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, Simon Edward

    Related profiles found in government register
  • Jones, Simon Edward
    British company director born in October 1972

    Resident in United Kingdom

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

      IIF 1
  • Jones, Simon Edward
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield Farm, Great Lane, Clophill, Bedford, MK45 4DD, United Kingdom

      IIF 2
    • icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD, England

      IIF 3 IIF 4
    • icon of address Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 5 IIF 6
  • Jones, Simon Edward
    British land agent born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 High Street, Brigham House, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 7
    • icon of address Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 8
  • Jones, Simon Peter
    British senior executive born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westland Works, Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 9
  • Jones, Simon Peter
    British vice president customer suppor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Lysander Road, Yeovil, Somerset, BA20 2YB, United Kingdom

      IIF 10
  • Jones, Simon Roy
    British co director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 5th Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 27 IIF 28
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 29
  • Jones, Simon
    British debt recovery born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202-212, High Road, Essex, IG1 1QB, United Kingdom

      IIF 30
  • Jones, Simon
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenscar, Hill Road, Kirby-in-cleveland, TS9 7AN, United Kingdom

      IIF 31
    • icon of address Pinewood Mews, 363 Laleham Road, Shepperton, TW17 0JP, United Kingdom

      IIF 32
  • Jones, Simon
    British land agent born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smithy Farmhouse, Donyatt, Ilminster, TA19 0RW, England

      IIF 33
  • Jones, Simon
    British cfo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 173 - Harwell Innovation Centre, Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, OX11 0QG, United Kingdom

      IIF 34
  • Jones, Simon
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 35 IIF 36
  • Jones, Simon
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Rock, Bury, BL9 0JP, United Kingdom

      IIF 37
  • Jones, Simon
    British computer software born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Crescent, Town Walls, Shrewsbury, Shropshire, SY1 1TJ, United Kingdom

      IIF 38
  • Jones, Simon
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 39
    • icon of address 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

      IIF 40 IIF 41
    • icon of address 3, Southernhay West, Exeter, EX1 1JG, England

      IIF 42
    • icon of address Dundridge, Sid Road, Sidmouth, Devon, EX10 9AA

      IIF 43
  • Jones, Simon
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lysander House, (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol, BS10 7TQ, United Kingdom

      IIF 44
    • icon of address 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

      IIF 45 IIF 46
    • icon of address C/o Haines Watts, 3 Southernhay West, Exeter, EX1 1JG, United Kingdom

      IIF 47 IIF 48
    • icon of address Dundridge, Sid Road, Sidmouth, Devon, EX10 9AA

      IIF 49
    • icon of address Dundridge, Sid Road, Sidmouth, EX10 9AA, United Kingdom

      IIF 50
  • Jones, Simon
    British it director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

      IIF 51
    • icon of address Dundridge, Sid Road, Sidmouth, Devon, EX10 9AA

      IIF 52
  • Jones, Simon
    British technical director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon Edward
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Woolwich High Street, Woolwich, London, SE18 6DN

      IIF 57
  • Jones, Simon Edward
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom

      IIF 58
  • Mr Simon Edward Jones
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield Farm, Great Lane, Clophill, Bedford, MK45 4DD, England

      IIF 59 IIF 60 IIF 61
    • icon of address Northfield Farm, Great Lane, Clophill, Bedford, MK45 4DD, United Kingdom

      IIF 62
    • icon of address Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 63
    • icon of address Springwood House, The Green, Ickwell, Biggleswade, Bedfordshire, SG18 9EE, United Kingdom

      IIF 64
  • Jones, Simon Edward
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Scott, Balmoral House, Manchester, M24 1AE, England

      IIF 65 IIF 66
  • Mr Simon Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenscar, Hill Road, Kirby-in-cleveland, TS9 7AN, United Kingdom

      IIF 67
  • Jones, Simon
    Uk aerospace engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Clee View Road, Wombourne, WV5 0BD, United Kingdom

      IIF 68
  • Mr Simon Jones
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN

      IIF 69
  • Mr Simon Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

      IIF 70
  • Simon Jones
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Rock, Bury, BL9 0JP, United Kingdom

      IIF 71
  • Simon Jones
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 72
    • icon of address 3, Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

