8, Oakley Rise, Wilstead, Bedfordshire, MK45 3FD, United Kingdom

      IIF 219
child relation
Offspring entities and appointments
Active 72
  • 1
    2 Wellsfield, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    TOCKVALE LIMITED - 2001-01-11
    Unit E3, Telford Road, Bicester, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    844,513 GBP2015-12-31
    Officer
    2018-02-27 ~ dissolved
    IIF 30 - director → ME
  • 3
    The Old School, 188 Liscard Road, Wallasey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,436 GBP2021-07-31
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    BRITISH SURGICAL TRADES ASSOCIATION(THE) - 1998-05-27
    Northgate House North Gate, New Basford, Nottingham, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,795 GBP2020-06-30
    Officer
    2021-01-01 ~ now
    IIF 34 - director → ME
  • 5
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    259 GBP2018-04-05
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    Unit M2, 143 Charles Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    378,451 GBP2015-12-31
    Officer
    2018-02-27 ~ dissolved
    IIF 33 - director → ME
  • 7
    CARE EXPERTISE LIMITED - 2020-06-03
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,672,527 GBP2023-12-31
    Officer
    2007-05-21 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SPRINGLAKE CARE HOME LIMITED - 2020-06-03
    WATERHOUSE PROPERTY LIMITED - 2009-01-06
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    376,838 GBP2023-12-31
    Officer
    1995-12-01 ~ now
    IIF 143 - director → ME
  • 9
    GOLDKNIGHT TRADING LIMITED - 2013-03-07
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1996-03-17 ~ now
    IIF 147 - director → ME
  • 10
    214a Kettering Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 11
    214a Kettering Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    177 GBP2020-04-05
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    115 GBP2020-04-05
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 13
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    168 GBP2020-04-05
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 14
    98 Beulah Road, Thornton Heath, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-04-02 ~ dissolved
    IIF 145 - director → ME
  • 15
    98 Beulah Road, Thornton Heath, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 152 - director → ME
  • 16
    31 Malpas Road, Newport, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    167 GBP2018-04-05
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 17
    1070 - 1072 London Road, Thornton Heath, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    583,226 GBP2023-09-30
    Officer
    2005-05-09 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Innovate North, 20 Northgate, Baildon, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 19
    The Cabin Upton Farm, Shifnal, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 134 - director → ME
    2018-03-20 ~ dissolved
    IIF 217 - secretary → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 20
    5 Solway Drive, Sutton Hill Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 136 - director → ME
  • 21
    27 Walker Wood, Baildon, Shipley, Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-21 ~ dissolved
    IIF 139 - director → ME
    2012-08-21 ~ dissolved
    IIF 216 - secretary → ME
  • 22
    54 St James Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 23
    Maple House, 382 Kenton Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    486,774 GBP2023-12-31
    Officer
    2007-11-21 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,452 GBP2016-06-30
    Officer
    2014-04-10 ~ dissolved
    IIF 138 - director → ME
  • 25
    1070-1072 London Road, Thornton Heath, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2015-04-29 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Unit, 7 Lipton Close, Bootle, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 36 - director → ME
    2013-04-17 ~ dissolved
    IIF 214 - secretary → ME
  • 27
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    330 GBP2018-04-05
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 28
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    280 GBP2018-04-05
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 29
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    169 GBP2018-04-05
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 30
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    122 GBP2018-04-05
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 31
    Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,805 GBP2024-09-30
    Officer
    2024-06-17 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 32
    CARE ORGANISER LIMITED - 2013-03-07
    98 Beulah Road, Thornton Heath, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 141 - director → ME
  • 33
    98 Beulah Road, Thornton Heath, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-03-17 ~ dissolved
    IIF 148 - director → ME
  • 34
    HOLISTIC FREQENCIES LTD - 2023-06-27
    61 Mornington Crescent, Benfleet, England
    Corporate (2 parents)
    Officer
    2023-06-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-06-26 ~ 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
  • 35
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -446,709 GBP2023-12-31
    Officer
    2007-11-21 ~ now
    IIF 144 - director → ME
  • 36
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    56 GBP2019-04-05
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 37
    26 Woodland Drive, Anlaby, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,416 GBP2017-11-02
    Officer
