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

Theakston, John Andrew

    Related profiles found in government register
  • Theakston, John Andrew
    English chief executive born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Theakston, John Andrew
    English company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiswick Community School, Burlington Lane, Chiswick, London, W4 3UN

      IIF 23 IIF 24
  • Theakston, John Andrew
    English finance director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Grove Park Gardens, Chiswick, London, W4 3RZ

      IIF 25
  • Theakston, John Andrew
    English retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Devonshire Gardens, London, W4 3TN, England

      IIF 26 IIF 27
  • Theakston, John Andrew
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P O Box 21, Waverley Street, Hull, North Humberside, HU1 2SJ

      IIF 28
    • icon of address Halcrow Group Limited, Elms House, 43 Brook Green, London, W6 7EF, United Kingdom

      IIF 29
  • Theakston, John Andrew
    British distribution born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P O Box 21, Waverley Street, Hull, North Humberside, HU1 2SJ

      IIF 30
  • Thompson, John Robert
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Rotton Park Street, Ladywood, Birmingham, West Midlands, B16 0AB

      IIF 31
    • icon of address Hendref, St Kenelms Farm St Kenelms Road, Romsley, West Midlands, B62 0NF

      IIF 32
    • icon of address Waterside House, Bayleys Lane, Tipton, DY4 0HB, England

      IIF 33
    • icon of address Waterside House, Bayleys Lane, Tipton, West Midlands, DY4 0HB, England

      IIF 34
  • Thompson, John Robert
    British distribution born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendref, St Kenelms Farm St Kenelms Road, Romsley, West Midlands, B62 0NF

      IIF 35
  • Thompson, John Robert
    British sales born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendref, St Kenelms Farm St Kenelms Road, Romsley, West Midlands, B62 0NF

      IIF 36
  • Thompson, John
    British group operations director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, North Yorkshiredl6 2xa

      IIF 37
  • Jones, Jelani
    British dormant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Stimson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 41
    • icon of address 51, Cambria Crescent, Gravesend, DA12 4NJ, England

      IIF 42
    • icon of address 4-5, Lovat Lane, London, EC3R 8DT, England

      IIF 43
  • Stimson, Michael John
    British ceo born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-5, Lovat Lane, London, EC3R 8DT, England

      IIF 44
  • Stimson, Michael John
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cambria Crescent, Gravesend, DA12 4NJ, England

      IIF 45
  • Stimson, Michael John
    British consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Cromwell Avenue, Bromley, Kent, BR2 9AG, England

      IIF 46
  • Stimson, Michael John
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Cambria Crescent, Cambria Crescent, Gravesend, Kent, DA12 4NJ, United Kingdom

      IIF 47
    • icon of address 51, Cambria Crescent, Gravesend, Kent, DA12 4NJ, United Kingdom

      IIF 48
    • icon of address 51, Cambrian Crescent, Riverview Park, Gravesend, Kent, DA12 4NJ, United Kingdom

      IIF 49
  • Stimson, Michael John
    British distribution born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cambria Crescent, Gravesend, Kent, DA12 4NJ, United Kingdom

      IIF 50
  • Stimson, Michael John
    British none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cambria Crescent, Gravesend, Kent, DA12 4NJ

      IIF 51
  • Stimson, Michael John
    British property born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Cambria Crescent, Gravesend, Kent, DA12 4NJ, United Kingdom

      IIF 52
  • Thompson, John Robert
    British

    Registered addresses and corresponding companies
    • icon of address Hendref, St Kenelms Farm St Kenelms Road, Romsley, West Midlands, B62 0NF

      IIF 53
  • Thompson, John Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Hendref, St Kenelms Farm St Kenelms Road, Romsley, West Midlands, B62 0NF

      IIF 54
  • Thompson, John
    British cfo born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 105, Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, United Kingdom

      IIF 55
    • icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 56 IIF 57
    • icon of address Suite 106-1 Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 58 IIF 59
    • icon of address Vega House, Opal Drive, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0DF, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Vega House, Opal Drive, Fox Milne, Milton Keynes, MK15 0DF, England

