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

Benamore, Oliver James

    Related profiles found in government register
  • Benamore, Oliver James
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Limehurst Square, Northampton, NN5 6LP, England

      IIF 1
    • icon of address Wakefield Country Courtyard, Fao Terri Benamore, Potterspury, Towcester, NN12 7FA, England

      IIF 2
  • Benamore, Oliver James
    British studio manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Sponne House Shopping Centre, Watling Street, Towcester, NN12 6BY, England

      IIF 3
  • Horley, Alec James
    British it professional born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 4
  • Horley, Alec James
    British none born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Cedars, Barnham, West Sussex, PO22 0EZ, United Kingdom

      IIF 5
  • Horley, Alec James
    British studio manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Cedars, Barnham, PO22 0EZ, England

      IIF 6
  • Doherty, Darren James
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pollards Oak Crescent, Oxted, RH8 0JG, England

      IIF 7
  • Doherty, Darren James
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pollards Oak Crescent, Oxted, RH8 0JG, England

      IIF 8
  • Doherty, Darren James
    British studio manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowyers Yard, Haynes Lane, London, SE19 3AN

      IIF 9
    • icon of address Bowyers Yard, Bedwardine Road, Upper Norwood, London, SE19 3AN, England

      IIF 10
  • Auclair, Emily Jane
    British pilates instructor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Orchard, Broad Oak, Rye, East Sussex, TN31 6DP, England

      IIF 11
  • Charles, Eleanor Sarah
    British general manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bristol Folk House, 40a, Park Street, Bristol, BS1 5JG, United Kingdom

      IIF 12
  • Charles, Eleanor Sarah
    British studio manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Anglesea Place, Clifton, Bristol, BS8 2UN

      IIF 13
  • Mr Oliver James Benamore
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Limehurst Square, Northampton, NN5 6LP, England

      IIF 14
    • icon of address Wakefield Country Courtyard, Fao Terri Benamore, Potterspury, Towcester, NN12 7FA, England

      IIF 15
  • Watts, Clare Louise
    British administrator born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fairfield, Cholsey, Wallingford, OX10 9QA, England

      IIF 16
  • Burke, Ernest
    British studio manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Seville Street, Brighton, East Sussex, BN2 3AR

      IIF 17
  • Carter, Emily Rose
    British pilates instructor born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bath Road, Old Town, Swindon, SN1 4BA, United Kingdom

      IIF 18
  • Mr Mark Samuel Sayers
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Bunns Bank, Old Buckenham, Attleborough, NR17 1QD, England

      IIF 19
  • Mrs Clare Louise Watts
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fairfield, Cholsey, Wallingford, OX10 9QA, England

      IIF 20
  • Gibson, Katherine
    British studio manager born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 35, Maberley Road, London, SE19 2JA, England

      IIF 21
  • Liberman, Shiraz Peer
    British studio manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vestra Property Management Limited, Swan Road, Seaton, EX12 2US, England

      IIF 22
  • Roberts, Claire
    British pilates instructor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chalfont Court, Lower Earley, Reading, Berkshire, RG6 5SY

      IIF 23
  • Russell, Curtis
    British heating engineer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Nunnery Lane, Darlington, DL3 9PW, England

      IIF 24
  • Russell, Curtis
    British hgv mechanic born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Nunnery Lane, Darlington, County Durham, DL3 9PW, England

      IIF 25
  • Story, Peter Ezard
    British studio manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Shipton St, London, E2 7RU

      IIF 26
    • icon of address 209, Hackney Road, London, E2 8JL, England

      IIF 27
  • Watts, Clare Louise
    British fitness trainer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Thornhill Road, Sutton Coldfield, B74 3EH, England

      IIF 28
  • Watts, Clare Louise
    British pilates instructor born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Thornhill Road, Sutton Coldfield, B74 3EH, England

      IIF 29
  • Watts, Clare Louise
    British studio manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Thornhill Road, Sutton Coldfield, B74 3EH, England

      IIF 30
  • Claire Roberts
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Chalfont Court, Lower Earley, Reading, Berkshire, RG6 5SY, England

      IIF 31
  • Matthews, Eleanor Katie
    British project manager born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34, Chapel Walk, Sheffield, S1 2PD, England

      IIF 32
  • Matthews, Eleanor Katie
    British studio manager born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34, Chapel Walk, Sheffield, S1 2PD, England

      IIF 33
  • Mrs Clare Louise Watts
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Thornhill Road, Sutton Coldfield, B74 3EH, England

      IIF 34
  • Smart, Claire Elizabeth
    British company secretary born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Downhall Park Way, Rayleigh, Essex, SS6 9QZ, England

      IIF 35
  • Smart, Claire Elizabeth
    British studio manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Downhall Park Way, Rayleigh, Essex, SS6 9QZ

      IIF 36
  • Snow, Russell Andrew
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Station Road, Ashington, Northumberland, NE63 8RS, England

      IIF 37
  • Snow, Russell Andrew
    British graphic designer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ

      IIF 38
  • Snow, Russell Andrew
    British studio manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, United Kingdom

      IIF 39
  • Laursen-jones, Birgitte
    British administrator born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Crescent Road, London, N22 7RP

      IIF 40
  • Laursen-jones, Birgitte
    British studio manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Crescent Road, London, N22 7RP, United Kingdom

      IIF 41
  • Miss Eleanor Sarah Charles
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Park Street, Bristol, BS1 5JG, England

      IIF 42
  • Miss Emily Rose Carter
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bath Road, Old Town, Swindon, SN1 4BA, United Kingdom

      IIF 43
  • Miss Katherine Thay
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 44
  • Mr Alec James Horley
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Vista Place, Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 45
  • Mr Curtis Russell
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Nunnery Lane, Darlington, DL3 9PW, England

      IIF 46
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 47
  • Mr Ernest Burke
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Old Steine, Brighton, East Sussex, BN1 1EJ

      IIF 48
  • Sherman, Godfrey Andre
    British manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, Dollis Park, Finchley, London, N3 1HJ, England

      IIF 49
  • Sherman, Godfrey Andre
    British studio manager born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, Dollis Park, Finchley, London, N3 1HJ, England

      IIF 50
  • Sherman, Godfrey Andre
    British supervisor born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a Dollis Park, Finchley, London, N3 1HJ, United Kingdom

