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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Peter Jones

    Related profiles found in government register
  • Mr Andrew Peter Jones
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Matley Moor Farm, Lane Head Road, Little Hayfield, High Peak, SK22 2NS, England

      IIF 1
  • Mr Peter Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland, TS2 1PT, England

      IIF 2
  • Jones, Andrew Peter
    British engineer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3 Noirmont Way, Northfield Green, Sunderland, Tyne & Wear, SR3 2SS

      IIF 3
  • Jones, Andrew Peter
    British farmer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Matley Moor Farm, Lane Head Road, Little Hayfield, High Peak, SK22 2NS, England

      IIF 4
  • Mr Michael Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Church Lane, Marr, Doncaster, DN5 7AU, England

      IIF 5
    • Froghall Cottage, West Carr, Epworth, Doncaster, DN9 1LF, England

      IIF 6
  • Mr Peter John Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Curr Lane Farm, Bentley Pauncefoot, Redditch, Worcestershire, B97 5ST, United Kingdom

      IIF 7
  • Mr Peter John Jones
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 14-16 Great Pulteney Street, London, W1F 9ND, England

      IIF 8
  • Mr Peter Jones
    English born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4g, Goods Wharf, Goods Road, Derbyshire, Belper, DE56 1UU, England

      IIF 9
    • Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 10
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 11
  • Mr Peter Jones
    English born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Curr Lane Farm, Bentley Pauncefoot, Redditch, Worcestershire, B97 5ST, United Kingdom

      IIF 12
  • Jones, Peter John
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Curr Lane Farm, Bentley Pauncefoot, Redditch, Worcestershire, B97 5ST, United Kingdom

      IIF 13
    • 19, Stapleton Road, Studley, Warwickshire, B80 7RH, United Kingdom

      IIF 14
  • Jones, Peter John
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Synium House, Shallowford Court, R/o/94-96 High Street, Henley In Arden, Warwickshire, B95 5FY, England

      IIF 15
  • Mr Michael Jones
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Main Road, Tadley, Hampshire, RG26 3NL

      IIF 16
    • 6, Main Road, Tadley, RG26 3NL, England

      IIF 17
  • Mr Peter Jones
    English born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117 Welland Villas, Springfield Road, Brighton, BN1 6BT, England

      IIF 18
  • Jones, Peter John
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Stratford Sports Club, Swans Nest Lane, Stratford Upon Avon, Warwickshire, CV37 7LS

      IIF 19
    • Stratford Sports Club, Swans Nest Lane, Stratford-upon-avon, CV37 7LS, England

      IIF 20
  • Jones, Peter John
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3 Welcombe Road, Welcombe Road, Stratford-upon-avon, Warwickshire, CV37 6UJ, England

      IIF 21
  • Jones, Peter John
    British non executive director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Peter John
    British non-executive director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Birmingham Road, Henley-in-arden, West Midlands, B95 5QR, England

      IIF 29 IIF 30
  • Mr Peter Jones
    British born in July 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • The Cottage, Llwyntidmon Mill, Maesbrook, Oswestry, Shropshire, SY10 8DQ

      IIF 31
  • Mr Peter John Jones
    English born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stapleton Road, Studley, B80 7RH, England

      IIF 32
  • Jones, Peter
    British engineer born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Noirmont Way, Northfield Green, Sunderland, Tyne & Wear, SR3 2SS

      IIF 33
  • Jones, Peter
    British civil engineer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Yates House, Cranfield Road, Lostock Ind. Estate, Lostock, Bolton, Lancashire, BL6 4SB

      IIF 34
  • Jones, Peter
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 35
  • Jones, Peter
    British non executive director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Birmingham Road, Henley-in-arden, West Midlands, B95 5QR, England

      IIF 36
  • Jones, Peter
    British self employed born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Avonmouth Drive, Derby, DE24 8UL, England

      IIF 37
  • Jones, Michael
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Church Lane, Marr, Doncaster, DN5 7AU, England

      IIF 38
    • Froghall Cottage, West Carr, Epworth, Doncaster, DN9 1LF, England

      IIF 39
  • Mr Peter Jones
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mulberry Grove, Wallasey, CH44 6PZ, United Kingdom

      IIF 40
  • Jones, Peter
    English commercial drector born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Yates House, Cranfield Road, Lostock Ind. Estate, Lostock, Bolton, Lancashire, BL6 4SB