      IIF 65
  • Thompson, John
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House, East, 499 Silbury Boulevard, Milton Keynes, MK9 2AH, United Kingdom

      IIF 66
  • Thompson, John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase House, Warboys Road, Oldhurst, Huntingdon, PE28 3AA, United Kingdom

      IIF 67
  • Thompson, John
    British financial director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, John Moodie
    Scottish company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Inchtavannach, Drumkinnon Gate, Balloch, West Dumbartonshire, G83 8SF

      IIF 77
    • icon of address 103, Main Street, Fivemiletown, County Tyrone, BT75 0PG, Northern Ireland

      IIF 78
  • Thompson, John Moodie
    Scottish sales director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Inchtavannach, Balloch, Alexandria, G83 8SF, Scotland

      IIF 79
  • Beynon, Gail
    Welsh toy library mamager born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82 Partridge Road, Llwynypia, R C T, CF40 2LS

      IIF 80
  • Beynon, Gail
    Welsh toy library manager born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 82 Partridge Road, Llwynypia, R C T, CF40 2LS

      IIF 81
  • Jones, Anne, Mrs.
    British toy library manager born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Clwyd Primary School, Eppynt Road, Penlan, Swansea, SA5 7AZ, Wales

      IIF 82
  • Mr John Robert Thompson
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Rotton Park Street, Edgbaston, Birmingham, B16 0AB

      IIF 83
    • icon of address Waterside House, Bayleys Lane, Tipton, DY4 0HB, England

      IIF 84
    • icon of address Waterside House, Bayleys Lane, Tipton, West Midlands, DY4 0HB, England

      IIF 85
  • Mr John Thompson
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Inchtavannach, Balloch, Alexandria, G83 8SF

      IIF 86
  • Samuels, Deborah Jane
    British distribution born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Hafod Y Glyn, Johnstown, Wrexham, Clwyd, LL14 1PH, Wales

      IIF 87
  • Jones, Jelani

    Registered addresses and corresponding companies
    • icon of address 10 York Road, Martlesham Heath, Ipswich, Suffolk, IP5 3TL

      IIF 88
  • Mr Antony Jon Males
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Swan Street, West Malling, Kent, ME19 6JU, United Kingdom

      IIF 89
  • Stimson, Michael John

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 90
  • Jones, Jelani
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Naverne Meadows, Woodbridge, Suffolk, IP12 1HU, England

      IIF 91
    • icon of address 20, Naverne Meadows, Woodbridge, Suffolk, IP12 1HU, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Bridge Farmhouse West, Top Street, Woodbridge, Suffolk, IP12 4RB, United Kingdom

      IIF 96 IIF 97
  • Jones, Jelani
    British distribution born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Naverne Meadows, Woodbridge, Suffolk, IP12 1HU, England

      IIF 98
  • Jones, Jelani
    British e-commerce born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Naverne Meadows, Woodbridge, Suffolk, IP12 1HU, United Kingdom

      IIF 99
  • Jones, Jelani
    British manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Naverne Meadows, Woodbridge, Suffolk, IP12 1HU, England

      IIF 100
  • Mr Jelani Jones
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Farmhouse West, Top Street, Woodbridge, IP124RB, United Kingdom

      IIF 101 IIF 102
  • Samuels, Deborah Jane
    British general manager

    Registered addresses and corresponding companies
    • icon of address 4 Hafod Y Glyn, Johnstown, Wrexham, LL14 1PH

      IIF 103
  • Mr Michael John Stimson
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 104
    • icon of address Third Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 105
  • Stimson, Michael John
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 106
    • icon of address Third Floor 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 107
  • Stimson, Michael John
    British operation director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 108
  • Stimson, Michael John
    British property developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 1, 9 Haymarket Square, Edinburgh, EH3 8RY, United Kingdom

      IIF 109
  • Jones, David Arthur
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oakley Pond Harpers Close, Great Oakley, Corby, Northamptonshire, NN18 8NN

      IIF 110
  • Jones, David Arthur
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oakley Pond Harpers Close, Great Oakley, Corby, Northamptonshire, NN18 8NN

