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, David William

    Related profiles found in government register
  • Jones, David William
    British director born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA

      IIF 1
  • Jones, David William
    British farmer born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA

      IIF 2
    • Speir House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 3
  • Jones, David William
    British director born in March 1963

    Registered addresses and corresponding companies
    • 18, Palace Avenue, Paignton, Devon, TQ3 3HB

      IIF 4
  • Jones, David William
    British heating engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Summercourt Way, Brixham, Devon, TQ5 0DY, United Kingdom

      IIF 5
  • Jones, David William
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Brixham Enterprise Estate, Rea Barn Road, Brixham Torbay, Devon, TQ5 9DF

      IIF 6
  • Jones, David William
    British plumbing & heating engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Summercourt Way, Brixham, TQ5 0DY, United Kingdom

      IIF 7
  • Jones, David William
    British property developer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Summercourt Way, Brixham, TQ5 0DY, England

      IIF 8
  • Jones, David William
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 9
  • Jones, David William
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Newbury Rfc, Monks Lane, Newbury, Berkshire, RG14 7RW, England

      IIF 10
  • Jones, David William
    British estate agent born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 11 IIF 12 IIF 13
    • Countrywide House, 23 West Bar Street, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 14
  • Jones, David William
    British surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David William
    British builder born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 129 Church Road, Rainford, St Helens, Merseyside, WA11 8QH

      IIF 18 IIF 19
    • 56 Rookery Drive, Rainford, St Helens, Merseyside, WA11 8BA

      IIF 20
    • Diamond Business Park, 120, Sandwash Close, Rainford, St. Helens, Merseyside, WA11 8LU, England

      IIF 21
    • Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, United Kingdom

      IIF 22
  • Jones, David William
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 23
  • Jones, David William
    British construction manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Melbourne House, 44-46 Grosvenor House, Stalybridge, Cheshire, SK15 2JN, Uk

      IIF 24
  • Jones, David William
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 129 Church Road, Rainford, St Helens, Merseyside, WA11 8QH

      IIF 25
    • 56, Rookery Drive, Rainford, St. Helens, Merseyside, WA11 8BA, United Kingdom

      IIF 26
    • 56, Rookery Drive, Rainford, St. Helens, WA11 8BA, England

      IIF 27
  • Jones, David William
    British manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dobbies Garden World, Benthams Way, Southport, Merseyside, PR8 4HX, England

      IIF 28
  • Jones, David William
    British

    Registered addresses and corresponding companies
    • Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 29
    • Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 30
  • Jones, David William
    British director

    Registered addresses and corresponding companies
    • Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA

      IIF 31
  • Jones, David William
    British estate agent

    Registered addresses and corresponding companies
    • Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 32
  • David William Jones
    British born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA, Wales

      IIF 33
  • Jones, William David
    British farmer born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Carrow Hill Farm, St Brides Netherwent, Magor, Monmouthsire, NP26 3AU

      IIF 34 IIF 35
  • Jones, David William
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 36 IIF 37
  • Jones, David William
    British butcher born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 138 Clonvaraghan Road, Ballyward, Castlewellan, N Ireland, BT31 9TA

      IIF 38
  • Jones, David William
    British martial arts instructor born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Abbot Gardens Mews, Newtownards, County Down, BT23 8UR, Northern Ireland

      IIF 39
  • Jones, David William
    British none born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 138, Clonvaraghan Road, Ballyward, Castlewellan, Co. Down, BT31 9TA

      IIF 40
  • Jones, William David
    British director

    Registered addresses and corresponding companies
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 41
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX, United Kingdom

      IIF 42 IIF 43
    • 'ruskin', The Grove, West Kingsdown, Sevenoaks, Kent, TN15 6JJ, United Kingdom

      IIF 44
  • Jones, William David, Mr.
    British director born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Wentwood House, Langstone Business Village, Priory Drive, Newport, Newport, NP18 2HJ, Wales

      IIF 45
  • Jones, William David, Mr.
    British farmer born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Wentwood House, Langstone Business Village, Priory Drive, Newport, Newport, NP18 2HJ, Wales

      IIF 46
  • Jones, David
    British audio specialist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, The Acorns, Wynchlands Crescent, St. Albans, AL4 0XZ, England

      IIF 47
  • Jones, William David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 48
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX, United Kingdom

      IIF 49 IIF 50
    • 'ruskin', The Grove, West Kingsdown, Sevenoaks, Kent, TN15 6JJ, United Kingdom

      IIF 51
  • Jones, William David
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 52
  • Mr David William Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Summercourt Way, Brixham, TQ5 0DY, England

      IIF 53
    • 25, Summercourt Way, Brixham, TQ5 0DY, United Kingdom

      IIF 54
  • Mr David William Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dobbies Garden World, Benthams Way, Southport, Merseyside, PR8 4HX, England

