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, Deirdre

    Related profiles found in government register
  • Jones, Deirdre
    British retired school teacher born in July 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Prenton Hall Road, Prenton, Birkenhead, Merseyside, CH43 3BJ

      IIF 1 IIF 2
  • Jones, Deirdre
    British retired teacher born in July 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Prenton Hall Road, Prenton, Birkenhead, Merseyside, CH43 3BJ

      IIF 3
  • Jones, Margaret
    British retired school teacher born in August 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rufford Road, Rainford, St Helens, Merseyside, WA11 8JX

      IIF 4
  • Jones, Huw
    British retired school teacher born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glyndwr University Northop, Holywell Road, Northop, Mold, Clwyd, CH7 6AA

      IIF 5
  • Jones, Thomas Price
    British retired school teacher born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandbach High School And Sixth Form College, Middlewich Road, Sandbach, Cheshire, CW11 3NT

      IIF 6
  • Mrs Deirdre Jones
    British born in July 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Prenton Hall Road, Prenton, Birkenhead, CH43 3BJ, United Kingdom

      IIF 7
    • icon of address 114, Prenton Hall Road, Prenton, CH43 3BJ, Great Britain

      IIF 8 IIF 9
  • Faulkner, Beryl
    British retired school teacher born in August 1918

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Chacewater House, Chacewater Avenue, Worcester, Worcestershire, WR3 7AW, Uk

      IIF 10
  • Potter, Alice Florence
    British retired school teacher born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St. Johns Road, Woking, Surrey, GU21 7SA, England

      IIF 11
  • Roberts, Myrddin John
    British retired born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhwnllys Uchaf, Llangoed, Gwynedd, LL58 8PW

      IIF 12
  • Roberts, Myrddin John
    British retired school teacher born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhwnllys Uchaf, Llangoed, Beaumaris, Isle Of Anglesey, LL58 8PW, Wales

      IIF 13
  • Roberts, Myrddin John
    British teacher born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhwnllys Uchaf, Llangoed, Gwynedd, LL58 8PW

      IIF 14
  • Wilson, John Robert
    British school teacher born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fir Tree Cottage, 36 West Ella Road, Kirk Ella, Hull, North Humberside, HU10 7QE

      IIF 15
  • Prior-jones, Christine Jane
    British retired school teacher born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pine Walk, Liss, Hampshire, GU33 7AT

      IIF 16
  • Mrs Pamela Joan Smith
    British born in July 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Eastbank Drive, Northwick, Worcestershire, WR3 7BH, United Kingdom

      IIF 17
  • Jones, Ann
    British retired born in December 1948

    Registered addresses and corresponding companies
    • icon of address 6 Brooklea, Oldland Common, Bristol, Avon, BS15 6SD

      IIF 18
  • Pryce-jones, Reine
    British retired school teacher born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wendover Campus, Church Lane, Wendover, Aylesbury, HP22 6NL, United Kingdom

      IIF 19
  • Jones, Beatrice Yetta
    British

    Registered addresses and corresponding companies
    • icon of address Lower Maisonette 14 Kensington Place, Bath, Avon, BA1 6AP

      IIF 20
  • Jones, Ann
    British retired school teacher

    Registered addresses and corresponding companies
    • icon of address 6 Brooklea, Oldland Common, Bristol, Avon, BS15 6SD

      IIF 21
  • Jones, Dafydd Lloyd
    British retired school teacher born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Glyn Avenue, Colwyn Bay, Clwyd, LL29 8RB

      IIF 22
  • Jones, Anne Veronica
    British retired school teacher born in May 1935

    Registered addresses and corresponding companies
    • icon of address 17b Highbury Terrace Mews, Islington, London, N5 1UT

      IIF 23
  • Jones, Beatrice Yetta
    British retired school teacher born in October 1923

    Registered addresses and corresponding companies
    • icon of address Lower Maisonette 14 Kensington Place, Bath, Avon, BA1 6AP

      IIF 24
  • Smith, Pamela Joan
    British retired born in July 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Eastbank Drive, Northwick, Worcester, Worcestershire, WR3 7BH

