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, Christopher Marc

    Related profiles found in government register
  • Jones, Christopher Marc
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN

      IIF 1
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, England

      IIF 2
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 3
  • Jones, Christopher Marc
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, Middlesex, TW15 1UX, England

      IIF 4
  • Jones, Christopher Marc
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242-244 Havant Road, Cosham, Portsmouth, Hampshire, PO6 1PA

      IIF 5
  • Jones, Christopher Marc
    British none born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Totally Uk Limited, Spelthorne Lane, Ashford Common, Middlesex, TW15 1UX

      IIF 6
  • Jones, Christopher
    British questions setter born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Berkeley Drive, Berkeley Drive, West Molesey, Surrey, KT8 1RA, United Kingdom

      IIF 7
  • Jones, Christopher
    British joiner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ansdell Road, Horwich, Bolton, Lancashire, BL6 7HL, United Kingdom

      IIF 8
  • Jones, Christopher
    British civil servant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 9 IIF 10
  • Jones, Christopher
    British question setter born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 11
    • icon of address 8, Berkeley Drive, West Molesey, Surrey, KT8 1RA, United Kingdom

      IIF 12
  • Jones, Christopher David
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Preston Street, Exeter, EX1 1DF, England

      IIF 13
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 46, Pont Street, London, SW1X 0AD, England

      IIF 14
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 15
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Pont Street, London, SW1X 0AZ, United Kingdom

      IIF 16
  • Jones, Christopher Simon
    British investor born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hanover Street, London, W1S 1YQ, England

      IIF 17
  • Jones, Christopher
    British builder born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Concorde Drive, Bristol, BS10 6PY, England

      IIF 18
    • icon of address 45 Concorde Drive, Westbury On Trym, Bristol, BS10 6PY, United Kingdom

      IIF 19
  • Jones, Christopher
    British electrician born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Wigan Road, Bolton, Lancashire, BL3 5PX, United Kingdom

      IIF 20
  • Jones, Christopher Charles
    British electrical engineer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Queensway, Bletchley, Milton Keynes, MK2 2EH

      IIF 21
    • icon of address 9c Esplanade Place, Whitley Bay, Tyne And Wear, Newcastle, NE26 2AB, England

      IIF 22
  • Jones, Christopher Marc
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fenton Avenue, Staines, Middlesex, TW18 1DD, United Kingdom

      IIF 23
  • Jones, Christopher David, Mr.
    British none supplied born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Preston Street, Exeter, Devon, EX1 1DF, United Kingdom

      IIF 24
  • Mr Christopher Marc Jones
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, Middlesex, TW15 1UX, England

      IIF 25
    • icon of address 242-244 Havant Road, Cosham, Portsmouth, Hampshire, PO6 1PA

      IIF 26
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 27
    • icon of address 11, Fenton Avenue, Staines, Middlesex, TW18 1DD

      IIF 28
  • Jones, Christopher Marc
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 29
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW

      IIF 30
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 31
    • icon of address Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 32
  • Jones, Christopher Marc
    British project director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 33
  • Jones, Christopher Mark
    British property maintenance born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Maes Y Fynnon, Brecon, Powys, LD3 9PN, United Kingdom

      IIF 34
  • Mr Christopher Jones
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Concorde Drive, Bristol, BS10 6PY, England

      IIF 35
  • Mr Christopher Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Preston Street, Exeter, Devon, EX1 1DF, United Kingdom

      IIF 36
  • Jones, Simon
    British lecturer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE, England

      IIF 37
  • Jones, Christopher
    British civil servant

    Registered addresses and corresponding companies
    • icon of address 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 38
  • Jones, Christopher
    British question setter

    Registered addresses and corresponding companies
    • icon of address 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 39
  • Jones, Simon
    British investor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12u Epos House, Heage Road Industrial Estate, Heage Road, Ripley, DE5 3GH, England

      IIF 40
  • Jones, Simon
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndways, 1 Elizabeth Grove, Dudley, West Midlands, DY2 7TG, United Kingdom

