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, Michael

    Related profiles found in government register
  • Jones, Michael
    British payments director born in April 1966

    Registered addresses and corresponding companies
    • 27 Hillside, Hardwick Road, Whitchurch On Thames, Berkshire, RG8 7HL

      IIF 1
  • Jones, Michael William
    British commercial diver

    Registered addresses and corresponding companies
    • The Limes, Holt Road, North Elmham, Dereham, Norfolk, NR20 5JQ

      IIF 2
  • Jones, Michael David
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 3
    • 68, Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 4
    • 5, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 5
  • Jones, Michael David
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tc Group, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 6 IIF 7
    • C/o Tc Group, Level1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 8
  • Jones, Michael David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 9 IIF 10
  • Jones, Michael David
    British manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Poplars End, Park Road, Toddington, Bedfordshire, LU5 6HQ, United Kingdom

      IIF 11
  • Jones, Michael David
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, New Bridge Street, London, EC4V 6JA

      IIF 12
  • Jones, Michael
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Lowestoft Road, Portsmouth, PO6 3RN, England

      IIF 13
  • Jones, Michael
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chevron Buildings, Eastern Road, Havant, Hampshire, PO9 2JQ, United Kingdom

      IIF 14
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 15
  • Jones, Michael William
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Elsing Road, Elsing, NR20 3DU, United Kingdom

      IIF 16 IIF 17
  • Jones, Michael William
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 18
    • Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 19
    • Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 20
    • Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 21
  • Jones, Michael William
    British commercial diver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100, Barbirolli Square, Manchester, M2 3EY

      IIF 22
    • C/o Ernst And Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 23
    • Shore Farm, Ash Street, Wrabness, Manningtree, Essex, CO11 2TG

      IIF 24
    • Shore Farm, Ash Street, Wrabness, Manningtree, Essex, CO11 2TG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 3DS

      IIF 28 IIF 29
    • Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 3DS, United Kingdom

      IIF 30
    • Hollow Oak House, Elsing Road, North Tuddenham, Norfolk, NR20 5JQ, United Kingdom

      IIF 31
  • Jones, Michael William
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 32
  • Jones, Michael William
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xeinadin, First Floor Secure House, Lulworth Close, Chandler's Ford, SO53 3TL, United Kingdom

      IIF 33
    • Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 34
  • Jones, Michael William
    British diver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 35
    • Shore Farm, Ash Street, Wrabness, Manningtree, CO11 2TG, United Kingdom

      IIF 36
  • Jones, Michael William
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 37
  • Jones, Michael William
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 48, Mill Lane, Weeley Heath, Clacton-on-sea, Essex, CO16 9BZ, England

      IIF 38
  • Jones, Michael Wayne
    Welsh auctioneers born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, 1 & 2 The Grange, High Street, Westerham, TN16 1AH, England

      IIF 39
  • Jones, Michael Wayne
    Welsh biomedical scientist born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 40
  • Mr Michael Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS

      IIF 41
  • Jones, Michael William
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Limes, Holt Road, North Elmham, Dereham, Norfolk, NR20 5JQ

      IIF 42 IIF 43
  • Michael William Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Hall Farm, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 44
    • Old Hall Farm, Elsing, Dereham, NR20 3DU, United Kingdom

      IIF 45 IIF 46
    • Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU

      IIF 47 IIF 48
    • Old Hall Farm, Elsing Road, Elsing, Dereham, Norfolk, NR20 3DU, England

      IIF 49
    • Old Hall Farm, Elsing Road, Elsing, NR20 3DU, United Kingdom

      IIF 50 IIF 51
  • Mr Michael David Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 52
    • 5, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 53
  • Michael Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chevron Buildings, Eastern Road, Havant, Hampshire, PO9 2JQ, United Kingdom

      IIF 54
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 55
  • Mr Michael William Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit F1, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS

      IIF 56
  • Michael David Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 57
  • Mr Michael Wayne Jones
    Welsh born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, 1 & 2 The Grange, High Street, Westerham, TN16 1AH, England

