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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Jones

    Related profiles found in government register
  • Mr Michael Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Brook Street, Wrexham, LL13 7LL, Wales

      IIF 1
  • Mr Michael Jones
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 312 The Base, Dallam Lane, Warrington, Cheshire, WA2 7NG, United Kingdom

      IIF 2
  • Mr Michael Jones
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 82, Forest Hall Road, Newcastle Upon Tyne, NE12 7BA, England

      IIF 3
  • Jones, Michael
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Hoole Lane, Chester, Cheshire, CH2 3EN, United Kingdom

      IIF 4
  • Jones, Michael Arthur
    British property developer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Forest Hall Road, Forest Hall, Newcastle-upon-tyne, NE12 7BA, United Kingdom

      IIF 5
  • Mr Michael Jones
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Michael
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ingleby Court, Station Road, Redcar, Cleveland, TS10 1RQ, England

      IIF 14
    • Office 312 The Base, Dallam Lane, Warrington, Cheshire, WA2 7NG, United Kingdom

      IIF 15
  • Jones, Michael
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3SA, England

      IIF 16 IIF 17
  • Jones, Michael
    British non-ex director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Thirlmere Road, Chester, CH2 2LU, England

      IIF 18
  • Mr Christopher Paul Jones
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael Jones
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37, Great Pulteney Street, Bath, BA2 4DA, United Kingdom

      IIF 35
  • Mr Michael Jones
    German born in June 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
  • Mr Michael Richard Jones
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 37
    • 8, Bush Close, Albrighton, Wolverhampton, WV7 3PB, England

      IIF 38 IIF 39
    • 8 The Elms Paddock, Pattingham, Wolverhampton, WV6 7DW

      IIF 40
  • Jones, Christopher Paul
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher Paul
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 57 IIF 58
  • Jones, Christopher Paul
    British engineer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 59
    • Suite 26, Century Buildings, Brunswick Business Park, Tower Stre, Liverpool, Merseyside, L3 4BJ, United Kingdom

      IIF 60
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 61
    • 6, Kingfisher Drive, Haresfinch, St Helens, Merseyside, WA11 9YQ, United Kingdom

      IIF 62
  • Jones, Christopher Paul
    British engineering born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Kingfisher Drive, Haresfinch, St Helens, Merseyside, WA11 9YQ

      IIF 63
  • Jones, Christopher Paul
    British sales born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Kingfisher Drive, Haresfinch, St Helens, Merseyside, WA11 9YQ

      IIF 64
  • Jones, Michael
    British business executive born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 37 Great Pulteney Street, Bath, BA2 4DA

      IIF 65
  • Jones, Michael
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lilac House, The Hill, Little Somerford, Chippenham, Wiltshire, SN15 5BQ, England

      IIF 66
  • Jones, Michael
    British it born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lilac House, The Hill Little Somerford, Chippenham, Wiltshire, SN15 5BQ

      IIF 67
  • Jones, Michael
    British non-exec born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kildare Court, Kildare Terrace, London, W2 5JU, United Kingdom

      IIF 68
  • Jones, Michael
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3SA, England

      IIF 69
  • Jones, Michael
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 70
  • Jones, Michael
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3RY, England

      IIF 71
    • Ics House, Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, SO40 3SA, England

      IIF 72
  • Jones, Michael
    British sales engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ics House, Stephenson Road, Calmore Industrial Park, Totton, Southampton, Hampshire, SO40 3RY, United Kingdom

      IIF 73
  • Jones, Michael Richard
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 74
    • 8, Bush Close, Albrighton, Wolverhampton, WV7 3PB, England

      IIF 75
  • Jones, Michael Richard
    British sales agent born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Elms Paddock, Pattingham, Wolverhampton, West Midlands, WV6 7DW

      IIF 76
  • Jones, Michael Richard
    British sales director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bush Close, Albrighton, Wolverhampton, WV7 3PB, England

      IIF 77
  • Jones, Michael Richard
    British salesman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Elms Paddock, Pattingham, Wolverhampton, WV6 7DW, England

      IIF 78
  • Jones, Christopher Paul
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 79 IIF 80
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 81
    • 6, Kingfisher Drive, St. Helens, Merseyside, WA11 9YQ

      IIF 82
  • Jones, Michael
    German businessman born in June 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 83
  • Jones, Michael Christopher
    British sales engineer born in March 1957

    Registered addresses and corresponding companies
    • 10 Mountfield Close, Meopham, Gravesend, Kent, DA13 0UJ

      IIF 84
  • Jones, Christopher
    British sales engineer born in March 1976

    Registered addresses and corresponding companies
    • 30 Whiteside Road, Haydock, St Helens, Merseyside, WA11 0XN

      IIF 85
  • Jones, Michael

    Registered addresses and corresponding companies
    • 4 Ingleby Court, Station Road, Redcar, Cleveland, TS10 1RL, England

