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, Stephen Mark

    Related profiles found in government register
  • Jones, Stephen Mark
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ab Inbev House, Church Street West, Woking, GU21 6HT, United Kingdom

      IIF 1 IIF 2
    • icon of address Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 3 IIF 4
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    British solicitor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitelodge 299, Marshfield Road, Castleton, Cardiff, South Glamorgan, CF3 2UU

      IIF 42
  • Jones, Stephen Robert
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ, England

      IIF 43
    • icon of address 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 44
    • icon of address 27, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 45
    • icon of address 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 46
    • icon of address Greenham Control Tower, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 47
  • Jones, Stephen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 48
    • icon of address 4, Sledmere Close, Billingham, TS23 3LA, United Kingdom

      IIF 49
  • Jones, Stephen
    British logistics manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Finedon Road, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 50
    • icon of address 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 51
  • Jones, Stephen
    British supply chain solutions born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 52
  • Jones, Stephen
    British wireman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lon Draenog, Morriston, Swansea, West Glamorgan, SA6 6TU, United Kingdom

      IIF 53
  • Jones, Stephen
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Howden Drive, Wigan, Lancashire, WN3 5JT, England

      IIF 54
  • Jones, Stephen Mark
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, W2 3AH, England

      IIF 55
  • Jones, Stephen Mark
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 56
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, W2 3AH, England

      IIF 57
  • Jones, Steve Mark
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 58
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    British chairman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 61
  • Jones, Stephen Mark
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 62 IIF 63
  • Jones, Stephen Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 64 IIF 65
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 66 IIF 67 IIF 68
    • icon of address 264, Upper Fourth Street, Milton Keynes, MK9 1DP, United Kingdom

      IIF 71
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 72
  • Jones, Stephen Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 73
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 74 IIF 75 IIF 76
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 78 IIF 79
  • Jones, Stephen Mark
    British general manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 80
  • Jones, Stephen Mark
    British civil engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 81
  • Jones, Stephen Mark
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 82
  • Mr Stephen Jones
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Maesygwernen Drive, Morriston, Swansea, Swansea, SA6 6LR, United Kingdom

      IIF 83
    • icon of address 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 84
  • Stephen Jones
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 23, Liberty House, Greenham Business Park Greenham, Thatcham, RG19 6HW, England

      IIF 85
  • Stephen Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 86
  • Jones, Stephen Mark
    British company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 87
  • Jones, Stephen Mark
    British lawyer born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St. Mellons Golf Club, St. Mellons, Monmouthshire, CF3 2XS

      IIF 88
  • Jones, Stephen Mark
    British director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 26 Hill Rise View, Lickey End, Bromsgrove, Worcestershire, B60 1GA

      IIF 89
  • Jones, Stephen Mark
    British solicitor born in October 1968

    Registered addresses and corresponding companies
    • icon of address 15 Fairview Close, St. Mellons, Cardiff, South Glamorgan, CF3 0LB

      IIF 90
  • Jones, Stephen Neil
    British estate agent born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Homefield Drive, Nursling, Southampton, Hampshire, SO16 0TH

      IIF 91 IIF 92
  • Jones, Stephen Neil
    British none born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Homefield Drive, Southampton, Hampshire, SO16 0TH

      IIF 93
  • Mr Steve Mark Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Oakham, LE15 7FE, England

      IIF 94
  • Jones, Stephen
    British computer software consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 95
  • Jones, Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, TS27 4NR, United Kingdom

      IIF 96
    • icon of address 31, High Street, Stokesley, Middlesbrough, TS9 5AD, United Kingdom

      IIF 97
    • icon of address 4, Sledmere Close, Peterlee, SR8 5JN, England

      IIF 98
  • Jones, Stephen
    British dj born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sledmere Close, Peterlee, Co Durham, SR8 5JN

      IIF 99
  • Mr Stephen Robert Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ

      IIF 100
    • icon of address 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 101
  • Jones, Stephen
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 102
  • Jones, Stephen
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 103
  • Jones, Stephen
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    born in November 1959

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Holborn Viaduct, London, EC1A 2FG

      IIF 110
  • Jones, Stephen Mark
    Welsh company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 111
  • Jones, Stephen Mark
    Welsh director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 112
    • icon of address 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 113
    • icon of address Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 114
    • icon of address Suite 2d, Building 1, Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, CF3 5EA, Wales

