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

Mr Daniel Richard Leeming Jones

    Related profiles found in government register
  • Mr Daniel Richard Leeming Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 2
    • 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 3
  • Jones, Daniel Richard Leeming
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Jones, Daniel Richard Leeming
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 5
  • Jones, Daniel Richard Leeming
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 6
  • Mr Daniel Murray Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, Cambridgeshire, PE19 6FA

      IIF 7 IIF 8
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 9 IIF 10
  • Mr Daniel Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 11
  • Mr Daniel Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 12
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Churchill Drive, Churchill Drive, Mildenhall, IP28 7DA, England

      IIF 13
  • Mr Daniel Jones
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 14
    • 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 15
    • 98, Illett Way, Horsham, RH12 0BL, United Kingdom

      IIF 16 IIF 17
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20 IIF 21
  • Mr Daniel Richard Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lambert House, 43, Lambert House, London, SW11 3HR, England

      IIF 22
  • Daniel Jones
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rock House, Old Road, Pontardawe, Swansea, SA8 4PN, Wales

      IIF 23
  • Mr Daniel Edward Jones
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cross Lane, East Bridgford, Nottingham, NG13 8NE, England

      IIF 24
  • Mr Daniel William Jones
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 25
    • 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 28
  • Van Staden, Daniel Johannes
    British electrical/air conditioning born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Churchill Drive, Mildenhall, IP28 7DA, England

      IIF 29
  • Jones, Daniel Murray
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 30
    • 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 31
  • Jones, Daniel Murray
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 32
  • Jones, Daniel
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 33
  • Jones, Daniel
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B7, 23 First Avenue, Bletchley, MK1 1DX, United Kingdom

      IIF 34
  • Jones, Daniel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 35
  • Jones, Daniel
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, Cambridgeshire, PE19 6FA, England

      IIF 36
  • Jones, Daniel
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 37
  • Mr Daniel Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cornhill, London, EC3V 3ND, England

      IIF 38
    • Unit 6, Biz Space Business Park, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 39
  • Jones, Daniel
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea, SA6 8QL, United Kingdom

      IIF 40
  • Jones, Daniel
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 41
    • 98, Illett Way, Horsham, West Sussex, RH12 0BL, United Kingdom

      IIF 42 IIF 43
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45 IIF 46 IIF 47
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 48
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 49
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 50
  • Jones, Daniel
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 51
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 52
  • Jones, Daniel
    British none born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rock House, Old Road, Pontardawe, Swansea, SA8 4PN, Wales

      IIF 53
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 739a, Laan Van Westenenk, Apeldoorn, 7334 DL, Netherlands

      IIF 54
  • Mr Daniel Jones
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 55 IIF 56 IIF 57
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 58
  • Jones, Daniel Richard
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lambert House, 43, Lambert House, London, SW11 3HR, England

      IIF 59
  • Mr Daniel Jones
    United Kingdom born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 60
  • Mr Daniel Jones
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Link House, 51 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 61
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 62
    • 53, Manning Close, East Grinstead, West Sussex, RH19 2DR, United Kingdom

      IIF 63
    • P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 64
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 65 IIF 66
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 67
  • Jones, Daniel Edward
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cross Lane, East Bridgford, Nottingham, NG13 8NE, England

      IIF 68
  • Van Staden, Daniel Johannes
    British born in January 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 739a, Laan Van Westenenk, Apeldoorn, 7334 DL, Netherlands

      IIF 69
  • Jones, Daniel William
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 96, Pavilion Office, Kensington High Street, London, United Kingdom, W8 4SG

      IIF 70 IIF 71
    • W3c (c/o Baanx), 96 Kensington High Street, London, W8 4SG, England

      IIF 72 IIF 73
    • Office G01 Acero Building, Concourse Way, Sheffield, S1 2BJ, England

      IIF 74
  • Jones, Daniel William
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 75
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Jones, Daniel William
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 77
  • Jones, Daniel
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cornhill, London, EC3V 3ND, England

      IIF 78
  • Jones, Daniel
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 79 IIF 80 IIF 81
    • P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 82
  • Jones, Daniel
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 83
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 84
  • Jones, Daniel
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 85
  • Jones, Daniel
    British born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 14603052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 87
  • Jones, Daniel
    British director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor, 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 88
  • Jones, Daniel Gary
    English director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Daniel Gary
    English electrician born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 99
  • Jones, Daniel Gary
    English managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 100
  • Jones, Daniel Gary

    Registered addresses and corresponding companies
    • 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 101
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 102
  • Jones, Daniel

