logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Craig Jones

    Related profiles found in government register
  • Mr Craig Jones
    Scottish born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 1
  • Mr Craig Jones
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mossfield House, Chesham Fold Road, Bury, BL9 6JZ, United Kingdom

      IIF 2
    • icon of address 110, Cutgate Road, Rochdale, Lancashire, OL12 7NN, United Kingdom

      IIF 3
  • Mr Craig Jones
    British born in July 1982

    Resident in United Kingdom

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

      IIF 4
  • Mr Craig Jones
    British born in October 1986

    Resident in United Kingdom

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

      IIF 5
  • Mr Craig Jones
    British born in October 1977

    Resident in United Kingdom

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

      IIF 6
  • Mr Craig Jones
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Mostyn Street, Llandudno, Gwynedd, LL30 2PE, United Kingdom

      IIF 7
  • Craig Jones
    Welsh born in November 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 8
  • Jones, Craig
    Scottish security engineering manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tramshed Tech, Unit D, Tramshed, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 9
  • Mr Craig Jones
    South African born in April 1980

    Resident in United Kingdom

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

      IIF 10
    • icon of address 5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 11 IIF 12
    • icon of address 5 Churchill Court, Ground Floor, Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 13
  • Mr Craig Stephen Jones
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Chorley New Road, Bolton, BL1 4PH, United Kingdom

      IIF 14
  • Jones, Craig
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mossfield House, Chesham Fold Road, Bury, BL9 6JZ, England

      IIF 15
    • icon of address 110, Cutgate Road, Rochdale, Lancashire, OL12 7NN, United Kingdom

      IIF 16
  • Jones, Craig Stephen
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Chorley New Road, Bolton, BL1 4PH, United Kingdom

      IIF 17
  • Mr Craig Jones
    British born in October 1989

    Resident in Scotland

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

      IIF 18
  • Jones, Craig
    British self employed born in July 1982

    Resident in United Kingdom

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

      IIF 19
  • Jones, Craig
    British cavitywall tech born in September 1985

    Resident in United Kingdom

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

      IIF 20
  • Jones, Craig
    British software engineer born in October 1986

    Resident in United Kingdom

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

      IIF 21
  • Jones, Craig
    British construction born in October 1989

    Resident in United Kingdom

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

      IIF 22
  • Jones, Craig
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Elwell Street, Weymouth, Dorset, DT3 5QF, United Kingdom

      IIF 23
  • Jones, Craig
    British director born in October 1977

    Resident in United Kingdom

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

      IIF 24
  • Jones, Craig
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Mostyn Street, Llandudno, Gwynedd, LL30 2PE, United Kingdom

      IIF 25
  • Mr Craig Paul Jones
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Rowan Drive, Branston, Burton-on-trent, DE14 3HQ, England

      IIF 26
    • icon of address 1 Ladybower Way, Hilton, Derby, Derbyshire, DE65 5PB, United Kingdom

      IIF 27
    • icon of address Flat 6 Mair Court, Wigginton Road, Tamworth, Staffordshire, B79 8RL, England

      IIF 28
  • Jones, Craig
    South African business owner born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 29
  • Jones, Craig
    South African commercial analyst born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 30
  • Jones, Craig
    South African company director born in April 1980

    Resident in United Kingdom

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

      IIF 31
  • Jones, Craig
    South African director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, Kiln Lane, Ley Hill, Chesham, HP5 3QS, United Kingdom

      IIF 32
    • icon of address 5 Churchill Court, Ground Floor, Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 33
  • Mr Craig Martin Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 34
  • Jones, Craig Paul
    British computer consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ladybower Way, Hilton, Derby, Derbyshire, DE65 5PB, United Kingdom

      IIF 35
    • icon of address Flat 6 Mair Court, Wigginton Road, Tamworth, Staffordshire, B79 8RL, England

      IIF 36
  • Jones, Craig Paul
    British it professional born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Rowan Drive, Branston, Burton-on-trent, DE14 3HQ, England

      IIF 37
  • Jones, Craig
    British company director born in April 1980

    Resident in England

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

      IIF 38
  • Jones, Craig
    British rail born in October 1989

    Resident in Scotland

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

      IIF 39
  • Jones, Craig Martin
    British business consultant born in November 1969

