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, Mark Allan

    Related profiles found in government register
  • Jones, Mark Allan
    British music industry management

    Registered addresses and corresponding companies
    • icon of address Flat 5 22 Clarendon Rise, Lewisham, London, SE13 5EY

      IIF 1
  • Jones, Mark Allan
    British manager born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flat 5 22 Clarendon Rise, Lewisham, London, SE13 5EY

      IIF 2
  • James, Mark Wolfe
    British director

    Registered addresses and corresponding companies
    • icon of address Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 3
  • Jones, Mark
    British artist and repetoir born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flat 9, 19 Lansdowne Place, Hove, East Sussex, BN3 1HB

      IIF 4
  • Jones, Mark
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 25 Grasmere Road, Partington, Manchester, Lancashire, M31 4PF

      IIF 5
  • Jones, Mark
    British managing director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 25 Grasmere Road, Partington, Manchester, Lancashire, M31 4PF

      IIF 6
  • Jones, Mark James
    British general manager born in February 1966

    Registered addresses and corresponding companies
    • icon of address 4 The Oaklands, Swallow House Lane, Hayfield, High Peak, Derbyshire, SK22 2HB

      IIF 7
  • James, Mark Wolfe

    Registered addresses and corresponding companies
    • icon of address Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 8 IIF 9
  • Jones, Mark

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

      IIF 10
    • icon of address 73, Redcliffe Square, London, SW10 9BN, United Kingdom

      IIF 11
  • Jones, Mark
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, United Kingdom

      IIF 12
  • Jones, Mark
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Redcliffe Square, London, SW10 9BN, England

      IIF 13
    • icon of address 73, Redcliffe Square, London, SW10 9BN, United Kingdom

      IIF 14
  • Jones, Mark
    British music consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Holmes Avenue, Hove, East Sussex, BN3 7LF

      IIF 15 IIF 16
  • Jones, Mark
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 17
  • James, Mark
    Britsih director born in September 1964

    Resident in Enland

    Registered addresses and corresponding companies
    • icon of address 40 The Praedium, Capter Walk, Bristol, BS6 6WB, United Kingdom

      IIF 18
  • Jones, Mark
    English born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 5, 176 South Street, Romford, RM1 1BW, England

      IIF 19
  • Jones, Mark
    English director born in September 1962

    Resident in England

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

      IIF 20
  • Jones, Mark Jonathon
    British aircraft engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, 141 Columbine Road, Ely, Cambridgeshire, CB6 3WL, United Kingdom

      IIF 21
  • Jones, Mark Jonathon
    British director and company secretary born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Crescent, Easton On The Hill, Stamford, PE9 3LZ, England

      IIF 22
  • Jones, Mark Jonathon
    British engineering consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Columbine Road, Ely, CB6 3WL, England

      IIF 23 IIF 24
    • icon of address 141, Columbine Road, Ely, CB6 3WL, United Kingdom

      IIF 25
  • Jones, Mark
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Jones, Mark
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orbinox Uk Ltd, Clock Park, Orbinox Uk Ltd, 6-7, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 28
    • icon of address 12, East Street, Epsom, Surrey, KT17 1HX

      IIF 29
  • Jones, Mark
    British art dealer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 30
  • Jones, Mark
    British builder born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Fife Road, Kingston Upon Thames, Surrey, KT1 1SP, United Kingdom

      IIF 31
  • Jones, Mark
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reading Room Cottage, Peak Forest, Buxton, High Peak, Derbyshire, SK17 8EF, United Kingdom

      IIF 32
  • Jones, Mark
    British chauffeur born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Green Lane, Chinley, High Peak, SK23 6ET, United Kingdom

      IIF 33
  • Jones, Mark
    British born in December 1969

    Resident in United Kingdom

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

      IIF 34
    • icon of address 24, The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ, United Kingdom

      IIF 35
    • icon of address 91, Higher Bents Lane, Bredbury, Stockport, Cheshire, SK6 2NA, United Kingdom

      IIF 36
  • Jones, Mark
    British building contractor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Forge Close, Cannock, WS11 8JJ, England

      IIF 37
  • Jones, Mark
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakleaf Rise, Far Forest Rock, Kidderminster, Worcestershire, DY14 9AE

      IIF 38 IIF 39 IIF 40
  • Jones, Mark
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forge Close, Cannock, Staffordshire, WS11 8JJ, United Kingdom

      IIF 41
    • icon of address 1, Oakleaf Rise, Far Forest Rock, Kidderminster, Worcestershire, DY14 9AE

      IIF 42 IIF 43
    • icon of address 91, Higher Bents Lane, Bredbury, Stockport, SK6 2NA, England

      IIF 44
  • Jones, Mark
    British e-commerce born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakleaf Rise, Far Forest, Kidderminster, DY14 9AE, United Kingdom

      IIF 45
  • Jones, Mark
    British procurement specialist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Forge Close, Churchbridge, Cannock, WS11 8JJ, England

      IIF 46
  • Mr Mark Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR, United Kingdom

      IIF 47
  • Mr Mark Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 176, South Street, Romford, Essex, RM1 1BW, United Kingdom

