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, Daniel

    Related profiles found in government register
  • Jones, Daniel
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 1
  • Jones, Daniel
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 2
  • Jones, Daniel
    British it project manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 3
  • Jones, Daniel
    English consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
  • Jones, Daniel
    English director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kynnersley, Telford, TF6 6ED, England

      IIF 5
  • Jones, Daniel
    English it consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Kynnersley, Telford, TF6 6ED, England

      IIF 6
  • Jones, Daniel
    English cabinet maker born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington Industrial Estate, London Road, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 7 IIF 8
  • Jones, Daniel Howard
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Jones, Daniel Howard
    British group head of tax and company secretary born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Young's House, Wickham Road, Grimsby, DN31 3SW, England

      IIF 10
  • Jones, Daniel Howard
    British managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Jones, Daniel Lee
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Studlands Park Avenue, Newmarket, Suffolk, CB8 7AU, United Kingdom

      IIF 12
  • Jones, Daniel Lee
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 13 IIF 14
  • Jones, Daniel
    British volunteer born in March 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47 Station Road, Port Talbot, West Glamorgan, SA13 1NW

      IIF 15
  • Jones, Daniel
    born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Jones, Daniel
    British carpenter born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Gloucester Road North, Filton, Bristol, BS34 7BQ, United Kingdom

      IIF 17
  • Jones, Daniel
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 18
    • icon of address 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 19 IIF 20
    • icon of address 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 21
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 22
  • Mr Daniel Jones
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville Suite, Business Development Centre, Stafford Park 4, Telford, TF3 3BA, England

      IIF 23
  • Jones, Daniel
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 24
  • Jones, Daniel
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Beeches, Pool In Wharfedale, Leeds, LS21 1TL, England

      IIF 25
  • Jones, Daniel
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS185SB, United Kingdom

      IIF 26 IIF 27
    • icon of address 10, Moseley Wood Drive, Cookridge, Leeds, West Yorkshire, LS16 7HJ, United Kingdom

      IIF 28
  • Jones, Daniel
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Mandale Park, Sheffield Road, Rotherham, S60 1FW, England

      IIF 29
  • Mr Daniel Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 30
    • icon of address 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 31
  • Daniel Howard Jones
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
  • Jones, Daniel Howard

    Registered addresses and corresponding companies
  • Jones, Daniel
    English director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Jones, Daniel

    Registered addresses and corresponding companies
    • icon of address Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 39
    • icon of address 134, Gloucester Road North, Filton, Bristol, BS34 7BQ, United Kingdom

      IIF 40
    • icon of address 10, Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS185SB, United Kingdom

      IIF 41 IIF 42
    • icon of address 10, Moseley Wood Drive, Cookridge, Leeds, West Yorkshire, LS16 7HJ, United Kingdom

      IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • icon of address 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 45 IIF 46
    • icon of address 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 47
  • Jones, Daniel
    English cleaning business born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Green Street, Rotherham, South Yorkshire, S61 4EE, United Kingdom

      IIF 48
  • Mr Daniel Jones
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 50
    • icon of address 31, Kynnersley, Telford, TF6 6ED, England

      IIF 51
  • Mr Daniel Jones
    English born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adlington Industrial Estate, London Road, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 52 IIF 53
  • Mr Daniel Lee Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Chalton Street, London, London, NW1 1JD, England

      IIF 54
    • icon of address C/o Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, England

      IIF 55
    • icon of address Unit 1, Studlands Park Avenue, Newmarket, Suffolk, CB8 7AU

      IIF 56
  • Daniel Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1500, Chynoweth House, Trevissome Park,truro, Cornwall, TR4 8UN, United Kingdom

      IIF 57
    • icon of address 8, Shorthorn Close, Middlewich, CW10 9GF, United Kingdom

      IIF 58 IIF 59
    • icon of address 5, Bynner Street, Shrewsbury, SY3 7PB, United Kingdom

      IIF 60
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 61
  • Jones, Daniel Alexander
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Kennerleigh Avenue, Leeds, LS15 8NH, England

      IIF 62
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 63
    • icon of address 12, Queens Walk, Rhyl, Clwyd, LL18 3NG, United Kingdom

      IIF 64
    • icon of address 12, Queens Walk, Y Rhyl, Denbighshire, LL18 3NG, United Kingdom

      IIF 65
  • Daniel Jones
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66
  • Daniel Jones
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 67
  • Daniel Jones
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brownberrie Lane, Leeds, LS185SB, United Kingdom

      IIF 68 IIF 69
    • icon of address 10, Moseley Wood Drive, Leeds, LS16 7HJ, United Kingdom

