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, Robert John William

    Related profiles found in government register
  • Jones, Robert John William
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopersllp, 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 1
    • icon of address C/o Tenzing Private Equity, Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Crown House, 143-147, Regent Street, London, W1B 4NR, England

      IIF 7
    • icon of address Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 8 IIF 9
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD

      IIF 10 IIF 11 IIF 12
    • icon of address Heddon House, Regent Street, London, W1B 4JD, England

      IIF 13
    • icon of address Avalon House 1 Savannah Way, Leeds Valley Park, Leeds, Ls10 1ab, LS10 1AB

      IIF 14
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 15 IIF 16 IIF 17
    • icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 18 IIF 19
    • icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 20
  • Jones, Robert John William
    British finance born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 21 IIF 22
  • Jones, Robert John William
    British investment professional born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Robert John William
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heddon House, 149-151 Regent Street, London, W1B 4JD, United Kingdom

      IIF 26
  • Jones, Robert John William
    born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Row, Leeds, LS1 5AB, United Kingdom

      IIF 27
    • icon of address 64, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 28
    • icon of address Heddon House, 149-151 Regent Street, London, London, W1B 4JD, United Kingdom

      IIF 29
  • Jones, Robert John William
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Great Wolford, Shipston-on-stour, Warwickshire, CV36 5NQ

      IIF 30
  • Jones, Robert John William
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 31
    • icon of address 1st Floor, Number 64 Great Suffolk Street, London, SE1 0BL, England

      IIF 32
    • icon of address 64, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Heddon House, 149-151 Regent Street, Regent Street, London, W1B 4JD, England

      IIF 39
    • icon of address Lower Farm, Great Wolford, Shipston On Stour, Warwickshire, CV36 5NQ

      IIF 40
  • Jones, Robert John William
    British finance born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Riding House Street, London, W1W 7FA, England

      IIF 41
  • Jones, Robert John William
    British financier born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon House, 1 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England

      IIF 42
    • icon of address Avalon House, 1 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, United Kingdom

      IIF 43
  • Mr Robert John William Jones
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Robert Paul Lloyd
    British building contractor born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Cottage, Church Lane, Ardingly, Haywards Heath, RH17 6UR, England

      IIF 47
  • Jomes, Robert John Willaim
    born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 48
  • Jones, Robert
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 49
  • Jones, Robert
    British agent born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH

      IIF 50
  • Jones, Robert
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downs & Co, 21-25 North Street, Bromley, Kent, BR1 1SD, England

      IIF 51
    • icon of address 2nd Floor, Winterton House, High Street, Westerham, Kent, TN16 1AQ, United Kingdom

      IIF 52
  • Jones, Robert William Goodburn
    British designer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 53
  • Jones, Robert William Goodburn
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 54
    • icon of address 27 College Square, College Square, Stokesley, Middlesbrough, TS9 5DN, United Kingdom

      IIF 55
  • Jones, Robert William Goodburn
    British graphic design born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oughton House, High Street, Northleach, Cheltenham, Gloucestershire, GL54 3ET, England

      IIF 56
  • Jones, Robert William Goodburn
    British marketing born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Myrtle Road, Eaglescliffe, Stockton-on-tees, TS16 0AL, United Kingdom

      IIF 57
  • Jones, Robert William Goodburn
    British marketing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 58
  • Jones, Robert William Goodburn
    British owner born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Holme, Great Broughton, Middlesbrough, TS9 7HF, England

      IIF 59
  • Jones, Robert William Goodburn
    British web designer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Stranton, Hartlepool, TS24 7QT, United Kingdom

      IIF 60
    • icon of address 27 College Square, College Square, Stokesley, Middlesbrough, Cleveland, TS9 5DN, England

      IIF 61
  • Mr Robert Jones
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 62
    • icon of address Unit 12, Roseberry Court, Stokesley, North Yorkshire, TS9 5QT, United Kingdom

      IIF 63
  • Mr Robert Jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Winterton House, High Street, Westerham, Kent, TN16 1AQ, United Kingdom

      IIF 64
    • icon of address Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH

      IIF 65
    • icon of address Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 66
  • Jones, Robert John William

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Great Wolford, Shipston On Stour, Warwickshire, CV36 5NQ

      IIF 67
  • Jones, Robert William Goodburn
    British

    Registered addresses and corresponding companies
    • icon of address 29 West End, Stokesley, North Yorkshire, TS9 5BL

      IIF 68
  • Jones, Robert William Goodburn

    Registered addresses and corresponding companies
    • icon of address Unit 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 69
    • icon of address 29 West End, Stokesley, North Yorkshire, TS9 5BL