      IIF 25
  • Smith, Pamela Joan
    British retired school teacher born in July 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eastbank Drive, 3 Eastbank Drive, Worcester, WR3 7BH, England

      IIF 26
  • Jones, Anne Clemency
    British retired school teacher born in October 1940

    Registered addresses and corresponding companies
    • icon of address 3 Abbey Quay, Monks Walk Bridge Street, Evesham, Worcestershire, WR11 4SL

      IIF 27
  • Jones, Glyn
    Welsh retired school teacher born in January 1941

    Registered addresses and corresponding companies
    • icon of address Nant Y Mor, Bull Bay Road, Amlwych, Anglesey, LL68

      IIF 28
  • Jones, Ieuan Llywelyn
    British retired school teacher born in March 1921

    Registered addresses and corresponding companies
    • icon of address Hafod-y-coed, Ffordd Bangor, Bethesda, Gwynedd, LL57 3LU

      IIF 29
  • Jones, Kathleen Wendy
    British retired school teacher born in August 1934

    Registered addresses and corresponding companies
    • icon of address 34 Sandringham Avenue, Rhyl, Clwyd, LL18 1NG

      IIF 30
  • Yates, David John
    British retired school teacher born in December 1946

    Registered addresses and corresponding companies
    • icon of address Sidella, Whitegate Road, Minehead, Somerset, TA24 5SP

      IIF 31
  • Jones, Anne Veronica

    Registered addresses and corresponding companies
    • icon of address 17b Highbury Terrace Mews, Islington, London, N5 1UT

      IIF 32
  • Wilson, John Robert
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Elveley Drive, West Ella, Hull, North Humberside, HU10 7RT

      IIF 33
  • Blakey, John Lewis
    British retired school teacher born in April 1933

    Registered addresses and corresponding companies
    • icon of address 14 Alderdale Drive, Heaton Moor, Stockport, Greater Manchester, SK4 4AS

      IIF 34
  • Lees, Lesley Joan
    British retired school teacher born in September 1942

    Registered addresses and corresponding companies
    • icon of address Kyneton Park House, Kington Thornbury, Bristol, BS35 3JZ

      IIF 35
  • Rogers, Christopher John Howden

    Registered addresses and corresponding companies
    • icon of address Prior Park House, 154 North Road, Combe Down, Bath, BA2 5DL

      IIF 36
  • Smith, Joan Pamela
    British company director born in July 1934

    Registered addresses and corresponding companies
    • icon of address 5 Gleanings Mews, Rochester, Kent, ME1 1SS

      IIF 37
  • Smith, Pamela Joan
    British

    Registered addresses and corresponding companies
    • icon of address 3 Eastbank Drive, Northwick, Worcester, Worcestershire, WR3 7BH

      IIF 38
  • Wilson, Michael John
    British retired school teacher born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Westgate, Southwell, Nottinghamshire, NG25 0JH

      IIF 39
  • Mrs Pamela Joan Smith
    British born in July 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Eastbank Drive, Worcester, WR3 7BH, England

      IIF 40
  • Prior-jones, Christine Jane
    British retired school teacher

    Registered addresses and corresponding companies
    • icon of address 5, Pine Walk, Liss, Hampshire, GU33 7AT

      IIF 41
  • Roberts, Margaret Joan
    British retired school teacher born in December 1941

    Registered addresses and corresponding companies
    • icon of address Bruggan House, Grade-ruan, Helston, Cornwall, TR12 7LQ

      IIF 42
  • Roberts, Myrddin John

    Registered addresses and corresponding companies
    • icon of address Baron Hill Golf Club, Beaumaris, Anglesey, North Wales, LL58 8YW

      IIF 43
  • Sanders, Malcolm John
    British retired school teacher born in October 1948

    Registered addresses and corresponding companies
    • icon of address 11 Woodhead Lane, Clifton, Brighouse, West Yorkshire, HD6 4HQ

      IIF 44
  • Wilson, John Robert
    English retired school teacher born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hull Road, Cottingham, East Yorkshire, HU16 4PT, United Kingdom

