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, Darren

    Related profiles found in government register
  • Jones, Darren
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160b Bramcote Lane, Bramcote, Nottingham, NG8 2QP, United Kingdom

      IIF 1
    • icon of address 7 Queens Street, Long Eaton, Nottingham, NG10 1BJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 2a, Adelaide Street, Newport, NP20 5NF, Wales

      IIF 8
    • icon of address 7, Queen Street, Long Eaton, Nottingham, NG10 1BJ, England

      IIF 9 IIF 10
    • icon of address Unit 17d, Ellesmere Crescent, Haydn Road, Nottingham, NG5 1DX, England

      IIF 11
    • icon of address Unit 38, Acton Avenue, Long Eaton, Nottingham, NG10 1GA, England

      IIF 12
  • Jones, Darren
    British company director born in June 1970

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Jones, Darren
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Mourne Grange, Dromore, BT25 1BZ, Northern Ireland

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Jones, Darren
    British director of investment management born in June 1970

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Jones, Darren
    British driver born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Tomlinson Road, Ashton-on-ribble, Preston, PR22JY, United Kingdom

      IIF 21
  • Jones, Darren
    British managing director born in June 1970

    Resident in United Kingdom

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

      IIF 22
  • Jones, Darren
    British business stratergies born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Watford Market, Watford House Lane, Watford, WD17 1BJ, United Kingdom

      IIF 23
  • Jones, Darren
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14675977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 24, Austen Road, Harrow, HA2 0UT, United Kingdom

      IIF 25
    • icon of address Flat 9, Niruma Apartments, 11-15 St. Anns Road, Harrow, Middlesex, HA1 1LG, United Kingdom

      IIF 26
  • Jones, Darren
    British lawyer born in November 1986

    Resident in United Kingdom

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

      IIF 27
  • Jones, Darren Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

      IIF 28
  • Jones, Arran
    British director born in November 1986

    Resident in United Kingdom

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

      IIF 29
    • icon of address 6 Weston Court, George Street, Lutterworth, LE17 4EG, England

      IIF 30
  • Jones, Arran David
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Allington Drive, Birstall, Leicester, LE4 4FA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Vieta, George Street, Lutterworth, Leicestershire, LE17 4EG, England

      IIF 34 IIF 35
  • Mr Darren Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

      IIF 36
  • Jones, Darren
    British director of investment management born in June 1970

    Resident in Britain

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

      IIF 37
  • Darren Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darren Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14675977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Jones, Darren
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadebury Heights, Flat 8, Bury Road, Hemel Hempstead, Hertfordshire, HP1 1HG, United Kingdom

      IIF 45
  • Jones, Darren
    British member of parliament born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Nicholas Catholic Primary School, Pennywell Road, Bristol, BS5 0TJ, England

      IIF 46
  • Mr Darren Jones
    British born in June 1970

    Resident in United Kingdom

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

      IIF 47
  • Mr Darren Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Austen Road, Harrow, HA2 0UT, United Kingdom

      IIF 48
    • icon of address Flat 9, Niruma Apartments, 11-15 St. Anns Road, Harrow, Middlesex, HA1 1LG, United Kingdom

      IIF 49
    • icon of address Unit 24 Watford Market, Watford House Lane, Watford, WD17 1BJ, United Kingdom

      IIF 50
  • Mr Darren Jones
    British born in November 1986

    Resident in United Kingdom

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

      IIF 51
  • Jones, Darren
    British chief executive, investment management born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, North Charlotte Street, Edinburgh, Midlothian, EH2 4HR, Scotland

      IIF 52
  • Jones, Darren
    British director born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite C, Building 4, The Sidings, Antrim Road, Lisburn, BT28 3AJ, Northern Ireland

      IIF 53
  • Jones, Darren
    British director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, North Charlotte Street, Edinburgh, Midlothian, EH2 4HR

      IIF 54
  • Jones, Darren
    British company director born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit G De Clare House, Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 55
  • Jones, Darren
    British mechanical electrical engineer born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hazel Close, Duffryn Park, Ystrad Mynach, Hengoed, CF82 7UB, United Kingdom

      IIF 56
  • Jones, Darren
    British packaging born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit G De Claire House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan, CF83 3HU, Wales

      IIF 57
  • Mr Arran Jones
    British born in November 1986

    Resident in United Kingdom

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

      IIF 58
    • icon of address 6 Weston Court, George Street, Lutterworth, LE17 4EG, England

      IIF 59
  • Jones, Darren
    Welsh company director born in September 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Dhafir Dc, Po Box 3706, Abu Dhabi, United Arab Emirates

      IIF 60
  • Jones, Darren
    British professional services director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 27 High Street, Olney, Buckinghamshire, MK46 4EB

      IIF 61
  • Mr Arran David Jones
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Allington Drive, Birstall, Leicester, LE4 4FA, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Vieta, George Street, Lutterworth, LE17 4EG, England

      IIF 65
  • Jones, Darren
    Welsh company director born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Pleasant Close, Pontllanfraith, Blackwood, Gwent, NP12 2GQ, Wales

      IIF 66
  • Jones, Darren
    born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, North Charlotte Street, Edinburgh, EH2 4HR

      IIF 67
  • Mr Darren Jones
    British born in June 1970

    Resident in Britain

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

      IIF 68
  • Jones, Darren

    Registered addresses and corresponding companies
    • icon of address 14675977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 75 IIF 76
    • icon of address 20, Tomlinson Road, Ashton-on-ribble, Preston, PR22JY, United Kingdom

      IIF 77
  • Mr Darren Jones
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lynnens View, Oakley, Aylesbury, HP18 9LQ, England