      IIF 51
  • Smith, Denis Laurence
    British studio manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Topsfield Parade, Tottenham Lane, London, N8 8PT, United Kingdom

      IIF 52
  • Taylor, Katherine Mary
    British studio manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Osney Lane, Oxford, OX1 1NJ

      IIF 53
  • Clements, Clare Elizabeth
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 St Peter's Street, Stamford, Lincolnshire, PE9 2PF, United Kingdom

      IIF 54
  • Clements, Clare Elizabeth
    British pilates instructor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 55
  • Craven-bartle, James Andrew
    British company director/manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dungells Farm Close, Yateley, Hampshire, GU46 6DY, England

      IIF 56
  • Craven-bartle, James Andrew
    British studio manager born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Great Bramshot Farm Barns, Bramshot Lane, Fleet, Hampshire, GU51 2SF, United Kingdom

      IIF 57
  • Darren James Doherty
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowyers Yard, Haynes Lane, London, SE19 3AN

      IIF 58
  • Euler, Alaina
    British managing director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 259, Argyle Street, Glasgow, G2 8DL

      IIF 59
  • Garbe, David Willgress
    British studio manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6RZ, United Kingdom

      IIF 60
  • Hughes, Faye Catherine
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 61
  • Hughes, Faye Catherine
    British studio manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234, Hydethorpe Road, London, SW12 0JH, England

      IIF 62
  • Mr Darren James Doherty
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pollards Oak Crescent, Oxted, RH8 0JG, England

      IIF 63
  • Nash-clarke, Kerry Lynn
    British studio manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38b, Madeira Avenue, Bromley, BR1 4AY, England

      IIF 64
  • Andrews-lewis, Clive
    British studio manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cygnet Drive, Tamworth, Staffordshire, B79 7RU, England

      IIF 65
  • Coulthard, Tess Isabella
    British studio manager born in October 1995

    Resident in England

    Registered addresses and corresponding companies
  • Hennessy, Shaun Christopher
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Drywoods, South Woodham Ferrers, Chelmsford, CM3 5ZG, England

      IIF 68
  • Hennessy, Shaun Christopher
    British studio manager born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Finchland View, South Woodham Ferrers, Chelmsford, Essex, CM3 5GA, United Kingdom

      IIF 69
  • Mr Denis Laurence Smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Topsfield Parade, Tottenham Lane, London, N8 8PT

      IIF 70
  • Mr Russell Andrew Snow
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Station Road, Ashington, Northumberland, NE63 8RS, England

      IIF 71
  • Mrs Alaina Euler
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 259, Argyle Street, Glasgow, G2 8DL

      IIF 72
  • Mrs Carla Shinn
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hammersgill Outbarn, Ellingstring, Masham, Ripon, HG4 4PW, England

      IIF 73
  • Mrs Clare Elizabeth Clements
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 74
    • icon of address 22 St Peter's Street, Stamford, Lincolnshire, PE9 2PF, United Kingdom

      IIF 75
  • Ms Alaina Euler
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Saltmarket, Glasgow, G1 5LY

      IIF 76
  • Ms Eleanor Katie Matthews
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34, Chapel Walk, Sheffield, S1 2PD, England

      IIF 77
  • Ms Shiraz Peer Liberman
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-68, Markfield Rd, London, N15 4QA, England

      IIF 78
    • icon of address Flat 21 Dorchester Court, Colney Hatch Lane, London, N10 1BU, England

      IIF 79
  • Peer Liberman, Shiraz
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Dorchester Court, Colney Hatch Lane, London, N10 1BU, England

      IIF 80
  • Thwaites, Darren
    English studio manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milnrow Cricket Club, Harbour Lane, Milnrow, Rochdale, OL16 4HF, United Kingdom

      IIF 81
  • Barnes, Dylan James
    British studio manager

    Registered addresses and corresponding companies
    • icon of address 28 Warren Drive, Orpington, Kent, BR6 6EX

      IIF 82
  • Brunjes, Beverley
    British studio manager born in June 1956

    Registered addresses and corresponding companies
    • icon of address Apartment 5e Park Rock, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1RU

      IIF 83
  • Croxford, Elizabeth Rose Irene
    British pilates instructor born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodpeckers, Garker, St. Austell, Cornwall, PL26 8YA, England

      IIF 84
  • Euler, Alaina Lorraine
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34b, Greenlees Road, Cambuslang, Glasgow, South Lanarkshire, G72 8NA

      IIF 85
  • Euler, Alaina Lorraine
    British studio manager born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Saltmarket, Glasgow, G1 5LY

      IIF 86
  • Hughes, Christine Susan
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Appleby Avenue, Knaresborough, North Yorkshire, HG5 9LZ, England

      IIF 87
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 88
  • Mr Dylan James Barnes
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-12 Broadwick Street, London, W1F 8HW

      IIF 89
  • Mr Garry Frederick Hodges
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scocles Manor, Scocles Road, Minster On Sea, Kent, ME12 3RU, England

      IIF 90
  • Mr Godfrey Andre Sherman
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a, Dollis Park, Finchley, London, N3 1HJ

      IIF 91
    • icon of address 73a, Dollis Park, Finchley, London, N3 1JH

      IIF 92
  • Mrs Claire Elizabeth Smart
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Downhall Park Way, Rayleigh, SS6 9QZ, England

      IIF 93
  • Mrs Clare Louise Watts
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Thornhill Road, Sutton Coldfield, B74 3EH, England

      IIF 94
  • Phillipson, Jody May
    British studio manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Jackson Road, Rugby, Warwickshire, CV21 4LS, England

      IIF 95
  • Saunders, Kelly-marie
    British studio manager born in January 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Grassmarket, Edinburgh, EH1 2HY, Scotland

      IIF 96
  • Schofield, Charlotte Katie
    British pilates instructor born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW, England

      IIF 97
  • Sparrow, Claire Catherine
    Scottish company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Oakwood Park, Fountains Road, Harrogate, HG3 3BF, United Kingdom

      IIF 98
  • Sparrow, Claire Catherine
    Scottish pilates instructor born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Falkland Rise, 17 Falkland Rise, Leeds, LS17 6JQ, England