      IIF 111 IIF 112
  • Jones, David Arthur
    British distribution born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oakley Pond Harpers Close, Great Oakley, Corby, Northamptonshire, NN18 8NN

      IIF 113
  • John Thompson
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Plan Z Distribution Limited, Waterside House, Bayleys Lane, Tipton, West Midlands, DY4 0HB, United Kingdom

      IIF 114
  • Males, Antony Jon
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Swan Street, West Malling, Kent, ME19 6JU, United Kingdom

      IIF 115
  • Males, Antony Jon
    British distribution born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 116
  • Wisniewski, Robert Jerzy
    Polish distribution born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Berkeley Road, London, NW9 9DH, United Kingdom

      IIF 117
  • Wisniewski, Robert Jerzy
    Polish driving instructor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Berkeley Road, London, NW9 9DH, United Kingdom

      IIF 118
  • Morgan, Wesley John William
    British distribution born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safestore, 10 Clift House Road, Ashton Gate, Bristol, Avon, BS3 1RX, England

      IIF 119
  • Morgan, Wesley John William
    British managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 19 Brigstocke Road, Bristol, Avon, BS2 8UF, United Kingdom

      IIF 120
  • Morgan, Wesley John William
    British sales director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Clifthouse Road, Ashton Gate, Bristol, BS3 1RX, United Kingdom

      IIF 121
  • Mr Robert Jerzy Wisniewski
    Polish born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanyang, Kemo Jaifoor Ejongkon Musinti
    British business person born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Mill Gate, Bentley, Doncaster, DN5 0DH, England

      IIF 124
  • Sanyang, Kemo Jaifoor Ejongkon Musinti
    British distribution born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Mill Gate, Bentley, Doncaster, DN5 0DH, England

      IIF 125
  • Mr Wesley John William Morgan
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Clifthouse Road, Ashton Gate, Bristol, BS3 1RX, United Kingdom

      IIF 126 IIF 127
  • Mr Kemo Jaifoor Ejongkon Musinti Sanyang
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Mill Gate, Bentley, Doncaster, DN5 0DH, England