    2017-07-25 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 38
    Office 19, M54 Space Center Halsesfield 8, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 39
    The Cabin Rear Yard Epic Park, Halesfield 6, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    175 GBP2021-08-31
    Officer
    2018-08-16 ~ now
    IIF 135 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 40
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Corporate (2 parents)
    Equity (Company account)
    71,934 GBP2024-03-31
    Officer
    2013-03-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 41
    448 Queens Drive, West Derby, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 120 - llp-designated-member → ME
  • 42
    25 Calderwood Close, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 43
    54 St James Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 44
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 45
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 46
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 47
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 48
    1070-1072 London Road Thornton Heath, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-10-02 ~ now
    IIF 126 - director → ME
  • 49
    36 Copy Lane, Bootle, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,776 GBP2024-04-30
    Officer
    2007-11-05 ~ now
    IIF 130 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 50
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 51
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 52
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1999-11-27 ~ now
    IIF 146 - director → ME
  • 53
    98 Beulah Road, Thornton Heath, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-02-23 ~ dissolved
    IIF 153 - director → ME
  • 54
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,024,406 GBP2018-12-31
    Officer
    2012-06-12 ~ dissolved
    IIF 150 - director → ME
  • 55
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 56
    Office 2 Crown House, Church Row, Pershore
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 57
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 58
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 59
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 60
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 61
    49 Jamaica Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 211 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 62
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 63
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 64
    61 Mornington Crescent, Benfleet, England
    Corporate (1 parent)
    Equity (Company account)
    -46,523 GBP2023-04-05
    Officer
    2018-03-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 65
    SPEED 5845 LIMITED - 1996-11-11
    Unit E3, Telford Road, Bicester, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,603,234 GBP2015-12-31
    Officer
    2018-02-27 ~ dissolved
    IIF 31 - director → ME
  • 66
    21 Cheapside, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -154,448 GBP2023-03-31
    Officer
    2010-02-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 67
    Unit 4b Armstrong Road, Manor Trading Estate, Benfleet, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    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
  • 68
    1070 - 1072 London Road, Thornton Heath, England
    Corporate (2 parents)
    Equity (Company account)
    -176,191 GBP2023-12-31
    Officer
    2017-08-30 ~ now
    IIF 127 - director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -67,393 GBP2023-12-31
    Officer
    2023-04-05 ~ now
    IIF 124 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Care Expertise Ltd, 1070-1072, London Road, Thornton Heath, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 125 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    4385, 13737799: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 72
    2 Wellsfield, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 137 - director → ME
    2023-11-17 ~ dissolved
    IIF 218 - secretary → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
Ceased 79
  • 1
    ARJO MECANAIDS LIMITED - 1992-06-05
    MECANAIDS LIMITED - 1987-07-24
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 21 - director → ME
  • 2
    The Old School, 188 Liscard Road, Wallasey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,436 GBP2021-07-31
    Officer
    2020-07-21 ~ 2022-05-08
    IIF 35 - director → ME
    2020-07-21 ~ 2022-09-01
    IIF 215 - secretary → ME
  • 3
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 24 - director → ME
  • 4
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    259 GBP2018-04-05
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 191 - director → ME
  • 5
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 193 - director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 96 - Ownership of shares – 75% or more OE
  • 6
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 196 - director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 97 - Ownership of shares – 75% or more OE
  • 7
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 194 - director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 95 - Ownership of shares – 75% or more OE
  • 8
    CARE & INDEPENDENCE SYSTEMS LIMITED - 2017-04-03
    EDIONVALE LIMITED - 2001-07-12
    Blackwood Hall Business Park North Duffield, Selby, North Yorkshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,378,808 GBP2023-12-31
    Officer
    2018-02-27 ~ 2024-07-01
    IIF 32 - director → ME
  • 9
    Block A Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ 2018-05-16
    IIF 42 - director → ME
