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 Jones

    Related profiles found in government register
  • Mr Daniel Jones
    English born in November 1989

    Resident in England

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

      IIF 1
    • icon of address 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 2
    • icon of address 53, Manning Close, East Grinstead, West Sussex, RH19 2DR, United Kingdom

      IIF 3
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 4 IIF 5
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 6
  • Mr Daniel Jones
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28a, Plumpton House, Plumpton Road Dnl Prestige Motors Ltd, Hoddesdon, EN11 0LB, England

      IIF 7
  • Mr Daniel Jones
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 9
    • icon of address 31, Kynnersley, Telford, TF6 6ED, England

      IIF 10
  • Mr Daniel Jones
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olive Cottage, Carpenters Road, St. Helens, Ryde, PO33 1YQ

      IIF 11
  • Mr Daniel Jones
    English born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daniel Jones, 50 Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 12
  • Mr Daniel Jones
    English born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington Industrial Estate, London Road, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 13 IIF 14
  • Mr Daniel Jones
    British born in November 1989

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 18
  • Mr Daniel Jones
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1e, Lansbury Estate, Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 19
  • Mr Daniel Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lancaster Close, Birmingham, B30 2HW, England

      IIF 20
  • Mr Daniel Jones
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Jones
    British born in January 1983

    Resident in England

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

      IIF 27
    • icon of address Unit 6, Biz Space Business Park, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 28
  • Mr Daniel Jones
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 29
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 30
  • Mr Daniel Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 31
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 32
  • Mr Daniel Jones
    British born in August 1982

    Resident in England

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

      IIF 33
  • Mr Daniel Jones
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 34
  • Mr Daniel Jones
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Jack Walker Court, Panmure Close, London, N5 1SG, England

      IIF 35
  • Mr Daniel Jones
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Harmans Mead, East Grinstead, RH19 3XX, England

      IIF 36
    • icon of address 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 37 IIF 38
    • icon of address 34, Woodlands Park Road, London, SE10 9XD, United Kingdom

      IIF 39
  • Mr Daniel Jones
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, PR8 1SE, England

      IIF 40
  • Mr Daniel Jones
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Barthomley Road, Stoke-on-trent, ST1 6NS, England

      IIF 41
  • Mr Daniel Jones
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 42
    • icon of address Wework, 5 Merchant Square, London, W2 1AS, England

      IIF 43
  • Mr Daniel Jones
    English born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Crown Street, Abertillery, NP13 1PJ, Wales

      IIF 44
  • Daniel Jones
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Limewood Way, Leeds, LS14 1AB, England

      IIF 45
  • Daniel Jones
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Tenbury House, Highfield Lan, Birmingham, West Midlands, B63 4RN, England

      IIF 46
  • Mr Daniel Karl Jones
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Church Walk, Thames Ditton, KT7 0NW, England

      IIF 47 IIF 48
  • 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
    • icon of address 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 59
  • Jones, Daniel Gary
    English managing director born in November 1989

    Resident in England

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

      IIF 60
  • Mr Daniel Lee Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Chalton Street, London, London, NW1 1JD, England

      IIF 61
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 62
    • icon of address Unit 1, Studlands Park Avenue, Newmarket, Suffolk, CB8 7AU

      IIF 63
  • Mr Daniel Jones
    United Kingdom born in November 1989

    Resident in England

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

      IIF 64
  • Mr Daniel Jones
    Welsh born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 65
  • Mr Daniel Jones
    British born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Cemetery Road, Southport, PR8 6RD, England

      IIF 66
  • Mr Daniel Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, Wales

      IIF 67
  • Mr Daniel Jones
    British born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dinas View, Llansawel, Llandeilo, SA19 7JE, Wales

      IIF 68
  • Mr Daniel Simon Jones
    Welsh born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Pall Mall, London, SW1Y 5EA, England

      IIF 69
  • Daniel Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50-52, Station Road, Llanishen, Cardiff, Glamorgan, CF14 5QP, United Kingdom

      IIF 70
  • Daniel Jones
    British born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 71
  • Jones, Daniel
    English sales director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28a, Plumpton House, Plumpton Road Dnl Prestige Motors Ltd, Hoddesdon, EN11 0LB, England

      IIF 72
  • Mr Daniel Edward Jones
    British born in March 1983

    Resident in England

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

      IIF 73
  • Mr Daniel Thomas Jones
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 74
    • icon of address 321 Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 75
    • icon of address 62, 70 Tettenhall Rd, Wolverhampton, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 76
  • Mr Daniel William Jones
    British born in March 1991

    Resident in England

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

      IIF 77
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 78
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
    • icon of address Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 80
  • Jones, Daniel
    English consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 81
  • Jones, Daniel
    English director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kynnersley, Telford, TF6 6ED, England

      IIF 82
  • Jones, Daniel
    English it consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kynnersley, Telford, TF6 6ED, England

      IIF 83
  • Jones, Daniel
    English desgner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Dundonald Drive, Leigh-on-sea, SS9 1NA, England

      IIF 84
  • Jones, Daniel
    English company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daniel Jones, 50 Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 85
  • Jones, Daniel
    English cabinet maker born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington Industrial Estate, London Road, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 86 IIF 87
  • Jones, Daniel
    English motor salvage born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Waverley, Woodside, Telford, Shropshire, United Kingdom

      IIF 88
  • Mr Daniel Anthony Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate, Gwalchmai, Anglesey, LL65 4RE

      IIF 89
  • Mr Daniel Jones
    British born in November 1989

    Resident in United Kingdom

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

      IIF 90
    • icon of address 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 91
    • icon of address 98, Illett Way, Horsham, RH12 0BL, United Kingdom

      IIF 92 IIF 93
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 94
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95 IIF 96 IIF 97
  • Mr Daniel Richard Jones
    British born in September 1987

    Resident in England

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

      IIF 98
  • Mr Jones Daniel
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 William Road, Bowers Gifford, Basildon, Essex, SS13, England

      IIF 99
  • Daniel, Jones
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 William Road, Bowers Gifford, Basildon, Essex, SS13, England

      IIF 100
  • Jones, Daniel
    British director born in November 1989

    Resident in England

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

      IIF 101
    • icon of address 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 102
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 103
  • Jones, Daniel
    British electrician born in November 1989

    Resident in England

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

      IIF 104 IIF 105
  • Jones, Daniel
    British managing director born in November 1989

    Resident in England

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

      IIF 106
  • Jones, Daniel Karl
    British creative director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Church Walk, Thames Ditton, KT7 0NW, England

      IIF 107
  • Mr Daniel Jones
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield, Trederwen Lane, Llanymynech, SY21 8DU, United Kingdom

      IIF 108
  • Mr Daniel William Jones
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hague Street, Glossop, SK13 8NR, England

      IIF 109 IIF 110
    • icon of address 1, Angel Square, Manchester, M60 0AG

      IIF 111
  • Daniel Howard Jones
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 112
  • Daniel Jones
    English born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 113
  • Jones, Daniel
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Hinxton, Saffron Walden, CB10 1QY, England

      IIF 114
  • Jones, Daniel
    British heating engineer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lancaster Close, Birmingham, B30 2HW, England

      IIF 115
  • Jones, Daniel
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Daniel
    British general manager born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marland Way, Stretford, Manchester, M32 0NP, England

      IIF 119
  • Jones, Daniel
    British managing director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Marland Way, Stretford, Manchester, M32 0NP, England

      IIF 120
  • Jones, Daniel Lee
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Studlands Park Avenue, Newmarket, Suffolk, CB8 7AU, United Kingdom

      IIF 121
  • Jones, Daniel Lee
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 122 IIF 123
  • Jones, Daniel Thomas
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 124
  • Jones, Daniel Thomas
    British finance director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321, Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, United Kingdom

