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

Mr David Jones

    Related profiles found in government register
  • Mr David Jones
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Vernon Street, Farnworth, BL4 7RE, United Kingdom

      IIF 1
    • 2a, Maygrove Road, London, NW6 2EB, England

      IIF 2
    • 651, A, Mauldeth Road West Chorlton Cum Hardy, Manchester, M21 7SA

      IIF 3
  • Mr David Jones
    British born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • 198, Abington Avenue, Northampton, Northamptonshire, NN1 4QA

      IIF 4
  • Mr David Jones
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Mazars Llp, One St. Peter's Square, Manchester, M2 3DE, England

      IIF 5
  • Mr David Jones
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38 Rosehill Road, Crewe, Cheshire, CW2 8AX, England

      IIF 6
  • Mr David Jones
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 88, Elm Street, Aberbargoed, Bargoed, CF81 9FD, Wales

      IIF 7
  • Mr David Jones
    British born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Madoc Street, Llandudno, Conwy, LL30 2TL

      IIF 8
  • Mr David Miles Jones
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 35 Chester Road, Rugeley, Staffordshire, WS15 1GD, United Kingdom

      IIF 9
    • Unit 1, Parchfields Enterprise Park, Colton Road, Rugeley, Staffordshire, WS15 3HB, England

      IIF 10
    • Unit 1, Parchfields Enterprise Park, Colton Road, Rugeley, Staffs, WS15 3HB, United Kingdom

      IIF 11
  • Mr David Richard Jones
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Roselands, 3 Cross Green, Formby, L37 4BH, United Kingdom

      IIF 12
    • 25 Baileys Lane, Baileys Lane, Halewood, Liverpool, L26 2XB, England

      IIF 13
  • Jones, David
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 48, Vernon Street, Farnworth, BL4 7RE, United Kingdom

      IIF 14
    • 2a, Maygrove Road, London, NW6 2EB, England

      IIF 15
    • 52, Wilson Street, Openshaw, Manchester, M11 2AZ, United Kingdom

      IIF 16
    • 52, Wilson Street, Openshaw, Manchester, M11 2AZ, United Kingdom

      IIF 17 IIF 18
  • Jones, David Miles
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 35 Chester Road, Rugeley, Staffs, WS15 1GD, United Kingdom

      IIF 19
  • Jones, David Miles
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Parchfields Enterprise Park, Colton Road, Rugeley, Staffs, WS15 3HB, United Kingdom

      IIF 20
  • Jones, David Miles
    British plumber born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 35, Chester Road, Rugeley, WS15 1GD, England

      IIF 21
  • Mr David Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Wellington Rd, Nantwich, CW5 7ED, United Kingdom

      IIF 22
  • Jones, David
    British director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • 198, Abington Avenue, Northampton, Northamptonshire, NN1 4QA, United Kingdom

      IIF 23
  • Jones, David
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ingham Drive, Mickleover, Derby, DE3 0NY, United Kingdom

      IIF 24 IIF 25
    • 39, Ingham Drive, Mickleover, Derby, Derbyshire, DE3 0NY

      IIF 26
    • The Golf House, Uttoxeter Road, Mickleover, Derbyshire, DE3 9AD

      IIF 27
  • Jones, David
    British engineer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ingham Drive, Mickleover, Derby, Derbyshire, DE3 0NY

      IIF 28 IIF 29
    • 39, Ingham Drive, Mickleover, Derbyshire, DE3 0NY, United Kingdom

      IIF 30
  • Jones, David
    British operations director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • Igem, High Street, Kegworth, Derby, DE74 2DA, England

      IIF 31
  • Jones, David
    British finance director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20 Windermere Drive, Priorslee, Telford, Salop, TF2 9RA

      IIF 32
  • Jones, David
    British actor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Mazars Llp, One St. Peter's Square, Manchester, M2 3DE, England

      IIF 33
  • Jones, David
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 91, Bridgewater Street, Salford, M3 7JZ, United Kingdom

      IIF 34
  • Jones, David
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, CW5 5DE, England

      IIF 35
  • Jones, David Richard
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Roselands, 3 Cross Green, Formby, L37 4BH, United Kingdom

      IIF 36
    • The Breckfield Centre, Breckfield Road North, Liverpool, L5 4QT, England

      IIF 37
  • Jones, David Richard
    British doctor born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 25 Baileys Lane, Baileys Lane, Halewood, Liverpool, L26 2XB, England

      IIF 38
  • David Jones
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Elm Street, Aberbargoed, Bargoed, CF81 9FD, United Kingdom

      IIF 39
    • 38, Drew Road, Royal Victoria Dock, London, E16 2DF, United Kingdom

      IIF 40
  • Jones, David
    British building contractor born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 88, Elm Street, Aberbargoed, Bargoed, CF81 9FD, Wales

      IIF 41
  • Jones, David
    British oil broker born in April 1947

    Registered addresses and corresponding companies
    • 35 Westbury Road, London, N12 7PB

      IIF 42
  • Jones, David
    British oil brokers born in April 1947

    Registered addresses and corresponding companies
    • 35 Westbury Road, London, N12 7PB

