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, Christopher Andrew

    Related profiles found in government register
  • Jones, Christopher Andrew
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 1
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 2
  • Jones, Christopher Andrew
    British business consultant & ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 3
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 4
    • icon of address 1-3, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 5
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Jones, Christopher Andrew
    British chief executive born in January 1957

    Resident in England

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

      IIF 8
  • Jones, Christopher
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 9
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 10
  • Jones, Christopher
    British business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 11
  • Jones, Christopher
    British designer company director & artist born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 12
  • Jones, Christopher
    British designer, ceo, business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowbank House, Station Road, Marlow, Bucks, SL71NX, United Kingdom

      IIF 13
  • Jones, Christopher
    British entrepreneur artist designer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 14
  • Jones, Christopher
    British managing director/ business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 15
  • Jones, Christopher
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 16
  • Jones, Christopher David
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 17
  • Jones, Christopher
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 18
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1 - 3 High Street, Arundel, BN18 9AD, England

      IIF 19
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 20
  • Yates, Christopher Robert
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 21
  • Hennings, Christopher John
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Clarence Gate Gardens, Glentworth Street, London, NW1 6AD, United Kingdom

      IIF 22
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 23
  • Hennings, Christopher John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 24
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 25
    • icon of address Old Bank House, High Street, Arundel, W. Sussex, BN18 9AD, England

      IIF 26
    • icon of address Old Bank House, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 27
    • icon of address The Mill Building, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 28
  • Mr Christopher Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Plantation Lane, Newtown, SY16 1LJ, Wales

      IIF 29
  • Mr Christopher Yates
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 30
  • Jones, Christopher
    British self employed born in December 1967

    Resident in Spain

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

      IIF 31
  • Jones, Christopher
    British it manager born in January 1984

    Registered addresses and corresponding companies
    • icon of address 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 32
  • Jones, Christopher David
    British it manager born in December 1984

    Registered addresses and corresponding companies
    • icon of address 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 33
  • Mr Christopher John Hennings
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Clarence Gate Gardens, Glentworth Street, London, NW1 6AD

      IIF 34
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 35
  • Jones, Christopher
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 36
  • Jones, Christopher
    British chief executive born in January 1957

    Resident in United Kingdom

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

      IIF 37
  • Mr Christopher David Jones
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR

      IIF 38
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 39
  • Jones, Christopher Michael
    British chartered surveyor born in December 1967

    Resident in United Kingdom

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

      IIF 40
  • Jones, Christopher Michael
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 41
  • Mr Christopher Jones
    British born in December 1967

    Resident in Spain

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

      IIF 42
  • Jones, Christopher
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 44 IIF 45
    • icon of address Unit 8c, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 46
  • Jones, Christopher
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 47
  • Jones, Christopher
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 48
  • Jones, Christopher
    British teacher born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 49
  • Jones, Christopher
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 50
    • icon of address Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 51
    • icon of address 18, 18 The Ropewalk, Nottingham, Nottingham, NG1 5DT, United Kingdom

      IIF 52
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 53 IIF 54
  • Jones, Christopher
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 55
  • Jones, Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 56
  • Jones, Christopher
    British company director born in December 1970

    Resident in United Kingdom

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

      IIF 57
  • Jones, Christopher
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Copper Beeches, Meins Road, Blackburn, BB2 6QP, England

      IIF 58
  • Jones, Christopher
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 59
  • Yates, Ian Robert
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom

      IIF 60
    • icon of address 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 61
  • Yates, Ian Robert
    British public service vehicle driver born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Warwick Gardens, Thames Ditton, Surrey, KT7 0RA

      IIF 62
  • Yates, Robert
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 63
  • Mr Christopher Jones
    British born in January 1957

    Resident in United Kingdom

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

      IIF 64
    • icon of address 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 65
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1 -3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 66
    • icon of address Old Bank House, 1-3 High Street, Arundel, BN18 9AD, England

      IIF 67
    • icon of address Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 68
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 69 IIF 70
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 71
  • Mr Ian Robert Yates
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 72
  • Mr Robert Yates
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 73
  • Yates, Christopher
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Hennings, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 75
  • Mr Christopher Yates
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Woodward-jones, Christopher Timothy John
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 77
  • Woodward-jones, Christopher Timothy John
    British management consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Musard Road, London, W6 8NW, England

      IIF 78
  • Christopher Jones
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 79
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 80
    • icon of address Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 81
  • Jones, Christopher Stephen Mark
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 St. Lawrence Avenue, Blackburn, BB2 7DG

      IIF 82
    • icon of address 9, St. Lawrence Avenue, Blackburn, BB2 7DG, United Kingdom

      IIF 83
  • Mr Christopher Jones
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 84
  • Mr Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 85
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 86
    • icon of address 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 87
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 88
  • Mr Christopher Jones
    British born in December 1970

    Resident in United Kingdom

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

      IIF 89
  • Yates, Christopher Robert

    Registered addresses and corresponding companies
  • Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 92
  • Christopher Jones
    British born in March 1986

    Resident in United Kingdom

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

      IIF 93
  • Jones, Christopher

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 95
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 96
    • icon of address Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 97
  • Jones, Chris
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR, United Kingdom