      IIF 73
  • Jones, Simon Edward
    English director born in November 1984

    Resident in England

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

      IIF 74
  • Jones, Simon Edward
    English marketing consultant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Longsight Road, Holcombe Brook, Ramsbottom, Bury, Lancashire, BL0 9TD, United Kingdom

      IIF 75
  • Jones, Simon Edward
    English sales born in November 1984

    Resident in England

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

      IIF 76
    • icon of address Balmoral House, Warwick Court, Park Road, Middleton, Manchester, M24 1AE, United Kingdom

      IIF 77
  • Simon Roy Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 78
  • Jones, Simon Peter
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldharbour Business Park, Sherborne, Dorset, DT9 4JW

      IIF 79
  • Jones, Simon Roy
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 80
    • icon of address 39 Chapel Road, Southampton, Hampshire, SO30 3FG, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Poolemead Accountants Ltd, 39 Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 88
    • icon of address Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 89
  • Jones, Simon Roy
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, KT14 7DU, England

      IIF 90
    • icon of address 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 91
    • icon of address 39 Chapel Road, Southampton, Hampshire, SO30 3FG, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address 39, Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 97
    • icon of address First Floor, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 98
  • Jones, Simon
    British bailiff born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Royston Drive, Belper, Derbyshire, DE56 0EL, United Kingdom

      IIF 99
  • Jones, Simon Edward
    British land agent

    Registered addresses and corresponding companies
    • icon of address 93 High Street, Brigham House, Biggleswade, Bedfordshire, SG18 0LD, United Kingdom

      IIF 100
  • Jones, Simon
    British business strategy & planning manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westland Works, Lysander Road, Yeovil, Somerset, BA20 2YB

      IIF 101
  • Jones, Simon
    British chief financial officer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 102
  • Jones, Simon
    British chief of staff born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston School, Monks Dale, Yeovil, Somerset, BA21 3JD

      IIF 103
  • Jones, Simon
    British chief of staff leonardo helicopters born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landacre House, Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ

      IIF 104
  • Jones, Simon
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 105
  • Jones, Simon
    British construction worker born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 106
  • Jones, Simon
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 107
  • Jones, Simon
    British finance director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 108
  • Jones, Simon
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

      IIF 109
    • icon of address Ensign House, 6 New Passage, Redwick, Bristol, BS35 4NG, England

      IIF 110
    • icon of address Oldbury House, Oldbury Naite, Oldbury On Severn, South Gloucestershire, BS35 1RU, United Kingdom

      IIF 111
  • Jones, Simon
    British it professional born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 8, Montpellier Street, Cheltenham, GL50 1SS, England

      IIF 112
  • Jones, Simon
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 113
    • icon of address C/o Precise Accountants Ltd, Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon, PL6 5BX, England

      IIF 114
  • Jones, Simon
    British lighting engineer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Park View Road, Rotherham, S61 2HG, England

      IIF 115
  • Jones, Simon Roy
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 9 Davis Road, Weybridge, Surrey, KT13 0XH

      IIF 116
  • Mr Simon Edward Jones
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 117
    • icon of address 113, Woolwich High Street, London, SE18 6DN, England

      IIF 118
    • icon of address 113, Woolwich High Street, Woolwich, London, SE18 6DN

      IIF 119
  • Jones, Simon
    British vicar born in November 1963

    Registered addresses and corresponding companies
    • icon of address End House, 44a Azalea Walk, Old Eastcote, Middlesex, HA5 2EH

      IIF 120 IIF 121
  • Jones, Simon
    British vicar/director born in November 1963

    Registered addresses and corresponding companies
    • icon of address End House, 44a Azalea Walk, Old Eastcote, Middlesex, HA5 2EH

      IIF 122 IIF 123
  • Mr Simon Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bridge Street, Belper, Derbyshire, DE56 1AX, England

      IIF 124
  • Jones, Simon
    English engineer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Farm View Road, Kimberworth, Rotherham, S61 2AP, England

      IIF 125
  • Jones, Simon Roy
    British

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British co director

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British company director

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 133
    • icon of address 5th Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 134 IIF 135
    • icon of address 9 Davis Road, Weybridge, Surrey, KT13 0XH

      IIF 136
  • Jones, Simon Roy
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moriarty Law Limited, 15 Old Bailey, London, EC4M 7EF, England

      IIF 137
    • icon of address Poolmead Accontants Limited, 39 Chapel Street, West End, Southampton, SO30 3FG, England