      IIF 115
  • Jones, Stephen Mark
    Welsh lawyer born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 116
  • Jones, Stephen Mark
    Welsh solicitor born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 117
  • Jones, Stephen Robert
    British commercial manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 118
  • Jones, Stephen Robert
    British company director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 119
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 120 IIF 121
  • Jones, Steve Mark
    English company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British estate agent born in January 1970

    Registered addresses and corresponding companies
    • icon of address 40a London Road, Southampton, Hampshire, SO15 2AG

      IIF 124
  • Jones, Stephen
    English company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 125
  • Jones, Stephen Neil
    British

    Registered addresses and corresponding companies
    • icon of address 49 Homefield Drive, Nursling, Southampton, Hampshire, SO16 0TH

      IIF 126
  • Jones, Stephen Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 127
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 128
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 129
  • Jones, Stephen
    British financial director

    Registered addresses and corresponding companies
    • icon of address 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 130
  • Mr Stephen Jones
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Stokesley, Middlesbrough, TS9 5AD

      IIF 131
    • icon of address 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 132
  • Jones, Daniel Stephen
    British sleep and respiratory physiologist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 133
  • Jones, Daniel Stephen
    British sleep physiologist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 134
  • Jones, Stephen
    Welsh electrician born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 135
  • Jones, Stephen
    Welsh engineer born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 136 IIF 137
  • Mr Stephen Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 138
    • icon of address Unit 4 & 5, Orrell Street, Wigan, WN1 3AQ

      IIF 139
  • Mr Stephen Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 140
  • Mr Stephen Mark Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY

      IIF 141
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 142
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 143 IIF 144
    • icon of address 17, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 145
  • Mr Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 146
  • Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 147
  • Mr Daniel Stephen Jones
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 148
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 149
  • Mr Stephen Mark Jones
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 150
  • Jones, Stephen Robert

    Registered addresses and corresponding companies
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 151
    • icon of address 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 152
  • Stephen Jones
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 153
  • Mr Stephen Jones
    Welsh born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 154
  • Mr Stephen Mark Jones
    Welsh born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 155
    • icon of address 22 Park Place, Cardiff, South Glamorgan, CF10 3DQ, Wales

      IIF 156
    • icon of address 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 157
    • icon of address Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 158 IIF 159
  • Jones, Daniel Stephen
    Welsh psychologist born in July 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 160
  • Steve Mark Jones
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wixon Path, Aylesbury, HP19 7GN, England