      IIF 128
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Safestore 10 Clift House Road, Ashton Gate, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 2
    FIND PROPERTIES LIMITED - 2015-02-19
    icon of address 51 Cambria Crescent, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address 90-92 King Edward Road, Nuneaton, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-27 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 20 Naverne Meadows, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 100 - Director → ME
  • 5
    icon of address 20 Naverne Meadows, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 93 - Director → ME
    IIF 91 - Director → ME
  • 6
    icon of address 20 Naverne Meadows, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 98 - Director → ME
  • 7
    ALM MARKETING SERVICES LTD - 2014-03-21
    icon of address The Farm House 117 Boxworth End, Swavesey, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 67 - Director → ME
  • 8
    icon of address Unit 7 Rotton Park Street, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,729 GBP2015-10-30
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bridge Farmhouse West, Top Street, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2008-04-28 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    icon of address 67 Mill Gate, Bentley, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 The Wharf 16 Bridge Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,514 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4-5 Lovat Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 106 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 15
    icon of address The New Studio, Wintershill, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,273 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 16
    ISDC ENGINEERING SOLUTIONS LIMITED - 2008-07-09
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 63 - Director → ME
  • 17
    icon of address 51 Cambria Crescent Cambria Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 47 - Director → ME
  • 18
    JUST4YOU DRIVING SCHOOL LTD - 2013-11-26
    icon of address 33 Berkeley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    483 GBP2015-10-31
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 19
    icon of address 11 Washington Avenue, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-05 ~ now
    IIF 124 - Director → ME
  • 20
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 64 - Director → ME
  • 21
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 74 - Director → ME
  • 22
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 70 - Director → ME
  • 23
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 68 - Director → ME
  • 24
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 61 - Director → ME
  • 25
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 75 - Director → ME
  • 26
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 71 - Director → ME
  • 27
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 69 - Director → ME
  • 28
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 76 - Director → ME
  • 29
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 72 - Director → ME
  • 30
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 73 - Director → ME
  • 31
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 55 - Director → ME
  • 32
    icon of address 20 Naverne Meadows, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 92 - Director → ME
  • 33
    icon of address 29 Cromwell Avenue, Bromley, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -350 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 46 - Director → ME
  • 34
    icon of address 4 Hafod Y Glyn, Johnstown, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 87 - Director → ME
  • 35
    icon of address 3 Inchtavannach, Balloch, Alexandria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,307 GBP2019-07-31
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Beech Farm Chelford Road, Marthall, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 49 - Director → ME
  • 38
    ARCHDUKE JOSEPH DIAMOND TRADING LTD - 2011-08-26
    icon of address 20 Naverne Meadows, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 94 - Director → ME
    IIF 95 - Director → ME
  • 39
    icon of address 20 Naverne Meadows, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 99 - Director → ME
  • 40
    icon of address Waterside House, Bayleys Lane, Tipton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,539,943 GBP2024-09-30
    Officer
    icon of calendar 2005-02-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Waterside House, Bayleys Lane, Tipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,661 GBP2024-09-30
    Officer
    icon of calendar 2004-06-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 19-21 Swan Street, West Malling, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    485,310 GBP2024-09-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ dissolved
    IIF 116 - Director → ME
  • 44
    icon of address 10 Clifthouse Road Ashton Gate, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,921 GBP2024-03-31
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Chiswick Community School, Burlington Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 24 - Director → ME
  • 46