      IIF 41
  • Jones, Peter
    English director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4g, Goods Wharf, Goods Road, Derbyshire, Belper, DE56 1UU, England

      IIF 42
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 43
  • Jones, Peter
    English director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Curr Lane Farm, Bentley Pauncefoot, Redditch, Worcestershire, B97 5ST, United Kingdom

      IIF 44
  • Jones, Michael
    British accountant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Main Road, Tadley, Hants, RG26 3NL, United Kingdom

      IIF 45 IIF 46
    • 6, Main Road, Tadley, RG26 3NL, England

      IIF 47 IIF 48
  • Jones, Peter John
    British operations director born in May 1947

    Registered addresses and corresponding companies
    • Beech Lodge, Park Gardens, Gateforth, Selby North Yorkshire, YO8 9RG

      IIF 49
    • 4 Pennycuik, Pound Hill, Great Brickhill, Milton Keynes, MK17 9FA

      IIF 50
  • Jones, Peter John
    British retail operations director born in May 1947

    Registered addresses and corresponding companies
    • 4 Pennycuik, Pound Hill, Great Brickhill, Milton Keynes, MK17 9FA

      IIF 51 IIF 52
  • Jones, Peter
    British retired born in July 1938

    Resident in Wales

    Registered addresses and corresponding companies
    • Foothold Centre, Stebonheath Terrace, Llanelli, Carmarthenshire, SA15 1NE

      IIF 53
  • Mr Peter Jones
    British born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rodney Street, Liverpool, L1 2TQ, United Kingdom

      IIF 54
  • Peter Jones
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clos Cwm Creunant, Pontprennau, Cardiff, CF23 8LA, United Kingdom

      IIF 55
  • Jones, Peter
    British director welsh development training born in July 1938

    Registered addresses and corresponding companies
    • 1 Cambridge Close, Langland, Swansea, West Glamorgan, SA3 4PF

      IIF 56
  • Jones, Peter
    British director born in July 1958

    Registered addresses and corresponding companies
    • 12, Woodmoor Rise, Crigglestone, Wakefield, West Yorkshire, WF4 3NT, United Kingdom

      IIF 57
  • Jones, Peter John
    British director

    Registered addresses and corresponding companies
    • 3 Welcombe Road, Welcombe Road, Stratford-upon-avon, Warwickshire, CV37 6UJ, England

      IIF 58
  • Jones, Peter
    British retired born in March 1941

    Registered addresses and corresponding companies
    • 5 Llys Y Craig Rock Road, Rhosymedre, Wrexham, LL14 3YR

      IIF 59
    • 5 Llys Y Graig, Rock Road, Rhosymedre, Wrexham, Clwyd, LL14 3YH

      IIF 60
  • Mr Michael Jones
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Peter
    British

    Registered addresses and corresponding companies
    • 27 Clos Cwm Creunant, Pontprennau, Cardiff, South Glamorgan, CF23 8LA

      IIF 63
  • Jones, Peter
    British engineering

    Registered addresses and corresponding companies
    • 3 Noirmont Way, Northfield Green, Sunderland, Tyne & Wear, SR3 2SS

      IIF 64
  • Michael Jones
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Main Road, Tadley, RG26 3NL, United Kingdom

      IIF 65
  • Jones, Peter
    British company secretary born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Clos Cwm Creunant, Pontprennau, Cardiff, CF23 8LA, United Kingdom

      IIF 66
  • Jones, Peter
    British sports coach born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mulberry Grove, Wallasey, CH44 6PZ, United Kingdom

      IIF 67
  • Jones, Peter
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Shore Road, Birkenhead, Wirral, CH41 1EL, United Kingdom

      IIF 68
  • Jones, Michael
    British accountant born in July 1962

    Registered addresses and corresponding companies
    • 32 Wordsworth Close, Basingstoke, Hampshire, RG24 9DF

      IIF 69
  • Jones, Peter
    British retired born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Y Craig, Rock Road Rhos Y Medre, Wrexham, Clwyd, LL14 3YJ

      IIF 70
  • Jones, Peter
    British engineer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland, TS2 1PT, England

      IIF 71
  • Jones, Peter
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rodney Street, Liverpool, L1 2TQ, United Kingdom

      IIF 72
  • Jones, Robert Michael
    British

    Registered addresses and corresponding companies
    • 6, Main Road, Tadley, Hants, RG26 3NL, United Kingdom