      IIF 43
  • Jones, James David
    British

    Registered addresses and corresponding companies
    • 58 Pinewood Road, Uplands, Swansea, West Glamorgan, SA2 0LT

      IIF 44
    • Rutherford 58 Pinewood Road, Uplands, Swansea, SA2 0LT

      IIF 45
  • Jones, James David
    British solicitor

    Registered addresses and corresponding companies
    • 58 Pinewood Road, Uplands, Swansea, West Glamorgan, SA2 0LT

      IIF 46
  • Jones, David
    British finance director

    Registered addresses and corresponding companies
    • 20 Windermere Drive, Priorslee, Telford, Salop, TF2 9RA

      IIF 47
  • Jones, James David
    British solicitor born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Calvert Terrace, Swansea, SA1 6AT, Wales

      IIF 48
    • 58 Pinewood Road, Uplands, Swansea, West Glamorgan, SA2 0LT

      IIF 49 IIF 50 IIF 51
    • Rutherford 58, Pinewood Road, Uplands, Swansea, SA2 0LT, Wales

      IIF 52 IIF 53
    • Rutherford, Pinewood Road, Uplands, Swansea, SA2 0LT, Wales

      IIF 54
    • The Ethos Building, Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS, Uk

      IIF 55
  • Jones, David
    British joiner born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Jeffereys Crescent, Liverpool, Merseyside, L36 4JU

      IIF 56
  • Jones, David
    Uk consultant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Park Lane, London, W1K 7TU, United Kingdom

      IIF 57
  • Jones, David
    British clerical assistant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Drew Road, Royal Victoria Dock, London, E16 2DF, United Kingdom

      IIF 58
  • Jones, David
    British landlord born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Elm Street, Aberbargoed, Bargoed, Mid Glamorgan, CF81 9FD, United Kingdom

      IIF 59
  • Jones, David Paul
    British business owner born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Abergele Road, Colwyn Bay, Conwy, LL29 7RS, United Kingdom

      IIF 60
  • Jones, David
    British director born in February 1947

    Resident in Great Bretaing

    Registered addresses and corresponding companies
    • 20-22, Bedford Raw, London, WC1R 4JS, England

      IIF 61
  • Jones, David
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Birchwood Crescent, Hyde, Cheshire, SK14 4GQ, United Kingdom

      IIF 62
  • Jones, David
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Wellington Rd, Nantwich, CW5 7ED, United Kingdom

      IIF 63
  • Jones, David Richard
    British none born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 100, Imperial Court, Exchange St East, Liverpool, Merseyside, L2 3AB, England

      IIF 64
  • Mr David Edward Davys Jones
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 65 IIF 66
  • Jones, David

    Registered addresses and corresponding companies
    • 88, Elm Street, Aberbargoed, Bargoed, Mid Glamorgan, CF81 9FD, United Kingdom