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 60 - Director → ME
  • 47
    NATIONAL TOY LIBRARIES ASSOCIATION(THE) - 1993-01-05
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 82 - Director → ME
  • 48
    icon of address 51 Cambria Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 50 - Director → ME
  • 49
    icon of address 51 Cambria Crescent, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 48 - Director → ME
  • 50
    icon of address 34 Downshall Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Sherlock House, 73 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 52
    icon of address Bridge Farmhouse West, Top Street, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address 19 Brigstocke Road, Bristol, Avon
    Active Corporate (4 parents)
    Equity (Company account)
    -295 GBP2024-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2017-01-01
    IIF 120 - Director → ME
  • 2
    icon of address 20 Naverne Meadows, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2008-10-15
    IIF 40 - Director → ME
  • 3
    icon of address 20 Naverne Meadows, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2008-12-14
    IIF 39 - Director → ME
  • 4
    ASBESTOS & RUBBER CO. LIMITED (THE) - 1981-12-31
    icon of address 1 Blackfriargate, Hull, East Yorkshire, England
    Active Corporate (10 parents, 25 offsprings)
    Officer
    icon of calendar 2005-06-28 ~ 2017-03-31
    IIF 30 - Director → ME
  • 5
    GAZEWAY PLANT HIRE LIMITED - 2008-10-06
    BAM PLANT LIMITED - 2022-10-18
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-01-17
    IIF 20 - Director → ME
  • 6
    icon of address 33 Berkeley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,087 GBP2017-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2018-05-20
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-05-20
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 7
    FLINTCLOSE LIMITED - 1993-07-14
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate
    Officer
    icon of calendar 1993-08-09 ~ 1999-06-14
    IIF 4 - Director → ME
  • 8
    icon of address Chiswick Community School, Burlington Lane, Chiswick, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2012-08-31
    IIF 23 - Director → ME
  • 9
    icon of address 25 Scotch Street, Armagh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,857 GBP2016-03-31
    Officer
    icon of calendar 2010-02-05 ~ 2012-07-05
    IIF 78 - Director → ME
  • 10
    ISDC DEVELOPMENTS (NO4) LIMITED - 2023-03-25
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-28 ~ 2023-01-23
    IIF 56 - Director → ME
  • 11
    ISDC DEVELOPMENTS (NO2) LIMITED - 2023-03-25
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2023-01-23
    IIF 57 - Director → ME
  • 12
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2011-11-10
    IIF 29 - Director → ME
  • 13
    icon of address 4 Devonshire Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-01-31 ~ 2024-10-29
    IIF 27 - Director → ME
  • 14
    icon of address 126 Oldbury Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-20 ~ 2011-12-19
    IIF 32 - Director → ME
    icon of calendar 2003-11-20 ~ 2011-12-19
    IIF 53 - Secretary → ME
  • 15
    icon of address 8 Salisbury Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-01-17
    IIF 3 - Director → ME
  • 16
    HIGGS AND HILL OVERSEAS LIMITED - 1992-07-01
    icon of address Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1997-01-17
    IIF 21 - Director → ME
  • 17
    icon of address Office 404 4th Floor Albany House 324-326 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2010-02-05
    IIF 77 - Director → ME
  • 18
    LONDON’S TECH CITY LIMITED - 2011-11-22
    icon of address 2 Fitzroy Place, 8 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-20 ~ 2011-05-20
    IIF 66 - Director → ME
    icon of calendar 2011-05-20 ~ 2015-12-31
    IIF 65 - Director → ME
  • 19
    ISDC DEVELOPMENTS (NO6) LIMITED - 2018-08-15
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2018-08-03
    IIF 58 - Director → ME
  • 20
    KIMERE BUILDING COMPANY LIMITED - 1997-04-29
    CYGNET CORPORATE CENTRES LIMITED - 1997-06-05
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-03-16
    IIF 22 - Director → ME
  • 21
    icon of address 100 Bristol Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,790 GBP2024-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2007-12-13
    IIF 88 - Secretary → ME
  • 22
    icon of address 4 Devonshire Gardens, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    24 GBP2017-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2024-10-29
    IIF 26 - Director → ME
  • 23
    icon of address Unit 15f The Courtyard, Bersham Enterprise Centre, Plas Grono Road Rhostyllen, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-10 ~ 2012-10-08
    IIF 103 - Secretary → ME
  • 24
    HABITCREST CLOTHING LIMITED - 1988-01-12
    icon of address C/o - Kroll Advisory Ltd., The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1995-06-14 ~ 2009-09-11
    IIF 110 - Director → ME
  • 25
    LLOYD FRASER AUTOMOTIVE LIMITED - 2011-03-30
    INTEGRATED FACILITIES SOLUTIONS LIMITED - 2010-01-17
    MERCIA LEASING LIMITED - 2002-08-15
    SPEED 7183 LIMITED - 1998-07-30
    icon of address C/o Kroll Advisory Limited The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2009-09-11
    IIF 112 - Director → ME
  • 26