      IIF 73
  • Jones, Michael
    British

    Registered addresses and corresponding companies
    • 6, Main Road, Tadley, Hampshire, RG26 3NL, United Kingdom

      IIF 74
  • Jones, Michael
    British accountant

    Registered addresses and corresponding companies
    • 23 The Crofts, Basingstoke, Hants, RG22 4RE

      IIF 75
    • 6, Main Road, Tadley, Hampshire, RG26 3NL, United Kingdom

      IIF 76
  • Jones, Michael
    British accountant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Biz Space, Basing View, Basingstoke, RG21 4HG, England

      IIF 77
    • 6, Main Road, Tadley, Hampshire, RG26 3NL, United Kingdom

      IIF 78
  • Jones, Peter

    Registered addresses and corresponding companies
    • Kalimera, Ripley Avenue, Egham, Surrey, TW20 9RB, England

      IIF 79
    • Kalimera, Ripley Avenue, Egham, TW20 9RB, England

      IIF 80 IIF 81
    • The Mill Heathrow, Horton Road, Stanmoor, Staines-upon-thames, TW19 6BJ, England

      IIF 82
  • Jones, Michael
    British company director born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Rodney Street, Liverpool, L1 2TQ, United Kingdom

      IIF 83
  • Jones, Michael

    Registered addresses and corresponding companies
    • 6, Main Road, Tadley, Hampshire, RG26 3NL, United Kingdom