      IIF 48
  • Jones, Mark James
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reading Room Cottage, Peak Forest, Peak Forest, Buxton, Derbyshire, SK17 8EF, United Kingdom

      IIF 49
  • Jones, Mark James
    British chauffeur born in February 1966

    Resident in United Kingdom

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

      IIF 50
  • Jones, Mark James
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reading Room Cottage, ., Peak Forest, Buxton, Derbyshire, SK17 8EF, England

      IIF 51
    • icon of address 5th Floor The Margolis Building, 37 Turner Street, Manchester, M4 1DW, United Kingdom

      IIF 52
  • Jones, Mark James
    British operations manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A2, Unit A2, Aquaduct Business Park, Marple, Cheshire, SK6 5LD, United Kingdom

      IIF 53
  • James, Mark Wolfe
    British born in September 1964

    Resident in United Kingdom

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

      IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • James, Mark Wolfe
    British company director born in September 1964

    Resident in United Kingdom

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

      IIF 56
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • icon of address Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 58
  • James, Mark Wolfe
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Road, Stoke Bishop, Bristol, BS9 1JS, United Kingdom

      IIF 59 IIF 60
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • icon of address Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 62 IIF 63 IIF 64
    • icon of address Hall Farm, Sand Road, Wedmore, Somerset, BS28 4BZ

      IIF 65
  • James, Mark Wolfe
    British exhibition contractor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fedden House, 2 Church Road, Sneyd Park, Bristol, BS9 1JS

      IIF 66
  • James, Mark Wolfe
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fedden House, Church Road, Sweyd Park, Bristol, BS9 1JS

      IIF 67
  • Mr Mark Jones
    Welsh born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Harford Gardens, Sirhowy, Tredegar, NP22 4QX, Wales

      IIF 68
  • Mr Mark Jones
    English born in September 1962

    Resident in England

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

      IIF 69
    • icon of address No 5, 176 South Street, Romford, RM1 1BW, England

      IIF 70
  • Mr Mark Jonathon Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Columbine Road, Ely, CB6 3WL, England

      IIF 71 IIF 72
    • icon of address 141, Columbine Road, Ely, CB6 3WL, United Kingdom

      IIF 73
    • icon of address 8, The Crescent, Easton On The Hill, Stamford, PE9 3LZ, England

      IIF 74
  • Mr Mark Jones
    British born in March 1962

    Resident in United Kingdom

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

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

      IIF 76
  • Mr Mark Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, PO22 9NH, England

      IIF 77
    • icon of address 12, East Street, Epsom, Surrey, KT17 1HX

      IIF 78
    • icon of address 1b Cliffe High Street, Lewes, BN7 2AH, United Kingdom

      IIF 79
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 80
  • Mr Mark Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Green Lane, Chinley, High Peak, SK23 6ET, United Kingdom

      IIF 81
    • icon of address Reading Room Cottage, Peak Forest, Buxton, High Peak, SK17 8EF, United Kingdom

      IIF 82
  • Mark Jones
    British born in December 1969

    Resident in United Kingdom

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

      IIF 83
  • Mr Mark Jones
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Forge Close, Cannock, Staffordshire, WS11 8JJ, United Kingdom

      IIF 84
    • icon of address 26 Forge Close, Cannock, WS11 8JJ, England

      IIF 85
    • icon of address 26 Forge Close, Churchbridge, Cannock, WS11 8JJ, England

      IIF 86
  • Mr Mark Wolfe James
    British born in September 1964

    Resident in United Kingdom

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

      IIF 87
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88 IIF 89 IIF 90
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Mr Mark James Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reading Room Cottage, Peak Forest, Peak Forest, Buxton, SK17 8EF, United Kingdom

      IIF 92
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
    • icon of address 5th Floor The Margolis Building, 37 Turner Street, Manchester, M4 1DW, United Kingdom

