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, William

    Related profiles found in government register
  • Jones, William
    British consultant born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Cottage, Sheviock, Torpoint, Cornwall, PL11 3EH

      IIF 1
  • Jones, William
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Cottage, Sheviock, Torpoint, Cornwall, PL11 3EH

      IIF 2 IIF 3
  • Jones, William
    British solicitor born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, William
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Wolsey Croft, Sherburn In Elmet, Leeds, LS25 6DP, England

      IIF 22
  • Jones, Keith William
    British patent agent born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Church Street, Dunnington, North Yorkshire, YO19 5PP

      IIF 23
  • Jones, Keith William
    British patent attorney born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apollo House, Eboracum Way, York, YO31 7RE, England

      IIF 24
  • Jones, William
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 701, Street 5, Thorp Arch Estate, Wetherby, LS23 7FZ, England

      IIF 25
  • Jones, William
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 26
  • Jones, William
    British sales/service director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Units 104 & 105, Littleworth Road, Hednesford, Cannock, Staffordshire, WS12 1NR, England

      IIF 27
  • Jones, William
    British born in April 1939

    Registered addresses and corresponding companies
  • Jones, William
    British chartered patent attorney born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 40 IIF 41
  • Jones, William
    British lawyer born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 42
    • 1, St James Court, Norwich, NR3 1RU

      IIF 43
  • Mr William Jones
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Wolsey Croft, Sherburn In Elmet, Leeds, LS25 6DP, England

      IIF 44
    • Unit 701, Street 5, Thorp Arch Estate, Wetherby, LS23 7FZ, England

      IIF 45
  • Jones, Keith William
    born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Church Street, Dunnington, York, North Yorkshire, YO19 5PP

      IIF 46
    • 41, Church Street, Dunnington, York, North Yorkshire, YO19 5PP, United Kingdom

      IIF 47
  • Jones, William
    British patent agent born in March 1946

    Registered addresses and corresponding companies
    • The Old Rectory, Rectory Road Ashmanhaugh, Norwich, Norfolk, NR12 8YP

      IIF 48
  • Jones, William
    British

    Registered addresses and corresponding companies
    • Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 49
  • Jones, William
    British director

    Registered addresses and corresponding companies
    • Orchard Cottage, Sheviock, Torpoint, Cornwall, PL11 3EH

      IIF 50
  • Jones, Keith
    British hgv driver born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87 Coronation Drive, Prescot, L35 5ET, England

      IIF 51
  • Jones, Keith William
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cedar Glade, Dunnington, York, YO19 5QZ, England

      IIF 52
  • Jones, Keith William
    British intellectual property consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cedar Glade, Dunnington, York, YO19 5QZ, United Kingdom

      IIF 53
  • Jones, Keith William
    British patent attorney born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Murgitroyd House, 165-169 Scotland Street, Glasgow, G5 8PL, Scotland

      IIF 54
    • 28, Cedar Glade, Dunnington, York, YO19 5QZ, England

      IIF 55
  • Jones, William Allan
    British chairman born in March 1946

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JF, Wales

      IIF 56
  • Jones, William Allan
    British company director born in March 1946

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JF, Wales

      IIF 57
    • 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JH, Wales

      IIF 58
    • Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 59
  • Jones, William Allan
    British company director born in March 1946

    Registered addresses and corresponding companies
    • 334 Block C, Edifici Anyos Park, La Massana, Andorra

      IIF 60
    • Harlech Court, Puiol Del Piu, Erts, La Massana, Principat D'andorra, Andorra

      IIF 61 IIF 62
  • Jones, William Allan
    British director born in March 1946

    Registered addresses and corresponding companies
    • Harliech Court, Puiol Del Piu, Erts, La Massana, Principat D'andorra, Andorra

      IIF 63
  • Jones, William Allan
    British company director born in March 1964

    Registered addresses and corresponding companies
    • 334 Block C, Edifici Anyos Park, La Massana, Andorra

