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, Adrian

    Related profiles found in government register
  • Jones, Adrian
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Castle Street, Castle Street, Reading, RG1 7SN, England

      IIF 1
    • icon of address 59, Castle Street, Reading, RG1 7SN, England

      IIF 2
  • Jones, Adrian
    British property investor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 3
    • icon of address 59, Castle Street, Reading, RG1 7SN, England

      IIF 4
  • Jones, Adrian
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Graffam Grove, Cheadle, Stoke-on-trent, ST10 1SP, United Kingdom

      IIF 5
  • Jones, Adrian
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Goodwins, 6 Parkside Court, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 6
  • Jones, Adrian
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, United Kingdom

      IIF 7 IIF 8
  • Jones, Adrian
    British ceo born in March 1966

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Jones, Adrian Lester
    British finace born in August 1967

    Resident in England

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

      IIF 10
  • Jones, Adrian Lester
    British financial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Return On Capital Group, Unit 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 11
  • Mr Adrian Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 12
    • icon of address 59, Castle Street, Reading, RG1 7SN, England

      IIF 13
  • Jones, Adrian
    British publican born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Inn, New Inn, New Inn Lane, Worcester, WR6 6TE, United Kingdom

      IIF 14
  • Jones, Adrian
    British shop keeper born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Jonestown, 215 Bethnal Green Road, London, Bethnal Green, E2 6AB, England

      IIF 16
  • Jones, Adrian
    British civil engineering born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 17
  • Jones, Adrian
    British computer engineer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Jones, Adrian
    British concierge born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 203, 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 19
  • Jones, Adrian
    British accountant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Northbrook Road, Hither Green, London, SE13 5QT

      IIF 20
  • Jones, Adrian
    British it specialist born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Hazlitt Road, Kensington, London, W14 0JY, United Kingdom

      IIF 21
  • Mr Adrian Jones
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Goodwins, 6 Parkside Court, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 22
    • icon of address Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, United Kingdom

      IIF 23 IIF 24
  • Jones, Adrian Lester
    British consultant born in August 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 12 Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4TH

      IIF 25
  • Jones, Adrian Lester
    British director born in August 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 42a, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 26
  • Jones, Adrian Lester
    British enteprise development born in August 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 12 Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4TH

      IIF 27
  • Jones, Adrian Nicholas
    Uk cafe owner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Brick Lane, London, E1 6SB, United Kingdom

      IIF 28
  • Jones, Adrian Nicholas
    Uk company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Brick Lane, London, E1 6SB, United Kingdom

      IIF 29
  • Jones, Adrian Nicholas
    Uk director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 The Heights, Loughton, Essex, IG10 1RN

      IIF 30
    • icon of address 33 The Heights, Loughton, Essex, IG10 1RN, England

      IIF 31
  • Jones, Adrian Nicholas
    Uk shop keeper born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jonestown, 213 Bethnal Green Road, Bethnal Green, London, E2 6AB, England

      IIF 32
  • Jones, Adrian Theodore
    British

    Registered addresses and corresponding companies
    • icon of address 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 33
  • Jones, Adrian
    English shop keeper born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Twickenham Road, London, E11 4BH, United Kingdom

      IIF 34
  • Jones, Adrian Brooke
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 446, - 450 Kingstanding Road, Birmingham, West Midlands, B44 9SA, England

      IIF 35
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, England

      IIF 36
    • icon of address Genista, Broome Lane, Blakedown, Worcestershire, DY10 3LP

      IIF 37
  • Mr Adrian Jones
    British born in March 1966

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Jones, Adrian Christopher
    British credit controller born in April 1965

    Registered addresses and corresponding companies
    • icon of address Flat 6 Brecon House, 28 Granville Road, London, SW18 5TA

      IIF 39
  • Mr Adrian Lester Jones
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Return On Capital Group, Unit 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 40
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 41
  • Jones, Adrian Nicholas
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Twickenham Road, London, E11 4BH, England

      IIF 42
  • Jones, Adrian Nicholas
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Twickenham Road, Leytonstone, London, E11 4BH, United Kingdom

      IIF 43
    • icon of address 152, Twickenham Road, London, E11 4BH, United Kingdom

      IIF 44
  • Jones, Adrian Theodore
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 45
  • Jones, Adrian Theodore
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 46
  • Jones, Adrian Theodore
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 47
    • icon of address 114, Fernlea Road, Balham, London, SW12 9RW, England

      IIF 48
  • Jones, Adrian Theodore
    British entrepreneur born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fernlea Road, London, SW12 9RW, England

      IIF 49
    • icon of address 5th, Floor 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 50
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 51
  • Jones, Adrian Theodore
    British it consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 52
  • Jones, Adrian Theodore
    British management consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fernlea Road, Fernlea Road, London, SW12 9RW, England

      IIF 53
  • Jones, Adrian Theodore
    British self employed born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Thornton Road, London, SW12 0LF, England

      IIF 54
  • Mr Adrian Jones
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Castle Street, Castle Street, Reading, RG1 7SN, England

      IIF 55
    • icon of address 59, Castle Street, Reading, RG1 7SN, England

      IIF 56
  • Jones, Adrian Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Golden Cross, 97 Village Street, Harvington, Evesham, WR11 8PQ, United Kingdom

      IIF 57
    • icon of address 57, Stockbridge Road, Winchester, Hampshire, SO22 6RP, United Kingdom

      IIF 58
  • Jones, Adrian Christopher
    British licensee born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown Inn, 33 High Street, Knaphill, Woking, GU21 2PP, England

