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, Stephen Mark

    Related profiles found in government register
  • Jones, Stephen Mark
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ab Inbev House, Church Street West, Woking, GU21 6HT, United Kingdom

      IIF 1 IIF 2
    • Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 3 IIF 4
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    British solicitor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitelodge 299, Marshfield Road, Castleton, Cardiff, South Glamorgan, CF3 2UU

      IIF 41
  • Jones, Stephen Robert
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ, England

      IIF 42
    • 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 43
    • 27, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 44
    • 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 45
    • Greenham Control Tower, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 46
  • Jones, Stephen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 47
    • 4, Sledmere Close, Billingham, TS23 3LA, United Kingdom

      IIF 48
  • Jones, Stephen
    British logistics manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Finedon Road, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 49
    • 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 50
  • Jones, Stephen
    British supply chain solutions born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 51
  • Jones, Stephen
    British wireman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lon Draenog, Morriston, Swansea, West Glamorgan, SA6 6TU, United Kingdom

      IIF 52
  • Jones, Stephen
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Howden Drive, Wigan, Lancashire, WN3 5JT, England

      IIF 53
  • Jones, Stephen Mark
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Gardens, London, W2 3AH, England

      IIF 54
  • Jones, Stephen Mark
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 55
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Gardens, London, W2 3AH, England

      IIF 56
  • Jones, Steve Mark
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 57
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    British chairman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 60
  • Jones, Stephen Mark
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 61 IIF 62
  • Jones, Stephen Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 63 IIF 64
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 65 IIF 66 IIF 67
    • 264, Upper Fourth Street, Milton Keynes, MK9 1DP, United Kingdom

      IIF 70
    • Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 71
  • Jones, Stephen Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 72
    • 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 73 IIF 74 IIF 75
    • Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 77 IIF 78
  • Jones, Stephen Mark
    British general manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 79
  • Jones, Stephen Mark
    British civil engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 80
  • Jones, Stephen Mark
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 81
  • Mr Stephen Jones
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Maesygwernen Drive, Morriston, Swansea, Swansea, SA6 6LR, United Kingdom

      IIF 82
    • 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 83
  • Stephen Jones
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 23, Liberty House, Greenham Business Park Greenham, Thatcham, RG19 6HW, England

      IIF 84
  • Stephen Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 85
  • Jones, Stephen Mark
    British company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 86
  • Jones, Stephen Mark
    British lawyer born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • St. Mellons Golf Club, St. Mellons, Monmouthshire, CF3 2XS

      IIF 87
  • Jones, Stephen Mark
    British director born in October 1964

    Registered addresses and corresponding companies
    • 26 Hill Rise View, Lickey End, Bromsgrove, Worcestershire, B60 1GA

      IIF 88
  • Jones, Stephen Mark
    British solicitor born in October 1968

    Registered addresses and corresponding companies
    • 15 Fairview Close, St. Mellons, Cardiff, South Glamorgan, CF3 0LB

      IIF 89
  • Jones, Stephen Neil
    British estate agent born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49 Homefield Drive, Nursling, Southampton, Hampshire, SO16 0TH

      IIF 90 IIF 91
  • Jones, Stephen Neil
    British none born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49, Homefield Drive, Southampton, Hampshire, SO16 0TH

      IIF 92
  • Mr Steve Mark Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Thorpe Gardens, Whissendine, Oakham, LE15 7FE, England

      IIF 93
  • Jones, Stephen
    British computer software consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 94
  • Jones, Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, TS27 4NR, United Kingdom

      IIF 95
    • 31, High Street, Stokesley, Middlesbrough, TS9 5AD, United Kingdom

      IIF 96
    • 4, Sledmere Close, Peterlee, SR8 5JN, England

      IIF 97
  • Jones, Stephen
    British dj born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Sledmere Close, Peterlee, Co Durham, SR8 5JN

      IIF 98
  • Mr Stephen Robert Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ

      IIF 99
    • 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 100
  • Jones, Stephen
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 101
  • Jones, Stephen
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 102
  • Jones, Stephen
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    born in November 1959

    Registered addresses and corresponding companies
    • Atlantic House, Holborn Viaduct, London, EC1A 2FG

