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

Jones, David William

    Related profiles found in government register
  • Jones, David William
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 1
  • Jones, David William
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newbury Rfc, Monks Lane, Newbury, Berkshire, RG14 7RW, England

      IIF 2
  • Jones, David William
    British estate agent born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 3 IIF 4 IIF 5
    • icon of address Countrywide House, 23 West Bar Street, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 6
  • Jones, David William
    British surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David William
    British heating engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Summercourt Way, Brixham, Devon, TQ5 0DY, United Kingdom

      IIF 10
  • Jones, David William
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Brixham Enterprise Estate, Rea Barn Road, Brixham Torbay, Devon, TQ5 9DF

      IIF 11
  • Jones, David William
    British plumbing & heating engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Summercourt Way, Brixham, TQ5 0DY, United Kingdom

      IIF 12
  • Jones, David William
    British property developer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Summercourt Way, Brixham, TQ5 0DY, England

      IIF 13
  • Jones, David William
    British builder born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 Church Road, Rainford, St Helens, Merseyside, WA11 8QH

      IIF 14 IIF 15
    • icon of address 56 Rookery Drive, Rainford, St Helens, Merseyside, WA11 8BA

      IIF 16
    • icon of address Diamond Business Park, 120, Sandwash Close, Rainford, St. Helens, Merseyside, WA11 8LU, England

      IIF 17
    • icon of address Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, United Kingdom

      IIF 18
  • Jones, David William
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 19
  • Jones, David William
    British construction manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbourne House, 44-46 Grosvenor House, Stalybridge, Cheshire, SK15 2JN, Uk

      IIF 20
  • Jones, David William
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 Church Road, Rainford, St Helens, Merseyside, WA11 8QH

      IIF 21
    • icon of address 56, Rookery Drive, Rainford, St. Helens, Merseyside, WA11 8BA, United Kingdom

      IIF 22
    • icon of address 56, Rookery Drive, Rainford, St. Helens, WA11 8BA, England

      IIF 23
  • Jones, David William
    British manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dobbies Garden World, Benthams Way, Southport, Merseyside, PR8 4HX, England

      IIF 24
  • Jones, David William
    British director born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA

      IIF 25
  • Jones, David William
    British farmer born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA

      IIF 26
    • icon of address Speir House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 27
  • Jones, David William
    British director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 18, Palace Avenue, Paignton, Devon, TQ3 3HB

      IIF 28
  • Jones, David
    British audio specialist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, The Acorns, Wynchlands Crescent, St. Albans, AL4 0XZ, England

      IIF 29
  • Jones, David William
    British

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 30
    • icon of address Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 31
  • Jones, David William
    British director

    Registered addresses and corresponding companies
    • icon of address Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA

      IIF 32
  • Jones, David William
    British estate agent

    Registered addresses and corresponding companies
    • icon of address Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 33
  • Mr David Jones
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 34
  • Jones, David William
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 35 IIF 36
  • Jones, David William
    British butcher born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 138 Clonvaraghan Road, Ballyward, Castlewellan, N Ireland, BT31 9TA

      IIF 37
  • Jones, David William
    British martial arts instructor born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Abbot Gardens Mews, Newtownards, County Down, BT23 8UR, Northern Ireland

      IIF 38
  • Jones, David William
    British none born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 138, Clonvaraghan Road, Ballyward, Castlewellan, Co. Down, BT31 9TA

      IIF 39
  • Jones, William David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 40
    • icon of address Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX, United Kingdom

      IIF 41 IIF 42
    • icon of address 'ruskin', The Grove, West Kingsdown, Sevenoaks, Kent, TN15 6JJ, United Kingdom

      IIF 43
  • Jones, William David
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 44
  • Mr David William Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Summercourt Way, Brixham, TQ5 0DY, England

      IIF 45
    • icon of address 25, Summercourt Way, Brixham, TQ5 0DY, United Kingdom

      IIF 46
  • Mr David William Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dobbies Garden World, Benthams Way, Southport, Merseyside, PR8 4HX, England

      IIF 47
    • icon of address 56, Rookery Drive, Rainford, St. Helens, WA11 8BA, England