      IIF 64
  • Jones, William

    Registered addresses and corresponding companies
    • Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 65
  • Mr William Jones
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, The Old Dairy, Elm Farm, Norwich Common, Norfolk, NR18 0SW, England

      IIF 66 IIF 67
    • Hexagon House, Avenue Four, Station Lane, Witney, Oxfordshire, OX28 4BN, England

      IIF 68
  • William Jones
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, 34 West Street, Retford, Nottinghamshire, DN22 6ES, England

      IIF 69
  • Mr Keith Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87 Coronation Drive, Prescot, L35 5ET, England

      IIF 70
  • Mr Keith William Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cedar Glade, Dunnington, York, YO19 5QZ, England

      IIF 71
  • Mr William Jones
    Uk born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Cottage, Sheviock, Torpoint, Cornwall, PL11 3EL

      IIF 72
  • William Jones
    British born in March 1946

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 73
  • Mr William Allan Jones
    British born in March 1946

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JF, Wales

      IIF 74 IIF 75
    • 11, Ty-gwyn Road, Penylan, Cardiff, CF23 5JH, Wales

      IIF 76
    • Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 77
child relation
Offspring entities and appointments
Active 15
  • 1
    11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -865,967 GBP2024-04-30
    Officer
    2014-10-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 2
    28 Cedar Glade, Dunnington, York, England
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 3
    41 Church Street, Dunnington, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 52 - Director → ME
  • 4
    28 Cedar Glade, Dunnington, York
    Dissolved Corporate (2 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 53 - Director → ME
  • 5
    41 Church Street, Dunnington, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 6
    MESSER IGM ROBOTIC SYSTEMS LIMITED - 2001-01-08
    I.G.M. ROBOTIC SYSTEMS LIMITED - 2000-06-01
    HORTAP LIMITED - 1989-08-04
    Units 104 & 105 Littleworth Road, Hednesford, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,615,867 GBP2024-12-31
    Officer
    2017-01-01 ~ now
    IIF 27 - Director → ME
  • 7
    Suite 2 The Old Dairy, Elm Farm, Norwich Common, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    210,225 GBP2024-03-31
    Officer
    2000-11-21 ~ now
    IIF 40 - Director → ME
    2008-12-19 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 8
    INFINITY CONSULTANCY SOLUTIONS LIMITED - 2023-02-06
    Suite 1a 34 West Street, Retford, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,969 GBP2024-01-31
    Officer
    2024-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Suite 1a 34 West Street, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-11-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 74 - Has significant influence or controlOE
  • 11
    LUDLOW REED (DEVELOPMENTS) LIMITED - 2007-06-04
    11 Ty-gwyn Road, Penylan, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -762,780 GBP2023-12-31
    Officer
    2016-11-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    3rd Floor, Yamraj Building, Market Square, P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2003-04-02 ~ now
    IIF 73 - Ownership of shares - More than 25%OE
    IIF 73 - Ownership of voting rights - More than 25%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    407,897 GBP2023-06-30
    Officer
    2016-10-11 ~ now
