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

Mr Paul Howard Jones

    Related profiles found in government register
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene Business Centre, Waterside House, Station Road, Irthlingborough, NN9 5QF, United Kingdom

      IIF 1
    • icon of address Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 2
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 3
  • Mr Paul Anthony Jones
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Pines, Croxteth, L12 0QU, United Kingdom

      IIF 4
  • Mr Paul Jones
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 5
    • icon of address 79, Tib Street, Manchester, M4 1LS, England

      IIF 6
    • icon of address Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 7
    • icon of address Unit 7 & 8, Piccadilly Trading Estate, Manchester, M1 2NP

      IIF 8
    • icon of address 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 9
    • icon of address 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 10
  • Mr Paul Howard Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Weekly Close, Little Addington, NN14 4FB, United Kingdom

      IIF 11
  • Mr Paul Jones
    British born in September 1978

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 1, Morehall Avenue, Folkestone, Kent, CT19 4EQ, England

      IIF 12
  • Mr Paul Jones
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grosvenor Park Road, London, E17 9PD, England

      IIF 13
    • icon of address Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 14
  • Mr. Paul Anthony Jones
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 15
    • icon of address Suite 6a, 10 Duke Street, Liverpool, Merseyside, L1 5AS, England

      IIF 16
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Jones, Paul Howard
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 78, Leyland Trading Estate, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 18
  • Jones, Paul Howard
    British n/a born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Weekly Close, Little Addington, Kettering, Northamptonshire, NN14 4FB, England

      IIF 19
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Revelstoke Road, London, SW18 5NN, England

      IIF 20
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 21
  • Mr Paul Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB, United Kingdom

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Paul Nicholas Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchmillan Stables, Astwood Lane, Bromsgrove, B60 4BB, United Kingdom

      IIF 25 IIF 26
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, England

      IIF 27
  • Jones, Paul Anthony
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Pines, Croxteth, L12 0QU, United Kingdom

      IIF 28
  • Jones, Paul Anthony
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Pines, Liverpool, L12 0QU, England

      IIF 29
  • Jones, Michael Paul
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Revelstoke Road, London, SW18 5NN, England

      IIF 30
  • Jones, Michael Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BW, England

      IIF 31
  • Jones, Paul
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concourse Building 2, Unit 2, Suite 1, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 32
  • Mr Paul Jones
    British born in March 1967

    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
  • Dr Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Stannier Way, Watnall, Nottingham, NG16 1GL, England

      IIF 47
  • Jones, Paul
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 48
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 49
    • icon of address 18, Brookdale Road, Scunthorpe, DN17 1RP, England

      IIF 50
    • icon of address 3-5, Bold Street, Southport, PR9 0DD, England

      IIF 51
  • Jones, Paul
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Atwood Road, Manchester, M20 6TD, United Kingdom

      IIF 52
  • Jones, Paul
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 53
    • icon of address Cloudwater, 7-9 Piccadilly Trading Estate, Manchester, M1 2NP, England

      IIF 54
    • icon of address Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, M1 2NP, United Kingdom

      IIF 55
  • Jones, Paul Anthony, Mr.
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Edwards Lane Industrial Estate, Liverpool, L24 9HX, United Kingdom

      IIF 56
  • Jones, Paul Anthony, Mr.
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 57
    • icon of address Suite 6a, 10 Duke Street, Liverpool, Merseyside, L1 5AS, England

      IIF 58
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Mr Paul Jones
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Mr Paul Jones
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 61
  • Mr Paul Jones
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Mr Paul Jones
    Welsh born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB, Wales

      IIF 63
  • Jones, Paul
    British property consultant born in September 1978

    Resident in Finland

    Registered addresses and corresponding companies
    • icon of address 1, Morehall Avenue, Folkestone, Kent, CT19 4EQ, England

      IIF 64
  • Jones, Paul
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heighten, 390 Hoe Street, Walthamstow, London, E17 9AA, United Kingdom

      IIF 65
  • Jones, Paul
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Essex Close, London, E17 6JS, England

      IIF 66
  • Jones, Paul
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grosvenor Park Road, London, E17 9PD, England

      IIF 67
  • Jones, Paul
    British lgv driver born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 68
  • Mr Paul Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Jones, Paul Anthony
    English director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Kyzen Sports, Liverpool, L24 9HJ, England

      IIF 70
  • Jones, Paul Howard
    British computer consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 71 IIF 72
  • Jones, Paul Howard
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 73
    • icon of address Ecen Suite 43, Enterprise Centre, Warth Park, Wellingborough, Northants, NN9 6GR, England

