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

Mr Chris Paul Jones

    Related profiles found in government register
  • Mr Chris Paul Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 1
    • Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 2 IIF 3 IIF 4
  • Mr Chris Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Stapefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 6
  • Jones, Chris Paul
    British builder born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3a, Bull Ring, Horncastle, Lincolnshire, LN9 5HT, England

      IIF 7
  • Jones, Chris Paul
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Build-a-future Ltd, Main Street, West Ashby, Horncastle, Lincolnshire, LN9 5PT, England

      IIF 8
    • Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 9
  • Jones, Chris Paul
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 10
  • Jones, Chris Paul
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3a, Bull Ring, Horncastle, Lincolnshire, LN9 5HT, England

      IIF 11
  • Jones, Chris Paul
    British educator born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3a, Bull Ring, Horncastle, Lincolnshire, LN9 5HT, England

      IIF 12
  • Mr Neil Christopher Jones
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lower Hill Road, Epsom, KT19 8LS, England

      IIF 13
  • Mr Chris Jones
    United Kingdom born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF, England

      IIF 14
  • Jones, Chris
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 15
  • Jones, Christopher Neil
    British trustee born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Oxted Court, 2 Court Farm Lane, Oxted, Surrey, RH8 9NZ, England

      IIF 16
  • Jones, Christopher Paul
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Build A Future, Main Road, West Ashby, Lincolnshire, LN9 5PT, England

      IIF 17
  • Jones, Christopher Paul
    British mechanical engineer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Old Warehouse Larders, Little Butcher Lane, Off Mercer Row, Louth, LN11 9JG, United Kingdom

      IIF 18
  • Mr Christopher Paul Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Street, West Ashby, Horncastle, LN9 5PT, England

      IIF 19
    • The Old Workshop, Baumber, Horncastle, LN9 5NE, England

      IIF 20
  • Mr Christopher Paul Jones
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Neil Jones
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 36
  • Jones, Neil Christopher
    British business development director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 37
  • Jones, Neil Christopher
    British business development director, prs born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pancras Square, London, N1C 4AG, Great Britain

      IIF 38
  • Jones, Neil Christopher
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 39
  • Jones, Neil Christopher
    British director of business development born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pancras Square, London, N1C 4AG, United Kingdom

      IIF 40
  • Jones, Neil Christopher
    British lead consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lower Hill Road, Epsom, KT19 8LS, England

      IIF 41
  • Jones, Chris Paul
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Heathfield Close, Potters Bar, Hertfordshire, EN6 1SW, United Kingdom

      IIF 42
  • Jones, Christopher
    British sales engineer born in March 1976

    Registered addresses and corresponding companies
    • 30 Whiteside Road, Haydock, St Helens, Merseyside, WA11 0XN

      IIF 43
  • Jones, Chris
    United Kingdom director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, St Leonards Avenue, Woodhall Spa, Lincolnshire, LN10 6SZ, United Kingdom

      IIF 44
  • Jones, Christopher Neil
    British company director

    Registered addresses and corresponding companies
    • Flat 506 The Bridge, 334 Queenstown Road, London, SW8 4NP

      IIF 45
  • Jones, Christopher Neil
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB

      IIF 46
    • Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB, United Kingdom

      IIF 47
  • Jones, Christopher Neil
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB, United Kingdom

      IIF 48
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, RH17 6AS, United Kingdom

      IIF 49 IIF 50
    • C/o Blue Motor Finance Ltd, 84, Darenth House, Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 51
    • Darenth House, 84 Main Road, Sundridge, Kent, TN14 6ER, United Kingdom

      IIF 52
  • Jones, Christopher Neil
    British project manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oxted Court, 33 Church Lane, Oxted, Surrey, RH8 9NB

      IIF 53 IIF 54
  • Jones, Christopher Paul
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, Baumber, Horncastle, LN9 5NE, England

      IIF 55
  • Jones, Christopher Paul
    British instructor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Main Street, West Ashby, Horncastle, LN9 5PT, England

      IIF 56
  • Jones, Christopher Paul
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Access Your Future Ltd, Main Street, West Ashby, Horncastle, LN9 5PT, England

      IIF 57
    • Access Your Future Ltd, Main Street, West Ashby, Horncastle, LN9 5PT, United Kingdom

      IIF 58
  • Jones, Christopher Paul
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 59 IIF 60
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 61
    • 6, Kingfisher Drive, St. Helens, Merseyside, WA11 9YQ

      IIF 62
  • Jones, Christopher Paul
    British chief executive officer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 63
  • Jones, Christopher Paul
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher Paul
    British engineer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 78
    • Suite 26, Century Buildings, Brunswick Business Park, Tower Stre, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 79
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 80
    • 6, Kingfisher Drive, Haresfinch, St Helens, Merseyside, WA11 9YQ, United Kingdom