      IIF 55
    • 56, Rookery Drive, Rainford, St. Helens, WA11 8BA, England

      IIF 56
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 57
  • Mr. William David Jones
    British born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Carrow Hill Farm, St Brides, Netherwent Magor, Monmouthshire, NP26 3AU

      IIF 58
    • Wentwood House, Langstone Business Village, Priory Drive, Newport, Newport, NP18 2HJ, Wales

      IIF 59 IIF 60
  • Mr David Jones
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 61
  • Jones, David
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, South Embankment, Dartmouth, Devon, TQ6 9BH, England

      IIF 62
  • Mr William David Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 63 IIF 64
  • Mr David William Jones
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 65 IIF 66
  • Mr David Jones
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, South Embankment, Dartmouth, TQ6 9BH, England

      IIF 67
  • Mr David William Jones
    British born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 138, Clonvarnagh Road, Ballyward, Castlewellan, Co. Down, BT31 9TA, Northern Ireland

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    25 Summercourt Way, Brixham, England
    Corporate (2 parents)
    Equity (Company account)
    2,533 GBP2023-09-29
    Officer
    2020-09-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    124,144 GBP2023-12-31
    Officer
    2006-12-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 61 - Has significant influence or controlOE
  • 3
    Carrow Hill Farm, St Brides, Netherwent Magor, Monmouthshire
    Corporate (2 parents)
    Equity (Company account)
    70,375 GBP2023-03-29
    Officer
    2007-03-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    The Meeting House Cayo Farm, Llandenny, Usk, Wales
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    11 Abbot Gardens Mews, Newtownards, County Down
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    431 GBP2017-08-31
    Officer
    2013-08-28 ~ dissolved
    IIF 39 - director → ME
  • 6
    207 Knutsford Road Grappenhall, Warrington, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,219 GBP2023-10-31
    Officer
    2003-09-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    56 Rookery Drive, Rainford, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    13,826 GBP2023-06-30
    Officer
    2009-06-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 8
    DW & CE JONES AUCTIONEERING & LIVESTOCK LIMITED - 2011-03-15
    45 Bridge Street, Usk, Monmouthshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,300 GBP2019-06-30
    Officer
    2003-06-30 ~ dissolved
    IIF 1 - director → ME
    2003-06-30 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 4 Optima Park, Thames Road, Crayford, Kent
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-05-20 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    EXEL GRAPHIC SERVICES LIMITED - 2008-05-01
    Unit 4 Optima Park, Thames Road, Crayford, Kent
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,749,461 GBP2023-09-30
    Officer
    1991-07-08 ~ now
    IIF 48 - director → ME
    1995-02-07 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    LINKTILT LTD - 1999-01-14
    Unit 4 Optima Park, Thames Road, Crayford, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,323 GBP2020-09-30
    Officer
    1999-05-05 ~ dissolved
    IIF 51 - director → ME
    1999-05-05 ~ dissolved
    IIF 44 - secretary → ME
  • 12
    Unit 4 Optima Park, Thames Road, Crayford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 50 - director → ME
    2002-02-14 ~ dissolved
    IIF 42 - secretary → ME
  • 13
    EXEL PRINTING MACHINERY (EXPORT) LIMITED - 2014-01-30
    Unit 4 Optima Park, Thames Road, Crayford, Kent
    Corporate (3 parents)
    Equity (Company account)
    59,735 GBP2023-09-30
    Officer
    2002-02-14 ~ now
    IIF 49 - director → ME
    2002-02-14 ~ now
    IIF 43 - secretary → ME
  • 14
    HAWKESHEAD DEVELOPMENTS LIMITED - 2000-11-15
    SPEED 8003 LIMITED - 1999-12-17
    Diamond Business Park 120, Sandwash Close, Rainford, St. Helens, Merseyside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    299,876 GBP2015-06-30
    Officer
    2000-10-02 ~ dissolved
    IIF 21 - director → ME
  • 15
    Harwood House, 43 Harwood Road, London
    Corporate (2 parents)
    Officer
    2014-08-12 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or controlOE
  • 16
    Newbury Rfc, Monks Lane, Newbury, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-03-19 ~ now
    IIF 10 - director → ME
  • 17
    138 Clonvaraghan Road, Ballyward, Castlewellan, Co. Down
    Dissolved corporate (2 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Thornbush Cottage Beardsmore Drive, Lowton, Warrington
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    941 GBP2016-02-29
    Officer
    2014-08-29 ~ dissolved
    IIF 24 - director → ME