      IIF 74
  • Paul John Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge House, 18 Morgan Street, Pontypridd, CF37 2DS, United Kingdom

      IIF 75
  • Jones, Paul Howard
    British computer consultant

    Registered addresses and corresponding companies
    • icon of address Newspaper House, Rothwell Road, Kettering, NN16 8GA, England

      IIF 76
  • Jones, Paul
    British urban regeneration born in September 1973

    Registered addresses and corresponding companies
    • icon of address Apt 609 The Box Works, 4 Worsley Street, Manchester, Lancashire, M15 4NU

      IIF 77
  • Jones, Paul John, Dr
    British dentist born in October 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 46 - 48, Station Road, Llanishen, Cardiff, CF14 5LU, Wales

      IIF 78
    • icon of address Forge House, 18, Morgan Street, Pontypridd, CF37 2DS, Wales

      IIF 79 IIF 80
  • Jones, Paul Nicholas
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 81 IIF 82
  • Mr Paul Jones
    Australian born in October 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • Jones, Paul
    British director born in November 1979

    Registered addresses and corresponding companies
    • icon of address 12, St Martins Close, Harpenden, Hertfordshire, AL5 5JG, England

      IIF 84
    • icon of address 4 Isambard Place, Wellington Street, Swindon, Wiltshire, SN1 1DX

      IIF 85
  • Jones, Paul
    British administration born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 155 Queens Drive, Finsbury Park, London, N4 2AR, United Kingdom

      IIF 86
  • Jones, Paul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB, United Kingdom

      IIF 87
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 88
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90
  • Mr Michael Paul Jones
    British born in March 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Brookwood House, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 91
  • Jones, Paul
    British cleaner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Manor Road, Hoddesdon, EN11 9EB, United Kingdom

      IIF 92
  • Jones, Paul
    British consultant born in March 1967

    Resident in United Kingdom

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

      IIF 93
  • Jones, Paul
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beazley End Nr Weathersfield, Braintree, Essex, CM7 5JH

      IIF 94
  • Jones, Paul Howard

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 95
  • Jones, Paul John, Dr
    British dentist born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Paul John, Dr
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge House, 18 Morgan Street, Pontypridd, CF37 2DS, Wales

      IIF 109
  • Jones, Paul
    British assistant tester railway born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Park Avenue, Kimberley, Nottingham, NG16 2PW, England

      IIF 110
  • Jones, Paul
    British audiologist born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 111
  • Jones, Paul
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 112
  • Jones, Paul
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 113
  • Jones, Paul
    Welsh carpenter born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Oakfield Street, Aberfan, Merthyr Tydfil, CF48 4QB, Wales

      IIF 114
  • Jones, Paul
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
  • Jones, Paul
    Irish company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Victoria Road, Manchester, M22 4JP, England

      IIF 116
  • Jones, Paul
    Australian executive born in October 1982

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Cohort Solutions Pty Ltd, Po Box 1288, Fortitude Valley, Qld, 4006, Australia

      IIF 117
  • Jones, Paul

    Registered addresses and corresponding companies
    • icon of address Auchmillan Stables, Astwood Lane, Stoke Prior, Bromsgrove, B60 4BB, United Kingdom

      IIF 118
    • icon of address 25, Goodlass Road, Kyzen, Business First Centre, Liverpool, L24 9HJ, United Kingdom

      IIF 119
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 120 IIF 121 IIF 122
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 123
    • icon of address Unit 78, Leyland Trading Estate, Wellingborough, Northamptonshire, NN8 1RT, England

