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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Mark Andrew

    Related profiles found in government register
  • Jones, Mark Andrew
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British chartered management accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Michael Davies And Associates Limited, Walker Park, Blackamoor Road, Blackburn, BB1 2LG

      IIF 22
  • Jones, Mark Andrew
    British automotive design engineer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 23
  • Jones, Mark Andrew
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen Ford, Tachbrook Park Drive, Warwick, CV34 6SY, United Kingdom

      IIF 24
  • Jones, Mark Andrew
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Ambleside Drive, Brierley Hill, West Midlands, DY5 3XL, United Kingdom

      IIF 25
    • Amco Park, Acanthus Road, North Moons Moat, Redditch, Worcestershire, B98 9EX, United Kingdom

      IIF 26 IIF 27
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 28
  • Jones, Mark Andrew
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 795, Blackpool Road, Lea, Preston, PR2 1QQ, United Kingdom

      IIF 29
  • Jones, Andrew
    British consultancy born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lawson Road, Runcorn, Cheshire, WA7 4RH, United Kingdom

      IIF 30
  • Jones, Andrew
    British control and insturment engineer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lawson Road, Runcorn, Cheshire, WA7 4RH, United Kingdom

      IIF 31
  • Jones, Andrew Mark
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone House, Pentirvin, Shrewsbury, Shropshire, SY5 0EZ, United Kingdom

      IIF 32
    • Titley Farm, Hampton, Worthen, Shrewsbury, SY5 9JJ, United Kingdom

      IIF 33
  • Mr Mark Andrew Jones
    British born in July 1964

    Resident in United Kingdom

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

      IIF 34
  • Andrew Mark Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone House, Pentirvin, Shrewsbury, Shropshire, SY5 0EZ, United Kingdom

      IIF 35
  • Jones, Andrew Mark
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Royal Exchange Court, Queen Street, Droitwich, WR9 8LA, England

      IIF 36
  • Jones, Andrew Mark
    British developer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ostler Drive, St Johns, Worcester, Worcestershire, WR2 6AF

      IIF 37
  • Jones, Andrew Mark
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Optionis House, 840, Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 38
  • Jones, Andrew Mark
    British entrepreneur born in September 1985

    Resident in United Kingdom

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

      IIF 39
  • Jones, Andrew Mark
    British managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Royal Exchange Court, Queen Street, Droitwich, Worcs, WR9 8LA, United Kingdom

      IIF 40
  • Jones, Andrew Mark
    British software developer / company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ostler Drive, Worcester, WR2 6AF, England

      IIF 41
  • Jones, Mark Andrew
    British accountant born in July 1964

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British finance director born in July 1964

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British financial director born in July 1964

    Registered addresses and corresponding companies
    • 100 Shaw Road, Oldham, Lancashire, OL1 4AY

      IIF 57
  • Jones, Mark Andrew
    British project manager born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Home Park, Plymouth, Devon, PL2 3DQ, United Kingdom

      IIF 58
  • Jones, Mark Andrew
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Lake Works, Cranleigh Road, Fareham, Hampshire, PO16 9DR

      IIF 59
    • Unit A, Lake Works, Cranleigh Road, Fareham, Hampshire, PO16 9DR, England

      IIF 60
    • Chromalytic Ltd, 228a, Cobham Road, Leatherhead, KT22 9JQ, England

      IIF 61
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Jones, Mark Andrew
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, Cedar Lane, Frimley, Surrey, GU16 7HY, United Kingdom

      IIF 66
  • Mr Mark Andrew Jones
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishopstone, 36 Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom

      IIF 67
  • Mr Mark Andrew Jones
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 795, Blackpool Road, Lea, Preston, PR2 1QQ, United Kingdom

      IIF 68
  • Jones, Mark Andrew
    British optician born in June 1963

    Registered addresses and corresponding companies
    • Flat 1 7 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 69
  • Jones, Mark Andrew
    British company director born in November 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 9 Brockway Close, Guildford, Surrey, GU1 2LW

