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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Howard Jones

    Related profiles found in government register
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 1
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 2
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 3
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 4
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 5
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 6
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 7 IIF 8
    • 14, Cotton's Gardens, London, E2 8DN, United Kingdom

      IIF 9
    • 150, Minories, London, EC3N 1LS, United Kingdom

      IIF 10 IIF 11
    • 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 12
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 13
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 14
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 15
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 16
    • 131 Finsbury Pavement, 131 Finsbury Pavement, Entrada Recruitment Group, London, EC2A 1NT, England

      IIF 17
  • Mr Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 18
  • Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Stephen Howard
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 27 IIF 28
    • The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH

      IIF 29
    • Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH

      IIF 30 IIF 31
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 32
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 33
    • The Wildings, The Street Pebmarsh, Nr.halstead, CO9 2NH, England

      IIF 34
  • Jones, Stephen Howard
    British accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 35
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 36
    • The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH, United Kingdom

      IIF 41 IIF 42
    • Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH

      IIF 43 IIF 44 IIF 45
  • Jones, Stephen Howard
    British chartered certified accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 47
  • Jones, Stephen Howard
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 48
  • Jones, Stephen Howard
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 52
    • The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 53
    • The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH, United Kingdom

      IIF 54 IIF 55
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 56
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 57
  • Jones, Stephen Howard
    British accountant born in June 1900

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 58
  • Jones, Stephen
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 59
  • Jones, Stephen Howard
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wildings, The Street Pebmarsh, Halstead, CO9 2NH

      IIF 60
  • Jones, Stephen Howard
    British born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 61
  • Howard Jones, Stephen
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mathews Close, Halstead, Address Line 5, CO9 2BJ, United Kingdom

      IIF 62
  • Jones, Stephen Howard
    British

    Registered addresses and corresponding companies
    • 26 Balls Chase, Halstead, Essex, CO9 1NY