      IIF 125
  • Jones, Daniel Thomas
    British managing director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321 Bredon House, Tettenhall Road, Wolverhampton, WV6 0JZ, England

      IIF 126
    • icon of address 62, 70 Tettenhall Rd, Wolverhampton, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 127
  • Mr Christopher Daniel Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Carlton Court 22a, Carlton Road South, Weymouth, DT4 7PR, England

      IIF 128
  • Mr Daniel Jones
    British born in January 1983

    Resident in United Kingdom

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

      IIF 129
  • Mr David Daniel Jones
    Welsh born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 130
  • Jones, Daniel
    British company director born in January 1983

    Resident in England

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

      IIF 131
  • Jones, Daniel Howard
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 132
  • Jones, Daniel Howard
    British group head of tax and company secretary born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 133
  • Jones, Daniel Howard
    British managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 134
  • Jones, Daniel Simon
    Welsh director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Avon Castle Drive, Ringwood, BH24 2BA, England

      IIF 135
  • Jones, Daniel Simon
    Welsh pharmaceutical consultancy born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Ce First School, Park Lane, Alderholt, Dorset, SP6 3AJ, England

      IIF 136
  • Mr Daniel John Jones
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Pursers Cross Road, London, SW6 4QY, England

      IIF 137
  • Mr Daniel Jones
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Jones
    British born in August 1982

    Resident in United Kingdom

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

      IIF 145
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 146
  • Mr Daniel Jones
    British born in September 1982

    Resident in United Kingdom

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

      IIF 147
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 148
    • icon of address 101a, New Road, Gellinudd, Pontardawe, Swansea, SA8 3DY, United Kingdom

      IIF 149
    • icon of address Censeo House, 6 St. Peters Street, St. Albans, AL1 3LF, England

      IIF 150
  • Mr Daniel Jones
    British born in March 1983

    Resident in United Kingdom

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

      IIF 151
  • Mr Daniel Jones
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 152
  • Mr Daniel Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, St Leonards Rd, Windsor, SL4 3DT, England

      IIF 153
  • Mr Daniel Jones
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blackford Close, Halesowen, B63 1JU, United Kingdom

      IIF 154
  • Mr Daniel Jones
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wavertree Road, Benfleet, SS7 5AP, United Kingdom

      IIF 155
  • Mr Daniel Jones
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hawthorne Court, Mill Park Drive, Wirral, CH62 9DP, England

      IIF 156
  • Mr Daniel Jones
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Plympton Street, London, NW8 8AB, England

      IIF 157
    • icon of address 29, Disbrowe Road, London, W6 8QG, United Kingdom

      IIF 158
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159
  • Jones, Daniel
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4100, Park Approach, Leeds, LS15 8GB, England

      IIF 160
  • Jones, Daniel
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 161
    • icon of address Craven House, 14- 18 York Road, Wetherby, LS22 6SL, United Kingdom

      IIF 162
  • Jones, Daniel
    British local government officer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol, BS6 6LT

      IIF 163
  • Jones, Daniel
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 164
  • Jones, Daniel
    British it project manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 165
  • Jones, Daniel
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, York Street, Broadstairs, CT10 1PB, England

      IIF 166
  • Jones, Daniel
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Albion Mill, Alsop Street, Leek, Staffordshire, ST13 5NT, England

      IIF 167
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 168
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 169
  • Jones, Daniel
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Poland Street, London, W1F 7NJ, England

      IIF 170
  • Jones, Daniel
    British director born in September 1982

    Resident in England

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

      IIF 171
    • icon of address Office 06-115, 145 City Road, London, Greater London, EC1V 1AZ, United Kingdom

      IIF 172
  • Jones, Daniel
    British venture capitalist born in September 1982

    Resident in England

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

      IIF 173
  • Jones, Daniel
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 174
  • Jones, Daniel
    British designer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 175
  • Jones, Daniel
    British business consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Jack Walker Court, London, London, N5 1SG, United Kingdom

      IIF 176
  • Jones, Daniel
    British consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Jack Walker Court, Panmure Close, London, N5 1SG, England

      IIF 177
  • Jones, Daniel
    British financial advisor born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Partington Youth Centre, Partington Youth Centre, Moss Lane, Partington, Greater Manchester, M31 4FA, United Kingdom

      IIF 178
  • Jones, Daniel
    British self employed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, Aston Street, Iffley, Oxford, Oxfordshire, OX41EP, England

      IIF 179
    • icon of address 2c, Aston Street, Oxford, OX41EP, England

      IIF 180
  • Jones, Daniel
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 181
  • Jones, Daniel
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Harmans Mead, East Grinstead, RH19 3XX, England

      IIF 182
    • icon of address 50, Sister Ann Way, East Grinstead, RH19 3BQ, England

      IIF 183
  • Jones, Daniel
    British project manager born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Woodlands Park Road, London, SE10 9XD, United Kingdom

      IIF 184
  • Jones, Daniel
    British butcher born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roughlyn, Sandford Road, Aylburton, Lydney, Gloucestershire, GL15 6DP

      IIF 185
  • Jones, Daniel
    British lgv driver born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Daleside Road, Liverpool, L33 8XS, United Kingdom

      IIF 186
  • Jones, Daniel
    British wes designer born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Tenbury House, Highfield Lan, Birmingham, West Midlands, B63 4RN, England

      IIF 187
  • Jones, Daniel
    British scaffolding specialist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Taunton Drive, Liverpool, L10 8JP, England

      IIF 188
  • Jones, Daniel
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Barthomley Road, Stoke-on-trent, ST1 6NS, England

      IIF 189
  • Jones, Daniel
    British entrepreneur born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, 5 Merchant Square, London, W2 1AS, England

      IIF 190
  • Jones, Daniel
    British technology entrepreneur born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 191
  • Jones, Daniel Anthony
    British driller born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 192
  • Jones, Daniel Anthony
    British self employed born in October 1974

    Resident in England

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

      IIF 193
  • Jones, Daniel Edward
    British entrepreneur born in March 1983

    Resident in England

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

      IIF 194
  • Jones, Daniel William
    British company director born in March 1991

    Resident in England

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

      IIF 195
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 196
    • icon of address Office G01 Acero Building, Concourse Way, Sheffield, S1 2BJ, England

      IIF 197
  • Jones, Daniel William
    British director born in March 1991

    Resident in England

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

      IIF 198
  • Mr Daniel Jones
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daniel Jones, 11 Sadler House, 94 Roseberry Avenue, London, EC1R 4TS, England

      IIF 199
  • Mr Daniel Jones
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victor Street, Clayton Le Moors, Accrington, BB5 5HN, United Kingdom

      IIF 200
  • Mr Daniel Jones
    British born in November 2002

    Resident in United Kingdom

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

      IIF 201
  • Daniel Jones
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Lowther Street, Penrith, Cumbria, CA11 7UQ, United Kingdom

      IIF 202
  • Daniel Jones
    British born in March 1991

    Resident in United Kingdom

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

      IIF 203
  • Jones, Daniel Richard
    British director born in September 1987

    Resident in England

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

      IIF 204
  • Daniel Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o London Borough Of Tower Hamlets, Mulberry Place, 5 Clove Crescent, London, E14 2BG, United Kingdom

      IIF 205
  • Daniel Jones
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brownberrie Lane, Leeds, LS185SB, United Kingdom

      IIF 206 IIF 207
    • icon of address 10, Moseley Wood Drive, Leeds, LS16 7HJ, United Kingdom

      IIF 208
  • Daniel Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 209
    • icon of address 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 210 IIF 211
    • icon of address 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 212
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 213
  • Daniel Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 214 IIF 215
  • Daniel Jones
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 216
  • Daniel Jones
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 217
  • Daniel Jones
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 218
  • Jones, Daniel
    English roofer born in February 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Crown Street, Abertillery, NP13 1PJ, Wales

