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

Mr Andrew Paul Johnson

    Related profiles found in government register
  • Mr Andrew Paul Johnson
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Twine Street, Hunslet, Leeds, LS10 1GN

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Paul Johnson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Milbury Close, Oakwood, Derby, DE21 2JT, England

      IIF 3
  • Mr Paul Johnson
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Market Street, Hyde, SK14 1AH, England

      IIF 4
    • icon of address 7, The Gateway, Old Hall Road Bromborough, Wirral, Merseyside, CH62 3NX

      IIF 5
  • Mr Paul Johnson
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 6
  • Mr Paul Johnson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Uxbridge Road, Leicester, LE4 7ST, United Kingdom

      IIF 7
    • icon of address Acton Dene Cottage, Felton, Morpeth, NE65 9NX, England

      IIF 8
    • icon of address Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 9 IIF 10
    • icon of address 119, Sutherland Road, Sheffield, South Yorkshire, S4 7PS

      IIF 11
    • icon of address 112, Whitley Road, Whitley Bay, NE26 2NE, United Kingdom

      IIF 12
    • icon of address 112 Whitley Road, Whitley Bay, Tyne & Wear, NE26 2NE, United Kingdom

      IIF 13
  • Mr Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 14
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 15
    • icon of address Bank Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 16
    • icon of address Unit 2, Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NZ, England

      IIF 17
    • icon of address Unit 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 18
    • icon of address Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 19 IIF 20
  • Mr Paul Johnson
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, England

      IIF 21
  • Mr Paul Johnson
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 27, Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0JY, United Kingdom

      IIF 22
    • icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, HX7 6AF

      IIF 23
  • Mr Paul Johnson
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minmere Bungalow, Buckland Road, Charney Bassett, Oxfordshire, OX120EL, United Kingdom

      IIF 24
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 25
  • Mr Paul Johnson
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 26
    • icon of address 30, Station Lane, Hornchurch, RM12 6NJ, United Kingdom

      IIF 27
  • Dr Paul Johnson
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Paul Johnson
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Clifford Bridge Road, Binley, Coventry, CV3 2DZ, England

      IIF 29
  • Mr Paul Johnson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, The Woodlands, Lowestoft, NR32 5EY, England

      IIF 30
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 31
  • Mr Paul Johnson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St Anne's Close, Battlefield, Newcastle Upon Tyne, NE1 2QR, United Kingdom

      IIF 32
  • Mr Paul Johnson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloe Wood, Rhododendron Avenue, Meopham, Gravesend, DA13 0TU, England

      IIF 33
  • Mr Paul Johnson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holywell Road, Flintshire Retail Park, Flint, CH6 5GB, United Kingdom

      IIF 34
  • Mr Paul Johnson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Saltdean, Brighton, Sussex, BN2 8GZ, United Kingdom

      IIF 35
    • icon of address Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 36
  • Mr Paul Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wainfleet Avenue, Kingsway, Gloucester, GL222FE, England

      IIF 37
  • Mr Paul Johnson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Melbourne Avenue, Worthing, BN12 4RT, United Kingdom

      IIF 38
  • Mr Paul Johnston
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 F Eden House, Enterprise Way, Edenbridge, TN8 6HF, United Kingdom

      IIF 39
  • Mr Paul Johnston
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Paul Andrew Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, Greater Manchester, M33 3EW, United Kingdom

      IIF 41
  • Mr Paul Andrew Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 42
  • Mr Paul Johnson
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Andrew Place, Newcastle, Staffordshire, ST5 1DL, England

      IIF 43
    • icon of address Burslem Cricket Club, Greyhound Way, Stoke-on-trent, Staffordshire, ST6 3LQ, United Kingdom

      IIF 44
  • Paul Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 45 IIF 46
  • Paul Johnson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hunter Road, Thornton Heath, Surrey, CR7 8QJ, United Kingdom

      IIF 47
  • Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 48
    • icon of address 12, Jacksons Lane, Stockport, SK7 6EL, United Kingdom

      IIF 49
  • Paul Johnson
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Paul Johnson
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 51
  • Mr Andrew Donald Short
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 52
    • icon of address Unit C, 186 Torrington Avenue, Coventry, CV4 9AJ, England

      IIF 53 IIF 54
  • Mr Paul Andrew Johnson
    British born in March 1964

    Resident in United Kingdom

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

      IIF 55
  • Mx Paul Gary Johnson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, The Wheatridge East, Upton St. Leonards, Gloucester, GL4 5DP, England

      IIF 56
    • icon of address 14, Wainfleet Avenue Kingsway, Quedgeley, Gloucester, GL2 2FE

      IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Paul Johnson
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Willoughby Road, Boston, Lincs., PE21 9HN, United Kingdom

      IIF 59
  • Paul Johnson
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Court Road, South Norwood, SE25 4BN, United Kingdom

      IIF 60
  • Paul Johnson
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broadway Parade, Hayes, UB3 3HE, United Kingdom

      IIF 61
  • Mr Darren Hudson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, Medomsley Road, Consett, Durham, DH8 5HA, England

      IIF 62
    • icon of address 46a, Medomsley Road, Consett, Durham, DH8 5HA, United Kingdom

      IIF 63
  • Mr Paul Johnson
    English born in April 1964

    Resident in United Kingdom

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

      IIF 64
    • icon of address 5 St. Louis, St. Louis Road, London, London, SE27 9QL, England

      IIF 65
  • Johnson, Andrew Paul
    British consultant born in October 1978

    Resident in United Kingdom

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

      IIF 66
  • Johnson, Andrew Paul
    British it security contractor born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Twine Street, Hunslet, Leeds, LS10 1GN, England

      IIF 67
  • Mr Andrew Jonathan Lothian
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carselea, 47 Errol Road, Invergowrie, Dundee, DD2 5DB, Scotland

      IIF 68
    • icon of address High School Of Dundee, Euclid Crescent, Dundee, DD1 1HU

      IIF 69
    • icon of address Terra Nova, 3 Explorer Road, Dundee, Angus, DD2 1EG

      IIF 70
    • icon of address The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, Scotland

      IIF 71
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

      IIF 72 IIF 73
  • Mr Darren Hudson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 74
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 75 IIF 76
  • Mr Paul Donald Johnstone
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Front Street, Tynemouth, Tyne And Wear, NE30 4RG, United Kingdom

      IIF 77
    • icon of address 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 78
  • Mr Paul Johnson
    Nigerian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 79
  • Mrs Sara Jane Robinson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm Habberley, Pontesbury, Shrewsbury, Shropshire, SY5 0TP, United Kingdom

      IIF 80
  • Mr Paul Gavin Thompson
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyls Cornelyn, Llangoed, Beaumaris, LL58 8SB, Wales

      IIF 81
    • icon of address Whitfield Buildings 192-200, Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ

      IIF 82
  • Johnson, Paul
    British commercial director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 83
  • Mr Dan Jeremy Mountain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 84
  • Mr James Angus Pow
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB, United Kingdom

      IIF 85
  • Paul Johnson
    English born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Thompson, Paul Gavin
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plantglobe Ltd, Lincoln Street, Birkenhead, Merseyside, CH41 8HL, United Kingdom

      IIF 87
  • Thompson, Paul Gavin
    British engineer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitfield Buildings 192-200, Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ, United Kingdom

      IIF 88
  • Thompson, Paul Gavin
    British mechanical engineer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377, Hoylake Road, Moreton, Merseyside, CH46 0RW

      IIF 89
  • Austin, Michael John
    British company director born in November 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 St Johns Road, Clacton On Sea, Essex, CO16 8DB

      IIF 90
  • Austin, Michael John
    British divisional managing director born in November 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 St Johns Road, Clacton On Sea, Essex, CO16 8DB

      IIF 91
  • Austin, Michael John
    British managing dir born in November 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 St Johns Road, Clacton On Sea, Essex, CO16 8DB

      IIF 92
  • Austin, Michael John
    British property dealer born in November 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 St Johns Road, Clacton On Sea, Essex, CO16 8DB

      IIF 93
  • Chiplin, John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 94
  • Chiplin, John
    British managing director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 95
  • Denness, Paul Thomas
    British estate agent born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 10 Enys Road, Eastbourne, East Sussex, BN21 2DH

      IIF 96
    • icon of address 41a, Beach Road, Littlehampton, BN17 5JA, England

      IIF 97
  • Johnson, Paul
    British company director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Townfield Lane, Frodsham, Cheshire, WA6 7RL

      IIF 98
  • Johnson, Paul
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Starling Close, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 4XR, United Kingdom

      IIF 99
  • Johnson, Paul
    British sales director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Beaumont Road, Tunstall, Stoke On Trent, Staffordshire, ST6 6BE, United Kingdom

      IIF 100
    • icon of address 2-4, Beaumont Road, Stoke On Trent, ST6 6BE, United Kingdom

      IIF 101
  • Johnson, Paul
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Milbury Close, Oakwood, Derby, DE21 2JT, England

      IIF 102
  • Johnson, Paul
    British lgv driver born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Catterick Close, Denaby Main, Doncaster, South Yorkshire, DN12 4NG