      IIF 94
    • icon of address Unit A2, Unit A2, Aquaduct Business Park, Marple, Cheshire, SK6 5LD, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 141 Columbine Road, Ely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 141 Columbine Road, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 141 Columbine Road, Ely, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,004 GBP2020-06-30
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WHITE HEAT RECORDINGS LIMITED - 2005-12-28
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 16 - Director → ME
  • 8
    WHITE HEAT MUSIC LIMITED - 2005-12-28
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 12 East Street, Epsom, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 10
    LIMECROWN LIMITED - 2013-01-15
    icon of address The Old Court House, Clark Street, Morecambe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,454 GBP2025-01-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 12
    icon of address 26 Forge Close, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 26 Forge Close, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Vauxhall Street, Dudley, West Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address Bridge House, River Side North, Bewdley, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address 69 Princess Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 67 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 19
    CONEXIA PUBLISHING LIMITED - 2008-10-15
    icon of address 1 Lyric Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 58 - Director → ME
  • 20
    icon of address 23 Green Lane, Chinley, High Peak, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,486 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 11836294 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 22
    AOT FRAMING LTD - 2025-03-26
    icon of address First Floor 6-7 Clock Park, Shripney Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,714 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 26 Forge Close Churchbridge, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 86 - Has significant influence or controlOE
  • 25
    icon of address Suite 303, 10 Park House, Park Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2007-03-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 26
    VENTUREWELL LIMITED - 2004-06-23
    icon of address 69 Princess Victoria Street, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2004-06-18 ~ dissolved
    IIF 9 - Secretary → ME
  • 27
    icon of address Index House, Ty Coch Iway, Cwmbran, Torfaen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-11 ~ now
    IIF 65 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-05-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 34 - Director → ME
    icon of calendar 2021-04-20 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 2 Harford Gardens, Sirhowy, Tredegar, Gwent, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    68 GBP2021-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 69 Princess Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 59 - Director → ME
  • 31
    icon of address No 5 176 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    758 GBP2020-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 70 - Has significant influence or controlOE
  • 32
    icon of address 141 Columbine Road, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 33
    FORCEWEIGHT PROJECTS LIMITED - 1993-04-01
    icon of address St Kilian House, 38 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-23 ~ dissolved
    IIF 66 - Director → ME
  • 34
    icon of address 266 London Road, Hazel Grove, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,854 GBP2023-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 36 - Director → ME
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 141 141 Columbine Road, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 21 - Director → ME
  • 37
    icon of address Reading Room Cottage Peak Forest, Buxton, High Peak, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 5th Floor The Margolis Building, 37 Turner Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 39
    icon of address Reading Room Cottage Peak Forest, Peak Forest, Buxton, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit A2 Unit A2, Aquaduct Business Park, Marple, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 23 Green Lane, Chinley, High Peak, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Severn House, River Side North, Bewdley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 45 - Director → ME
  • 43
    icon of address 66 Fife Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 31 - Director → ME
  • 44
    icon of address Unit 5, 176 South Street, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,170 GBP2017-11-30
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,809 GBP2022-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 15
  • 1
    icon of address 22 Clarendon Rise Flat 5, Lewisham, London
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 1996-12-17 ~ 2001-11-14
    IIF 2 - Director → ME
    icon of calendar 1994-01-15 ~ 1997-06-27
    IIF 1 - Secretary → ME
  • 2
    GAINS ASSOCIATES LIMITED - 1999-01-13
    PARKINSON JV TWENTY-ONE LIMITED - 1998-01-30
    ENGINEERING TECHNICAL & COMPUTING RECRUITMENT LIMITED - 2000-03-30
    PENNINE ENGINEERING (SITE SERVICES) LIMITED - 2005-08-01
    E.T.C. RECRUITMENT LIMITED - 1999-01-20
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ 2001-10-01
    IIF 6 - Director → ME
  • 3
    icon of address 49 Highridge Road, Bishopsworth, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ 2014-06-16
    IIF 18 - Director → ME
  • 4
    icon of address 69 Princess Victoria Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-04 ~ 2011-06-06
    IIF 60 - Director → ME
  • 5
    PARKINSON JV NINETY-SEVEN LIMITED - 2003-12-04
    STAFFSIGN (BIRMINGHAM) LTD - 2005-01-04
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2008-05-06
    IIF 40 - Director → ME
  • 6
    STAFFSIGN (MIDLANDS) LIMITED - 1998-03-03
    HR GO (SANDWELL) LIMITED - 2017-03-08
    STAFFSIGN (WEST MIDLANDS) LIMITED - 2005-01-04
    PARKINSON JV TWENTY-TWO LIMITED - 1998-02-13
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-21 ~ 2008-05-06
    IIF 38 - Director → ME
  • 7
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2010-07-26
    IIF 13 - Director → ME
  • 8
    icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,048 GBP2023-08-31
    Officer
    icon of calendar 2004-03-26 ~ 2008-07-01
    IIF 64 - Director → ME
    icon of calendar 2004-03-26 ~ 2008-07-01
    IIF 8 - Secretary → ME
  • 9
    icon of address Basement Flat, South Parade Mansions 63 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,297 GBP2024-12-31
    Officer
    icon of calendar 1995-11-30 ~ 2005-08-23
    IIF 4 - Director → ME
  • 10
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ 2025-01-31
    IIF 17 - Director → ME
  • 11
    INSTANTSLOT PROPERTY MANAGEMENT LIMITED - 1992-05-18
    icon of address Managers Office Oaklands Swallow House Lane, Hayfield, High Peak, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 1995-04-20 ~ 2002-09-20
    IIF 7 - Director → ME
  • 12
    HR GO (TELFORD) LIMITED - 2017-01-20
    PARKINSON JV ONE HUNDRED AND TEN LIMITED - 2004-12-29
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2008-05-06
    IIF 39 - Director → ME
  • 13
    icon of address Reading Room Cottage ., Peak Forest, Buxton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2012-02-08
    IIF 51 - Director → ME
  • 14
    PENNINE ENGINEERING (LANCS) LIMITED - 2005-06-30
    PARKINSON JV SEVENTEEN LIMITED - 1997-10-24
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-29 ~ 2001-12-31
    IIF 5 - Director → ME
  • 15
    icon of address Kemp House, 152-160 City Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2010-06-28
    IIF 14 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-06-28
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.