      IIF 81
  • Jones, Christopher Paul
    British engineering born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Kingfisher Drive, Haresfinch, St Helens, Merseyside, WA11 9YQ

      IIF 82
  • Jones, Christopher Paul
    British sales born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Kingfisher Drive, Haresfinch, St Helens, Merseyside, WA11 9YQ

      IIF 83
  • Jones, Chris Paul

    Registered addresses and corresponding companies
    • 12, Heathfield Close, Potters Bar, Hertfordshire, EN6 1SW, United Kingdom

      IIF 84
  • Jones, Christopher Neil

    Registered addresses and corresponding companies
    • Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 28
  • 1
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,839,559 GBP2023-09-30
    Officer
    2015-07-17 ~ now
    IIF 59 - llp-designated-member → ME
  • 2
    Baines And Ernst Corporate Limited, Lloyds House, 18-22 Lloyd Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 82 - director → ME
  • 3
    SECURITY BLINDS INTERNATIONAL LIMITED - 2024-09-23
    Hanover Buildings 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2024-03-28 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,904 GBP2023-09-30
    Officer
    2024-12-13 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597,769 GBP2023-09-30
    Officer
    2024-12-13 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 74 - director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    60,550 GBP2023-08-31
    Person with significant control
    2017-05-07 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    7,546 GBP2023-08-31
    Officer
    2013-09-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    C/o Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 83 - director → ME
  • 10
    C/o Blue Motor Finance Ltd 84, Darenth House, Main Road, Sundridge, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 51 - director → ME
  • 11
    12 Heathfield Close, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,899 GBP2016-03-31
    Officer
    2013-01-21 ~ dissolved
    IIF 42 - director → ME
    2013-01-21 ~ dissolved
    IIF 84 - secretary → ME
  • 12
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-09-27 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,473,432 GBP2023-06-30
    Officer
    2018-06-25 ~ now
    IIF 70 - director → ME
  • 15
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    LCJ BUILDING SERVICES LIMITED - 2025-01-16
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Corporate (1 parent)
    Equity (Company account)
    6,884 GBP2023-08-31
    Officer
    2013-01-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    GRAIGFECHAN LODGES LTD - 2024-01-09
    Land At 3 Pigeons Inn, Graigfechan, Ruthin, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    543,183 GBP2024-09-30
    Officer
    2022-12-19 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    Victoria House, Stanbridge Park, Stapefield Lane, Staplefield, Haywards Heath, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Victoria House Stanbridge Park, Staplefield Lane, Staplefield, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -90,143 GBP2023-06-30
    Person with significant control
    2017-08-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    43 Lower Hill Road, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    10,901 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    -1,356 GBP2023-08-31
    Officer
    2012-11-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    THE FRIENDS OF THE HERMITAGE - 2010-12-09
    5a Bloomsbury Square, London
    Corporate (7 parents)
    Officer
    2022-02-10 ~ now
    IIF 16 - director → ME
  • 24
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,510 GBP2024-07-31
    Officer
    2021-01-25 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 25
    NO LIMITS SKILLS AND ENTERPRISE - 2016-04-09
    Build A Future, Main Road, West Ashby, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 17 - director → ME
  • 26
    1 Rye Hill Office Park, Birmingham Road, Allesley, Coventry
    Dissolved corporate (7 parents)
    Current Assets (Company account)
    9,933 GBP2019-03-31
    Officer
    2017-07-12 ~ dissolved
    IIF 57 - director → ME
  • 27
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-06 ~ now
    IIF 68 - director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 28
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,625 GBP2023-09-30
    Officer
    2010-09-03 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 26
  • 1
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,839,559 GBP2023-09-30
    Officer
    2015-07-17 ~ 2017-09-12
    IIF 60 - llp-designated-member → ME
    2010-08-31 ~ 2013-02-11
    IIF 61 - llp-designated-member → ME
    2008-06-19 ~ 2009-08-02
    IIF 62 - llp-designated-member → ME
  • 2
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,904 GBP2023-09-30
    Officer
    2017-07-17 ~ 2020-10-30
    IIF 73 - director → ME
    Person with significant control
    2017-07-17 ~ 2020-10-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597,769 GBP2023-09-30
