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

James Jones

    Related profiles found in government register
  • James Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wood Street, Tipton, DY4 9BQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 3
  • James Jones
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 4
  • Jones, James
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • James Jones
    English born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 8
  • Michael Jones
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bremhill Calne, Wiltshire, SN11 9LN, England

      IIF 9
  • James, John
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, United Kingdom

      IIF 10
  • James, John
    British salesman born in August 1962

    Resident in United Kingdom

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

      IIF 11
  • James, John
    British company director born in June 1991

    Resident in United Kingdom

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

      IIF 12
  • James, John
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 46 Lowther Hill, London, SE23 1PY, England

      IIF 13
  • Jones, James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliffe Hill House, 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA, United Kingdom

      IIF 14
  • Mr James Jones
    English born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Road, Hadnall, Shrewsbury, SY4 4EH, England

      IIF 15
  • Mr Michael Jones
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Cottage, Cottage Lane, Hastings, TN35 4RP, United Kingdom

      IIF 16
  • Mr Michael Jones
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 17
  • Mr John James
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG

      IIF 18
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, England

      IIF 19
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, United Kingdom

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

      IIF 21
  • Mr John James
    British born in June 1991

    Resident in United Kingdom

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

      IIF 22
    • icon of address Flat 3, 46 Lowther Hill, London, SE23 1PY, England

      IIF 23
  • Mr Michael Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 24
  • Mr Michael Jones
    British born in February 1968

    Resident in United Kingdom

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

      IIF 25
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, United Kingdom

      IIF 26
  • Mr Michael Jones
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 54, Acre Lane, London, SW2 5SP, United Kingdom

      IIF 27
  • Mr Michael Jones
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 28
  • Jones, Michael
    British procurement consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Cottage, Cottage Lane, Westfield, Hastings, TN35 4RP, United Kingdom

      IIF 29
  • Jones, Michael
    British consultant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 30
  • Jones, Michael
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 31
  • Mr Michael Jones
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Park Place, Cardiff, CF10 3BB

      IIF 32
  • Mr Michael Jones
    British born in April 1989

    Resident in United Kingdom

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

      IIF 33
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 34
  • Jones, Michael
    British procurement consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bremhill, Calne, Wiltshire, SN11 9LN, United Kingdom

      IIF 35
  • Jones, Michael
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Basement Flat, Oxford Road, Reading, Berkshire, RG1 7UY, United Kingdom

      IIF 36
  • Jones, Michael
    British content creator born in February 1968

    Resident in United Kingdom

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

      IIF 37
  • Jones, Michael
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, United Kingdom

      IIF 38
  • Jones, Michael
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael
    British film production born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 54, Acre Lane, London, SW2 5SP, United Kingdom

      IIF 42
  • Jones, Michael
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 43
    • icon of address 11, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2TE

      IIF 44
  • Jones, Michael
    British managing director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 45
  • James Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Taplow Grove, Cheadle Hulme, Cheadle, SK8 6DL, United Kingdom

      IIF 46
  • Michael Jones
    English born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, SY13 3JT, United Kingdom

      IIF 47
  • Jones, James
    English cleaner born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 48
  • Jones, James
    English it consultant born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Road, Hadnall, Shrewsbury, SY4 4EH, England

      IIF 49
  • Jones, Michael
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex Building 1, Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 50
  • Jones, Michael
    British solicitor born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Park Place, Cardiff, CF10 3BB

      IIF 51
  • Jones, Michael
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Church Lane East Norton, Leicester, LE7 9XA, England

      IIF 52
  • Jones, Michael
    British author born in April 1955

    Resident in United Kingdom

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

      IIF 53
  • Jones, Michael
    British director born in April 1989

    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 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 55
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 56
  • Jones, Michael James
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pillings Lock Penthouse, Barrow Road, Quorn, Loughborough, Leicestershire, LE12 8EN, England

      IIF 57
  • Mr David Michael Jones
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Little Dominie Court, Great Leighs, Chelmsford, CM3 1GT, United Kingdom

      IIF 58
    • icon of address 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, CM3 1GT, United Kingdom

      IIF 59
  • Mr Michael Jones
    English born in April 1955

    Resident in United Kingdom

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

      IIF 60
  • Mr James Jones
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Butcher Row, Shrewsbury, SY1 1UW, England

      IIF 61
  • Mr Michael George Jones
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, England

      IIF 62
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 63 IIF 64
    • icon of address 176, Oxford Road, Calne, SN11 8AR, United Kingdom

      IIF 65
  • Mrs Michaela Rose Jones
    British born in October 1991

    Resident in United Kingdom

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

      IIF 66
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Jones, David Michael
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Little Dominie Court, Great Leighs, Chelmsford, CM3 1GT, United Kingdom

      IIF 68
  • Jones, David Michael
    British transport manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, CM3 1GT, United Kingdom

      IIF 69
  • Jones, Michael
    English company director born in April 1955

    Resident in United Kingdom

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

      IIF 70
    • icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 71
  • Jones, Michael
    English director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, SY13 3JT, United Kingdom