    Person with significant control
    2018-03-29 ~ 2018-05-16
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-22 ~ 2018-07-31
    IIF 183 - director → ME
    Person with significant control
    2018-07-22 ~ 2018-07-31
    IIF 112 - Ownership of shares – 75% or more OE
  • 11
    214a Kettering Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 175 - director → ME
  • 12
    214a Kettering Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    177 GBP2020-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 174 - director → ME
  • 13
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 181 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 109 - Ownership of shares – 75% or more OE
  • 14
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    115 GBP2020-04-05
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 161 - director → ME
  • 15
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    168 GBP2020-04-05
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 162 - director → ME
  • 16
    31 Malpas Road, Newport, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    167 GBP2018-04-05
    Officer
    2017-01-09 ~ 2017-01-27
    IIF 210 - director → ME
  • 17
    FUTURE MISSION LIMITED - 1997-07-29
    Anchor Works, Rochdale Road, Oldham
    Corporate (6 parents)
    Equity (Company account)
    1,586,457 GBP2022-06-30
    Officer
    2006-06-28 ~ 2012-01-31
    IIF 128 - director → ME
  • 18
    Blackwood Hall Business Park North Duffield, Selby, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,922,397 GBP2023-12-31
    Officer
    2018-02-27 ~ 2024-07-01
    IIF 29 - director → ME
  • 19
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    330 GBP2018-04-05
    Officer
    2017-08-02 ~ 2017-09-05
    IIF 205 - director → ME
  • 20
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    280 GBP2018-04-05
    Officer
    2017-08-02 ~ 2017-09-05
    IIF 202 - director → ME
  • 21
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    169 GBP2018-04-05
    Officer
    2017-08-02 ~ 2017-09-05
    IIF 203 - director → ME
  • 22
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    122 GBP2018-04-05
    Officer
    2017-08-02 ~ 2017-09-06
    IIF 204 - director → ME
  • 23
    SCOTT-WESTERN LIMITED - 1995-06-07
    BISHOPGLEN LIMITED - 1980-12-31
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 18 - director → ME
  • 24
    GETINGE INDUSTRIER HOLDING UK LIMITED - 2002-01-31
    ARJO HOLDING LIMITED - 1996-07-16
    98TH SHELF INVESTMENT COMPANY LIMITED - 1990-10-26
    Unit 3 Indurent Park Andressey Way, Chaddesden, Derby, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 23 - director → ME
  • 25
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-10-09
    IIF 166 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-10-09
    IIF 60 - Ownership of shares – 75% or more OE
  • 26
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    56 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-07
    IIF 163 - director → ME
  • 27
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -106 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 164 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 81 - Ownership of shares – 75% or more OE
  • 28
    HUNTLEIGH HYGEIA PLC - 2000-06-12
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2010-07-05
    IIF 25 - director → ME
  • 29
    HUNTLEIGH HEALTHCARE (LUTON) LIMITED - 1996-04-15
    HUNTLEIGH MEDICAL LIMITED - 1992-06-10
    FLOWTRON AIRE LIMITED - 1979-12-31
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-12-17 ~ 2012-01-31
    IIF 28 - director → ME
  • 30
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 165 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 77 - Ownership of shares – 75% or more OE
  • 31
    OAKFRAME SERVICES LIMITED - 1987-06-18
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 17 - director → ME
  • 32
    ARJO INDUSTRIES LIMITED - 1992-07-01
    JAMES INDUSTRIES LIMITED - 1992-06-05
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 20 - director → ME
  • 33
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 160 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 68 - Ownership of shares – 75% or more OE
  • 34
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    43 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-05-09
    IIF 159 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-09
    IIF 71 - Ownership of shares – 75% or more OE
  • 35
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-05-08
    IIF 158 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-08
    IIF 70 - Ownership of shares – 75% or more OE
  • 36
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 157 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 69 - Ownership of shares – 75% or more OE
  • 37
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 195 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 38
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 123 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 39
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 190 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 40
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 192 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 41
    49 Rodney Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2010-04-09 ~ 2011-07-01
    IIF 38 - director → ME
  • 42
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 198 - director → ME
  • 43
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 197 - director → ME
  • 44
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 200 - director → ME
  • 45
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 199 - director → ME
  • 46