      IIF 70
    • 9, Brockway Close, Guildford, Surrey, GU1 2LW, United Kingdom

      IIF 71
    • 228a, Cobham Road, Leatherhead, Surrey, KT22 0JQ

      IIF 72
  • Jones, Mark Andrew
    British director born in November 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 9 Brockway Close, Guildford, Surrey, GU1 2LW

      IIF 73
  • Jones, Mark Andrew
    British director born in March 1970

    Registered addresses and corresponding companies
    • 59 Andrews Road, Llandaff North, Cardiff, CF4 2JN

      IIF 74
  • Mr Andrew Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lawson Road, Runcorn, Cheshire, WA7 4RH, United Kingdom

      IIF 75
  • Mr Andrew Mark Jones
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Royal Exchange Court, Queen Street, Droitwich, WR9 8LA, England

      IIF 76
    • 1 Royal Exchange Court, Queen Street, Droitwich, Worcs, WR9 8LA, United Kingdom

      IIF 77
  • Jones, Andrew
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Marine Park, Greenbank Road, West Kirby, Wirral, CH48 5HL, England

      IIF 78
  • Jones, Mark Andrew
    British

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British accountant

    Registered addresses and corresponding companies
  • Jones, Mark Andrew
    British company director

    Registered addresses and corresponding companies
    • 9 Brockway Close, Guildford, Surrey, GU1 2LW

      IIF 100
  • Jones, Mark Andrew
    British director

    Registered addresses and corresponding companies
    • 13 Rutters Lane, Hazel Grove, Stockport, Cheshire, SK7 5AY

      IIF 101
  • Jones, Mark Andrew
    British financial director

    Registered addresses and corresponding companies
    • 100 Shaw Road, Oldham, Lancashire, OL1 4AY

      IIF 102
  • Jones, Mark Andrew
    British optician

    Registered addresses and corresponding companies
    • Flat One, 7 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 103
  • Jones, Andrew Mark
    British

    Registered addresses and corresponding companies
    • 1, Ostler Drive, St Johns, Worcester, Worcestershire, WR2 6AF

      IIF 104
  • Jones, Andrew Mark
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Royal Exchange Court, Queen Street, Droitwich, WR9 8LA, England

      IIF 105
  • Jones, Andrew Mark
    British finance and administration born in June 1963

    Registered addresses and corresponding companies
    • 9 Whitehead Drive, Fernleigh, Wellesbourne, Warwickshire, CV35 9PW

      IIF 106
  • Jones, Mark Andrew

    Registered addresses and corresponding companies
    • 16, Oxford Court, Bishopgate, Manchester, M2 3WQ

      IIF 107
    • C/o Michael Davies And Associates Limited, Walker Park, Blackamoor Road, Blackburn, BB1 2LG

      IIF 108
    • C/o Michael Davies And Associates Limited, Walker Park, Blackamoor Road, Blackburn, BB1 2LG, United Kingdom

      IIF 109
    • Mda, Walker Park, Blackamoor Road, Blackburn, BB1 2LG

      IIF 110
    • Waterfall Mill, Queen Victoria Street Mill Hill, Blackburn, BB2 2QG

      IIF 111
    • 7, Barn Close, Quarndon, Derby, Derbyshire, DE22 5JE, United Kingdom

      IIF 112
  • Mr Mark Andrew Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 64, Horndean Road, Emsworth, Hampshire, PO10 7PU

      IIF 113
    • 64 Horndean Road, Emsworth, Hampshire, PO10 7PU, England

      IIF 114
  • Mark Andrew Jones
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 115
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 116
  • Mr Andrew Jones
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stone House Farm, Pentirvin, Minsterley, SY5 0EZ, England

      IIF 117
  • Mr Andrew Mark Jones
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Royal Exchange Court, Queen Street, Droitwich, WR9 8LA, England

      IIF 118
  • Jones, Andrew Mark

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

      IIF 119
  • Jones, Mark

    Registered addresses and corresponding companies
    • 16, Oxford Court, Bishopsgate, Manchester, M2 3WQ