      IIF 72
  • Jones, Michael Ronald
    British quantity surveyor born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordano School, St. Marys Road, Portishead, Bristol, BS20 7QR, United Kingdom

      IIF 73
  • Jones, Michael Ronald
    British retired born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordano School, St. Marys Road, Portishead, North Somerset, BS20 7QR, England

      IIF 74
  • Jones, Michael Ronald
    British surveyor quantity born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Harbour Road, Portishead, North Somerset, BS20 7DD, England

      IIF 75
  • Jones, Michael Ronald
    British roofer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Clive Green, Monkmoor, Shrewsbury, Shropshire, SY2 5QL, United Kingdom

      IIF 76
  • Jones, Michaela Rose
    British company director born in October 1991

    Resident in United Kingdom

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

      IIF 77
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Michael Jones
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Leasowe Road, Wallasey, CH45 8LW, England

      IIF 79
  • Mr Charles Michael Jones
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Meadow Cottage, Hall Road, Alderford, Norwich, Norfolk, NR9 5NF, United Kingdom

      IIF 80
  • Mr Michael George Jones
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Market Square, Bromyard, Herefordshire, HR7 4BP, England

      IIF 81
  • Mr Michael Ronald Jones
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Mayfield Grove, Bayston Hill, Shrewsbury, Shropshire, SY3 0JZ, United Kingdom

      IIF 82
  • Mr Michael Stephen Jones
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 83
    • icon of address Unit 9, 97-101, Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 84
  • Jones, Charles Michael
    British director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Little Witchingham, Norwich, Norfolk, NR9 5PA, United Kingdom

      IIF 85
    • icon of address Plough Meadow Cottage, Hall Road, Alderford, Norwich, Norfolk, NR9 5NF, United Kingdom

      IIF 86
  • Jones, Michael George
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 87
  • Jones, Michael George
    British none born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Nightjar Close, Melksham, Wiltshire, SN12 7GQ, England

      IIF 88
  • Jones, Michael George
    British promotions director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Oxford Road, Calne, SN11 8AR, United Kingdom

      IIF 89
  • Michael Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 90
  • Jones, James
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Waterside Gardens, Shrewsbury, Shropshire, SY3 9AG, United Kingdom

      IIF 91
  • Jones, Michael Charles
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Queens Close, Norwich, Norfolk, NR4 7PE, United Kingdom

      IIF 92
  • Jones, Michael George
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Market Square, Bromyard, Herefordshire, HR7 4BP, England

      IIF 93
  • Jones, Michael Stephen
    British computer programmer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Grace Gardens, Bishops Stortford, Hertfordshire, CM23 3ET

      IIF 94
  • Jones, Michael Stephen
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, IG6 3XH, England

      IIF 95
  • Michael Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Tower 19, Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 96
    • icon of address 14a Haven Road, Poole, BH13 7LP, England

      IIF 97 IIF 98
  • Mr James Albert Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Salop Drive, Oldbury, West Midlands, B68 9AG, United Kingdom

      IIF 99
    • icon of address 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, England

      IIF 100 IIF 101
  • James, John
    British adiminstration born in August 1962

    Resident in England

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

      IIF 102
  • James, John
    British land agent & finance broker born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Durler Avenue, Kempston, Bedford, Bedfordshire, MK42 7DG, England

      IIF 103
  • James, John
    British lettings manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Windermere Drive, Higham Ferrers, Northamptonshire, NN10 8NN

      IIF 104
  • Jones, James
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Taplow Grove, Cheadle Hulme, Cheadle, SK8 6DL, United Kingdom

      IIF 105
  • Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, BH13 7LP, United Kingdom

      IIF 106
  • Mr Michael Jones
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 107
  • Jones, James Albert
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Salop Drive, Oldbury, West Midlands, B68 9AG, United Kingdom

      IIF 108 IIF 109
  • Mr John James
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Windermere Drive, Higham Ferrers, Northamptonshire, NN10 8NN

      IIF 110
  • Mr Michael Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Portnalls Road, Coulsdon, CR5 3DE, England

      IIF 111
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 112
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 113
  • Mr Michael Jones
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire, ST4 2TE

      IIF 114
  • Mr Michael Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 115
  • Jones, Michael
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, High Street, Golborne, Warrington, WA3 3DA, England

      IIF 116
  • Jones, Michael
    British managing director born in February 1992

    Resident in England

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

      IIF 117
  • Mr Michael Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Ma Bakers Cafe, Heath Road, Prees Heath, Whictchurch, SY13 3JT, United Kingdom

      IIF 118
  • Mr Michael Jones
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Drive, Bradford, BD2 2BS, England

      IIF 119
  • Anthony Michael Graham Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spencer Gardens, Bicester, OX27 0BS, United Kingdom

      IIF 120
  • Jones, Michael
    British builder born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Portnalls Road, Coulsdon, CR5 3DE, England

      IIF 121
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 122
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 123
  • Jones, Michael
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Birdhurst Rise, South Croydon, CR2 7EG, England

      IIF 124
  • Jones, Michael
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boardroom, Collett Road, Ware, Hertfordshire, SG12 7LR

