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, Peter

    Related profiles found in government register
  • Jones, Peter
    British business man born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184-186, Oakleigh Road, North London, London, London, N20 0UA, England

      IIF 1
  • Jones, Peter
    British web designer born in July 1966

    Resident in United Kingdom

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

      IIF 2
  • Jones, Peter
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bearwood Path, Winnersh, RG41 5EZ, England

      IIF 3
  • Jones, Peter
    British chairman born in March 1961

    Resident in United Kingdom

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

      IIF 4
  • Jones, Peter
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 5
  • Jones, Pete
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 6
    • Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD, United Kingdom

      IIF 7
  • Jones, Peter
    British chartered surveyor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodcock Street, Birmingham, B2 2WT, England

      IIF 8
    • 4, Stable Street, London, N1C 4AB, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Jones, Peter
    British director of property born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodcock Street, Po Box 16255, Birmingham, West Midlands, B2 2WT, Great Britain

      IIF 12
    • Birmingham City Council, Po Box 16255, Birmingham, B2 2WT, United Kingdom

      IIF 13
  • Jones, Peter
    British director of property services born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Point, Curzon Street, Birmingham, B4 7XG, United Kingdom

      IIF 14
  • Jones, Peter
    British local governement officer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England

      IIF 15
  • Jones, Peter
    British local government officer born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England

      IIF 16 IIF 17
  • Jones, Peter
    British local govt mamager born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Rowley Bank, Stafford, Staffordshire, ST17 9BA

      IIF 18
  • Jones, Peter
    British it consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hornbury Hill, Minety, Malmesbury, Wiltshire, SN16 9QH, United Kingdom

      IIF 19
  • Jones, Peter
    British manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Peter
    British property development born in May 1979

    Resident in United Kingdom

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

      IIF 23
  • Jones, Peter
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton House 71-73, Chapel Street, Manchester, Greater Manchester, M3 5BZ

      IIF 24
  • Jones, Peter
    British managing director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton House, Chapel Street, Manchester, M3 5BZ, United Kingdom

      IIF 25
  • Jones, Peter
    British estate agent born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Elian Road, Colwyn Bay, LL29 8AD, Wales

      IIF 26
  • Jones, Peter
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 27
  • Jones, Pete
    Welsh consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, John Walker House, York, YO1 9SX, United Kingdom

      IIF 28
  • Jones, Peter
    Welsh manager born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Marys Drive, Mold, CH7 6JF, United Kingdom

      IIF 29
  • Jones, Peter Simon
    British ceo born in May 1979

    Resident in United Kingdom

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

      IIF 30
  • Jones, Peter Simon
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peter Jones
    British born in March 1961

    Resident in United Kingdom

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

      IIF 34
  • Jones, Peter
    British consultant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Castle Quay, Nottingham, NG7 1FW, England

      IIF 37
    • 3 Wilderhope House, Pountney Gardens, Belle Vue, Shrewsbury, Shropshire, SY3 7LG, England

      IIF 38
  • Mr Pete Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 39
    • Lawrence House 5, St Andrews Hill, Norwich, NR2 1AD, United Kingdom

      IIF 40
  • Peter Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hornbury Hill, Minety, Malmesbury, Wiltshire, SN16 9QH, United Kingdom

      IIF 41
  • Jones, Peter
    British retired born in November 1950

    Resident in Endland

    Registered addresses and corresponding companies
    • Addlethorpe House, Orby Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TL, England

      IIF 42
  • Jones, Peter
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Mall Site B/keep Time, Green Oaks Shopping Centre, Widnes, Cheshire, WA8 6UB, England

      IIF 43
  • Jones, Peter
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 44
  • Jones, Peter
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Burton Avenue, Wallasey, CH45 8QH, England

      IIF 45
  • Mr Peter Jones
    British born in February 1956

    Resident in United Kingdom

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

      IIF 46
  • Mr Peter Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 47
  • Jones, Peter
    British consultant born in June 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • 108, Office, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 48
  • Mr Peter Jones
    British born in May 1979

    Resident in United Kingdom

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

      IIF 49
  • Mr Peter Jones
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Elian Road, Colwyn Bay, LL29 8AD, Wales

      IIF 50
  • Peter Jones
    English born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 51
  • Jones, Peter
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Drive 44, Bullbrook Drive, Bracknell, RG122PX, England

