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, Paul

    Related profiles found in government register
  • Jones, Paul
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Southwell Avenue, Northolt, UB5 4DY, England

      IIF 1
  • Jones, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Steele Road, London, Leytonstone, E11 3JA, United Kingdom

      IIF 2
  • Jones, Paul
    British marketing consultant born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lnd Seo Agency, 124 City Road, London, EC1V 2NX, England

      IIF 3
  • Jones, Paul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08663019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 31, Basil Street, London, SW3 1AJ, England

      IIF 5
  • Jones, Paul
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 6
    • icon of address 182b, Penn Rd, Wolverhampton, WV3 0EN, United Kingdom

      IIF 7
    • icon of address 182b, Penn Road, Wolverhampton, WV3 0EN, England

      IIF 8
    • icon of address 182b, Penn Road, Wolverhampton, WV3 0EN, United Kingdom

      IIF 9
  • Jones, Paul
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Shires, St Helens, Merseyside, WA10 3SU, England

      IIF 10
  • Jones, Paul
    British ceo born in November 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address New Bond House, 124 New Bond Street, London, W1S 1DX, United Kingdom

      IIF 11
  • Jones, Paul
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 A, High Street, Petersfield, GU32 3JL, England

      IIF 12
  • Jones, Paul
    Welsh it analyst born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stanhope Way, Sevenoaks, TN13 2DZ, United Kingdom

      IIF 13
  • Jones, Paul
    British it consultant born in June 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 14
  • Jones, Liam Paul
    British manager born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Stretton, Burton-on-trent, DE13 0FX, England

      IIF 15
  • Jones, Paul
    British ceo born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Maddox Street, Mayfair, London, W1B 2QD, England

      IIF 16
  • Jones, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astra Nicarta, 124 City Road, Islington, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Paul Jones
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lnd Seo Agency, 124 City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address 25, Southwell Avenue, Northolt, UB5 4DY, England

      IIF 19
  • Jones, Paul
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Commercial Road, Liverpool, L5 9XS, United Kingdom

      IIF 20
  • Jones, Paul
    British company director born in April 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 182b, Penn Road, Wolverhampton, WV3 0EN

      IIF 21
  • Jones, Paul
    British reseller born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Delphside, Bignall End, Stoke On Trent, ST7 8NW, United Kingdom

      IIF 22
  • Jones, Paul
    British ux consulant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Jones, 147 Rough Road, Birmingham, Birmingham, West Midlands, B44 0US, United Kingdom

      IIF 23
  • Jones, Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, DE65 5DT, United Kingdom

      IIF 24
    • icon of address 22, The Floats, Riverhead, Sevenoaks, Kent, TN13 2QT, United Kingdom

      IIF 25
  • Jones, Paul
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Floats, Riverhead, Sevenoaks, Kent, TN13 2QT, United Kingdom

      IIF 26
  • Jones, Paul
    British sales manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Stretton, Burton-on-trent, Staffordshire, DE13 0FX, England

      IIF 27
  • Mr Paul Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chorley New Road, Bolton, Lancs, BL1 4QR, England

      IIF 28
    • icon of address 08663019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mr Paul Jones
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Claughton Street, St Helens, Merseyside, WA10 1SN

      IIF 30
  • Jones, Paul
    Welsh internet development and marketing consultant born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3 546, Chester Road, Sutton Coldfield, West Midlands, B73 5HL, England

      IIF 31
  • Jones, Paul
    Welsh web design / developer & seo programmer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 546 Chester Road, Sutton Coldfield, Birmingham, West Midlands, B73 5HL, United Kingdom

      IIF 32
  • Mr Liam Paul Jones
    British born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Stretton, Burton-on-trent, DE13 0FX, England

      IIF 33
  • Mr Paul Jones
    Welsh born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Rough Road, Birmingham, B44 0US, England

      IIF 34
  • Jones, David Paul
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, MK19 7LT, United Kingdom

      IIF 35
  • Jones, David Paul
    British consultant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, MK19 7AX, England

      IIF 36
  • Jones, David Paul
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, MK16 7AX, England

      IIF 37
    • icon of address 6 Saxon Close, Hanslope, Milton Keynes, MK19 7AX, England

      IIF 38 IIF 39
  • Jones, David Paul
    British engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Jones, David Paul
    British research engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Saxon Close, Hanslope, Milton Keynes, Bucks, MK19 7AX, United Kingdom

      IIF 41
  • Jones, Paul

    Registered addresses and corresponding companies
    • icon of address Paul Jones, 147 Rough Road, Birmingham, Birmingham, West Midlands, B44 0US, United Kingdom

      IIF 42
  • Mr Paul Jones
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 A, High Street, Petersfield, GU32 3JL, England