      IIF 125
  • Jones, Michael
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coomassie Street, Heywood, Lancashire, OL10 3AQ, England

      IIF 126
  • Jones, Michael
    British managing director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Egerton Street, Heywood, Lancashire, OL10 3AW, England

      IIF 127
  • Jones, Michael
    British managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 128
  • Mr James Michael Jones
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oliver House, Hall Street, Chelmsford, CM2 0HG, England

      IIF 129
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 130
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 131 IIF 132 IIF 133
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 134
  • Mr Michael James Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 135 IIF 136
  • Mr Michael James Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Overleigh Road, Chester, CH4 7HL, England

      IIF 137
    • icon of address 1, Overleigh Road, Handbridge, Chester, Cheshire, CH4 7HL, United Kingdom

      IIF 138
    • icon of address 2, Alyn Road, Mickle Trafford, Chester, CH2 4DY, England

      IIF 139
    • icon of address 29, Fullbrooks Avenue, Worcester Park, Greater London, KT4 7PE, United Kingdom

      IIF 140
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Canford Cliffs, Poole, BH13 7LP, England

      IIF 141
  • Jones, Michael
    British explorationist born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Mortlake Road, Richmond, Surrey, TW9 4AA

      IIF 142
  • Jones, Michael
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Ma Bakers Cafe, Heath Road, Prees Heath, Whictchurch, SY13 3JT, United Kingdom

      IIF 145
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, England

      IIF 146
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 147
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 148
  • Michael David Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 149
  • Mr Michael Jones
    British born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA

      IIF 150
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, Wales

      IIF 151
  • Mr Michael Jones
    English born in January 1973

    Resident in England

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

      IIF 152
  • John, James
    Indian business born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 153
  • Jones, James Michael
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oliver House, Hall Street, Chelmsford, CM2 0HG, England

      IIF 154
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 155
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 156 IIF 157 IIF 158
  • Jones, Michael
    British director born in November 1969

    Resident in Berkshire

    Registered addresses and corresponding companies
    • icon of address 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 159
  • Mr James John
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 160
  • Mr Michael James Jones
    British born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Talbot Road, Talbot Green, Pontyclun, Rct, CF72 8AF, Wales

      IIF 161
  • Jones, Anthony Michael Graham
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spencer Gardens, Bicester, OX27 0BS, United Kingdom

      IIF 162
    • icon of address 27, Stone Close, Oxford, OX2 9SQ, United Kingdom

      IIF 163
  • Jones, Michael
    British administration director born in January 1957

    Registered addresses and corresponding companies
    • icon of address Woodside, Tankerness, Orkney, Isle Of Orkney, KW17 2QS

      IIF 164
  • Jones, Michael
    British businessman born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bumbleberry Cottage, Old Wrexham Road, Gresford, Wrexham, Wrexham, LL12 8UA, Wales

      IIF 165
  • Jones, Michael
    British director born in May 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6c Elm House, Plas Acton Road, Pandy, Wrexham, Wrexham, LL11 2UD, Wales

      IIF 166
  • Jones, Michael
    English accountant born in January 1973

    Resident in England

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

      IIF 167
  • Jones, Michael James
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Brighton Road, Lower Beeding, Horsham, West Sussex, RH13 6PT, England

      IIF 168
  • Jones, Michael James
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13, St George's Heights, Fox Street, Leicester, LE1 1PG, England

      IIF 169 IIF 170
  • Jones, Michael James
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 171
  • Jones, Michael James
    British retired born in November 1969

    Resident in England

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

      IIF 172
    • icon of address 12, Thrales Close, Luton, Bedfordshire, LU3 3RS, United Kingdom

      IIF 173
  • Jones, Michael James
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Overleigh Road, Overleigh Road, Chester, CH4 7HL, England

      IIF 174
    • icon of address 2, Alyn Road, Mickle Trafford, Chester, CH2 4DY, England

      IIF 175
  • Jones, Michael James
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Overleigh Road, Handbridge, Chester, Cheshire, CH4 7HL, United Kingdom

      IIF 176
    • icon of address 2, Alyn Road, Chester, Cheshire, CH2 4DY, United Kingdom

      IIF 177
  • Mr Anthony Michael Graham Jones
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Stone Close, Oxford, OX2 9SQ, United Kingdom

      IIF 178
  • Mr Dean Michael Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1.22 Soar Entreprise Centre, Knutton Road, Sheffield, South Yorkshire, S5 9NU, England

      IIF 179
  • Jones, Michael
    British retired born in March 1944

    Registered addresses and corresponding companies
    • icon of address 27 Trenance Gardens, Greetland, Halifax, West Yorkshire, HX4 8NN

      IIF 180
  • Jones, Dean Michael
    British administration director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285 Ben Lane, Wadsley, Sheffield, South Yorkshire, S6 4SE, England

      IIF 181
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 6 Worcester House, Cyncoed Gardens, Cyncoed, Cardiff, CF23 5SL, United Kingdom

      IIF 182
    • icon of address Apt 6 Worcester House, Cyncoed Gardens, Cardiff, South Glamorgan, CF23 5SL