      IIF 138
  • Mr Simon Edward Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Scott, Balmoral House, Manchester, M24 1AE, England

      IIF 139
  • Mr Simon Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 140
  • Jones, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 111, Brook Street, Chester, CH1 3DX

      IIF 141
    • icon of address End House, 44a Azalea Walk, Old Eastcote, Middlesex, HA5 2EH

      IIF 142
    • icon of address Dundridge, Sid Road, Sidmouth, Devon, EX10 9AA

      IIF 143 IIF 144 IIF 145
  • Jones, Simon
    British director

    Registered addresses and corresponding companies
    • icon of address 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 146
  • Jones, Simon
    British finance manager

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 147
  • Jones, Simon Edward

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

      IIF 148
    • icon of address James Scott, Balmoral House, Manchester, M24 1AE, England

      IIF 149 IIF 150
  • Mr Simon Jones
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fletcher Place, Shrewsbury, SY1 4FH, England

      IIF 151
  • Mr Simon Jones
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Parliament Street, Crediton, EX17 2AW, England

      IIF 152
    • icon of address 3 The Plain, Thornbury, Bristol, BS35 2AG, United Kingdom

      IIF 153
  • Mr Simon Jones
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 154
    • icon of address C/o Precise Accountants Ltd, Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon, PL6 5BX, England

      IIF 155
    • icon of address 58, Park View Road, Rotherham, S61 2HG, England

      IIF 156
  • Mr Simon Roy Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Paul Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smithy Farmhouse, Donyatt, Ilminster, TA19 0RW, England

      IIF 176
  • Mr Simon Edward Jones
    English born in November 1984

    Resident in England

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

      IIF 177
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 178
    • icon of address James Scott, Balmoral House, Manchester, M24 1AE, England

      IIF 179
  • Simon Jones
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poolemead Accountants Ltd, Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 180
  • Jones, Simon Roy

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 181 IIF 182 IIF 183
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 184
  • Jones, Simon

    Registered addresses and corresponding companies
    • icon of address 37 Midwinter Avenue, Milton Heights, Abingdon, Oxfordshire, OX14 4XB

      IIF 185
    • icon of address Smithy Farmhouse, Donyatt, Ilminster, TA19 0RW, England

      IIF 186
    • icon of address 71, Kingsway, London, WC2B 6ST, England

      IIF 187
    • icon of address 24, Lowbury Gardens, Compton, Newbury, Berkshire, RG20 6NN, United Kingdom

