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, Richard

    Related profiles found in government register
  • Jones, Richard
    British director born in January 1998

    Resident in United Kingdom

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

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Jones, Richard
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Windsor House, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 3
  • Jones, Richard
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Oak Drive, Kidderminster, Worcestershire, DY10 3GH, United Kingdom

      IIF 4
  • Jones, Richard
    British engineer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Jones, Richard
    British consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Jones, Richard
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 7
  • Jones, Richard
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Little Staughton, Bedford, Bedfordshire, MK44 2BU, United Kingdom

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Jones, Richard
    British general manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 10
  • Jones, Richard
    British business consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Jones, Richard
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 12
  • Jones, Richard
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 13
  • Jones, Richard
    British carpentry born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Jones, Richard
    British consultant born in March 1983

    Resident in United Kingdom

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

      IIF 15
  • Jones, Richard
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, United Kingdom

      IIF 16
  • Jones, Richard
    British finance advisory born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Manor Road, West Ealing, London, W13 0JA, United Kingdom

      IIF 17
  • Jones, Richard
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Jones, Richard
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Charlotte Street, Bath, BA1 2NE, United Kingdom

      IIF 19
    • icon of address 2nd Floor Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 20
  • Mr Richard Jones
    British born in January 1998

    Resident in United Kingdom

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

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Jones, Richard
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 23
  • Jones, Richard
    British chartered surveyor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, W2 3AH, England

      IIF 24
  • Jones, Richard
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advent House, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 25
  • Jones, Richard
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 26
  • Jones, Richard
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Pound Farm Lane, Ash Green, Aldershot, Surrey, GU12 6EH, England

      IIF 27
  • Mr Richard Jones
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Charlotte Street, Bath, BA1 2NE, United Kingdom

      IIF 28
    • icon of address 2nd Floor, Windsor House, 40-41 Great Castle Street, London, W1W 8LU, England

      IIF 29
    • icon of address 2nd Floor Windsor House, 40-41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 30
  • Mr Richard Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Red Oak Drive, Kidderminster, DY10 3GH, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Richard Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Little Staughton, Bedford, MK44 2BU, United Kingdom

      IIF 33
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 34
  • Mr Richard Jones
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 35
  • Mr Richard Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Richard Jones
    British born in March 1983

    Resident in United Kingdom

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

      IIF 37
  • Jones, Richard
    British company director born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Churchill Way, International House, Cardiff, CF10 2HE, Wales

      IIF 38
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 39
    • icon of address 21, Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 40
    • icon of address 7, Christina Street, Swansea, SA1 4EW, Wales

      IIF 41 IIF 42 IIF 43
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 1 The Workshops, Phoenix Way, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 48
  • Jones, Richard
    British pt grout technician born in July 1980

    Resident in Wales

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

      IIF 49
  • Jones, Richard
    British teacher born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57, Moorland Road, Neath, SA11 1JN, Wales

      IIF 50
  • Jones, Richard
    United Kingdom sales director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Fields End Business Park, Thurnscoe, Rotherham, S63 0JF, England

      IIF 51
  • Richard Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 52
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Richard Jones
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 55
  • Richard Jones
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Richard Jones
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 57
  • Richard Jones
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, England

      IIF 58
  • Jones, Richard
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 5 Sampan Close, Warsash, Southampton, Hampshire, SO31 9BU

      IIF 59
  • Jones, Richard
    British director born in August 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 5, Sampan Close, Warsash, Hampshire, SO31 9BU, United Kingdom

      IIF 60
  • Jones, Richard
    British director born in November 1970

    Registered addresses and corresponding companies
    • icon of address The Old Smithy, 2a, Church Lane, Twyford, Melton Mowbray, Leicestershire, LE14 2HW

      IIF 61
  • Jones, Richard Jw
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 62
  • Jones, Richard
    English global sales director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor(south)building 2, Anchorage Quay, Salford Quays, Salford, Greater Manchester, M50 3XE

      IIF 63
  • Jones, Richard
    Welsh company director born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Eglwys Teg, Wrexham, LL11 3BZ, Wales

      IIF 64
  • Jones, Richard Mark
    British software tester born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Little Staughton, Bedfordshire, MK44 2BU, United Kingdom

      IIF 65
  • Jones, Richard Stephen
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Manthorpe Road, Grantham, Lincs, NG31 8DL, England

      IIF 66
    • icon of address Dickinsons Yard, Gorse Lane, Grantham, NG31 7UF, England

      IIF 67
  • Jones, Richard

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 68
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 71
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 72
    • icon of address Flat 1, 16 Burleigh House, 1287, High Road, London, N20 9HS, England

      IIF 73
  • Jones, Richard John Wookey
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 74
  • Jones, Richard John Wookey
    British real estate born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charlotte Street, Bath, BA1 2NE, England