      IIF 161
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 9 Acacia Road, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 78 - Director → ME
  • 5
    icon of address 4 Sledmere Close, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 98 - Director → ME
  • 6
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    371,730 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 7
    TECHNETICS UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 75 - Director → ME
  • 8
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-08 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SMJ 1 ( SOLUTIONS ) LTD - 2018-05-26
    icon of address Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Frank Hutchings Community Hall Bradley-moore Square, Harts Hill Road, Thatcham, Berkshire, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    138,771 GBP2016-09-30
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 27 Windsor Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -134,424 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 113 - Director → ME
  • 14
    icon of address 27 Windsor Place, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    276,789 GBP2024-04-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Brook Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,124 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 68 - Director → ME
  • 17
    icon of address 22 Park Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324,385 GBP2024-02-26
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sabmiller House, Church Street West, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 11 Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 96 - Director → ME
  • 20
    icon of address 22 Park Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 116 - Director → ME
  • 21
    icon of address 11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 49 - Director → ME
  • 22
    A&P SHIPCARE LIMITED - 2009-11-12
    A&P SHIPCARE (SOUTH EAST) LIMITED - 2008-03-03
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 71 - Director → ME
  • 23
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,293 GBP2021-03-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,023,859 GBP2024-07-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
  • 25
    icon of address 11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 99 - Director → ME
  • 26
    icon of address 9 George View House, 36 Knaresborough Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 27
    FOCAL POINT MUSIC LIMITED - 2001-02-12
    icon of address 27 Burys Bank Road, Greenham, Thatcham
    Active Corporate (4 parents)
    Equity (Company account)
    65,473 GBP2025-02-28
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,980 GBP2020-10-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 47 - Director → ME
  • 29
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,246 GBP2024-10-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 79 - Director → ME
  • 31
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,205,795 GBP2023-10-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 73 - Director → ME
  • 33
    WIDE RANGE GROUP LIMITED - 2009-11-23
    DMWSL 341 LIMITED - 2001-08-14
    icon of address 21 Heritage Gardens, Portchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 63 - Director → ME
  • 34
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,130 GBP2024-09-30
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 66 - Director → ME
  • 35
    icon of address 68 Queens Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,450 GBP2024-06-24
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 55 - Director → ME
  • 36
    icon of address 68 Queens Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 57 - Director → ME
  • 37
    icon of address 9 Acacia Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,156 GBP2025-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 59 Granton Avenue, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 20 Wixon Path, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 122 - Director → ME
  • 40
    icon of address 20 Wixon Path, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 41
    MARKETING NEGOTIATION AND DIAGNOSTICS LIMITED - 2013-01-03
    icon of address 27 Burys Bank Road, Greenham, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,387 GBP2021-01-31
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-01-19 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2024-12-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 64 - Director → ME
  • 44
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 65 - Director → ME
  • 45
    icon of address 31 High Street, Stokesley, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    13,213 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Has significant influence or controlOE
  • 46
    icon of address 22 Park Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 133 - Director → ME
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit 4 & 5, Orrell Street, Wigan
    Active Corporate (2 parents)
    Equity (Company account)
    43,767 GBP2025-03-31
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 49
    icon of address 60 Maesygwernen Drive Morriston, Swansea, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2017-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 50
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 10 Castle Rise, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,171 GBP2023-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 137 - Director → ME
  • 53
    icon of address 34 Threadneedle Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 54
    WHISSENDINE PROPERTIES LIMITED - 2008-01-23
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    51,566 GBP2024-04-30