      IIF 188
    • icon of address Hemdean House, 39 Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 189
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address 3 Southernhay West, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address 76 Farm View Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 125 - Director → ME
  • 3
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 4
    CNLJ LAND SERVICES LIMITED - 2015-05-22
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 5
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 6
    icon of address 4th Floor, 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-02-27 ~ dissolved
    IIF 181 - Secretary → ME
  • 7
    icon of address 36 Bridge Street, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,940 GBP2017-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 8
    icon of address 400 Harrow Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-08-18 ~ dissolved
    IIF 135 - Secretary → ME
  • 9
    SUPERWORLD I.T. LIMITED - 2007-01-24
    icon of address 52 New Town, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-07-10 ~ dissolved
    IIF 134 - Secretary → ME
  • 10
    icon of address 39 Chapel Road, West End, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 11
    icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,242 GBP2021-09-30
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Southernhay West, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    361 GBP2022-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor Rosemount House Rosemount Avenue, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    icon of address 2nd Floor Rosemount House Rosemount Avenue, West Byfleet, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-23 ~ dissolved
    IIF 137 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-23 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address 113 Woolwich High Street, Woolwich, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Northfield Farm, Great Lane, Clophill, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    551,419 GBP2023-09-30
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,440 GBP2021-01-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 19
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 20
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 21
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,057 GBP2017-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 22
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -454,017 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 24
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 25
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 26
    icon of address 4th Floor, 7/10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-12-20 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 27
    icon of address 21 The Rock, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-06-29 ~ dissolved
    IIF 132 - Secretary → ME
  • 29
    icon of address 3 Southernhay West, Exeter, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 40 - Director → ME
  • 30
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 31
    icon of address Mmt Centre Severn Bridge, Aust, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 52 - Director → ME
  • 32
    icon of address Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 33
    GREEN FLAME SW LIMITED - 2019-07-04
    icon of address 14 & 15 Southernhay West, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,318 GBP2024-03-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    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
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Hendean House 39 Chapel Road, West End, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2022-01-12 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 36
    icon of address 58 Park View Road, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,052 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 2 Longsight Road Holcombe Brook, Ramsbottom, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 75 - Director → ME
  • 38
    icon of address Northfield Farm Great Lane, Clophill, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -447 GBP2022-01-31
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,405 GBP2023-12-31
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    234,798 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 060 Rue De L'aeroport, Grace-hollogne, 4460, Belgium
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 10 - Director → ME
  • 42
    icon of address Chart House, 2b, Effingham Road, Reigate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Richard J Smith & Co - Ivybridge Office, Fore Street, Ivybridge, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,802 GBP2021-03-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 47 - Director → ME
  • 44
    icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,430 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 45
    icon of address 57 Clee View Road, Wombourne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 68 - Director → ME
  • 46
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 18 - Director → ME
  • 47
    FREDRICKSON COLLECTIONS LIMITED - 2013-05-22
    icon of address 4th Floor, 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-10-21 ~ dissolved
    IIF 182 - Secretary → ME
  • 48
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    596,046 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 49
    FREDRICKSON MAILING SERVICES LIMITED - 2013-05-22
    icon of address Persimmon House, Brooklands Business Park, Weybridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-09-14 ~ dissolved
    IIF 127 - Secretary → ME
  • 50
    FREDRICKSON MANAGED SERVICES LTD - 2013-05-22
    icon of address Persimmon House, Brooklands Business Park, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-07-25 ~ dissolved
    IIF 126 - Secretary → ME
  • 51
    CREDIT ACCOUNT MANAGEMENT LIMITED - 2013-05-22
    icon of address 52 New Town, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-05-09 ~ dissolved
    IIF 133 - Secretary → ME
  • 52
    icon of address 24 Lowbury Gardens, Compton, Newbury, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,045 GBP2024-09-30
    Officer