      IIF 103
  • Johnson, Paul
    British shoe repairer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Halton Ring Road, Crossgates, Leeds, West Yorkshire, LS15 7AA

      IIF 104
  • Johnson, Paul Andrew
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 105
    • icon of address 25, Cumberland Road, Sale, Greater Manchester, M33 3EW, United Kingdom

      IIF 106
    • icon of address 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 107 IIF 108
  • Johnson, Paul Andrew
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 109
  • Johnson, Paul Andrew
    British mortgage advisor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, Cheshire, M33 3EW, United Kingdom

      IIF 110
  • Johnson, Paul Andrew
    British mortgage consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul Andrew
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, Manchester, M33 3EW, Uk

      IIF 116
  • Johnson, Paul Andrew
    British journalist born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Queensville Road, London, SW12 0JJ

      IIF 117
  • Johnson, Paul Andrew
    British care worker born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Roeburn Drive, Morecambe, Lancashire, LA3 3RY, United Kingdom

      IIF 118
  • Johnson, Paul Andrew
    British child care professional born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Station Road, Hest Bank, Lancaster, LA2 6EA, England

      IIF 119
    • icon of address C/o The Borough, 3-5 Dalton Square, Lancaster, Lancashire, LA1 1PP, England

      IIF 120
  • Johnstone, Paul Donald
    British bar owner born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 121
  • Johnstone, Paul Donald
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Front Street, Tynemouth, Tyne & Wear, NE30 4RG

      IIF 122
  • Johnstone, Paul Donald
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Front Street, Tynemouth, Tyne & Wear, NE30 4RG

      IIF 123
  • Johnstone, Paul Donald
    British hotelier born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Front Street, Tynemouth, Tyne And Wear, NE30 4RG, United Kingdom

      IIF 124
    • icon of address 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, England

      IIF 125
    • icon of address 54, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, United Kingdom

      IIF 126
    • icon of address 56 - 58, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, United Kingdom

      IIF 127
  • Mathieson, Philip John
    British glazing born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Ainslie Wood Gardens, London, E4 9BN

      IIF 128
  • Mr Eduardo Mendoza
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Copse - 38, Kingswood Firs, Greyshott, GU26 6EU, United Kingdom

      IIF 129
    • icon of address 3000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 130
  • Mr Larry Gene Woelk
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 131
  • Mr Paul Christopher Johnson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Brighton, East Sussex, BN2 8GZ, England

      IIF 132
  • Mr Paul Johnson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Bottom Fold, @ Brears Farm Nursery, Stocking Lane, Kellingley, North Yorkshire, WF11 8DL

      IIF 133
  • Mr Paul Johnson
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Meliot Road, London, SE6 1RY, England

      IIF 134
  • Mr Robert Davenport
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 135
  • Mr Simon Macdonald
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaudesert Park, Birmingham Road, Henley-in-arden, B95 5QB, England

      IIF 136
  • Mr Steve Dennis Hampson
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 137
    • icon of address Berkeley Insurance Group, 1st Floor, Two Colton Square, Leicester, Leicestershire, LE1 1QH, England

      IIF 138
    • icon of address Windsor House, Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 139 IIF 140 IIF 141
  • Mrs Ann Heron Gloag
    British born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 144
  • Short, Andrew Donald
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Binns Close, Coventry, CV4 9TB, United Kingdom

      IIF 145
    • icon of address Unit C, 186 Torrington Avenue, Coventry, CV4 9AJ, England

      IIF 146
    • icon of address 34 Lady Byron Lane, Knowle, Solihull,west Midlands, B93 9AU

      IIF 147
  • Atkinson, John
    British co director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside House, Plaistow Road Dunsfold, Godalming, Surrey, GU8 4PG

      IIF 148
  • Gibb, Nicholas John
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 113 Parson Street, Bristol, BS3 5QH, England

      IIF 149
  • Johnson, Paul
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Oval, Scartho, Grimsby, N.e. Lincolnshire, DN33 3NN

      IIF 150
  • Johnson, Paul
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Market Street, Hyde, SK14 1AH, England

      IIF 151
  • Johnson, Paul
    British managing director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Gateway, Old Hall Road Bromborough, Wirral, Merseyside, CH62 3NX, England

      IIF 152
  • Johnson, Paul
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Sandringham Ave, Whiston, Rotherham, South Yorkshire, S60 4DT, England

      IIF 153
  • Johnson, Paul
    British comapny director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, 1 The Orchard, Watford, Hertfordshire, WD17 4HW

      IIF 154
  • Johnson, Paul
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stamford House, 1 The Orchard, Watford, Hertfordshire, WD17 4HW