      IIF 109
  • Jones, Stephen Mark
    Welsh company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 110
  • Jones, Stephen Mark
    Welsh director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 111
    • 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 112
    • Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 113 IIF 114
  • Jones, Stephen Mark
    Welsh lawyer born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 115
  • Jones, Stephen Mark
    Welsh solicitor born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 116
  • Jones, Stephen Robert
    British commercial manager born in October 1958

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 117
  • Jones, Stephen Robert
    British company director born in October 1958

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 118
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 119 IIF 120
  • Jones, Steve Mark
    English company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British estate agent born in January 1970

    Registered addresses and corresponding companies
    • 40a London Road, Southampton, Hampshire, SO15 2AG

      IIF 123
  • Jones, Stephen
    English company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 124
  • Jones, Stephen Neil
    British

    Registered addresses and corresponding companies
    • 49 Homefield Drive, Nursling, Southampton, Hampshire, SO16 0TH

      IIF 125
  • Jones, Stephen Robert
    British company director

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 126
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 127
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 128
  • Jones, Stephen
    British financial director

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 129
  • Mr Stephen Jones
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Stokesley, Middlesbrough, TS9 5AD

      IIF 130
    • 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 131
  • Jones, Daniel Stephen
    British sleep and respiratory physiologist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 132
  • Jones, Daniel Stephen
    British sleep physiologist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 133
  • Jones, Stephen
    Welsh electrician born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 134
  • Jones, Stephen
    Welsh engineer born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 135 IIF 136
  • Mr Stephen Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 137
    • Unit 4 & 5, Orrell Street, Wigan, WN1 3AQ

      IIF 138
  • Mr Stephen Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 139
  • Mr Stephen Mark Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY

      IIF 140
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 141
    • 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 142 IIF 143
    • 17, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 144
  • Mr Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 145
  • Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 146
  • Mr Daniel Stephen Jones
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 147
    • Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 148
  • Mr Stephen Mark Jones
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 149
  • Jones, Stephen Robert

    Registered addresses and corresponding companies
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 150
    • 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 151
  • Stephen Jones
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 152
  • Mr Stephen Jones
    Welsh born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 153
  • Mr Stephen Mark Jones
    Welsh born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 154
    • 22 Park Place, Cardiff, South Glamorgan, CF10 3DQ, Wales

      IIF 155
    • 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 156
    • Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 157 IIF 158
  • Jones, Daniel Stephen
    Welsh psychologist born in July 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 159
  • Steve Mark Jones
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wixon Path, Aylesbury, HP19 7GN, England