      IIF 70
  • Mr Robert John William Jones
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 143-147 Regent Street, London, W1B 4NR, United Kingdom

      IIF 71 IIF 72
    • icon of address Henry Wood House, Riding House Street, London, W1W 7FA, England

      IIF 73 IIF 74
  • Mr Robert Paul Lloyd Jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Cottage, Church Lane, Ardingly, Haywards Heath, RH17 6UR, England

      IIF 75
  • Jones, Robert
    British

    Registered addresses and corresponding companies
    • icon of address Genesis House, 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH

      IIF 76
  • Jones, Robert
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Spencer Street, Littleborough, OL15 0JA, United Kingdom

      IIF 77
  • Jones, Robert
    British hgv driver born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Newall Street, Littleborough, OL15 9DL, United Kingdom

      IIF 78
  • Jones, Robert William Goodburn
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Roseberry Court, Stokesley, North Yorkshire, TS9 5QT, United Kingdom

      IIF 79
  • Jones, Robert William Goodburn
    British marketing manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 West End, Stokesley, North Yorkshire, TS9 5BL

      IIF 80
  • Mr Robert William Goodburn Jones
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Stranton, Hartlepool, TS24 7QT, United Kingdom

      IIF 81
    • icon of address 12 Roseberry Court, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 82
    • icon of address 12, Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England

      IIF 83 IIF 84
    • icon of address 14, The Holme, Great Broughton, Middlesbrough, TS9 7HF, England

      IIF 85
  • Jones, Robert

    Registered addresses and corresponding companies
    • icon of address 8-9, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FH, Wales

