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, Andrew

    Related profiles found in government register
  • Jones, Andrew
    British adviser born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 200 Liverpool Road, Irlam, Manchester, M44 6FE

      IIF 1
  • Jones, Andrew
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 200 Liverpool Rd, Irlam, Manchester, M44 6FE

      IIF 2
    • 200 Liverpool Road, Irlam, Manchester, M44 6FE

      IIF 3
    • 200, Liverpool Road, Manchester, M44 6FE, United Kingdom

      IIF 4
  • Jones, Andrew
    British accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Tithe Court Barn, Little Street, Yardley Hastings, Northampton, NN7 1EZ, England

      IIF 5
  • Jones, Andrew
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 67, Marlborough Avenue, Stafford, Staffordshire, ST16 3SJ

      IIF 6
  • Jones, Andrew
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, Blackwood Close, West Byfleet, KT14 6PP, England

      IIF 7
  • Jones, Andrew
    British solicitor born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 8
  • Jones, Andrew John
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, Blackwood Close, West Byfleet, KT14 6PP, England

      IIF 9
  • Jones, Andrew John
    British consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Hill, Epsom, Surrey, KT19 8JN, United Kingdom

      IIF 10
  • Jones, Andrew John
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Station Road, Addlestone, Surrey, KT15 2AL, United Kingdom

      IIF 11
    • 29, Blackwood Close, West Byfleet, KT14 6PP, England

      IIF 12
  • Andrew Jones
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Epping Drive, Sale, M33 5LY, England

      IIF 13
  • Jones, Andrew Leonard
    British plumber born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaktree Way, Cannington, Bridgwater, TA5 2RL, England

      IIF 14
  • Jones, Andrew
    British engineer

    Registered addresses and corresponding companies
    • 67, Marlborough Avenue, Stafford, Staffordshire, ST16 3SJ

      IIF 15
  • Jones, Michael Andrew
    British energy assessor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Clifton Road, Birkenhead, Merseyside, CH41 2SF

      IIF 16
  • Jones, Michael Andrew
    British home energy inspector born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, Merseyside, CH62 0AF, United Kingdom

      IIF 17
  • Mr Andrew Jones
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 200 Liverpool Road, Irlam, Manchester, M44 6FE

      IIF 18
  • Warnes, David
    British commercial advisors born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Drive, Hove, East Sussex, BN3 3JE, England

      IIF 19
  • Andrew Jones
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oaktree Way, Cannington, Bridgwater, TA5 2RL, England

      IIF 20
  • Jones, Andrew
    British pipe engineer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1h, C/o Williams Associates, Polden Business Centre Bristol Road, Bridgwater, Somerset, TA6 4AW, England

      IIF 21
  • Jones, Andrew
    British solicitor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Heol Uchaf, Rhiwbina, Cardiff, CF14 6SR, United Kingdom

      IIF 22
  • Andrew Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, Blackwood Close, West Byfleet, KT14 6PP, England

      IIF 23 IIF 24
  • Jones, Andrew
    British builder born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, White Horse View, South Shields, NE34 7EX, United Kingdom

      IIF 25
  • Jones, Andrew
    British building contractor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a The Foundry, Commercial Road, South Shields, Tyne & Wear, NE33 5SE, United Kingdom

      IIF 26
  • Jones, Andrew
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Sunderland Road, South Shields, Tyne And Wear, NE34 6NE, United Kingdom

      IIF 27
  • Jones, Andrew
    British property services born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Craig View, Springside, Irvine, Ayrshire, KA11 3AB, United Kingdom

      IIF 28
  • Warnes, David Andrew John
    British adviser born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Westbourne Place, Hove, East Sussex, BN3 4GN, England

      IIF 29
  • Warnes, David Andrew John
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Cowley Drive, Brighton, BN2 6WB, England

      IIF 30 IIF 31
    • Regency Room, Stanmer House, Stanmer, Brighton, East Sussex, BN1 9QA, United Kingdom