      IIF 219
  • Jones, Daniel William
    British accountant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 220
  • Jones, Daniel William
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hague Street, Glossop, SK13 8NR, England

      IIF 221
  • Jones, Daniel William
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hague Street, Glossop, SK13 8NR, England

      IIF 222
  • Jones, Daniel William
    British finance director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Top Surgery, Fircroft Road, Oldham, OL8 2QD, England

      IIF 223
  • Jones, Daniel
    born in September 1982

    Resident in England

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

      IIF 224
  • Jones, Daniel Christopher
    British designer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 225
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 226
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 227 IIF 228
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 229
  • Jones, Daniel John
    Welsh camera rental and sales born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, United Kingdom

      IIF 230
  • Jones, Daniel John
    Welsh director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address United Reformed Church, United Reformed Church, Flat 8, Penmaenmawr, Conwy, LL34 6BA, Wales

      IIF 231
    • icon of address 41, Parc Gwelfor, Dyserth, Rhyl, Clwyd, LL18 6LN, Wales

      IIF 232
  • Jones, Daniel John
    Welsh managing director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Parc Gwelfor, Dyserth, Rhyl, LL18 6LN, United Kingdom

      IIF 233
  • Mr David Daniel Jones
    Welsh born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cwrt Y Parc, Earlswood Road, Llanishen, Cardiff, CF14 5GH, Wales

      IIF 234
  • Jones, Daniel
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Flaxland Avenue, Heath, CF14 3NT, Wales

      IIF 235
  • Jones, Daniel
    British company director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 236
  • Jones, Daniel
    British director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Primrose Cottage, Waen, St Asaph, Denbighshire, LL17 0AN, Wales

      IIF 237
  • Jones, Daniel
    British marine services born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 238
  • Jones, Christopher Daniel
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Carlton Court 22a, Carlton Road South, Weymouth, DT4 7PR, England

      IIF 239
  • Jones, Daniel
    Welsh director born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 240
  • Jones, Daniel
    British director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 241
    • icon of address First Floor, 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 242
  • Jones, Daniel
    British builder born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 The Pool, Cradoc, Brecon, Powys, LD3 9NY, Wales

      IIF 243
  • Jones, Daniel
    British director born in May 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dinas View, Llansawel, Llandeilo, Dyfed, SA19 7JE, Wales

      IIF 244
  • Jones, Daniel
    British volunteer born in March 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47 Station Road, Port Talbot, West Glamorgan, SA13 1NW

      IIF 245
  • Jones, Daniel
    British director born in March 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 246
  • Jones, Daniel Pugh
    British director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Pant Y Dwr, Three Crosses, Swansea, West Glamorgan, SA4 3PG

      IIF 247 IIF 248
  • Mr Daniel Kenneth Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, Wales

      IIF 249
    • icon of address Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, United Kingdom

      IIF 250
    • icon of address 30, Marlborough Avenue, Hawarden, Flintshire, CH5 3SA, Wales

      IIF 251
  • Mr Daniel Murray Jones
    British born in March 1983

    Resident in United Kingdom

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

      IIF 252 IIF 253
    • icon of address 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 254 IIF 255
  • Mr Daniel Robert Jones
    British born in September 1995

    Resident in United Kingdom

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

      IIF 256
  • Daniel John Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundry Uk, 10, Dolphin Centre, Poole, Dorset, BH15 1SP, United Kingdom

      IIF 257
  • Jones, Daniel
    British media consultant born in July 1971

    Registered addresses and corresponding companies
    • icon of address Baytrees Drywoods, South Woodham, Chelmsford, Essex, CM3 5ZG

      IIF 258
  • Jones, Daniel
    English electrician born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bowmore Way, Liverpool, L76AT, United Kingdom

      IIF 259
  • Jones, Daniel
    English director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 260
  • Jones, Daniel Anthony
    British internet sector born in October 1974

    Registered addresses and corresponding companies
    • icon of address 22 Cadnant Park, Conwy, Gwynedd, LL32 8PR

      IIF 261
  • Jones, Daniel Richard
    British pharmacist born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 101a, New Road, Pontardawe, Swansea, SA8 3DY, Wales

      IIF 262
  • Mr Daniel Anthony Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Road, Holyhead, LL65 4RE, United Kingdom

      IIF 263
    • icon of address Highgate, Gwalchmai, Holyhead, LL65 4RE, Wales

      IIF 264
    • icon of address Highgate, Highgate, Holyhead, LL654RE, Wales

      IIF 265
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 266 IIF 267
  • Mr Daniel Stuart Jones
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Chequers, Clayton Le Moors, Accrington, BB5 5HN, England

      IIF 268
    • icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 269
    • icon of address 20, Lincoln Place, Hasligden, Rossendale, BB4 5DS, United Kingdom

      IIF 270
  • Jones, Daniel
    British plumber born in August 1962

    Registered addresses and corresponding companies
    • icon of address 44 Green Lanes, Hatfield, Hertfordshire, AL10 9JU

      IIF 271
  • Jones, Daniel
    born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 272
  • Jones, Daniel
    born in September 1982

    Resident in United Kingdom

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

      IIF 273
  • Jones, Daniel
    British director born in November 1989

    Resident in United Kingdom

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

      IIF 274
    • icon of address 98, Illett Way, Horsham, West Sussex, RH12 0BL, United Kingdom

      IIF 275
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 276
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 277 IIF 278 IIF 279
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 280
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 281
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 282
  • Jones, Daniel
    British managing director born in November 1989

    Resident in United Kingdom

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

      IIF 283
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 284
  • Jones, Daniel John
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundry Uk, 10, Dolphin Centre, Poole, Dorset, BH15 1SP, United Kingdom

      IIF 285
  • Jones, Daniel Karl
    British marketing consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hillside Gardens, London, N6 5ST

      IIF 286
  • Jones, Daniel Karl
    British none born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Church Walk, Thames Ditton, KT7 0NW, England

      IIF 287
  • Jones, Daniel Pugh
    born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 288
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in Netherlands

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

      IIF 289
  • Van Staden, Daniel Johannes
    British managing director born in January 1983

    Resident in Netherlands

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

      IIF 290
  • Jones, Daniel
    born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 291
  • Jones, Daniel
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Ravensbury Road, London, SW18 4RX, England

      IIF 292
  • Jones, Daniel
    British consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B 18, Dalmeny Road, London, N7 0HE, England

      IIF 293
  • Jones, Daniel
    British hgv driver born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Gravesend Walk, Plymouth, PL5 2DE, United Kingdom

      IIF 294
  • Jones, Daniel
    British carpenter born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Trederwen Lane, Arddleen, Llanymynech, Powys, SY22 6RZ, United Kingdom

      IIF 295
  • Jones, Daniel Anthony

    Registered addresses and corresponding companies
    • icon of address 22 Cadnant Park, Conwy, Gwynedd, LL32 8PR

      IIF 296
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 297
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 298
  • Jones, Daniel Howard

    Registered addresses and corresponding companies
    • icon of address Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 299 IIF 300 IIF 301
    • icon of address C/o Karro Food Frozen Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 303
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, England

      IIF 304 IIF 305 IIF 306
    • icon of address C/o Karro Food Stoke Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 312
    • icon of address C/o Karro Property Limited, Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 313
    • icon of address C/o Sofina Foods Ltd, Karro, Hugden Way, Norton Grove Industrial Estate, Malton, North Yorkshire, YO17 9NE, England

      IIF 314
    • icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire, YO17 9HG

      IIF 315
    • icon of address Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW

      IIF 316
    • icon of address C/o Karro Food Limited, Norton Grove Industrial Estate, Hugden Way, Norton, Malton, YO17 9NE, United Kingdom

      IIF 317
    • icon of address Karro Food Group Limited, Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire, YO17 9HG

      IIF 318
  • Jones, Daniel Kenneth
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Marlborough Avenue, Hawarden, Deeside, CH5 3SA, United Kingdom