      IIF 41
    • icon of address Wyndways, 1 Elizabeth Grove, Oakham, Dudley, DY2 7TG, United Kingdom

      IIF 42
    • icon of address Wyndways 1 Elizabeth Grove, Oakham, Dudley, West Midlands, DY2 7TG

      IIF 43
  • Jones, Simon
    British engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndways 1 Elizabeth Grove, Oakham, Dudley, West Midlands, DY2 7TG

      IIF 44
  • Jones, Simon
    British service engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndways 1 Elizabeth Grove, Oakham, Dudley, West Midlands, DY2 7TG

      IIF 45
  • Jones, Simon
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, Grafton Way, West Ham Industrial Estate, Basingstoke, RG22 6HY, England

      IIF 46
  • Jones, Simon
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, PO9 1SA, England

      IIF 47
  • Jones, Simon
    British systems administrator born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 48
  • Jones, Simon
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 4, 115 Bartholomew Road, London, NW5 2BJ, England

      IIF 49
  • Jones, Simon Andrew
    British watchmaker jeweller born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Boston Spa, Wetherby, LS23 6AP, England

      IIF 50
  • Jones, Simon Vincent
    British baker born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 51
    • icon of address 69/71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 52
    • icon of address 69-71, Lichfield Road, Wolverhampton, West Midlands, WV11 1TW, United Kingdom

      IIF 53
  • Jones, Simon Vincent
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 54
    • icon of address 69-71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 55 IIF 56
    • icon of address The Peak Chillington Lane, Codsall Wood, Wolverhampton, WV8 1QF

      IIF 57 IIF 58
    • icon of address The Peak, Chillington Lane, Wolverhampton, WV8 1QF, United Kingdom

      IIF 59
  • Jones, Simon Vincent
    British events born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69/71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 60
  • Jones, Simon Vincent
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Peak Chillington Lane, Codsall Wood, Wolverhampton, WV8 1QF

      IIF 61 IIF 62
  • Jones, Christopher
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cypress Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RB, United Kingdom

      IIF 63
  • Jones, Christopher
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 64
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 65
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, United Kingdom

      IIF 66
    • icon of address Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 67
  • Jones, Simon Alexander
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Clarendon Avenue, Leamington Spa, Warks, CV31 1DH, United Kingdom

      IIF 68
  • Jones, Simon Alexander
    British software consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 69
  • Jones, Simon Vaughan, Dr
    British doctor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage House, First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom

      IIF 70
  • Jones, Simon Vaughan, Dr
    British gynaecologist born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Barrownook Hall, Sineacre Lane, Bickerstaffe, Lancashire, L39 0HR, England

      IIF 71
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 72
  • Jones, Christopher
    British contracts director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher
    American director born in October 1979

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 78
  • Jones, Christopher David
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 79
  • Jones, Christopher David
    British publican born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2QA

      IIF 80
  • Jones, Christopher Simon
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bradbourne Street, London, SW6 3TE

      IIF 81
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Elden House, 88, Sloane Avenue, London, SW3 3EA, England

      IIF 82
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grosvenor Place, Weybridge, Surrey, KT13 9AG, United Kingdom

      IIF 83
  • Jones, Simon
    British company director born in February 1963

    Resident in Englnad

    Registered addresses and corresponding companies
    • icon of address Unit 16, Walker Way, Thornbury Industrial Estate, Thornbury, Bristol, BS35 3US, England

      IIF 84
  • Jones, Christopher
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 85
  • Jones, Christopher Andrew
    British estate agent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Eglinton Avenue, Guisborough, TS14 7BN, England

      IIF 86
  • Mr Christopher Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 33, Cork Street, 1st Floor, London, W1S 3NQ, England

      IIF 87
    • icon of address C/o Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 88
  • Mr. Christopher David Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Preston Street, Exeter, EX1 1DF, England