      IIF 120
child relation
Offspring entities and appointments
Active 29
  • 1
    9 Brockway Close, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 71 - director → ME
  • 2
    228a Cobham Road, Leatherhead, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-01-18 ~ dissolved
    IIF 72 - director → ME
  • 3
    Andrew Jones, 1 Ostler Drive, St Johns, Worcester
    Dissolved corporate (3 parents)
    Officer
    2012-04-16 ~ dissolved
    IIF 41 - director → ME
  • 4
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    26,543 GBP2024-03-31
    Officer
    2008-05-27 ~ now
    IIF 63 - director → ME
    2008-05-27 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 5
    Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom
    Corporate (8 parents)
    Officer
    2022-10-28 ~ now
    IIF 27 - director → ME
  • 6
    Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom
    Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    488,851 GBP2023-06-30
    Officer
    2021-07-22 ~ now
    IIF 24 - director → ME
  • 7
    CARDBOARD WORLD LIMITED - 2014-03-24
    Allen Ford, Tachbrook Park Drive, Warwick, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    4,839,960 GBP2023-06-30
    Officer
    2020-06-05 ~ now
    IIF 26 - director → ME
  • 8
    Unit A Lake Works, Cranleigh Road, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    337,583 GBP2023-12-31
    Officer
    2007-04-01 ~ now
    IIF 59 - director → ME
    2009-10-14 ~ now
    IIF 79 - secretary → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 62 - director → ME
  • 10
    Unit, 3i Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 11
    2nd Floor Hanover House, 30 Charlotte Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227 GBP2021-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4 Lyttelton Road, Droitwich, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-02 ~ dissolved
    IIF 39 - director → ME
    2015-09-02 ~ dissolved
    IIF 119 - secretary → ME
  • 13
    1 Royal Exchange Court, Queen Street, Droitwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,425 GBP2021-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    64 Horndean Road, Emsworth, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 61 - director → ME
  • 15
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 23 - director → ME
  • 16
    Bishopstone, 36 Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,240 GBP2018-12-31
    Officer
    2017-08-15 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    4 St.annes Way, Hanwood, Shrewsbury, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2020-03-31
    Officer
    2019-03-04 ~ dissolved
    IIF 33 - director → ME
  • 18
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    1 Royal Exchange Court, Queen Street, Droitwich, England
    Corporate (2 parents)
    Equity (Company account)
    266,495 GBP2023-12-31
    Officer
    2010-12-21 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 20
    16 Oxford Court, Bishopgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 16 - director → ME
    2018-06-07 ~ dissolved
    IIF 107 - secretary → ME
  • 21
    Stone House, Pentirvin, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    9 Brockway Close, Guildford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 70 - director → ME
  • 23
    16 Oxford Court, Bishopsgate, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    51,419 GBP2018-12-31
    Officer
    2018-06-28 ~ dissolved
    IIF 18 - director → ME
    2018-06-28 ~ dissolved
    IIF 120 - secretary → ME
  • 24
    STUDIO 2 (HASTINGS) LIMITED - 2018-10-17
    ANDREW COLINS CONSULTANCY LIMITED - 2016-09-13
    795 Blackpool Road, Lea, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -540 GBP2024-05-31