      IIF 86
child relation
Offspring entities and appointments 49
  • 1
    ABBEY ENG LLP
    OC338176
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (11 parents)
    Officer
    2008-06-19 ~ 2009-08-02
    IIF 82 - LLP Designated Member → ME
    2015-07-17 ~ 2017-09-12
    IIF 80 - LLP Designated Member → ME
    2015-07-17 ~ now
    IIF 79 - LLP Designated Member → ME
    2010-08-31 ~ 2013-02-11
    IIF 81 - LLP Designated Member → ME
  • 2
    ABBEY ENGINEERING (LIVERPOOL) LTD
    05261659
    Baines And Ernst Corporate Limited, Lloyds House, 18-22 Lloyd Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 63 - Director → ME
  • 3
    ABBEY GROUP DEFENCE LTD
    - now 05037799
    SECURITY BLINDS INTERNATIONAL LIMITED
    - 2024-09-23 05037799
    Hanover Buildings 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-03-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    ABBEY GROUP INDUSTRIAL SERVICES LIMITED
    10868013
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-12-13 ~ 2025-10-01
    IIF 50 - Director → ME
    2017-07-17 ~ 2020-10-30
    IIF 58 - Director → ME
    Person with significant control
    2017-07-17 ~ 2020-10-30
    IIF 28 - Ownership of shares – 75% or more OE
    2024-12-13 ~ 2025-10-01
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ABBEY GROUP INTERNATIONAL LIMITED
    10300052
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-07-28 ~ 2020-10-30
    IIF 53 - Director → ME
    2024-12-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-07-28 ~ 2020-10-30
    IIF 20 - Has significant influence or control OE
    2024-12-13 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ABBEY GROUP PROTECT LIMITED
    11243200
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 7
    AC GROUP PROJECTS LTD - now
    THE ABBEY GROUP PROJECTS LIMITED - 2021-02-22
    THE ABBEY GROUP OF COMPANIES LIMITED
    - 2017-01-06 10300008
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-28 ~ 2017-01-04
    IIF 57 - Director → ME
  • 8
    AE LIVERPOOL LIMITED
    07042650
    Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-11-10 ~ 2010-11-10
    IIF 62 - Director → ME
    2010-11-10 ~ 2013-02-11
    IIF 59 - Director → ME
    2009-10-14 ~ 2009-11-30
    IIF 60 - Director → ME
  • 9
    BANKNOTE BODYGUARD LTD
    05597262
    C/o Rooney Associates, 2nd Floor 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 64 - Director → ME
  • 10
    BYTE SIZED READS LTD
    - now 07341774
    ETHER MOBILE LTD
    - 2010-09-06 07341774
    1 Kildare Court, Kildare Terrace, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 66 - Director → ME
  • 11
    CASTRUSIONS LTD.
    - now 15639083
    COMPLETE CASTING SERVICES ALBRIGHTON LIMITED
    - 2025-06-03 15639083
    8 Bush Close, Albrighton, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    COMPLETE CASTING SERVICES LIMITED
    06128288
    8 The Elms Paddock, Pattingham, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 76 - Director → ME
  • 13
    COMPLETE CASTING SERVICES PATTINGHAM LTD
    - now 11189743
    COMPLETE CASTING SERVICES PATTINGHAM LTD LIMITED
    - 2018-04-28 11189743
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    COMPLETE CASTING SERVICES WOLVERHAMPTON LIMITED
    08033116
    Michael Jones, 8 The Elms Paddock, Pattingham, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    COOL ENERGY LIMITED
    04659259
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Active Corporate (15 parents)
    Officer
    2003-03-10 ~ 2018-01-18
    IIF 73 - Director → ME
  • 16
    CSS CONSTRUCTION LIMITED
    05877666
    Ideal Corporate Solutions Limited, Lakeside House Waterside Business Park Smiths Road, Bolton
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2006-08-01 ~ 2006-08-01
    IIF 85 - Director → ME
  • 17
    ETHER BOOKS LIMITED
    07053214
    1 Kildare Court, Kildare Terrace, London
    Dissolved Corporate (5 parents)
    Officer
    2009-11-13 ~ 2015-09-28
    IIF 68 - Director → ME
  • 18
    ETHICAL TRADE SERVICES LTD
    08507445
    54 Thirlmere Road, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 18 - Director → ME
  • 19
    FLOWCOOL LIMITED
    05550954
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Dissolved Corporate (13 parents)
    Officer
    2005-10-17 ~ 2018-01-18
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Has significant influence or control OE
  • 20
    FORSCITE LTD
    11669778
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (8 parents)
    Officer
    2024-10-29 ~ 2025-10-22
    IIF 70 - Director → ME
  • 21
    GHP FORENSICS LTD - now
    GEOFFREY HUNT & PARTNERS LIMITED
    - 2021-08-04 05068602 OC438668
    37 Great Pulteney Street, Bath, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GRADAN - BRYN SPV LTD
    17080941
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 44 - Director → ME
  • 23
    GRADAN - HALL STREET SPV LTD
    17080947
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 51 - Director → ME
  • 24
    GRADAN - RAVEN SPV LTD
    16929315