      IIF 155
  • Johnson, Paul
    British financial advisor born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bedford Road, Barton Le Clay, Bedfordshire, MK45 4JU, England

      IIF 156
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 157
  • Johnson, Paul
    British barrister born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Barker Street, Nantwich, CW5 5EN, United Kingdom

      IIF 158
  • Johnson, Paul
    British builder born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gibson House, 800 High Road, Tottenham, London, N17 0DH, United Kingdom

      IIF 159
  • Johnson, Paul
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, St. Edmunds Road, Northampton, NN1 5ET, United Kingdom

      IIF 160
  • Johnson, Paul
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206 Adelaide Avenue, Brockley, London, SE4 1JN

      IIF 163 IIF 164
    • icon of address 21, Hunter Road, London, CR7 8QJ, United Kingdom

      IIF 165
    • icon of address 21, Hunter Road, Thornton Heath, Surrey, CR7 8QJ, United Kingdom

      IIF 166
  • Johnson, Paul
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acton Dene Cottage, Felton, Morpeth, NE65 9NX, England

      IIF 167
    • icon of address Acton Dene Cottage, Felton, Morpeth, Northumberland, NE65 9NX, England

      IIF 168 IIF 169
  • Johnson, Paul
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul
    British accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 173
    • icon of address Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP

      IIF 174
  • Johnson, Paul
    British chartered tax adviser born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, England

      IIF 175
  • Johnson, Paul
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 176
    • icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 177
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 178
  • Johnson, Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 179 IIF 180 IIF 181
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, United Kingdom

      IIF 182
    • icon of address Miller House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 183
    • icon of address 12, Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 6EL, United Kingdom

      IIF 184
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 185
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 186
    • icon of address Bank Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 187
    • icon of address Suite G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 188 IIF 189
    • icon of address Unit 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 190
    • icon of address Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 191 IIF 192 IIF 193
  • Johnson, Paul
    British finance director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 194 IIF 195
  • Johnson, Paul
    British artist born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a, Marmora Road, London, SE22 0RX

      IIF 196
  • Johnson, Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 27, Harlow Moor Drive, Harrogate, North Yorkshire, HG2 0JY, United Kingdom

      IIF 197
  • Johnson, Paul
    British kitchen retailer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, HX7 6AF, United Kingdom

      IIF 198
  • Johnson, Paul
    British software consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 199
  • Johnson, Paul
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minmere Bungalow, Buckland Road, Charney Bassett, Oxfordshire, OX12 0EL, United Kingdom

      IIF 200
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 201
    • icon of address Rosecroft, New Road, Charney Bassett, Wantage, OX12 0ER, United Kingdom

      IIF 202
  • Johnson, Paul
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, Essex, RM12 6NJ, United Kingdom

      IIF 203
    • icon of address 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 204
  • Johnson, Paul
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Repton Way, Croxley Green, Rickmansworth, Hertfordshire, WD3 3PN, England

      IIF 205
  • Johnson, Paul
    British consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 206
  • Johnson, Paul
    British software developer born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Leicester Street, Leamington Spa, Warwickshire, CV32 4TB, England

      IIF 207
  • Johnson, Paul Andrew
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Holliney Road, Peel Green, Manchester, M22 5JE, United Kingdom

      IIF 208
  • Johnson, Paul Andrew
    British property consultant born in March 1964

    Resident in United Kingdom

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

      IIF 209
  • Johnson, Paul Michael
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a Station Road, Marlow, Buckinghamshire, SL7 1ND

      IIF 210
  • Johnson, Paul Michael
    British teacher born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechen Cliff School, Alexandra Park, Bath, BA2 4RE

      IIF 211
  • Johnson, Paul, Dr
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 212
  • Johnson, Paul, Dr
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 213
  • Johnston, Paul
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Commercial Road, Paddock Wood, Kent, TN12 6EN, United Kingdom

      IIF 214
  • Johnston, Paul
    British none born in February 1973

    Resident in United Kingdom

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

      IIF 215
  • Johnston, Paul
    British operations manager born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 216
  • Johnston, Paul
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 217
  • Mountain, Dan Jeremy
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 218
  • Myers, Alan Geoffrey
    British airport director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archerfield Streatham Rise, Exeter, Devon, EX4 4PE

      IIF 219
  • Myers, Alan Geoffrey
    British airport operator born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archerfield Streatham Rise, Exeter, Devon, EX4 4PE

      IIF 220
  • Myers, Alan Geoffrey
    British managing director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archerfield Streatham Rise, Exeter, Devon, EX4 4PE