      IIF 32 IIF 33
    • 29, Westbourne Place, Hove, BN3 4GN, United Kingdom

      IIF 34
    • 71, Church Road, Hove, BN3 2BB, England

      IIF 35 IIF 36 IIF 37
  • Warnes, David Andrew John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71, Church Road, Hove, BN3 2BB, England

      IIF 38
    • 1st Floor, Born & Co., Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 39
  • Jones, Mark Andrew
    British adviser born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Library Street, Westhoughton, Lancashire, BL5 3AU

      IIF 40
  • Jones, Mark Andrew
    British commercial underwriter born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Seymour Grove, Rochdale, OL16 4RB, England

      IIF 41
  • Jones, Andrew

    Registered addresses and corresponding companies
    • Beale House, 20 West Hill, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8AW, England

      IIF 42 IIF 43
    • 32, White Horse View, South Shields, NE34 7EX, United Kingdom

      IIF 44
    • 41 Duncan House, Old Torwood Road, Torquay, Devon, TQ1 1PU

      IIF 45
  • Jones, Andrew
    Brit English energy assessor born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Carmel Gardens, Arnold, Nottingham, NG5 6LZ, England

      IIF 46
  • Jones, Andrew John
    British construction/building born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Chrismas Avenue, Aldershot, Hampshire, GU12 4PJ, United Kingdom

      IIF 47
  • Jones, Andrew David James
    British solicitor born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 2nd Floor, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 48
    • 70, Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 49
    • Second Floor, 14, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 50
  • Mr Andrew John Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, West Hill, Epsom, Surrey, KT19 8JN, United Kingdom

      IIF 51
    • 29, Blackwood Close, West Byfleet, KT14 6PP, England

      IIF 52
  • Mr Andrew Jones
    British born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 53
    • 70, Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 54
  • Jones, Andrew Stuart
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, Eaton Road, West Derby, Liverpool, L12 2AG, England

      IIF 55
    • 40, Marina Avenue, Liverpool, L21 7PF, England

      IIF 56
  • Jones, Michael Andrew
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashville Lodge, Ashville Road, Birkenhead, Merseyside, CH41 8AU

      IIF 57
  • Mr Andrew Jones
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Liverpool Road, Manchester, M44 6FE, United Kingdom

      IIF 58
  • Mr David Andrew John Warnes
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, Westbourne Place, Hove, BN3 4GN, England

      IIF 59
    • 29, Westbourne Place, Hove, BN3 4GN, United Kingdom

      IIF 60
    • 5, The Drive, Hove, East Sussex, BN3 3JE

      IIF 61
    • 71, Church Road, Hove, BN3 2BB, England

      IIF 62
    • 1st Floor, Born & Co., Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 63
  • Jones, Andrew David James
    British solicitor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Whitchurch Road, Cardiff, CF14 3LY, United Kingdom

      IIF 64
    • 104, Whitchurch Road, Cardiff, CF14 3LY, Wales

      IIF 65
    • 108, Newfoundland Road, Heath, Cardiff, CF14 3LD

      IIF 66
    • 2nd Floor, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 67
    • 51, Heol Lewis, Cardiff, CF14 6QB, United Kingdom

      IIF 68
  • Mr Andrew Jones
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Merton Drive, Weston-super-mare, BS24 7EQ, England

      IIF 69
  • Mr Andrew Jones
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Heol Uchaf, Cardiff, CF14 6SR, United Kingdom

      IIF 70
  • Mr Andrew Jones
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Sefton Road, Flat 4, Wirral, Liverpool, CH62 5AT, United Kingdom

      IIF 71
  • Mr Andrew Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Sunderland Road, South Shields, NE34 6NE, United Kingdom

      IIF 72
    • 1a The Foundry, Commercial Road, South Shields, Tyne & Wear, NE33 5SE, United Kingdom

      IIF 73
  • Mr. Michael Andrew Jones
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clifton Road, Birkenhead, Merseyside, CH41 2SF

