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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Robert David

    Related profiles found in government register
  • Jones, Robert David
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 2. Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 1
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 2
  • Jones, Robert David
    British vet born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 3
  • Jones, Robert
    British electrician born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Elm Crescent, Birtley, Chester Le Street, DH3 1GH, United Kingdom

      IIF 4
  • Jones, Robert David
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 5
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 6
  • Jones, Robert David
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 7
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 8 IIF 9
    • Parsons Accountants, Nr. 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 10
    • Unit 2, Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 11
    • 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 12 IIF 13
    • No.2, Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 14
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 15 IIF 16
  • Jones, Robert David
    British vet born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 17
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 18
  • Jones, Robert David
    British veterinary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 272 Bath Street, Glasgow, Glasgow, G2 4JR, Scotland

      IIF 19
    • Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 20 IIF 21 IIF 22
    • Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 23
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 24
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 25 IIF 26 IIF 27
  • Jones, Robert David
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1275century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 28
  • Jones, Robert David
    British veterinary surgeon born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 29
    • The Granery, Allerford Farm, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, United Kingdom

      IIF 30
  • Mr Robert David Jones
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 2. Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 31
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 32
  • Robert Jones
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Elm Crescent, Birtley, Chester Le Street, DH3 1GH, United Kingdom

      IIF 33
  • Jones, Robert David
    British director born in April 1964

    Registered addresses and corresponding companies
  • Jones, Robert
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 36 IIF 37
  • Jones, Robert David
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 38
    • Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 39
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 40
  • Jones, Robert David
    British

    Registered addresses and corresponding companies
    • 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 41
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 42
  • Jones, Robert David
    British director

    Registered addresses and corresponding companies
    • Century House, 1275century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 43
  • Jones, Robert David
    British veterinary surgeon

    Registered addresses and corresponding companies
    • 2, Eglon Mews, London, London, NW1 8YS, United Kingdom

      IIF 44
    • Week Farm, Brentor, Tavistock, PL19 0NL

      IIF 45
  • Mr Robert Jones
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 46
  • Mr Robert David Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1275 Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 47
  • Robert David Jones
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 48
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 49
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 50 IIF 51 IIF 52
    • The Coach House, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, England

      IIF 54
    • Parsons Accountants, Nr. 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 55
    • 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 56
    • No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 57 IIF 58
  • Jones, Robert David, Dr

    Registered addresses and corresponding companies
    • Unit 2, Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 59
  • Jones, Robert David

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 60
    • 272 Bath Street, Glasgow, Glasgow, G2 4JR, Scotland

      IIF 61
    • Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 62 IIF 63 IIF 64
    • Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 65
    • Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 66
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 67 IIF 68
    • Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 69 IIF 70 IIF 71
    • The Granery, Allerford Farm, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, United Kingdom

