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, Christopher Leonard

    Related profiles found in government register
  • Jones, Christopher Leonard
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albert Reed Gardens, Tovil, Maidstone, Kent, ME15 6JY, England

      IIF 1 IIF 2 IIF 3
  • Jones, Christopher Leonard
    British cto born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Hillside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 4
  • Jones, Christopher Leonard
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Connaught House, Old Rectory Close, Mersham, Ashford, Kent, TN25 6LZ, England

      IIF 5
    • Connaught House, Old Rectory Close, Mersham, Ashford, TN25 6LZ, England

      IIF 6
    • 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • Connaught House, Old Rectory Close, Mersham, Kent, TN25 6LZ, England

      IIF 8
  • Jones, Christopher Leonard
    British it consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Connaught House, Old Rectory Close, Mersham, Ashford, TN25 6LZ, England

      IIF 9 IIF 10 IIF 11
    • 5100, Beach Drive, Cambridge Business Park, Cambridge, Cambridgeshire, CB25 9TL, United Kingdom

      IIF 13
  • Jones, Christopher Derek
    British consultant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18a London Street, Southport, Merseyside, PR9 0UE

      IIF 14
  • Jones, Christopher Derek
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
    • 55, Hoghton Street, Southport, PR9 0PG, United Kingdom

      IIF 16
  • Jones, Christopher
    British chief executive born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3, Alcott Place, Winwick, Warrington, WA2 8XN, England

      IIF 17
  • Jones, Christopher
    British college principal born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 18
    • Trinity Academy Halifax, Shay Lane, Halifax, West Yorkshire, HX2 9TZ, England

      IIF 19
    • Kirklees College, New North Road, Huddersfield, West Yorkshire, HD1 5NN

      IIF 20
  • Jones, Christopher
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 169 Bourn View Road, Netherton, Huddersfield, West Yorkshire, HD4 7JS, England

      IIF 21
    • 169 Bourne View Road, Netherton, Huddersfield, West Yorkshire, HD4 7JS

      IIF 22 IIF 23 IIF 24
  • Jones, Christopher
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 169 Bourne View Road, Netherton, Huddersfield, West Yorkshire, HD4 7JS

      IIF 26
  • Jones, Christopher
    British retired accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence Batley Theatre, Queen Street, Huddersfield, HD1 2SP, England

      IIF 27
  • Jones, Christopher
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, College House, Whitefield, Manchester, M45 8BL, England

      IIF 28
  • Jones, Christopher
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 29
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 30
  • Jones, Christopher
    British engineering consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 31
  • Jones, Christopher Leonard
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, Old Rectory Close, Mersham, Kent, TN25 6LZ, United Kingdom

      IIF 32 IIF 33
  • Jones, Christopher Leonard
    British consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, Old Rectory Close, Mersham, Ashford, TN25 6LZ, England

      IIF 34
  • Mr Christopher Leonard Jones
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 35
  • Mr Christopher Jones
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 169 Bourn View Road, Netherton, Huddersfield, West Yorkshire, HD4 7JS

      IIF 36
  • Mr Christopher Jones
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 37
    • 29, Cullingham Close, Staunton, Gloucester, GL19 3RX, England

      IIF 38
  • Jones, Christopher
    English company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, M4 5BA, United Kingdom

      IIF 39
    • Unit 1, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 40
  • Jones, Christopher
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 71 Rodney Road, Cheltenham, Gloucestershire, GL50 1HT, England

      IIF 41
    • College House, 6 Billberry Close, Whitefield, Manchester, M45 8BL, United Kingdom

      IIF 42
  • Mr Christopher Ward-jones
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 40, Faraday Mill Business Park, Plymouth, Devon, PL4 0ST, England

      IIF 43
  • Jones, Christopher Andrew
    British manager born in December 1959

    Registered addresses and corresponding companies
    • 82 Milner Road, Heswall, Wirral, CH60 5SA

      IIF 44
  • Jones, Christopher
    British none born in August 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 11, Beechfield Drive, Bury, Lancs, BL9 9QT, Uk

      IIF 45
  • Mr Christopher Derek Jones
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 55, Hoghton Street, Southport, PR9 0PG, United Kingdom

      IIF 46
  • Mr Christopher Jones
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, M4 5BA, United Kingdom