      IIF 319
    • icon of address Unit 7, Kings Court Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, United Kingdom

      IIF 320
    • icon of address Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, Flintshire, CH5 2QZ, United Kingdom

      IIF 321
  • Jones, Daniel Kenneth
    British manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop 5, 5 Old Port Square, Earls Port, Chester, CH1 4JJ, England

      IIF 322
    • icon of address Unit 7 Kings Court, Prince William Avenue, Sandycroft, Deeside, CH5 2QZ, Wales

      IIF 323
    • icon of address 30, Marlborough Avenue, Hawarden, Flintshire, CH5 3SA, Wales

      IIF 324 IIF 325
  • Jones, Daniel Pugh
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Pant Y Dwr, Three Crosses, Swansea, West Glamorgan, SA4 3PG

      IIF 326 IIF 327
  • Jones, Daniel Robert
    British company director born in September 1995

    Resident in United Kingdom

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

      IIF 328
  • Mr Christopher Daniel Jones
    British born in January 1989

    Resident in United Kingdom

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

      IIF 329
    • icon of address 16, Kirtleton Avenue, Weymouth, DT4 7PT, England

      IIF 330 IIF 331 IIF 332
    • icon of address 16, Kirtleton Avenue, Weymouth, Dorset, DT4 7PT, United Kingdom

      IIF 333
  • Mr Daniel Alexander Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Queens Walk, Rhyl, LL18 3NG, United Kingdom

      IIF 334
  • Jones, Daniel
    British sales executive born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Wymering Mansions, Wymering Road, London, W9 2NE, United Kingdom

      IIF 335
  • Jones, Daniel
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 336
    • icon of address Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 337
  • Jones, Daniel
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Lowther Street, Penrith, Cumbria, CA11 7UQ, United Kingdom

      IIF 338
  • Jones, Daniel
    British none born in March 1991

    Resident in United Kingdom

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

      IIF 339
  • Jones, Daniel Simon
    British management born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Avon Castle Drive, Ringwood, Hampshire, BH24 2BA, England

      IIF 340
  • Jones, David Daniel
    British physiotherapist born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Lon-y-deri, Cardiff, CF14 6JP, Wales

      IIF 341
    • icon of address Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 342
  • Jones, David Daniel
    Welsh physiotherapist born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cwrt Y Parc, Earlswood Road, Llanishen, Cardiff, CF14 5GH, Wales

      IIF 343
    • icon of address 37, Flaxland Avenue, Heath, Cardiff, CF14 3NT, United Kingdom

      IIF 344
  • Daniel Alexander Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 345
    • icon of address 12, Queens Walk, Y Rhyl, Denbighshire, LL18 3NG, United Kingdom

      IIF 346
  • Jones, Daniel
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Southampton Road, Northampton, NN4 8DZ, United Kingdom

      IIF 347
  • Jones, Daniel
    British advertising born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Westley Road, Langdon Hills, Basildon, SS16 5PA, United Kingdom

      IIF 348
  • Jones, Daniel
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 349
    • icon of address Aquilla House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 350
  • Jones, Daniel
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 351
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 352
  • Jones, Daniel
    British media agent born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Daniel
    British media consultant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivers House, 127-129 Springfield Road, Chelmsford, Essex, CM2 6JL, United Kingdom

      IIF 366
  • Jones, Daniel
    British none supplied born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, GL8 8SQ, England

      IIF 367
  • Jones, Daniel
    British accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bryning Way, Buckshaw Village, Chorley, Lancashire, PR7 7DQ

      IIF 368
  • Jones, Daniel
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daniel Jones, 11 Sadler House, 94 Roseberry Avenue, London, EC1R 4TS, England

      IIF 369
  • Jones, Daniel
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Beeches, Pool In Wharfedale, Leeds, LS21 1TL, England

      IIF 370
  • Jones, Daniel
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS185SB, United Kingdom

      IIF 371 IIF 372
    • icon of address 10, Moseley Wood Drive, Cookridge, Leeds, West Yorkshire, LS16 7HJ, United Kingdom

      IIF 373
  • Jones, Daniel
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victor Street, Clayton Le Moors, Accrington, BB5 5HN, United Kingdom

      IIF 374
  • Jones, Daniel
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 375
    • icon of address 5b, Charlton Fold, Worsley, Manchester, M28 3SU, England

      IIF 376
    • icon of address Barrat House, Kingsthorpe Rd, Northampton, NN2 6EZ, England

      IIF 377
  • Jones, Daniel
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chesapeake House, Dorset Road, London, SE9 4QU, England

      IIF 378
  • Jones, Daniel
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Prettygate Road, Colchester, CO34ED, United Kingdom

      IIF 379
    • icon of address 77, Prettygate Road, Colchester, Essex, CO3 4ED, United Kingdom

      IIF 380
    • icon of address 277, Shipbourne Road, Tonbridge, Kent, TN10 3ER, United Kingdom

      IIF 381
  • Jones, Daniel
    British entrepreneur born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wework Moorgate, 1 Fore Street Avenue, London, EC2Y 9DT, United Kingdom

      IIF 382
  • Jones, Daniel
    British pharmacist born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a, New Road, Gellinudd, Pontardawe, Swansea, SA8 3DY, United Kingdom

      IIF 383
  • Jones, Daniel
    British venture capitalist born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Commercial Road, London, E1 1LN, England

      IIF 384
  • Jones, Daniel
    British company director born in March 1983

    Resident in United Kingdom

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

      IIF 385
  • Jones, Daniel
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Daniel
    British branding born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 388
  • Jones, Daniel
    Welsh transfer driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 389
  • Jones, Daniel
    British carpenter born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Gloucester Road North, Filton, Bristol, BS34 7BQ, United Kingdom

      IIF 390
  • Jones, Daniel
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 391
    • icon of address 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 392 IIF 393
    • icon of address 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 394
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 395
  • Jones, Daniel
    British builder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, Watton, Brecon, Powys, LD3 7EF, United Kingdom

      IIF 396 IIF 397
  • Jones, Daniel
    British designer & project manager born in June 1985

    Resident in United Kingdom

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

      IIF 398
  • Jones, Daniel
    British clothing company born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 399
  • Jones, Daniel
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 415, St Leonards Rd, Windsor, SL4 3DT, England

      IIF 400
  • Jones, Daniel
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 401
  • Jones, Daniel
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 402
  • Jones, Daniel
    British delivery driver born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blackford Close, Halesowen, West Midlands, B63 1JU, United Kingdom

      IIF 403
  • Jones, Daniel
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Blackford Close, Halesowen, B63 1JU, United Kingdom

      IIF 404
  • Jones, Daniel
    British managing director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Wavertree Road, Benfleet, SS7 5AP, United Kingdom

      IIF 405
  • Jones, Daniel
    British biomedical scientist born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hawthorne Court, Mill Park Drive, Wirral, CH62 9DP, England

      IIF 406
  • Jones, Daniel
    British co-founder born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Disbrowe Road, London, W6 8QG, United Kingdom

      IIF 407
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 408
  • Jones, Daniel
    British entrepreneur born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Plympton Street, London, NW8 8AB, England

      IIF 409
  • Jones, Daniel
    British investment associate born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Fairmount Road, Brixton, London, SW2 2BL

      IIF 410
  • Jones, Daniel Anthony
    British damp specialist born in October 1974

    Resident in United Kingdom

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

      IIF 411
  • Jones, Daniel Anthony
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highgate, Church Road, Holyhead, LL65 4RE, United Kingdom

      IIF 412
    • icon of address Highgate, Gwalchmai, Holyhead, LL65 4RE, Wales

      IIF 413
    • icon of address Highgate, Highgate, Holyhead, LL654RE, Wales

      IIF 414
  • Jones, Daniel Gary

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

      IIF 415
    • icon of address 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 416
  • Jones, Daniel Murray
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 417 IIF 418
    • icon of address 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 419
  • Mr Daniel Peter James Jones
    British born in August 1985

