logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, David

    Related profiles found in government register
  • Jones, David
    British director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ingham Drive, Mickleover, Derby, DE3 0NY, United Kingdom

      IIF 1 IIF 2
    • icon of address 39, Ingham Drive, Mickleover, Derby, Derbyshire, DE3 0NY

      IIF 3
    • icon of address The Golf House, Uttoxeter Road, Mickleover, Derbyshire, DE3 9AD

      IIF 4
  • Jones, David
    British engineer born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ingham Drive, Mickleover, Derby, Derbyshire, DE3 0NY

      IIF 5 IIF 6
    • icon of address 39, Ingham Drive, Mickleover, Derbyshire, DE3 0NY, United Kingdom

      IIF 7
  • Jones, David
    British operations director born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Igem, High Street, Kegworth, Derby, DE74 2DA, England

      IIF 8
  • Jones, David
    British director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Abington Avenue, Northampton, Northamptonshire, NN1 4QA, United Kingdom

      IIF 9
  • Jones, David
    British finance director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Windermere Drive, Priorslee, Telford, Salop, TF2 9RA

      IIF 10
  • Jones, David
    British actor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mazars Llp, One St. Peter's Square, Manchester, M2 3DE, England

      IIF 11
  • Jones, David
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Bridgewater Street, Salford, M3 7JZ, United Kingdom

      IIF 12
  • Jones, David
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, CW5 5DE, England

      IIF 13
  • Jones, David
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Vernon Street, Farnworth, BL4 7RE, United Kingdom

      IIF 14
    • icon of address 2a, Maygrove Road, London, NW6 2EB, England

      IIF 15
    • icon of address 52, Wilson Street, Openshaw, Manchester, M11 2AZ, United Kingdom

      IIF 16
    • icon of address 52, Wilson Street, Openshaw, Manchester, M11 2AZ, United Kingdom

      IIF 17 IIF 18
  • Jones, David
    British oil broker born in April 1947

    Registered addresses and corresponding companies
    • icon of address 35 Westbury Road, London, N12 7PB

      IIF 19
  • Jones, David
    British oil brokers born in April 1947

    Registered addresses and corresponding companies
    • icon of address 35 Westbury Road, London, N12 7PB

      IIF 20
  • Jones, David
    British building contractor born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 88, Elm Street, Aberbargoed, Bargoed, CF81 9FD, Wales

      IIF 21
  • Jones, David Miles
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Chester Road, Rugeley, Staffs, WS15 1GD, United Kingdom

      IIF 22
  • Jones, David Miles
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Parchfields Enterprise Park, Colton Road, Rugeley, Staffs, WS15 3HB, United Kingdom

      IIF 23
  • Jones, David Miles
    British plumber born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Chester Road, Rugeley, WS15 1GD, England

      IIF 24
  • Jones, David Richard
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Roselands, 3 Cross Green, Formby, L37 4BH, United Kingdom

      IIF 25
    • icon of address The Breckfield Centre, Breckfield Road North, Liverpool, L5 4QT, England

      IIF 26
  • Jones, David Richard
    British doctor born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Baileys Lane, Baileys Lane, Halewood, Liverpool, L26 2XB, England

      IIF 27
  • Jones, David
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Birchwood Crescent, Hyde, Cheshire, SK14 4GQ, United Kingdom

      IIF 28
  • Jones, David
    British finance director

    Registered addresses and corresponding companies
    • icon of address 20 Windermere Drive, Priorslee, Telford, Salop, TF2 9RA

      IIF 29
  • Jones, David
    British joiner born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Jeffereys Crescent, Liverpool, Merseyside, L36 4JU

      IIF 30
  • Jones, David
    British clerical assistant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Drew Road, Royal Victoria Dock, London, E16 2DF, United Kingdom

      IIF 31
  • Jones, David
    British landlord born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Elm Street, Aberbargoed, Bargoed, Mid Glamorgan, CF81 9FD, United Kingdom

      IIF 32
  • Jones, David
    British director born in February 1947

    Resident in Great Bretaing

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Raw, London, WC1R 4JS, England

      IIF 33
  • Jones, David
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Rd, Nantwich, CW5 7ED, United Kingdom

      IIF 34
  • Mr David Jones
    British born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Abington Avenue, Northampton, Northamptonshire, NN1 4QA

      IIF 35
  • Jones, James David
    British solicitor born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Calvert Terrace, Swansea, SA1 6AT, Wales

      IIF 36
    • icon of address 58 Pinewood Road, Uplands, Swansea, West Glamorgan, SA2 0LT