      IIF 47
    • Unit 1, Royal Mills, Redhill Street, Manchester, M4 5BA, England

      IIF 48
  • Jones, Christopher Andrew
    British chartered surveyor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Pensby Road, Heswall, Wirral, Merseyside, CH61 6UE, England

      IIF 49
  • Jones, Christopher Andrew
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR, United Kingdom

      IIF 50
    • 62a, Pensby Road, Heswall, Wirral, CH60 7RE

      IIF 51
  • Jones, Christopher David
    British chartered surveyor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, England

      IIF 52
    • 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 53
    • 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 54
  • Jones, Christopher David
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Dairy, Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 55
  • Jones, Christopher David
    British surveyor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 56
  • Jones, Christopher
    Welsh carpenter born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Duffryn Terrace, Elliots Town, New Tredegar, NP24 6DQ, United Kingdom

      IIF 57
  • Jones, Christopher
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Broadcroft Road, Petts Wood, Bromley, Kent, BR5 1ET, England

      IIF 58
  • Jones, Christopher
    British courier born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dolwyn, Windmill, Halkyn, Holywell, Flintshire, CH8 8EU

      IIF 59
  • Jones, Christopher
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, LL53 6EA, United Kingdom

      IIF 60
    • 424, Margate Road, Ramsgate, Kent, CT12 6SJ, United Kingdom

      IIF 61
  • Jones, Christopher
    British operations director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Marlow House, 11 Sutherland Drive, Birchington, Kent, CT7 9UE

      IIF 62
  • Mr Christopher Leonard Jones
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, Old Rectory Close, Mersham, Kent, TN25 6LZ, United Kingdom

      IIF 63 IIF 64
  • Jones, Christopher
    English director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Cullingham Close, Staunton, Gloucester, GL19 3RX, England

      IIF 65
  • Mr Christopher Jones
    Welsh born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Dolwyn, Windmill, Halkyn, Holywell, Flintshire, CH8 8EU

      IIF 66
    • 17, Duffryn Terrace, Elliots Town, New Tredegar, NP24 6DQ, Wales

      IIF 67
  • Mr Christopher Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, LL53 6EA, United Kingdom

      IIF 68
  • Christopher Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 69
    • 21 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 70
    • The Old Dairy, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 71
  • Jones, Chris
    British company director born in April 1965

    Resident in United Kingdom

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

      IIF 72
  • Jones, Chris
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 73
    • 377, Manchester Road, Paddington, Warrington, Cheshire, WA1 3LS, United Kingdom

      IIF 74
  • Jones, Christopher

    Registered addresses and corresponding companies
    • College House 6, Billberry Close, Whitefield, Manchester, M45 8BL, England

      IIF 75
  • Jones, Chris
    British builder born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, Gwynedd, LL53 6EA, Wales

      IIF 76
  • Jones, Chris
    English director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Mr Christopher Jones
    English born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, 21 Highnam Business Centre, Highnam, Gloucester, GL2 8DN, United Kingdom

      IIF 78
  • Mr Christopher Andrew Jones
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, CH41 5AR

      IIF 79
    • 62a, Pensby Road, Heswall, Wirral, CH60 7RE

      IIF 80
  • Mr Christopher David Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Green Street, Brockworth, Gloucester, GL3 4LP, England

      IIF 81
    • 21 Highnam Business Centre, Newent Road, Gloucester, GL2 8DN, United Kingdom

      IIF 82
  • Mr Chris Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodarborth, Ffordd Dewi Sant, Nefyn, Pwllheli, Gwynedd, LL53 6EA, Wales