      IIF 99
    • icon of address 17 Falkland Rise, Leeds, LS17 6JQ, England

      IIF 100
  • Kilmartin, Christopher Stephen
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Wellington Road, Bush Hill Park, Enfield, EN1 2PH, United Kingdom

      IIF 101
    • icon of address 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, United Kingdom

      IIF 102
  • Kilmartin, Christopher Stephen
    British studio manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Wellington Road, Bush Hill Park, Enfield, EN1 2PH

      IIF 103
  • Liberman, Shiraz Peer
    Israeli company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Crescent Court, Crescent Road, London, N8 8AU, England

      IIF 104
  • Liberman, Shiraz Peer
    Israeli film producer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 105
  • Ms Christine Susan Hughes
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Appleby Avenue, Knaresborough, North Yorkshire, HG5 9LZ, England

      IIF 106
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 107
  • Papadopoulos, Charlotte Louise
    British pilates instructor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Burdock Close, Lightwater, GU18 5YP, England

      IIF 108
  • Cornellison, Emily Charlotte
    British physiotherapist born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ikey House, Ikey Lane, Burland, Nantwich, CW5 8NY, England

      IIF 109
  • Euler, Alaina
    Scottish company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 110
  • Euler, Alaina
    Scottish managing director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Manse Street, Saltcoats, KA21 5AA, Scotland

      IIF 111
  • Forster, Ian James
    British studio manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP, Uk

      IIF 112
  • Hodges, Garry Frederick
    British studio manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scocles Manor, Scocles Road, Minster On Sea, Kent, ME12 3RU, England

      IIF 113
  • Langley, Robert Charles Mason
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 114
  • Langley, Robert Charles Mason
    British studio manager born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Gerardes Lodge, Grayswood Road, Haslemere, GU27 2BG

      IIF 115
  • Mr Graham Spencer Inglefield
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Culford Mews, Islington, London, N1 4DX, United Kingdom

      IIF 116
  • Purves, Alaina Lorraine
    British company director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 259, Argyle Street, Glasgow, G2 8DL, Scotland

      IIF 117
  • Purves, Alaina Lorraine
    British studio manager born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 118
  • Smith, Darren James
    British studio manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Maltings Place, 169 Tower Bridge Road, London, SE1 3JB

      IIF 119
  • Auclair, Emily
    British sales representative born in May 1978

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27 Grosvenor Park, Tunbridge Wells, Kent, TN1 2BB

      IIF 120
  • Burkhalter, Fabrice Akhilesh
    Swiss studio manager born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 121
  • Eccleston, Charlotte Ellen
    English pilates instructor born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Crossing Church & Centre, Newcastle Street, Worksop, Nottinghamshire, S80 2AT

      IIF 122
  • Hargreaves, Jessica
    English studio manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Linden Close, Calne, Wiltshire, SN11 0BB, England

      IIF 123
  • Mr James Andrew Craven-bartle
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dungells Farm Close, Yateley, Hampshire, GU46 6DY, England

      IIF 124
  • Mrs Alaina Euler
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Manse Street, Saltcoats, KA21 5AA, Scotland

      IIF 125
  • Smart, Claire Elizabeth
    British studio manager

    Registered addresses and corresponding companies
    • icon of address 96 Downhall Park Way, Rayleigh, Essex, SS6 9QZ

      IIF 126
  • Smith, Andrew Charles Lumsden
    British studio manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Cypress Grove, Ash Vale, Nr Aldershot, Hampshire, GU12 5QN

      IIF 127
  • Alaina Euler
    Scottish born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 128
  • Curtis, Russell
    British director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 18 Cambridge Road, Horsham, West Sussex, RH13 5ED

      IIF 129
  • Field, Claire Alexandra Louise
    British pilates instructor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Lane Farm, Water Lane, Bovingdon, Hemel Hempstead, HP3 0NA, England

      IIF 130
  • Miss Tess Isabella Coulthard
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
  • Purves, Alaina
    Scottish managing director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Union Street, Glasgow, G1 3RB, Scotland

      IIF 133
  • Sayers, Mark Samuel
    British studio manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Bunns Bank, Attleborough, Norfolk, NR17 1QD, United Kingdom

      IIF 134
  • Glover, Stephanie Kay
    British studio manager

    Registered addresses and corresponding companies
    • icon of address 19 Clifton Terrace, Forest Hall, Newcastle Upon Tyne, NE12 9NP

      IIF 135
  • Harvey, Shaun Russell
    British sound engineer

    Registered addresses and corresponding companies
    • icon of address 52-54 Compton Street, London, EC1V

      IIF 136
  • Harvey, Shaun Russell
    British engineer born in March 1959

    Registered addresses and corresponding companies
    • icon of address 15 Pulborough Road, London, SW18 5UN

      IIF 137
  • James, Christine
    British studio manager born in June 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46, Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 138
    • icon of address 8 Lucenne Parade, Belfast, Co Antrim, BT9 9FT

      IIF 139
  • Kean, Clare Louise
    British studio manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Langdale Road, Cheltenham, GL51 3LY, United Kingdom

      IIF 140
  • Mrs Claire Catherine Sparrow
    Scottish born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Oakwood Park, Fountains Road, Harrogate, HG3 3BF, United Kingdom

      IIF 141 IIF 142
    • icon of address 17 Falkland Rise, Leeds, LS17 6JQ, England

      IIF 143
    • icon of address 62, Foxcroft Mount, Leeds, LS6 3NW, England

      IIF 144
  • Ms Christine Anne James
    British born in June 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Ms Shiraz Peer Liberman
    Israeli born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 147
  • Thay, Katherine
    British studio manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Bedford Street, Brighton, BN2 1AN, England

      IIF 148
  • Auclair, Emily
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3, 27 Grosvenor Park, Tunbridge Wells, Kent, TN1 2BB

      IIF 149
  • James, Christine Anne
    British manager born in June 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 46, Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 150
  • Jones, Claudia Elizabeth Christian
    British pilates instructor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Richmond Park Road, London, SW14 8JU, England

      IIF 151
  • Lavers-grinsted, Oliver James Charles
    English studio manager born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Swans Ghyll, Priory Road, Forest Row, RH18 5PA, England

      IIF 152
  • Miss Emily Charlotte Cornelissen
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ikey House, Ikey Lane, Burland, Nantwich, CW5 8NY, England