      IIF 63
child relation
Offspring entities and appointments 45
  • 1
    AMARE HEALTH LIMITED
    11711062
    Nmb House, 17 Bevis Marks, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-12-04 ~ 2021-10-11
    IIF 52 - Director → ME
    Person with significant control
    2018-12-04 ~ 2021-07-05
    IIF 25 - Has significant influence or control OE
  • 2
    ANTHONY RUSSEL LIMITED
    03865881 06943863
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, England
    Active Corporate (9 parents)
    Officer
    2008-11-20 ~ 2009-07-22
    IIF 44 - Director → ME
  • 3
    ASTON GREENLAKE LIMITED
    07815493
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2011-10-19 ~ 2012-08-31
    IIF 38 - Director → ME
  • 4
    CHOICE REC LIMITED
    - now 12092397
    IMPERIUM REC LIMITED
    - 2019-10-01 12092397
    Nmb House, 17 Bevis Marks, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-08 ~ 2021-12-30
    IIF 57 - Director → ME
    Person with significant control
    2019-07-08 ~ 2021-12-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COGILEDGER LTD - now
    EMPLOYED PAYROLL CONSULTANCY LIMITED - 2025-06-03
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    JONES HOWARD EMPLOYMENT LIMITED
    - 2021-01-05 12107348
    PENGUIN CIS LIMITED
    - 2020-05-07 12107348
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (8 parents)
    Person with significant control
    2019-07-17 ~ 2020-08-17
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONNECT EXEC LIMITED
    - now 11385765
    CODDIES LIMITED - 2021-11-03
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-12-31 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    DIVERSE REC LIMITED
    - now 08603076
    DIVERSE FINANCIAL SOLUTIONS LTD - 2017-02-21
    Nmb House, 17 Bevis Marks, London, England
    Active Corporate (6 parents)
    Officer
    2017-09-01 ~ 2021-12-30
    IIF 48 - Director → ME
    Person with significant control
    2017-10-01 ~ 2021-12-30
    IIF 12 - Has significant influence or control OE
  • 8
    DIVERSE RECRUITMENT GROUP LIMITED
    - now 10275939 11351080
    OTTER GROUP LIMITED
    - 2018-10-26 10275939 11351080
    Nmb House, 17 Bevis Marks, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2016-10-11 ~ 2021-12-30
    IIF 32 - Director → ME
    Person with significant control
    2016-07-13 ~ 2021-12-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DNA STAFFING LIMITED
    - now 14412352
    DNA LIFE SCIENCES LIMITED
    - 2025-07-08 14412352
    3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    2024-06-10 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    2023-07-04 ~ 2024-01-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    DREAM CREATIVE ONLINE LIMITED
    07610850
    The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (3 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 42 - Director → ME
  • 11
    DREAM CREATIVE SOLUTIONS LIMITED
    07290394
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2010-06-21 ~ 2011-12-23
    IIF 37 - Director → ME
  • 12
    DREAM RECRUITMENT SOLUTIONS LIMITED
    - now 07294437
    RSR MEDIA GROUP LIMITED
    - 2011-06-28 07294437
    The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-24 ~ dissolved
    IIF 40 - Director → ME
  • 13
    DRG SUPPORT LIMITED
    12295757
    Nmb House, 17 Bevis Marks, London, England
    Active Corporate (3 parents)
    Officer
    2019-11-04 ~ 2021-12-30
    IIF 49 - Director → ME
    Person with significant control
    2019-11-04 ~ 2021-12-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ENTRADA RECRUITMENT GROUP LIMITED
    12410851
    131 Finsbury Pavement 131 Finsbury Pavement, Entrada Recruitment Group, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 15
    HAPPINESS IS LIMITED
    07797805
    The Wildings The Street, The Street, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 39 - Director → ME
  • 16
    IHP SERVICES LIMITED
    11564040
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    IMPERIUM ASSESSMENTS LIMITED
    12088758
    3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (4 parents)
    Officer
    2019-07-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    IMPERIUM RESOURCING LIMITED
    - now 10988680
    AMSTEL ASSOCIATES LIMITED
    - 2018-05-21 10988680
    101 REC LIMITED
    - 2018-05-08 10988680
    Nmb House, 17 Bevis Marks, London, England
    Active Corporate (6 parents)
    Officer
    2018-05-08 ~ 2021-12-30
    IIF 56 - Director → ME
    Person with significant control
    2019-11-18 ~ 2021-12-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    JONES HOWARD CONTRACTING LIMITED
    12726567
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ 2020-09-04
    IIF 51 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    JONES HOWARD LIMITED
    - now 06957190
    EXCEL ACCOUNTING LIMITED
    - 2012-10-03 06957190
    3 Warners Mill, Silks Way, Braintree, England
    Active Corporate (2 parents)
    Officer
    2016-10-11 ~ now
    IIF 61 - Director → ME
    2009-07-09 ~ 2013-11-01
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control OE
  • 21
    LAMBERT CHAPMAN LLP
    OC328593 02581698