      IIF 58
child relation
Offspring entities and appointments
Active 27
  • 1
    ANGLIAN MARINE SERVICES LIMITED
    - now 03468843
    SCENELONG LIMITED
    - 1998-04-02 03468843
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    1998-03-12 ~ dissolved
    IIF 31 - Director → ME
  • 2
    BREX TECHNOLOGIES UK LIMITED
    14897711
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-01 ~ now
    IIF 3 - Director → ME
  • 3
    BROMLEY COUNTRY AUCTIONS LIMITED
    09723698
    Genesis House 1 & 2 The Grange, High Street, Westerham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,317 GBP2016-12-31
    Officer
    2015-08-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 4
    COASTLINE REFURBISHMENTS LIMITED
    10358707
    24 Picton House Hussar Court, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ELITE PONTOON HIRE LIMITED
    13997525
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,197,774 GBP2024-09-30
    Officer
    2022-03-23 ~ now
    IIF 21 - Director → ME
  • 6
    HAVEN PORTS (MARINE & CONSTRUCTION MANAGEMENT) LIMITED
    03702954
    Shore Farm, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-02-22 ~ dissolved
    IIF 28 - Director → ME
  • 7
    HAVEN SEAWAY LIMITED
    - now 06880023 06049204
    RED7MARINE GROUP LIMITED
    - 2010-03-19 06880023 06049204
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 24 - Director → ME
  • 8
    LJ TORO LIMITED
    15741566
    Sweeting & Smedley Limited, 2 Church Street, Burnham, England
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    M & D FARMS LTD
    08682320
    Hall Farm, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    765,799 GBP2024-09-30
    Officer
    2015-09-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 44 - Has significant influence or controlOE
  • 10
    M JONES DECORATING SERVICES LTD
    09308836
    Unit F1 Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,795 GBP2024-11-30
    Officer
    2014-12-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 11
    MDJ PAYMENTS LIMITED
    12776709
    2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,885 GBP2021-07-31
    Officer
    2020-07-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MIAR42 LIMITED
    09976374
    2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,818 GBP2017-12-31
    Officer
    2016-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    RED7 INSHORE DIVING LTD
    09652956
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Officer
    2015-06-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    RED7 OFFSHORE LTD
    09652849
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    92,969 GBP2021-07-31
    Officer
    2015-06-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 15
    RED7MARINE 3 LTD
    09572431 06356004
    Shore Farm Ash Street, Wrabness, Manningtree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 16
    RED7MARINE CONSTRUCTION LIMITED
    07832545
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 27 - Director → ME
  • 17
    RED7MARINE GROUP LIMITED
    - now 06049204 06880023
    HAVEN SEAWAY LIMITED
    - 2010-03-19 06049204 06880023
    C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2007-08-30 ~ dissolved
    IIF 23 - Director → ME
  • 18
    RED7MARINE LTD
    06356004 09572431
    C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2007-08-30 ~ dissolved
    IIF 30 - Director → ME
  • 19
    RED7MARINE OFFSHORE LIMITED
    06879238
    Ernst & Young Llp, 100 Barbirolli Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2009-04-16 ~ dissolved
    IIF 22 - Director → ME
  • 20
    RED7MARINE PLANT & SERVICES LIMITED
    - now 07832533
    RED7MARINE PLANT LIMITED - 2012-04-26
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 25 - Director → ME
  • 21
    SANDYMOOR CONSTRUCTION MANAGEMENT SERVICES LTD
    11058747
    2 Furness Court, Runcorn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-11-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    SEAVEX LIMITED
    08232081
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 23
    SEAWAY CAPITAL PARTNERS LLP
    OC401764
    Old Hall Farm, Elsing Road, Elsing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 24
    SEAWAY ENGINEERING LIMITED
    05313662
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2004-12-15 ~ dissolved