      IIF 153
  • Mrs Charlotte Louise Papadopoulos
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Burdock Close, Lightwater, GU18 5YP, England

      IIF 154
  • Redstone, Stephanie Jane
    British studio manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54c, Ickburgh Road, Clapton, London, E5 8AD, United Kingdom

      IIF 155
  • Russell, Curtis
    British

    Registered addresses and corresponding companies
    • icon of address 69, Nunnery Lane, Darlington, County Durham, DL3 9PW, England

      IIF 156
  • Sayers, Mark
    British studio manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Bunns Bank, Old Buckenham, Attleborough, Norfolk, NR17 1QD, United Kingdom

      IIF 157
  • Stones, Robert
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, 32 Calvin Street, London, E1 6NW, United Kingdom

      IIF 158
  • Stones, Robert
    British designer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, 32 Calvin Street, London, E1 6NW, United Kingdom

      IIF 159
  • Stones, Robert
    British studio manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bentcliffe Lane, Leeds, LS17 6QF, England

      IIF 160
  • Cornelissen, Emily Charlotte
    British fitness trainer born in January 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 161
  • Cornelissen, Emily Charlotte
    British pilates instructor born in January 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 162
  • Curtis, Russell Dee
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Wycombe Trade Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3FF, United Kingdom

      IIF 163
  • Curtis, Russell Dee
    British creative director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 60 Sandys Road, Basingstoke, RG22 6AW, United Kingdom

      IIF 164
  • Curtis, Russell Dee
    British designer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Ragstone Road, Slough, Berkshire, SL1 2PR, United Kingdom

      IIF 165
  • Curtis, Russell Dee
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Sandys Road, Basingstoke, Hampshire, RG22 6AW, United Kingdom

      IIF 166
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 167
    • icon of address 9 The Apex, Brest Road, Plymouth, PL6 5FL, England

      IIF 168
  • Curtis, Russell Dee
    British global creative director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Ragstone, Slough, SL1 2PR, United Kingdom

      IIF 169
  • Curtis, Russell Dee
    British studio manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Ragstone Road, Slough, Berkshire, SL1 2PR

      IIF 170
  • Lewis, Charlotte
    British studio manager born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Mowatt Close, London, N19 3XY, England

      IIF 171
  • Mr Christopher Stephen Kilmartin
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, United Kingdom

      IIF 172
  • Mr Fabrice Akhilesh Burkhalter
    Swiss born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, United Kingdom

      IIF 173
  • Mr Nicholas Robert Christopher Sellek
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2 5-7, Shepherds Lane, London, E9 6JJ, England

      IIF 174
  • Mrs Paula Claire Welsh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Sycamore Road, Farnborough, Hampshire, GU14 6RG, England

      IIF 175
  • Ms Claire Alexandra Louise Field
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Lane Farm, Water Lane, Bovingdon, Hemel Hempstead, HP3 0NA, England

      IIF 176
  • Sellek, Nicholas Robert Christopher
    British studio manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1-2 5-7, Shepherds Lane, London, E9 6JJ, England

      IIF 177
  • Welsh, Paula Claire
    British pilates instructor born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Sycamore Road, Farnborough, Hampshire, GU14 6RG, England

      IIF 178
  • Andrews, Thomas James Gurner
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Canonbie Road, London, SE23 3AP, United Kingdom

      IIF 179
    • icon of address Unit 12 & 14 Holdrons Arcade, 135a Rye Lane, Peckham, London, SE15 4ST, United Kingdom

      IIF 180
  • Andrews, Tom James Gurner
    British studio manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Submarine Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 181
  • Debattista, Charlotte
    British pilates instructor born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 182
  • Harvey, Shaun Russel
    British sound engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Christine Anne

    Registered addresses and corresponding companies
    • icon of address 8 Lucarne Parade, Belfast, Co. Antrim, BT9 5FT

      IIF 185
  • Miss Elizabeth Rose Irene Croxford
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodpeckers, Garker, St. Austell, Cornwall, PL26 8YA, England

      IIF 186
  • Mr Russell Dee Curtis
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Sandys Road, Basingstoke, Hampshire, RG22 6AW, United Kingdom

      IIF 187
    • icon of address The Studio, 60 Sandys Road, Basingstoke, RG22 6AW, United Kingdom

      IIF 188
    • icon of address Unit 2, Wycombe Trade Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3FF, United Kingdom

      IIF 189
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 190
    • icon of address 9 The Apex, Brest Road, Plymouth, PL6 5FL, England

      IIF 191
    • icon of address 89 Ragstone, Slough, SL1 2PR, United Kingdom

      IIF 192
  • Ms Charlotte Lewis
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Mowatt Close, London, N19 3XY, England

      IIF 193
  • Sherman, Godfrey Andre
    British supervisor born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Fauconberg Road, Sutton Court, London, W4 3JG, United Kingdom

      IIF 194
  • Smart, Claire Elizabeth

    Registered addresses and corresponding companies
    • icon of address 96, Downhall Park Way, Rayleigh, Essex, SS6 9QZ, England

      IIF 195
  • Sparrow, Claire Catherine
    born in June 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 64, St. Martins Avenue, Chapel Allerton, Leeds, West Yorkshire, LS7 3LF

      IIF 196
  • Hales, Christina Frances
    British pilates instructor born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Paddocks Road, Guildford, Surrey, GU4 7LL, United Kingdom

      IIF 197
  • Harvey, Shaun Russell
    British studio manager born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cromer Villas Road, London, Greater London, SW18 1PN, England

      IIF 198
  • Langley, Robert Charles Mason

    Registered addresses and corresponding companies
    • icon of address 2 Middle Farm Close, Effingham, Surrey, KT24 5LB

      IIF 199
    • icon of address 8 Gerardes Lodge, Grayswood Road, Haslemere, GU27 2BG

      IIF 200
  • Langley, Robert Charles Mason
    British production manager born in November 1949

    Registered addresses and corresponding companies
  • Langley, Robert Charles Mason
    British studio manager born in November 1949

    Registered addresses and corresponding companies
    • icon of address 2 Middle Farm Close, Effingham, Surrey, KT24 5LB

      IIF 203
  • Mr Godfrey Sherman
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a Dollis Park, Finchley, London, N3 1HJ, United Kingdom