    Resident in England

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

      IIF 40
  • Jones, Craig Martin
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b, Boundary Road, Buckingham Road Industrial Estate, Brackley, NN13 7ES, England

      IIF 41
    • icon of address 21, Falcon Way, Brackley, NN13 6PZ, United Kingdom

      IIF 42
  • Jones, Craig Martin
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fern House, Bath Road, Stroud, Glos , GL5 3TJ

      IIF 43
  • Jones, Craig
    British company director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Nexus House, New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, LL17 0LP, Wales

      IIF 44
  • Jones, Craig
    British director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Old Field Road, Pencoed, Bridgend, CF35 5LJ, Wales

      IIF 45
  • Jones, Craig
    British technical director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Datakom Limited, 4 Old Field Road, Bocam Park, Pencoed, Bridgend, Mid Glamorgan, CF35 5LJ, Wales

      IIF 46
  • Jones, Craig
    Welsh lawyer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 47
  • Jones, Craig
    British trainee sol born in November 1969

    Registered addresses and corresponding companies
    • icon of address Flat 4 2a Moffat Road, Palmers Green, London, N13 4SA

      IIF 48
  • Jones, Craig
    British salesman born in October 1977

    Registered addresses and corresponding companies
    • icon of address 17 Cornishway East, Taunton, Somerset, TA1 5LZ

      IIF 49
    • icon of address 28 Warres Road, Taunton, Somerset, TA2 8QF

      IIF 50
  • Jones, Craig Stephen

    Registered addresses and corresponding companies
    • icon of address 263, Chorley New Road, Bolton, BL1 4PH, United Kingdom

      IIF 51
  • Jones, Craig

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mossfield House, Chesham Fold Road, Bury, BL9 6JZ, England

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address 110, Cutgate Road, Rochdale, Lancashire, OL12 7NN, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 135b Queens Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-28
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Tramshed Tech, Pendyris Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,036 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 143 Mostyn Street, Llandudno, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-12-09 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    icon of address 4 Old Field Road, Pencoed, Bridgend, Wales
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    1,033,652 GBP2024-06-30
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address 107 Rowan Drive, Branston, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,692 GBP2025-05-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 2 Mossfield House, Chesham Fold Road, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,099 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-02-20 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Ladybower Way, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,949 GBP2023-04-30
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor Offices, Austin House 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2019-07-17 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Nexus House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    -509,741 GBP2024-06-30
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address Flat 6 Mair Court, Wigginton Road, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,955 GBP2019-06-30
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Pods And Pouches Uk Ltd Unit 2 Mossfield House, Chesham Fold Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,640 GBP2024-10-30
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-10-24 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of address 11b Boundary Road, Buckingham Road Industrial Estate, Brackley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    285,523 GBP2024-03-31
    Officer
    icon of calendar 2004-01-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Churchill Court Ground Floor, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,337 GBP2019-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,045 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 5 Churchill Court Ground Floor, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,940 GBP2020-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 5 Churchill Court Ground Floor, Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,737 GBP2020-03-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    YEARTRADE LIMITED - 1995-06-16
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -141,543 GBP2018-12-31
    Officer
    icon of calendar 1995-06-06 ~ 1995-07-13
    IIF 48 - Director → ME
  • 2
    JL DATA SOLUTIONS LIMITED - 2011-03-30
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,491,553 GBP2018-09-30
    Officer
    icon of calendar 2016-07-11 ~ 2019-03-08
    IIF 46 - Director → ME
  • 3
    icon of address 17 Cornishway East, Taunton
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-15 ~ 2009-02-01
    IIF 50 - Director → ME
  • 4
    icon of address 20-30 Whitechapel Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2015-11-13
    IIF 47 - Director → ME
  • 5
    MENINGITIS TRUST - 2013-09-25
    NATIONAL MENINGITIS TRUST - 2001-01-02
    icon of address Fern House, Bath Road, Stroud, Glos
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-17 ~ 2020-12-10
    IIF 43 - Director → ME
  • 6
    RED BULL CONSULTING LTD - 2019-03-23
    icon of address 15 High Street, Brackley, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    46,409 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ 2016-02-01
    IIF 42 - Director → ME
  • 7
    WEBEUROPE (TAUNTON) LIMITED - 2010-02-19
    icon of address Mary Street House, Mary Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-12 ~ 2007-09-04
    IIF 49 - 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.