      IIF 74
  • Mr Andrew David James Jones
    British born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 2nd Floor, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 75 IIF 76
    • Second Floor, 14, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 77
  • Mr Andrew Stuart Jones
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, Eaton Road, West Derby, Liverpool, L12 2AG, England

      IIF 78
child relation
Offspring entities and appointments
Active 41
  • 1
    90 Carmel Gardens, Arnold, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 46 - director → ME
  • 2
    200 Liverpool Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-05-31
    Officer
    2022-05-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 3
    HJ SPORTS MANAGEMENT LIMITED - 2015-04-21
    Second Floor, 14 Cathedral Road, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-23
    Officer
    2015-04-02 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    104 Whitchurch Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 65 - director → ME
  • 5
    Andrew Jones, 17 West Hill, Epsom, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-09-13 ~ dissolved
    IIF 47 - director → ME
  • 6
    71 Church Road, Hove, England
    Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 36 - director → ME
  • 7
    71 Church Road, Hove, England
    Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 35 - director → ME
  • 8
    Regency Room Stanmer House, Stanmer, Brighton, East Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-20 ~ now
    IIF 32 - director → ME
  • 9
    BRIGHTSIDE FINANCIAL LIMITED - 2023-06-26
    71 Church Road, Hove, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    46 Cowley Drive, Brighton, England
    Corporate (3 parents)
    Officer
    2023-07-28 ~ now
    IIF 31 - director → ME
  • 11
    46 Cowley Drive, Brighton, England
    Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 30 - director → ME
  • 12
    71 Church Road, Hove, England
    Corporate (2 parents)
    Officer
    2023-11-02 ~ now
    IIF 37 - director → ME
  • 13
    17 West Hill, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-19 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-11-21 ~ 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
  • 15
    CRANFIELD SERVICES LIMITED - 1996-02-21
    Kent House College Road, Cranfield, Bedford, England
    Corporate (6 parents)
    Equity (Company account)
    848,145 GBP2019-07-31
    Officer
    2008-04-22 ~ now
    IIF 5 - director → ME
  • 16
    29 Blackwood Close, West Byfleet, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    108,648 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    29 Blackwood Close, West Byfleet, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    60,577 GBP2023-08-31
    Officer
    2020-08-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    14 Cathedral Road, Cardiff, Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    INVEST IN ME (MUSIC) LTD - 2011-03-03
    108 Newfoundland Road, Heath, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 66 - director → ME
  • 20
    2nd Floor Cathedral Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    185,730 GBP2023-10-31
    Officer
    2017-10-20 ~ now
    IIF 67 - director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    GRANDEX LIMITED - 2004-01-05
    200 Liverpool Road, Irlam, Manchester
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    59,631 GBP2022-04-30
    Officer
    2005-09-01 ~ now
    IIF 1 - director → ME
  • 22
    IRLAM ESTATES MORTGAGE SERVICES LIMITED - 2022-07-13
    200 Liverpool Road, Irlam, Manchester
    Corporate (2 parents)
    Total liabilities (Company account)
    81,049 GBP2023-04-30
    Officer
    2006-03-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    JONES ENGINEERING SERVICES LTD - 2021-11-01
    Unit 1h C/o Williams Associates, Polden Business Centre Bristol Road, Bridgwater, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    15,288 GBP2022-07-31
    Officer
    2015-07-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-07-15 ~ 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
  • 24
    14 Cathedral Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2018-07-24 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 25
    64 Craig View, Springside, Irvine, Ayrshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 28 - director → ME
  • 26
    70 Whitchurch Road, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    1 Oaktree Way, Cannington, Bridgwater, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 28
    6 Epping Drive, Sale, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 29
    27 Clifton Road, Birkenhead, Merseyside