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
Ceased 62
  • 1
    SABMILLER AFRICA HOLDINGS II LIMITED - 2017-08-31
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-29 ~ 2016-07-07
    IIF 31 - Director → ME
  • 2
    SABMILLER (AFRICA & ASIA) LIMITED - 2005-07-26
    SABMILLER AFRICA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A) LIMITED - 2014-04-28
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-11 ~ 2016-06-01
    IIF 28 - Director → ME
  • 3
    SABMILLER AMERICA HOLDINGS LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-18 ~ 2017-07-28
    IIF 38 - Director → ME
  • 4
    SABMILLER (A & A 2) LIMITED - 2014-04-28
    SABMILLER ASIA HOLDINGS LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2017-07-28
    IIF 26 - Director → ME
  • 5
    3687TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-07-15
    SABMILLER CAPITAL UK LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-07-28
    IIF 16 - Director → ME
    icon of calendar 2010-12-13 ~ 2014-11-27
    IIF 37 - Director → ME
  • 6
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-28
    IIF 2 - Director → ME
  • 7
    SABMILLER FINANCE SA LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-28 ~ 2017-07-28
    IIF 20 - Director → ME
  • 8
    SABMILLER HOLDINGS EUROPE LTD - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2017-06-29
    IIF 15 - Director → ME
    icon of calendar 2017-06-29 ~ 2017-07-28
    IIF 17 - Director → ME
  • 9
    SABMILLER HOLDINGS LTD - 2017-06-30
    SOUTH AFRICAN BREWERIES HOLDINGS LTD - 2003-02-10
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2017-07-28
    IIF 40 - Director → ME
    icon of calendar 2007-10-11 ~ 2014-02-07
    IIF 27 - Director → ME
  • 10
    SABMILLER HOLDINGS SA LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-07-28
    IIF 14 - Director → ME
    icon of calendar 2011-10-20 ~ 2016-09-30
    IIF 33 - Director → ME
  • 11
    SABMILLER HOLDINGS SH LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2017-07-28
    IIF 30 - Director → ME
  • 12
    SABMILLER INTERNATIONAL BRANDS LIMITED - 2017-08-31
    icon of address Ab Inbev House, Church Street West, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-28
    IIF 19 - Director → ME
  • 13
    SABMILLER SAF LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-07-28
    IIF 36 - Director → ME
    icon of calendar 2011-09-20 ~ 2015-02-27
    IIF 4 - Director → ME
  • 14
    SABMILLER SI LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ 2017-07-28
    IIF 18 - Director → ME
  • 15
    SABMILLER SOUTHERN CAPITAL LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-28 ~ 2017-07-28
    IIF 39 - Director → ME
    icon of calendar 2011-10-19 ~ 2016-09-30
    IIF 41 - Director → ME
  • 16
    SABMILLER SOUTHERN INVESTMENTS LIMITED - 2017-06-30
    SABMILLER LATIN AMERICA LIMITED - 2011-10-20
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-18 ~ 2017-07-28
    IIF 13 - Director → ME
    icon of calendar 2007-11-16 ~ 2011-12-05
    IIF 29 - Director → ME
  • 17
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2017-07-28
    IIF 6 - Director → ME
  • 18
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ 2017-07-28
    IIF 25 - Director → ME
  • 19
    UK18 LTD - 2016-11-14
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2017-07-28
    IIF 22 - Director → ME
  • 20
    ABI MEXICO HOLDING I LIMITED - 2018-03-20
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-07-28
    IIF 11 - Director → ME
  • 21
    ABI MEXICO HOLDING II LIMITED - 2024-04-09
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2017-07-28
    IIF 10 - Director → ME
  • 22
    BLASTAWAY 2000 PLC - 1998-12-09
    SABMILLER LIMITED - 2017-06-30
    SABMILLER PLC - 2016-10-06
    SOUTH AFRICAN BREWERIES PLC - 2002-07-09
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2017-07-28
    IIF 34 - Director → ME
  • 23
    UK14 LTD - 2016-11-14
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2017-07-28
    IIF 21 - Director → ME
  • 24
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-28
    IIF 7 - Director → ME
  • 25
    GOLDENCARNATION LIMITED - 2016-10-10
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-28
    IIF 8 - Director → ME
  • 26
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    371,730 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2009-10-23
    IIF 61 - Director → ME
  • 27
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2017-07-28
    IIF 23 - Director → ME
  • 28
    ANHEUSER-BUSCH EUROPEAN TRADE LIMITED - 2000-04-20
    SPHEREPRIDE LIMITED - 1989-12-21
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ 2017-07-28
    IIF 12 - Director → ME
  • 29
    ABI SOUTHERN HOLDING LTD - 2024-12-17
    UK16 LTD - 2016-11-14
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-28
    IIF 9 - Director → ME
  • 30
    icon of address C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    295,815 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-28
    IIF 92 - Director → ME
    icon of calendar 2007-06-06 ~ 2007-06-28
    IIF 126 - Secretary → ME
  • 31
    icon of address 22 Salisbury Road, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    249,914 GBP2024-08-31
    Officer
    icon of calendar 2001-08-01 ~ 2001-12-09
    IIF 119 - Director → ME
    icon of calendar 2001-08-01 ~ 2001-12-09
    IIF 127 - Secretary → ME
  • 32
    BAB COPYING LTD - 2004-01-29
    icon of address Unit 2a Fivewood Barn Yew Tree Farm, Money Lane, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-20
    IIF 89 - Director → ME
  • 33
    GALLEYFLAIR LIMITED - 1997-07-22
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2002-05-02
    IIF 104 - Director → ME
    icon of calendar 1997-07-21 ~ 1999-04-26