      IIF 160
child relation
Offspring entities and appointments
Active 54
  • 1
    Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 31 - director → ME
  • 2
    Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 3 - director → ME
  • 3
    9 Acacia Road, Beckenham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    2007-04-02 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 4
    C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved corporate (2 parents)
    Officer
    2002-08-06 ~ dissolved
    IIF 77 - director → ME
  • 5
    4 Sledmere Close, Peterlee, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 97 - director → ME
  • 6
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    Unit 3a Acan Way, Narborough, Leicester, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    481,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 7
    TECHNETICS UK LIMITED - 2021-01-08
    Unit 3a Acan Way, Narborough, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-12-31 ~ now
    IIF 74 - director → ME
  • 8
    Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Dissolved corporate (3 parents)
    Officer
    2003-06-08 ~ dissolved
    IIF 61 - director → ME
  • 9
    Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2008-06-10 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SMJ 1 ( SOLUTIONS ) LTD - 2018-05-26
    Highdale House 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 114 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 11
    Frank Hutchings Community Hall Bradley-moore Square, Harts Hill Road, Thatcham, Berkshire, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    138,771 GBP2016-09-30
    Officer
    2011-10-31 ~ now
    IIF 42 - director → ME
  • 12
    The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 13
    27 Windsor Place, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -134,424 GBP2024-04-30
    Officer
    2015-11-26 ~ now
    IIF 112 - director → ME
  • 14
    27 Windsor Place, Cardiff, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    276,789 GBP2024-04-30
    Officer
    2010-11-02 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 15
    2 Brook Road, Cardiff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,124 GBP2024-03-31
    Officer
    2015-01-20 ~ now
    IIF 134 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 16
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 67 - director → ME
  • 17
    22 Park Place, Cardiff, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -324,385 GBP2024-02-26
    Officer
    2024-07-01 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Sabmiller House, Church Street West, Woking, Surrey
    Dissolved corporate (4 parents)
    Officer
    2014-12-22 ~ dissolved
    IIF 34 - director → ME
  • 19
    11 Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 95 - director → ME
  • 20
    22 Park Place, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 115 - director → ME
  • 21
    11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 48 - director → ME
  • 22
    A&P SHIPCARE LIMITED - 2009-11-12
    A&P SHIPCARE (SOUTH EAST) LIMITED - 2008-03-03
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Corporate (2 parents)
    Officer
    2009-10-14 ~ now
    IIF 70 - director → ME
  • 23
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,293 GBP2021-03-31
    Officer
    2015-12-17 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 24
    Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,826,916 GBP2023-07-31
    Officer
    2005-05-09 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 25
    11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2004-11-04 ~ dissolved
    IIF 98 - director → ME
  • 26
    9 George View House, 36 Knaresborough Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    359 GBP2023-08-31
    Officer
    2022-08-25 ~ now
    IIF 133 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 27
    FOCAL POINT MUSIC LIMITED - 2001-02-12
    27 Burys Bank Road, Greenham, Thatcham
    Corporate (4 parents)
    Equity (Company account)
    57,494 GBP2024-02-28
    Officer
    2000-09-15 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Has significant influence or controlOE
  • 28
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,980 GBP2020-10-31
    Officer
    2018-01-29 ~ now
    IIF 46 - director → ME
  • 29
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Corporate (5 parents)
    Equity (Company account)
    5,916 GBP2023-10-31
    Officer
    2018-02-12 ~ now
    IIF 44 - director → ME
  • 30
    C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved corporate (2 parents)
    Officer
    2002-08-06 ~ dissolved
    IIF 78 - director → ME
  • 31
    Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,205,795 GBP2023-10-31
    Officer
    2018-05-04 ~ now
    IIF 66 - director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 32
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-21 ~ dissolved
    IIF 72 - director → ME
  • 33
    WIDE RANGE GROUP LIMITED - 2009-11-23
    DMWSL 341 LIMITED - 2001-08-14