    Officer
    2003-05-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 25
    2nd Floor Hanover House, 30 Charlotte Street, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,614 GBP2016-01-31
    Officer
    2007-02-07 ~ dissolved
    IIF 30 - director → ME
  • 26
    ENSCO 501 LIMITED - 2006-11-06
    16 Oxford Court, Bishopsgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 17 - director → ME
    2018-06-07 ~ dissolved
    IIF 109 - secretary → ME
  • 27
    Marine Park Greenbank Road, West Kirby, Wirral, England
    Corporate (5 parents)
    Equity (Company account)
    -361 GBP2024-05-31
    Officer
    2020-09-01 ~ now
    IIF 78 - director → ME
  • 28
    1 Cranmer Street, Long Eaton, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    470 GBP2024-03-31
    Officer
    2004-07-07 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -58,868 GBP2023-03-31
    Person with significant control
    2021-03-19 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    26 WESTEND AVENUE MANAGEMENT LIMITED - 1988-03-21
    Flat 3, 7 Langcliffe 7 Langcliffe Avenue, Flat 3, Harrogate, England
    Corporate (5 parents)
    Equity (Company account)
    4,675 GBP2024-03-31
    Officer
    1995-03-10 ~ 2005-12-14
    IIF 69 - director → ME
    2004-02-27 ~ 2005-11-12
    IIF 103 - secretary → ME
  • 2
    Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,507,520 GBP2024-03-31
    Officer
    2020-08-28 ~ 2024-06-04
    IIF 4 - director → ME
  • 3
    COUNTERFOCUS LIMITED - 1992-03-19
    Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Corporate (8 parents)
    Profit/Loss (Company account)
    7,317,705 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-08-28 ~ 2024-06-04
    IIF 3 - director → ME
  • 4
    Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,301,635 GBP2024-03-31
    Officer
    2020-08-28 ~ 2024-06-04
    IIF 2 - director → ME
  • 5
    Alpine House Hollins Brook Park, 4 Little 66, Bury, England
    Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    18 GBP2024-03-31
    Officer
    2020-08-28 ~ 2024-06-04
    IIF 1 - director → ME
  • 6
    AMCO SERVICES (INTERNATIONAL) LIMITED - 2020-08-29
    AMCO MOTORSPORT LIMITED - 1998-06-18
    JOHN BULL MOTOR SPORT LIMITED - 1986-07-28
    FORUMCLOSE LIMITED - 1983-12-06
    11th Floor Landmark St Peters Square, 1 Oxford St, Manchester
    Dissolved corporate (3 parents)
    Officer
    2020-02-21 ~ 2021-01-31
    IIF 25 - director → ME
  • 7
    Unit A Lake Works, Cranleigh Road, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    337,583 GBP2023-12-31
    Officer
    2002-03-12 ~ 2007-01-02
    IIF 73 - director → ME
    2006-05-01 ~ 2007-01-02
    IIF 100 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-10-05
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MEDISPORT INTERNATIONAL SHOES LIMITED - 1992-05-05
    KNIGHTFERN LIMITED - 1992-04-10
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2006-09-28
    IIF 45 - director → ME
    2004-02-19 ~ 2006-09-28
    IIF 88 - secretary → ME
  • 9
    Ernst & Young, Po Box 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    1997-05-29 ~ 1999-10-31
    IIF 55 - director → ME
  • 10
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2007-06-11 ~ 2008-12-15
    IIF 9 - director → ME
    2007-06-11 ~ 2008-12-15
    IIF 95 - secretary → ME
  • 11
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-06-11 ~ 2008-12-15
    IIF 7 - director → ME
    2007-06-11 ~ 2008-12-15
    IIF 99 - secretary → ME
  • 12
    VALIDLEVEL LIMITED - 1998-08-07
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2006-09-28
    IIF 47 - director → ME
    2003-05-06 ~ 2006-09-28
    IIF 82 - secretary → ME
  • 13
    HEALTHCARE COMPUTING SERVICES LIMITED - 2007-05-03