      IIF 37 IIF 38 IIF 39
    • icon of address Rutherford 58, Pinewood Road, Uplands, Swansea, SA2 0LT, Wales

      IIF 40 IIF 41
    • icon of address Rutherford, Pinewood Road, Uplands, Swansea, SA2 0LT, Wales

      IIF 42
    • icon of address The Ethos Building, Kings Road, Prince Of Wales Dock, Swansea, SA1 8AS, Uk

      IIF 43
  • Mr David Jones
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mazars Llp, One St. Peter's Square, Manchester, M2 3DE, England

      IIF 44
  • Mr David Jones
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Rosehill Road, Crewe, Cheshire, CW2 8AX, England

      IIF 45
  • Mr David Jones
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Vernon Street, Farnworth, BL4 7RE, United Kingdom

      IIF 46
    • icon of address 2a, Maygrove Road, London, NW6 2EB, England

      IIF 47
    • icon of address 651, A, Mauldeth Road West Chorlton Cum Hardy, Manchester, M21 7SA

      IIF 48
  • Jones, David
    Uk consultant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Park Lane, London, W1K 7TU, United Kingdom

      IIF 49
  • Jones, James David
    British

    Registered addresses and corresponding companies
    • icon of address 58 Pinewood Road, Uplands, Swansea, West Glamorgan, SA2 0LT

      IIF 50
    • icon of address Rutherford 58 Pinewood Road, Uplands, Swansea, SA2 0LT

      IIF 51
  • Jones, James David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 58 Pinewood Road, Uplands, Swansea, West Glamorgan, SA2 0LT

      IIF 52
  • Jones, David

    Registered addresses and corresponding companies
    • icon of address 88, Elm Street, Aberbargoed, Bargoed, Mid Glamorgan, CF81 9FD, United Kingdom

      IIF 53
  • Jones, David Paul
    British business owner born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Abergele Road, Colwyn Bay, Conwy, LL29 7RS, United Kingdom

      IIF 54
  • Mr David Jones
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 88, Elm Street, Aberbargoed, Bargoed, CF81 9FD, Wales

      IIF 55
  • Jones, David Richard
    British none born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 100, Imperial Court, Exchange St East, Liverpool, Merseyside, L2 3AB, England

      IIF 56
  • Mr David Jones
    British born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Madoc Street, Llandudno, Conwy, LL30 2TL

      IIF 57
  • Mr David Miles Jones
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Chester Road, Rugeley, Staffordshire, WS15 1GD, United Kingdom

      IIF 58
    • icon of address Unit 1, Parchfields Enterprise Park, Colton Road, Rugeley, Staffordshire, WS15 3HB, England

      IIF 59
    • icon of address Unit 1, Parchfields Enterprise Park, Colton Road, Rugeley, Staffs, WS15 3HB, United Kingdom

      IIF 60
  • Mr David Richard Jones
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Roselands, 3 Cross Green, Formby, L37 4BH, United Kingdom

      IIF 61
    • icon of address 25 Baileys Lane, Baileys Lane, Halewood, Liverpool, L26 2XB, England

      IIF 62
  • David Jones
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Elm Street, Aberbargoed, Bargoed, CF81 9FD, United Kingdom

      IIF 63
    • icon of address 38, Drew Road, Royal Victoria Dock, London, E16 2DF, United Kingdom

      IIF 64
  • Mr David Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Rd, Nantwich, CW5 7ED, United Kingdom