      IIF 48
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 49
  • Jones, William David
    British farmer born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Carrow Hill Farm, St Brides Netherwent, Magor, Monmouthsire, NP26 3AU

      IIF 50 IIF 51
  • Jones, David
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, South Embankment, Dartmouth, Devon, TQ6 9BH, England

      IIF 52
  • Jones, William David
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 53
    • icon of address Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX, United Kingdom

      IIF 54 IIF 55
    • icon of address 'ruskin', The Grove, West Kingsdown, Sevenoaks, Kent, TN15 6JJ, United Kingdom

      IIF 56
  • Mr William David Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 57 IIF 58
  • David William Jones
    British born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA, Wales

      IIF 59
  • Jones, William David, Mr.
    British director born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wentwood House, Langstone Business Village, Priory Drive, Newport, Newport, NP18 2HJ, Wales

      IIF 60
  • Jones, William David, Mr.
    British farmer born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wentwood House, Langstone Business Village, Priory Drive, Newport, Newport, NP18 2HJ, Wales

      IIF 61
  • Mr David Jones
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, South Embankment, Dartmouth, TQ6 9BH, England

      IIF 62
  • Mr. William David Jones
    British born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Carrow Hill Farm, St Brides, Netherwent Magor, Monmouthshire, NP26 3AU

      IIF 63
    • icon of address Wentwood House, Langstone Business Village, Priory Drive, Newport, Newport, NP18 2HJ, Wales

      IIF 64 IIF 65
  • Mr David William Jones
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 66 IIF 67
  • Mr David William Jones
    British born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 138, Clonvarnagh Road, Ballyward, Castlewellan, Co. Down, BT31 9TA, Northern Ireland