      IIF 75
  • Jones, Richard John Wookey
    British surveyor born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Teddington Park, Teddington, Middlesex, TW11 8DE

      IIF 76
  • Mr Richard Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advent House, Station Approach, Victoria, Roche, Cornwall, PL26 8LG, United Kingdom

      IIF 77
  • Mr Richard Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Pound Farm Lane, Ash Green, Aldershot, Surrey, GU12 6EH, England

      IIF 78
  • Richard Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 79
  • Richard Jones
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 80
  • Mr Richard Jones
    British born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Churchill Way, International House, Cardiff, CF10 2HE, Wales

      IIF 81
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 82
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
    • icon of address 57, Moorland Road, Neath, SA11 1JN, Wales

      IIF 84
    • icon of address 21, Gower Road, Sketty, Swansea, SA2 9BX, Wales

      IIF 85
    • icon of address 7, Christina Street, Swansea, SA1 4EW, Wales

      IIF 86 IIF 87 IIF 88
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 90 IIF 91 IIF 92
    • icon of address Unit 1 The Workshops, Phoenix Way, Gorseinon, Swansea, SA4 9WF, Wales

      IIF 93
  • Mr Richard Jones
    British born in August 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 5, Sampan Close, Warsash, Hampshire, SO319BU, United Kingdom

      IIF 94
  • Mr Richard Jw Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 95
  • Mr Richard Jones
    Welsh born in January 1998

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Eglwys Teg, Wrexham, LL11 3BZ, Wales

      IIF 96
  • Mr Richard Stephen Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Manthorpe Road, Grantham, Lincs, NG31 8DL, England

      IIF 97
    • icon of address Dickinsons Yard, Gorse Lane, Grantham, NG31 7UF, England

      IIF 98
  • Mr Richard John Wookey Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Charlotte Street, Bath, BA1 2NE, England

      IIF 99
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 100
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-09-15 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-07-16 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 The Workshops Phoenix Way, Gorseinon, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 12020885 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 11
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2016-12-31
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Charlotte Street, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    383,845 GBP2024-12-31
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Advent House Station Approach, Victoria, Roche, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2nd Floor, Windsor House, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,116 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2nd Floor Windsor House, 40-41 Great Castle Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    icon of address 26 Red Oak Drive, Lea Castle, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-04-30
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -58,074 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    LIFEBOAT CAPITAL LIMITED - 2020-01-16
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 2 Eglwys Teg, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1st Floor(south)building 2 Anchorage Quay, Salford Quays, Salford, Greater Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    241,225 GBP2021-12-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 63 - Director → ME
  • 24
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    759 GBP2019-04-30
    Officer
    icon of calendar 2004-04-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Parkland Motor Group Ltd, Gorse Lane, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,896 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Dickinsons Yard, Gorse Lane, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Brambles Pound Farm Lane, Ash Green, Aldershot, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 78 - Has significant influence or control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    MAYO WORKWEAR (UK) LIMITED - 1997-02-19
    SELECTSMART LIMITED - 1988-06-29
    icon of address Unit 5 Fields End Business Park, Thurnscoe, Rotherham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 51 - Director → ME
  • 30
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 26 Red Oak Drive, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -220 GBP2025-04-30
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,173 GBP2025-03-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 10 Churchill Way, International House, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 7 Christina Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 36
    icon of address International House, 10 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 38
    icon of address C/o Johnston Carmichael, Office G08 (ground Floor) Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,019 GBP2019-01-31
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Brambles Green End, Little Staughton, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 68 Queens Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 24 - Director → ME
  • 41
    icon of address 2 Stamford Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 17 - Director → ME
  • 42
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-07-09 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 57 Moorland Road, Neath, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,084 GBP2021-03-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-11-23 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 6 Charlotte Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,078,686 GBP2024-03-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -182 GBP2023-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 4 Queen Street, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-04-02
    IIF 76 - Director → ME
  • 2
    icon of address 26 Red Oak Drive, Lea Castle, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-04-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 Gower Road, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -194 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ 2024-12-16
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ 2024-12-16
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -226,587 GBP2024-12-31
    Officer
    icon of calendar 2023-11-24 ~ 2024-03-20
    IIF 72 - Secretary → ME
  • 5
    INTEGR8 M&E SERVICES LIMITED - 2018-04-04
    icon of address Mcs Group, Haywood Road, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,617 GBP2022-09-30
    Officer
    icon of calendar 2005-01-13 ~ 2009-03-31
    IIF 61 - Director → ME
  • 6
    WESCOT CREDIT SERVICES (SCOTLAND) LIMITED - 1988-11-22
    icon of address Kyleshill House, Glencairn Street, Saltcoats, Ayrshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2006-06-26
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.