logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Christopher

    Related profiles found in government register
  • Jones, Christopher
    British chief executive born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Alcott Place, Winwick, Warrington, WA2 8XN, England

      IIF 1
  • Jones, Christopher
    British college principal born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 2
    • icon of address Trinity Academy Halifax, Shay Lane, Halifax, West Yorkshire, HX2 9TZ, England

      IIF 3
    • icon of address Kirklees College, New North Road, Huddersfield, West Yorkshire, HD1 5NN

      IIF 4
  • Jones, Christopher
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Bourn View Road, Netherton, Huddersfield, West Yorkshire, HD4 7JS, England

      IIF 5
    • icon of address 169 Bourne View Road, Netherton, Huddersfield, West Yorkshire, HD4 7JS

      IIF 6 IIF 7 IIF 8
  • Jones, Christopher
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Bourne View Road, Netherton, Huddersfield, West Yorkshire, HD4 7JS

      IIF 10
  • Jones, Christopher
    British retired accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP, England

      IIF 11
  • Jones, Christopher
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 12
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 13
  • Jones, Christopher
    British engineering consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 14
  • Jones, Christopher
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, College House, Whitefield, Manchester, M45 8BL, England

      IIF 15
  • Jones, Christopher
    English company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, M4 5BA, United Kingdom

      IIF 16
    • icon of address Unit 1, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 17
  • Jones, Christopher
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Rodney Road, Cheltenham, Gloucestershire, GL50 1HT, England

      IIF 18
    • icon of address College House, 6 Billberry Close, Whitefield, Manchester, M45 8BL, United Kingdom

      IIF 19
  • Jones, Christopher Derek
    British consultant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a London Street, Southport, Merseyside, PR9 0UE

      IIF 20
  • Jones, Christopher Derek
    British director born in August 1970

    Resident in England

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

      IIF 21
    • icon of address 55, Hoghton Street, Southport, PR9 0PG, United Kingdom

      IIF 22
  • Jones, Christopher
    British none born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Beechfield Drive, Bury, Lancs, BL9 9QT, Uk

      IIF 23
  • Jones, Christopher Leonard
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher Leonard
    British cto born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 27
  • Jones, Christopher Leonard
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, Old Rectory Close, Mersham, Ashford, Kent, TN25 6LZ, England

      IIF 28
    • icon of address Connaught House, Old Rectory Close, Mersham, Ashford, TN25 6LZ, England

      IIF 29
    • icon of address 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 30
    • icon of address Connaught House, Old Rectory Close, Mersham, Kent, TN25 6LZ, England

      IIF 31
  • Jones, Christopher Leonard
    British it consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, Old Rectory Close, Mersham, Ashford, TN25 6LZ, England

      IIF 32 IIF 33 IIF 34
    • icon of address 5100, Beach Drive, Cambridge Business Park, Cambridge, Cambridgeshire, CB25 9TL, United Kingdom

      IIF 36
  • Mr Christopher Jones
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Bourn View Road, Netherton, Huddersfield, West Yorkshire, HD4 7JS

      IIF 37
  • Jones, Christopher
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Broadcroft Road, Petts Wood, Bromley, Kent, BR5 1ET, England

      IIF 38
  • Jones, Christopher
    Welsh carpenter born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Duffryn Terrace, Elliots Town, New Tredegar, NP24 6DQ, United Kingdom

      IIF 39
  • Jones, Christopher
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, LL53 6EA, United Kingdom

      IIF 40
    • icon of address 424, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 41
  • Jones, Christopher
    British operations director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Marlow House, 11 Sutherland Drive, Birchington, Kent, CT7 9UE

      IIF 42
  • Jones, Christopher Andrew
    British manager born in December 1959

    Registered addresses and corresponding companies
    • icon of address 82 Milner Road, Heswall, Wirral, CH60 5SA

      IIF 43
  • Jones, Christopher
    British courier born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolwyn, Windmill, Halkyn, Holywell, Flintshire, CH8 8EU

      IIF 44
  • Mr Christopher Jones
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 45
    • icon of address 29, Cullingham Close, Staunton, Gloucester, GL19 3RX, England

      IIF 46
  • Jones, Christopher
    English director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cullingham Close, Staunton, Gloucester, GL19 3RX, England

      IIF 47
  • Jones, Christopher Andrew
    British chartered surveyor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Pensby Road, Heswall, Wirral, Merseyside, CH61 6UE, England

      IIF 48
  • Jones, Christopher Andrew
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 49
    • icon of address 62a, Pensby Road, Heswall, Wirral, CH60 7RE

      IIF 50
  • Jones, Chris
    British builder born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, Gwynedd, LL53 6EA, Wales