      IIF 43
  • Jones, Paul Stephen
    Welsh painter born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Brachdy Road, Rumney, Cardiff, CF3 3BG, Wales

      IIF 44
  • Mr Paul Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beaumont House, Heol-yfoel, Foelgastell, Llanelli, SA14 7EL

      IIF 45
  • Jones, Liam Paul
    British company director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Dane Road, Sale, M33 2BY, England

      IIF 46
  • Jones, Liam Paul
    British consultant born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Burton, DE130FX, United Kingdom

      IIF 47
  • Jones, Stephen Paul
    British lecturer born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mr Paul Jones
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astra Nicarta, 124 City Road, Islington, London, EC1V 2NX, United Kingdom

      IIF 49
    • icon of address 2-4, Maddox Street, London, W1B 2QD, England

      IIF 50
  • Paul Jones
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Jones, 147 Rough Road, Birmingham, Birmingham, B44 0US, United Kingdom

      IIF 51
  • Mr David Paul Jones
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • icon of address Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 53
  • Paul David Jones
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Brannocks Road, Manchester, Lancashire, M21 0UP, United Kingdom

      IIF 54
  • Mr Liam Paul Jones
    British born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Faraday Avenue, Burton, DE130FX, United Kingdom

      IIF 55
  • Mr Stephen Paul Jones
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Mr Paul Stephen Jones
    Welsh born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Brachdy Road, Rumney, Cardiff, CF3 3BG, Wales

      IIF 57
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 7 Chorley New Road, Bolton, Lancs, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,037 GBP2025-05-31
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address 32 Owen Gardens, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 6 Saxon Close, Hanslope, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 133 Dane Road, Sale, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address 140 Western Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Paul Jones, Floor 3 546 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 31 - Director → ME
  • 9
    HOWSON PRINTERS LIMITED - 2023-04-17
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2024-08-31
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 26 A High Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,321 GBP2024-10-31
    Officer
    icon of calendar 2005-10-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 7 Grange Drive, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 6 Saxon Close, Hanslope, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Beaumont House, Heol-yfoel, Foelgastell, Llanelli
    Active Corporate (4 parents)
    Equity (Company account)
    584,798 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 3 Faraday Avenue, Burton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,912 GBP2024-09-30
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 2-4 Maddox Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 13 Brachdy Road, Rumney, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Red Route Parking Ltd, New Bond House, 124 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 11 - Director → ME
  • 20
    SMART WIRELESS HOMES LTD - 2019-09-03
    icon of address Johnston Carmichael Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,540 GBP2020-05-31
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 147 Rough Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,827 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    ALFA ROMEO OWNERS CLUB LIMITED (THE) LIMITED - 2017-10-31
    icon of address 8 Ickworth Court, Felixstowe, England
    Active Corporate (8 parents)
    Equity (Company account)
    186,930 GBP2024-12-31
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address Paul Jones, 2 Steele Road, London, Leytonstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 26 - Director → ME
  • 25
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 14 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 80 Claughton Street, St Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    325 GBP2024-07-31
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Paul Jones 147 Rough Road, Birmingham, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-12-13 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 29
    YHIC LTD
    - now
    WHIC LTD - 2013-10-02
    icon of address 31 Basil Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 5 - Director → ME
  • 30
    icon of address 182b Penn Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 21 - Director → ME
  • 31
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address Astra Nicarta, 124 City Road, Islington, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2024-05-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2024-04-10
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    HOWSON PRINTERS LIMITED - 2023-04-17
    icon of address International House The Mclaren Building, 46 The Priory Queensway, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2024-08-31
    Officer
    icon of calendar 2023-02-07 ~ 2023-04-14
    IIF 8 - Director → ME
  • 3
    SEARCH ENGINE OPTIMIZATION AGENCY LONDON LTD - 2021-02-02
    LND SEO AGENCY LTD - 2021-03-29
    PJM DIGITAL MARKETING LTD - 2021-07-05
    icon of address Lnd Seo Agency, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2024-04-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2024-04-18
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 6 Station Yard, Scropton Road, Hatton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,912 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2025-02-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2023-06-22
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Nicarta, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2024-04-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2024-04-18
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    icon of address 6b Church Street, Stony Stratford, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,957 GBP2025-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2023-01-04
    IIF 41 - Director → ME
  • 7
    icon of address 9 Marner Road, Bedworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,333 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-07 ~ 2024-01-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 15 Turner Crescent, Loomer Road Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ 2012-02-28
    IIF 22 - Director → ME
  • 9
    YHIC LTD
    - now
    WHIC LTD - 2013-10-02
    icon of address 31 Basil Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ 2013-09-25
    IIF 9 - Director → ME
  • 10
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-08
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.