      IIF 183 IIF 184 IIF 185
  • Jones, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 56, Main Street, Woodhouse Eaves, Leicestershire, LE12 8RZ

      IIF 187
  • Jones, Michael Conrad
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 188
  • Jones, Michael Conrad
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, High Street, Dorking, RH4 1AD, England

      IIF 189
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 190
  • Jones, Michael Conrad
    British landmark uk country mgr born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ashurst Place, Dorking, Surrey, RH4 1QY

      IIF 191
  • Jones, Michael Conrad
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael James
    British company director born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Talbot Road, Talbot Green, Pontyclun, Rct, CF72 8AF, Wales

      IIF 194
  • Jones, Michael James
    British estate agent born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13 Clos Leland, Llantrisant, Rhondda Cynon Taff, CF72 8QN, Wales

      IIF 195
    • icon of address 13 Clos Leland, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QN

      IIF 196
  • Jones, Michael James
    British estate agent/real estate born in January 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Clos Leland, Llantrisant, Pontyclun, CF72 8QN, Wales

      IIF 197
  • Mr Michael Charles Jones
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbridge Building, 89 Oak Street, Norwich, NR3 3BP, England

      IIF 198
  • Mr Michael Conrad Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ashurst Place, Dorking, Surrey, RH4 1QY, United Kingdom

      IIF 199
  • Mr Michael David Jones
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael
    born in December 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 204
  • Jones, Michael David
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 205
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 206
  • Jones, Michael George
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, United Kingdom

      IIF 207
    • icon of address Unit 22, The Nursery, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA, England

      IIF 208
  • Jones, Michael James
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 13 Clos Leland, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QN

      IIF 209
  • Mr Michael Anthony Jones
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Onley Street, Norwich, NR2 2EA, England

      IIF 210
    • icon of address 7, Westgate Court, Oakham, Rutland, LE15 6AZ, England

      IIF 211
  • Jones, Michael Anthony
    British agent born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Onley Street, Norwich, NR2 2EA, England

      IIF 212
  • Jones, Michael Anthony
    British chief executive officer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Westgate Court, Oakham, Rutland, LE15 6AZ, England

      IIF 213
  • Jones, Michael Anthony
    British film producer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Wardour Street, London, London, W1D 6QB, England

      IIF 214
  • Jones, Michael Charles
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, 87 Yarmouth Road, Norwich, NR7 0HF, England

      IIF 215
  • Jones, Michael Charles
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbridge Building, 89 Oak Street, Norwich, NR3 3BP, England

      IIF 216
  • Jones, Michael Charles
    British retail consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St Andrews Avenue, Thorpe St Andrew, Norwich, Norfolk, NR7 0RG, United Kingdom

      IIF 217
  • Jones, Michael David

    Registered addresses and corresponding companies
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 218
  • Jones, Michael David
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael David
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Niffany Gardens, Skipton, BD23 1SZ, England

      IIF 222
  • John, James

    Registered addresses and corresponding companies
    • icon of address 221, Mmda Street, Chennai, Tamil Nadu, 600091, India

      IIF 223
  • Jones, Michael
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Tower 19, Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 224
  • Jones, James

    Registered addresses and corresponding companies
    • icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, WR14 3NG, United Kingdom

      IIF 225
    • icon of address 1a, Wood Street, Tipton, West Midlands, DY4 9BQ, United Kingdom

      IIF 226 IIF 227 IIF 228
  • Jones, Michael

    Registered addresses and corresponding companies
    • icon of address Unit 7, & 8, Clytdesmuir Road Industrial Estate, Cardiff, CF24 2QS, United Kingdom

      IIF 229
    • icon of address 29, Kentmere Drive, Doncaster, DN4 5FL, England

      IIF 230
    • icon of address 14a Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 231 IIF 232
    • icon of address 86, Cornwall Avenue, Slough, Berkshire, SL2 1AZ, United Kingdom

      IIF 233
    • icon of address 249, Leasowe Road, Wallasey, CH45 8LW, England

      IIF 234
  • Jones, Michael Charles
    British director born in April 1955

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 237 IIF 238
  • Jones, Michael Thomas Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 239
  • Jones, Michael Thomas Howard
    British director property deveolpment

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 240
  • Jones, Michael Thomas Howard
    British property development

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 248
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 249
  • Jones, Michael Thomas Howard
    British solicitor & property developer

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 250
  • Jones, Michael Thomas Howard
    British solicitor/property developer

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 251
  • Jones, David Michael
    born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bron Felyn, Llandinam, Powys, SY17 5BY, Wales

      IIF 252
  • Jones, Michael Thomas Howard

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 253
  • Jones, David Michael
    Welsh construction manager born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bron Felyn, Bron Felyn, Llandinam, Powys, SY17 5BY, United Kingdom

      IIF 254
  • Mr David Michael Jones
    Welsh born in April 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bron Felyn, Bron Felyn, Llandinam, Powys, SY17 5BY, United Kingdom