    21 Heritage Gardens, Portchester, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2001-08-01 ~ dissolved
    IIF 62 - director → ME
  • 34
    Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,974 GBP2023-09-30
    Officer
    2020-03-17 ~ now
    IIF 65 - director → ME
  • 35
    68 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    34,565 GBP2023-06-24
    Officer
    2018-06-04 ~ now
    IIF 54 - director → ME
  • 36
    68 Queens Gardens, London, England
    Corporate (7 parents)
    Officer
    2018-12-14 ~ now
    IIF 56 - director → ME
  • 37
    9 Acacia Road, Beckenham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    26,986 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    59 Granton Avenue, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-05-31
    Officer
    2014-06-12 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-06-12 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    20 Wixon Path, Aylesbury, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 121 - director → ME
  • 40
    20 Wixon Path, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 41
    MARKETING NEGOTIATION AND DIAGNOSTICS LIMITED - 2013-01-03
    27 Burys Bank Road, Greenham, Thatcham, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,387 GBP2021-01-31
    Officer
    2011-01-19 ~ dissolved
    IIF 45 - director → ME
    2011-01-19 ~ dissolved
    IIF 151 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 43
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Corporate (7 parents)
    Equity (Company account)
    14 GBP2022-12-30
    Officer
    2024-05-09 ~ now
    IIF 63 - director → ME
  • 44
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Corporate (7 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    2024-05-09 ~ now
    IIF 64 - director → ME
  • 45
    31 High Street, Stokesley, Middlesbrough
    Corporate (1 parent)
    Equity (Company account)
    13,213 GBP2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Has significant influence or controlOE
  • 46
    22 Park Place, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 47
    Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Corporate (3 parents)
    Officer
    2025-01-21 ~ now
    IIF 135 - director → ME
    IIF 132 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    Unit 4 & 5, Orrell Street, Wigan
    Corporate (2 parents)
    Equity (Company account)
    44,470 GBP2024-03-31
    Officer
    2002-02-19 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    60 Maesygwernen Drive Morriston, Swansea, Swansea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2017-09-30
    Officer
    2014-09-24 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 50
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    10 Castle Rise, Stroud, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,171 GBP2023-07-31
    Officer
    ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    2018-02-21 ~ now
    IIF 136 - director → ME
  • 53
    34 Threadneedle Street, London, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 124 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 54
    WHISSENDINE PROPERTIES LIMITED - 2008-01-23
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    51,566 GBP2024-04-30
    Officer
    2007-10-11 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    SABMILLER AFRICA HOLDINGS II LIMITED - 2017-08-31
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-12-29 ~ 2016-07-07
    IIF 30 - director → ME
  • 2
    SABMILLER AFRICA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A) LIMITED - 2014-04-28
    SABMILLER (AFRICA & ASIA) LIMITED - 2005-07-26
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2007-10-11 ~ 2016-06-01
    IIF 27 - director → ME
  • 3
    SABMILLER AMERICA HOLDINGS LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-11-18 ~ 2017-07-28
    IIF 37 - director → ME
  • 4
    SABMILLER ASIA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A 2) LIMITED - 2014-04-28
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-10-11 ~ 2017-07-28
    IIF 25 - director → ME
  • 5
    SABMILLER CAPITAL UK LIMITED - 2017-06-30
    3687TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-07-15
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-21 ~ 2017-07-28
    IIF 15 - director → ME
    2010-12-13 ~ 2014-11-27
    IIF 36 - director → ME
  • 6
    Branch Registration, Refer To Parent Registry, Netherlands
    Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-28
    IIF 2 - director → ME
  • 7
    SABMILLER FINANCE SA LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-06-28 ~ 2017-07-28
    IIF 19 - director → ME
  • 8
    SABMILLER HOLDINGS EUROPE LTD - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2017-06-29
    IIF 14 - director → ME
    2017-06-29 ~ 2017-07-28
    IIF 16 - director → ME
  • 9
    SABMILLER HOLDINGS LTD - 2017-06-30
    SOUTH AFRICAN BREWERIES HOLDINGS LTD - 2003-02-10
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2016-11-18 ~ 2017-07-28
    IIF 39 - director → ME
    2007-10-11 ~ 2014-02-07