      IIF 45
  • Blakey, John Lewis

    Registered addresses and corresponding companies
    • icon of address 14 Alderdale Drive, Heaton Moor, Stockport, Greater Manchester, SK4 4AS

      IIF 46
  • Livingstone, Sheila Jessie
    British retired school teacher born in June 1931

    Registered addresses and corresponding companies
    • icon of address 133 Blackbridge Lane, Horsham, West Sussex, RH12 1SD

      IIF 47
  • Wass, Lionel John William
    British retired school teacher born in August 1947

    Registered addresses and corresponding companies
    • icon of address 2 Brook Cottages, Hindford, Whittington, Oswestry, Shropshire, SY11 4NW

      IIF 48
  • Mr John Robert Wilson
    English born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Hull Road, Cottingham, East Yorkshire, HU16 4PT

      IIF 49
  • Herbison, Josephine Rosemary

    Registered addresses and corresponding companies
    • icon of address 14 Corby Way, Corby Way, Belfast, BT11 8HY, Northern Ireland

      IIF 50
  • Rogers, Christopher John Howden
    British chaplain born in February 1936

    Registered addresses and corresponding companies
    • icon of address Tabora Shaft Road, Monkton Combe, Bath, Avon, BA2 7HH

      IIF 51
  • Rogers, Christopher John Howden
    British retired born in February 1936

    Registered addresses and corresponding companies
    • icon of address Tabora Shaft Road, Monkton Combe, Bath, Avon, BA2 7HH

      IIF 52 IIF 53
  • Rogers, Christopher John Howden
    British retired born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prior Park House, 154 North Road, Combe Down, Bath, BA2 5DL

      IIF 54
    • icon of address Lee Abbey, Lynton, North Devon, EX35 6JJ

      IIF 55 IIF 56
  • Rogers, Christopher John Howden
    British retired school teacher born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prior Park House, 154 North Road, Combe Down, Bath, BA2 5DL

      IIF 57 IIF 58
  • Rogers, Christopher John Howden
    British school teacher born in February 1936

    Registered addresses and corresponding companies
    • icon of address Tabora Shaft Road, Monkton Combe, Bath, Avon, BA2 7HH

      IIF 59
  • Wilson, John Robert

    Registered addresses and corresponding companies
    • icon of address Elm Tree House, Finkle Street, Cottingham, Finkle Street, Cottingham, East Yorkshire, HU16 4AU, England

      IIF 60
  • Herbison, Josephine Rosemary
    British retired school teacher born in May 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14 Corby Way, Corby Way, Belfast, BT11 8HY, Northern Ireland

      IIF 61
  • Williams, William John Kenneth
    British retired school teacher born in September 1925

    Registered addresses and corresponding companies
    • icon of address 5 Mount Pleasant Way, Milford Haven, Dyfed, SA73 1AA

      IIF 62
  • Kirkbright, Joan Margeret Rosamund
    British retired school teacher born in June 1932