      IIF 73
    • Week Farm, Brentor, Tavistock, PL19 0NL

      IIF 74
    • No.2, Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 75
child relation
Offspring entities and appointments 36
  • 1
    ACASTER MALBIS COMMUNITY EVENTS LTD
    12392700
    No 2. Silkwood Office Park, Fryers Way, Wakefield, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 31 - Has significant influence or control OE
  • 2
    ALLERFORD FARM BARNS MANAGEMENT LIMITED
    06714005
    The Granary, Lewdown, Okehampton, England
    Active Corporate (9 parents)
    Officer
    2008-10-02 ~ 2017-04-03
    IIF 9 - Director → ME
    2009-09-01 ~ 2017-04-03
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-03
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    ARDNARF LIMITED
    - now 10018938
    EVILLE & JONES (EUROPE) LIMITED
    - 2023-12-06 10018938
    MB&CO2 LIMITED
    - 2016-07-05 10018938 10019077... (more)
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2017-01-31 ~ dissolved
    IIF 18 - Director → ME
    2017-01-31 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASSURED VETERINARY CERTIFICATION LLP
    OC390253
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 5
    ASSURED VETERINARY SOLUTIONS LIMITED
    - now 10019025
    MB&CO4 LIMITED
    - 2016-11-25 10019025 10019041... (more)
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2017-01-31 ~ dissolved
    IIF 27 - Director → ME
    2017-01-31 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2016-06-20 ~ 2018-10-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CENTURY PROPERTY (LEEDS) LIMITED
    15251861
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CENTURY RIVERSIDE LIMITED
    - now 06375771
    EVILLE & JONES CONSTRUCTION LIMITED
    - 2023-12-06 06375771
    No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (14 parents)
    Officer
    2017-01-31 ~ now
    IIF 14 - Director → ME
    2017-01-31 ~ now
    IIF 75 - Secretary → ME
  • 8
    CHANDOS LEEDS LLP
    OC362411
    Century House 1275 Century Way, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    CHIMAERA ASSETS LTD
    16358419
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 10
    CLASSIC COUNTRY RETREATS LTD
    - now 03788044
    MERIDIAN ENVIRONMENTAL HEALTH SOLUTIONS LIMITED
    - 2001-12-13 03788044
    Century House 1275century Way, Thorpe Park, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2000-02-10 ~ dissolved
    IIF 28 - Director → ME
    2000-02-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    E&J OLDCO LIMITED
    - now 07079335
    VETSELECT RECRUITMENT LIMITED
    - 2021-09-21 07079335
    VETFORCE NOW LIMITED
    - 2018-04-05 07079335
    WORKFORCE NOW LIMITED
    - 2015-08-15 07079335
    Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 22 - Director → ME
    2009-11-17 ~ 2011-04-30
    IIF 3 - Director → ME
    2009-11-17 ~ 2011-04-30
    IIF 66 - Secretary → ME
    2017-01-31 ~ dissolved
    IIF 63 - Secretary → ME
  • 12
    EGLON MEWS RESIDENTS ASSOCIATION LIMITED
    - now 04955961
    EGLON MEWS RESIDENCE ASSOCIATION LIMITED - 2003-11-20
    4 Eglon Mews, London, England
    Active Corporate (12 parents)
    Officer
    2006-10-01 ~ 2012-04-16
    IIF 44 - Secretary → ME
  • 13
    EVILLE & JONES (COMMERCIAL SERVICES) LIMITED
    - now 09341619
    EVILLE & JONES (LEEDS) LIMITED
    - 2018-04-03 09341619
    Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (15 parents)
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 21 - Director → ME
    2017-01-31 ~ 2023-12-01
    IIF 62 - Secretary → ME
  • 14
    EVILLE & JONES (G.B.) LIMITED
    - now 10037065 09341580
    MB&CO6 LIMITED - 2016-11-25
    Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (17 parents)
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 23 - Director → ME
    2017-01-31 ~ 2023-12-01
    IIF 65 - Secretary → ME
  • 15
    EVILLE & JONES (GROUP) LIMITED
    - now 10019077
    MB&CO1 LIMITED
    - 2016-07-05 10019077 10019025... (more)
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 26 - Director → ME
    2017-01-31 ~ 2023-12-01
    IIF 72 - Secretary → ME
    Person with significant control
    2016-06-28 ~ 2018-10-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EVILLE & JONES (INTERNATIONAL) LIMITED
    - now 10018992
    MB&CO3 LIMITED
    - 2016-07-06 10018992 10019077... (more)
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (9 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 25 - Director → ME
    2017-01-31 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2016-06-28 ~ 2018-10-31
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    EVILLE & JONES (YORKSHIRE) LIMITED