      IIF 204
  • Mr Shaun Russell Harvey
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cromer Villas Road, London, Greater London, SW181PN, England

      IIF 205
  • Mr Tom James Gurner Andrews
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Submarine Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 206
  • Presland, Charlotte Catherine Alicia
    British studio manager born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Cranleigh Road, Woodthorpe, Chesterfield, Derbyshire, S43 3BH, England

      IIF 207
  • Sainsot-reynolds, Rebecca
    British studio manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oswald Street, Oswald Street, London, E5 0BT, United Kingdom

      IIF 208
  • Barnes, Dylan

    Registered addresses and corresponding companies
    • icon of address 8-12 Broadwick Street, London, W1F 8HW

      IIF 209
  • Gibson, Katherine

    Registered addresses and corresponding companies
    • icon of address Flat 3, 35, Maberley Road, London, SE19 2JA, England

      IIF 210
  • Glover, Stephanie Kay
    British celebrant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Horsley Wood Cottages, Horsley, Newcastle Upon Tyne, NE15 0NR, United Kingdom

      IIF 211
  • Lewis, Joanna Caroline
    British pilates instructor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St Thomas Street, Winchester, SO23 9HJ, United Kingdom

      IIF 212
  • Liberman, Shiraz Peer

    Registered addresses and corresponding companies
    • icon of address Flat 1, Crescent Court, Crescent Road, London, N8 8AU, United Kingdom

      IIF 213
  • Mchugh, Katharine Janina
    British studio manager born in March 1970

    Resident in United Kingdom

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

      IIF 214
  • Mrs Joanna Caroline Lewis
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St Thomas Street, Winchester, SO23 9HJ, United Kingdom

      IIF 215
  • Peer Liberman, Shiraz
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-68, Markfield Rd, London, N15 4QA, England

      IIF 216
  • Shinn, Carla Therese
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammersgill Outbarn, Ellingstring, Masham, Ripon, HG4 4PW, United Kingdom

      IIF 217
  • Shinn, Carla Therese
    British pilates instructor born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammersgill Outbarn, Ellingstring, Masham, Ripon, HG4 4PW, England

      IIF 218
  • Borthwick, Sarah Elizabeth
    British studio manager born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Mead, East Preston, BN16 2SL, United Kingdom

      IIF 219
  • Hughes, Christine Susan
    British non executive director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quarry House, Ripon Road, Killinghall, Harrogate, North Yorkshire, HG3 2BA, United Kingdom

      IIF 220 IIF 221
  • Hughes, Christine Susan
    British pilates instructor born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange House, Ripon Road, Harrogate, HG32AB, England

      IIF 222
  • Inglefield, Graham Spencer
    British studio manager born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Culford Mews, Islington, London, N1 4DX, United Kingdom

      IIF 223
  • Mylchreest, John Andrew
    British studio manager born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Annable Road, Droylsden, Manchester, Lancashire, M43 7FD, United Kingdom

      IIF 224
  • Mr Godfrey Andre Sherman
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Fauconberg Road, Sutton Court, London, W4 3JG, United Kingdom

      IIF 225
  • Mrs Charlotte Catherine Alicia Presland
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Cranleigh Road, Woodthorpe, Chesterfield, Derbyshire, S43 3BH, England

      IIF 226
  • Ms Carla Therese Shinn
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammersgill Outbarn, Ellingstring, Masham, Ripon, HG4 4PW, United Kingdom

      IIF 227
  • Shinn, Carla Therese

    Registered addresses and corresponding companies
    • icon of address Hammersgill Outbarn, Ellingstring, Masham, Ripon, HG4 4PW, England

      IIF 228
  • Stephanie Jane Redstone
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54c, Ickburgh Road, Clapton, London, E5 8AD, United Kingdom

      IIF 229
  • Curtis, Russell

    Registered addresses and corresponding companies
    • icon of address 60, Sandys Road, Basingstoke, Hampshire, RG22 6AW, United Kingdom

      IIF 230
    • icon of address The Studio, 60 Sandys Road, Basingstoke, RG22 6AW, United Kingdom

      IIF 231
    • icon of address 9 The Apex, Brest Road, Plymouth, PL6 5FL, England

      IIF 232
    • icon of address The Studio, 89 Ragstone Road, Slough, Berkshire, SL12PR

      IIF 233
  • Miss Emily Charlotte Cornelissen
    British born in January 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, Wales

      IIF 234 IIF 235
  • Mr Thomas James Gurner Andrews
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Submarine Cable Depot, Warspite Road, London, SE18 5NX, United Kingdom

      IIF 236 IIF 237
  • Mrs Christina Frances Hales
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Morville, Bridgnorth, WV16 4RS, England

      IIF 238
  • Ms Christine Susan Hughes
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange House, Ripon Road, Harrogate, HG32AB, England

      IIF 239
  • Pettitt, Samantha Marjorie Caroline
    British studio manager

    Registered addresses and corresponding companies
    • icon of address 5 Harvey Court, 565 Upper Richmond Road West, East Sheen London, SW14 7ED

      IIF 240
  • Reece, Steven Clifford Edward
    British studio manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Sutton Road, Walsall, WS5 3AH, England

      IIF 241
  • Curtis, Russell Dee

    Registered addresses and corresponding companies
    • icon of address 89, Ragstone Road, Slough, Berkshire, SL1 2PR, United Kingdom

      IIF 242
  • Miss Charlotte Debattista
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 243
  • Mr Oliver James Charles Lavers-grinsted
    British born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakfield, Highgate Road, Forest Row, RH18 5AZ, England

      IIF 244
  • Norman, James Frederick Patterson
    British studio manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Northern Works, Hartham Lane, Hertford, Hertfordshire, SG14 1QW, England

      IIF 245
  • Mrs Katharine Janina Mchugh
    British born in March 1970

    Resident in United Kingdom

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

      IIF 246
  • Kessler, Shoshana Gabrielle Oakley
    British studio manager born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 45 Camberwell Grove, London, SE5 8JA, United Kingdom

      IIF 247
  • Nash, Kerry Lynn
    South African artworker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 B Madeira Avenue, Madeira Avenue, Bromley, BR1 4AY, England