    Registered addresses and corresponding companies
    • icon of address 4, Homecorfe House 22 Wentworth Drive, Broadstone, Dorset, BH18 8EG, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Kyneton Park House, Kington, Thornbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-18 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 3 Eastbank Drive, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,607 GBP2024-03-25
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 57 Hull Road, Cottingham, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,424 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 48 Arwenack Street, Falmouth
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 5 Pine Walk, Liss, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1994-01-27 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    SOUTHWELL DIOCESAN BOARD OF FINANCE.(THE) - 2006-02-28
    icon of address Jubilee House, Westgate, Southwell, Nottinghamshire
    Active Corporate (24 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Chancery House, 30 St. Johns Road, Woking, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-16 ~ now
    IIF 11 - Director → ME
Ceased 35
  • 1
    icon of address C/o Nestmoove, 4 Queen Street, Bath, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,186 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-12-12
    IIF 24 - Director → ME
    icon of calendar ~ 1994-11-22
    IIF 20 - Secretary → ME
  • 2
    icon of address 3 Eastbank Drive, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,607 GBP2024-03-25
    Officer
    icon of calendar ~ 2024-10-20
    IIF 25 - Director → ME
    icon of calendar ~ 2005-04-05
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-11-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address Baron Hill Golf Club, Beaumaris, Anglesey, North Wales
    Active Corporate (5 parents)
    Equity (Company account)
    81,164 GBP2024-09-30
    Officer
    icon of calendar 2020-01-13 ~ 2020-09-01
    IIF 13 - Director → ME
    icon of calendar 2006-12-09 ~ 2011-12-01
    IIF 12 - Director → ME
    icon of calendar 2002-12-12 ~ 2005-12-20
    IIF 14 - Director → ME
    icon of calendar 2020-01-13 ~ 2020-09-01
    IIF 43 - Secretary → ME
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,818,607 GBP2024-08-31
    Officer
    icon of calendar ~ 2002-04-22
    IIF 37 - Director → ME
  • 5
    icon of address The Club House, Bull Bay, Amlwch, Anglesey, Gywnedd, North Wales
    Active Corporate (5 parents)
    Equity (Company account)
    287,631 GBP2024-04-30
    Officer
    icon of calendar 1997-10-03 ~ 2004-03-26
    IIF 28 - Director → ME
  • 6
    icon of address Old Station Building, Oswald Road, Oswestry, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-04-26 ~ 2005-01-17
    IIF 48 - Director → ME
  • 7
    icon of address Chacewater House, Chacewater Avenue, Worcester, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    4,317 GBP2020-02-29
    Officer
    icon of calendar 2013-02-22 ~ 2022-01-17
    IIF 10 - Director → ME
  • 8
    icon of address Wendover Campus Church Lane, Wendover, Aylesbury, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2022-11-03
    IIF 19 - Director → ME
  • 9
    icon of address 57 Hull Road, Cottingham, East Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,424 GBP2024-03-31
    Officer
    icon of calendar 2012-12-11 ~ 2017-01-13
    IIF 45 - Director → ME
  • 10
    icon of address The Directors Draftfind, Monks Walk, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,074 GBP2024-03-31
    Officer
    icon of calendar 1997-11-14 ~ 1998-03-19
    IIF 27 - Director → ME
  • 11
    icon of address Prif Adeilad Y Brifysgol Ystafell 346, Ffordd Y Coleg, Bangor, Gwynedd, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2011-06-06
    IIF 22 - Director → ME
  • 12
    icon of address 41a Beach Road, Littlehampton, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    284 GBP2023-12-31
    Officer
    icon of calendar 1993-11-08 ~ 1999-05-24
    IIF 47 - Director → ME
  • 13
    icon of address 14 Corby Way Corby Way, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-02-17 ~ 2022-10-12
    IIF 61 - Director → ME
    icon of calendar 2021-11-13 ~ 2022-10-12
    IIF 50 - Secretary → ME
  • 14
    icon of address 14c Highbury Terrace Mews, London
    Active Corporate (5 parents)
    Equity (Company account)
    14,783 GBP2024-05-31
    Officer
    icon of calendar 1999-05-13 ~ 2002-01-31
    IIF 23 - Director → ME
    icon of calendar 1999-05-13 ~ 2002-01-31
    IIF 32 - Secretary → ME
  • 15
    icon of address Lee Abbey, Lynton, Devon
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2014-08-12