    IIF 26 - director → ME
  • 10
    SABMILLER HOLDINGS SA LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2017-01-18 ~ 2017-07-28
    IIF 13 - director → ME
    2011-10-20 ~ 2016-09-30
    IIF 32 - director → ME
  • 11
    SABMILLER HOLDINGS SH LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-10-19 ~ 2017-07-28
    IIF 29 - director → ME
  • 12
    SABMILLER INTERNATIONAL BRANDS LIMITED - 2017-08-31
    Ab Inbev House, Church Street West, Woking, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2017-07-05 ~ 2017-07-28
    IIF 18 - director → ME
  • 13
    SABMILLER SAF LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2016-11-18 ~ 2017-07-28
    IIF 35 - director → ME
    2011-09-20 ~ 2015-02-27
    IIF 4 - director → ME
  • 14
    SABMILLER SI LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2017-01-18 ~ 2017-07-28
    IIF 17 - director → ME
  • 15
    SABMILLER SOUTHERN CAPITAL LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-11-28 ~ 2017-07-28
    IIF 38 - director → ME
    2011-10-19 ~ 2016-09-30
    IIF 40 - director → ME
  • 16
    SABMILLER SOUTHERN INVESTMENTS LIMITED - 2017-06-30
    SABMILLER LATIN AMERICA LIMITED - 2011-10-20
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-01-18 ~ 2017-07-28
    IIF 12 - director → ME
    2007-11-16 ~ 2011-12-05
    IIF 28 - director → ME
  • 17
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-11-29 ~ 2017-07-28
    IIF 5 - director → ME
  • 18
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-01-20 ~ 2017-07-28
    IIF 24 - director → ME
  • 19
    UK18 LTD - 2016-11-14
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (6 parents)
    Officer
    2016-12-06 ~ 2017-07-28
    IIF 21 - director → ME
  • 20
    ABI MEXICO HOLDING I LIMITED - 2018-03-20
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-01 ~ 2017-07-28
    IIF 10 - director → ME
  • 21
    ABI MEXICO HOLDING II LIMITED - 2024-04-09
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (6 parents)
    Officer
    2016-12-08 ~ 2017-07-28
    IIF 9 - director → ME
  • 22
    SABMILLER LIMITED - 2017-06-30
    SABMILLER PLC - 2016-10-06
    SOUTH AFRICAN BREWERIES PLC - 2002-07-09
    BLASTAWAY 2000 PLC - 1998-12-09
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2016-11-08 ~ 2017-07-28
    IIF 33 - director → ME
  • 23
    UK14 LTD - 2016-11-14
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2016-12-06 ~ 2017-07-28
    IIF 20 - director → ME
  • 24
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-11-30 ~ 2017-07-28
    IIF 6 - director → ME
  • 25
    GOLDENCARNATION LIMITED - 2016-10-10
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 13 offsprings)
    Officer
    2016-11-30 ~ 2017-07-28
    IIF 7 - director → ME
  • 26
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    Unit 3a Acan Way, Narborough, Leicester, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    481,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    2002-01-31 ~ 2009-10-23
    IIF 60 - director → ME
  • 27
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-06 ~ 2017-07-28
    IIF 22 - director → ME
  • 28
    ANHEUSER-BUSCH EUROPEAN TRADE LIMITED - 2000-04-20
    SPHEREPRIDE LIMITED - 1989-12-21
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-01-20 ~ 2017-07-28
    IIF 11 - director → ME
  • 29
    ABI SOUTHERN HOLDING LTD - 2024-12-17
    UK16 LTD - 2016-11-14
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-11-30 ~ 2017-07-28
    IIF 8 - director → ME
  • 30
    C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    295,815 GBP2024-03-31
    Officer
    2007-06-06 ~ 2007-06-28
    IIF 91 - director → ME
    2007-06-06 ~ 2007-06-28
    IIF 125 - secretary → ME
  • 31
    22 Salisbury Road, Marlborough, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    354,079 GBP2023-08-31
    Officer
    2001-08-01 ~ 2001-12-09
    IIF 118 - director → ME
    2001-08-01 ~ 2001-12-09
    IIF 126 - secretary → ME
  • 32
    BAB COPYING LTD - 2004-01-29
    Unit 2a Fivewood Barn Yew Tree Farm, Money Lane, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2004-01-12 ~ 2004-01-20
    IIF 88 - director → ME
  • 33
    GALLEYFLAIR LIMITED - 1997-07-22
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1997-07-21 ~ 2002-05-02
    IIF 103 - director → ME
    1997-07-21 ~ 1999-04-26
    IIF 128 - secretary → ME
  • 34
    27 Windsor Place, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -134,424 GBP2024-04-30
    Person with significant control
    2016-11-26 ~ 2017-03-14
    IIF 155 - Ownership of shares – More than 50% but less than 75% OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 155 - Right to appoint or remove directors OE
  • 35
    CAPITOL GROUP PLC - 2012-01-13
    K & J DULIEU LIMITED - 1993-09-06
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2000-01-17 ~ 2002-05-02
    IIF 105 - director → ME
  • 36
    PENTAGON SECURITY SERVICES UK LIMITED - 2003-05-20
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-21 ~ 2002-05-02
    IIF 107 - director → ME
  • 37
    CARLISLE FACILITIES GROUP (UK) PLC - 2010-01-12