      IIF 67
  • Jones, David Edward Davys
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    2a Maygrove Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    48 Vernon Street, Farnworth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2010-03-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    AGUA INVESTMENTS (DERBY) LIMITED - 2008-05-28
    39 Ingham Drive, Mickleover, Derby
    Corporate (4 parents)
    Equity (Company account)
    -89,291 GBP2024-03-31
    Officer
    2009-06-06 ~ now
    IIF 26 - director → ME
  • 4
    The Breckfield Centre, Breckfield Road North, Liverpool, England
    Corporate (4 parents)
    Officer
    2021-09-20 ~ now
    IIF 37 - director → ME
  • 5
    Unit 1 Parchfields Enterprise Park, Colton Road, Rugeley, Staffs, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    Suite 11, Roselands 3 Cross Green, Formby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2012-05-03 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-05-04 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    104 Jeffereys Crescent, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2003-09-16 ~ dissolved
    IIF 56 - director → ME
  • 9
    Emstrey House (north), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    936,788 GBP2023-09-30
    Officer
    2003-09-15 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    31 Wellington Rd, Nantwich, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    651a Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 18 - director → ME
  • 12
    The Ethos Building Kings Road, Prince Of Wales Dock, Swansea
    Corporate (6 parents)
    Equity (Company account)
    319,088 GBP2024-03-24
    Officer
    2011-03-25 ~ now
    IIF 55 - director → ME
  • 13
    651a Mauldeth Road West, Chorlton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 16 - director → ME
  • 14
    70 Park Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 57 - director → ME
  • 15
    31 Madoc Street, Llandudno, Conwy
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,261 GBP2016-10-31
    Officer
    2013-10-14 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    Mazars Llp, One St. Peter's Square, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,118 GBP2018-03-31
    Officer
    2015-02-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    The Golf House, Uttoxeter Road, Mickleover, Derbyshire
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,439 GBP2024-03-31
    Officer
    2018-06-25 ~ now
    IIF 27 - director → ME
  • 18
    651 A, Mauldeth Road West Chorlton Cum Hardy, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2011-10-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    Penmaen, Gower, Swansea
    Corporate (4 parents)
    Equity (Company account)
    -71 GBP2024-03-31
    Officer
    1999-01-04 ~ now
    IIF 49 - director → ME
    1999-01-04 ~ now
    IIF 46 - secretary → ME
  • 20
    2994, Po Box 2994 Nox Export, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    2-3 Abernethy Square, Maritime Quarter, Swansea, Wales
    Corporate (3 parents)
    Profit/Loss (Company account)
    -188,629 GBP2023-01-01 ~ 2024-06-30
    Officer
    ~ now
    IIF 51 - director → ME
  • 22
    Queen's College, Trull Road, Taunton, Somerset
    Corporate (10 parents)
    Officer
    2014-03-13 ~ now
    IIF 52 - director → ME
  • 23
    Methodist Church House, 25 Marylebone Road, London, England
    Dissolved corporate (12 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 54 - director → ME
  • 24
    88 Elm Street, Aberbargoed, Bargoed, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,170 GBP2024-03-31
    Officer
    2021-07-28 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    88 Elm Street, Aberbargoed, Bargoed, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 59 - director → ME
    2025-04-24 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 26
    Robert Boys Accountant, Grange Road West, Birkenhead, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 27
    22 Silverthorne Close, Stalybridge, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    108,198 GBP2023-12-31
    Officer
    2010-08-02 ~ now
    IIF 62 - director → ME
  • 28
    39 Ingham Drive, Mickleover, Derby
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-03-18 ~ now
    IIF 25 - director → ME
  • 29
    39 Ingham Drive, Mickleover, Derby
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-03-18 ~ now
    IIF 24 - director → ME
  • 30
    KENFRED PROPERTY INVESTMENT COMPANY LIMITED - 2003-02-28
    Wenallt Llanddeusant, Llangadog, Carmarthenshire
    Corporate (3 parents)
    Equity (Company account)
    576,522 GBP2023-09-30
    Officer
    2003-02-24 ~ now
    IIF 50 - director → ME
  • 31
    35 Chester Road, Rugeley, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,291 GBP2017-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 61 - director → ME
  • 33
    Unit 1, Parchfields Enterprise Park, Colton Road, Rugeley, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    11,590 GBP2024-05-31
    Officer
    2019-10-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    Tower 42, Level 37 25 Old Broad Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2006-04-26
    IIF 43 - director → ME
  • 2
    Tower 42, Level 37 25 Old Broad Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-11-13 ~ 2006-05-31
    IIF 42 - director → ME
  • 3
    Kiln Cottage The Green, Hardingstone, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    199 GBP2024-02-29
    Officer
    2011-02-21 ~ 2020-02-27
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-02-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,063 GBP2018-05-31
    Officer
    2011-02-21 ~ 2011-10-01
    IIF 30 - director → ME
    2006-06-13 ~ 2007-03-13
    IIF 28 - director → ME
  • 5
    FAWCETT CHRISTIE HYDRAULICS LIMITED - 2009-12-20
    CHRISTIE HYDRAULICS LIMITED - 1987-12-15
    10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    1992-12-01 ~ 2012-05-03
    IIF 32 - director → ME
    1992-12-01 ~ 2000-06-20
    IIF 47 - secretary → ME
  • 6
    Emstrey House (north), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    665,542 GBP2023-09-30
    Officer
    ~ 2024-12-16
    IIF 68 - director → ME
    Person with significant control
    2024-10-07 ~ 2024-10-16
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Rob Maxwell, 91 Bridgewater Street, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2014-02-26 ~ 2017-01-31
    IIF 34 - director → ME
  • 8
    Office 100 Imperial Court, Exchange St East, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    17,402 GBP2023-10-31
    Officer
    2018-09-13 ~ 2023-05-18
    IIF 64 - director → ME
  • 9
    SWANSEA LAW SOCIETY - 2011-08-26
    INCORPORATED LAW SOCIETY OF SWANSEA AND DISTRICT(THE) - 2005-05-13
    Riverside House, Normandy Road, Swansea, Wales
    Corporate (14 parents)
    Equity (Company account)
    27,750 GBP2023-12-31
    Officer
    2012-05-16 ~ 2019-05-14
    IIF 48 - director → ME
  • 10
    Castle House, High Street, Ammanford, Wales
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    616,918 GBP2024-03-31
    Officer
    2022-03-04 ~ 2024-10-22
    IIF 53 - director → ME
    2003-01-24 ~ 2024-10-22
    IIF 45 - secretary → ME
  • 11
    INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS (THE) - 2003-01-23
    Igem House High Street, Kegworth, Derby
    Corporate (15 parents)
    Officer
    2012-05-03 ~ 2013-05-02
    IIF 31 - director → ME
  • 12
    KENFRED PROPERTY INVESTMENT COMPANY LIMITED - 2003-02-28
    Wenallt Llanddeusant, Llangadog, Carmarthenshire
    Corporate (3 parents)
    Equity (Company account)
    576,522 GBP2023-09-30
    Officer
    ~ 2003-04-04
    IIF 44 - secretary → ME
  • 13
    15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    659,838 GBP2023-12-31
    Officer
    2008-06-18 ~ 2009-06-16
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.