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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jared Jon Sullivan

    Related profiles found in government register
  • Mr Jared Jon Sullivan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 1
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT

      IIF 2
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 3
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 4
    • Pentagon House, 3rd Floor, Southwark Street, London, SE1 1UN, England

      IIF 5
    • C/o Stopford Associates, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 6
    • 3, Boundary Park, Weybridge, KT13 9RR, England

      IIF 7
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 8
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 9 IIF 10 IIF 11
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 12
    • Triune Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 13 IIF 14
  • Jared Jon Sullivan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 15
  • Mr Jared Jon Sullivan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Pentagon House, 52 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 16
    • Pentagon House, 52-54 Southwark Street, London, SE1 1UN, England

      IIF 17
    • 7, Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, England

      IIF 18
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, ST5 2BE, United Kingdom

      IIF 19
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 20
    • 3, Boundary Park, Weybridge, Surrey, KT13 9RR, England

      IIF 21
  • Sullivan, Jared Jon
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 22
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 23 IIF 24
  • Sullivan, Jared Jon
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stopford Associates, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 25
    • Hutton House, 3 Boundary Park, Weybridge, Surrey, KT13 9RR

      IIF 26 IIF 27
  • Sullivan, Jared Jon
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 28 IIF 29 IIF 30
    • 111, Victoria Street, Bristol, BS1 6AX

      IIF 32
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 33 IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 36
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 37
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 38
    • Triune Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 39 IIF 40
  • Sullivan, Jared Jon
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 41
  • Sullivan, Jared Jon
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, Jared Jon
    British property rental born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 50
  • Sullivan, Jared Jon
    British recruitment born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 51
  • Sullivan, Jared Jon
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 52 IIF 53
  • Sullivan, Jared Jon
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 54
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 55
    • 3rd Floor, Pentagon House, 52 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 56
    • Pentagon House, 3rd Floor, Southwark Street, London, SE1 1UN, England

      IIF 57
    • Pentagon House, 52-54 Southwark Street, London, SE1 1UN, England

      IIF 58 IIF 59
  • Sullivan, Jared Jon
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, England

      IIF 60
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, ST5 2BE, United Kingdom

      IIF 61 IIF 62
    • Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 63
    • 3, Boundary Park, Weybridge, KT13 9RR, England

      IIF 64
    • 3, Boundary Park, Weybridge, Surrey, KT13 9RR, England

      IIF 65
  • Sullivan, Jared Jon
    British director

    Registered addresses and corresponding companies
    • Hutton House, 3 Boundary Park, Weybridge, Surrey, KT13 9RR