    Officer
    2016-07-28 ~ 2020-10-30
    IIF 63 - director → ME
    Person with significant control
    2016-07-28 ~ 2020-10-30
    IIF 22 - Has significant influence or control OE
  • 4
    THE ABBEY GROUP PROJECTS LIMITED - 2021-02-22
    THE ABBEY GROUP OF COMPANIES LIMITED - 2017-01-06
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,096 GBP2023-09-30
    Officer
    2016-07-28 ~ 2017-01-04
    IIF 65 - director → ME
  • 5
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,050 GBP2023-06-30
    Officer
    2017-06-29 ~ 2022-06-09
    IIF 56 - director → ME
    Person with significant control
    2017-06-29 ~ 2022-11-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Unit 6 Blackthorn Way Five Mile Business Park, Washingborough, Lincoln, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    60,550 GBP2023-08-31
    Officer
    2010-05-07 ~ 2022-06-09
    IIF 11 - director → ME
  • 7
    Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-11-10 ~ 2013-02-11
    IIF 78 - director → ME
    2010-11-10 ~ 2010-11-10
    IIF 81 - director → ME
    2009-10-14 ~ 2009-11-30
    IIF 79 - director → ME
  • 8
    THE CREDIT CORPORATION ACQUISITIONS LTD - 2013-02-13
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ 2014-11-01
    IIF 50 - director → ME
    2012-06-11 ~ 2013-02-06
    IIF 49 - director → ME
  • 9
    PARK MOTOR FINANCE LIMITED - 2014-07-17
    PARK ASSET FINANCE LIMITED - 2003-02-14
    PACKEXCESS LIMITED - 1992-10-06
    Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2024-08-28
    IIF 52 - director → ME
  • 10
    Unit 7 Napier Court Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ 2015-12-29
    IIF 15 - director → ME
  • 11
    Ideal Corporate Solutions Limited, Lakeside House Waterside Business Park Smiths Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2006-08-01 ~ 2006-08-01
    IIF 43 - director → ME
  • 12
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Dissolved corporate (4 parents)
    Equity (Company account)
    95 GBP2021-03-31
    Officer
    2007-09-04 ~ 2012-10-26
    IIF 53 - director → ME
  • 13
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,473,432 GBP2023-06-30
    Person with significant control
    2018-06-25 ~ 2024-11-08
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    Gustavslundsvagen 135, Bromma, 16751, Sweden
    Corporate (9 parents)
    Officer
    2015-06-01 ~ 2015-12-21
    IIF 38 - director → ME
  • 15
    AURORA MUSIC LIMITED - 2015-07-20
    Russell Square House, 10-12 Russell Square, London, England
    Corporate (13 parents)
    Officer
    2014-06-23 ~ 2015-07-17
    IIF 40 - director → ME
  • 16
    BUILD-A-FUTURE LTD - 2024-03-26
    Maybrook House, Queensway, Halesowen, England
    Corporate (4 parents)
    Equity (Company account)
    188,311 GBP2019-08-31
    Officer
    2002-08-29 ~ 2019-12-12
    IIF 7 - director → ME
    Person with significant control
    2016-08-24 ~ 2019-12-12
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    The Old Warehouse Larders Little Butcher Lane, Off Mercer Row, Louth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-02 ~ 2023-01-01
    IIF 18 - director → ME
  • 18
    8 Rued Langgaards Vej, Copenhagen S, 2300, Denmark
    Corporate (6 parents)
    Officer
    2015-01-01 ~ 2016-02-15
    IIF 39 - director → ME
  • 19
    BLUE MOTOR FINANCE LIMITED - 2014-07-17
    INHOCO 4109 LIMITED - 2005-10-04
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ 2014-11-01
    IIF 47 - director → ME
    2005-08-15 ~ 2013-02-06
    IIF 46 - director → ME
  • 20
    SOLAR RIGHTS MANAGEMENT LIMITED - 2014-07-08
    Russell Square House, 10-12 Russell Square, London, England
    Corporate (3 parents)
    Officer
    2014-04-29 ~ 2017-07-31
    IIF 37 - director → ME
  • 21
    The Old Workshop, Baumber, Horncastle, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2021-12-15 ~ 2023-10-05
    IIF 55 - director → ME
    Person with significant control
    2021-12-15 ~ 2023-10-01
    IIF 20 - Has significant influence or control OE
  • 22
    Essex House, Bridle Road, Bootle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    263,202 GBP2020-11-30
    Officer
    2017-07-12 ~ 2021-01-01
    IIF 80 - director → ME
    Person with significant control
    2019-03-13 ~ 2020-09-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BLUE FINANCE HOLDINGS LIMITED - 2013-02-13
    INHOCO 4118 LIMITED - 2005-10-04
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2005-10-03 ~ 2007-01-18
    IIF 45 - secretary → ME
  • 24
    Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2023-12-31
    Officer
    2004-12-20 ~ 2013-02-06
    IIF 54 - director → ME
    2013-02-08 ~ 2014-11-01
    IIF 85 - secretary → ME
  • 25
    Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Corporate (7 parents)
    Officer
    2019-01-17 ~ 2020-11-18
    IIF 58 - director → ME
  • 26
    WORK BASED ACADEMY LIMITED - 2013-09-12
    First College Milford Court Warwick Road, Fairfield Industrial Estate, Louth, Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2014-10-21 ~ 2016-05-17
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.