      IIF 70
  • Mr Daniel Jones
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Mandale Park, Sheffield Road, Rotherham, S60 1FW, England

      IIF 71
  • Daniel Jones
    English born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
  • Daniel Alexander Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 73
    • icon of address 12, Queens Walk, Y Rhyl, Denbighshire, LL18 3NG, United Kingdom

      IIF 74
  • Mr Daniel Alexander Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Queens Walk, Rhyl, LL18 3NG, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2022-10-04 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Studlands Park Avenue, Newmarket, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    19,251 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 16 - LLP Member → ME
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2021-03-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,520 GBP2017-12-30
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,142 GBP2024-09-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 54 - Has significant influence or controlOE
  • 8
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10a London Road North, Poynton, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,452 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Adlington Industrial Estate London Road, Adlington, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    111,949 GBP2024-03-31
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 329 Wetmore Road, Burton On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 6 Chevin Mill, Leeds Road, Otley, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,397 GBP2024-06-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 27 - Director → ME
    icon of calendar 2016-11-16 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Granville Suite Business Development Centre, Stafford Park 4, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,948 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -8,185 GBP2020-02-01 ~ 2021-01-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Queens Walk, Y Rhyl, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    50,076 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 75 - Has significant influence or controlOE
  • 17
    icon of address Unit 26, Mandale Park, Sheffield Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,612 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 31 Kynnersley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 19 Green Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address Apt 1500 Chynoweth House, Trevissome Park,truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-02-10 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6a Leeds Road, Otley, England
    Active Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-06-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 840 Ibis Court Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,637 GBP2021-02-28
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    18,405 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 12 Queens Walk, Rhyl, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    28,148 GBP2024-08-31
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-08-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 5 Bynner Street, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-12-22 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    ITCSERVICES LIMITED LIMITED - 2019-06-21
    ITCSERVCIES LIMITED - 2019-05-20
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 27
    icon of address 12 Queens Walk, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-08-15 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 29
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,801 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    INTERCEDE 1459 LIMITED - 1999-10-08
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 10 - Director → ME
Ceased 9
  • 1
    PEARCE & WALKER LIMITED - 1997-04-03
    KERNJOY LIMITED - 1980-12-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 35 - Secretary → ME
  • 2
    PORT TALBOT AND AFAN SINGLE HOUSING SOCIETY - 1997-12-11
    icon of address 47 Station Road, Port Talbot, West Glamorgan
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    755,955 GBP2024-03-31
    Officer
    icon of calendar 2015-01-22 ~ 2019-11-22
    IIF 15 - Director → ME
  • 3
    icon of address 105 Kennerleigh Avenue, Leeds, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    9,713 GBP2024-08-31
    Officer
    icon of calendar 2023-01-17 ~ 2025-03-05
    IIF 62 - Director → ME
  • 4
    YOUNG'S BLUECREST LIMITED - 2006-04-21
    FOODVEST HOLDINGS LIMITED - 2010-08-12
    EVER 1631 LIMITED - 2002-02-27
    FINDUS HOLDINGS LIMITED - 2015-11-16
    icon of address Wickham Road, Grimsby, North East Lincolnshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 37 - Secretary → ME
  • 5
    YOUNG'S BLUECREST NUMBER TWO LIMITED - 2006-04-21
    YOUNG'S SEAFOOD LIMITED - 2004-10-12
    EVER 1696 LIMITED - 2002-04-02
    FOODVEST LIMITED - 2005-11-08
    YOUNG'S BLUECREST GRIMSBY LIMITED - 2002-05-24
    FINDUS TREASURY LIMITED - 2015-11-13
    FOODVEST GLOBAL HOLDINGS LIMITED - 2010-06-29
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 33 - Secretary → ME
  • 6
    icon of address 134 Gloucester Road North, Filton, Bristol, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-23 ~ 2014-04-09
    IIF 17 - Director → ME
    icon of calendar 2010-07-23 ~ 2014-04-09
    IIF 40 - Secretary → ME
  • 7
    icon of address Unit 10 Park Centre, Station Road, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-16 ~ 2017-02-28
    IIF 26 - Director → ME
    icon of calendar 2016-11-16 ~ 2017-02-28
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-02-28
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    FOODVEST UK LIMITED - 2010-08-12
    INTERCEDE 1361 LIMITED - 1998-10-12
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    FINDUS UK GROUP LIMITED - 2015-11-04
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 36 - Secretary → ME
  • 9
    INTERCEDE 1427 LIMITED - 1999-05-27
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2024-12-10
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.