      IIF 83
  • Jones, Chris

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 44
  • 1
    5 Albert Reed Gardens, Tovil, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 1 - director → ME
  • 2
    5 Albert Reed Gardens, Tovil, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 3 - director → ME
  • 3
    Crofton Lodge, Theydon Park Road, Epping, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-15 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 4
    Cambridge Research Park 5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    86 - 90 Paul Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -115,040 GBP2023-09-30
    Officer
    2021-05-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    21 Highnam Business Centre, Highnam, Gloucester, United Kingdom
    Corporate (1 parent)
    Officer
    2020-05-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2020-05-01 ~ 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
  • 7
    21 Highnam Business Centre Newent Road, Highnam, Gloucester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2023-08-31
    Officer
    2020-08-04 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    21 Highnam Business Centre Highnam, Newent Road, Gloucester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,293 GBP2023-10-31
    Officer
    2018-10-18 ~ now
    IIF 54 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 21 Highnam Business Centre, Highnam, Gloucester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -19,428 GBP2024-02-28
    Officer
    2021-02-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-02-03 ~ now
    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
  • 10
    21 Highnam Business Centre, Highnam, Gloucester, England
    Corporate (2 parents)
    Equity (Company account)
    308,616 GBP2024-03-31
    Officer
    2014-03-11 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 11
    C12 Marquis Court, Marquisway, Team Valley, Gateshead, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2007-07-10 ~ dissolved
    IIF 62 - director → ME
  • 12
    Hillside Forge, Northlew, Okehampton, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 10 - director → ME
  • 13
    Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd
    Corporate (1 parent)
    Equity (Company account)
    469 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    169 Bourn View Road Netherton, Huddersfield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,896 GBP2024-05-31
    Officer
    2014-09-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    10 Broad O Th Lane, Shevington, Wigan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-09-30
    Officer
    2016-10-20 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    21 21 Highnam Business Centre, Highnam, Gloucester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 17
    424 Margate Road, Westwood, Ramsgate, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 61 - director → ME
  • 18
    15 Saxholm Way, Southampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    2012-07-05 ~ dissolved
    IIF 45 - director → ME
  • 19
    5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 11 - director → ME
  • 20
    5 Albert Reed Gardens, Tovil, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 2 - director → ME
  • 21
    5100 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2017-05-03 ~ dissolved
    IIF 34 - director → ME
    2017-05-03 ~ dissolved
    IIF 84 - secretary → ME
  • 22
    DATACENTER INVESTMENT LTD - 2015-06-03
    C/o R2 Advisory Limited St Clements House, 27 St Clements Lane, London
    Corporate (3 parents)
    Total liabilities (Company account)
    2,021,708 GBP2020-12-31
    Officer
    2013-10-16 ~ now
    IIF 13 - director → ME
  • 23
    5100 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 8 - director → ME
  • 24
    5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 5 - director → ME
  • 25
    Unit 1, Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-11-23 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    ELAGANT WINDOWS LIMITED - 2012-09-06
    Elegant Windows Ltd., Hall Street (behind Unique Fitness), Blackwood, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -22,922 GBP2023-08-31
    Officer
    2012-08-15 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 27
    Dolwyn, Windmill, Halkyn, Holywell, Flintshire
    Corporate (1 parent)
    Equity (Company account)
    7,639 GBP2023-07-31
    Officer
    2011-02-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 28
    Flat14 27 Court Downs Road, Beckenham, Kent
    Dissolved corporate (2 parents)
    Officer
    2009-02-06 ~ dissolved
    IIF 58 - director → ME
  • 29
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 73 - director → ME
  • 30
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 74 - director → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 72 - director → ME
  • 32
    Hillside Forge, Northlew, Okehampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 4 - director → ME
  • 33
    55 Hoghton Street, Southport, England
    Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 34
    KIRKLEES THEATRE TRUST LIMITED - 1982-12-15
    Lawrence Batley Theatre, Queen Street, Huddersfield, England
    Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,350,350 GBP2022-03-31