      IIF 255
    • icon of address Bron Felyn, Llandinam, Llandinam, Powys, SY17 5BY

      IIF 256
  • Mr Michael Thomas Howard Jones
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 257
    • icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 258 IIF 259 IIF 260
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP

      IIF 262
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 263
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 264
  • Jones, Michael Thomas Howard
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP, England

      IIF 265
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 266
  • Jones, Michael Thomas Howard
    British company director - property de born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Victory Park, Fulcrum 2, Solent Way, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FN

      IIF 267
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 268
  • Jones, Michael Thomas Howard
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Haven Road, 14a Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 269
    • icon of address Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 270
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 271
  • Jones, Michael Thomas Howard
    British director property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Haven Road, Canford Cliffs, Poole, Dorset, BH13 7LP

      IIF 272
  • Jones, Michael Thomas Howard
    British director property deveolpment born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 273
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 274
  • Jones, Michael Thomas Howard
    British property development born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael Thomas Howard
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 282
    • icon of address Flat 5, Harbour Watch, 391 Sandbanks Road, Poole, Dorset, BH14 8JB, England

      IIF 283
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 284
  • Jones, Michael Thomas Howard
    British solicitor & property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 285
  • Jones, Michael Thomas Howard
    British solicitor/director property company born in May 1954

    Registered addresses and corresponding companies
    • icon of address 10 A Western Avenue Branksome Park, Poole, Dorset, BH13 7AG

      IIF 286
  • Jones, Michael Thomas Howard
    British solicitor/property developer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heatherlands 29 Bingham Avenue, Lilliput, Poole, Dorset, BH14 8ND