      IIF 124
  • Jones, Paul
    British consultant born in March 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Brookwood House, 84 Brookwood Road, London, SW18 5BY, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Flat 5 155, Queens Drive, London
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 86 - Director → ME
  • 2
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,333 GBP2025-03-05
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 115 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 84 - Director → ME
  • 6
    EVANS DENTAL LIMITED - 2023-10-18
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    348,860 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Manor Road, Hoddesdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 92 - Director → ME
  • 9
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    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
  • 10
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 376 Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 66 - Director → ME
  • 12
    icon of address 18 Brookdale Road, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 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
  • 13
    icon of address Unit 7 & 8 Piccadilly Trading Estate, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -1,880,963 GBP2024-12-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 15
    icon of address C/o Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park, Michael Way, Raunds, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,158 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    652,547 GBP2023-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 80 - Director → ME
  • 18
    icon of address 373 Barlow Moor Road, Manchester, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    88,637 GBP2023-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 54 - Director → ME
  • 19
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    101,570 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,553 GBP2021-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12-13 Piccadilly Trading Estate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,890 GBP2024-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Cloudwater Brew Co, 7-8 Piccadilly Trading Estate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 1 Morehall Avenue, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    390,058 GBP2024-11-30
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 78 - Director → ME
  • 27
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,091 GBP2024-07-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 79 - Director → ME
  • 28
    icon of address Granite House, 8-10 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    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
  • 29
    PJ JONES & ASSOCIATES LTD - 2018-10-05
    icon of address 13 Brynhyfryd Villas, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 31
    icon of address 18 Brookdale Road, Scunthorpe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 32
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 33
    ITRIPRO LIMITED - 2014-09-15
    icon of address Brookwood House, 84 Brookwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,359 GBP2024-11-30
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 34
    icon of address 107 Revelstoke Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ dissolved
    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
  • 35
    icon of address 17 Victoria Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 116 - Director → ME
  • 36
    icon of address Suite 6a 10 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 19 Stannier Way, Watnall, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,410 GBP2015-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 47 - Director → ME
  • 38
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 2 White Dyke Farm Black Dyke Road, Hockwold, Thetford, Norfolk, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-01-30 ~ now
    IIF 19 - Director → ME
  • 40
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2022-09-20 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,727 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ 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
  • 43
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 81 - Director → ME
    icon of calendar 2019-06-06 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 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
  • 44
    icon of address Forge House, 18 Morgan Street, Pontypridd, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Auchmillan Stables Astwood Lane, Stoke Prior, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -14,795 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 47
    icon of address Springfield Garage, Dallamires Lane, Ripon, North Yorkshire, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 53 - Director → ME
  • 48
    icon of address 41 The Pines, Croxteth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Forge House, 18 Morgan Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 50
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,633 GBP2016-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Unit 78 Leyland Trading Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,259 GBP2020-12-31
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-12-10 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 35 Oakfield Street, Aberfan, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    7,363 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    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
  • 53
    icon of address Unit 20 Edwards Lane Industrial Estate, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 56 - Director → ME
  • 54
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    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
Ceased 16
  • 1
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,785 GBP2024-06-30
    Officer
    icon of calendar 2016-03-17 ~ 2019-06-04
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-04
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ground Floor Offices, Riversdie Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,593 GBP2021-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2019-09-24
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-12-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-12-17
    IIF 85 - Director → ME
  • 4
    TOTAL SERVICES INTERNATIONAL LIMITED - 2016-12-01
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    888,346 GBP2021-12-31
    Officer
    icon of calendar 2016-11-26 ~ 2022-01-18
    IIF 95 - Secretary → ME
  • 5
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-02-05 ~ 2016-03-11
    IIF 68 - Director → ME
  • 6
    icon of address 9 Ingrow Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,546 GBP2017-09-30
    Officer
    icon of calendar 2018-08-09 ~ 2018-12-10
    IIF 29 - Director → ME
  • 7
    icon of address Finance House The Square, Great Notley, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2010-05-20
    IIF 94 - Director → ME
  • 8
    icon of address 25 Goodlass Road, Kyzen Sports, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -475,250 GBP2023-06-30
    Officer
    icon of calendar 2023-07-12 ~ 2025-09-30
    IIF 70 - Director → ME
  • 9
    icon of address 19 Stannier Way, Watnall, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,410 GBP2015-10-31
    Officer
    icon of calendar 2013-11-15 ~ 2016-04-05
    IIF 110 - Director → ME
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ 2020-05-01
    IIF 59 - Director → ME
    icon of calendar 2020-03-26 ~ 2020-05-01
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-05-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 25 Goodlass Road, Kyzen, Business First Centre, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ 2023-03-31
    IIF 57 - Director → ME
    icon of calendar 2022-09-02 ~ 2023-03-31
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ 2023-03-31
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    icon of address 41 The Pines, Croxteth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-25 ~ 2018-02-01
    IIF 28 - Director → ME
  • 13
    icon of address Concourse Building 2 Unit 2, Suite 1, Queens Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    345,387 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ 2025-08-04
    IIF 32 - Director → ME
  • 14
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2008-09-22
    IIF 77 - Director → ME
  • 15
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2020-12-18
    IIF 72 - Director → ME
    icon of calendar 2004-04-16 ~ 2020-12-18
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-12-18
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2020-12-18
    IIF 71 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.