    IIF 42 - Director → ME
  • 14
    Suite 2 The Old Dairy, Elm Farm, Norwich Common, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,149 GBP2024-03-31
    Officer
    2019-07-18 ~ now
    IIF 41 - Director → ME
    2019-07-18 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    4385, 13436745: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-06-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 46
  • 1
    FOOTLAW 49 LIMITED - 1993-01-18
    8 Roundham Gardens, Weymouth, England
    Active Corporate (2 parents)
    Officer
    1992-11-06 ~ 1992-12-17
    IIF 19 - Director → ME
  • 2
    NORTHCLIFFE ELECTRONIC PUBLISHING LIMITED - 2006-10-12
    ESSEX 2000 LIMITED - 2000-08-25
    FOOTLAW 98 LIMITED - 1997-06-27
    Northcliffe House 2 Derry Street, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    1997-05-01 ~ 1997-12-01
    IIF 39 - Nominee Director → ME
  • 3
    FOOTLAW 64 LIMITED - 1994-09-13
    31 Houndiscombe Road, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    259,523 GBP2017-12-31
    Officer
    1994-03-16 ~ 1994-06-14
    IIF 5 - Director → ME
  • 4
    INDEPENDENT COMMUNITY LIVING (BEECHWOOD) LIMITED - 2005-10-28
    Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    11,987,802 GBP2024-04-30
    Officer
    2003-04-28 ~ 2004-04-28
    IIF 61 - Director → ME
  • 5
    Orchard Cottage, Sheviock, Torpoint, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2008-01-21 ~ 2017-01-27
    IIF 3 - Director → ME
    2008-01-21 ~ 2017-01-27
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AQUARIUS INTERNATIONAL CONSULTANTS LTD. - 2013-08-19
    FOOTLAW 87 LIMITED - 1996-07-15
    74 The Close, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -677,211 GBP2017-12-29
    Officer
    1996-03-27 ~ 1996-07-09
    IIF 30 - Nominee Director → ME
  • 7
    GOOD BOOKS DIRECT LIMITED - 1997-08-05
    FOOTLAW 93 LIMITED - 1996-12-30
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    1996-10-24 ~ 1997-01-08
    IIF 38 - Nominee Director → ME
  • 8
    DASINA LIMITED - 2002-10-10
    FOOTLAW 88 LIMITED - 1996-09-16
    C/o Vospers Of Plymouth Limited, Marsh Mills Retail Park, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -288,687 GBP2024-06-30
    Officer
    1996-07-04 ~ 1996-11-22
    IIF 28 - Nominee Director → ME
  • 9
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (11 parents)
    Equity (Company account)
    344,980 GBP2024-03-31
    Officer
    1997-04-14 ~ 2002-04-22
    IIF 11 - Director → ME
  • 10
    NORTHCLIFFE RETAIL LIMITED - 2007-07-04
    FOOTLAW 92 LIMITED - 1996-12-24
    Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    882,000 GBP2024-03-27
    Officer
    1996-07-04 ~ 1996-12-19
    IIF 36 - Nominee Director → ME
  • 11
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1994-12-29 ~ 2003-05-07
    IIF 60 - Director → ME
  • 12
    ADHUNTER UK LTD. - 1999-11-19
    ADHUNTER LIMITED - 1996-07-15
    FOOTLAW 82 LIMITED - 1996-06-26
    One Canada Square, Canary Wharf, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    1995-09-22 ~ 1996-06-17
    IIF 14 - Director → ME
  • 13
    39a Financial Direction, 38 Strother Close, Pocklington, York
    Dissolved Corporate (1 parent)
    Officer
    2010-03-23 ~ 2012-01-31
    IIF 24 - Director → ME
  • 14
    FOOT ANSTEY LIMITED - 2010-11-30
    FOOT ANSTEY SARGENT LIMITED - 2006-10-03
    FOOT & BOWDEN LIMITED - 2000-10-16
    FOOTLAW 34 LIMITED - 1991-12-18
    Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    ~ 2001-05-04
    IIF 15 - Director → ME
  • 15
    Little Court, Yelverton, Devon