    Resident in United Kingdom

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

      IIF 420
    • icon of address 2c, Aston Street, Oxford, Oxfordshire, OX4 1EP, England

      IIF 421
  • Jones, Daniel

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

      IIF 422
    • icon of address Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 423
    • icon of address 41 Gwelfor Park Dyserth, N.rhyl, Denbighshire, LL18 6LN, United Kingdom

      IIF 424
    • icon of address 134, Gloucester Road North, Filton, Bristol, BS34 7BQ, United Kingdom

      IIF 425
    • icon of address Highgate, Church Street, Gwalchmai, LL65 4RE, United Kingdom

      IIF 426
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 427 IIF 428 IIF 429
    • icon of address 37, Flaxland Avenue, Heath, CF14 3NT, Wales

      IIF 430
    • icon of address Unit 28a, Plumpton House, Plumpton Road Dnl Prestige Motors Ltd, Hoddesdon, EN11 0LB, England

      IIF 431
    • icon of address 10, Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS185SB, United Kingdom

      IIF 432 IIF 433
    • icon of address 10, Moseley Wood Drive, Cookridge, Leeds, West Yorkshire, LS16 7HJ, United Kingdom

      IIF 434
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 435
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 436
    • icon of address 79, Wymering Mansions, Wymering Road, London, W9 2NE, United Kingdom

      IIF 437
    • icon of address 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 438 IIF 439
    • icon of address Pond Cross House High Street, Newport, Essex, CB11 3PG

      IIF 440
    • icon of address 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 441
  • Jones, Daniel
    British landscaper born in November 2002

    Resident in United Kingdom

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

      IIF 442
  • Jones, Daniel Alexander
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Kennerleigh Avenue, Leeds, LS15 8NH, England

      IIF 443
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 444
    • icon of address 12, Queens Walk, Rhyl, Clwyd, LL18 3NG, United Kingdom

      IIF 445
    • icon of address 12, Queens Walk, Y Rhyl, Denbighshire, LL18 3NG, United Kingdom

      IIF 446
  • Jones, Daniel Stuart
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Lincoln Place, Hasligden, Rossendale, BB4 5DS, United Kingdom

      IIF 447
  • Jones, Daniel Stuart
    British drainage engineer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 448
  • Jones, Daniel Stuart
    British engineer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Chequers, Clayton Le Moors, Accrington, BB5 5HN, England

      IIF 449
  • Jones, Daniel Stuart
    British managing director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Chequers, Clayton Le Moors, Accrington, BB5 5HN, England

      IIF 450
  • Jones, David Daniel

    Registered addresses and corresponding companies
    • icon of address 37, Flaxland Avenue, Heath, Cardiff, CF14 3NT, United Kingdom

      IIF 451
    • icon of address Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 452
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in United Kingdom

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

      IIF 453
  • Van Staden, Daniel Johannes
    British electrical/air conditioning born in January 1983

    Resident in United Kingdom

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

      IIF 454
  • Jones, Daniel Peter James
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Aston Street, Oxford, Oxfordshire, OX4 1EP, England

      IIF 455
  • Jones, Daniel Peter James
    British groundworks born in August 1985

    Resident in United Kingdom

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

      IIF 456
  • Jones, Daniel Peter James
    British scaffolder born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Aston Street, Oxford, OX4 1EP, England

      IIF 457
  • Jones, Daniel William
    British accountant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Churchill Place, London, England, E14 5HP, England

      IIF 458
    • icon of address 1, Churchill Place, London, Greater London, E14 5HP

      IIF 459
    • icon of address Justlife Centre, 1479-1489, Ashton Old Road, Openshaw, Manchester, M11 1HH, England

      IIF 460
  • Mr Daniel Michael Andrew Jones
    British born in May 1990

    Resident in United Kingdom

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

      IIF 461
  • Mr Daniel Richard Leeming Jones
    British born in September 1987

    Resident in United Kingdom

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

      IIF 462
    • icon of address 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 463
    • icon of address 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 464
  • Jones, Christopher Daniel
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Kirtleton Avenue, Weymouth, Dorset, DT4 7PT, United Kingdom

      IIF 465
  • Jones, Christopher Daniel
    British real estate developer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher Daniel
    British real estate investor born in January 1989

    Resident in United Kingdom

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

      IIF 468
  • Jones, Christopher Daniel
    British real estate manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Kirtleton Avenue, Weymouth, DT4 7PT, England

      IIF 469
  • Jones, Daniel Michael Andrew
    British company director born in May 1990

    Resident in United Kingdom

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

      IIF 470
  • Jones, Daniel Michael Andrew
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Shaftesbury Court, Chalvey Park, Slough, Berkshire, SL1 2ER, England

      IIF 471
  • Jones, Daniel Michael Andrew
    British project manager born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Redbrick Cottages, The Royal Mews Windsor Castle, Windsor, SL4 1NQ, United Kingdom

      IIF 472
  • Jones, Daniel Richard Leeming
    British company director born in September 1987

    Resident in United Kingdom

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

      IIF 473
  • Jones, Daniel Richard Leeming
    British director born in September 1987

    Resident in United Kingdom

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

      IIF 474
  • Jones, Daniel Richard Leeming
    British self employed born in September 1987