      IIF 287
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address 2 Durler Avenue, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Point Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 169 - Director → ME
  • 3
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 27 Stone Close, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 29 Fullbrooks Avenue, Worcester Park, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,874 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Overleigh Road, Handbridge, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2022-07-01 ~ dissolved
    IIF 223 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 8
    DOWNSVIEW PLACE MANAGEMENT COMPANY LIMITED - 2015-09-24
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 189 - Director → ME
  • 9
    icon of address 95 Egerton Street, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 127 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Flat 3 46 Lowther Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 13
    BELLE VUE (TENBY) LIMITED - 1994-08-23
    icon of address 23 Cwm Lane, High Cross, Newport, South Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-26 ~ now
    IIF 197 - Director → ME
  • 14
    HOWPER 531 LIMITED - 2006-12-21
    icon of address Cedar House, 105 Carrow Road, Norwich, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-04-29 ~ dissolved
    IIF 235 - Director → ME
  • 15
    icon of address Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130 GBP2018-09-30
    Officer
    icon of calendar 1997-04-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 16
    icon of address Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,340 GBP2024-07-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    BENNETTS (RETAIL) LIMITED - 2011-03-24
    MISLEX (18) LIMITED - 1991-11-27
    icon of address Cedar House, 105 Carrow Road, Norwich
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-11-20 ~ dissolved
    IIF 236 - Director → ME
  • 18
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 151, Basement Flat Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 59 Salop Drive, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Has significant influence or control over the trustees of a trustOE
    IIF 99 - Has significant influence or controlOE
  • 21
    icon of address 59 Salop Drive, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Has significant influence or control as a member of a firmOE
    IIF 100 - Has significant influence or control over the trustees of a trustOE
    IIF 100 - Has significant influence or controlOE
  • 22
    icon of address Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,534 GBP2021-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 285 Ben Lane Wadsley, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,195 GBP2023-12-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 19 Little Dominie Court, Fayrewood Drive, Great Leighs, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 26
    icon of address 14a Haven Road Canford Cliffs, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 27
    CUROTECVP LTD - 2012-08-16
    PROACTEC VP LTD - 2012-07-31
    icon of address C/o Flat 13 St George's Heights, Fox Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 170 - Director → ME
  • 28
    icon of address 5 Crown Lea Court, Borrowdale Road, Malvern, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2021-12-09 ~ dissolved
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 82 High Street, Golborne, Warrington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,387 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Chapel House, Church Lane East Norton, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 144 - Director → ME
    icon of calendar 2020-07-20 ~ now
    IIF 232 - Secretary → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    LAKEY HILL GOLF CLUB LIMITED - 1990-05-29
    EAST DORSET GOLF CLUB LIMITED - 1990-01-29
    TREVELSTAR LIMITED - 1989-07-31
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 271 - Director → ME
    icon of calendar ~ dissolved
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 258 - Has significant influence or controlOE
  • 34
    icon of address 14a Haven Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 2 Durler Avenue, Kempston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Unit 22 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Unit 22, The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 136 - Has significant influence or control as a member of a firmOE
    IIF 136 - Has significant influence or control over the trustees of a trustOE
    IIF 136 - Has significant influence or controlOE
  • 40
    icon of address 79 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 214 - Director → ME
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 29 Kentmere Drive, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 29 Kentmere Drive, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2018-03-20 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 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
  • 44
    icon of address Gordano School, St Marys Road, Portishead, North Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 74 - Director → ME
  • 45
    icon of address 89 Onley Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 10 79 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 7 Westgate Court, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 211 - Right to appoint or remove directors as a member of a firmOE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Coopers Cross House, Coopers Green, Uckfield, East Sussex, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,475 GBP2017-10-31
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 142 - Director → ME
  • 49
    icon of address 4a Mayfield Grove, Bayston Hill, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Church Farm, Little Witchingham, Norfolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,545,899 GBP2024-03-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 85 - Director → ME
  • 51
    SENTROL SUPPLIES LIMITED - 2017-01-31
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2019-12-10 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    742,686 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 50 - Director → ME
  • 54
    icon of address 2 Durler Avenue, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 19 Helford Close, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 148 - Director → ME
  • 57
    icon of address 8 Ashurst Place, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 190 - Director → ME
  • 58
    icon of address The Old Coach House, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 92 - Director → ME
  • 59
    KRAKEN AQUATICS LTD - 2022-05-18
    icon of address 249 Leasowe Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2022-02-02 ~ dissolved
    IIF 234 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 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
  • 60
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-04-21 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 62
    MEIRION LEWIS LIMITED - 1988-12-30
    ANNFRE DEVELOPMENTS LIMITED - 1985-03-20
    icon of address 1 St. Annes Court, Talygarn, Pontyclun, Rhondda Cynon Taff
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 195 - Director → ME
  • 63
    icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 31 - Director → ME
  • 64
    icon of address 86 Cornwall Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2013-10-03 ~ dissolved
    IIF 233 - Secretary → ME
  • 65
    icon of address 2 Alyn Road, Mickle Trafford, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-04-23 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Bron Felyn, Llandinam, Llandinam, Powys
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 252 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 256 - Right to surplus assets - More than 50% but less than 75%OE
  • 68
    M.J. CONSULTANCY SERVICES LIMITED - 1993-11-01
    M & G PROPERTY SERVICES LIMITED - 1998-09-11
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,971 GBP2024-12-31
    Officer
    icon of calendar 1993-09-28 ~ now
    IIF 282 - Director → ME