      IIF 248
  • Mr James Frederick Patterson Norman
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Northern Works, Hartham Lane, Hertford, Hertfordshire, SG14 1QW

      IIF 249
    • icon of address Great Northern Works, Hartham Lane, Hertford, Hertfordshire, SG14 1QW, England

      IIF 250
    • icon of address Great Northern Works, Hartham Lane, Hertford, Hertfordshire, SG14 1QW, United Kingdom

      IIF 251
  • Pettitt, Samantha Marjorie Caroline
    British studio manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harvey Court, 565 Upper Richmond Road West, East Sheen London, SW14 7ED

      IIF 252
  • Walker, Sandrine Jacqueline Marcella
    French pilates instructor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Ferns, Tunbridge Wells, Kent, TN1 2JT

      IIF 253
  • Gasnier, Sandrine Jacqueline Marcelle
    French pilates instructor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Ferns, Tunbridge Wells, Kent, TN1 2JT, United Kingdom

      IIF 254
  • Gasnier, Sandrine Jacqueline Marcelle
    French pilates teacher born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shadwell House, 65, Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW, England

      IIF 255
    • icon of address Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW, United Kingdom

      IIF 256
  • Ms Sandrine Jacqueline Marcelle Gasnier
    French born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shadwell House, 65, Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW, England

      IIF 257
    • icon of address Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW, United Kingdom

