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

Mr Chris Jones

    Related profiles found in government register
  • Mr Chris Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Oak Avenue, Egham, TW20 8HH, England

      IIF 1
  • Mr Christopher Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 2
    • Unit 20a, Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom

      IIF 3 IIF 4
  • Christopher Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 5
    • Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 6
    • Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 7
  • Jones, Christopher
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 8
  • Jones, Christopher
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sheredes Drive, Hoddesdon, EN11 8LJ, England

      IIF 9
  • Jones, Christopher
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Borrowdale Close, Egham, Surrey, TW20 8JE, United Kingdom

      IIF 10
  • Jones, Christopher
    British electrician born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 11
  • Jones, Christopher
    British recruitment consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 12
  • Mr Chris Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Braid Drive, Herne Bay, CT6 5DZ, England

      IIF 13
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 14
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 15
  • Jones, Chris
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garratt Street, Hartshill, Brierley Hill, West Midlands, DY5 1JU, United Kingdom

      IIF 16
  • Jones, Chris
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Oak Avenue, Egham, TW20 8HH, England

      IIF 17
  • Jones, Chris
    English online marketing born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Uttoxeter Road, Blythe Bridge, Stoke-on-trent, ST11 9JG, United Kingdom

      IIF 18
  • Mr Christopher Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 19
    • The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, United Kingdom

      IIF 20 IIF 21
    • The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 22
  • Mr Christopher Thomas Trevor Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 23 IIF 24
    • Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 25
    • Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Unit 20a, Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, TW18 3JY, United Kingdom

      IIF 30
    • Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom

      IIF 31
  • Jones, Christopher
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 32
    • The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, United Kingdom

      IIF 33
    • The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 34 IIF 35
  • Jones, Christopher
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hamm Moor Lane, Addlestone, KT15 2SF, United Kingdom

      IIF 36
    • 56, Hamm Moor Lane, Addlestone, Surrey, KT15 2SF, England

      IIF 37
  • Jones, Christopher
    British electrician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Chapel Cottage, 182 Leylands Road, Burgess Hill, West Sussex, RH15 8HS, England

      IIF 38
  • Jones, Chris
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 39
  • Jones, Chris
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Braid Drive, Herne Bay, CT6 5DZ, England

      IIF 40
    • Station House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DQ, England

      IIF 41
  • Jones, Christopher
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DQ, England

      IIF 42
  • Jones, Christopher Thomas Trevor
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 43
    • 6, Cecil Square, Margate, CT9 1BD, England

      IIF 44
    • Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 45
  • Jones, Christopher Thomas Trevor
    British businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 46
  • Jones, Christopher Thomas Trevor
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 47
    • Unit 20a, Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, TW18 3JY, United Kingdom

      IIF 48
    • Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom

      IIF 49
  • Jones, Christopher Thomas Trevor
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 50
    • 10, Braid Drive, Herne Bay, Kent, CT6 5DZ, United Kingdom

      IIF 51 IIF 52
    • Unit 20a, Tims Boatyard, Timsway, Staines, TW18 3JY, England

      IIF 53
    • Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom

      IIF 58
  • Jones, Christopher Thomas Trevor
    British private covid testing born in January 1981

    Resident in United Kingdom

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

      IIF 59
  • Mr Christopher Thomas Trevor Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 60 IIF 61
  • Jones, Christopher