    Corporate (6 parents)
    Equity (Company account)
    41,816 GBP2023-12-31
    Officer
    2018-06-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Has significant influence or control over the trustees of a trustOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 30
    71 Church Road, Hove, England
    Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2023-05-31
    Officer
    2022-05-12 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-05-12 ~ 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
  • 31
    O'NEILL & CO. INSURANCE BROKERS (IRLAM) LIMITED - 1982-02-15
    200 Liverpool Rd, Irlam, Manchester
    Corporate (3 parents)
    Total liabilities (Company account)
    346,801 GBP2023-04-30
    Officer
    2008-04-22 ~ now
    IIF 2 - director → ME
  • 32
    229 Eaton Road, West Derby, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 33
    40 Marina Avenue, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    945 GBP2021-08-31
    Officer
    2020-08-25 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    207 Leigh Road, Westhoughton, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 41 - director → ME
  • 35
    104 Whitchurch Road, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 64 - director → ME
  • 36
    122 Sunderland Road, South Shields, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,685 GBP2023-06-30
    Officer
    2021-06-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 37
    1a Library Street, Westhoughton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 40 - director → ME
  • 38
    5 The Drive, Hove, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    72,585 GBP2024-03-31
    Person with significant control
    2022-09-01 ~ 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
  • 39
    1a The Foundry, Commercial Road, South Shields, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 40
    Ashville Lodge, Ashville Road, Birkenhead, Merseyside
    Corporate (5 parents, 1 offspring)
    Officer
    2017-11-30 ~ now
    IIF 57 - director → ME
  • 41
    29 Blackwood Close, West Byfleet, England
    Corporate (2 parents)
    Officer
    2025-01-09 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    E.J.P VEHICLE MAINTENANCE SPECIALISTS LIMITED - 2008-06-19
    10 Barford Road, Newcastle, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    66,356 GBP2024-04-30
    Officer
    2008-01-01 ~ 2013-05-31
    IIF 6 - director → ME
    2008-01-01 ~ 2013-05-31
    IIF 15 - secretary → ME
  • 2
    Lyndale House, 24a High Street, Addlestone, England
    Corporate (3 parents)
    Equity (Company account)
    376,862 GBP2024-03-31
    Officer
    2017-08-18 ~ 2021-05-31
    IIF 11 - director → ME
  • 3
    Regency Room Stanmer House, Stanmer, Brighton, East Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-06 ~ 2024-10-31
    IIF 33 - director → ME
    Person with significant control
    2024-10-01 ~ 2024-10-31
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    42 Duncan House Old Torwood Road, Torquay, Devon
    Corporate (2 parents)
    Equity (Company account)
    85 GBP2023-12-31
    Officer
    2003-10-19 ~ 2006-03-31
    IIF 45 - secretary → ME
  • 5
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,535 GBP2019-06-30
    Officer
    2010-06-22 ~ 2011-09-19
    IIF 25 - director → ME
    2010-06-22 ~ 2011-09-19
    IIF 44 - secretary → ME
  • 6
    Eastham Hall 109 Eastham Village Road, Eastham, Wirral, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    471 GBP2017-07-31
    Officer
    2016-07-28 ~ 2018-03-21
    IIF 17 - director → ME
  • 7
    14 Cathedral Road, Cardiff, Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-25 ~ 2024-07-20
    IIF 8 - director → ME
  • 8
    2nd Floor Cathedral Road, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    37,123 GBP2023-11-30
    Officer
    2014-07-17 ~ 2024-07-20
    IIF 48 - director → ME
    Person with significant control
    2016-07-17 ~ 2025-01-07
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 9
    Mindenhall Court, High Street, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2009-08-21 ~ 2010-06-22
    IIF 42 - secretary → ME
  • 10
    2 Cranfield Road, Wavendon, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2008-11-10 ~ 2010-06-22
    IIF 43 - secretary → ME
  • 11
    218 Stow Hill, Newport, Gwent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,372 GBP2015-07-31
    Officer
    2010-07-02 ~ 2012-01-09
    IIF 68 - director → ME
  • 12
    5 The Drive, Hove, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    72,585 GBP2024-03-31
    Officer
    2018-11-05 ~ 2022-03-31
    IIF 19 - director → ME
    2013-05-21 ~ 2014-12-08
    IIF 29 - 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.