    - now 09341580
    EVILLE & JONES (G. B.) LIMITED - 2016-11-25
    Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 20 - Director → ME
    2017-01-31 ~ dissolved
    IIF 64 - Secretary → ME
  • 18
    EVILLE & JONES BUSINESS SERVICES LLP
    - now OC417029
    V & O SERVICES LLP
    - 2019-04-04 OC417029
    No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-04-24 ~ now
    IIF 40 - LLP Designated Member → ME
  • 19
    EVILLE & JONES HOLDINGS LIMITED
    07440153
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (16 parents, 11 offsprings)
    Officer
    2017-01-31 ~ 2023-12-01
    IIF 24 - Director → ME
    2017-01-31 ~ 2023-12-01
    IIF 67 - Secretary → ME
  • 20
    EVILLE & JONES SCOTLAND LIMITED
    SC521376
    272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 19 - Director → ME
    2017-01-31 ~ dissolved
    IIF 61 - Secretary → ME
  • 21
    GENERAL PRODUCTS LTD
    07800041
    Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (3 parents)
    Officer
    2011-10-06 ~ now
    IIF 37 - Director → ME
  • 22
    GERSTON MANAGEMENT LIMITED
    05485646
    The Roundhouse, Gerston, Kingsbridge, Devon
    Active Corporate (12 parents)
    Officer
    2005-06-21 ~ 2008-04-30
    IIF 35 - Director → ME
  • 23
    ISH MARKETING LLP
    - now OC365579
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (310 parents)
    Officer
    2011-10-10 ~ 2016-12-27
    IIF 39 - LLP Member → ME
  • 24
    IVEC LIMITED
    - now 03462708
    ASSURED QUALITY SOLUTIONS LIMITED
    - 2000-02-11 03462708
    1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (8 parents)
    Officer
    1998-01-28 ~ 2011-04-30
    IIF 29 - Director → ME
    1998-01-28 ~ 2006-11-01
    IIF 45 - Secretary → ME
    2009-09-01 ~ 2011-04-30
    IIF 41 - Secretary → ME
  • 25
    K D C ELECTRICAL LTD
    10475661
    32 Elm Crescent, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 26
    LOCHCARRON ESTATES LIMITED
    - now 03530100
    LOCHARRON ESTATES LIMITED - 2018-03-16
    EVILLE & JONES LIMITED
    - 2017-12-06 03530100
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    1998-05-07 ~ 2010-03-29
    IIF 30 - Director → ME
    2022-05-10 ~ dissolved
    IIF 7 - Director → ME
    1998-05-07 ~ 2004-11-23
    IIF 74 - Secretary → ME
    2009-01-30 ~ 2010-02-25
    IIF 73 - Secretary → ME
  • 27
    PETS & VETS LIMITED
    07034859
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 8 - Director → ME
    2009-09-30 ~ dissolved
    IIF 68 - Secretary → ME
  • 28
    PURA VIDA ASSETS LIMITED
    16642666
    Parsons Accountants, Nr. 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-08-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 29
    QUALITY PET CARE LTD
    - now 08249167
    BRIDGES VENTURES PET CARE LTD - 2013-06-19
    158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (24 parents)
    Officer
    2022-06-30 ~ now
    IIF 12 - Director → ME
  • 30
    SLUMBAY LIMITED
    - now 07440194
    EVILLE & JONES (UK) LIMITED
    - 2023-05-03 07440194
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 17 - Director → ME
    2017-01-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 31
    SNOWBOOKS LIMITED
    - now 04508118
    WILD DELICATESSEN LIMITED
    - 2003-01-14 04508118
    Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (6 parents)
    Officer
    2003-01-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THE PET VET (UK VETERINARY SERVICES) LIMITED
    11319585 OC360181
    158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (6 parents)
    Officer
    2018-04-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-04-19 ~ 2022-12-05
    IIF 56 - Has significant influence or control OE
  • 33
    THE PET VET (VETERINARY SERVICES) LLP
    OC360181 11319585
    Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to surplus assets - More than 50% but less than 75% OE
  • 34
    TPV (UK HOLDINGS) LIMITED
    13860847
    158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-01-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-20 ~ 2025-08-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    WEEK FARM AMENITIES LIMITED
    05488926
    The Swimming Pool, Week, Tavistock, Devon
    Active Corporate (22 parents)
    Officer
    2005-06-23 ~ 2008-05-09
    IIF 34 - Director → ME
  • 36
    WEEK FARM STABLES LIMITED
    05637250
    Unit 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2005-11-28 ~ now
    IIF 11 - Director → ME
    2009-09-01 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-30
    IIF 47 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.