      IIF 221
  • Myers, Alan Geoffrey
    British retired born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denmark Road, Exeter, EX1 1SJ

      IIF 222
  • Mr Adrian Colin Saunders
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morley Farmhouse, Wheatsheaf Road, Henfield, West Sussex, BN5 9BB, England

      IIF 223
    • icon of address 10, Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH, United Kingdom

      IIF 224
  • Mr Cesar Eduardo Mendoza
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 2, Guildford Business Park, Guildford, Surrey, GU2 8XH, United Kingdom

      IIF 225
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 226
  • Mr Paul Johnson
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Redheughs Rigg, Edinburgh, Midlothian, EH12 9DQ, Scotland

      IIF 227
  • Mr Paul Johnson
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 228
  • Mr Paul Johnson
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham Flat, 3 Acton Terrace, Swinley, Wigan, WN1 2AQ, England

      IIF 229
  • Mr Paul Johnson
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Warmley Business Park, Crown Way, Bristol, BS30 8FR, United Kingdom

      IIF 230
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 231
  • Robert Andrew Goodall
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coolhurst House, Manor Lane, Horsham, RH13 6PL, United Kingdom

      IIF 232
    • icon of address C/o Knill James Llp, One Bell Lane, Lewes, BN7 1JU, United Kingdom

      IIF 233
  • Evans, Philip John Henry
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, The Pavilion, 1 Lace Market Square, Nottingham, Nottinghamshire, NG1 1PB, England

      IIF 234
    • icon of address Carnoustie Lodge Tattershall Drive, The Park, Nottingham, Nottinghamshire, NG7 1AD

      IIF 235 IIF 236
  • Evans, Philip John Henry
    British dierctor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnoustie Lodge, Tattershall Drive, The Park, Nottingham, NG7 1AD, United Kingdom

      IIF 237
  • Evans, Philip John Henry
    British managing dir born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnoustie Lodge Tattershall Drive, The Park, Nottingham, Nottinghamshire, NG7 1AD

      IIF 238
  • Evans, Philip John Henry
    British managing director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carnoustie Lodge Tattershall Drive, The Park, Nottingham, Nottinghamshire, NG7 1AD

      IIF 239 IIF 240
  • Evans, Philip John Henry
    British self employed born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albury Square, Nottingham, NG7 1AB, England

      IIF 241
  • Gore, Robert John
    British business executive born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Bridge Street, Deeping St James, Peterborough, Cambridgeshire, PE6 8HA

      IIF 242
  • Gore, Robert John
    British managing dir born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Bridge Street, Deeping St James, Peterborough, Cambridgeshire, PE6 8HA

      IIF 243
  • Johnson, Paul
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Clifford Bridge Road, Binley, Coventry, CV3 2DZ, England

      IIF 244
  • Johnson, Paul
    British metalurgist born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Clifford Bridge Road, Binley, Coventry, West Midlands, CV3 2DZ

      IIF 245 IIF 246
  • Johnson, Paul
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Queensway, Tynemouth, Tyne And Wear, NE30 4NA

      IIF 247
  • Johnson, Paul
    British regional director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 250
  • Johnson, Paul
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mill Lane, Gerrards Cross, Bucks, SL9 8AZ, United Kingdom

      IIF 251
    • icon of address Clairwood, 15 Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8AZ

      IIF 252
    • icon of address Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 253
  • Johnson, Paul
    British managing dir born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 254
  • Johnson, Paul
    British managing director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 The Woodlands, Corton, Lowestoft, Suffolk, NR32 5EY

      IIF 260
    • icon of address 20, The Woodlands, Lowestoft, NR32 5EY, England

      IIF 261
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 262
  • Johnson, Paul
    British teacher born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Station Road, Carlton, North Yorkshire, DN14 9NL, United Kingdom

      IIF 263
  • Johnson, Paul
    British construction designer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 264
  • Johnson, Paul
    British road surfacer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St Anne's Close, Battlefield, Newcastle Upon Tyne, NE1 2QR, United Kingdom

      IIF 265
  • Johnson, Paul
    British businessman born in March 1963

    Resident in United Kingdom

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

      IIF 266
  • Johnson, Paul
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloe Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 267
  • Johnson, Paul
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloewood, Rhododendron Avenue, Meopham, Culverstone, Kent, DA13 0TU, England

      IIF 268
    • icon of address 1 Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 269
  • Johnson, Paul
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 270 IIF 271
  • Johnson, Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holywell Road, Flintshire Retail Park, Flint, Clwyd, CH6 5GB, United Kingdom

      IIF 272
  • Johnson, Paul
    British salesman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Willoughby Road, Boston, Lincs., PE21 9HN