    Dissolved Corporate (1 parent)
    Officer
    1993-04-06 ~ 1993-11-19
    IIF 17 - Director → ME
  • 16
    39a Financial Direction, 38 Strother Close, Pocklington, York
    Dissolved Corporate (2 parents)
    Officer
    2010-12-30 ~ 2012-03-16
    IIF 46 - LLP Designated Member → ME
  • 17
    GRIMSBY & SCUNTHORPE NEWSPAPERS LIMITED - 2007-01-24
    FOOTLAW 31 LIMITED - 1991-09-18
    31st Floor 40 Bank Street Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    1991-09-03 ~ 1991-09-27
    IIF 10 - Director → ME
  • 18
    FOOTLAW 41 LIMITED - 1992-04-16
    11 Coopers Yard Curran Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    1992-02-14 ~ 1992-03-09
    IIF 21 - Director → ME
  • 19
    INDEPENDENT COMMUNITY LIVING (ADULT SERVICES) LIMITED - 2006-05-08
    Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    -2,466,228 GBP2024-04-30
    Officer
    1996-02-15 ~ 2004-04-05
    IIF 63 - Director → ME
  • 20
    HERALD EXPRESS PUBLICATIONS LIMITED - 2007-05-09
    FOOTLAW 32 LIMITED - 1991-09-18
    Northcliffe Accounting Centre, Po Box 6795, Leicester
    Dissolved Corporate (1 parent)
    Officer
    1991-09-03 ~ 1991-09-27
    IIF 12 - Director → ME
  • 21
    NOTTINGHAM POST LIMITED - 2004-06-22
    FOOTLAW 70 LIMITED - 1995-06-23
    Easyhub Walsall The Old Foundry, Bath Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -968.59 GBP2023-12-31
    Officer
    1995-03-10 ~ 1995-04-28
    IIF 4 - Director → ME
  • 22
    FRIARS 630 LIMITED - 2010-02-05
    Fairfax House, Cromwell Park, Chipping Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,572 GBP2025-03-31
    Person with significant control
    2016-10-14 ~ 2016-11-17
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MANDACO 276 LIMITED - 2001-07-19
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,001 GBP2023-12-31
    Officer
    2001-06-01 ~ 2003-05-07
    IIF 64 - Director → ME
  • 24
    FOOTLAW 89 LIMITED - 1996-09-19
    Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    1996-07-04 ~ 1996-09-11
    IIF 34 - Nominee Director → ME
  • 25
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-07-04 ~ 2020-07-01
    IIF 51 - Director → ME
    Person with significant control
    2019-07-04 ~ 2020-07-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 26
    LUDLOW STREET INVESTMENTS LIMITED - 2005-08-22
    B & A 0414 LIMITED - 2004-08-31
    Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    8,639,229 GBP2024-04-30
    Officer
    2014-10-01 ~ 2021-12-02
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-02
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    FOOTLAW 104 LIMITED - 1997-09-05
    Gainsborough House, 14 Burnett Road, Streetly, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,907 GBP2024-03-31
    Officer
    1997-08-01 ~ 1997-08-29
    IIF 33 - Nominee Director → ME
  • 28
    FOOTLAW 108 LIMITED - 1998-06-08
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    1997-09-12 ~ 1998-04-24
    IIF 29 - Nominee Director → ME
  • 29
    FOOTLAW 37 LIMITED - 1992-04-14
    26 Laura Grove, Paignton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1991-12-19 ~ 1992-04-03
    IIF 9 - Director → ME
  • 30
    FOOTLAW 84 LIMITED - 1996-07-10
    Southwood, Crapstone, Yelverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    1996-03-27 ~ 1996-07-02
    IIF 37 - Nominee Director → ME
  • 31
    ST. VINCENT STREET (214) LIMITED - 1993-05-13
    Murgitroyd House, 165-169 Scotland Street, Glasgow, Scotland
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2004-12-01 ~ 2010-03-31
    IIF 23 - Director → ME