    icon of calendar 1993-09-28 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Bumbleberry Cottage Old Wrexham Road, Gresford, Wrexham, Wrexham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 265 - Director → ME
  • 71
    icon of address Bron Felyn, Bron Felyn, Llandinam, Powys, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Unit 4 Ewyas Harold, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940 GBP2019-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,912 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,837 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
    IIF 203 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 75
    icon of address The Old Coach House, 87 Yarmouth Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 215 - Director → ME
  • 76
    icon of address 14a Haven Road, Poole, Dorset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 262 - Has significant influence or control as a member of a firmOE
  • 77
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 9 Niffany Gardens, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,671 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 69 Highlands Road, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 168 - Director → ME
  • 80
    icon of address 5 Nightjar Close, Melksham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 88 - Director → ME
  • 81
    icon of address 38 Talbot Road, Talbot Green, Pontyclun, Rct, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Riverbridge Building, 89 Oak Street, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,780 GBP2025-03-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 83
    HOME ENERGY SAVE LTD - 2024-08-23
    icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,699 GBP2023-06-30
    Officer
    icon of calendar 2022-02-26 ~ now
    IIF 71 - Director → ME
  • 84
    icon of address 49 Station Road, Polegate, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 56 - Director → ME
  • 85
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    586,812 GBP2024-03-31
    Officer
    icon of calendar 1995-04-03 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 259 - Has significant influence or controlOE
  • 86
    icon of address 1a Wood Street, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Plough Meadow Cottage Hall Road, Alderford, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,197 GBP2024-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 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
  • 88
    icon of address 14a Haven Road 14a Haven Road, Canford Cliffs, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 91
    RADIO CHELMSFORD LIMITED - 2021-08-05
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address 14a Haven Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
  • 94
    icon of address 59 Salop Drive, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-11-26 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 19 Little Dominie Court, Great Leighs, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 96
    icon of address 1a Wood Street, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 35 Simpson Grove, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 99
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 45 - Director → ME
  • 100
    icon of address 11 Dewsbury Road, Fenton Industrial Estate, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address Exchange Tower 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 224 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 96 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    icon of address 22 Butcher Row, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,025 GBP2025-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address The Flat, Ma Baker's Cafe Bar, Heath Road, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Maple Tree House, 2 Windsor Street, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 53 - Director → ME
  • 105
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 108
    icon of address 2 Alyn Road, Mickle Trafford, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257 GBP2024-04-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
  • 109
    icon of address 19 Spencer Gardens, Bicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 17 Taplow Grove, Cheadle Hulme, Cheadle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address Bumbleberry Cottage Old Wrexham Road, Gresford, Wrexham, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 18 Chapel Road, Hadnall, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 56
  • 1
    MAZEDEW MANAGEMENT COMPANY LIMITED - 1992-06-24
    icon of address 1 Lowther Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-11-08
    IIF 286 - Director → ME
  • 2
    icon of address 29 Fullbrooks Avenue, Worcester Park, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,874 GBP2022-02-28
    Officer
    icon of calendar 2020-03-27 ~ 2022-03-31
    IIF 177 - Director → ME
  • 3
    icon of address 95 Egerton Street, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2015-05-22
    IIF 126 - Director → ME
  • 4
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2020-01-15
    IIF 89 - Director → ME
  • 5
    C4I LIMITED - 2011-06-09
    NEONAURA LIMITED - 2009-06-03
    icon of address C/o Bcb International Ltd, Clydesmuir Road Industrial Estate, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2011-06-01
    IIF 185 - Secretary → ME
  • 6
    BCB TRAINING LIMITED - 2011-06-09
    icon of address Lamby Industrial Park, Wentloog Avenue, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2010-01-04
    IIF 229 - Secretary → ME
  • 7
    icon of address 4 Beachcombers, West Bay, Bridport, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-01-31
    IIF 280 - Director → ME
    icon of calendar 2004-08-02 ~ 2007-01-31
    IIF 245 - Secretary → ME
  • 8
    HAMSARD 3156 LIMITED - 2009-05-06
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2010-03-31
    IIF 41 - Director → ME
    icon of calendar 2009-04-03 ~ 2010-03-31
    IIF 187 - Secretary → ME
  • 9
    PDS AROS IP LIMITED - 2009-04-07
    HAMSARD 3164 LIMITED - 2009-04-06
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-05 ~ 2010-03-31
    IIF 40 - Director → ME
  • 10
    BBM DEVELOPMENTS LTD - 2023-07-19
    icon of address C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,512 GBP2023-09-30
    Officer
    icon of calendar 2020-07-20 ~ 2021-09-13
    IIF 124 - Director → ME
    icon of calendar 2018-09-03 ~ 2020-06-02
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2020-06-02
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BBM HOLDINGS LTD - 2022-09-02
    icon of address C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -917 GBP2023-09-30
    Officer
    icon of calendar 2021-06-11 ~ 2021-09-13
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-09-13
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BBM PROPERTY GROUP LTD - 2022-08-26
    HBP LTD - 2020-03-04
    HBP NEW HOMES LTD - 2020-07-19
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,894 GBP2022-09-30
    Officer
    icon of calendar 2017-08-04 ~ 2021-09-13
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2021-06-15
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 18 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,382 GBP2024-06-30
    Officer
    icon of calendar 1996-06-17 ~ 1997-12-08
    IIF 264 - Director → ME
  • 14
    Q CHIP LIMITED - 2015-01-23
    MIDATECH PHARMA (WALES) LIMITED - 2023-05-15
    icon of address 1 Caspian Point, Caspian Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2014-12-08
    IIF 184 - Secretary → ME
  • 15
    icon of address 5 Blenheim Mews, Surrey Gardens, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2005-06-02
    IIF 277 - Director → ME
    icon of calendar 2003-05-02 ~ 2005-06-02
    IIF 246 - Secretary → ME
  • 16
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2011-10-14
    IIF 275 - Director → ME
  • 17
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2019-05-02
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-02
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 8,hillview Cottages, Cheselbourne, Dorchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-09 ~ 1996-04-01
    IIF 273 - Director → ME
    icon of calendar 1993-06-09 ~ 1996-04-01
