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

Bowles, Jamey Willem Michael

    Related profiles found in government register
  • Bowles, Jamey Willem Michael
    English builder born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Aylesbury Road, Bierton, Aylesbury, HP22 5BT, England

      IIF 1
  • Bowles, Jamey Willem Michael
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40b, Cambridge Street, Aylesbury, HP20 1RS, United Kingdom

      IIF 2
    • icon of address 3, High Street, Winslow, Buckingham, MK18 3HE, England

      IIF 3
    • icon of address 75, Hertford Street, Coventry, CV1 1LB, England

      IIF 4
    • icon of address 14, Bourton Close, Northampton, NN4 9YT, England

      IIF 5
    • icon of address 16, Ryehill Court, Lodge Farm Industrial Estate, Northampton, NN5 7EU, England

      IIF 6
    • icon of address Cc Ronzls Accountant Ltd, 305a Wellingborough Road, Northampton, Northamptonshire, NN1 4EW, United Kingdom

      IIF 7
    • icon of address 16 Station Road, 16 Station Road, Redcar, TS10 1AQ, England

      IIF 8
    • icon of address Your Accounts, 16 Station Road, Redcar, TS10 1AQ, England

      IIF 9 IIF 10
    • icon of address Your Workspace, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 11
    • icon of address Your Workspace, Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 12
    • icon of address 2 Yarm Road, Office 2, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 13
    • icon of address 2, Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 14 IIF 15
  • Bowles, Jamey Willem Michael
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Pitcher Walk, Aylesbury, HP19 7FJ, England

      IIF 16
    • icon of address 3, High Street, Winslow, Buckingham, MK18 3HE, United Kingdom

      IIF 17
    • icon of address 41, Brookfield Lane, Churchdown, Gloucester, GL3 2PR, England

      IIF 18
    • icon of address 14, Bourton Close, Northampton, NN4 9YT, England

      IIF 19
    • icon of address Suite 1, Gayton Road, Milton Malsor, Northampton, NN7 3AB, England

      IIF 20
    • icon of address Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 21
    • icon of address Suite 10, Your Workspace, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 22
    • icon of address Suite 24, The Hub, 28 -29 Esplanade, Redcar, TS10 3AE, England

      IIF 23
    • icon of address Your Accounts, 16 Station Road, Redcar, TS10 3AE, England

      IIF 24 IIF 25
    • icon of address Your Workspace, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Your Workspace, Postbox 1, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 30
    • icon of address Your Workspace, Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 31 IIF 32 IIF 33
    • icon of address 2, Yarm Road, Office 1, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 34
    • icon of address 2, Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 35
    • icon of address Office 3, 2 Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 36
  • Bowles, Jamey Willem Michael
    British company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lime Street, Bedford, MK40 1NH, England

      IIF 37
    • icon of address Cc Accounting Services, Far Barrows, Boughton, Northampton, NN2 8FB, England

      IIF 38
  • Bowles, Jamey Willem Michael
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, United Kingdom

      IIF 39
    • icon of address 2 Yarm Road, Office 1, Stockton-on-tees, TS18 3NA, England

      IIF 40
  • Mr Jamey Willem Michael Bowles
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40b, Cambridge Street, Aylesbury, HP20 1RS, United Kingdom

      IIF 41
    • icon of address 3, High Street, Winslow, Buckingham, MK18 3HE, England

      IIF 42
    • icon of address 3, High Street, Winslow, Buckingham, MK18 3HE, United Kingdom

      IIF 43
    • icon of address 75, Hertford Street, Coventry, CV1 1LB, England

      IIF 44
    • icon of address 41, Brookfield Lane, Churchdown, Gloucester, GL3 2PR, England

      IIF 45
    • icon of address 14, Bourton Close, Northampton, NN4 9YT, England

      IIF 46 IIF 47
    • icon of address 16, Ryehill Court, Lodge Farm Industrial Estate, Northampton, NN5 7EU, England

      IIF 48
    • icon of address Cc Ronzl Accountants Ltd, 305a Wellingborough Road, Northampton, NN1 4EW, England

      IIF 49 IIF 50 IIF 51
    • icon of address Cc Ronzls Accountant Ltd, 305a Wellingborough Road, Northampton, Northamptonshire, NN1 4EW, United Kingdom

      IIF 54
    • icon of address Suite 1, Gayton Road, Milton Malsor, Northampton, NN7 3AB, England

      IIF 55
    • icon of address 6-8 West Dyke Road, West Dyke Road, Redcar, TS10 1DZ, England

      IIF 56
    • icon of address Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 57
    • icon of address Suite 10, Your Workspace, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 58
    • icon of address Suite 24, The Hub, 28 -29 Esplanade, Redcar, TS10 3AE, England

      IIF 59
    • icon of address Your Accounts, 16 Station Road, Redcar, TS10 3AE, England

      IIF 60
    • icon of address Your Workspace, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 61
    • icon of address Your Workspace, Postbox 1, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 62
    • icon of address Your Workspace, Suite 10, 6-8 West Dyke Road, Redcar, TS10 1DZ, England

      IIF 63 IIF 64 IIF 65
    • icon of address 2 Yarm Road, Office 2, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 66
    • icon of address 2 Yarm Road, Office 1, Stockton-on-tees, TS18 3NA, England

      IIF 67
    • icon of address 2, Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 68 IIF 69 IIF 70
    • icon of address Office 3, 2 Yarm Road, Stockton-on-tees, TS18 3NA, England

      IIF 71
  • Bowles, Jamey
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Winslow, Buckingham, MK18 3HE, England

      IIF 72
  • Bowles, Jamey
    British cleaning born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Archer Drive, 7 Archer Drive, Aylesbury, Bucks, HP20 1DZ, United Kingdom