    icon of calendar 2004-09-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2004-09-14 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Cobwebs, Hixet Wood, Chipping Norton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 36 - Director → ME
  • 54
    icon of address Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    979,742 GBP2023-12-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 90 - Director → ME
  • 55
    icon of address Building 173 - Harwell Innovation Centre Curie Avenue, Harwell Science & Innovation Campus, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 34 - Director → ME
  • 56
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-03-30 ~ dissolved
    IIF 128 - Secretary → ME
  • 57
    icon of address C/o Precise Accountants Ltd Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,037 GBP2020-03-31
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 58
    icon of address 346a Farnham Road, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,790 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 1 - Director → ME
  • 60
    icon of address 3 Southernhay West, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 3 Southernhay West, Exeter, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 42 - Director → ME
  • 62
    icon of address C/o Haines Watts, 3 Southernhay West, Exeter, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -29,893 GBP2023-09-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address Smithy Farmhouse, Donyatt, Ilminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,465 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 33 - Director → ME
    icon of calendar 2011-11-14 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 3 The Plain, Thornbury, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -78,906 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 153 - Right to appoint or remove directorsOE
  • 65
    icon of address C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,546 GBP2023-08-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 66
    icon of address 1 Epsom Road, Guildford, United Kingdom, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -324,777 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 171 - Ownership of shares – More than 50% but less than 75%OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 67
    icon of address Landacre House Castle Road, Chelston Business Park, Wellington, Somerset
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 104 - Director → ME
  • 68
    icon of address Springboard Business Centre, Ellerbeck Way, Stokesley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,016 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 138 - LLP Member → ME
  • 70
    icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,162,557 GBP2023-09-30
    Officer
    icon of calendar 2002-09-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2002-09-23 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 44
  • 1
    icon of address 42 Royal York Crescent, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,829 GBP2024-03-30
    Officer
    icon of calendar 1997-01-01 ~ 1999-08-18
    IIF 43 - Director → ME
  • 2
    icon of address 49 Royal York Crescent, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    9,852 GBP2024-06-30
    Officer
    icon of calendar 1999-05-14 ~ 1999-06-01
    IIF 56 - Director → ME
  • 3
    AIDS CARE AND EDUCATION - 1988-06-13
    icon of address Abbey House, Abbey Green, Chester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2004-06-22
    IIF 121 - Director → ME
  • 4
    PRECIS (1618) LIMITED - 1998-07-21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2018-12-31
    IIF 79 - Director → ME
  • 5
    COMMERCIAL VEHICLE DIRECT INSURANCE SERVICES LIMITED - 2013-04-23
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2015-01-19
    IIF 109 - Director → ME
  • 6
    icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,242 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-07-05 ~ 2020-07-05
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    icon of address Balmoral House Warwick Court, Park Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-07
    IIF 77 - Director → ME
  • 8
    icon of address 111 Brook Street, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2011-09-21
    IIF 141 - Secretary → ME
  • 9
    icon of address 94a Allitsen Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,486 GBP2021-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2023-06-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-12
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 10
    icon of address Brightside Park Severn Bridge, Aust, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2015-01-19
    IIF 51 - Director → ME
  • 11
    icon of address Mmt Centre Severn Bridge, Aust, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-01-05
    IIF 145 - Secretary → ME
  • 12
    OXONICA ENERGY LIMITED - 2010-01-04
    CERULEAN INTERNATIONAL LIMITED - 2005-06-17
    RMBKNE5 LIMITED - 2003-02-11
    icon of address Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -387,927 GBP2023-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2004-06-03
    IIF 102 - Director → ME
    icon of calendar 2003-04-02 ~ 2004-06-03
    IIF 185 - Secretary → ME
  • 13
    icon of address No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-05-16
    IIF 12 - Director → ME
    icon of calendar ~ 2013-05-16
    IIF 130 - Secretary → ME
  • 14
    CARETEK MEDICAL LIMITED - 2006-09-07
    MC182 LIMITED - 2001-08-23
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-07 ~ 2010-09-15
    IIF 107 - Director → ME
    icon of calendar 2005-03-07 ~ 2011-04-10
    IIF 146 - Secretary → ME
  • 15
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-21 ~ 2011-09-12
    IIF 27 - Director → ME
  • 16
    BIOCLEAVE LIMITED - 2023-08-14
    GREEN BIOLOGICS LIMITED - 2019-10-25
    GREEN BIOTECHNOLOGIES LIMITED - 2003-02-14
    icon of address Thatched House High Street, Wargrave, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-06-30
    Officer
    icon of calendar 2005-05-01 ~ 2006-04-10
    IIF 105 - Director → ME
  • 17
    RIDERCONNECT LIMITED - 2008-10-31
    icon of address C/o Davis, Burton & Sellak The Galleries, Charters Road, Sunningdale, West Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-16 ~ 2008-10-30