      IIF 98
  • Yates, Martin Robert
    British public service vehicle driver born in November 1975

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 99
  • Yates, Robert
    British consultant

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 100
  • Mr Christopher Michael Jones
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Timothy John Woodward-jones
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 103
    • icon of address 62, Musard Road, London, W6 8NW, England

      IIF 104
  • Yates, Robert

    Registered addresses and corresponding companies
    • icon of address 79, Hemsby Road, Chessington, Surrey, KT9 2DY, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 15 Copper Beeches, Meins Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 83 - Director → ME
  • 2
    icon of address 33 Orwell Road, Drayton Meadows, Market Drayton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,412 GBP2022-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2020-08-07 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,156 GBP2021-08-31
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 64 Southwark Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -27,770 GBP2024-06-30
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 190 Clarence Gate Gardens, Glentworth Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    576,350 GBP2024-12-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    73,751 GBP2024-09-30
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 60 - Director → ME
  • 8
    icon of address Dar Marble Ltd, 61 Collingham Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,833 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 82 - Director → ME
  • 10
    MCC DREAM YACHTING LTD - 2007-12-03
    M.C. WATER SPORTS LTD - 2003-07-23
    M.C. TRANSPORT SOLUTIONS LIMITED - 2002-12-18
    MCC WATER SPORTS LTD - 2007-02-26
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -55,685 GBP2023-07-31
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 8c, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,437 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 13
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 53 - Director → ME
  • 14
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 18 18 The Ropewalk, Nottingham, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 88 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    502 GBP2021-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    206,915 GBP2015-05-31
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 24
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    707,688 GBP2024-01-31
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 25
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    255,550 GBP2024-11-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 12 Copper Beeches, Meins Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 58 - Director → ME
  • 30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 43 - Director → ME
    icon of calendar 2025-05-06 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 79 Hemsby Road, Chessington, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -3,227 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 63 - Director → ME
    icon of calendar 2008-01-02 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 5 Osnath Works, Lythgoes Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 79 Hemsby Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,131 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 105 - Secretary → ME
  • 34
    CLASSIC STITCH DESIGNS LIMITED - 2025-08-04
    icon of address 84 Speer Road, Thames Ditton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,116.08 GBP2025-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 35
    icon of address 190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,884 GBP2015-12-31
    Officer
    icon of calendar 2002-08-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Has significant influence or controlOE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,019 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2018-10-18 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (5 parents)
    Equity (Company account)
    -603 GBP2024-12-24
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 35 - Has significant influence or controlOE
  • 38
    icon of address 26 Plantation Lane, Newtown, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 29 - Has significant influence or controlOE
  • 39
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 33 Orwell Road, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,749 GBP2023-12-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 45 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    358,709 GBP2017-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 45
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 236, Whitehouse Apartments,9 Belvedere Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,062 GBP2016-09-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,326,067 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 77 - Director → ME
  • 48
    icon of address Court House, Court Road, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    95 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 49
    icon of address 62 Musard Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    MCC DREAM YACHTING LTD - 2007-12-03
    M.C. WATER SPORTS LTD - 2003-07-23
    M.C. TRANSPORT SOLUTIONS LIMITED - 2002-12-18
    MCC WATER SPORTS LTD - 2007-02-26
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -55,685 GBP2023-07-31
    Officer
    icon of calendar 2000-09-11 ~ 2007-07-02
    IIF 62 - Director → ME
    icon of calendar 2000-09-11 ~ 2001-01-25
    IIF 99 - Director → ME
    icon of calendar 2001-01-24 ~ 2007-07-02
    IIF 91 - Secretary → ME
    icon of calendar 2007-07-02 ~ 2015-10-02
    IIF 100 - Secretary → ME
  • 2
    icon of address Unit 1 Wooler Park, North Way, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,718,243 GBP2024-09-30
    Officer
    icon of calendar 2009-07-31 ~ 2010-01-01
    IIF 32 - Director → ME
  • 3
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    701,840 GBP2023-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2013-07-10
    IIF 9 - Director → ME
    icon of calendar 2014-03-03 ~ 2016-01-22
    IIF 1 - Director → ME
  • 4
    icon of address 190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,884 GBP2015-12-31
    Officer
    icon of calendar 2002-08-23 ~ 2003-08-08
    IIF 75 - Secretary → ME
  • 5
    JUST GROUP PUBLIC LIMITED COMPANY - 2002-12-09
    WISEDEED PUBLIC LIMITED COMPANY - 1994-03-18
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2002-11-13
    IIF 11 - Director → ME
  • 6
    icon of address 8, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ 2023-07-10
    IIF 47 - Director → ME
  • 7
    icon of address 3 Ronaldsway Thornton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-06-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-06-10
    IIF 84 - Has significant influence or control OE
  • 8
    icon of address Io Centre, Salbrook Road, Salfords, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-06-23
    IIF 33 - Director → ME
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-02 ~ 2013-08-01
    IIF 13 - Director → ME
  • 10
    icon of address Broadway House, Broadway, Maidenhead, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-30 ~ 2008-08-15
    IIF 14 - Director → ME
  • 11
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,326,067 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-08-13
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE

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.