      IIF 66 IIF 67
  • Sullivan, Jared Jon

    Registered addresses and corresponding companies
    • Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 68
    • Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 69
child relation
Offspring entities and appointments 38
  • 1
    AVENTON CARE HOMES LTD
    16770073
    Pentagon House, 52-54 Southwark Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    AVENTON CARE HOMES PROPERTIES LTD
    16789771
    3rd Floor Pentagon House, 52 Southwark Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    AVENTON CARE LIMITED
    14112555
    Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    BOUNDARY PROPERTY SOLUTIONS LIMITED
    12024476
    7 Acorn Business Park, Commercial Gate, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    CENTURION SELECTION LIMITED
    13652999
    Pentagon House, 52-54 Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-09-30 ~ now
    IIF 58 - Director → ME
  • 6
    CONSANO CARE HOLDINGS LIMITED
    13766478
    Ebeneezer House, Ryecroft, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-11-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CONSANO CARE LIMITED
    13769787
    Ebeneezer House, Ryecroft, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 61 - Director → ME
  • 8
    FLEXIBLE365 LIMITED
    11266665
    Triune Court, Monks Cross Drive, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    FOSTER PROPERTY MAINTENANCE LIMITED
    04687488
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (22 parents)
    Officer
    2018-08-17 ~ 2018-10-29
    IIF 36 - Director → ME
    2018-08-17 ~ 2018-10-29
    IIF 69 - Secretary → ME
  • 10
    GRANGER REIS LIMITED
    06447731
    South Wing, 1 Redcliff Street, Bristol, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2007-12-07 ~ 2009-07-31
    IIF 26 - Director → ME
  • 11
    J&N BLOODSTOCK LIMITED
    11626119
    Triune Court Monks Cross Drive, Huntington, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    LAKEHOUSE CONTRACTS LIMITED
    - now 02603357
    LAKEHOUSE MAINTENANCE LIMITED - 1994-07-11
    49 Tabernacle Street, London
    Liquidation Corporate (30 parents, 4 offsprings)
    Officer
    2018-08-17 ~ 2018-10-29
    IIF 54 - Director → ME
    2018-08-17 ~ 2018-10-29
    IIF 68 - Secretary → ME
  • 13
    LT SHOWJUMPING LIMITED
    15782493
    C/o Azets, Triune Court Monks Cross Drive, Huntington, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    MAPPS CONSTRUCTION LIMITED
    11413912
    Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ 2018-10-29
    IIF 28 - Director → ME
  • 15
    MAPPS GROUP LIMITED
    11411749
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2018-06-12 ~ 2018-10-29
    IIF 30 - Director → ME
    Person with significant control
    2018-06-12 ~ 2018-10-29
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    MAPPS MAINTENANCE LIMITED
    11413861
    Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ 2018-10-29
    IIF 31 - Director → ME
  • 17
    MAPPS RESOURCING LIMITED
    11413970
    1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2018-06-13 ~ 2018-10-29
    IIF 29 - Director → ME
  • 18
    MEDITEMP LIMITED
    09388402
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2018-08-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    PONTEFRACT BIDCO LIMITED
    10547460 10547435
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2018-12-15 ~ dissolved
    IIF 47 - Director → ME
  • 20
    PONTEFRACT HOLDCO LIMITED
    10547404
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 43 - Director → ME
  • 21
    PONTEFRACT MIDCO LIMITED
    10547435 10547460
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 44 - Director → ME
  • 22
    POTENSIS HOLDINGS LIMITED
    04165038
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2018-12-12 ~ dissolved
    IIF 45 - Director → ME
    2001-02-21 ~ 2017-01-27
    IIF 33 - Director → ME
    2001-02-21 ~ 2009-07-31
    IIF 67 - Secretary → ME
  • 23
    POTENSIS LIMITED
    04065527
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (15 parents, 5 offsprings)
    Officer
    2018-12-12 ~ now
    IIF 49 - Director → ME
    2000-08-31 ~ 2017-01-27
    IIF 51 - Director → ME
  • 24
    POTENSIS RECRUITMENT LIMITED
    09340271
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-12-12 ~ dissolved
    IIF 46 - Director → ME
    2014-12-04 ~ 2017-01-27
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    POTENSIS RESOURCE MANAGEMENT LIMITED
    - now 04122959
    POTENSIS LONDON LIMITED
    - 2015-07-08 04122959
    REDSHIRT DEVELOPMENTS LIMITED
    - 2006-07-17 04122959 OC307151
    REDSHIRT PROPERTIES LIMITED
    - 2004-03-18 04122959 OC307151
    POTENSIS CONSULTANCY LIMITED
    - 2003-11-11 04122959
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (10 parents)
    Officer
    2000-12-12 ~ 2017-01-27
    IIF 34 - Director → ME
    2018-12-12 ~ dissolved
    IIF 42 - Director → ME
    2000-12-12 ~ 2009-07-31
    IIF 66 - Secretary → ME
  • 26
    POTENSIS SELECTION LIMITED
    13035162
    Pentagon House 3rd Floor, Southwark Street, London, England
    Active Corporate (7 parents)
    Officer
    2020-11-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-11-20 ~ 2025-02-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 27
    REDSHIRT LLP
    OC307334
    Potensis Limited, Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2004-03-22 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 28
    REDSHIRT PROPERTIES LLP
    - now OC307151 04122959
    REDSHIRT DEVELOPMENTS LLP
    - 2004-03-23 OC307151 04122959
    Potensis Limited, Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2004-03-05 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 29
    SEAL HEALTHCARE LIMITED
    - now 13242697
    HARLEY MEDICAL STAFFING LIMITED
    - 2021-06-02 13242697
    3 Boundary Park, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 30
    SEAL PROPERTY INVESTMENTS LIMITED
    10741518
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 31
    SEAL PROPERTY LTD
    10494723
    Stopford Associates, Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SEAL RESIDENTIAL LIMITED
    10636771
    Triune Court Monks Cross Drive, Huntington, York, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 33
    SEAL RESOURCE MANAGEMENT LIMITED
    09721381
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (10 parents)
    Officer
    2018-12-12 ~ now
    IIF 48 - Director → ME
    2015-08-06 ~ 2017-01-27
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SQUIRE HOMES LIMITED
    06305652
    111 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2007-08-20 ~ dissolved
    IIF 32 - Director → ME
    2007-07-09 ~ 2007-08-20
    IIF 27 - Director → ME
  • 35
    SULLIVAN BLOODSTOCK LIMITED
    - now 09340431
    POTENSIS BLOODSTOCK LIMITED
    - 2017-01-30 09340431 09378099
    Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (4 parents)
    Officer
    2014-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 11 - Has significant influence or control OE
  • 36
    SULLIVAN GROUP LIMITED
    - now 09378099
    POTENSIS GROUP LIMITED
    - 2017-01-30 09378099
    POTENSIS NEW BLOODSTOCK LIMITED
    - 2015-02-25 09378099 09340431
    Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-01-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 37
    TALENTFUSE LIMITED
    11266554
    Triune Court, Monks Cross Drive, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 38
    TFS MEDICAL SOLUTIONS LIMITED
    12408521
    3 Boundary Park, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.