    Unit 7 Lipton Close, Bootle, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ 2014-11-22
    IIF 37 - director → ME
  • 47
    MECANAIDS (GROUP SERVICES) LIMITED - 1987-09-30
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 22 - director → ME
  • 48
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2018-02-01 ~ 2018-06-18
    IIF 188 - director → ME
  • 49
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2018-02-01 ~ 2018-06-18
    IIF 189 - director → ME
  • 50
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2016-11-02 ~ 2016-12-22
    IIF 209 - director → ME
    Person with significant control
    2016-11-02 ~ 2016-12-22
    IIF 102 - Ownership of shares – 75% or more OE
  • 51
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-05-24 ~ 2017-06-01
    IIF 131 - director → ME
  • 52
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 170 - director → ME
  • 53
    Unit 19 ( Arch 27) Grant Road, Clapham Junction, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ 2018-02-28
    IIF 43 - director → ME
    Person with significant control
    2018-02-27 ~ 2018-02-28
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 54
    Office 2 Crown House, Church Row, Pershore
    Dissolved corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-19
    IIF 177 - director → ME
  • 55
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 169 - director → ME
  • 56
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 171 - director → ME
  • 57
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 167 - director → ME
  • 58
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 168 - director → ME
  • 59
    MEDICOLD LIMITED - 2013-05-03
    Unit 2 Centurion Court Brick Close, Kiln Farm, Milton Keynes, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -762,513 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-11-30 ~ 2017-10-19
    IIF 27 - director → ME
    2012-11-30 ~ 2017-10-19
    IIF 219 - secretary → ME
  • 60
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2018-04-28 ~ 2018-09-21
    IIF 182 - director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-21
    IIF 111 - Ownership of shares – 75% or more OE
  • 61
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -317 GBP2021-04-05
    Officer
    2018-05-24 ~ 2018-09-30
    IIF 173 - director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 62
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    86 GBP2021-04-05
    Officer
    2018-06-04 ~ 2018-10-04
    IIF 172 - director → ME
    Person with significant control
    2018-06-04 ~ 2021-04-06
    IIF 89 - Ownership of shares – 75% or more OE
  • 63
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 176 - director → ME
  • 64
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,334 GBP2024-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 179 - director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 108 - Ownership of shares – 75% or more OE
  • 65
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 180 - director → ME
  • 66
    ARJO MECANAIDS LEASING LIMITED - 1996-10-24
    MECANAIDS (EXPORT SALES) LIMITED - 1988-04-14
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 19 - director → ME
  • 67
    6 Ladderbanks Lane, Baildon, Shipley, England
    Corporate
    Officer
    2018-07-19 ~ 2023-07-25
    IIF 115 - director → ME
    Person with significant control
    2018-07-19 ~ 2023-07-25
    IIF 16 - Has significant influence or control OE
  • 68
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    72 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-04-06
    IIF 184 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-04-06
    IIF 63 - Ownership of shares – 75% or more OE
  • 69
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 185 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 67 - Ownership of shares – 75% or more OE
  • 70
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 187 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 66 - Ownership of shares – 75% or more OE
  • 71
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 186 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 65 - Ownership of shares – 75% or more OE
  • 72
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 154 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 58 - Ownership of shares – 75% or more OE
  • 73
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 155 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 59 - Ownership of shares – 75% or more OE
  • 74
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -208 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 156 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 64 - Ownership of shares – 75% or more OE
  • 75
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 178 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 104 - Ownership of shares – 75% or more OE
  • 76
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    227 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 208 - director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 106 - Ownership of shares – 75% or more OE
  • 77
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 206 - director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 103 - Ownership of shares – 75% or more OE
  • 78
    33a St. Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -350 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 201 - director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 91 - Ownership of shares – 75% or more OE
  • 79
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 207 - director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 105 - Ownership of shares – 75% or more OE
© 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.