      IIF 65
  • Jones, David Edward Davys
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 66 IIF 67
  • Mr David Edward Davys Jones
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 2a Maygrove Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 48 Vernon Street, Farnworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 3
    AGUA INVESTMENTS (DERBY) LIMITED - 2008-05-28
    icon of address 39 Ingham Drive, Mickleover, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    -89,291 GBP2024-03-31
    Officer
    icon of calendar 2009-06-06 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address The Breckfield Centre, Breckfield Road North, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Unit 1 Parchfields Enterprise Park, Colton Road, Rugeley, Staffs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 11, Roselands 3 Cross Green, Formby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bank Chambers, 3 Churchyardside, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address 104 Jeffereys Crescent, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    949,604 GBP2024-09-30
    Officer
    icon of calendar 2003-09-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 31 Wellington Rd, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address The Ethos Building Kings Road, Prince Of Wales Dock, Swansea
    Active Corporate (6 parents)
    Equity (Company account)
    319,088 GBP2024-03-24
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 651a Mauldeth Road West, Chorlton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 70 Park Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address 31 Madoc Street, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,261 GBP2016-10-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Mazars Llp, One St. Peter's Square, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,118 GBP2018-03-31
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address The Golf House, Uttoxeter Road, Mickleover, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,439 GBP2024-03-31
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 4 - Director → ME
  • 18
    icon of address 651 A, Mauldeth Road West Chorlton Cum Hardy, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Penmaen, Gower, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    -71 GBP2024-03-31
    Officer
    icon of calendar 1999-01-04 ~ now
    IIF 37 - Director → ME
    icon of calendar 1999-01-04 ~ now
    IIF 52 - Secretary → ME
  • 20
    icon of address 2994, Po Box 2994 Nox Export, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    icon of address 2-3 Abernethy Square, Maritime Quarter, Swansea, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -188,629 GBP2023-01-01 ~ 2024-06-30
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
  • 22
    icon of address Queen's College, Trull Road, Taunton, Somerset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 40 - Director → ME
  • 23
    icon of address Methodist Church House, 25 Marylebone Road, London, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 24
    icon of address 88 Elm Street, Aberbargoed, Bargoed, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,170 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 88 Elm Street, Aberbargoed, Bargoed, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 26
    icon of address Robert Boys Accountant, Grange Road West, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 22 Silverthorne Close, Stalybridge, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    108,198 GBP2023-12-31
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address 39 Ingham Drive, Mickleover, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 2 - Director → ME
  • 29
    icon of address 39 Ingham Drive, Mickleover, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 1 - Director → ME
  • 30
    KENFRED PROPERTY INVESTMENT COMPANY LIMITED - 2003-02-28
    icon of address Wenallt Llanddeusant, Llangadog, Carmarthenshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    573,766 GBP2024-09-30
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 38 - Director → ME
  • 31
    icon of address 35 Chester Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,291 GBP2017-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 33 - Director → ME
  • 33
    icon of address Unit 1, Parchfields Enterprise Park, Colton Road, Rugeley, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,590 GBP2024-05-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Tower 42, Level 37 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-04-26
    IIF 20 - Director → ME
  • 2
    icon of address Tower 42, Level 37 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2006-05-31
    IIF 19 - Director → ME
  • 3
    icon of address Kiln Cottage The Green, Hardingstone, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    476 GBP2025-02-28
    Officer
    icon of calendar 2011-02-21 ~ 2020-02-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-27
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,063 GBP2018-05-31
    Officer
    icon of calendar 2011-02-21 ~ 2011-10-01
    IIF 7 - Director → ME
    icon of calendar 2006-06-13 ~ 2007-03-13
    IIF 5 - Director → ME
  • 5
    FAWCETT CHRISTIE HYDRAULICS LIMITED - 2009-12-20
    CHRISTIE HYDRAULICS LIMITED - 1987-12-15
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-01 ~ 2012-05-03
    IIF 10 - Director → ME
    icon of calendar 1992-12-01 ~ 2000-06-20
    IIF 29 - Secretary → ME
  • 6
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    705,353 GBP2024-09-30
    Officer
    icon of calendar ~ 2024-12-16
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ 2024-10-16
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Rob Maxwell, 91 Bridgewater Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2014-02-26 ~ 2017-01-31
    IIF 12 - Director → ME
  • 8
    icon of address Office 100 Imperial Court, Exchange St East, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    17,402 GBP2023-10-31
    Officer
    icon of calendar 2018-09-13 ~ 2023-05-18
    IIF 56 - Director → ME
  • 9
    SWANSEA LAW SOCIETY - 2011-08-26
    INCORPORATED LAW SOCIETY OF SWANSEA AND DISTRICT(THE) - 2005-05-13
    icon of address Riverside House, Normandy Road, Swansea, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    27,750 GBP2023-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2019-05-14
    IIF 36 - Director → ME
  • 10
    icon of address Castle House, High Street, Ammanford, Wales
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    616,918 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2024-10-22
    IIF 41 - Director → ME
    icon of calendar 2003-01-24 ~ 2024-10-22
    IIF 51 - Secretary → ME
  • 11
    INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS (THE) - 2003-01-23
    icon of address Igem House High Street, Kegworth, Derby
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2013-05-02
    IIF 8 - Director → ME
  • 12
    KENFRED PROPERTY INVESTMENT COMPANY LIMITED - 2003-02-28
    icon of address Wenallt Llanddeusant, Llangadog, Carmarthenshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    573,766 GBP2024-09-30
    Officer
    icon of calendar ~ 2003-04-04
    IIF 50 - Secretary → ME
  • 13
    icon of address 15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    659,838 GBP2023-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2009-06-16
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.