      IIF 89
  • Christopher Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Finchley Park, Emmet Hill Lane, Laddingford, ME18 6BG, United Kingdom

      IIF 90
  • Jones, Simon
    English company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Donnington Road, Worcester Park, Surrey, KT4 8EN, England

      IIF 91
  • Jones, Simon
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 92
  • Dr Simon Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 93
  • Mr Simon Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 94
    • icon of address Prospect House, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 95
  • Jones, Marc Christopher
    British mechanic born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Altijd Wat, New House Farm, Antlands Lane, Shipley Bridge, Horley, RH6 9TF, United Kingdom

      IIF 96
  • Mr Simon Jones
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndways, 1 Elizabeth Grove, Oakham, Dudley, DY2 7TG

      IIF 97
  • Mr Simon Jones
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, Grafton Way, West Ham Industrial Estate, Basingstoke, RG22 6HY, England

      IIF 98
  • Mr Simon Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, 115 Bartholomew Road, London, NW5 2BJ, England

      IIF 99
  • Simon Jones
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 100
    • icon of address Langstone Technology Park, Langstone Road, Havant, PO9 1SA, England

      IIF 101
  • Jones, Christopher

    Registered addresses and corresponding companies
    • icon of address 25 Wigan Road, Bolton, Lancashire, BL3 5PX, United Kingdom

      IIF 102
    • icon of address 8, Berkeley Drive, West Molesey, Surrey, KT8 1RA, England

      IIF 103 IIF 104
  • Jones, Simon
    British supervisor/engineer born in March 1961

    Registered addresses and corresponding companies
    • icon of address 291 Aylsham Drive, Ickenham, Uxbridge, Middlesex, UB10 8UJ

      IIF 105
  • Mr Christopher Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 106 IIF 107
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 108
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW

      IIF 109
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 110
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, United Kingdom

      IIF 111
  • Mr Simon Alexander Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, 32 Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 112
    • icon of address Warwick House, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 113
  • Mr Simon Andrew Jones
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Boston Spa, Wetherby, LS23 6AP, England

      IIF 114
  • Christopher Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 115
  • Jones, Simon Alexander
    British software consultant

    Registered addresses and corresponding companies
    • icon of address Warwick House, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 116
  • Mr Christopher Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Princes Gate Mews, London, SW7 2PS, United Kingdom

      IIF 117
  • Mr Christopher Marc Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 118
  • Mr Marc Christopher Jones
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Altijd Wat, New House Farm, Antlands Lane, Shipley Bridge, Horley, RH6 9TF, United Kingdom

      IIF 119
  • Mr Simon Vincent Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 120 IIF 121 IIF 122
    • icon of address 69-71, Lichfield Road, Wolverhampton, WV11 1TW, United Kingdom

      IIF 123
    • icon of address The Peak, Chillington Lane, Wolverhampton, WV8 1QF, United Kingdom

      IIF 124 IIF 125
  • Jones, Simon
    British co director

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 126
  • Mr Christopher Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Eglinton Avenue, Guisborough, TS14 7BN, England

      IIF 127
    • icon of address Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 128
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 10 Hanover Street, London, W1S 1YQ, England

      IIF 129
    • icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

      IIF 130
    • icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 131
  • Mr Simon Jones
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 132
  • Jones, Simon
    British business development born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, DE5 8RE, Uk

      IIF 133
  • Jones, Simon
    British buyer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 138
  • Jones, Simon
    British comany director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 139
  • Jones, Simon
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 140
  • Jones, Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect, House, Denby, Derbyshire, DE5 8RE, United Kingdom

      IIF 141
    • icon of address Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 142
    • icon of address Prospect House, Prospect Road, Denby, DE5 8RE, United Kingdom

      IIF 143 IIF 144 IIF 145
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 146 IIF 147 IIF 148
    • icon of address Prospect House, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE

      IIF 149
  • Jones, Simon
    British waste broker born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hallcroft Drive, Horbury, Wakefield, West Yorkshire, WF4 5DQ, United Kingdom