    IIF 129 - Secretary → ME
  • 34
    icon of address 27 Windsor Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -134,424 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-26 ~ 2017-03-14
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    CAPITOL GROUP PLC - 2012-01-13
    K & J DULIEU LIMITED - 1993-09-06
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-05-02
    IIF 106 - Director → ME
  • 36
    PENTAGON SECURITY SERVICES UK LIMITED - 2003-05-20
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2002-05-02
    IIF 108 - Director → ME
  • 37
    CARLISLE FACILITIES GROUP (UK) PLC - 2010-01-12
    CAPITOL GROUP (UK) PLC - 2003-06-02
    ALNERY NO. 2104 LIMITED - 2001-02-26
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2002-05-02
    IIF 103 - Director → ME
  • 38
    CAPITAL SECURITY SERVICES LIMITED - 1996-04-24
    CAPITOL SECURITY SERVICES LIMITED - 2003-04-13
    BURMA LIMITED - 1991-11-28
    CARLISLE FACILITIES SERVICES LIMITED - 2005-12-01
    icon of address First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2002-05-02
    IIF 105 - Director → ME
    icon of calendar 1997-04-01 ~ 1999-04-26
    IIF 130 - Secretary → ME
  • 39
    icon of address 22 Park Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324,385 GBP2024-02-26
    Officer
    icon of calendar 2019-02-08 ~ 2020-12-31
    IIF 112 - Director → ME
  • 40
    ABI MEXICO HOLDING II LIMITED - 2016-12-08
    icon of address 21 St. Thomas Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2016-12-08
    IIF 5 - Director → ME
  • 41
    THE VIDEO STANDARDS COUNCIL - 2024-09-30
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    icon of address Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Active Corporate (12 parents)
    Equity (Company account)
    570,041 GBP2024-12-31
    Officer
    icon of calendar 1997-09-30 ~ 2000-01-12
    IIF 118 - Director → ME
  • 42
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,246 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-19
    IIF 85 - Ownership of shares – 75% or more OE
  • 43
    LOVELLS LLP - 2010-04-30
    icon of address Atlantic House, Holborn Viaduct, London
    Active Corporate (386 parents, 37 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2007-07-31
    IIF 110 - LLP Member → ME
  • 44
    icon of address 101 Eastcote Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-02 ~ 1992-09-02
    IIF 120 - Director → ME
    icon of calendar 1991-09-02 ~ 1992-09-02
    IIF 128 - Secretary → ME
  • 45
    icon of address 21 Holborn Viaduct, London
    Active Corporate (7 parents, 57 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2007-07-31
    IIF 59 - Director → ME
  • 46
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-28
    IIF 1 - Director → ME
  • 47
    icon of address 68 Queens Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-17
    IIF 56 - Director → ME
  • 48
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -251,835 GBP2022-12-31
    Officer
    icon of calendar 1991-07-05 ~ 1994-07-10
    IIF 121 - Director → ME
    icon of calendar 1991-07-05 ~ 1994-07-10
    IIF 151 - Secretary → ME
  • 49
    RENAISSANCE INVESTIGATION & SURVEILLANCE COMPANY LIMITED - 2009-04-01
    SPECIALISED INVESTIGATION SERVICES LIMITED - 2008-07-02
    icon of address Rsm, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-05-02
    IIF 107 - Director → ME
  • 50
    icon of address 21 Holborn Viaduct, London
    Active Corporate (7 parents, 59 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2007-07-31
    IIF 60 - Director → ME
  • 51
    C.F. TAYLOR (SERVISALES) LIMITED - 1996-04-30
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2002-05-22
    IIF 80 - Director → ME
  • 52
    TRACEDANCE LIMITED - 2002-03-21
    icon of address Liberty House Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-05-02
    IIF 109 - Director → ME
  • 53
    icon of address St Mellons Golf Club, St. Mellons, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    732,935 GBP2023-12-31
    Officer
    icon of calendar 2015-03-21 ~ 2017-03-15
    IIF 88 - Director → ME
    icon of calendar 2009-03-19 ~ 2011-03-16
    IIF 42 - Director → ME
    icon of calendar 2003-03-26 ~ 2006-03-22
    IIF 90 - Director → ME
  • 54
    icon of address Units 4 & 5 Forest Industrial Park, Pit Lane, Stamford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,439 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2022-08-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-09-06
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 55
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2017-05-01
    IIF 51 - Director → ME
    icon of calendar 2016-05-20 ~ 2016-05-23
    IIF 50 - Director → ME
  • 56
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-05-22
    IIF 91 - Director → ME
  • 57
    icon of address 119 Queen Street, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    51,857 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2006-02-23 ~ 2007-05-27
    IIF 124 - Director → ME
  • 58
    icon of address C/o Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,600 GBP2024-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2023-08-21
    IIF 74 - Director → ME
  • 59
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326,748 GBP2024-07-31
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-25
    IIF 93 - Director → ME
  • 60
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2021-02-22
    IIF 58 - LLP Designated Member → ME
  • 61
    ABI EURO FINANCE SERVICES LIMITED - 2022-12-01
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ 2017-07-28
    IIF 24 - Director → ME
  • 62
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2022-12-01
    IIF 160 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.