      IIF 51
  • Jones, Christopher

    Registered addresses and corresponding companies
    • icon of address College House 6, Billberry Close, Whitefield, Manchester, M45 8BL, England

      IIF 52
  • Mr Christopher Jones
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, M4 5BA, United Kingdom

      IIF 53
    • icon of address Unit 1, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 54
  • Mr Christopher Ward-jones
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 40, Faraday Mill Business Park, Plymouth, Devon, PL4 0ST, England

      IIF 55
  • Jones, Chris
    British company director born in April 1965

    Resident in United Kingdom

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

      IIF 56
  • Jones, Chris
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 57
    • icon of address 377, Manchester Road, Paddington, Warrington, Cheshire, WA1 3LS, United Kingdom

      IIF 58
  • Jones, Christopher David
    British chartered surveyor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, England

      IIF 59
    • icon of address 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 60
    • icon of address 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 61
  • Jones, Christopher David
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 62
  • Jones, Christopher David
    British surveyor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 63
  • Jones, Christopher Leonard
    British consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, Old Rectory Close, Mersham, Ashford, TN25 6LZ, England

      IIF 64
  • Jones, Christopher Leonard
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, Old Rectory Close, Mersham, Kent, TN25 6LZ, United Kingdom

      IIF 65 IIF 66
  • Mr Christopher Derek Jones
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hoghton Street, Southport, PR9 0PG, United Kingdom

      IIF 67
  • Jones, Chris
    English director born in April 1965

    Resident in United Kingdom

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

      IIF 68
  • Mr Christopher Leonard Jones
    British born in July 1969

    Resident in England

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

      IIF 69
  • Mr Chris Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, Gwynedd, LL53 6EA, Wales

      IIF 70
  • Mr Christopher Jones
    Welsh born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dolwyn, Windmill, Halkyn, Holywell, Flintshire, CH8 8EU

      IIF 71
    • icon of address 17, Duffryn Terrace, Elliots Town, New Tredegar, NP24 6DQ, Wales

      IIF 72
  • Jones, Chris

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

      IIF 73
  • Mr Christopher Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, LL53 6EA, United Kingdom

      IIF 74
  • Christopher Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 75
    • icon of address 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 76
    • icon of address The Old Dairy, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 77
  • Mr Christopher Andrew Jones
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hamilton Square, Birkenhead, CH41 5AR

      IIF 78
    • icon of address 62a, Pensby Road, Heswall, Wirral, CH60 7RE

      IIF 79
  • Mr Christopher Jones
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 80
  • Mr Christopher David Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Green Street, Brockworth, Gloucester, GL3 4LP, England

      IIF 81
    • icon of address 21 Highnam Business Centre, Newent Road, Gloucester, GL2 8DN, United Kingdom

      IIF 82
  • Mr Christopher Leonard Jones
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, Old Rectory Close, Mersham, Kent, TN25 6LZ, United Kingdom