      IIF 150
  • Mr Simon Jones
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 151
  • Jones, Simon
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 152 IIF 153
  • Jones, Simon
    British consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Prospect Rd, Surbiton, England, KT6 5PY, United Kingdom

      IIF 154
  • Jones, Simon
    British it consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Highland Avenue, Bryncethin, Bridgend, CF32 9YH, Wales

      IIF 155
    • icon of address 56 Gibbwin, Great Linford, Milton Keynes, MK145DW, England

      IIF 156
  • Jones, Simon
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frenchmans Cottage, 2 Winchester Road, Petersfield, Hampshire, GU32 3DA

      IIF 157
  • Jones, Simon
    British systems administrator born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 158
  • Jones, Simon Vincent
    British self employed born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, New Street, Birmingham, B2 4DU, United Kingdom

      IIF 159
  • Mr Chris Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Maes Y Fynnon, Brecon, Powys, LD3 9PN, Wales

      IIF 160
  • Jones, Simon
    English

    Registered addresses and corresponding companies
    • icon of address 14 Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 161
  • Jones, Simon Nicholas
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Farm Cottage, Yeld Lane, Kelsall, Cheshire, CW6 0TD

      IIF 162
  • Jones, Simon Nicholas
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hall Lane, Broxton, Cheshire, CH3 9JE, United Kingdom

      IIF 163
  • Jones, Simon Nicholas
    British property developer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, City Road, Chester, CH1 3AE

      IIF 164
  • Mr Christopher David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 165
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Princes Gate Mews, London, SW7 2PS, United Kingdom

      IIF 166
  • Chris Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 167
  • Christopher David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2QA

      IIF 168
  • Jones, Simon

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 169
    • icon of address 37, Clarendon Avenue, Leamington Spa, Warks, CV31 1DH, United Kingdom

      IIF 170
    • icon of address Unit 16, Walker Way, Thornbury Industrial Estate, Thornbury, Bristol, BS35 3US, England

      IIF 171
    • icon of address The Peak, Chillington Lane, Codsall, Wolverhampton, WV8 1QF, England

      IIF 172
  • Mr Simon Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 173 IIF 174
  • Mr Simon Jones
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hall Lane, Broxton, Cheshire, CH3 9JE, United Kingdom

      IIF 175
  • Simon Jones
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 176
  • Mr Simon Nicholas Jones
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, City Road, Chester, CH1 3AE

      IIF 177
  • Mr Simon Vincent Jones
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, New Street, Birmingham, B24DU, United Kingdom