    Registered addresses and corresponding companies
    • Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 62
child relation
Offspring entities and appointments 35
  • 1
    AQUILLA GLOBAL LTD
    08020480
    5 Borrowdale Close, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ASCENTIA TECHNICAL TALENT LTD
    - now 09674923
    ASCENTIATECHNICAL TALENT LTD - 2015-07-09
    Unit 20a Tims Boatyard, Timsway, Staines, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,941 GBP2016-09-30
    Officer
    2018-08-17 ~ 2019-09-05
    IIF 53 - Director → ME
  • 3
    BELLA VISTA PROPERTY LIMITED
    13781223
    25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    127 GBP2024-12-31
    Officer
    2021-12-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUE IRIS LANDSCAPES LIMITED
    - now 08395207 11584513
    JHPS GARDENS LIMITED
    - 2019-07-02 08395207 11584513
    BLUE IRIS LANDSCAPES LIMITED
    - 2018-09-19 08395207 11584513
    JHPS GARDENS LIMITED
    - 2018-09-19 08395207 11584513
    Waterbridge Farm, Yarnfield Lane, Stone, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,822 GBP2024-10-31
    Officer
    2017-12-20 ~ 2020-07-31
    IIF 41 - Director → ME
  • 5
    BRS BUILT ENVIRONMENT LTD
    11092105
    Unit 20a Tims Boatyard, Tims Way, Staines-upon-thames, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,963 GBP2024-12-31
    Officer
    2017-12-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-06-05 ~ 2017-12-01
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BRS JOBS LTD
    - now 08786781
    BONJOUR RECRUITMENT SERVICES LIMITED
    - 2014-08-20 08786781
    Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -105,329 GBP2024-11-30
    Officer
    2013-11-22 ~ now
    IIF 32 - Director → ME
    2013-11-22 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRS MANUFACTURING AND TECHNOLOGY RECRUITMENT LIMITED
    11218738
    Unit 20a Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BUILT ENVIRONMENT RECRUITMENT SERVICES LIMITED
    - now 11609071
    ASCENTIA BUILT ENVIRONMENT LTD
    - 2019-04-18 11609071
    Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-10-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CANNALOGICA LTD
    12438793
    10 Braid Drive, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CBDVEGUMS LTD
    13042463
    13 Oak Avenue, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    CHARTWAY INDUSTRIAL SERVICES LIMITED
    02691791
    Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    1,067,349 GBP2024-04-05
    Officer
    2021-04-01 ~ now
    IIF 16 - Director → ME
  • 12
    CTS GLOBAL LTD
    08267682
    Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 12 - Director → ME
  • 13
    ENERGIS SOLAR & RENEWABLES LTD
    14704933
    27 Albion Street, Broadstairs, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GLOBACEUTICALS LTD
    13043795
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 59 - Director → ME
  • 15
    HEALIXER WATER LTD
    13404126
    Unit 21 Tims Boat Yard, Timsway, Staines, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 16
    HEALIXWATER LTD
    13398952
    Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    IBG CONSTRUCTION SOLUTIONS LTD
    10171119
    The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 18
    IMPACT BUILD AND DESIGN LIMITED
    07850868
    Chapel Cottage, 182 Leylands Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 38 - Director → ME
  • 19
    INTELLIGENT ARTIFICIAL SOLUTIONS LIMITED
    11422898
    Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    2018-06-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    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
  • 20
    JHPS GARDENS LIMITED
    - now 11584513 08395207
    BLUE IRIS LANDSCAPES LIMITED
    - 2019-07-02 11584513 08395207
    Waterbridge Farm, Yarnfield Lane, Stone, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-24 ~ 2020-07-31
    IIF 42 - Director → ME
  • 21
    JP DESIGN AND ASSOCIATES LTD
    11567640
    The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    355 GBP2024-09-30
    Officer
    2018-09-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    JP NEW BUILD AND DEVELOPMENTS LIMITED
    12299278
    The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LIGHTOAKS SPORTS MEDIA LTD
    08600480
    81 Uttoxeter Road, Blythe Bridge, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 18 - Director → ME
  • 24
    MASTER STEEL SERVICES LTD
    - now 12653389
    MASONRY SUPPORT STRUCTURES & STEELWORK SERVICES LTD
    - 2023-05-18 12653389
    GLOBAL PEOPLE DIRECT LTD
    - 2023-02-14 12653389
    6 Cecil Square, Margate, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,200 GBP2024-06-30
    Officer
    2020-10-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    MSS LIFTING & INSTALLATIONS LTD
    16286087
    6 Cecil Square, Margate, England
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    MULTITECH RECRUITMENT SERVICES LTD.
    - now 11005172
    BRS TECHNICAL RECRUITMENT LTD
    - 2018-01-03 11005172
    15 Pooley Avenue, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,046 GBP2024-10-31
    Officer
    2017-10-10 ~ 2019-04-08
    IIF 47 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-04-08
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 27
    NICE WATER EXPLORATION LTD
    13003653
    10 Braid Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -460 GBP2021-11-30
    Officer
    2020-11-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 28
    NICE WATER LTD
    12940030
    10 Braid Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-10-09 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 29
    PLATINUM MANAGED PAYROLL SERVICES LIMITED
    08510970
    56 Hamm Moor Lane, Addlestone, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-11 ~ dissolved
    IIF 37 - Director → ME
    2013-04-30 ~ 2013-06-01
    IIF 36 - Director → ME
  • 30
    PROMEGA4 PETS LTD
    - now 13547454
    PROLAURIC LTD
    - 2022-06-29 13547454
    7 Lammas Close, Longwick, Princes Risborough, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2021-08-04 ~ 2024-04-22
    IIF 55 - Director → ME
    Person with significant control
    2021-08-04 ~ 2022-09-10
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    RAPID INSTALL AND FABRICATION LTD
    - now 13016816
    PROACTIVE INSTALLATIONS LTD
    - 2021-03-01 13016816
    RAPID INSTALL LTD
    - 2021-02-19 13016816
    Unit 21 Tims Boat Yard, Timsway, Staines, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 32
    RED PHONE BOX ADVERTISING LIMITED
    11739760
    14 Sheredes Drive, Hoddesdon, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-24 ~ 2020-03-17
    IIF 9 - Director → ME
    Person with significant control
    2018-12-24 ~ 2020-03-17
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 33
    SEASONED BAITS LTD
    13224560
    7 Lammas Close Longwick Princess Risborough 7 Lammas Close, Longwick, Princes Risborough, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,842 GBP2024-02-29
    Officer
    2021-02-25 ~ 2024-11-01
    IIF 56 - Director → ME
    Person with significant control
    2021-02-25 ~ 2022-01-26
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 34
    SUSSEX SALES LTD
    16375804
    The Quadrant Centre, Limes Road, Weybridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    VENTURIS PROPERTY DEVELOPMENT LTD
    15842014
    10 Braid Drive, Herne Bay, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.