      IIF 84
    • 6, Main Road, Tadley, RG26 3NL, England

      IIF 85
child relation
Offspring entities and appointments
Active 26
  • 1
    2 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, Cleveland, England
    Corporate (2 parents)
    Equity (Company account)
    2,475,852 GBP2024-03-31
    Officer
    2011-03-31 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Matley Moor Farm Lane Head Road, Little Hayfield, High Peak, England
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    85,086 GBP2021-04-30
    Officer
    2018-04-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    Ground Floor, Synium House Shallowford Court, R/o/94-96 High Street, Henley In Arden, Warwickshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -32,141 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 15 - director → ME
  • 5
    BASINGSTOKE YOUTH ACTION TRUST LIMITED - 2017-08-15
    Biz Space, Basing View, Basingstoke, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    113,906 GBP2023-07-31
    Officer
    2020-09-07 ~ now
    IIF 77 - director → ME
  • 6
    Unit 5 Curr Lane Farm, Bentley Pauncefoot, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2013-05-24 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    6 Main Road, Tadley, Hampshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,224 GBP2023-07-31
    Officer
    2021-07-19 ~ now
    IIF 78 - director → ME
    2021-07-19 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    JAMES E. TURNER (BURY) LIMITED - 2011-01-12
    A.e.yates Limited, Yates House Cranfield Road, Lostock Ind. Estate, Lostock, Bolton, Lancashire
    Corporate (8 parents)
    Equity (Company account)
    9,369,783 GBP2023-08-31
    Officer
    2021-04-06 ~ now
    IIF 41 - director → ME
  • 9
    13 The Broadway, Thatcham, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    684 GBP2024-02-29
    Officer
    2008-02-21 ~ now
    IIF 74 - secretary → ME
  • 10
    Froghall Cottage West Carr, Epworth, Doncaster, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 39 - director → ME
  • 11
    19 Stapleton Road, Studley, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    165 Pantbach Road, Rhiwbina Cardiff
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 63 - secretary → ME
  • 13
    PETER JONES CONSTRUCTION MANAGEMENT LIMITED - 2013-08-20
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,516 GBP2017-03-31
    Officer
    2011-03-21 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    Suite 4g, Goods Wharf, Goods Road, Derbyshire, Belper, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-11-17 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    2 Mulberry Grove, Wallasey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    6 Main Road, Tadley, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,201 GBP2024-10-31
    Officer
    2020-10-02 ~ now
    IIF 48 - director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    COMPUCAT EUROPE LIMITED - 2010-01-20
    BEAMSHAKE LIMITED - 1996-07-16
    6 Main Road, Tadley, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-11-25 ~ dissolved
    IIF 76 - secretary → ME
  • 18
    3 Noirmont Way, Northfield Green, Sunderland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,391 GBP2016-03-31
    Officer
    2002-03-23 ~ dissolved
    IIF 33 - director → ME
  • 19
    20 Avonmouth Drive, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 37 - director → ME
  • 20
    6 Main Road, Tadley
    Corporate (1 parent)
    Equity (Company account)
    305 GBP2023-06-30
    Officer
    2012-06-15 ~ now
    IIF 47 - director → ME
    2012-06-15 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    Saggar House, Princes Drive, Worcester, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    55 Rodney Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-26 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    34 Park View, Ashington, Northumberland, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    1996-04-22 ~ now
    IIF 64 - secretary → ME
  • 24
    6 Main Road, Tadley, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -5,625 GBP2023-07-31
    Officer
    1995-07-05 ~ now
    IIF 46 - director → ME
    2006-10-29 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    6 Main Road, Tadley, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,198 GBP2022-05-31
    Officer
    2000-05-26 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Unit 45 Woodside Business Park, Birkenhead, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 68 - director → ME
Ceased 35
  • 1
    AVIATION BAGGAGE CONTINUITY LIMITED - 2011-11-15
    2nd Floor, Heathrow Five Bath Road, Heathrow Boulevard, Harmondsworth, England
    Corporate (2 parents)
    Equity (Company account)
    3,769,827 GBP2023-08-31
    Officer
    2011-09-30 ~ 2018-10-01
    IIF 81 - secretary → ME
  • 2
    ARGOS DISTRIBUTORS LIMITED - 1999-08-13
    33 Holborn, London, England
    Corporate (5 parents, 15 offsprings)
    Officer
    1999-04-06 ~ 2003-02-19
    IIF 52 - director → ME
  • 3
    ARGOS DISTRIBUTORS LIMITED - 2001-07-19
    15/17 Cornmarket, Belfast
    Corporate (8 parents)
    Officer
    1999-04-06 ~ 2003-02-19
    IIF 49 - director → ME
  • 4
    VALUEMARGIN LIMITED - 1999-03-10
    Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2009-07-31 ~ 2011-02-10
    IIF 57 - director → ME
  • 5
    2nd Floor, Heathrow Five Bath Road, Heathrow Boulevard, Harmondsworth, England
    Corporate (1 parent)
    Equity (Company account)
    1,559,594 GBP2023-10-31
    Officer
    2016-10-01 ~ 2018-10-01
    IIF 79 - secretary → ME
  • 6
    JJ & J RECRUITMENT LIMITED - 2004-06-03
    BRABCO 403 LIMITED - 2004-05-19
    Nova North, 11, Bressenden Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,629,215 GBP2022-09-30
    Officer
    2004-05-14 ~ 2018-09-14
    IIF 21 - director → ME
    2004-05-14 ~ 2018-09-14