    Resident in United Kingdom

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

      IIF 475
child relation
Offspring entities and appointments
Active 217
  • 1
    icon of address 114 Greville Road, Warwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,223 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Roughlyn Sandford Road, Aylburton, Lydney, Gloucestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 185 - Director → ME
  • 3
    icon of address 62, 70 Tettenhall Rd, Wolverhampton Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 76 - Has significant influence or controlOE
  • 4
    icon of address 5 Crown Street, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 335 - Director → ME
    icon of calendar 2013-05-01 ~ dissolved
    IIF 437 - Secretary → ME
  • 6
    icon of address 98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 101a New Road, Pontardawe, Swansea, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 101a New Road, Pontardawe, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,351 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 262 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 260 - Director → ME
    icon of calendar 2022-10-04 ~ dissolved
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Hague Street, Glossop, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 2020-10-21 ~ dissolved
    IIF 424 - Secretary → ME
  • 12
    icon of address Highgate, Gwalchmai, Holyhead, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,999 GBP2024-09-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    ALL DAY EVERYDAY LTD - 2020-05-29
    icon of address 415 St Leonards Rd, Windsor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 Kirtleton Avenue, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Kirtleton Avenue, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 1 Studlands Park Avenue, Newmarket, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,251 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 18 Albion Mill Alsop Street, Leek, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 378 - Director → ME
  • 19
    icon of address 21 Dandby Close, Little Paxton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 13169473: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Barrat House, Kingsthorpe Rd, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    516,700 GBP2020-03-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 377 - Director → ME
  • 22
    icon of address 53 Manning Close, East Grinstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2017-05-11 ~ dissolved
    IIF 416 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 23 Plympton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Perception Media Ltd, 6th Floor Rivers House, 127-129 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 365 - Director → ME
  • 25
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    AGILITY API LIMITED - 2022-01-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 37 Flaxland Avenue, Heath, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 344 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 451 - Secretary → ME
  • 28
    icon of address First Floor, 76 City Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 242 - Director → ME
  • 29
    icon of address 16 Kirtleton Avenue, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
  • 30
    JMS HOLDINGS AND INVESTMENTS LTD - 2025-03-26
    icon of address Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    DJS UK PROPERTIES LTD - 2025-08-11
    icon of address 321 Bredon House Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 75 - Has significant influence or controlOE
  • 32
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit1e, Lansbury Estate Lower Guildford Road, Knaphill, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,671 GBP2024-03-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 363 - Director → ME
  • 35
    icon of address Unit 1 Ashton Farm, 4 High Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,742 GBP2024-09-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 61 - Has significant influence or controlOE
  • 37
    icon of address 22 Harmans Mead, East Grinstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Rock House, Old Road, Pontardawe, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 203 - Has significant influence or controlOE
  • 39
    icon of address 41 Parc Gwelfor, Dyserth, Rhyl, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 230 - Director → ME
  • 40
    icon of address Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 5c Theatre Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Broookfield, Trewern, Welshpool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 45
    icon of address 4 Blackford Close, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 403 - Director → ME
  • 46
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 101 - Director → ME
    icon of calendar 2021-01-11 ~ now
    IIF 427 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 104 - Director → ME
    icon of calendar 2022-02-16 ~ now
    IIF 429 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 105 - Director → ME
    icon of calendar 2022-02-15 ~ now
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 10a London Road North, Poynton, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 121 Southampton Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 347 - Director → ME
  • 53
    icon of address Adlington Industrial Estate London Road, Adlington, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 329 Wetmore Road, Burton On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 9 Crows Wood, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 52 - Director → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,950 GBP2023-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 60 Lowther Street, Penrith, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Unit 6 Chevin Mill, Leeds Road, Otley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 372 - Director → ME
    icon of calendar 2016-11-16 ~ now
    IIF 432 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,948 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 58 - Director → ME
  • 64
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,684 GBP2021-01-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 28a, Plumpton House, Plumpton Road Dnl Prestige Motors Ltd, Hoddesdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2019-01-08 ~ dissolved
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 66
    icon of address 22 Bowmore Way, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 259 - Director → ME
  • 67
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 68
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Highgate, Gwalchmai, Anglesey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 192 - Director → ME
    icon of calendar 2014-09-26 ~ now
    IIF 297 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Kings Arms Vaults, Watton, Brecon, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Unit 6 Biz Space Business Park, Upper Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 30 Marlborough Avenue, Hawarden, Flintshire, Wales
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 20-22 Churchill Drive, Mildenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 1st Floor 1-3 Sun Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    icon of address 21 Dandby Close, Little Paxton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 62 Wavertree Road, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Right to appoint or remove directors as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 12 Queens Walk, Y Rhyl, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Daniel Jones, 50 Sister Ann Way, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 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
  • 79
    icon of address 10 Kurmanski Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 80
    icon of address Partington Youth Centre Partington Youth Centre, Moss Lane, Partington, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 178 - Director → ME
  • 81
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 411 - Director → ME
    icon of calendar 2023-04-19 ~ dissolved
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 82
    CLEANING PRODUCTS 24-7 LTD - 2019-06-12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Has significant influence or control as a member of a firmOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
  • 83
    icon of address Highgate, Church Street, Gwalchmai, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 240 - Director → ME
    icon of calendar 2017-10-13 ~ now
    IIF 426 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,407 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 342 - Director → ME
    icon of calendar 2011-06-30 ~ now
    IIF 452 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 1 Victor Street, Clayton Le Moors, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 86
    HOPE CITADEL HEALTHCARE LIMITED - 2008-06-11
    icon of address Hill Top Surgery, Fircroft Road, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 223 - Director → ME
  • 87
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 282 - Director → ME
  • 88
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 53 - Director → ME
  • 89
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 57 - Director → ME
  • 90
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 55 - Director → ME
  • 91
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 228 - Director → ME
  • 92
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 227 - Director → ME
  • 93
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 334 - Has significant influence or controlOE
  • 94
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 376 - Director → ME
  • 95
    icon of address 18 Cross Lane, East Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 96
    icon of address Censeo House, 6 St. Peters Street, St. Albans, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 150 - Has significant influence or controlOE
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 224 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 148 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    JMS GROUND SERVICES (UK) LTD - 2024-10-15
    CROWN INVESTMENT GROUP UK LTD - 2025-01-27
    icon of address Deansgate F10 Tettenhall Road, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    972,011 GBP2025-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 125 - Director → ME
  • 99
    icon of address 50 Sister Ann Way, East Grinstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,392 GBP2024-02-29
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Craven House, 14- 18 York Road, Wetherby, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 162 - Director → ME
  • 101
    icon of address Justlife Centre, 1479-1489 Ashton Old Road, Openshaw, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-25 ~ dissolved
    IIF 460 - Director → ME
  • 102
    icon of address 34 Woodlands Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 103
    icon of address 54 Poland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 170 - Director → ME
  • 104
    icon of address 12 Avon Castle Drive, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 340 - Director → ME
  • 105
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 106
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 49 - Director → ME
  • 107
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,310 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 381 - Director → ME
  • 108
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    AMBITION DEVELOPMENT LTD - 2021-03-01
    icon of address Labs Atrium The Stables Market, Chalk Farm Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,309,426 GBP2024-06-30
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 171 - Director → ME
  • 113
    icon of address 31 Kynnersley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 4385, 12296263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 354 - Director → ME
  • 116
    icon of address Craven House, 14-18 York Road, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 118
    icon of address Apt 1500 Chynoweth House, Trevissome Park,truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 391 - Director → ME