      IIF 59
  • Jones, Adrian Christopher
    British publican born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, 33 High Street, Knaphill, GU21 2PP, England

      IIF 60
    • icon of address The Crown, 33 High Street, Knaphill, Surrey, GU21 2PP, England

      IIF 61
    • icon of address The Crown 33, High Street, Knaphill, Woking, Surrey, GU21 2PP, England

      IIF 62
  • Mr Adrian Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Inn, New Inn Lane, Shrawey, Worcestershire, WR6 6TE, England

      IIF 63
  • Mr Adrian Jones
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Mr Adrian Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 65
  • Mr Adrian Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Mr Adrian Nicholas Jones
    Uk born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jonestown, 213 Bethnal Green Road, Bethnal Green, London, E2 6AB, England

      IIF 67
  • Mr Adrian Jones
    English born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Twickenham Road, London, E11 4BH, United Kingdom

      IIF 68
  • Mr Adrian Brooke Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, England

      IIF 69
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 70
  • Adrian Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Stockbridge Road, Winchester, Hampshire, SO22 6RP, United Kingdom

      IIF 71
  • Mr Adrian Nicholas Jones
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Twickenham Road, Leytonstone, London, E11 4BH, United Kingdom

      IIF 72
    • icon of address 152, Twickenham Road, London, E11 4BH, England

      IIF 73
    • icon of address 152, Twickenham Road, London, E11 4BH, United Kingdom

      IIF 74
    • icon of address Jonestown, 215 Bethnal Green Road, London, Bethnal Green, E2 6AB, England

      IIF 75
  • Mr Adrian Theodore Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fernlea Road, Balham, London, SW12 9RW, England

      IIF 76
    • icon of address 76, Thornton Road, London, SW12 0LF, England

      IIF 77 IIF 78 IIF 79
  • Mr Adrian Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Churchgate House, Bolton, BL1 1HL

      IIF 80
    • icon of address The Golden Cross, 97 Village Street, Evesham, WR11 8PQ, United Kingdom

      IIF 81
    • icon of address The Crown, 33 High Street, Knaphill, GU21 2PP, England

      IIF 82
    • icon of address The Crown, 33 High Street, Knaphill, Surrey, GU21 2PP, England

      IIF 83
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Flat D, 123 Castle Hill, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 21 Northbrook Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    12,705 GBP2024-07-31
    Officer
    icon of calendar 2005-07-09 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 65 New Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 6
    icon of address 6 Goodwins, 6 Parkside Court, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,599 GBP2023-09-30
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address Lexefiscal, 2nd Flr Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address 152 Twickenham Rd, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 76 Thornton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Crown, 33 High Street, Knaphill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Emerald House, 20-22 Anchor Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 13
    JONESTOWN LTD - 2020-07-07
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104,984 GBP2022-05-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    JONES ASPIRE LIMITED - 2010-01-12
    icon of address 223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 152 Twickenham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 17
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Golden Cross 97 Village Street, Harvington, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 114 Fernlea Road, Balham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 20
    icon of address 152 Twickenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 21
    PLAN DO REVIEW LIMITED - 2013-05-09
    icon of address 223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address C/o Nphi Limited, 2nd Floor Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 157 Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address Jonestown, 213 Bethnal Green Road, Bethnal Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 157 Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 223 223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 27 - Director → ME
  • 27
    LUSCIOUS LIMITED - 2011-03-28
    icon of address 33 Surbiton Plaza 16 St. Marys Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 19 - Director → ME
  • 28
    icon of address The Crown 33 High Street, Knaphill, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 62 - Director → ME
  • 29
    icon of address 57 Stockbridge Road, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -38,188 GBP2025-06-30
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The New Inn New Inn Lane, Shrawley, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,377 GBP2024-01-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Goodwins 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 41 - Has significant influence or controlOE
  • 33
    icon of address Lexefiscal, 2nd Floor Berkeley Square House Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 52 - Director → ME
  • 34
    icon of address 152 Twickenham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Goodwins 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,999 GBP2024-03-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 23 - Has significant influence or controlOE
  • 36
    icon of address Goodwins 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,398 GBP2023-09-30
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 24 - Has significant influence or controlOE
  • 37
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,892 GBP2022-12-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 51 - Director → ME
  • 39
    icon of address 6 Graffam Grove, Cheadle, Stoke-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 5 - Director → ME
  • 40
    icon of address 20 Wenlock Road, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -137,381 GBP2022-11-30
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 50 - Director → ME
  • 41
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,618 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 4th Floor Churchgate House, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Suite 203 2nd Floor, Berkeley Square House Berkeley Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,111 GBP2016-05-31
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2006-05-19 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 59 Castle Street Castle Street, Reading, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4,662 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 59 Castle Street, Reading, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    424,340 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 59 59 Castle Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Fuckoffee, 215 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 48
    Company number 06857646
    Non-active corporate
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 46 - Director → ME
  • 49
    Company number 07113545
    Non-active corporate
    Officer
    icon of calendar 2009-12-29 ~ now
    IIF 45 - Director → ME
Ceased 4
  • 1
    icon of address 5 Luke Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,308 GBP2024-03-31
    Officer
    icon of calendar 2014-05-13 ~ 2014-06-04
    IIF 31 - Director → ME
  • 2
    icon of address 59 Castle Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-02-13 ~ 2024-11-29
    IIF 3 - Director → ME
  • 3
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    465,665 GBP2024-06-30
    Officer
    icon of calendar 2006-06-06 ~ 2008-10-31
    IIF 30 - Director → ME
  • 4
    icon of address Hill Place 55a High Street, Wimbledon, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-31
    IIF 39 - Director → 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.