      IIF 258
child relation
Offspring entities and appointments
Active 122
  • 1
    icon of address Waterlane Farm Water Lane, Bovingdon, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2016-07-23 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Flat 3, 35 Maberley Road Flat 1, 35 Maberley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-11-24 ~ now
    IIF 210 - Secretary → ME
  • 3
    icon of address 38a Madeira Avenue, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,671 GBP2024-05-31
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 248 - Director → ME
  • 4
    icon of address 259 Argyle Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,687 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 73a Dollis Park, Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 73a Dollis Park, Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bowyers Yard, Bedwardine Road, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 12 Upper Close, Forest Row, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 87 Station Road, Ashington, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,917 GBP2024-09-30
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Pollards Oak Crescent, Oxted, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    231,097 GBP2024-03-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 254 - Director → ME
  • 13
    icon of address 77 Wellington Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-21 ~ dissolved
    IIF 103 - Director → ME
  • 14
    icon of address 46 Hill Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,385 GBP2024-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 15
    icon of address Flat 18 32 Calvin Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 159 - Director → ME
  • 16
    icon of address 9 Bentcliffe Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 160 - Director → ME
  • 17
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    43,532 GBP2016-07-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 118 - Director → ME
  • 18
    icon of address 10a Bedford Street, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 148 - Director → ME
  • 19
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address The Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 38 - Director → ME
  • 21
    icon of address 40a Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,181 GBP2019-07-31
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 12 Dungells Farm Close, Yateley, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 24
    CLAIRE SPARROW PILATES LIMITED - 2019-07-18
    icon of address The Courtyard Oakwood Park, Fountains Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,517 GBP2024-08-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 88 Cranleigh Road, Woodthorpe, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,266 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 51 Mowatt Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 12 Bunns Bank, Old Buckenham, Attleborough, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    88,533 GBP2024-05-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 157 - Director → ME
  • 28
    icon of address 22 St Peter's Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,356 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 9 Manse Street, Saltcoats, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,471 GBP2024-12-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 361 Rayleigh Road Eastwood, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,125 GBP2024-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 221 - Director → ME
  • 32
    icon of address 6 Pollards Oak Crescent, Oxted, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 33
    DONE LDN LIMITED - 2020-09-11
    icon of address Unit 2 Submarine Cable Depot, Warspite Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    342 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Unit 2, Submarine Cable Depot, Warspite Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,468 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Vestra Property Management Limited, Swan Road, Seaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 22 - Director → ME
  • 36
    icon of address Joe Reece, 206 Sutton Road, Walsall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-03-31
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 241 - Director → ME
  • 37
    WKCS 4002 LIMITED - 2009-06-02
    icon of address Great Northern Works, Hartham Lane, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,023,605 GBP2025-07-31
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Telegraph House, 59 Wolverhampton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,148 GBP2024-08-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 97 - Director → ME
  • 39
    icon of address 10 West Mead, East Preston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 219 - Director → ME
  • 40
    icon of address 60 Sandys Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2022-03-22 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 168 Sycamore Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    452 GBP2022-05-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 32-34 Chapel Walk, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 32 - Director → ME
  • 43
    icon of address 46 Hill Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-05-31
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 2 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-18 ~ dissolved
    IIF 36 - Director → ME
  • 45
    icon of address 73a Dollis Park Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 5 Stanway Road, 5 Stanway Road, Cheltenham, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 4a Fauconberg Road, Sutton Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Great Northern Works, Hartham Lane, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,160,890 GBP2025-07-31
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Flat 18 32 Calvin Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 158 - Director → ME
  • 50
    icon of address 32-34 Chapel Walk, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,396 GBP2023-07-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Great Northern Works, Hartham Lane, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    695,224 GBP2025-07-31
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    MOVEMENT EDUCATION LTD - 2019-07-18
    icon of address The Courtyard Oakwood Park, Fountains Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,130 GBP2024-04-29
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 11a Sponne House Shopping Centre, Watling Street, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    656 GBP2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 3 - Director → ME
  • 54
    icon of address 79 Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 61 - Director → ME
  • 55
    icon of address Ty Newydd, Cil Swint, Moelfre, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 17 Crescent Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    375,652 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 40 - Director → ME
  • 58
    icon of address 7 Fairfield, Cholsey, Wallingford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 59
    JC SHINN BUILDERS LTD - 2014-01-31
    icon of address Hammersgill Outbarn Ellingstring, Masham, Ripon, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,627 GBP2024-12-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 218 - Director → ME
    icon of calendar 2013-09-30 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 60
    icon of address Unit 7 Great Bramshot Farm Barns, Bramshot Lane, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 57 - Director → ME
  • 61
    icon of address 17 Falkland Rise, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 60-68 Markfield Rd, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 114 - Director → ME
  • 64
    icon of address Milnrow Cricket Club, Harbour Lane, Milnrow, Rochdale, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 81 - Director → ME
  • 65
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 66
    icon of address The Quarry House Ripon Road, Killinghall, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 220 - Director → ME
  • 67
    icon of address Grange House, Ripon Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 239 - Right to appoint or remove directorsOE
  • 68
    icon of address Scocles Manor, Scocles Road, Minster On Sea, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,242 GBP2024-03-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 4 Oswald Street, Oswald Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 208 - Director → ME
  • 70
    icon of address 69 Nunnery Lane, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2017-02-14
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 89 Ragstone Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2017-09-04 ~ dissolved
    IIF 242 - Secretary → ME
  • 73
    icon of address 9 The Apex, Brest Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,026 GBP2022-01-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2021-01-25 ~ dissolved
    IIF 232 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 10 10 Leighton Close, Twigworth, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-04
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 140 - Director → ME
  • 75
    icon of address The Studio, 60 Sandys Road, Basingstoke, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 164 - Director → ME
    icon of calendar 2023-05-10 ~ now
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 10 Bolt Court, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address 10 Bath Road Old Town, Wilts, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,161 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 40 Thornhill Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,860 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 79
    icon of address 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 40 Thornhill Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,510 GBP2022-12-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 81
    icon of address 8 The Martlets, Broad Oak, Rye, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 11 - Director → ME
  • 82
    icon of address 40 Thornhill Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 83
    icon of address 41 College Road, Ardingly, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2005-12-13 ~ dissolved
    IIF 60 - Director → ME
  • 84
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    33,887 GBP2025-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address Flat 5 2 High Street, 2 High Street, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address Unit 1 Chalfont Court, Lower Earley, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    55,777 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 25 St Thomas Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    icon of address Studio 210 134-146 Curtain Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 89 Ragstone, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 11 Burdock Close, Lightwater, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 16 Saltmarket, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    121 GBP2024-10-31
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 92
    icon of address 5th Floor, 2 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,566 GBP2024-12-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 6 - Director → ME
  • 93
    PHCO139 LIMITED - 2006-08-09
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 253 - Director → ME
  • 94
    PROJECTED SOLUTIONS LIMITED - 2019-04-13
    AT GAMING LIMITED - 2015-10-14
    icon of address 5 The Cedars, Barnham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,242 GBP2020-12-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 5 - Director → ME
  • 95
    icon of address Shadwell House 65, Lower Green Road, Rusthall, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,679 GBP2018-02-28
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 257 - Has significant influence or controlOE
  • 96
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 45 Camberwell Grove, London, United Kingdom
    Active Corporate (5 parents)
    Fixed Assets (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 247 - Director → ME
  • 98