      IIF 178
child relation
Offspring entities and appointments
Active 89
  • 1
    icon of address 8 Berkeley Drive, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 103 - Secretary → ME
  • 2
    icon of address 20 Ansdell Road, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Unit 10b Warth Ind Park, Warth Rd, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 147 - Director → ME
  • 4
    AGE FORMULATIONS LIMITED LTD - 2013-06-21
    BELLEZA FORMULA LIMITED - 2013-06-11
    VICTORIA PAEZ LIMITED - 2011-04-14
    BE CLASSY LIMITED - 2011-02-09
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 41 Eglinton Avenue, Guisborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 6
    POOL HOUSES LIMITED - 2012-08-01
    icon of address 14 Donnington Road, Worcester Park, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 132 - Has significant influence or controlOE
  • 7
    icon of address Unit K Grafton Way, West Ham Industrial Estate, Basingstoke, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,346,342 GBP2024-11-30
    Officer
    icon of calendar 2003-11-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 154 - Director → ME
  • 9
    icon of address Wyndways, 1 Elizabeth Grove, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Unit 16 Walker Way, Thornbury Industrial Estate, Thornbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2012-06-26 ~ dissolved
    IIF 171 - Secretary → ME
  • 11
    icon of address 8 Berkeley Drive, West Molesey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    icon of address Prospect House, Prospect Road, Denby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 144 - Director → ME
  • 13
    icon of address 11 Risbridge Drive, Kedington, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, 104 - 108 Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 9c Esplanade Place Whitley Bay, Tyne And Wear, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 25 Wigan Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-05-13 ~ dissolved
    IIF 102 - Secretary → ME
  • 17
    icon of address Bishop House, 10 Wheat Street, Brecon, Powys
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,167 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 245 Queensway, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 152 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 173 - Right to surplus assets - More than 50% but less than 75%OE
  • 20
    icon of address 45 Concorde Drive, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    icon of address 10 Hanover Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 33 Cork Street, 1st Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,007,422 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 23
    HUS GALLERY LIMITED - 2017-11-17
    LMNOP SHELF COMPANY LIMITED - 2011-12-05
    icon of address 33 Cork Street, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    623,618 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Warwick House, 32 Clarendon Street, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2011-11-24 ~ dissolved
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 14 Donnington Road, Worcester Park, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    111,750 GBP2024-03-31
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 92 - Director → ME
    icon of calendar 2007-02-26 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Finchley Park, Emmet Hill Lane, Laddingford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 27
    icon of address 2 City Road, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    588,791 GBP2018-12-31
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Prospect House Prospect Rd, Prospect Road, Denby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2010-12-29 ~ dissolved
    IIF 169 - Secretary → ME
  • 29
    icon of address 19 School Lane, Eaton, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 143 - Director → ME
  • 30
    ALPASITI LIMITED - 2004-06-17
    icon of address Prospect House Prospect Road, Denby, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2023-12-31
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 95 - Has significant influence or controlOE
  • 31
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 153 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to surplus assets - More than 50% but less than 75%OE
  • 32
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 54 - Director → ME
  • 33
    icon of address Future House, South Place, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 62 - Director → ME
  • 34
    icon of address Prospect House, Prospect Road, Denby, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 145 - Director → ME
  • 35
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,558 GBP2021-03-31
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 2 - Director → ME
  • 36
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,272 GBP2022-04-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 15 Shenstone Road, Great Barr, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 42 - Director → ME
  • 39
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 40
    icon of address Third Floor, 126-134 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 82 - Director → ME
  • 41
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 42
    icon of address 8 Berkeley Drive, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 104 - Secretary → ME
  • 43
    icon of address Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    807 GBP2024-03-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 44
    SIMON JONES STUDIO LTD - 2020-04-29
    icon of address Studio 3 115 Bartholomew Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,873 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 56 Gibbwin Great Linford, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 156 - Director → ME
  • 46
    icon of address 40 Bradbourne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 47