    3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2007-10-01 ~ 2008-09-30
    IIF 60 - LLP Member → ME
  • 22
    LUCENTUM FINANCIAL SOLUTIONS LIMITED
    07171787
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2014-12-19 ~ 2020-10-13
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LUCENTUM LIMITED
    - now 06605837
    MELINDA ATKINSON LIMITED - 2009-01-23
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Active Corporate (7 parents)
    Officer
    2012-12-31 ~ 2017-12-31
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LUX OF LONDON LIMITED
    09766565
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-09-08 ~ 2016-01-01
    IIF 62 - Director → ME
  • 25
    MEDIA LIFE LIMITED
    07294086
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (4 parents)
    Officer
    2010-06-24 ~ 2010-08-31
    IIF 58 - Director → ME
  • 26
    MINT OUTSOURCING LIMITED
    12887356
    2 Harbinger Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-02-11 ~ 2021-10-13
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    OTTER GROUP HOLDINGS LIMITED
    11543702
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2018-08-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    OTTER GROUP LIMITED
    - now 11351080 10275939
    DIVERSE RECRUITMENT GROUP LIMITED
    - 2018-10-26 11351080 10275939
    The Grange, The Street, Gosfield, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2018-05-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    OTTER PROPERTY INVESTMENTS LIMITED
    12086840
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 30
    OUTSOURCED PAYROLL CONSULTANCY LTD
    - now 12110879
    ETC OUTSOURCE LIMITED
    - 2024-04-30 12110879
    LBC NAVIGATION LIMITED
    - 2021-03-23 12110879
    PENGUIN UMBRELLA LIMITED
    - 2020-07-30 12110879 09781628
    PENGUIN PAY LIMITED
    - 2020-07-02 12110879 09781637... (more)
    PENGUIN EMPLOYMENT LIMITED
    - 2020-05-15 12110879
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (7 parents)
    Person with significant control
    2019-07-18 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    QUATRO GROUP LIMITED
    14773499
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    2024-02-07 ~ 2024-04-26
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RAINBOW KEEP LIMITED
    08997302
    The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ 2015-04-28
    IIF 55 - Director → ME
  • 33
    REPORTING SUPPORT TEAM LIMITED
    - now 09781628
    PENGUIN UMBRELLA LIMITED
    - 2020-07-02 09781628 12110879
    PENGUIN PLUS LIMITED
    - 2019-06-03 09781628
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (9 parents)
    Person with significant control
    2019-06-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SARAH JONES LONDON LIMITED
    06911774
    Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2009-08-01 ~ 2009-10-01
    IIF 45 - Director → ME
  • 35
    SIENNA PAIGE LIMITED
    09029051
    The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 54 - Director → ME
  • 36
    SJ AMANI LIMITED
    08995785
    6 Morton Way, Halstead, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ 2015-04-28
    IIF 41 - Director → ME
  • 37
    SOCIAL PERSONNEL LIMITED
    11409621
    Nmb House, 17 Bevis Marks, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2018-06-11 ~ 2021-12-30
    IIF 33 - Director → ME
    Person with significant control
    2019-11-18 ~ 2021-12-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SOPHISTICUT LIMITED
    04827500
    1 The Courtyard, Balls Farm Tye Road, Elmstead Market, Colchester, England
    Active Corporate (5 parents)
    Officer
    2003-07-09 ~ 2015-09-01
    IIF 63 - Secretary → ME
  • 39
    STRATEGIC WORKFORCE LOCUMS LIMITED
    - now 12251089
    PEOPLE CARE LIMITED
    - 2021-07-16 12251089
    4385, 12251089 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-10-09 ~ 2021-12-30
    IIF 27 - Director → ME
    Person with significant control
    2019-10-09 ~ 2021-12-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    TELL-IT MEDIA PROMOTIONS LIMITED
    06531426
    Suite 2 Goldlay House, 114 Parkway, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2010-03-01 ~ 2010-03-02
    IIF 43 - Director → ME
  • 41
    THE HOUSE OF LUXURY LIMITED
    07954387
    11 Bruton Street, Mayfair, London, England
    Active Corporate (3 parents)
    Officer
    2012-02-17 ~ 2012-10-23
    IIF 53 - Director → ME
  • 42
    XL ACCOUNTING SOLUTIONS LIMITED
    06953538
    Wildings The Street, Pebmarsh, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-07-06 ~ dissolved
    IIF 30 - Director → ME
  • 43
    XL FINANCIAL SOLUTIONS LIMITED
    06953545
    Wildings The Street, Pebmarsh, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-07-06 ~ dissolved
    IIF 31 - Director → ME
  • 44
    YOU SPA COSMETICS LTD
    07156862
    The Wildings The Street Pebmarsh, Essex, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-15 ~ dissolved
    IIF 34 - Director → ME
  • 45
    YOU SPA UK LIMITED
    06426973
    Chantrey Vellacott Dfk Llp, 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2010-01-22 ~ 2010-01-23
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.