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 5 Albert Reed Gardens, Tovil, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 5 Albert Reed Gardens, Tovil, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Crofton Lodge, Theydon Park Road, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 4
    icon of address Cambridge Research Park 5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -115,040 GBP2023-09-30
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 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
  • 6
    icon of address 21 Highnam Business Centre, Highnam, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    icon of address 21 Highnam Business Centre Newent Road, Highnam, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2023-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 21 Highnam Business Centre Highnam, Newent Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,293 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 21 Highnam Business Centre, Highnam, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,428 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 21 Highnam Business Centre, Highnam, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    308,616 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 169 Bourn View Road Netherton, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,896 GBP2024-05-31
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    icon of address 10 Broad O Th Lane, Shevington, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-09-30
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 21 Highnam Business Centre, Highnam, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,289 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    icon of address 424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 15 Saxholm Way, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 5 Albert Reed Gardens, Tovil, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 5100 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2017-05-03 ~ dissolved
    IIF 73 - Secretary → ME
  • 22
    DATACENTER INVESTMENT LTD - 2015-06-03
    icon of address C/o R2 Advisory Limited St Clements House, 27 St Clements Lane, London
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    2,021,708 GBP2020-12-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address 5100 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address 5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address Unit 1, Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    ELAGANT WINDOWS LIMITED - 2012-09-06
    icon of address Elegant Windows Ltd., Hall Street (behind Unique Fitness), Blackwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,887 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Has significant influence or controlOE
  • 27
    icon of address Dolwyn, Windmill, Halkyn, Holywell, Flintshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,115 GBP2024-07-31
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 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
  • 28
    icon of address Flat14 27 Court Downs Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 38 - Director → ME
  • 29
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 57 - Director → ME
  • 30
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 58 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 56 - Director → ME
  • 32
    icon of address Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 27 - Director → ME
  • 33
    icon of address 55 Hoghton Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    987 GBP2024-11-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 34
    KIRKLEES THEATRE TRUST LIMITED - 1982-12-15
    icon of address Lawrence Batley Theatre, Queen Street, Huddersfield, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,350,350 GBP2022-03-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 11 - Director → ME
  • 35
    icon of address 46 Hamilton Square, Birkenhead
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 36
    icon of address 29 Cullingham Close, Staunton, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2017-06-30
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 40 Faraday Mill Business Park, Plymouth, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -568 GBP2023-09-30
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Kre Corporate Recovery Limited Unit 8, The Aquarium, 1 - 7 King Street, Reading, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    120,811 GBP2022-02-14
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 39
    icon of address Unit 1, Royal Mills, Redhill Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -445,372 GBP2024-09-30
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-12-01 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 365 Tonge Moor Road, Tonge Moor, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 19 - Director → ME
  • 41
    icon of address 62a Pensby Road, Heswall, Wirral
    Active Corporate (3 parents)
    Equity (Company account)
    8,197 GBP2024-04-30
    Officer
    icon of calendar 2003-09-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 42
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,614 GBP2024-06-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 21 - Director → ME
  • 43
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    354 GBP2020-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 68 - Director → ME
  • 44
    icon of address Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 35 - Director → ME
Ceased 16
  • 1
    STEP TRAINING LIMITED - 2007-01-03
    CALDERDALE ASSOCIATES LIMITED - 2006-11-06
    BRIDEFIELD LIMITED - 1990-03-26
    icon of address Francis Street, Halifax
    Active Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2024-07-31
    Officer
    icon of calendar 2009-02-06 ~ 2015-04-01
    IIF 8 - Director → ME
  • 2
    icon of address Francis Street, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2024-07-31
    Officer
    icon of calendar 2009-02-06 ~ 2015-04-01
    IIF 7 - Director → ME
  • 3
    icon of address Prince Edward Works C/o Howarth Timber Group Ltd Prince Edward Works, Pontefract Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    205,937 GBP2017-12-31
    Officer
    icon of calendar 1992-11-10 ~ 1993-10-15
    IIF 43 - Director → ME
  • 4
    icon of address 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    153,548 GBP2020-12-31
    Officer
    icon of calendar 2019-11-15 ~ 2021-05-27
    IIF 32 - Director → ME
  • 5
    icon of address Clive Kenyon, 3 Hillfield Road, Little Sutton, Ellesmere Port, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    37,430 GBP2024-02-29
    Officer
    icon of calendar 2012-02-19 ~ 2019-03-28
    IIF 48 - Director → ME
  • 6
    icon of address Unit 1, Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2023-11-23
    IIF 15 - Director → ME
  • 7
    icon of address Francis Street, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2009-02-06 ~ 2015-04-01
    IIF 6 - Director → ME
  • 8
    icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ 2014-03-31
    IIF 2 - Director → ME
  • 9
    icon of address 21 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,208 GBP2024-09-30
    Officer
    icon of calendar 2013-08-30 ~ 2023-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2023-06-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ESTATETRUCK LIMITED - 1997-02-18
    icon of address C/o Kirklees College Waterfront Quarter, Manchester Road, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-18 ~ 1999-12-21
    IIF 10 - Director → ME
  • 11
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    253 GBP2021-10-31
    Officer
    icon of calendar 2019-10-08 ~ 2021-11-26
    IIF 13 - Director → ME
  • 12
    AMBERGROVE LTD - 2007-01-03
    icon of address Percival Whitley Centre, Francis Street, Halifax, W. Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-02-06 ~ 2015-04-01
    IIF 9 - Director → ME
  • 13
    THE SCHOOL FOOD TRUST - 2012-11-12
    THE SCHOOL FOOD COMPANY - 2005-03-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-06 ~ 2018-06-14
    IIF 1 - Director → ME
  • 14
    TRINITY ACADEMY HALIFAX - 2016-12-14
    icon of address Trinity Mat Offices The Maltings, Maltings Road, Halifax, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-12 ~ 2014-11-28
    IIF 3 - Director → ME
  • 15
    icon of address Leeds City College, Park Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,956 GBP2023-07-31
    Officer
    icon of calendar 2010-08-01 ~ 2014-12-30
    IIF 4 - Director → ME
  • 16
    WALTER WILHELM ASSOCIATES LIMITED - 2014-02-12
    INCUS CONSULTING LIMITED - 2002-07-08
    icon of address 55 Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-01 ~ 2015-07-08
    IIF 20 - 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.