    10 Bridge Street, Christchurch, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-11-24 ~ 2005-08-23
    IIF 65 - director → ME
  • 14
    MILLION21 LIMITED - 2011-01-11
    HALLCO 452 LIMITED - 2000-06-27
    1 Exchange Quay, Salford, Manchester, England
    Corporate (2 parents)
    Officer
    2006-10-02 ~ 2007-05-15
    IIF 12 - director → ME
    2006-10-18 ~ 2007-05-15
    IIF 101 - secretary → ME
  • 15
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Corporate (2 parents, 1 offspring)
    Officer
    2000-01-07 ~ 2002-04-26
    IIF 56 - director → ME
  • 16
    113 Olive Grove Road, Sheffield, S Yorks
    Dissolved corporate (1 parent)
    Officer
    2008-05-28 ~ 2009-01-27
    IIF 37 - director → ME
    2008-05-28 ~ 2009-01-27
    IIF 104 - secretary → ME
  • 17
    FLAMTRONIC INTERNATIONAL LIMITED - 1992-01-01
    CHAINRACE LIMITED - 1988-04-12
    18 Liberty Way, Attleborough Fields Ind Estate, Nuneaton, Warwickshire
    Corporate (2 parents)
    Officer
    1998-01-29 ~ 2000-03-01
    IIF 106 - director → ME
  • 18
    64 Horndean Road, Emsworth, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    14,604 GBP2024-03-31
    Officer
    2008-02-28 ~ 2019-07-26
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-26
    IIF 113 - Ownership of shares – 75% or more OE
  • 19
    STRIKEMOVE LIMITED - 2001-12-11
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2006-09-28
    IIF 52 - director → ME
    2002-05-30 ~ 2006-09-28
    IIF 80 - secretary → ME
  • 20
    M. E. S. (NOTTINGHAM) LIMITED - 2001-12-11
    DIMEQ (UK) LIMITED - 1998-03-25
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2006-09-28
    IIF 50 - director → ME
    2002-05-20 ~ 2006-09-28
    IIF 85 - secretary → ME
  • 21
    BUNZL RETAIL & HEALTHCARE SUPPLIES LIMITED - 2023-06-12
    BUNZL RETAIL SUPPLIES LIMITED - 2007-09-28
    BRIERLEY-ALMOND LIMITED - 2000-01-28
    Mediq House Arundel Avenue, Castle Donington, Derby, England
    Corporate (3 parents)
    Officer
    2015-01-02 ~ 2018-06-07
    IIF 15 - director → ME
  • 22
    LINKSTOCK LIMITED - 1988-03-28
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-04-29 ~ 2006-09-28
    IIF 44 - director → ME
    2002-05-20 ~ 2006-09-28
    IIF 87 - secretary → ME
  • 23
    1 Heol Powis, Cardiff, South Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    -485 GBP2023-10-12
    Officer
    1998-10-13 ~ 2008-10-30
    IIF 74 - director → ME
  • 24
    Mda, Walker Park, Blackamoor Road, Blackburn
    Corporate (4 parents)
    Equity (Company account)
    25,032,000 GBP2023-12-31
    Officer
    2009-01-01 ~ 2020-07-14
    IIF 13 - director → ME
    2018-06-07 ~ 2020-07-14
    IIF 110 - secretary → ME
    2009-10-01 ~ 2011-03-02
    IIF 111 - secretary → ME
  • 25
    FOOTMAN & COMPANY LIMITED - 2002-02-26
    COBCO (297) LIMITED - 2000-11-30
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-05-20 ~ 2006-09-28
    IIF 43 - director → ME
    2002-05-20 ~ 2006-09-28
    IIF 89 - secretary → ME
  • 26
    MEDIPOST LIMITED - 2002-09-18
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-04-29 ~ 2006-09-28
    IIF 51 - director → ME
    2002-05-20 ~ 2006-09-28
    IIF 91 - secretary → ME
  • 27
    FOOTMAN & COMPANY LIMITED - 2002-09-18
    COBCO (423) LIMITED - 2002-02-26
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-05-20 ~ 2006-09-28
    IIF 49 - director → ME
    2002-05-30 ~ 2006-09-28
    IIF 90 - secretary → ME
  • 28
    COBCO (468) LIMITED - 2002-08-14
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2006-09-28
    IIF 48 - director → ME
    2002-07-30 ~ 2006-09-28
    IIF 94 - secretary → ME
  • 29
    COBCO (297) LIMITED - 2002-09-06
    FOOTMAN & COMPANY LIMITED - 2000-11-30
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2006-09-28