    2021-03-19 ~ 2024-06-01
    IIF 54 - Director → ME
  • 32
    1 St James Court, Norwich
    Active Corporate (10 parents)
    Equity (Company account)
    -793,771 GBP2024-03-31
    Officer
    2013-06-06 ~ 2024-12-16
    IIF 43 - Director → ME
  • 33
    MARKGRAAF LIMITED - 2002-01-02
    RAKEBRAND LIMITED - 1990-03-30
    5th Floor, 145 Cannon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1997-05-01 ~ 1998-02-16
    IIF 48 - Director → ME
  • 34
    FOOTLAW 67 LIMITED - 1995-02-09
    Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    1994-08-08 ~ 1995-02-01
    IIF 32 - Nominee Director → ME
  • 35
    FOOTLAW 63 LIMITED - 1994-05-24
    Old Newnham Farm, Newnham, Plympton, Plymouth Devon
    Active Corporate (3 parents)
    Equity (Company account)
    33,280 GBP2024-03-31
    Officer
    1994-03-16 ~ 1994-05-09
    IIF 16 - Director → ME
  • 36
    PENINSULA COLLEGE OF MEDICINE AND DENTISTRY FOUNDATION - 2013-03-15
    PENINSULA MEDICAL SCHOOL FOUNDATION - 2010-03-05
    SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2002-05-03
    THE PLYMOUTH AND SOUTH WEST MEDICAL RESEARCH FOUNDATION - 2000-05-26
    Metherell Gard Old Memorial Hall, Morval, Looe, Cornwall, United Kingdom
    Active Corporate (7 parents)
    Officer
    1998-02-01 ~ 2002-11-18
    IIF 2 - Director → ME
  • 37
    C/o Kirks, 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    1,085,948 GBP2015-06-30
    Officer
    1999-12-07 ~ 2005-04-04
    IIF 20 - Director → ME
  • 38
    PLYMOUTH DOCK, THE PLYMOUTH NAVAL BASE VISITORS CENTRE LIMITED - 2004-12-02
    THE PLYMOUTH NAVAL BASE VISITOR CENTRE LIMITED - 2004-11-08
    Flotilla House, Hm Naval Base, Devonport, Plymouth, Devon
    Dissolved Corporate (6 parents)
    Officer
    2001-01-10 ~ 2005-12-05
    IIF 1 - Director → ME
  • 39
    PRIME OF LIFE PUBLISHING LIMITED - 1995-03-30
    FOOTLAW 38 LIMITED - 1992-02-19
    Little Court, Tavistock Road, Yelverton
    Dissolved Corporate (1 parent)
    Officer
    1991-12-19 ~ 1992-02-05
    IIF 13 - Director → ME
  • 40
    TSW FILM & TELEVISION ARCHIVE FOR THE SOUTH WEST LIMITED - 2004-08-19
    FOOTLAW 57 LIMITED - 1993-04-19
    Swfta Building, 10 Catherine Street, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    1993-01-26 ~ 1993-04-01
    IIF 18 - Director → ME
  • 41
    LLANBEDR COURT LIMITED - 2014-01-27
    INDEPENDENT COMMUNITY LIVING (LLANBEDR COURT) LIMITED - 2005-10-28
    Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    4,762,970 GBP2024-04-30
    Officer
    2003-04-28 ~ 2004-04-29
    IIF 62 - Director → ME
  • 42
    FOOTLAW 102 LIMITED - 1997-12-08
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    1997-05-01 ~ 1998-03-11
    IIF 7 - Director → ME
  • 43
    Plym House, 3 Longbridge Road, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    756,891 GBP2024-09-30
    Officer
    ~ 2004-10-31
    IIF 6 - Director → ME
  • 44
    FOOTLAW 46 LIMITED - 1992-10-07
    The Old Court House, Union Road, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    49,889 GBP2017-03-31
    Officer
    1992-07-27 ~ 1992-09-17
    IIF 8 - Director → ME
  • 45
    FOOTLAW 96 LIMITED - 1997-04-23
    One Canada Square, Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    1996-10-24 ~ 1997-11-10
    IIF 31 - Nominee Director → ME
  • 46
    LLOYD MANSELL LIMITED - 1995-12-01
    FOOTLAW 74 LIMITED - 1995-08-08
    Killiow View, Playing Place, Truro, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,733 GBP2024-12-31
    Officer
    1995-05-31 ~ 1995-08-01
    IIF 35 - Nominee Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.