      IIF 52
  • Jones, Peter
    British consultant born in June 1970

    Registered addresses and corresponding companies
    • 3 Masefield Court, Leicester Road, New Barnet, Hertfordshire, EN5 5DA

      IIF 53
  • Jones, Peter
    British

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

      IIF 54
    • 37 Rowley Bank, Stafford, Staffordshire, ST17 9BA

      IIF 55
  • Jones, Peter Simon
    British property developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 116, Belgrave Road, London, E17 8QG, England

      IIF 56
  • Jones, Peter Stefan
    British business partner born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Etchingham Road, Burwash, Etchingham, TN19 7BG, England

      IIF 57
  • Jones, Peter Stefan
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 134, 7-8 New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 58
  • Mr Peter Jones
    Welsh born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Marys Drive, Mold, CH7 6JF, United Kingdom

      IIF 59
  • Mr Peter Simon Jones
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Belgrave Road, London, E17 8QG, England

      IIF 60
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 61 IIF 62 IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Jones, Peter, Dr
    Welsh director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 84 Fowlmere Road, Heydon, Royston, Hertfordshire, SG8 8PU

      IIF 65
  • Mr Peter Jones
    British born in July 1966

    Resident in England

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

      IIF 66
  • Mr Peter Jones
    British born in June 1962

    Resident in England

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

      IIF 67 IIF 68
    • 3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, SY3 7LG, England

      IIF 69
  • Jones, Peter

    Registered addresses and corresponding companies
    • The Drive 44, Bullbrook Drive, Bracknell, RG122PX, England

      IIF 70
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
    • 10 Lydiaville Mobile Homes, Bearwood Path, Winnersh, Wokingham, Berkshire, RG41 5EZ, United Kingdom

      IIF 72
  • Mr Peter Jones
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Mall Site B/keep Time, Green Oaks Shopping Centre, Widnes, Cheshire, WA8 6UB, England

      IIF 73
  • Mr Peter Jones
    British born in June 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • 108, Office, 372 Old Street, London, EC1V 9LT, United Kingdom

      IIF 74
  • Dr Peter Jones
    Welsh born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 75
  • Mr Peter Stefan Jones
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 134, 7-8 New Road Avenue, Chatham, Kent, ME4 6BB, United Kingdom

      IIF 76
    • Glebe House, Etchingham Road, Burwash, Etchingham, TN19 7BG, England