    icon of calendar 2017-02-10 ~ dissolved
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 40 Church Walk, Thames Ditton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Wework, 5 Merchant Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    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
    IIF 43 - Right to appoint or remove directorsOE
  • 121
    icon of address 20 Lincoln Place, Hasligden, Rossendale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 21 Dandby Close Little Paxton, St. Neots, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 123
    RUGBY KITBAG LIMITED - 2015-05-20
    icon of address 50-52 Station Road, Llanishen, Cardiff, Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,433 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address Unit 7 Kings Court Prince William Avenue, Sandycroft, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,320 GBP2024-12-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 250 - Ownership of shares – More than 50% but less than 75%OE
  • 125
    NDT (NORTH EAST WALES) LTD - 2019-01-22
    icon of address Unit 7 Kings Court Prince William Avenue, Sandycroft, Deeside, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,980 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Unit 7 Kings Court Prince William Avenue, Sandycroft, Deeside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,121 GBP2024-12-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 320 - Director → ME
  • 127
    icon of address Unit 7 Kings Court, Prince William Avenue, Sandycroft, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,177 GBP2024-12-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 319 - Director → ME
  • 128
    icon of address 6a Leeds Road, Otley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 373 - Director → ME
    icon of calendar 2019-06-14 ~ now
    IIF 434 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 69 Ravensbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 292 - Director → ME
  • 130
    CLEAR DATA LONDON LIMITED - 2009-09-23
    icon of address 80 Clarence Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 41 Jack Walker Court, Panmure Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 177 - Director → ME
  • 132
    icon of address United Reformed Church United Reformed Church, Flat 8, Penmaenmawr, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 231 - Director → ME
  • 133
    icon of address Olive Cottage, Carpenters Road, St. Helens, Ryde
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 135
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 56 - Director → ME
  • 136
    icon of address 2c Aston Street, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 421 - Ownership of shares – More than 50% but less than 75%OE
  • 137
    icon of address Daniel Jones, 2c Aston Street, Iffley, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 179 - Director → ME
  • 138
    icon of address 17 Forge Place, Fritwell, Bicester, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 457 - Director → ME
  • 139
    icon of address Pretoria House, 7 Station Road, Llanfairfechan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Y Shed, Pen Y Maes, Meliden, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 141
    RATHBONE PERCEPTION INTERNATIONAL LIMITED - 2012-06-01
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 359 - Director → ME
  • 142
    icon of address 20-22 Wenlock Road 20-22 Wenlock Road, Lowton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 12 Gilbert Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 387 - Director → ME
    icon of calendar 2014-01-28 ~ dissolved
    IIF 422 - Secretary → ME
  • 144
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 3 The Pool, Cradoc, Brecon, Powys
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 243 - Director → ME
  • 146
    icon of address 30 Marlborough Avenue, Hawarden, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 325 - Director → ME
  • 147
    icon of address 16 Kirtleton Avenue, Weymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Flat 2 Carlton Court 22a Carlton Road South, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Unit 18 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 341 - Director → ME
  • 150
    icon of address 10 The Highway, Hawarden, Deeside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 152
    D.JONES GROUP LTD - 2017-12-18
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
  • 154
    icon of address Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 155
    RATHBONE PERCEPTION MEDIA LIMITED - 2012-05-23
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 360 - Director → ME
  • 156
    PERCEPTION MEDIA LIMITED - 2012-06-01
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-18 ~ dissolved
    IIF 364 - Director → ME
  • 157
    icon of address Foundry Uk, 10 Dolphin Centre, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Office 06-115 145 City Road, London, Greater London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,772,516 GBP2024-11-30
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 172 - Director → ME
  • 159
    icon of address Highgate, Church Road, Holyhead, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 12b Fairmount Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 8 Hawthorne Court, Mill Park Drive, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 163
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 462 - Has significant influence or controlOE
  • 164
    icon of address 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
    icon of calendar 2021-08-12 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 4385, 14402893 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 167
    RP2 GLOBAL LIMITED - 2015-01-09
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 361 - Director → ME
  • 168
    RP2 BRAND LIMITED - 2015-01-09
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,450,362 GBP2018-12-31
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 169
    RATHBONE PERCEPTION HOLDINGS LTD - 2014-04-07
    VICKI STUART MARTIN HOLDINGS LTD - 2012-07-09
    VSM HOLDINGS LTD - 2012-06-26
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 170
    RATHBONE PERCEPTION MEDIA LIMITED - 2014-03-27
    RATHBONE MEDIA LIMITED - 2012-05-23
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 352 - Director → ME
  • 171
    icon of address Highgate, Gwalchmai, Holyhead, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 21 Dandby Close, Little Paxton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 25 Longton Hall Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 174
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 54 - Director → ME
  • 175
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 51 - Director → ME
  • 176
    icon of address Aquilla House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 350 - Director → ME
  • 177
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 9 Tenbury House, Highfield Lane, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 71 Fanshaw Street, 2nd Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,639,477 GBP2024-06-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 173 - Director → ME
  • 180
    icon of address Daniel Jones, 71 Nicol Mere Dr, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    KRAG LTD - 2020-12-17
    SECEX LTD - 2021-01-27
    icon of address 4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 197 - Director → ME
  • 184
    icon of address Wenallt, Trelogan, Holywell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 185
    icon of address St James Ce First School, Park Lane, Alderholt, Dorset, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 136 - Director → ME
  • 186
    icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 225 - Director → ME
  • 187
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    399,998 GBP2019-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 226 - Director → ME
  • 188
    icon of address Shop 5, 5 Old Port Square, Earls Port, Chester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 322 - Director → ME
  • 189
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 401 - Director → ME
    icon of calendar 2021-08-11 ~ dissolved
    IIF 435 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 12 Queens Walk, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 393 - Director → ME
    icon of calendar 2016-08-15 ~ now
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 55 Princes Gate, Exhibition Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 161 - Director → ME
  • 193
    icon of address 40 Bodfor Street, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 194
    icon of address 9 Marland Way, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,328 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 9 Marland Way, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 40 Church Walk, Thames Ditton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 5 Bynner Street, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 394 - Director → ME
    icon of calendar 2016-12-22 ~ dissolved
    IIF 441 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 198
    ITCSERVICES LIMITED LIMITED - 2019-06-21
    ITCSERVCIES LIMITED - 2019-05-20
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 199
    icon of address 2c Aston Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 180 - Director → ME
  • 200
    icon of address 12 Queens Walk, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 392 - Director → ME
    icon of calendar 2016-08-15 ~ dissolved
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 201
    icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 370 - Director → ME
  • 202
    UNRL LTD
    - now
    LOVE IS LIFE LTD - 2025-02-26
    icon of address 21 Dandby Close, Little Paxton, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 8 Shaftesbury Court, Chalvey Park, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 471 - Director → ME
  • 204
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
  • 205
    RATHBONE PERCEPTION HOLDINGS LIMITED - 2012-07-09
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,531 GBP2019-08-31
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 45 Chequers, Clayton Le Moors, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 449 - Director → ME
  • 208
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 353 - Director → ME
  • 209
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 210
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 237 - Director → ME
  • 211
    icon of address 27 Hague Street, Glossop, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 110 Waverley, Woodside, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 88 - Director → ME
  • 213
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 214
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 18 Albion Mill, Alsop Street, Leek, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 167 - Director → ME
  • 216
    INTERCEDE 1459 LIMITED - 1999-10-08
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 133 - Director → ME
  • 217
    icon of address 50 Sister Ann Way, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 75
  • 1
    icon of address 12 Fairmount Road, Brixton, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-11-17 ~ 2021-12-21
    IIF 410 - Director → ME
  • 2
    icon of address Suite 7, Roselands, 3 Cross Green, Formby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ 2025-05-02
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2025-05-02
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BROTHERS THERMAL INSULATION (BTI) LTD - 2011-10-17
    icon of address 210 Stock Road, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-15 ~ 2013-01-14
    IIF 348 - Director → ME
  • 4
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2017-05-02
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-10-30
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BARCLAYS TECHNOLOGY CENTRE LIMITED - 2015-11-13
    BARCLAYS TECHNOLOGY CENTRE SINGAPORE LIMITED - 2009-09-14
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2011-10-31
    IIF 459 - Director → ME
  • 6
    icon of address 6 Trull Farm Buildings, Trull, Tetbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-02 ~ 2023-04-27
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-10-30