      IIF 78
  • Mr Darren Jones
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadebury Heights, Flat 8, Bury Road, Hemel Hempstead, Hertfordshire, HP1 1HG, United Kingdom

      IIF 79
  • Mr Darren Jones
    British born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite C, Building 4, The Sidings, Antrim Road, Lisburn, BT28 3AJ, Northern Ireland

      IIF 80
  • Mr Darren Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit G De Claire House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan, CF83 3HU

      IIF 81
    • icon of address Unit 4b Whitebeam Court, Rhodfa Ty Du, Nelson, Treharris, CF46 6PQ, Wales

      IIF 82
  • Jones, Arran

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

      IIF 83
    • icon of address Vieta, George Street, Lutterworth, Leicestershire, LE17 4EG, England

      IIF 84
  • Mr Daren Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hazel Close, Ystrad Mynach, Hengoed, CF82 7UB, Wales

      IIF 85
  • Mr Arran David Jones
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, 6 Weston Court, George Street, Lutterworth, LE17 4EG, England

      IIF 86
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Unit G De Claire House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Queen Street, Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -617 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 5 - Director → ME
  • 3
    DILWYN LEAR LIMITED - 2024-03-01
    LEAR JOINERY LIMITED - 2008-02-29
    icon of address Unit 2a Adelaide Street, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,488 GBP2023-12-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Unit 6 Hazel Close, Ystrad Mynach, Hengoed, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit 4b Whitebeam Court Rhodfa Ty Du, Nelson, Treharris, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    90,188 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-08-05 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6 Weston Court, George Street, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    icon of address 56 Allington Drive, Birstall, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    icon of address 4385, 14675977 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-02-20 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    DAWNBOARD CONTRACTORS LIMITED - 1986-04-18
    icon of address Unit 7 Tomlinson Industrial Estate, Alfreton Road, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,771 GBP2024-06-30
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 7 Queens Street, Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 7 Queens Street, Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Vieta, George Street, Lutterworth, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,626 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-06-02 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-09-05 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    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
  • 16
    icon of address 160b Bramcote Lane, Bramcote, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -331,921 GBP2024-05-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 37 - Director → ME
    icon of calendar 2015-08-07 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 18
    HANNAFORD INVESTMENTS LIMITED - 2020-10-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -110,506 GBP2023-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-06-18 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-09-19 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324,451 GBP2023-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit A121 Tustin Way, Longridge Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-02-08 ~ dissolved
    IIF 77 - Secretary → ME
  • 23
    JOHN RYAN MAINTENANCE LIMITED - 2022-08-02
    icon of address 7 Queen Street, Long Eaton, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    929,901 GBP2023-12-31
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address Unit 24 Watford Market, Watford House Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 56 Allington Drive, Birstall, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-05-09 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 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
  • 27
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 28
    icon of address Building 4c, The Sidings, Antrim Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    569 GBP2019-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address 8 Gadesbury Heights, Bury Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,880 GBP2022-02-28
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 30
    BITDATA LIMITED - 2017-06-20
    icon of address 5, Raywood Mansions, 2 West Park Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,157 GBP2021-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 17d Ellesmere Crescent, Haydn Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,855 GBP2023-07-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 11 - Director → ME
  • 32
    PROFESSIONAL FIRE PROTECTION SERVICES LIMITED - 2023-03-29
    icon of address Unit 1 Wymeswold Lane, Burton-on-the-wolds, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,010 GBP2023-12-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 2 - Director → ME
  • 33
    icon of address 24 Austen Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 34
    icon of address 7 Queens Street, Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 7 - Director → ME
  • 35
    icon of address 7 Queen Street, Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20 GBP2024-02-28
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 3 - Director → ME
  • 36
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    80,238 GBP2015-12-31
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite C, Building 4, The Sidings, Antrim Road, Lisburn, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Gadebury Heights, Flat 8, Bury Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,107 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 39
    icon of address Vieta, George Street, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 40
    icon of address Vieta, George Street, Lutterworth, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Unit 4b Whitebeam Court Rhodfa Ty Du, Nelson, Treharris, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    90,188 GBP2024-06-30
    Officer
    icon of calendar 2010-06-28 ~ 2011-02-04
    IIF 66 - Director → ME
  • 2
    BENWATERS LIMITED - 2001-06-29
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,675,811 GBP2021-09-30
    Officer
    icon of calendar 2002-08-01 ~ 2002-12-23
    IIF 61 - Director → ME
  • 3
    RIORAN HOMES LIMITED - 2012-07-31
    icon of address Unit 38 Acton Avenue, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698,735 GBP2023-12-31
    Officer
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 12 - Director → ME
  • 4
    DMWS 933 LIMITED - 2010-09-13
    icon of address C/o Bdo Llp, 2 Atlantic Square 31 York Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2014-07-31
    IIF 52 - Director → ME
  • 5
    icon of address 16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2015-06-30
    IIF 67 - LLP Member → ME
  • 6
    DMWS 932 LIMITED - 2010-07-23
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2015-06-30
    IIF 54 - Director → ME
  • 7
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ 2018-10-17
    IIF 74 - Secretary → ME
  • 8
    BYTE IT LTD - 2018-02-26
    BYTEIT TECHNOLOGIES LIMITED - 2016-02-26
    icon of address 21 Bryn Rhedyn, Tonyrefail, Porth, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-16 ~ 2016-03-14
    IIF 60 - Director → ME
  • 9
    icon of address St Nicholas Catholic Primary School, Pennywell Road, Bristol, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-03-20 ~ 2024-07-18
    IIF 46 - 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.