    IIF 54 - director → ME
    2002-05-30 ~ 2006-09-28
    IIF 86 - secretary → ME
  • 30
    3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-07-27 ~ 2014-07-31
    IIF 58 - director → ME
  • 31
    C/o Michael Davies And Associates Limited Walker Park, Blackamoor Road, Blackburn
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,530,248 GBP2023-12-31
    Officer
    2017-06-30 ~ 2020-07-14
    IIF 22 - director → ME
    2018-06-07 ~ 2020-07-14
    IIF 108 - secretary → ME
  • 32
    MAKE IT SIMPLE LIMITED - 2011-04-12
    840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2006-10-18 ~ 2013-12-13
    IIF 38 - director → ME
  • 33
    SOVEREIGN BREWING LIMITED - 2006-07-03
    BROOMCO (3534) LIMITED - 2004-09-29
    The Innovation Centre, Haslingden Road, Blackburn, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    1,660,788 GBP2023-12-31
    Officer
    2009-09-10 ~ 2012-12-02
    IIF 92 - secretary → ME
  • 34
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2007-06-11 ~ 2008-12-15
    IIF 8 - director → ME
    2007-06-11 ~ 2008-12-23
    IIF 96 - secretary → ME
  • 35
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-12-19 ~ 2015-08-07
    IIF 14 - director → ME
  • 36
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-29
    Officer
    2011-04-06 ~ 2020-04-07
    IIF 5 - director → ME
    2009-06-18 ~ 2013-09-20
    IIF 93 - secretary → ME
  • 37
    Alpine House, Little 66, Bury, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    271,643 GBP2024-03-31
    Officer
    2022-12-22 ~ 2024-06-04
    IIF 21 - director → ME
  • 38
    Alpine House, Little 66, Bury, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,180,316 GBP2024-03-31
    Officer
    2022-12-22 ~ 2024-06-04
    IIF 20 - director → ME
  • 39
    Alpine House, Little 66, Bury, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,382,363 GBP2024-03-31
    Officer
    2022-12-22 ~ 2024-06-04
    IIF 19 - director → ME
  • 40
    MOBILIS HEALTHCARE GROUP LIMITED - 2002-02-08
    TARGETFLARE LIMITED - 2000-01-10
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2006-09-28
    IIF 53 - director → ME
    2002-05-30 ~ 2006-09-28
    IIF 81 - secretary → ME
  • 41
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2007-06-11 ~ 2008-12-15
    IIF 11 - director → ME
    2007-06-11 ~ 2008-12-15
    IIF 98 - secretary → ME
  • 42
    SURE MAINTENANCE LIMITED - 2025-01-06
    DISTANTSTORM LIMITED - 2001-03-02
    Norfolk House, 13 Southampton Place, London, England
    Corporate (7 parents)
    Officer
    2007-06-11 ~ 2008-12-15
    IIF 10 - director → ME
    2007-06-11 ~ 2008-12-15
    IIF 97 - secretary → ME
  • 43
    BROADSTONE HOUSE LIMITED - 1989-04-17
    MOSS BRIDGE YARNS LIMITED - 1988-12-12
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    1995-05-04 ~ 1995-10-06
    IIF 57 - director → ME
    1995-05-04 ~ 1995-10-06
    IIF 102 - secretary → ME
  • 44
    VIRTUETRACK LIMITED - 2002-08-08
    23 The Meridian Kenavon Drive, Reading, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -6,933 GBP2017-07-01 ~ 2018-06-30
    Officer
    2009-11-18 ~ 2012-04-16
    IIF 66 - director → ME
  • 45
    EUROHAWK LIMITED - 2003-05-07
    Nunn Brook Road, Huthwaite, Sutton-in-ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2006-09-28
    IIF 42 - director → ME
    2002-05-30 ~ 2006-09-28
    IIF 84 - secretary → ME
  • 46
    WORLDTYPE LIMITED - 1991-02-05
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-02 ~ 2006-09-28
    IIF 46 - director → ME
    2002-05-30 ~ 2006-09-28
    IIF 83 - secretary → ME
  • 47
    Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -58,868 GBP2023-03-31
    Officer
    2021-03-19 ~ 2023-04-07
    IIF 40 - 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.