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-12-23 ~ 2025-12-23
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    GRADAN CARE LTD
    15652646
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 26
    GRADAN DEVELOPMENTS LTD
    - now 13156906
    TURNQUAY DEVELOPMENTS LTD
    - 2025-10-23 13156906
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-01-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    GRADAN HOMES INVESTMENT LIMITED
    15169179
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2023-09-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 28
    GRADAN HOMES LIMITED
    11430135
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2018-06-25 ~ 2024-11-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 29
    GRADAN HOUSING GROUP ( GHG ) LTD
    15691108
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 30
    GRADAN PROPERTY MANAGEMENT SERVICES LIMITED
    15326890
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 31
    GREAT LIME HOMES LIMITED
    08681584
    82 Forest Hall Road, Forest Hall, Newcastle-upon-tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    ICS COOL ENERGY INVESTMENTS LIMITED
    10162926
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    2016-05-04 ~ 2018-01-18
    IIF 69 - Director → ME
    Person with significant control
    2016-05-09 ~ 2016-05-09
    IIF 6 - Has significant influence or control OE
  • 33
    ICS COOL ENERGY LIMITED
    - now 05509182
    ICS THERMAL TECHNOLOGY LIMITED - 2005-08-24
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2005-10-17 ~ 2018-01-18
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 13 - Has significant influence or control OE
  • 34
    ICS GROUP HOLDINGS LIMITED
    05510733
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2005-10-17 ~ 2018-01-18
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
  • 35
    ICS HEAT PUMPS LIMITED
    06558036
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Has significant influence or control OE
  • 36
    ICS RENEWABLE ENERGY LIMITED
    06541342
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 37
    ICS SERVICING LIMITED
    05567600
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Dissolved Corporate (13 parents)
    Officer
    2005-10-17 ~ 2018-01-18
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - Has significant influence or control OE
  • 38
    INGLEBY COURT RESIDENTS' ASSOCIATION LIMITED
    01859233
    6 Ingleby Court, Station Road, Redcar Cleveland . 6 Ingleby Court, Station Road, Redcar, Cleveland, England
    Active Corporate (18 parents)
    Officer
    2013-11-30 ~ 2026-01-06
    IIF 14 - Director → ME
    2023-02-16 ~ 2026-01-06
    IIF 86 - Secretary → ME
  • 39
    INTOHAND LIMITED
    05765736
    Bath House 6-8 Bath Street, Bristol
    Dissolved Corporate (8 parents)
    Officer
    2014-10-01 ~ 2016-03-31
    IIF 65 - Director → ME
  • 40
    MANAGEMENT BY PERFORMANCE LTD
    04931462
    Lilac House, The Hill Little Somerford, Chippenham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2003-10-14 ~ dissolved
    IIF 67 - Director → ME
  • 41
    MICCO COMPUTING LIMITED
    08256199
    28 Brook Street, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    2012-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 42
    MICHAEL JONES CHARTERED FORENSIC FIRE ELECTRICAL LIMITED
    12237022
    Office 312 The Base Dallam Lane, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    NORTH WALES ECO LODGES LTD
    - now 13230257
    GRAIGFECHAN LODGES LTD
    - 2024-01-09 13230257
    Land At 3 Pigeons Inn, Graigfechan, Ruthin, Wales
    Active Corporate (3 parents)
    Officer
    2022-12-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 44
    STRADA ASSOCIATES LIMITED
    - now 02168421
    HOOPBEAM LIMITED - 1987-10-27
    11 High Street, Ruddington, Nottinghamshire
    Dissolved Corporate (10 parents)
    Officer
    1992-06-16 ~ 1994-09-15
    IIF 84 - Director → ME
  • 45
    THE ABBEY GROUP GLOBAL LIMITED
    10512090
    Essex House, Bridle Road, Bootle, England
    Dissolved Corporate (7 parents)
    Officer
    2017-07-12 ~ 2021-01-01
    IIF 61 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-09-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    TRICOOL THERMAL LIMITED
    06669159
    Ics House Stephenson Road, Calmore Industrial Estate, Totton, Southampton, Hampshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Has significant influence or control OE
  • 47
    UK AND CHINA CASTING SALES LIMITED
    16431740
    8 Bush Close, Albrighton, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2025-05-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2025-05-06 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 48
    VENTURE CAPITAL MANAGEMENT & INVESTMENT LTD
    15044105
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 49
    WILKINS JONES HOLDINGS LIMITED
    11190234
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-02-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.