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 25 Summercourt Way, Brixham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,666 GBP2024-09-29
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,167 GBP2024-12-31
    Officer
    icon of calendar 2006-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address Carrow Hill Farm, St Brides, Netherwent Magor, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    92,936 GBP2024-03-28
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Meeting House Cayo Farm, Llandenny, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Abbot Gardens Mews, Newtownards, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    431 GBP2017-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,245 GBP2024-10-31
    Officer
    icon of calendar 2003-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 56 Rookery Drive, Rainford, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,421 GBP2024-06-30
    Officer
    icon of calendar 2009-06-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 8
    DW & CE JONES AUCTIONEERING & LIVESTOCK LIMITED - 2011-03-15
    icon of address 45 Bridge Street, Usk, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,300 GBP2019-06-30
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-06-30 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 4 Optima Park, Thames Road, Crayford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    EXEL GRAPHIC SERVICES LIMITED - 2008-05-01
    icon of address Unit 4 Optima Park, Thames Road, Crayford, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,019,994 GBP2024-09-30
    Officer
    icon of calendar 1991-07-08 ~ now
    IIF 40 - Director → ME
    icon of calendar 1995-02-07 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    LINKTILT LTD - 1999-01-14
    icon of address Unit 4 Optima Park, Thames Road, Crayford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,323 GBP2020-09-30
    Officer
    icon of calendar 1999-05-05 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1999-05-05 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    icon of address Unit 4 Optima Park, Thames Road, Crayford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2002-02-14 ~ dissolved
    IIF 54 - Secretary → ME
  • 13
    EXEL PRINTING MACHINERY (EXPORT) LIMITED - 2014-01-30
    icon of address Unit 4 Optima Park, Thames Road, Crayford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    67,495 GBP2024-09-30
    Officer
    icon of calendar 2002-02-14 ~ now
    IIF 41 - Director → ME
    icon of calendar 2002-02-14 ~ now
    IIF 55 - Secretary → ME
  • 14
    HAWKESHEAD DEVELOPMENTS LIMITED - 2000-11-15
    SPEED 8003 LIMITED - 1999-12-17
    icon of address Diamond Business Park 120, Sandwash Close, Rainford, St. Helens, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    299,876 GBP2015-06-30
    Officer
    icon of calendar 2000-10-02 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Harwood House, 43 Harwood Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Has significant influence or controlOE
  • 16
    icon of address Newbury Rfc, Monks Lane, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 138 Clonvaraghan Road, Ballyward, Castlewellan, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Thornbush Cottage Beardsmore Drive, Lowton, Warrington
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    941 GBP2016-02-29
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,135 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 10c Greenswood Road, Brixham, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-13 ~ dissolved
    IIF 11 - Director → ME
  • 23
    SETAPART LIMITED - 2007-10-11
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 3 - Director → ME
  • 24
    icon of address Norfolk House, 4 Station Road, St Ives
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,637 GBP2015-08-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address Thornbush Lodge Beardsmore Drive, Lowton, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address 25 Summercourt Way, Brixham, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,182 GBP2024-03-31
    Officer
    icon of calendar 2015-11-07 ~ now
    IIF 10 - Director → ME
  • 27
    TORBAY MAINTENANCE LIMITED - 2011-01-26
    icon of address 10c Greenswood Road, Brixham, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-26 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address 25 Summercourt Way, Brixham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,774 GBP2022-01-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 29
    Company number 05924141
    Non-active corporate
    Officer
    icon of calendar 2006-10-10 ~ now
    IIF 7 - Director → ME
Ceased 17
  • 1
    icon of address 24 Allt-yr-yn Road, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -252 GBP2023-12-31
    Officer
    icon of calendar 1993-06-14 ~ 1994-03-02
    IIF 51 - Director → ME
  • 2
    URGENTMONEY LIMITED - 1987-10-13
    icon of address Countrywide House 23 West Bar Street, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2012-03-30 ~ 2015-01-30
    IIF 6 - Director → ME
  • 3
    DOUGLAS AND GRIBBEN LTD - 2016-12-08
    JONES ROBINSON (WANTAGE) LIMITED - 2013-06-14
    icon of address 25-26 Market Place, Wantage, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    334,829 GBP2023-12-31
    Officer
    icon of calendar 2000-10-23 ~ 2013-02-19
    IIF 5 - Director → ME
    icon of calendar 2000-08-11 ~ 2000-10-23
    IIF 31 - Secretary → ME
  • 4
    icon of address 14 Canterbury Close, Formby, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    22,979 GBP2024-06-30
    Officer
    icon of calendar 2000-07-14 ~ 2001-07-01
    IIF 14 - Director → ME
  • 5
    HOLSTEIN, UK AND IRELAND - 2001-12-18
    icon of address Scope House, Hortonwood 33, Telford, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-03 ~ 2022-06-29
    IIF 27 - Director → ME
    icon of calendar 2005-09-06 ~ 2007-09-04
    IIF 26 - Director → ME
  • 6
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-10-12 ~ 2015-01-30
    IIF 8 - Director → ME
  • 7
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-10-12 ~ 2015-01-30
    IIF 9 - Director → ME
  • 8
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,613,413 GBP2024-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2019-01-01
    IIF 30 - Secretary → ME
  • 9
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,782,555 GBP2024-12-31
    Officer
    icon of calendar 1998-05-12 ~ 2015-01-30
    IIF 4 - Director → ME
    icon of calendar 1998-05-12 ~ 2015-01-30
    IIF 33 - Secretary → ME
  • 10
    icon of address Anthony James , 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2004-11-08
    IIF 15 - Director → ME
  • 11
    icon of address Dobbies Garden World, Benthams Way, Southport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    436 GBP2023-09-30
    Officer
    icon of calendar 2018-07-24 ~ 2023-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-10-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2024-10-26
    IIF 36 - Director → ME
  • 13
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,135 GBP2024-01-31
    Officer
    icon of calendar 2018-11-09 ~ 2024-10-26
    IIF 35 - Director → ME
  • 14
    icon of address Flat 9 Shoreswood Court, 41 Park Crescent, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,922 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2013-05-18
    IIF 16 - Director → ME
  • 15
    icon of address 20 Lester Avenue, Lisburn, Co Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -30 GBP2021-03-31
    Officer
    icon of calendar 2004-05-09 ~ 2008-05-01
    IIF 37 - Director → ME
  • 16
    icon of address Britannia Chambers, George Street, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    4,257 GBP2023-12-31
    Officer
    icon of calendar 2002-02-14 ~ 2005-04-28
    IIF 21 - Director → ME
  • 17
    icon of address Golwyg Y Faenor Grey Hill Court, Caerwent, Caldicot, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2019-05-17
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2019-07-03
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.