    IIF 240 - Secretary → ME
  • 19
    icon of address St Helier, Jersey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1993-09-30
    IIF 266 - Director → ME
    icon of calendar 1992-07-15 ~ 1993-09-30
    IIF 239 - Secretary → ME
  • 20
    HC INTERIOR COLLECTIONS LIMITED - 2011-09-20
    THEMIC LIMITED - 2011-10-11
    icon of address Suite 9 Diamond House, Vulcan Road North, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    943,473 GBP2024-08-31
    Officer
    icon of calendar 2011-09-16 ~ 2015-02-02
    IIF 217 - Director → ME
  • 21
    TLC (ENGLAND) LIMITED - 2015-07-09
    icon of address 48 Windermere Drive, Higham Ferrers, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2017-10-08
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ 2017-10-08
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2015-02-13
    IIF 57 - Director → ME
  • 23
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-20 ~ 2023-09-04
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 24
    SPIRECO LIMITED - 1989-07-25
    LAKEY HILL GOLF CLUB LIMITED - 1990-01-29
    icon of address Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,701,787 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-09-30
    IIF 268 - Director → ME
    icon of calendar ~ 1993-09-30
    IIF 253 - Secretary → ME
  • 25
    icon of address Frost Group Limited Court House, The Old Police Station, South Street, Ashby-de-la-zouch
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,798,657 GBP2021-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2015-10-14
    IIF 267 - Director → ME
  • 26
    icon of address Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2002-07-26
    IIF 287 - Director → ME
    icon of calendar 2000-03-08 ~ 2003-05-02
    IIF 251 - Secretary → ME
  • 27
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-30
    IIF 172 - Director → ME
  • 28
    icon of address 3 Forest Edge, 31 Blackwater Grove, Alderholt, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 143 - Director → ME
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-08-14
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 29
    icon of address Halifax Bradley Hall Golf Club Bradley Hall, Holywell Green, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    321,615 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-03-31
    IIF 180 - Director → ME
  • 30
    icon of address C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 192 - Director → ME
  • 31
    icon of address 5a Bath Place, Taunton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2000-01-24
    IIF 285 - Director → ME
    icon of calendar 1998-10-02 ~ 2000-01-24
    IIF 250 - Secretary → ME
  • 32
    icon of address Oak House, Beech Close, Winterslow, Salisbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2004-03-16
    IIF 278 - Director → ME
    icon of calendar 2002-07-09 ~ 2004-03-16
    IIF 242 - Secretary → ME
  • 33
    icon of address 14 Market Square, Bromyard, Herefordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2024-01-19
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2024-01-19
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    T.J. MARKETS LIMITED - 2013-01-31
    TJM PARTNERS (LONDON) LTD - 2020-07-01
    icon of address Suite B2 Ground Floor Copthorne Way, St Hilary Court, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ 2016-11-01
    IIF 186 - Secretary → ME
  • 35
    LANDMARK - 1991-07-25
    LEGIBUS 610 LIMITED - 1985-09-13
    LANDMARK GRAPHICS (U.K.) LIMITED - 1991-07-03
    icon of address C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2021-12-31
    IIF 193 - Director → ME
    icon of calendar 2007-09-03 ~ 2010-03-16
    IIF 191 - Director → ME
  • 36
    icon of address 12 Thrales Close, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ 2022-09-10
    IIF 173 - Director → ME
  • 37
    GORDANO SCHOOL - 2016-06-06
    icon of address Gordano School St. Marys Road, Portishead, Bristol
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2016-08-31
    IIF 73 - Director → ME
  • 38
    icon of address 14a Haven Road, Poole, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-06-21 ~ 2024-10-29
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address 6 Badger Lane, Melcombe Bingham, Dorchester, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-21 ~ 1999-09-06
    IIF 237 - Secretary → ME
  • 40
    icon of address 36a Park Place, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,516 GBP2024-04-30
    Officer
    icon of calendar 2013-01-17 ~ 2023-04-28
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    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
  • 41
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,910,524 GBP2021-08-31
    Officer
    icon of calendar 2020-11-18 ~ 2023-07-26
    IIF 204 - LLP Member → ME
  • 42
    icon of address Cider Cottage, New Street Marnhull, Sturminster Newton, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2005-03-07
    IIF 276 - Director → ME
    icon of calendar 2002-10-01 ~ 2005-03-07
    IIF 243 - Secretary → ME
  • 43
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -159,040 GBP2023-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2023-12-21
    IIF 196 - Director → ME
    icon of calendar 2005-01-04 ~ 2023-12-22
    IIF 209 - Secretary → ME
  • 44
    HOME ENERGY SAVE LTD - 2024-08-23
    icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,699 GBP2023-06-30
    Officer
    icon of calendar 2020-02-13 ~ 2022-02-26
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-08-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 45
    icon of address Abbey House, Premier Way, Romsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2007-10-01
    IIF 281 - Director → ME
    icon of calendar 2005-12-20 ~ 2007-10-01
    IIF 244 - Secretary → ME
  • 46
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-01 ~ 1992-08-13
    IIF 164 - Director → ME
  • 47
    icon of address Unit 22 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, West Midlands
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-06-20
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    HAMSARD 3163 LIMITED - 2009-07-15
    icon of address Beckwith House, Beckwith, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-05 ~ 2010-03-31
    IIF 39 - Director → ME
  • 49
    PORTISHEAD YOUTH CENTRE LIMITED - 2023-09-06
    icon of address 1 Harbour Road, Portishead, North Somerset
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,643 GBP2020-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2022-05-16
    IIF 75 - Director → ME
  • 50
    RE:VIRAL LIMITED - 2015-12-08
    RE-VIRAL LIMITED - 2011-01-24
    icon of address Reviral Limited, Ramsgate Road, Sandwich, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2015-09-03
    IIF 182 - Secretary → ME
  • 51
    CYBERGLADE LIMITED - 1998-09-08
    icon of address Science House Church Farm Business Park, Corston, Bath, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,739,980 GBP2020-07-31
    Officer
    icon of calendar 2017-09-30 ~ 2018-08-31
    IIF 125 - Director → ME
  • 52
    icon of address 7a North Square, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-04-02 ~ 2004-01-20
    IIF 284 - Director → ME
    icon of calendar 2002-04-02 ~ 2004-01-20
    IIF 249 - Secretary → ME
  • 53
    ENERGYJET LIMITED - 2006-10-13
    icon of address Mctaggarts Solicitors, 36a Park Place, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2006-10-17
    IIF 183 - Secretary → ME
  • 54
    icon of address Bramley Cottage, Dorchester Road Frampton, Dorchester, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2004-01-14
    IIF 279 - Director → ME
    icon of calendar 2002-10-01 ~ 2004-01-14
    IIF 247 - Secretary → ME
  • 55
    icon of address Rear Of Ma Bakers Cafe Heath Road, Prees Heath, Whictchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ 2022-03-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2022-01-03
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address 4 Orchard Lane, Winterborne Kingston, Blandford Forum, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1996-09-30
    IIF 274 - Director → ME
    icon of calendar 1994-02-18 ~ 1996-09-30
    IIF 241 - Secretary → 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.