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 7
    PEARCE & WALKER LIMITED - 1997-04-03
    KERNJOY LIMITED - 1980-12-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 301 - Secretary → ME
  • 8
    icon of address 7, Pursers Cross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,886 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2021-10-25
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2021-10-25
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4385, 14603052 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2024-01-20
    IIF 241 - Director → ME
  • 10
    icon of address Crown Chambers, Bridge Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2015-02-06
    IIF 163 - Director → ME
  • 11
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,071 GBP2019-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2017-06-02
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-04
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 27 Lancaster Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ 2025-01-05
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2025-01-05
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Link House, 51 Stanley Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2017-05-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-08-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PORT TALBOT AND AFAN SINGLE HOUSING SOCIETY - 1997-12-11
    icon of address 47 Station Road, Port Talbot, West Glamorgan
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2019-11-22
    IIF 245 - Director → ME
  • 15
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 311 - Secretary → ME
  • 16
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 308 - Secretary → ME
  • 17
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 307 - Secretary → ME
  • 18
    icon of address Karro Food Group Limited Hugden Way, Norton Grove Industrial Estate, Norton Malton, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,515 GBP2016-12-31
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 318 - Secretary → ME
  • 19
    GOWER TIMBER LIMITED - 2003-06-19
    STOREDEST LIMITED - 1982-03-08
    icon of address C/o Robert Price (builders Merchants) Limited, Park Road, Abergavenny, Gwent, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    897,625 GBP2017-02-28
    Officer
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 247 - Director → ME
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 326 - Secretary → ME
  • 20
    PENCLAWDD LIMITED - 2003-06-19
    icon of address Robert Price (builders Merchants) Ltd, Park Road, Abergavenny, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,376,744 GBP2021-09-30
    Officer
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 248 - Director → ME
    icon of calendar 2005-04-18 ~ 2017-07-13
    IIF 327 - Secretary → ME
  • 21
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-05
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-05
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    icon of address 105 Kennerleigh Avenue, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ 2025-03-05
    IIF 443 - Director → ME
  • 23
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701,838 GBP2023-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2013-11-08
    IIF 175 - Director → ME
  • 24
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    707,687 GBP2024-01-31
    Officer
    icon of calendar 2013-03-01 ~ 2016-03-02
    IIF 229 - Director → ME
  • 25
    icon of address The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ 2022-08-26
    IIF 398 - Director → ME
  • 26
    icon of address C/o Haines Watts Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-09-11 ~ 2014-09-15
    IIF 440 - Secretary → ME
  • 27
    icon of address Staffworks Uk, Suit 9 24 - 28 St. Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2013-08-01
    IIF 472 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-06 ~ 2020-08-01
    IIF 273 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-08-01
    IIF 147 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address C/o Devonports Las Accountants Ltd The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,198 GBP2024-06-29
    Officer
    icon of calendar 2004-08-12 ~ 2014-06-26
    IIF 366 - Director → ME
  • 30
    icon of address Justlife Centre, 1479-1489 Ashton Old Road, Openshaw, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-04 ~ 2015-03-31
    IIF 368 - Director → ME
  • 31
    icon of address C/o Karro Food Frozen Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 303 - Secretary → ME
  • 32
    PIMCO 2923 LIMITED - 2013-01-21
    icon of address Hugden Way Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 315 - Secretary → ME
  • 33
    icon of address C/o Karro Food Stoke Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 312 - Secretary → ME
  • 34
    icon of address C/o Karro Property Limited Hugden Way, Norton Grove Industrial Estate, Norton, Malton, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-07 ~ 2024-12-10
    IIF 313 - Secretary → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ 2013-03-16
    IIF 415 - Secretary → ME
  • 36
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 317 - Secretary → ME
  • 37
    YOUNG'S BLUECREST LIMITED - 2006-04-21
    FOODVEST HOLDINGS LIMITED - 2010-08-12
    EVER 1631 LIMITED - 2002-02-27
    FINDUS HOLDINGS LIMITED - 2015-11-16
    icon of address Wickham Road, Grimsby, North East Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 316 - Secretary → ME
  • 38
    YOUNG'S BLUECREST NUMBER TWO LIMITED - 2006-04-21
    YOUNG'S SEAFOOD LIMITED - 2004-10-12
    EVER 1696 LIMITED - 2002-04-02
    FOODVEST LIMITED - 2005-11-08
    YOUNG'S BLUECREST GRIMSBY LIMITED - 2002-05-24
    FINDUS TREASURY LIMITED - 2015-11-13
    FOODVEST GLOBAL HOLDINGS LIMITED - 2010-06-29
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 299 - Secretary → ME
  • 39
    icon of address 4385, 12296263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-19
    IIF 375 - Director → ME
  • 40
    icon of address 40 Church Walk, Thames Ditton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ 2012-07-05
    IIF 293 - Director → ME
  • 41
    RUGBY KITBAG LIMITED - 2015-05-20
    icon of address 50-52 Station Road, Llanishen, Cardiff, Glamorgan
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,433 GBP2017-05-31
    Officer
    icon of calendar 2012-05-21 ~ 2018-09-01
    IIF 235 - Director → ME
    icon of calendar 2012-05-21 ~ 2018-09-01
    IIF 430 - Secretary → ME
  • 42
    icon of address 14 Hillside Gardens, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2013-08-22
    IIF 286 - Director → ME
  • 43
    icon of address The Hickman, 2-4 Whitechapel Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ 2018-08-14
    IIF 384 - Director → ME
  • 44
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,790 GBP2024-06-30
    Officer
    icon of calendar 2000-04-14 ~ 2001-08-31
    IIF 258 - Director → ME
  • 45
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 272 - LLP Designated Member → ME
  • 46
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ 2017-03-01
    IIF 288 - LLP Designated Member → ME
  • 47
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 291 - LLP Designated Member → ME
  • 48
    PLUMBING LONDON LIMITED - 2004-10-14
    icon of address 10 Nightingale Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ 2007-08-01
    IIF 271 - Director → ME
  • 49
    icon of address Suite 3 19 Poulton Street, Kirkham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ 2020-05-03
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-05-03
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    PR MAINTENANCE GRP LTD - 2021-10-25
    ELITE LOGISTICS LTD - 2021-08-04
    icon of address 58 Rabone Lane, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2020-04-01
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2021-01-15
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 51
    MDIS INTERNET LIMITED - 2020-03-18
    icon of address 111 Littlemoor Lane Littlemoor Lane, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-20 ~ 2002-08-15
    IIF 261 - Director → ME
    icon of calendar 2001-06-20 ~ 2002-08-15
    IIF 296 - Secretary → ME
  • 52
    icon of address Longbow House, 14-20 Chiswell Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2018-06-24
    IIF 382 - Director → ME
  • 53
    icon of address Lcp House, The Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2018-01-09
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    icon of address Argent House, 5, Goldington Road, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2019-07-25
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2019-07-25
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-08 ~ 2014-11-13
    IIF 59 - Director → ME
  • 56
    EIGHT FIFTY FOOD GROUP LIMITED - 2021-11-15
    ELEMENT UK BIDCO LIMITED - 2019-09-30
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 306 - Secretary → ME
  • 57
    BARCLAYS STERIA PARTNERSHIP LIMITED - 2011-08-17
    XANSA BARCLAYCARD PARTNERSHIP LIMITED - 2006-04-13
    BARCLAYS XANSA PARTNERSHIP LIMITED - 2008-04-01
    BARSHELFCO (NO.73) LIMITED - 2003-04-15
    icon of address Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2011-08-16
    IIF 458 - Director → ME
  • 58
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,140,330 GBP2020-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 305 - Secretary → ME
  • 59
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,046 GBP2020-04-30
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 309 - Secretary → ME
  • 60
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ 2018-02-05
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ 2018-02-05
    IIF 33 - Ownership of shares – 75% or more OE
  • 61
    icon of address 1 Station Hill, Bures, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ 2012-08-13
    IIF 379 - Director → ME
  • 62
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 310 - Secretary → ME
  • 63
    icon of address C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 304 - Secretary → ME
  • 64
    KRAG LTD - 2020-12-17
    SECEX LTD - 2021-01-27
    icon of address 4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-06-17
    IIF 77 - Ownership of shares – 75% or more OE
  • 65
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2017-03-15
    IIF 294 - Director → ME
  • 66
    icon of address 18 Cemetery Road, Southport, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-04-25
    IIF 66 - Has significant influence or control OE
  • 67
    icon of address 134 Gloucester Road North, Filton, Bristol, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-23 ~ 2014-04-09
    IIF 390 - Director → ME
    icon of calendar 2010-07-23 ~ 2014-04-09
    IIF 425 - Secretary → ME
  • 68
    icon of address 27 Wellington Road, Rhyl, Denbighshire, Wales
    Active Corporate
    Officer
    icon of calendar 2023-10-10 ~ 2023-12-11
    IIF 246 - Director → ME
  • 69
    icon of address C/o Sofina Foods Ltd Hugden Way, Norton, Malton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 314 - Secretary → ME
  • 70
    PERFECT DRAGS LTD - 2017-07-05
    icon of address 67 Gwny Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-05
    IIF 166 - Director → ME
  • 71
    icon of address Unit 10 Park Centre, Station Road, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ 2017-02-28
    IIF 371 - Director → ME
    icon of calendar 2016-11-16 ~ 2017-02-28
    IIF 433 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-02-28
    IIF 207 - Ownership of shares – 75% or more OE
  • 72
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2012-08-13
    IIF 380 - Director → ME
  • 73
    ZORB SNOWDONIA LTD - 2017-11-01
    icon of address 5 Brynafon Street, Brynafon Street, Menai Bridge, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ 2017-10-29
    IIF 232 - Director → ME
  • 74
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    FOODVEST UK LIMITED - 2010-08-12
    INTERCEDE 1361 LIMITED - 1998-10-12
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    FINDUS UK GROUP LIMITED - 2015-11-04
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 302 - Secretary → ME
  • 75
    INTERCEDE 1427 LIMITED - 1999-05-27
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 300 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.