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179 GBP2019-12-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 99
    icon of address The Studio, 89 Ragstone Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2012-11-06 ~ dissolved
    IIF 233 - Secretary → ME
  • 100
    icon of address C/o Aspect Property Management 4th Floor, Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-12-24
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 151 - Director → ME
  • 101
    icon of address Flat 1-2 5-7 Shepherds Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,017 GBP2025-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Hammersgill Outbarn Ellingstring, Masham, Ripon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 38b Madeira Avenue, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    583 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 64 - Director → ME
  • 104
    icon of address 39, 45 Union Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 133 - Director → ME
  • 105
    icon of address 57a Broadway, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    862 GBP2024-07-31
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 35 - Director → ME
    icon of calendar 2011-01-19 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2018-09-30
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 147 - Has significant influence or controlOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Newton & Garner Ltd, 47 Topsfield Parade, Tottenham Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -87,737 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Unit 2 Submarine Cable Depot, Warspite Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67 GBP2022-12-31
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 29 Lichfield St, Tamworth, Staffs
    Active Corporate (12 parents)
    Equity (Company account)
    28,664 GBP2024-06-30
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 65 - Director → ME
  • 110
    icon of address 10 Paddocks Road, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,404 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 238 - Has significant influence or controlOE
  • 111
    icon of address 5 Annable Road, Droylsden, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 224 - Director → ME
  • 112
    HADENPRESS LIMITED - 1985-04-04
    icon of address Unit 12 Bunns Bank, Attleborough, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503,385 GBP2024-05-31
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 12 Limehurst Square, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,656 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 62 Foxcroft Mount, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 196 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 144 - Right to surplus assets - More than 25% but not more than 50%OE
  • 115
    icon of address 32 Shipton St, London
    Active Corporate (6 parents)
    Equity (Company account)
    303,202 GBP2025-02-28
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 27 - Director → ME
  • 116
    icon of address 54 Appleby Avenue, Knaresborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    icon of address 3 Linden Close, Calne, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 123 - Director → ME
  • 118
    icon of address Woodpeckers, Garker, St. Austell, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,099 GBP2024-06-30
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 13 Horsley Wood Cottages, Horsley, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,334 GBP2018-11-30
    Officer
    icon of calendar 1993-09-21 ~ dissolved
    IIF 211 - Director → ME
  • 120
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -489 GBP2020-02-28
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-02-13 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Flat 21 Dorchester Court, Colney Hatch Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Wakefield Country Courtyard Fao Terri Benamore, Potterspury, Towcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 37
  • 1
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,801 GBP2024-12-24
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 27 Anglesea Place, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    630 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2019-02-08
    IIF 13 - Director → ME
  • 3
    icon of address James Wright, 36 Granville Road, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    219 GBP2024-07-31
    Officer
    icon of calendar 2008-07-21 ~ 2009-07-21
    IIF 120 - Director → ME
    icon of calendar 2008-07-21 ~ 2009-07-21
    IIF 149 - Secretary → ME
  • 4
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-20 ~ 2017-09-22
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-22
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8 Old Steine, Brighton, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-08-31
    Officer
    icon of calendar 2004-05-14 ~ 2025-05-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2025-05-27
    IIF 48 - Has significant influence or control OE
  • 6
    icon of address Bowyers Yard, Haynes Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -10,838 GBP2023-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2023-10-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-04
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 11 Rawlings Farm Buildings, Rettendon, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2013-09-30
    IIF 69 - Director → ME
  • 8
    icon of address 259 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,614 GBP2022-04-19
    Officer
    icon of calendar 2014-05-28 ~ 2018-02-07
    IIF 117 - Director → ME
  • 9
    icon of address 46 Hill Street, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    87,084 GBP2024-02-29
    Officer
    icon of calendar 2007-02-05 ~ 2014-04-01
    IIF 139 - Director → ME
    icon of calendar 2009-02-05 ~ 2014-05-18
    IIF 185 - Secretary → ME
  • 10
    CLEARCUT PRODUCTIONS LIMITED - 1997-08-05
    icon of address 8-12 Broadwick Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    717,026 GBP2025-01-31
    Officer
    icon of calendar 2012-02-17 ~ 2017-05-15
    IIF 209 - Secretary → ME
    icon of calendar 2005-06-15 ~ 2009-06-01
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    IIF 89 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 11
    icon of address 28 Cromer Villas Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-26 ~ 2011-10-31
    IIF 184 - Director → ME
    icon of calendar 1994-10-20 ~ 1995-06-27
    IIF 137 - Director → ME
    icon of calendar 1995-06-27 ~ 1997-09-26
    IIF 136 - Secretary → ME
  • 12
    icon of address 102 Station Road East, Ash Vale, Aldershot, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,402 GBP2024-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2017-07-18
    IIF 127 - Director → ME
  • 13
    icon of address 28 Cromer Villas Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-04 ~ 2011-10-03
    IIF 183 - Director → ME
  • 14
    SCL SELECTION LIMITED - 2001-04-03
    icon of address 15a Brighton Place, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    279,468 GBP2020-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2002-08-07
    IIF 129 - Director → ME
  • 15
    icon of address Victoria House Suite 1a, South Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,169 GBP2024-06-30
    Officer
    icon of calendar 2006-09-29 ~ 2009-08-28
    IIF 115 - Director → ME
    icon of calendar 2006-10-28 ~ 2008-03-29
    IIF 200 - Secretary → ME
  • 16
    icon of address 19 St. Bryde Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,209 GBP2022-04-19
    Officer
    icon of calendar 2015-09-01 ~ 2018-09-01
    IIF 85 - Director → ME
  • 17
    DERBY PLACE MANAGEMENT COMPANY LIMITED - 1992-02-04
    LAW 80 LIMITED - 1989-02-01
    icon of address Harvey Court, 565, Upper Richmond Road West, East Sheen, London
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2004-06-25 ~ 2013-01-11
    IIF 252 - Director → ME
    icon of calendar 2004-06-25 ~ 2006-10-28
    IIF 240 - Secretary → ME
  • 18
    icon of address 159 Holloway Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    360 GBP2024-02-29
    Officer
    icon of calendar 2009-02-02 ~ 2014-11-13
    IIF 104 - Director → ME
    icon of calendar 2009-02-02 ~ 2014-08-13
    IIF 213 - Secretary → ME
  • 19
    icon of address 17 Crescent Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    375,652 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2012-10-19
    IIF 41 - Director → ME
  • 20
    icon of address 5 Middle Farm Close, Effingham, Leatherhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 1995-08-10 ~ 2005-05-12
    IIF 201 - Director → ME
    icon of calendar 1995-08-10 ~ 2005-05-12
    IIF 199 - Secretary → ME
  • 21
    CHANGESHARE PROPERTY MANAGEMENT LIMITED - 1989-07-12
    PARIS HOUSE MANAGEMENT COMPANY LIMITED - 1990-05-08
    icon of address 38 Middle Farm Place, Effingham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,692 GBP2025-03-31
    Officer
    icon of calendar 2001-04-30 ~ 2004-02-20
    IIF 203 - Director → ME
    icon of calendar 1996-07-22 ~ 1997-05-05
    IIF 202 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    16,554 GBP2024-06-30
    Officer
    icon of calendar 2022-08-15 ~ 2023-03-15
    IIF 66 - Director → ME
    icon of calendar 2022-05-12 ~ 2022-08-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2023-03-15
    IIF 132 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-12 ~ 2022-08-01
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 23
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-03 ~ 2016-12-05
    IIF 112 - Director → ME
  • 24
    icon of address Mitaba Vaghela - Ovada Director, 14a Osney Lane, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,683 GBP2024-05-31
    Officer
    icon of calendar 2018-01-18 ~ 2020-03-05
    IIF 53 - Director → ME
  • 25
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-11-30
    Officer
    icon of calendar 2005-09-15 ~ 2009-02-10
    IIF 83 - Director → ME
  • 26
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2011-04-21
    IIF 126 - Secretary → ME
  • 27
    icon of address 38 Great King Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,177 GBP2019-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2017-01-05
    IIF 96 - Director → ME
  • 28
    SPLASH (LONDON) LIMITED - 2013-12-23
    icon of address 31 London Road, Reigate, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2011-07-13 ~ 2013-08-01
    IIF 101 - Director → ME
  • 29
    icon of address 11 Main Road, Rettendon Common, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,468 GBP2017-11-30
    Officer
    icon of calendar 2010-10-20 ~ 2015-05-31
    IIF 68 - Director → ME
  • 30
    TABOO DESIGN LIMITED - 2017-02-14
    icon of address Unit 2 Wycombe Trade Park, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-05-24
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-01-31
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 12 Limehurst Square, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,656 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2020-07-10
    IIF 1 - Director → ME
  • 32
    icon of address 25 St. Lukes Road, Brighton
    Active Corporate (8 parents)
    Equity (Company account)
    24,752 GBP2024-12-31
    Officer
    icon of calendar 2014-02-28 ~ 2016-01-01
    IIF 62 - Director → ME
  • 33
    icon of address The Crossing Church & Centre, Newcastle Street, Worksop, Nottinghamshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -600 GBP2023-01-11
    Officer
    icon of calendar 2016-03-10 ~ 2016-08-12
    IIF 122 - Director → ME
  • 34
    icon of address 32 Shipton St, London
    Active Corporate (6 parents)
    Equity (Company account)
    303,202 GBP2025-02-28
    Officer
    icon of calendar 2012-02-24 ~ 2012-08-30
    IIF 26 - Director → ME
  • 35
    icon of address The Dairy Buckwell Lane, Clifton Upon Dunsmore, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    485 GBP2017-11-30
    Officer
    icon of calendar 2012-04-02 ~ 2015-02-04
    IIF 95 - Director → ME
  • 36
    icon of address 30 King's Bench Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-05-09 ~ 2018-05-09
    IIF 119 - Director → ME
  • 37
    icon of address 13 Horsley Wood Cottages, Horsley, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,334 GBP2018-11-30
    Officer
    icon of calendar 1993-09-21 ~ 2011-08-01
    IIF 135 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.