      IIF 86
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 87
child relation
Offspring entities and appointments
Active 45
  • 1
    APEX MIDCO LIMITED - 2020-01-30
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -21,613,000 GBP2024-03-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 64 Great Suffolk Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 3
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,614,000 GBP2024-03-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 14 The Holme, Great Broughton, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 6
    BOULEVARD GLOBAL LTD - 2017-07-25
    icon of address Second Floor Genesis House 1-2 The Grange, High Street, Westerham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,091,573 GBP2020-07-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 7 - Director → ME
  • 8
    PROJECT DEE TOPCO LIMITED - 2019-05-01
    icon of address Pricewaterhousecoopersllp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 1 - Director → ME
  • 9
    PROJECT DEE BIDCO LIMITED - 2019-05-01
    icon of address Central Square 29 Wellington Street, Leeds, United Kingdom
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 9 - Director → ME
  • 10
    PROJECT DEE MIDCO LIMITED - 2019-05-01
    icon of address Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 12 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2022-01-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    377,139 GBP2023-12-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 2 - Director → ME
  • 14
    JEFFREYS HENRY BIDCO LIMITED - 2022-11-16
    PROJECT EVEREST BIDCO LIMITED - 2021-02-24
    PROJECT EVERLY BIDCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 5 - Director → ME
  • 15
    JEFFREYS HENRY TOPCO LIMITED - 2022-11-16
    PROJECT EVEREST TOPCO LIMITED - 2021-03-04
    PROJECT EVERLY TOPCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 4 - Director → ME
  • 17
    JEFFREYS HENRY MIDCO LIMITED - 2022-11-16
    PROJECT EVEREST MIDCO LIMITED - 2021-03-04
    PROJECT EVERLY MIDCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address 27 College Square College Square, Stokesley, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address 81 Stranton, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 20
    icon of address Oughton House High Street, Northleach, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,621 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2004-11-08 ~ now
    IIF 56 - Director → ME
  • 21
    icon of address Crown House, 143-147 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 10 - Director → ME
  • 22
    icon of address Crown House, 143-147 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 12 - Director → ME
  • 23
    icon of address Crown House, 143-147 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 11 - Director → ME
  • 24
    icon of address 12 Roseberry Court, Stokesley, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 12 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 12 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,317 GBP2024-01-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 53 - Director → ME
    icon of calendar 2011-08-12 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 82 - Has significant influence or controlOE
  • 27
    icon of address 17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-27 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2000-12-27 ~ dissolved
    IIF 68 - Secretary → ME
  • 28
    HILARY BIDCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 19 - Director → ME
  • 29
    HILARY MIDCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 18 - Director → ME
  • 30
    HILARY TOPCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 20 - Director → ME
  • 31
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 24 - Director → ME
  • 32
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 23 - Director → ME
  • 33
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40,635 GBP2022-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 25 - Director → ME
  • 34
    icon of address 4 Myrtle Road, Eaglescliffe, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    3,528 GBP2021-03-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 57 - Director → ME
  • 35
    THE SECONDARY TICKET MARKET LIMITED - 2008-06-27
    icon of address Downs & Co, Genesis House 1 & 2 The Grange, High Street, Westerham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,389 GBP2017-05-31
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2007-05-30 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 2a Charing Cross Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 37
    TENZING GROUP LIMITED - 2016-06-20
    icon of address Heddon House 149-151 Regent Street, Regent Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    319,508 GBP2023-10-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 74 - Has significant influence or controlOE
  • 38
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 26 - LLP Member → ME
  • 39
    icon of address Heddon House 149-151 Regent Street, 1st Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,073,735 GBP2024-04-30
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 41 - Director → ME
  • 40
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 21 - Director → ME
  • 41
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 22 - Director → ME
  • 42
    TENZING LLP - 2016-06-15
    icon of address Heddon House, 149-151 Regent Street, London, London, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 73 - Has significant influence or controlOE
  • 43
    icon of address 27 College Square College Square, Stokesley, Middlesbrough, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 61 - Director → ME
  • 44
    icon of address Unit 12 Roseberry Court, Stokesley, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 45
    icon of address West Cottage Church Lane, Ardingly, Haywards Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    BLUEBIRD CAPITAL PARTNERS LLP - 2014-06-16
    icon of address 63/66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    2,516 GBP2024-04-30
    Officer
    icon of calendar 2012-10-08 ~ 2015-02-27
    IIF 28 - LLP Member → ME
  • 2
    icon of address 2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-04 ~ 2021-08-16
    IIF 42 - Director → ME
  • 3
    icon of address 63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    525,067 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ 2015-02-27
    IIF 32 - Director → ME
  • 4
    PROJECT DEE TOPCO LIMITED - 2019-05-01
    icon of address Pricewaterhousecoopersllp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-07 ~ 2017-12-22
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 5
    HAMSARD 3400 LIMITED - 2016-07-13
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-07-08 ~ 2016-10-12
    IIF 31 - Director → ME
  • 6
    icon of address Register House, Zetland Street, Northallerton, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    193,558 GBP2024-01-31
    Officer
    icon of calendar 1999-04-27 ~ 2001-01-31
    IIF 70 - Secretary → ME
  • 7
    icon of address Crown House, 143-147 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-11-14
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 8
    icon of address Crown House, 143-147 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-11-14
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    icon of address Crown House, 143-147 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-11-14
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 10
    ABBADAR LIMITED - 2001-10-03
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,031,958 GBP2024-10-31
    Officer
    icon of calendar 2014-03-20 ~ 2014-07-25
    IIF 86 - Secretary → ME
  • 11
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-03-20 ~ 2015-02-27
    IIF 35 - Director → ME
    icon of calendar 2014-03-21 ~ 2024-05-24
    IIF 87 - Secretary → ME
  • 12
    icon of address 2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-30 ~ 2018-07-24
    IIF 14 - Director → ME
  • 13
    HILARY BIDCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2019-11-29 ~ 2020-04-20
    IIF 37 - Director → ME
  • 14
    HILARY MIDCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-29 ~ 2020-04-20
    IIF 36 - Director → ME
  • 15
    HILARY TOPCO LIMITED - 2020-06-29
    icon of address Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-29 ~ 2020-04-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2019-12-20
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 16
    PROJECT TANGO UK BIDCO LIMITED - 2023-09-22
    icon of address First Floor, Ci Tower, St. Georges Square, New Malden, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,216,462 GBP2023-12-31
    Officer
    icon of calendar 2023-07-30 ~ 2023-08-18
    IIF 13 - Director → ME
  • 17
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2015-01-13 ~ 2015-07-06
    IIF 78 - Director → ME
  • 18
    icon of address 5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-26 ~ 2014-06-24
    IIF 30 - Director → ME
  • 19
    icon of address 5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330,355 GBP2024-06-30
    Officer
    icon of calendar 2012-11-08 ~ 2014-06-24
    IIF 33 - Director → ME
  • 20
    icon of address Lower Farm, Great Wolford, Shipston-on-stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2014-06-24
    IIF 34 - Director → ME
  • 21
    icon of address 2nd Floor 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-04 ~ 2021-08-16
    IIF 43 - Director → ME
  • 22
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ 2015-01-29
    IIF 77 - LLP Designated Member → ME
  • 23
    STEVTON (NO.529) LIMITED - 2012-10-26
    icon of address Lower Farm, Great Wolford, Shipston On Stour, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2014-06-24
    IIF 40 - Director → ME
    icon of calendar 2013-09-18 ~ 2014-06-24
    IIF 67 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.