    IIF 49 - Director → ME
  • 18
    FREDRICKSON HOLDINGS LIMITED - 2010-10-13
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-05 ~ 2013-05-16
    IIF 13 - Director → ME
    icon of calendar 1996-03-05 ~ 2013-05-16
    IIF 131 - Secretary → ME
  • 19
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,297,802 GBP2023-06-30
    Officer
    icon of calendar 2013-03-21 ~ 2023-07-01
    IIF 187 - Secretary → ME
  • 20
    AGUSTAWESTLAND UK PENSION SCHEME (TRUSTEE) LIMITED - 2017-01-05
    icon of address Westland Works, Lysander Road, Yeovil, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2019-02-25
    IIF 9 - Director → ME
    icon of calendar 2015-11-27 ~ 2024-06-12
    IIF 101 - Director → ME
  • 21
    icon of address Hillside Industrial Estate Draycott Cross Road, Cheadle, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,810,924 GBP2023-06-30
    Officer
    icon of calendar 2020-01-29 ~ 2022-03-22
    IIF 74 - Director → ME
    icon of calendar 2020-01-29 ~ 2022-03-22
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-03-22
    IIF 178 - Ownership of shares – 75% or more OE
  • 22
    icon of address Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    979,742 GBP2023-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2013-10-07
    IIF 30 - Director → ME
  • 23
    icon of address Top Floor Cwmbran House Mamhilad Park Estate, Mamhilad, Pontypool, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,232,378 GBP2024-09-30
    Officer
    icon of calendar 2015-05-08 ~ 2015-11-27
    IIF 111 - Director → ME
  • 24
    icon of address 9 Shearwater Drive, Apartment Skylark Court Number 21, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2020-01-29 ~ 2020-11-20
    IIF 66 - Director → ME
    icon of calendar 2020-01-29 ~ 2020-11-20
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-11-01
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 25
    icon of address 1 Kennington Road, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2007-06-19
    IIF 120 - Director → ME
  • 26
    icon of address 75 Westminster Bridge Road, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-18 ~ 2007-07-03
    IIF 123 - Director → ME
  • 27
    OASIS COMMUNITY LEARNING PROJECTS LIMITED - 2010-11-09
    icon of address 75 Westminster Bridge Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2006-02-23 ~ 2007-07-03
    IIF 122 - Director → ME
  • 28
    POOR CREDIT VEHICLE LEASING LIMITED - 2024-01-17
    icon of address 29 The Downs, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,357,508 GBP2024-02-28
    Officer
    icon of calendar 2020-01-29 ~ 2020-05-01
    IIF 65 - Director → ME
    icon of calendar 2020-01-29 ~ 2020-05-01
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-05-01
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 29
    OXONICA LIMITED - 2005-06-16
    NANOX LIMITED - 2001-03-06
    COLESLAW 378 LIMITED - 1998-08-12
    icon of address Squire Patton Boggs (uk) Llp, Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2003-09-25
    IIF 108 - Director → ME
    icon of calendar 2002-02-19 ~ 2003-09-25
    IIF 147 - Secretary → ME
  • 30
    icon of address Ritzbury House, Bridgefoot, Sunbury-on-thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146 GBP2023-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2017-05-09
    IIF 32 - Director → ME
  • 31
    icon of address Preston School, Monks Dale, Yeovil, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2021-08-31
    IIF 103 - Director → ME
  • 32
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2013-02-13
    IIF 44 - Director → ME
  • 33
    icon of address 71 Cunningham Park, Harrow, Middx
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-06
    IIF 142 - Secretary → ME
  • 34
    icon of address Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    4,333 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2017-11-17
    IIF 98 - Director → ME
  • 35
    ALDCOURT LIMITED - 1989-04-05
    icon of address Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-02 ~ 2007-12-20
    IIF 55 - Director → ME
    icon of calendar ~ 1992-07-01
    IIF 143 - Secretary → ME
  • 36
    CROSSHAIRS LIMITED - 2000-03-08
    icon of address C/o Davis, Burton & Sellak The Galleries, Charters Road, Sunningdale, West Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,067 GBP2016-12-31
    Officer
    icon of calendar 2003-02-25 ~ 2008-12-01
    IIF 53 - Director → ME
  • 37
    HERCULES INSTALLATION & MAINTENANCE SERVICES LIMITED - 2003-03-18
    CLEDDAN ASSOCIATES LIMITED - 1990-05-10
    icon of address Rowan House, Sheldon Business Park, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-02 ~ 2007-12-20
    IIF 54 - Director → ME
    icon of calendar ~ 1992-07-01
    IIF 144 - Secretary → ME
  • 38
    icon of address 3 The Plain, Thornbury, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -78,906 GBP2023-10-31
    Officer
    icon of calendar 2017-11-13 ~ 2019-01-25
    IIF 110 - Director → ME
  • 39
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2013-05-16
    IIF 21 - Director → ME
    icon of calendar 2004-03-05 ~ 2013-05-16
    IIF 129 - Secretary → ME
  • 40
    icon of address Floor 9 Tolworth Tower, Ewell Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-12-10
    IIF 28 - Director → ME
  • 41
    FREDRICKSON SECURE SERVICES LIMITED - 2012-05-11
    icon of address Archway House, Station Road, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2012-02-29
    IIF 29 - Director → ME
    icon of calendar 2010-03-09 ~ 2012-02-29
    IIF 184 - Secretary → ME
  • 42
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -102,459 GBP2021-02-28
    Officer
    icon of calendar 2011-11-14 ~ 2011-11-14
    IIF 50 - Director → ME
  • 43
    ANATWINE LIMITED - 2021-03-12
    BCOMP 482 LIMITED - 2014-01-08
    icon of address Studio 8 Montpellier Street, Cheltenham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-01 ~ 2023-11-19
    IIF 112 - Director → ME
  • 44
    JASIRIC STUDIOS LIMITED - 2005-12-13
    icon of address 52 Meadow Way, Horley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-09-30
    Officer
    icon of calendar 2000-09-28 ~ 2001-01-01
    IIF 116 - Director → ME
    icon of calendar 2000-09-28 ~ 2001-01-01
    IIF 136 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.