    icon of address 45 Preston Street, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,358 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 48
    icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    16,965,440 GBP2022-10-31
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address Unit 4 Chestnut Court, Jill Lane, Sambourne, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,180 GBP2024-06-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 67 - Director → ME
  • 50
    icon of address 45 Concorde Drive Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 51
    icon of address Gladstone House 77-79, High Street, Egham, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -75,583 GBP2022-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 52
    icon of address 69/71 Lichfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -265,702 GBP2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 53
    icon of address 69a New Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
  • 54
    icon of address 69-71 Lichfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 55
    icon of address 69-71 Lichfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 56
    icon of address 69-71 Lichfield Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -673,203 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 57
    icon of address Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 71 - Director → ME
  • 58
    icon of address 28 Grove Road, Boston Spa, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,700 GBP2024-08-31
    Officer
    icon of calendar 2003-06-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 1 - Director → ME
  • 60
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 45 Preston Street, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    359 GBP2021-03-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 78 - Director → ME
  • 63
    icon of address 8 Berkeley Drive, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-09-07 ~ dissolved
    IIF 38 - Secretary → ME
  • 64
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 65
    icon of address 3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    365,686 GBP2021-12-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 242-244 Havant Road, Cosham, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,788 GBP2023-12-31
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 26 - Has significant influence or controlOE
  • 67
    icon of address Wyndways, 1 Elizabeth Grove, Oakham, Dudley
    Active Corporate (4 parents)
    Equity (Company account)
    31,431 GBP2024-03-31
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,569 GBP2024-01-31
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    icon of address 18 Chapel Street, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 157 - Director → ME
  • 71
    icon of address Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,995 GBP2024-01-30
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -94,230 GBP2023-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 73
    icon of address Prospect, House, Denby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 141 - Director → ME
  • 74
    icon of address 31 Highland Avenue, Bryncethin, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 155 - Director → ME
  • 75
    icon of address Unit 4 Chestnut Court, Jill Lane, Sambourne, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    351,371 GBP2024-06-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 76
    PARC FARME LIMITED - 2024-04-30
    icon of address Altijd Wat New House Farm, Antlands Lane, Shipley Bridge, Horley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 77
    icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    MONEYLAND LIMITED - 1986-08-08
    icon of address Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 74 - Director → ME
  • 79
    TRENT CONCRETE STRUCTURES LIMITED - 1986-10-02
    PETITE TOY PRODUCTS LIMITED - 1979-12-31
    METTOY PETITE LIMITED - 1978-12-31
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 76 - Director → ME
  • 80
    TRENT CONCRETE LIMITED - 1986-10-02
    DEFTLODGE LIMITED - 1986-05-16
    icon of address Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 77 - Director → ME
  • 81
    TRENT NATURAL STONE LIMITED - 1995-03-27
    FRONTCHOICE LIMITED - 1987-01-21
    icon of address Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 75 - Director → ME
  • 82
    icon of address 69/71 Lichfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -325 GBP2024-02-29
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 60 - Director → ME
    icon of calendar 2014-02-13 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Prospect House, Prospect Road, Denby..., Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 149 - Director → ME
  • 84
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    46,186 GBP2022-06-30
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,358 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 86
    icon of address 8 Berkeley Drive, West Molesey, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 9 - Director → ME
  • 87
    icon of address 8 Berkeley Drive, Berkeley Drive, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 7 - Director → ME
  • 88
    Company number 06997622
    Non-active corporate
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 61 - Director → ME
  • 89
    Company number 07163888
    Non-active corporate
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 59 - Director → ME
Ceased 33
  • 1
    AGE FORMULATIONS LIMITED LTD - 2013-06-21
    BELLEZA FORMULA LIMITED - 2013-06-11
    VICTORIA PAEZ LIMITED - 2011-04-14
    BE CLASSY LIMITED - 2011-02-09
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-01
    IIF 83 - Director → ME
  • 2
    icon of address 11 Hallcroft Drive, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2014-03-21
    IIF 40 - Director → ME
  • 3
    icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex, England
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -4,970 GBP2020-01-01 ~ 2020-10-31
    Officer