    Registered addresses and corresponding companies
    • 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 103
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 104 IIF 105 IIF 106
child relation
Offspring entities and appointments
Active 56
  • 1
    98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    NAIAD I LIMITED - 2018-06-26
    96 Pavilion Office, Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,021,440 GBP2023-06-30
    Officer
    2025-10-31 ~ now
    IIF 70 - Director → ME
  • 3
    96 Pavilion Office, Kensington High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2025-10-31 ~ now
    IIF 71 - Director → ME
  • 4
    21 Dandby Close, Little Paxton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,586 GBP2022-11-30
    Officer
    2021-11-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    4385, 13169473: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 6
    53 Manning Close, East Grinstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 100 - Director → ME
    2017-05-11 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    4385, 14603052 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-01-31
    Officer
    2025-07-01 ~ now
    IIF 86 - Director → ME
  • 8
    First Floor, 76 City Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,195 GBP2023-01-31
    Officer
    2023-12-11 ~ dissolved
    IIF 88 - Director → ME
  • 9
    Rock House, Old Road, Pontardawe, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 10
    5c Theatre Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2016-09-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 13
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Hurstwood Lane, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 14
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2025-01-31
    Officer
    2021-01-11 ~ now
    IIF 80 - Director → ME
    2021-01-11 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2022-02-16 ~ now
    IIF 79 - Director → ME
    2022-02-16 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2022-02-15 ~ now
    IIF 81 - Director → ME
    2022-02-15 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    9 Crows Wood, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 92 - Director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 98 - Director → ME
  • 22
    Unit 6 Biz Space Business Park, Upper Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Churchill Drive, Mildenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    21 Dandby Close, Little Paxton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,193 GBP2017-11-30
    Officer
    2010-11-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    10 Kurmanski Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 50 - Director → ME
  • 27
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-12 ~ dissolved
    IIF 93 - Director → ME
  • 28
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 97 - Director → ME
  • 29
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 95 - Director → ME
  • 30
    18 Cross Lane, East Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 89 - Director → ME
  • 32
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 33
    98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2019-08-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 35
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    21 Dandby Close Little Paxton, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,282 GBP2024-05-31
    Officer
    2022-05-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 37
    The Officers Mess Business Centre Royston Road, Duxford, Cambridge, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-11-21 ~ now
    IIF 72 - Director → ME
  • 38
    The Officers Mess Business Centre Royston Road, Duxford, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2025-11-21 ~ now
    IIF 73 - Director → ME
  • 39
    Parker House, 44 Stafford Road, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 96 - Director → ME
  • 40
    20-22 Wenlock Road 20-22 Wenlock Road, Lowton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    12 Gilbert Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 37 - Director → ME
    2014-01-28 ~ dissolved
    IIF 103 - Secretary → ME
  • 42
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 43
    D.JONES GROUP LTD - 2017-12-18
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 44
    98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 45
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 46
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 47
    43, Lambert House 43, Lambert House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,908 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    4385, 14402893 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 49
    21 Dandby Close, Little Paxton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,117 GBP2023-11-30
    Officer
    2018-11-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 50
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 94 - Director → ME
  • 51
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 91 - Director → ME
  • 52
    SECEX LTD - 2021-01-27
    KRAG LTD - 2020-12-17 13195604
    4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-12-10 ~ now
    IIF 74 - Director → ME
  • 53
    Wenallt, Trelogan, Holywell, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 54
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    UNRL LTD
    - now
    LOVE IS LIFE LTD - 2025-02-26
    21 Dandby Close, Little Paxton, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    71,846 GBP2024-03-31
    Officer
    2014-02-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 56
    11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea
    Active Corporate (6 parents)
    Equity (Company account)
    1,495,208 GBP2024-12-31
    Officer
    2025-12-19 ~ now
    IIF 40 - Director → ME
Ceased 6
  • 1
    4385, 14603052 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-01-31
    Officer
    2023-12-11 ~ 2024-01-20
    IIF 87 - Director → ME
  • 2
    Link House, 51 Stanley Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ 2017-05-09
    IIF 90 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-08-24
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ 2013-03-16
    IIF 101 - Secretary → ME
  • 4
    Suite 3 19 Poulton Street, Kirkham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2019-05-07 ~ 2020-05-03
    IIF 77 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-05-03
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate
    Officer
    2013-02-08 ~ 2014-11-13
    IIF 99 - Director → ME
  • 6
    SECEX LTD - 2021-01-27
    KRAG LTD - 2020-12-17 13195604
    4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2020-12-10 ~ 2021-06-17
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.