      IIF 273
  • Johnson, Paul
    British it consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Court Road, South Norwood, SE25 4BN, United Kingdom

      IIF 274
  • Johnson, Paul
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 275
  • Johnson, Paul
    British builder born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wainflee Av, Kingsway, Gloucester, GL2 2FE, England

      IIF 276
  • Johnson, Paul
    British glazier born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Massey Road, Gloucester, Gloucestershire, GL1 4LG

      IIF 277
  • Johnson, Paul
    British driver born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Melbourne Avenue, Worthing, BN12 4RT, United Kingdom

      IIF 278
  • Johnson, Paul
    British publishing born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Tor Lane Hartley, Plymouth, PL3 5TL, England

      IIF 279
  • Johnson, Paul
    British accountant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Field Lane, Frimley, Camberley, Surrey, GU16 8JZ

      IIF 280
    • icon of address 125, Kennington Road, London, SE11 6SF

      IIF 281
  • Johnson, Paul
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 282
  • Johnson, Paul
    British computer consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor Gardens, Maldon Road, Hatfield Peverel, Chelmsford, Essex, CM3 2JP, United Kingdom

      IIF 283
  • Johnson, Paul
    British manager born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Broadway Parade, Hayes, UB3 3HE, United Kingdom

      IIF 284
  • Johnson, Paul Gary, Mx
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, The Wheatridge East, Upton St. Leonards, Gloucester, GL4 5DP, England

      IIF 285
  • Johnson, Paul Gary, Mx
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 286
  • Johnson, Paul Gary, Mx
    British glazing born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wainfleet Avenue Kingsway, Quedgeley, Gloucester, GL2 2FE, United Kingdom

      IIF 287
  • Mcneil, Robert Gordon
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124c Springkell Avenue, Pollokshields, Glasgow, G41 4EU

      IIF 288
  • Mcneil, Robert Gordon
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124c Springkell Avenue, Pollokshields, Glasgow, G41 4EU

      IIF 289
  • Mendoza, Eduardo
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Copse - 38, Kingswood Firs, Greyshott, GU26 6EU, United Kingdom

      IIF 290
  • Mr Anthony William Street
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Penny Bank Close, Loveclough, Rossendale, BB4 8TQ, United Kingdom

      IIF 291
    • icon of address 3, Penny Bank Close, Loveclough, Rossendale, Lancashire, BB4 8TQ, United Kingdom

      IIF 292
  • Mr Daniel George Yeomans
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 293
  • Mr James Robert Collins
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 294
  • Mr Paul Johnson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mill View, Alverthorpe, Wakefield, West Yorkshire, WF2 9UA

      IIF 295
  • Mr Paul Johnson
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Briar, Tamworth, B77 4DY, England

      IIF 296
  • Mr Paul Johnson
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Straw Barn, Meppershall Road, Shillington, Hitchin, Herts, SG5 3PF, England

      IIF 297
  • Mr Paul Johnson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Well Courtyard, Newbold, Coalville, Leicestershire, LE67 8PN, England

      IIF 298
    • icon of address 6 Uxbridge Road, Melton Road, Leicester, LE4 7ST

      IIF 299
  • Mr Paul Johnson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 300
    • icon of address Miller House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 301
    • icon of address Suite G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 302 IIF 303
    • icon of address Unit 29, Tweedale Industrial Estate, Madeley, Telford, TF7 4JZ, England

      IIF 304
  • Mr Paul Johnson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Cinnamon Court, Hill Lane, Southampton, SO15 5RT, England

      IIF 305
    • icon of address 55, Ridding Close, Southampton, SO15 5PN, England

      IIF 306
  • Mr Paul Johnson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Villa Real Bungalows, Consett, DH8 6BQ, United Kingdom

      IIF 307
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 308
  • Mr Paul Johnson
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 309
  • Mr Paul Johnson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 310
  • Mr Paul Johnson
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonepitt Barn, Kingston Road, Frilford, Abingdon, OX13 5HB, United Kingdom

      IIF 311
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 312 IIF 313
  • Mr Paul Johnson
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Johnson
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 206 New Road, Croxley Green, Rickmansworth, WD3 3HH, England

      IIF 331
  • Robinson, Sara Jane
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Habberley, Pontesbury, Shrewsbury, Shropshire, SY5 0TP, United Kingdom

      IIF 332
  • Robinson, Sara Jane
    British managing dir born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Habberley, Shrewsbury, Shropshire, SY5 0TP

      IIF 333
  • Scott, Mark Martin
    British company director born in May 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, London, NW8 0DL