    icon of calendar 2010-06-24 ~ 2011-11-15
    IIF 6 - Director → ME
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ 2014-09-12
    IIF 16 - Director → ME
  • 5
    icon of address 201 The Greenhouse, Custard Factory, Gibb Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-23 ~ 2007-02-12
    IIF 58 - Director → ME
  • 6
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    732,085 GBP2021-04-30
    Officer
    icon of calendar 1999-04-30 ~ 2021-02-26
    IIF 69 - Director → ME
    icon of calendar 1999-04-30 ~ 2021-02-26
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-02-26
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (95 parents, 7 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2006-10-31
    IIF 162 - LLP Member → ME
  • 8
    icon of address 48 Main Street, Horsley Woodhouse, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-21 ~ 2012-11-01
    IIF 139 - Director → ME
  • 9
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -49,175 GBP2020-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2019-08-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Field House, 32 Fletchers Row, Ripley, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,893 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ 2012-01-23
    IIF 133 - Director → ME
  • 11
    HUS GALLERY LIMITED - 2017-11-17
    LMNOP SHELF COMPANY LIMITED - 2011-12-05
    icon of address 33 Cork Street, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    623,618 GBP2023-01-31
    Officer
    icon of calendar 2013-03-19 ~ 2019-03-14
    IIF 17 - Director → ME
  • 12
    ALPASITI LIMITED - 2004-06-17
    icon of address Prospect House Prospect Road, Denby, Ripley, England
    Active Corporate (2 parents)
    Equity (Company account)
    245 GBP2023-12-31
    Officer
    icon of calendar 2003-07-25 ~ 2005-01-28
    IIF 148 - Director → ME
  • 13
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -528 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-06-12
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2024-06-24
    IIF 79 - Director → ME
  • 15
    icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    16,965,440 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-05-20
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LUNAZ LTD
    - now
    LC CLASSICS LTD - 2019-01-10
    icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -4,524,339 GBP2021-11-01 ~ 2022-10-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-03-26
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    S M PAVERS LTD - 2007-01-02
    ZYBAR INVESTMENTS LTD - 2004-04-20
    icon of address 4 Malthouse Road, Tipton, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2007-04-29
    IIF 43 - Director → ME
  • 18
    icon of address Finchley Park Emmet Hill Lane, Laddingford, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    -490,215 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-09-11
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 8 Berkeley Drive, West Molesey, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -5,039 GBP2024-01-31
    Officer
    icon of calendar 2012-01-18 ~ 2020-01-31
    IIF 12 - Director → ME
  • 20
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    7,288,332 GBP2023-10-31
    Officer
    icon of calendar 1998-11-01 ~ 2004-04-01
    IIF 135 - Director → ME
  • 21
    icon of address Units 1-3 Junction Eco Park, Rake Lane, Swinton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2004-04-15
    IIF 136 - Director → ME
  • 22
    CANTINA PRODUCTS LIMITED - 1991-04-05
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    1,299,362 GBP2023-10-31
    Officer
    icon of calendar 1998-11-01 ~ 2003-12-31
    IIF 137 - Director → ME
  • 23
    ROYDON POLYTHENE (EXPORTS) LIMITED - 2018-12-12
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    4,244,976 GBP2023-10-31
    Officer
    icon of calendar 1999-10-04 ~ 2004-04-01
    IIF 134 - Director → ME
  • 24
    icon of address Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2013-06-04
    IIF 70 - Director → ME
  • 25
    PLANET SOCCER LIMITED - 2006-06-07
    SPECIALISED PROMOTIONS LIMITED - 2004-09-01
    icon of address Sutton Coldfield, Po Box 15853 Sutton Coldfield, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2010-07-22
    IIF 45 - Director → ME
  • 26
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2011-04-04
    IIF 57 - Director → ME
  • 27
    icon of address Valley Saw Mill, Apedale Road, Chesterton, Newcastle Under Lyme, Staffs
    Active Corporate (8 parents)
    Equity (Company account)
    13,156,190 GBP2023-12-31
    Officer
    icon of calendar 2011-01-04 ~ 2021-03-26
    IIF 73 - Director → ME
  • 28
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,037 GBP2022-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2018-06-19
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-06-26
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    854 GBP2017-03-31
    Officer
    icon of calendar 2012-02-06 ~ 2017-09-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address The Coach House Cowsden Hall, Upton Snodsbury, Worcester, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    223,371 GBP2023-12-31
    Officer
    icon of calendar 2011-01-04 ~ 2014-01-17
    IIF 63 - Director → ME
  • 31
    ADAPT RECYCLING LIMITED - 2010-12-22
    YSB RESOURCES LIMITED - 2007-06-29
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2010-12-17
    IIF 138 - Director → ME
    icon of calendar 2006-11-21 ~ 2010-12-17
    IIF 126 - Secretary → ME
  • 32
    DEALBEAM LIMITED - 2006-01-27
    icon of address Unit 12u Epos House Heage Road Industrial Estate, Heage Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-10-31
    IIF 150 - Director → ME
    icon of calendar 2006-01-13 ~ 2011-01-18
    IIF 140 - Director → ME
  • 33
    icon of address Sebright Property Management Odeon House, 146 College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    36 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-05-25
    IIF 105 - 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.