  • 19
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Person with significant control
    2018-01-05 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    7,135 GBP2024-01-31
    Person with significant control
    2018-11-09 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 22 - director → ME
  • 22
    10c Greenswood Road, Brixham, Devon, England
    Dissolved corporate (3 parents)
    Officer
    2010-07-13 ~ dissolved
    IIF 6 - director → ME
  • 23
    SETAPART LIMITED - 2007-10-11
    116 Bartholomew Street, Newbury
    Dissolved corporate (4 parents)
    Officer
    2007-09-21 ~ dissolved
    IIF 11 - director → ME
  • 24
    Norfolk House, 4 Station Road, St Ives
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,637 GBP2015-08-31
    Officer
    2014-08-12 ~ dissolved
    IIF 47 - director → ME
  • 25
    Thornbush Lodge Beardsmore Drive, Lowton, Warrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 26 - director → ME
  • 26
    25 Summercourt Way, Brixham, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,182 GBP2024-03-31
    Officer
    2015-11-07 ~ now
    IIF 5 - director → ME
  • 27
    TORBAY MAINTENANCE LIMITED - 2011-01-26
    10c Greenswood Road, Brixham, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-26 ~ dissolved
    IIF 4 - director → ME
  • 28
    25 Summercourt Way, Brixham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,774 GBP2022-01-31
    Officer
    2017-01-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 29
    Company number 05924141
    Non-active corporate
    Officer
    2006-10-10 ~ now
    IIF 15 - director → ME
Ceased 17
  • 1
    24 Allt-yr-yn Road, Newport, Wales
    Corporate (4 parents)
    Equity (Company account)
    -252 GBP2023-12-31
    Officer
    1993-06-14 ~ 1994-03-02
    IIF 35 - director → ME
  • 2
    URGENTMONEY LIMITED - 1987-10-13
    Countrywide House 23 West Bar Street, Banbury, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2012-03-30 ~ 2015-01-30
    IIF 14 - director → ME
  • 3
    DOUGLAS AND GRIBBEN LTD - 2016-12-08
    JONES ROBINSON (WANTAGE) LIMITED - 2013-06-14
    25-26 Market Place, Wantage, Oxfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    334,829 GBP2023-12-31
    Officer
    2000-10-23 ~ 2013-02-19
    IIF 13 - director → ME
    2000-08-11 ~ 2000-10-23
    IIF 30 - secretary → ME
  • 4
    14 Canterbury Close, Formby, Liverpool, England
    Corporate (6 parents)
    Equity (Company account)
    23,562 GBP2022-06-30
    Officer
    2000-07-14 ~ 2001-07-01
    IIF 18 - director → ME
  • 5
    HOLSTEIN, UK AND IRELAND - 2001-12-18
    Scope House, Hortonwood 33, Telford, England
    Corporate (16 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2022-06-29
    IIF 3 - director → ME
    2005-09-06 ~ 2007-09-04
    IIF 2 - director → ME
  • 6
    Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2006-10-12 ~ 2015-01-30
    IIF 16 - director → ME
  • 7
    Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2006-10-12 ~ 2015-01-30
    IIF 17 - director → ME
  • 8
    Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,777,326 GBP2023-12-31
    Officer
    2015-01-30 ~ 2019-01-01
    IIF 29 - secretary → ME
  • 9
    Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,470,524 GBP2023-12-31
    Officer
    1998-05-12 ~ 2015-01-30
    IIF 12 - director → ME
    1998-05-12 ~ 2015-01-30
    IIF 32 - secretary → ME
  • 10
    Anthony James , 35-37 Hoghton Street, Southport, Merseyside, England
    Corporate (3 parents)
    Officer
    2002-12-13 ~ 2004-11-08
    IIF 19 - director → ME
  • 11
    Dobbies Garden World, Benthams Way, Southport, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    436 GBP2023-09-30
    Officer
    2018-07-24 ~ 2023-10-01
    IIF 28 - director → ME
    Person with significant control
    2023-03-14 ~ 2023-10-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2018-01-05 ~ 2024-10-26
    IIF 37 - director → ME
  • 13
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    7,135 GBP2024-01-31
    Officer
    2018-11-09 ~ 2024-10-26
    IIF 36 - director → ME
  • 14
    Flat 9 Shoreswood Court, 41 Park Crescent, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    2,922 GBP2024-03-31
    Officer
    2007-03-29 ~ 2013-05-18
    IIF 20 - director → ME
  • 15
    20 Lester Avenue, Lisburn, Co Antrim
    Dissolved corporate (4 parents)
    Equity (Company account)
    -30 GBP2021-03-31
    Officer
    2004-05-09 ~ 2008-05-01
    IIF 38 - director → ME
  • 16
    Britannia Chambers, George Street, St Helens, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    4,257 GBP2023-12-31
    Officer
    2002-02-14 ~ 2005-04-28
    IIF 25 - director → ME
  • 17
    Golwyg Y Faenor Grey Hill Court, Caerwent, Caldicot, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-23 ~ 2019-05-17
    IIF 46 - director → ME
    Person with significant control
    2017-10-23 ~ 2019-07-03
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.