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LEE LANE PROPERTY PORTFOLIO LIMITED - 2016-04-15
    2nd Floor, Heathrow Five Bath Road, Heathrow Boulevard, Harmondsworth, England
    Corporate (1 parent)
    Equity (Company account)
    234,770 GBP2024-04-30
    Officer
    2014-04-09 ~ 2018-10-31
    IIF 80 - secretary → ME
  • 8
    Brook House, Birmingham Road, Henley-in-arden, West Midlands, England
    Dissolved corporate (6 parents)
    Officer
    2015-11-28 ~ 2017-03-31
    IIF 27 - director → ME
  • 9
    4 Brookfield Mews, Arksey, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-29
    Officer
    2020-04-30 ~ 2021-10-05
    IIF 38 - director → ME
    Person with significant control
    2020-04-30 ~ 2021-09-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    The Old Canteen Plas Kynaston Lane, Cefn Mawr, Wrexham, Clwyd
    Corporate (5 parents)
    Officer
    2007-08-16 ~ 2011-03-31
    IIF 70 - director → ME
    2004-08-11 ~ 2004-10-28
    IIF 59 - director → ME
    2002-11-19 ~ 2004-02-05
    IIF 60 - director → ME
  • 11
    JAMES E. TURNER (BURY) LIMITED - 2011-01-12
    A.e.yates Limited, Yates House Cranfield Road, Lostock Ind. Estate, Lostock, Bolton, Lancashire
    Corporate (8 parents)
    Equity (Company account)
    9,369,783 GBP2023-08-31
    Officer
    2016-07-04 ~ 2018-03-28
    IIF 34 - director → ME
  • 12
    Amelia House, Crescent Road, Worthing, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    2016-07-04 ~ 2018-06-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    The White Cottage Parkers Lane, Maidens Green, Bracknell, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2017-08-25 ~ 2018-08-30
    IIF 82 - secretary → ME
  • 14
    Froghall Cottage West Carr, Epworth, Doncaster, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    2020-10-02 ~ 2022-05-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    First Floor Office 5 Station Road, Radyr, Cardiff, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,249 GBP2023-12-31
    Officer
    2013-05-24 ~ 2020-02-17
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FOOTHOLD-CROCHAN LIMITED - 2009-03-13
    Foothold Centre, Stebonheath Terrace, Llanelli, Carmarthenshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    52,287 GBP2020-03-31
    Officer
    2010-05-01 ~ 2013-04-01
    IIF 53 - director → ME
  • 17
    ARG CARD SERVICES LIMITED - 2006-10-24
    INHOCO 2083 LIMITED - 2000-07-10
    33 Holborn, London, England
    Corporate (4 parents)
    Officer
    2000-07-04 ~ 2001-03-09
    IIF 50 - director → ME
  • 18
    ARGOS PENSION SCHEME NOMINEES LIMITED - 2008-03-19
    A.D. PENSION SCHEME NOMINEES LIMITED - 1990-10-16
    Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2000-03-15 ~ 2003-03-26
    IIF 51 - director → ME
  • 19
    Brook House, Birmingham Road, Henley-in-arden, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2015-10-13 ~ 2017-03-31
    IIF 23 - director → ME
  • 20
    COMPUCAT EUROPE LIMITED - 2010-01-20
    BEAMSHAKE LIMITED - 1996-07-16
    6 Main Road, Tadley, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-11-25 ~ 2006-06-30
    IIF 69 - director → ME
  • 21
    3 Noirmont Way, Northfield Green, Sunderland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,391 GBP2016-03-31
    Officer
    2002-03-23 ~ 2011-01-01
    IIF 3 - director → ME
  • 22
    Brook House, Birmingham Road, Henley-in-arden, West Midlands, England
    Dissolved corporate (6 parents)
    Officer
    2016-05-18 ~ 2017-03-31
    IIF 25 - director → ME
  • 23
    ONE CONSULTING (RETAIL) LIMITED - 2014-03-12
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-04-01 ~ 2017-03-31
    IIF 26 - director → ME
  • 24
    TINDERSTONE LTD - 2014-10-24
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved corporate (4 parents)
    Officer
    2015-11-02 ~ 2017-03-31
    IIF 29 - director → ME
  • 25
    REPL CONSULTING LIMITED - 2014-03-12
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Corporate (3 parents, 4 offsprings)
    Officer
    2013-04-01 ~ 2017-03-31
    IIF 36 - director → ME
  • 26
    ONE TECHNOLOGY SOLUTIONS LIMITED - 2014-03-12
    ONE HARDWARE SOLUTIONS LIMITED - 2012-01-30
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Dissolved corporate (4 parents)
    Officer
    2015-11-01 ~ 2017-03-31
    IIF 30 - director → ME
  • 27
    Brook House, Birmingham Road, Henley-in-arden, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2013-04-01 ~ 2017-03-31
    IIF 24 - director → ME
  • 28
    55 Rodney Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-26 ~ 2021-09-28
    IIF 83 - director → ME
  • 29
    The Cottage Llwyntidmon Mill, Maesbrook, Oswestry, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2018-03-28
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    Stratford Sports Club, Swans Nest Lane, Stratford-upon-avon, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-03-31 ~ 2023-06-20
    IIF 20 - director → ME
  • 31
    Stratford Sports Club, Swans Nest Lane, Stratford Upon Avon, Warwickshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    525,609 GBP2023-09-30
    Officer
    2019-03-12 ~ 2023-06-20
    IIF 19 - director → ME
  • 32
    REPL DIGITAL LIMITED - 2014-10-24
    Brook House, Birmingham Road, Henley-in-arden, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2015-02-03 ~ 2017-03-31
    IIF 28 - director → ME
  • 33
    Brook House, Birmingham Road, Henley-in-arden, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2015-09-11 ~ 2017-03-31
    IIF 22 - director → ME
  • 34
    Cardiff University, 30-36 Newport Road, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    410 GBP2017-03-31
    Officer
    ~ 1992-02-14
    IIF 56 - director → ME
  • 35
    6 Main Road, Tadley, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,198 GBP2022-05-31
    Officer
    2000-05-26 ~ 2007-09-30
    IIF 75 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.