      IIF 73
    • icon of address 3, The Parade, Caversfield, Bicester, Oxfordshire, OX27 8AF, England

      IIF 74
  • Bowles, Jamey
    British director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Smeaton Close, Aylesbury, HP19 8FJ, England

      IIF 75
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK125TW, United Kingdom

      IIF 76
    • icon of address 16, Ryehill Court, Lodge Farm Industrial Estate, Northampton, NN5 7EU, England

      IIF 77
  • Bowles, Jamey
    British entrepreneur born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Your Accounts, 16 Station Road, Redcar, TS10 1AQ, England

      IIF 78
  • Mr Jamey Willem Michael Bowles
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lime Street, Bedford, MK40 1NH, England

      IIF 79
    • icon of address Cc Accounting Services, Far Barrows, Boughton, Northampton, NN2 8FB, England

      IIF 80
    • icon of address 2, Yarm Road, Office 1, Stockton On Tees, TS18 3NA, United Kingdom

      IIF 81
  • Mr Jamey Bowles
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Smeaton Close, Aylesbury, HP19 8FJ, England

      IIF 82
    • icon of address Gpg House, Walker Avenue, Milton Keynes, MK125TW, United Kingdom

      IIF 83
    • icon of address 16, Ryehill Court, Lodge Farm Industrial Estate, Northampton, NN5 7EU, England

      IIF 84
    • icon of address Cc Ronzl Accountnants Ltd, 305a Wellingborough Road, Northampton, NN1 4EW, England

      IIF 85
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 6-8 West Dyke Road, West Dyke Road, Redcar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 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
    IIF 56 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 1 Gayton Road, Milton Malsor, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,860 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Your Workspace Suite 10, 6-8 West Dyke Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    icon of address 16 Ryehill Court, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Bourton Close, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259,463 GBP2023-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Your Workspace Suite 10, 6-8 West Dyke Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    254,065 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 10 Your Workspace, 6-8 West Dyke Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    icon of address Your Workspace Suite 10, 6-8 West Dyke Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,108 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 10 6-8 West Dyke Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 14 Bourton Close, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Lime Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13 Smeaton Close, Aylesbury, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Your Workspace Suite 10, 6-8 West Dyke Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,160 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 High Street, Winslow, Buckingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 72 - Director → ME
  • 15
    icon of address Your Workspace Suite 10, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 16
    icon of address Your Accounts, 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,244 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Your Accounts, 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,850 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    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
  • 18
    icon of address 75 Hertford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    MANHATTAN INK SOT LTD - 2018-09-13
    MANHATTAN INK RISBOROUGH LTD - 2019-06-07
    icon of address 16 Station Road 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,039 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Your Accounts, 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,235 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Your Accounts, 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,565 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 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
  • 22
    icon of address Your Accounts, 16 Station Road, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,695 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 16 Ryehill Court, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Yarm Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 25
    PEARCE PLASTERING LTD - 2025-08-12
    icon of address 2 Yarm Road, Office 1, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,740 GBP2024-04-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 2 Yarm Road, Office 1, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    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
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 3 High Street, Winslow, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 2 Yarm Road, Office 2, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 29
    YOUR CLEANING AND MAINTENANCE LTD - 2025-08-18
    icon of address 7 Staintondale Avenue, Redcar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-16 ~ now
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    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
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address Your Workspace, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 29 - Director → ME
  • 31
    icon of address Your Workspace, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address 2 Yarm Road, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 33
    icon of address Your Workspace, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 26 - Director → ME
  • 34
    icon of address Your Workspace, Postbox 1, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -510 GBP2025-03-24
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Your Workspace, 6-8 West Dyke Road, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ dissolved
    IIF 28 - Director → ME
Ceased 13
  • 1
    icon of address 19 Netherwood Close, Hastings, East Sussex, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2025-03-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2025-03-11
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 20, Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-03-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-03-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 The Ration Store, Caversfield, Bicester, England
    Dissolved Corporate
    Equity (Company account)
    1,390 GBP2018-05-31
    Officer
    icon of calendar 2015-05-18 ~ 2019-06-01
    IIF 1 - Director → ME
  • 4
    icon of address Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,596 GBP2022-04-30
    Officer
    icon of calendar 2019-04-20 ~ 2021-06-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2021-06-17
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 5
    icon of address 13 Smeaton Close, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ 2017-03-26
    IIF 75 - Director → ME
  • 6
    icon of address 3 High Street, Winslow, Buckingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2022-09-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-09-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 12 Fieldside Farm, Quainton, Aylesbury, Bucks, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-05-25 ~ 2016-11-25
    IIF 73 - Director → ME
  • 8
    icon of address Suite 1, Hardy House, Northbridge Road, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,139 GBP2024-11-30
    Officer
    icon of calendar 2015-11-13 ~ 2016-07-27
    IIF 74 - Director → ME
  • 9
    icon of address 40b Cambridge Street, Aylesbury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-30 ~ 2019-06-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-06-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 25a Friars Square, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2023-02-21
    IIF 7 - Director → ME
    icon of calendar 2023-09-28 ~ 2024-01-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2023-02-21
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-28 ~ 2024-01-08
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 75 Hertford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ 2018-08-26
    IIF 4 - Director → ME
  • 12
    icon of address 10 Pitcher Walk, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,380 GBP2025-01-31
    Officer
    icon of calendar 2022-07-11 ~ 2022-08-03
    IIF 16 - Director → ME
  • 13
    icon of address Your Workspace, 6-8 West Dyke Road, Redcar, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-05-02 ~ 2025-02-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ 2025-02-04
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.