    CAPITOL GROUP (UK) PLC - 2003-06-02
    ALNERY NO. 2104 LIMITED - 2001-02-26
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-02-23 ~ 2002-05-02
    IIF 102 - director → ME
  • 38
    CARLISLE FACILITIES SERVICES LIMITED - 2005-12-01
    CAPITOL SECURITY SERVICES LIMITED - 2003-04-13
    CAPITAL SECURITY SERVICES LIMITED - 1996-04-24
    BURMA LIMITED - 1991-11-28
    First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Corporate (4 parents)
    Officer
    1997-04-01 ~ 2002-05-02
    IIF 104 - director → ME
    1997-04-01 ~ 1999-04-26
    IIF 129 - secretary → ME
  • 39
    22 Park Place, Cardiff, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -324,385 GBP2024-02-26
    Officer
    2019-02-08 ~ 2020-12-31
    IIF 111 - director → ME
  • 40
    THE VIDEO STANDARDS COUNCIL - 2024-09-30
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Corporate (12 parents)
    Equity (Company account)
    527,376 GBP2023-12-31
    Officer
    1997-09-30 ~ 2000-01-12
    IIF 117 - director → ME
  • 41
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Corporate (5 parents)
    Equity (Company account)
    5,916 GBP2023-10-31
    Person with significant control
    2018-02-12 ~ 2018-03-19
    IIF 84 - Ownership of shares – 75% or more OE
  • 42
    LOVELLS LLP - 2010-04-30
    Atlantic House, Holborn Viaduct, London
    Corporate (388 parents, 37 offsprings)
    Officer
    2007-05-01 ~ 2007-07-31
    IIF 109 - llp-member → ME
  • 43
    101 Eastcote Road, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    1991-09-02 ~ 1992-09-02
    IIF 119 - director → ME
    1991-09-02 ~ 1992-09-02
    IIF 127 - secretary → ME
  • 44
    21 Holborn Viaduct, London
    Corporate (7 parents, 56 offsprings)
    Officer
    2006-10-24 ~ 2007-07-31
    IIF 58 - director → ME
  • 45
    Branch Registration, Refer To Parent Registry, Netherlands
    Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-28
    IIF 1 - director → ME
  • 46
    68 Queens Gardens, London, England
    Corporate (7 parents)
    Officer
    2018-06-04 ~ 2018-07-17
    IIF 55 - director → ME
  • 47
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -251,835 GBP2022-12-31
    Officer
    1991-07-05 ~ 1994-07-10
    IIF 120 - director → ME
    1991-07-05 ~ 1994-07-10
    IIF 150 - secretary → ME
  • 48
    RENAISSANCE INVESTIGATION & SURVEILLANCE COMPANY LIMITED - 2009-04-01
    SPECIALISED INVESTIGATION SERVICES LIMITED - 2008-07-02
    Rsm, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2000-09-04 ~ 2002-05-02
    IIF 106 - director → ME
  • 49
    21 Holborn Viaduct, London
    Corporate (7 parents, 59 offsprings)
    Officer
    2006-10-24 ~ 2007-07-31
    IIF 59 - director → ME
  • 50
    C.F. TAYLOR (SERVISALES) LIMITED - 1996-04-30
    3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved corporate (3 parents)
    Officer
    1997-12-12 ~ 2002-05-22
    IIF 79 - director → ME
  • 51
    TRACEDANCE LIMITED - 2002-03-21
    Liberty House Greenham Business Park, Greenham, Thatcham, England
    Dissolved corporate (2 parents)
    Officer
    2000-01-17 ~ 2002-05-02
    IIF 108 - director → ME
  • 52
    St Mellons Golf Club, St. Mellons, Cardiff, Wales
    Corporate (6 parents)
    Equity (Company account)
    732,935 GBP2023-12-31
    Officer
    2015-03-21 ~ 2017-03-15
    IIF 87 - director → ME
    2009-03-19 ~ 2011-03-16
    IIF 41 - director → ME
    2003-03-26 ~ 2006-03-22
    IIF 89 - director → ME
  • 53
    Units 4 & 5 Forest Industrial Park, Pit Lane, Stamford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    94,676 GBP2023-12-31
    Officer
    2021-01-14 ~ 2022-08-08
    IIF 68 - director → ME
    Person with significant control
    2021-01-14 ~ 2022-09-06
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 54
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Officer
    2016-07-01 ~ 2017-05-01
    IIF 50 - director → ME
    2016-05-20 ~ 2016-05-23
    IIF 49 - director → ME
  • 55
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-01 ~ 2007-05-22
    IIF 90 - director → ME
  • 56
    119 Queen Street, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    51,857 GBP2017-07-01 ~ 2018-06-30
    Officer
    2006-02-23 ~ 2007-05-27
    IIF 123 - director → ME
  • 57
    C/o Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Corporate (4 parents)
    Equity (Company account)
    2,600 GBP2023-12-31
    Officer
    2016-06-27 ~ 2023-08-21
    IIF 73 - director → ME
  • 58
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326,748 GBP2024-07-31
    Officer
    2011-09-30 ~ 2012-05-25
    IIF 92 - director → ME
  • 59
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Corporate (2 parents)
    Officer
    2012-11-30 ~ 2021-02-22
    IIF 57 - llp-designated-member → ME
  • 60
    ABI EURO FINANCE SERVICES LIMITED - 2022-12-01
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-12-21 ~ 2017-07-28
    IIF 23 - director → ME
  • 61
    Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    2018-02-21 ~ 2022-12-01
    IIF 159 - director → 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.