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

Eamens, Jeffrey

    Related profiles found in government register
  • Eamens, Jeffrey
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Harboro Road, Sale, M33 6GH, England

      IIF 1
  • Eamens, Jeffrey
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Smithy Farm, Bruera, Chester, CH3 6EW, United Kingdom

      IIF 2
    • icon of address Communications House, Parkway, Deeside Industrial Park, Deeside, CH5 2NS, United Kingdom

      IIF 3 IIF 4
    • icon of address Communications House, Parkway, Deeside Industrial Park, Deeside, CH5 2NS, Wales

      IIF 5 IIF 6
    • icon of address Communications House, Parkway, Deeside Industrial Park, Deeside, Clwyd, CH5 2NS, United Kingdom

      IIF 7 IIF 8
    • icon of address Communications House, Parkway, Deeside Industrial Park, Deeside, Flintshire, CH5 2NS, United Kingdom

      IIF 9 IIF 10
    • icon of address Hafod-y-prysau, Babell, Holywell, CH8 8PY, United Kingdom

      IIF 11
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 12
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 13
    • icon of address Homedene, Bomere Heath, Merrington, Shrewsbury, SY4 3QL, United Kingdom

      IIF 14
  • Eamens, Jeffrey
    British director (proposed) born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House, Parkway Deeside Industrial Park, Deeside, Flintshire, CH5 2NS

      IIF 15
  • Eamens, Jeffrey
    British none born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talygarth, Ucha Glyn Ceirog, Llangollen, Flintshire Denbighshire, LL20 7AB

      IIF 16
  • Eamens, Jeffrey
    British telecommunications born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House, Parkway, Deeside Industrial Park, Deeside, Flintshire, CH5 2NS

      IIF 17
  • Mr Jeffrey Eamens
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Communications House, Parkway, Deeside Industrial Park, Deeside, CH5 2NS, United Kingdom

      IIF 18
    • icon of address Communications House, Parkway Deeside Industrial Park, Deeside, Flintshire, CH5 2NS

      IIF 19 IIF 20
    • icon of address Hafod-y-prysau, Babell, Holywell, CH8 8PY, United Kingdom

      IIF 21
    • icon of address Tal Y Garth, Ucha, Glyn Ceiriog, Llangollen, Clwyd, LL20 7AB, Wales

      IIF 22
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 23
  • Eamens, Jeffrey
    British

    Registered addresses and corresponding companies
    • icon of address Communications House, Parkway Deeside Industrial Park, Deeside, Flintshire, CH5 2NS

      IIF 24 IIF 25
    • icon of address Talygarth, Ucha Glyn Ceirog, Llangollen, Flintshire Denbighshire, LL20 7AB

      IIF 26
  • Eamens, Jeffrey
    British director

    Registered addresses and corresponding companies
    • icon of address Communications House, Parkway, Deeside Industrial Park, Deeside, CH5 2NS, Wales

      IIF 27
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 28
  • Eamens, Jeffrey

    Registered addresses and corresponding companies
    • icon of address Tal Y Garth Ucha, Glyn Ceiriog, Llangollen, LL20 7AB, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Communications House Parkway, Deeside Industrial Park, Deeside, Flintshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Communications House Parkway, Deeside Industrial Park, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Communications House, Parkway, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-02-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Communications House Parkway, Deeside Industrial Park, Deeside, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Communications House, Parkway Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    825,961 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 1993-01-18 ~ now
    IIF 15 - Director → ME
    icon of calendar 1993-01-18 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    JULIAN 11 LIMITED - 2009-06-26
    W & J SERVICES LTD - 2016-08-02
    icon of address Communications House Parkway, Deeside Industrial Park, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,816 GBP2019-11-30
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-08-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-07-05 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address Communications House Parkway, Deeside Industrial Park, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Communications House Parkway, Deeside Industrial Park, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Tal Y Garth Ucha, Glyn Ceiriog, Llangollen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    JULIAN 25 LIMITED - 2010-01-28
    icon of address Hafod-y-prysau, Babell, Holywell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101,984 GBP2024-03-31
    Officer
    icon of calendar 2009-12-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Communications House Parkway, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,614 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 5 - Director → ME
Ceased 7
  • 1
    icon of address Communications House Parkway, Deeside Industrial Park, Deeside, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ 2010-04-06
    IIF 14 - Director → ME
  • 2
    icon of address Communications House, Parkway Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    825,961 GBP2024-02-01 ~ 2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Ellkat House Coed Aben Road, Wrexham Industrial Estate, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2007-11-23
    IIF 16 - Director → ME
    icon of calendar 2003-06-03 ~ 2005-06-30
    IIF 26 - Secretary → ME
  • 4
    icon of address 91 Harboro Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58 GBP2023-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2021-03-16
    IIF 1 - Director → ME
  • 5
    EXCEL COMMUNICATIONS LIMITED - 2014-08-01
    icon of address Suite 9, Whitfield Business Hub 184-200 Pensby Road, Heswall, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,126 GBP2016-08-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-08-08
    IIF 9 - Director → ME
  • 6
    icon of address Kinnerton House, Bell Meadow Business Park, Chester, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,989 GBP2024-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2021-03-31
    IIF 2 - Director → ME
  • 7
    CHALLENGER MOBILE SOLUTIONS LIMITED - 2016-08-02
    icon of address Corporate Accountancy Solutions, Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2019-03-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.