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

Jenkins, Graham John

    Related profiles found in government register
  • Jenkins, Graham John
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanwardine House, Stanwardine In The Wood Cockshutt, Ellesmere, SY12 0JL, United Kingdom

      IIF 1
  • Jenkins, Graham John
    British development director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanwardine House, Stanwardine In The Wood Cockshutt, Ellesmere, SY12 0JL

      IIF 2 IIF 3
  • Jenkins, Graham John
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkins, Graham John
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address The Stables Chapel House Farm Barns, Feckenham Road, Hunt End, Worcestershire, B97 5QG

      IIF 25
  • Mr Graham John Jenkins
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanwardine House, Cockshutt, Ellesmere, Shropshire, SY12 0JL, United Kingdom

      IIF 26
    • icon of address 89 Wallace Way, Tern Valley Business Park, Market Drayton, Shropshire, TF9 3AG, England

      IIF 27
    • icon of address Caerwyn Jones Chartered Accountants, Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 28 IIF 29 IIF 30
  • Graham John Jenkins
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanwardine House, Cockshutt, Ellesmere, SY12 0JL, United Kingdom

      IIF 32
  • Jenkins, Graham John
    British director

    Registered addresses and corresponding companies
    • icon of address The Stables Chapel House Farm Barns, Feckenham Road, Hunt End, Worcestershire, B97 5QG

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    DARWIN CREATIVE MANAGEMENT LIMITED - 2017-04-21
    DARWIN MANAGEMENT SERVICES LIMITED - 2017-03-24
    icon of address Henry Tudor House, Barracks Passage, Wyle Cop, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 The Square, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Caerwyn Jones Chartered Accountants Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2023-02-28
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 4
    PLANET MOJO LTD - 2016-05-13
    icon of address 89 Wallace Way Tern Valley Business Park, Market Drayton, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    815 GBP2024-08-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 22 - Director → ME
  • 5
    NEW INN BASCHURCH LIMITED - 2024-03-23
    icon of address 89 Wallace Way Tern Valley Business Park, Market Drayton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,693 GBP2024-02-28
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 92 Wallace Way Tern Valley Business Park, Market Drayton, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Mercury House Sitka Drive, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    SHROPSHIRE COMMERCIAL PROPERTIES LIMITED - 2021-11-10
    SHROPSHIRE RESTAURANT GROUP LIMITED - 2020-07-31
    THE MOTHERSHIP (ENTERPRISE) LIMITED - 2016-03-25
    THE TOWN HOUSE (MIDLANDS) LIMITED - 2011-09-07
    icon of address 90-91 Wallace Way Tern Valley Business Park, Market Drayton, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,081,816 GBP2024-08-31
    Officer
    icon of calendar 2011-08-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    BOSWORTHS1485 LIMITED - 2021-03-29
    icon of address 92 Wallace Way Tern Valley Business Park, Market Drayton, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,531 GBP2024-08-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 24 - Director → ME
Ceased 16
  • 1
    icon of address Coach House Barn Feckenham Road, Hunt End, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-04-30
    Officer
    icon of calendar 1993-06-01 ~ 1997-05-27
    IIF 25 - Director → ME
    icon of calendar 1993-06-01 ~ 1997-05-27
    IIF 33 - Secretary → ME
  • 2
    GLASSCYCLE LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2013-01-25
    IIF 7 - Director → ME
  • 3
    EXOTERIC SMART METERS LIMITED - 2017-03-01
    EXOTERIC GAS SOLUTIONS LIMITED - 2013-11-01
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-31 ~ 2008-04-24
    IIF 5 - Director → ME
  • 4
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2008-04-24
    IIF 8 - Director → ME
  • 5
    INEXUS NO. 4 LIMITED - 2007-11-21
    INEXUS LIMITED - 2006-11-01
    FILMBAG LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2007-11-09
    IIF 13 - Director → ME
  • 6
    INEXUS NO. 2 LIMITED - 2008-02-07
    INEXUS GROUP LIMITED - 2006-11-01
    SCREENBELL LIMITED - 2005-04-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2013-01-25
    IIF 10 - Director → ME
  • 7
    CONNECT UTILITIES LIMITED - 2005-04-08
    TOTALFINAELF CONNECT LIMITED - 2001-08-13
    ELF CONNECT LIMITED - 2000-08-22
    GAS TECHNOLOGY LIMITED - 1999-06-17
    SEAGAS CONSULTANTS LIMITED - 1993-12-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2013-01-25
    IIF 2 - Director → ME
  • 8
    CHALLENGER CONNECTIONS LIMITED - 2006-11-01
    STABLEDALE LIMITED - 2005-08-22
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ 2013-01-25
    IIF 11 - Director → ME
  • 9
    TRUSHELFCO (NO.2819) LIMITED - 2001-07-25
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2001-08-08 ~ 2013-01-25
    IIF 3 - Director → ME
  • 10
    CHALLENGER CONNECTIONS TOP COMPANY LIMITED - 2006-12-11
    SACKWAY LIMITED - 2005-08-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-31 ~ 2011-06-03
    IIF 14 - Director → ME
  • 11
    CHALLENGER CONNECTIONS MID COMPANY LIMITED - 2006-11-01
    SACKVIEW LIMITED - 2005-08-22
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2013-01-25
    IIF 12 - Director → ME
  • 12
    INEXUS NO. 3 LIMITED - 2010-02-06
    INEXUS GAS INFRASTRUCTURE (HOLDINGS) LIMITED - 2006-11-01
    ANGLIAN CONNECTIONS LIMITED - 2005-04-08
    icon of address Company Secretary, Energy House Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-05 ~ 2013-01-25
    IIF 1 - Director → ME
  • 13
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2013-01-25
    IIF 6 - Director → ME
  • 14
    TILLEY RAVEN LIMITED - 2018-08-22
    icon of address Unit 87-88 Wallace Way, Tern Valley Business Park, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,239 GBP2024-08-31
    Officer
    icon of calendar 2018-04-18 ~ 2022-08-01
    IIF 15 - Director → ME
  • 15
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2008-04-24
    IIF 9 - Director → ME
  • 16
    CLEAR MONEY CLAIMS LIMITED - 2023-05-17
    icon of address Caerwyn Jones Chartered Accountants Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,615 GBP2023-09-30
    Officer
    icon of calendar 2022-02-02 ~ 2023-09-04
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.