    IIF 57 - Director → ME
  • 16
    LEE ABBEY 3 - 1997-12-08
    icon of address Lee Abbey, Lynton, North Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2013-03-06
    IIF 55 - Director → ME
    icon of calendar 1998-03-10 ~ 2006-05-01
    IIF 52 - Director → ME
  • 17
    INTERNATIONAL STUDENTS CLUB (LEE ABBEY) LIMITED - 2006-01-18
    icon of address Lee Abbey, Lynton, North Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2013-03-06
    IIF 56 - Director → ME
    icon of calendar 1998-03-10 ~ 2006-05-01
    IIF 51 - Director → ME
  • 18
    icon of address Lee Abbey, Lynton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-11-25 ~ 2014-08-12
    IIF 54 - Director → ME
    icon of calendar 1996-12-01 ~ 2007-11-25
    IIF 53 - Director → ME
    icon of calendar ~ 2000-12-03
    IIF 59 - Director → ME
    icon of calendar 1999-11-29 ~ 2011-11-02
    IIF 36 - Secretary → ME
  • 19
    icon of address Knowle Top Road, Lightcliffe, Halifax, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    59,202 GBP2024-11-30
    Officer
    icon of calendar 2000-12-04 ~ 2004-03-01
    IIF 44 - Director → ME
  • 20
    icon of address Masonic Hall, Prince Street, Kingston-upon-hull, England
    Active Corporate (12 parents)
    Equity (Company account)
    65,497 GBP2024-06-30
    Officer
    icon of calendar 1995-10-27 ~ 2012-12-31
    IIF 33 - Director → ME
  • 21
    icon of address 9 Wynnstay Road, Colwyn Bay, Conwy, Wales
    Active Corporate (13 parents)
    Equity (Company account)
    31,956 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-09-07
    IIF 29 - Director → ME
  • 22
    icon of address Glyndwr University Northop, Glyndwr University Northop Holywell Road, Northop, Mold, Clwyd
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    206 GBP2022-06-30
    Officer
    icon of calendar 2016-09-21 ~ 2019-10-30
    IIF 5 - Director → ME
  • 23
    icon of address Southcliffe Road, Reddish, Stockport, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    163,748 GBP2024-12-31
    Officer
    icon of calendar 1995-03-29 ~ 1997-03-26
    IIF 34 - Director → ME
    icon of calendar 1992-03-25 ~ 1995-03-29
    IIF 46 - Secretary → ME
  • 24
    SAMARITANS(THE) - 2006-02-06
    icon of address The Upper Mill, Kingston Road, Ewell, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-08-31
    IIF 30 - Director → ME
  • 25
    THE SAXON CROSSES MAT - 2022-01-13
    SANDBACH HIGH SCHOOL AND SIXTH FORM COLLEGE - 2017-04-10
    icon of address Sandbach High School And Sixth Form College, Middlewich Road, Sandbach, Cheshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2019-09-19
    IIF 6 - Director → ME
  • 26
    icon of address Elm Tree House, Finkle Street, Cottingham, North Humberside
    Active Corporate (5 parents)
    Equity (Company account)
    -9,122 GBP2024-09-30
    Officer
    icon of calendar 2009-03-01 ~ 2021-03-27
    IIF 15 - Director → ME
    icon of calendar 2015-02-25 ~ 2021-08-01
    IIF 60 - Secretary → ME
  • 27
    icon of address Lee Abbey, Lynton, Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2014-08-12
    IIF 58 - Director → ME
  • 28
    icon of address Torch Theatre, St. Peters Road, Milford Haven, Pembrokeshire, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1999-06-08
    IIF 62 - Director → ME
  • 29
    icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,930 GBP2025-03-31
    Officer
    icon of calendar ~ 2020-03-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,450 GBP2025-03-31
    Officer
    icon of calendar ~ 2020-03-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,705 GBP2025-03-31
    Officer
    icon of calendar ~ 2020-03-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 1 Cornmarket Court, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,155 GBP2024-12-31
    Officer
    icon of calendar 2005-09-19 ~ 2010-03-24
    IIF 63 - Director → ME
  • 33
    WECIL LTD
    - now
    W.E.C.I.L. LTD. - 2000-04-03
    icon of address The Vassall Centre Gill Avenue, Fishponds, Bristol, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-15 ~ 2002-01-09
    IIF 18 - Director → ME
    icon of calendar 1995-05-17 ~ 1996-11-15
    IIF 21 - Secretary → ME
  • 34
    icon of address C/o West Somerset Council, Killick Way, Williton, Somerset
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2009-10-05
    IIF 31 - Director → ME
  • 35
    WORLD FRIENDSHIP HOUSE - 1986-11-11
    icon of address 15 Dudlow Lane, Liverpool
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    539,038 GBP2016-12-31
    Officer
    icon of calendar ~ 2013-02-03
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.