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-16 ~ 2021-11-30
    IIF 108 - Director → ME
  • 27
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (4 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar ~ 2004-03-16
    IIF 7 - Director → ME
  • 28
    ARCHDUKE JOSEPH DIAMOND TRADING LTD - 2011-08-26
    icon of address 20 Naverne Meadows, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-07 ~ 2008-11-27
    IIF 38 - Director → ME
  • 29
    icon of address No 1 Oakley Pond, Off Harpers Close, Great Oakley, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    6,966 GBP2024-07-31
    Officer
    icon of calendar 2001-05-20 ~ 2011-11-02
    IIF 113 - Director → ME
  • 30
    DAVID KERFOOT LIMITED - 1994-12-02
    THE KERFOOT GROUP LIMITED - 2024-01-31
    icon of address The Olive House Standard Way Industrial Estate, Darlington Road, Northallerton, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2015-12-31
    IIF 37 - Director → ME
  • 31
    PITCOMP 116 LIMITED - 1995-06-13
    icon of address Chisbridge Farm Chisbridge Lane, Frieth Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2004-03-16
    IIF 14 - Director → ME
  • 32
    CITY & MUNICIPAL PROPERTIES LIMITED - 2005-03-16
    SWAN HILL GROUP LIMITED - 1997-01-17
    CITY & MUNICIPAL PROPERTIES LIMITED - 1996-11-11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-03-16
    IIF 1 - Director → ME
  • 33
    HIGGS AND HILL PLC - 1997-01-17
    SWAN HILL GROUP PLC - 2005-06-07
    RAVEN PROPERTY GROUP LIMITED - 2018-06-18
    RAVEN PROPERTY GROUP PLC - 2011-07-12
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2004-03-16
    IIF 17 - Director → ME
  • 34
    BOYD GIBBINS LIMITED - 1985-02-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,050 GBP2022-12-31
    Officer
    icon of calendar ~ 2004-03-16
    IIF 11 - Director → ME
  • 35
    J H COTTAM LIMITED - 1985-02-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar ~ 2004-03-16
    IIF 9 - Director → ME
  • 36
    STAR LANE INDUSTRIAL SITES LIMITED - 1985-02-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-03-16
    IIF 19 - Director → ME
  • 37
    SOUTHEND-ON-SEA ESTATES COMPANY LIMITED (THE) - 1981-12-31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2004-03-16
    IIF 16 - Director → ME
  • 38
    COTTAM PLANT LIMITED - 1981-12-31
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,001 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-03-16
    IIF 10 - Director → ME
  • 39
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,403,000 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ 2024-12-24
    IIF 109 - Director → ME
  • 40
    EBBSFLEET COMMUNITY SPORTS CENTRE LIMITED - 2013-03-13
    EBBSFLEET SPORTS CENTRE LIMITED - 2010-07-05
    icon of address Moore Stephens Llp, Victory House Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2012-09-29
    IIF 51 - Director → ME
  • 41
    HIGGS & HILL DEVELOPMENTS LIMITED - 1994-04-15
    HIGGS AND HILL DEVELOPMENTS LIMITED - 1992-07-01
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-03-16
    IIF 18 - Director → ME
  • 42
    HIGGS AND HILL HOMES LIMITED - 1992-07-01
    HIGGS & HILL HOMES LIMITED - 1997-01-17
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2004-03-16
    IIF 12 - Director → ME
  • 43
    HIGGS & HILL PROPERTIES (SCOTLAND) LIMITED - 1997-01-29
    HIGGS AND HILL PROPERTIES (SCOTLAND)LIMITED - 1992-09-16
    icon of address C/o Morisons, 53 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-07-01 ~ 2004-03-16
    IIF 25 - Director → ME
  • 44
    HIGGS & HILL PROPERTIES LIMITED - 1994-04-15
    HIGGS AND HILL PROPERTIES LIMITED - 1992-09-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-03-16
    IIF 2 - Director → ME
  • 45
    HIGGS AND HILL PROPERTY HOLDINGS LIMITED - 1992-09-01
    HIGGS & HILL PROPERTY HOLDINGS LIMITED - 1994-04-11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,001 GBP2023-12-31
    Officer
    icon of calendar ~ 2004-03-16
    IIF 15 - Director → ME
  • 46
    HIGGS & HILL SHARE SCHEME TRUSTEES LIMITED - 1997-01-27
    INTERCEDE 1007 LIMITED - 1993-04-08
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2004-01-05
    IIF 8 - Director → ME
  • 47
    ST JAMES PARADE (30) LIMITED - 2003-07-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2004-03-16
    IIF 6 - Director → ME
  • 48
    icon of address C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-05-31
    IIF 28 - Director → ME
  • 49
    LLOYD FRASER (MANAGEMENT SERVICES) LIMITED - 2007-09-27
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2009-09-11
    IIF 111 - Director → ME
  • 50
    NATIONAL TOY LIBRARIES ASSOCIATION(THE) - 1993-01-05
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2006-10-22 ~ 2007-10-09
    IIF 80 - Director → ME
    icon of calendar 2003-10-09 ~ 2005-03-31
    IIF 81 - Director → ME
  • 51
    THI PLC
    - now
    THI (PARENT) PLC - 1994-01-13
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-10 ~ 1996-12-19
    IIF 13 - Director → ME
  • 52
    ISDC DEVELOPMENTS (NO5) LIMITED - 2015-12-04
    icon of address 4th Floor 20 Balderton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2015-11-27
    IIF 62 - Director → ME
  • 53
    ISDC DEVELOPMENTS (NO3) LIMITED - 2017-03-21
    icon of address 101 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2017-03-20
    IIF 59 - Director → 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.