      IIF 334
    • icon of address 24, Conduit Place, London, W2 1EP

      IIF 335
  • Scott, Mark Martin
    British managing dir born in May 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 336
  • Sharp, John Henry
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharp, John Henry
    British manager born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow 2-3 Arterial Road, Laindon, Basildon, Essex, SS15 6DR

      IIF 342
    • icon of address Unit 9, Hemmells Park, Laindon, Basildon, Essex, SS15 6GF, England

      IIF 343
  • Watson, John George
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Barn South, Sutton Manor Farm, Alresford, SO24 0AA, United Kingdom

      IIF 344
  • Watson, John George
    British tour operator born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandholes Farm, London Road, Adlington, Cheshire, SK10 4NG, United Kingdom

      IIF 345
  • Allenby, David
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 35, Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 346
  • Davenport, Robert
    British managing dir born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 347
  • Grassick, Colin Donald
    British co director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonefield, Anthony Place, Crieff, PH7 3DG

      IIF 348
  • Grassick, Colin Donald
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonefield, Anthony Place, Crieff, PH7 3DG

      IIF 349
  • Grassick, Colin Donald
    British managing dir born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonefield, Anthony Place, Crieff, PH7 3DG

      IIF 350
  • Hudson, Darren
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, Medomsley Road, Consett, Durham, DH8 5HA, United Kingdom

      IIF 351
  • Hudson, Darren
    British mortgage adviser born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, Medomsley Road, Consett, Durham, DH8 5HA, England

      IIF 352
  • Inzani, Jane
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 15-19, Cavendish Place, London, W1G 0DD, England

      IIF 353
  • Johnson, Paul Christopher
    British producer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, Suite 8, 91 Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 354
    • icon of address Suite 8, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW, United Kingdom

      IIF 355
  • Lothian, Andrew Jonathan
    British chief executive born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terra Nova, 3 Explorer Road, Dundee, Angus, DD2 1EG

      IIF 356 IIF 357
    • icon of address Terra Nova, Explorer Road, Dundee Technology Park, Dundee, DD2 1EG, Scotland

      IIF 358 IIF 359
  • Lothian, Andrew Jonathan
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lothian, Andrew Jonathan
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terra Nova, 3 Explorer Road, Dundee, DD2 1EG, Scotland

      IIF 365
    • icon of address Terra Nova, 3 Explorer Road, Dundee Technology Park, Dundee, DD2 1EG, United Kingdom

      IIF 366
    • icon of address The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, Scotland

      IIF 367
    • icon of address 4, Parklands Road, Glasgow, G44 3RA, Scotland

      IIF 368
    • icon of address Spindle Cottage, 4 Brownhills Gardens, St Andrews, KY16 8PY, Scotland

      IIF 369
  • Lothian, Andrew Jonathan
    British managing dir born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terra Nova, 3 Explorer Road, Dundee, Angus, DD2 1EG

      IIF 370
  • Mitchell, Ryan
    British glazing born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Woodland Avenue, Birchington, CT7 0DN, United Kingdom

      IIF 371
  • Mr Anthony Charles Petteford
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hangar 7, London Oxford Airport, Langford Lane, Kidlington, Oxfordshire, OX5 1RA, United Kingdom

      IIF 372
  • Mr Paul Christopher Johnson
    Irish born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Saltdean, Brighton, BN2 8GZ, England

      IIF 373
  • Mr Paul Johnson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lilacs, 16 Boat Dyke Road, Upton, Norwich, NR13 6BJ

      IIF 374
    • icon of address 229, Liverpool Road, Penwortham, Preston, Lancashire, PR1 0NA

      IIF 375 IIF 376
  • Mr Paul Johnson
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Station Road, Carlton, Goole, North Humberside, DN14 9NL

      IIF 377
  • Mr Paul Johnson
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 317a, Blackness Road, Dundee, DD2 1SH, Scotland

      IIF 378
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 379
  • Mr Paul Johnson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Tower House, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 380
    • icon of address 34, Plymouth Grove, Radcliffe, Manchester, M26 3WU, England

      IIF 381 IIF 382
  • Mr Paul Johnson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD

      IIF 383
    • icon of address Sloe Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 384
  • Mr Paul Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 385
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 386
    • icon of address Suite 8 3rd Floor, Suffolk House, George Street, Croydon, CR0 1PE, England

      IIF 387
    • icon of address 53, Richborough Drive, Dudley, West Midlands, DY1 3PZ

      IIF 388
    • icon of address 63 Longfield Road, Todmorden, OL14 6ND, England

      IIF 389
  • Mr Paul Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Peascroft, Long Crendon, Aylesbury, HP18 9AU, England