    IIF 29 - Director → ME
  • 25
    SEAWAY MARITIME LIMITED
    10516542
    Old Hall Farm, Elsing, Dereham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    559,328 GBP2024-09-30
    Officer
    2016-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    SEAWAY MARITIME PARTNERS LLP
    OC401762
    Old Hall Farm, Elsing Road, Elsing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 27
    WAYNE JONES LIMITED
    09255621
    Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17 GBP2016-10-31
    Officer
    2014-10-09 ~ dissolved
    IIF 40 - Director → ME
Ceased 17
  • 1
    AIRBNB PAYMENTS UK LIMITED
    09392688 09391277
    C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    2022-03-30 ~ 2023-04-04
    IIF 12 - Director → ME
  • 2
    ANGLIAN MARINE SERVICES LIMITED
    - now 03468843
    SCENELONG LIMITED
    - 1998-04-02 03468843
    Shore Farm Ash Street, Wrabness, Manningtree, Essex
    Dissolved Corporate (2 parents)
    Officer
    1998-03-12 ~ 2008-02-22
    IIF 2 - Secretary → ME
  • 3
    BOLT FINANCIAL LIMITED
    09215016
    5 New Street Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    31,076 GBP2024-01-31
    Officer
    2018-09-01 ~ 2020-04-01
    IIF 11 - Director → ME
  • 4
    CONSORTIUM UNDERWATER ENGINEERS LIMITED
    - now 04098565
    CDM ENTERPRISES (EAST ANGLIA) LIMITED
    - 2001-02-15 04098565
    Hemsby Hall, Hall Road, Hemsby, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    -90,405 GBP2024-03-31
    Officer
    2001-02-12 ~ 2004-09-15
    IIF 42 - Director → ME
  • 5
    CREDIS HOLDINGS LTD
    13128944
    6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-05-01 ~ 2022-01-25
    IIF 7 - Director → ME
  • 6
    JACKUP GB LTD
    06692402
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,521,471 GBP2024-03-31
    Officer
    2019-04-26 ~ 2024-12-07
    IIF 33 - Director → ME
  • 7
    M & D FARMS LTD
    08682320
    Hall Farm, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    765,799 GBP2024-09-30
    Officer
    2015-08-14 ~ 2015-09-09
    IIF 37 - Director → ME
  • 8
    M JONES DECORATING SERVICES LTD
    09308836
    Unit F1 Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    47,795 GBP2024-11-30
    Person with significant control
    2016-11-12 ~ 2021-01-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    MARINE & DIVING SYSTEMS LTD
    06840758
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,820 GBP2024-06-30
    Officer
    2009-03-09 ~ 2010-02-04
    IIF 43 - Director → ME
  • 10
    ONE.IO SERVICES LIMITED - now
    CREDIS SERVICES LTD
    - 2022-11-17 13131263
    6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,137,959 GBP2024-09-30
    Officer
    2021-05-01 ~ 2022-01-25
    IIF 6 - Director → ME
  • 11
    ONE.IO UK LIMITED - now
    CREDIS ACC LTD
    - 2022-11-17 12040686
    6th Floor Kings House, 9 - 10 Haymarket, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    570,943 GBP2023-09-30
    Officer
    2021-03-26 ~ 2022-01-25
    IIF 8 - Director → ME
  • 12
    PARAMOUNT COMMERCE SERVICES LIMITED - now
    CITADEL COMMERCE UK LIMITED
    - 2024-09-18 05479308
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-11-01 ~ 2007-01-29
    IIF 1 - Director → ME
  • 13
    RED7 INSHORE DIVING LTD
    09652956
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Person with significant control
    2016-06-01 ~ 2020-12-11
    IIF 48 - Has significant influence or control OE
  • 14
    TASKA MARINE LIMITED
    07185572
    Taska Marine Ltd, Cliff Road, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,194,068 GBP2024-01-31
    Officer
    2010-03-10 ~ 2015-09-21
    IIF 38 - Director → ME
  • 15
    TCB PAY LTD
    10678172
    New London House, 6 London St, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-09-01 ~ 2019-04-15
    IIF 4 - Director → ME
  • 16
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    98,727 GBP2024-08-31
    Officer
    2016-09-19 ~ 2016-11-07
    IIF 34 - Director → ME
  • 17
    WENSUM SPORTING LIMITED
    11289975
    White House Farm Hall Lane, North Tuddenham, Dereham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -480 GBP2021-04-30
    Officer
    2018-04-04 ~ 2020-09-24
    IIF 32 - Director → ME
    Person with significant control
    2018-04-04 ~ 2020-09-24
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.