    Officer
    2024-09-17 ~ now
    IIF 27 - director → ME
  • 35
    46 Hamilton Square, Birkenhead
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-13 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 36
    29 Cullingham Close, Staunton, Gloucester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2017-06-30
    Officer
    2014-06-20 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 37
    Unit 40 Faraday Mill Business Park, Plymouth, Devon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -568 GBP2023-09-30
    Officer
    2021-05-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Kre Corporate Recovery Limited Unit 8, The Aquarium, 1 - 7 King Street, Reading, England
    Dissolved corporate (6 parents, 2 offsprings)
    Equity (Company account)
    120,811 GBP2022-02-14
    Officer
    2018-11-15 ~ dissolved
    IIF 41 - director → ME
  • 39
    Unit 1, Royal Mills, Redhill Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -227,961 GBP2023-09-30
    Officer
    2017-07-01 ~ now
    IIF 40 - director → ME
    2020-12-01 ~ now
    IIF 75 - secretary → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    365 Tonge Moor Road, Tonge Moor, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 42 - director → ME
  • 41
    62a Pensby Road, Heswall, Wirral
    Corporate (3 parents)
    Equity (Company account)
    8,197 GBP2024-04-30
    Officer
    2003-09-19 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 42
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Officer
    2024-02-21 ~ now
    IIF 15 - director → ME
  • 43
    Office 2, Lythgoe House, Manchester Road, Bolton
    Corporate (1 parent)
    Equity (Company account)
    354 GBP2020-08-31
    Officer
    2017-08-23 ~ now
    IIF 77 - director → ME
  • 44
    Hillside Forge, Northlew, Okehampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-11-15 ~ dissolved
    IIF 12 - director → ME
Ceased 16
  • 1
    STEP TRAINING LIMITED - 2007-01-03
    CALDERDALE ASSOCIATES LIMITED - 2006-11-06
    BRIDEFIELD LIMITED - 1990-03-26
    Francis Street, Halifax
    Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2024-07-31
    Officer
    2009-02-06 ~ 2015-04-01
    IIF 24 - director → ME
  • 2
    Francis Street, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2024-07-31
    Officer
    2009-02-06 ~ 2015-04-01
    IIF 23 - director → ME
  • 3
    Prince Edward Works C/o Howarth Timber Group Ltd Prince Edward Works, Pontefract Lane, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    205,937 GBP2017-12-31
    Officer
    1992-11-10 ~ 1993-10-15
    IIF 44 - director → ME
  • 4
    8th Floor, One Temple Row, Birmingham
    Corporate (1 parent)
    Total liabilities (Company account)
    153,548 GBP2020-12-31
    Officer
    2019-11-15 ~ 2021-05-27
    IIF 9 - director → ME
  • 5
    Clive Kenyon, 3 Hillfield Road, Little Sutton, Ellesmere Port, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    37,430 GBP2024-02-29
    Officer
    2012-02-19 ~ 2019-03-28
    IIF 49 - director → ME
  • 6
    Unit 1, Royal Mills, 17 Redhill Street, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-04-27 ~ 2023-11-23
    IIF 28 - director → ME
  • 7
    Francis Street, Halifax, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2009-02-06 ~ 2015-04-01
    IIF 22 - director → ME
  • 8
    Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Corporate (12 parents, 2 offsprings)
    Officer
    2008-11-04 ~ 2014-03-31
    IIF 18 - director → ME
  • 9
    21 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Corporate (1 parent)
    Equity (Company account)
    192 GBP2023-09-30
    Officer
    2013-08-30 ~ 2023-06-01
    IIF 29 - director → ME
    Person with significant control
    2016-08-30 ~ 2023-06-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ESTATETRUCK LIMITED - 1997-02-18
    C/o Kirklees College Waterfront Quarter, Manchester Road, Huddersfield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-07-18 ~ 1999-12-21
    IIF 26 - director → ME
  • 11
    170a-172 High Street, Rayleigh, Essex
    Corporate (2 parents)
    Equity (Company account)
    253 GBP2021-10-31
    Officer
    2019-10-08 ~ 2021-11-26
    IIF 30 - director → ME
  • 12
    AMBERGROVE LTD - 2007-01-03
    Percival Whitley Centre, Francis Street, Halifax, W. Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2009-02-06 ~ 2015-04-01
    IIF 25 - director → ME
  • 13
    THE SCHOOL FOOD TRUST - 2012-11-12
    THE SCHOOL FOOD COMPANY - 2005-03-22
    30 Finsbury Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-05-06 ~ 2018-06-14
    IIF 17 - director → ME
  • 14
    TRINITY ACADEMY HALIFAX - 2016-12-14
    Trinity Mat Offices The Maltings, Maltings Road, Halifax, England
    Corporate (11 parents, 2 offsprings)
    Officer
    2010-10-12 ~ 2014-11-28
    IIF 19 - director → ME
  • 15
    Leeds City College, Park Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -110,956 GBP2023-07-31
    Officer
    2010-08-01 ~ 2014-12-30
    IIF 20 - director → ME
  • 16
    WALTER WILHELM ASSOCIATES LIMITED - 2014-02-12
    INCUS CONSULTING LIMITED - 2002-07-08
    55 Hoghton Street, Southport, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-11-01 ~ 2015-07-08
    IIF 14 - 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.