      IIF 77
child relation
Offspring entities and appointments
Active 28
  • 1
    17 Mulberry Place, Newdigate, Dorking, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 4 - director → ME
    2023-02-28 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    The Drive 44 Bullbrook Drive, Bracknell, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-31 ~ dissolved
    IIF 52 - director → ME
    2014-10-31 ~ dissolved
    IIF 70 - secretary → ME
  • 3
    Office, Bearwood Path, Winnersh, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    14 Burton Avenue, Wallasey, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 45 - director → ME
  • 5
    Suite 134 7-8 New Road Avenue, Chatham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    116 Belgrave Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2019-09-21 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    43 Owston Road, Carcroft, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-08 ~ dissolved
    IIF 20 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 27 - director → ME
    2020-09-08 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    THE ORGANIC BUILDING COMPANY LTD - 2010-04-13
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (1 parent)
    Equity (Company account)
    28,821 GBP2021-02-28
    Officer
    2004-02-17 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -43,483 GBP2023-10-31
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 11
    184-186 Oakleigh Road, North London, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 1 - director → ME
  • 12
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-05-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    37 Rowley Bank, Stafford, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 55 - secretary → ME
  • 14
    Addlethorpe House Orby Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 42 - director → ME
  • 15
    3 Elian Road, Colwyn Bay, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    PJONES CONSULT LIMITED - 2013-11-28
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,263 GBP2022-05-31
    Officer
    2013-11-27 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    20 St Marys Drive, Mold, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    Glebe House Etchingham Road, Burwash, Etchingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,088 GBP2017-08-31
    Officer
    2004-07-16 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or controlOE
  • 19
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,550 GBP2023-02-28
    Officer
    2019-02-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,220 GBP2019-10-31
    Officer
    2015-10-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 23
    108 Office, 372 Old Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,697 GBP2023-12-31
    Officer
    2022-08-16 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 24
    The Coach House Wood End Lane, Shuthonger, Tewksebury, Gloucestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-09-30
    Officer
    2023-09-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 25
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    2017-10-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 27
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 28
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -9,895 GBP2020-10-31
    Officer
    2015-10-19 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Corporate (5 parents)
    Officer
    2011-01-05 ~ 2017-06-27
    IIF 15 - director → ME
  • 2
    CATALYST EDUCATION (BIRMINGHAM) HOLDINGS PHASE 1 LIMITED - 2011-04-27
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-01-05 ~ 2017-06-27
    IIF 17 - director → ME
  • 3
    CATALYST EDUCATION (BIRMINGHAM) PHASE 1 LIMITED - 2011-04-11
    C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Corporate (6 parents)
    Officer
    2011-01-05 ~ 2017-06-27
    IIF 16 - director → ME
  • 4
    Unit 7 Nobel Way, The Hub, Birmingham, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    51,899 GBP2023-09-30
    Officer
    2015-06-03 ~ 2017-03-31
    IIF 13 - director → ME
  • 5
    99 Bradford Street, Digbeth, Birmingham, West Midlands
    Corporate (8 parents)
    Equity (Company account)
    126,101 GBP2024-03-31
    Officer
    2002-05-07 ~ 2008-12-15
    IIF 18 - director → ME
  • 6
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    -729,125 GBP2022-03-31
    Officer
    2018-01-29 ~ 2023-09-20
    IIF 37 - director → ME
  • 7
    250 Reddington Drive, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-08 ~ 2020-01-03
    IIF 21 - director → ME
  • 8
    20 Mortlake Mortlake High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    34,186 GBP2024-03-31
    Officer
    2005-02-04 ~ 2018-07-24
    IIF 2 - director → ME
    2005-02-04 ~ 2018-07-24
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-24
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    3 Wilderhope House, Pountney Gardens, Belle Vue Road, Shrewsbury, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -43,483 GBP2023-10-31
    Officer
    2017-04-25 ~ 2023-12-31
    IIF 38 - director → ME
  • 10
    Trinity House, 28-30, Blucher Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -59,313 GBP2020-06-30
    Officer
    2016-03-21 ~ 2018-01-16
    IIF 43 - director → ME
    Person with significant control
    2017-03-20 ~ 2017-10-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Hilton House 71-73 Chapel Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-03-25 ~ 2014-10-31
    IIF 24 - director → ME
  • 12
    10 Church Hill Road, East Barnet, England
    Corporate (3 parents)
    Equity (Company account)
    40 GBP2023-12-31
    Officer
    2006-09-13 ~ 2008-12-15
    IIF 53 - director → ME
  • 13
    Millennium Point, Curzon Street, Birmingham
    Corporate (7 parents)
    Officer
    2013-06-19 ~ 2017-03-31
    IIF 14 - director → ME
  • 14
    4th Floor 140 Aldersgate Street, London, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2013-10-09 ~ 2017-03-29
    IIF 12 - director → ME
  • 15
    4th Floor 140 Aldersgate Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2014-12-08 ~ 2017-04-10
    IIF 9 - director → ME
  • 16
    4th Floor 140 Aldersgate Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-10-31 ~ 2017-04-10
    IIF 10 - director → ME
  • 17
    4th Floor 140 Aldersgate Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-10-31 ~ 2017-04-10
    IIF 11 - director → ME
  • 18
    Hilton House, Chapel Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-03-06 ~ 2014-10-01
    IIF 25 - director → ME
  • 19
    21 Victory Way, Collier Row, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-08 ~ 2020-09-21
    IIF 22 - director → ME
  • 20
    4th Floor Silverstream House, Fitzroy Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    69,217 GBP2020-01-31
    Officer
    2020-03-10 ~ 2020-05-01
    IIF 44 - director → ME
  • 21
    NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) LIMITED - 1997-05-13
    TODHUNTER1 LIMITED - 1997-04-28
    The Council House C/o Legal Services, 1 Victoria Square, Birmingham, England
    Corporate (4 parents)
    Officer
    2014-05-08 ~ 2017-03-31
    IIF 8 - director → ME
  • 22
    110 New Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2019-01-23 ~ 2019-10-28
    IIF 28 - 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.