      IIF 390
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 391
    • icon of address 3 Tarleton Office Park, Windgate, Tarleton, Preston, PR4 6JF, England

      IIF 392
  • Mr Paul Johnson
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Prospect Way, Biddulph, S O T, ST8 7PL

      IIF 393
    • icon of address Unit 2, Victoria Business Park, Prospect Way, Knypersley, Staffordshire, ST8 7PL

      IIF 394
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 395
    • icon of address Unit 2, Prospect Way, Knypersley, Stoke-on-trent, ST8 7PL, England

      IIF 396
  • Mr Paul Johnson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ, England

      IIF 397
    • icon of address 5, Woodpecker Close, Bushey, Hertfordshire, WD23 1AW, England

      IIF 398
    • icon of address C/o Bridgestones Limited, 127/127 Union Street, Oldham, OL1 1TE

      IIF 399
    • icon of address Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF, United Kingdom

      IIF 400
    • icon of address Hunters Moon, Barleycastle Lane, Appleton, Warrington, WA4 4RF, England

      IIF 401
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD

      IIF 402
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, England

      IIF 403
  • Mr Paul Johnson
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 282 Farnborough Road, Farnborough, GU14 7NA, England

      IIF 404
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, United Kingdom

      IIF 405 IIF 406
    • icon of address Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 407
    • icon of address 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 408 IIF 409 IIF 410
    • icon of address Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 413
  • Mr Robert Andrew Goodall
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neill, John Paul
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G1 Argentum House, 510 Bristol Business Park, Coldharbour Lane, Bristol, Gloucestershire, BS16 1EJ, England

      IIF 426
    • icon of address Coombe Langly, Coombe Langly, Kingston Hill, Surrey, KT2 7JZ, England

      IIF 427 IIF 428 IIF 429
  • O'neill, John Paul
    British investment born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Langly, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7JZ

      IIF 430
  • O'neill, John Paul
    British investment banker born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neill, John Paul
    British investment banking born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Langly, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7JZ

      IIF 434
  • O'neill, John Paul
    British managing dir born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Langly, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7JZ

      IIF 435
  • O'neill, John Paul
    British venture capitalist born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Langly, Coombe Langly, Kingston Hill, Surrey, KT2 7JZ, England

      IIF 436
  • Pow, James Angus
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martin House, 184 Ingram Street, Glasgow, G1 1DN

      IIF 437
  • Pow, James Angus
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martin House, 184 Ingram Street, Glasgow, G1 1DN

      IIF 438
  • Pow, James Angus
    British executive chairman born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bluebell House, Brian Johnson Way, Preston, PR2 5PE, England

      IIF 439 IIF 440
  • Pow, James Angus
    British international retail consultant born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pow, James Angus
    British managing director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teviothead Old Manse, Hawick, Roxburghshire, TD9 0LQ

      IIF 443
    • icon of address 79, Clerkenwell Road, 5th Floor, London, EC1R 5AR, England

      IIF 444
  • Robert Evans
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glas Y Dorlan, Michaelston Y Fedw, Cardiff, CF3 9XS, United Kingdom

      IIF 445 IIF 446 IIF 447
    • icon of address Glas Y Dorlan, Michaelston Y Fedw, Cardiff, South Glamorgan, CF3 6XS, United Kingdom

      IIF 448
  • Short, Andrew
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, 186 Torrington Avenue, Coventry, CV4 9AJ, England

      IIF 449
  • Short, Andrew
    British managing dir born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cranhill Close, Solihull, West Midlands, B92 8RX

      IIF 450
  • Short, Andrew
    British managing director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allan, Timothy Mcbain
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, United Kingdom

      IIF 453
  • Bennett, Colin James
    British company director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Waterdale, Compton Road West, Wolverhampton, West Midlands, WV3 9DY

      IIF 454 IIF 455
  • Bennett, Colin James
    British company secretary/director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall, Road, Wolverhampton, West Midlands, WV1 4SB, United Kingdom

      IIF 456
  • Bennett, Colin James
    British managing dir born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Waterdale, Compton Road West, Wolverhampton, West Midlands, WV3 9DY

      IIF 457
  • Bennett, Colin James
    British managing director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Waterdale, Compton Road West, Wolverhampton, West Midlands, WV3 9DY

      IIF 458
  • Collins, James Robert
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 459
  • Evans, Robert
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glas Y Dorlan, Michaelston Y Fedw, Cardiff, South Glamorgan, CF3 6XS, United Kingdom

      IIF 460 IIF 461
    • icon of address Glas Y Dorlan, Michaelston Y Fedw, Cardiff, South Glamorgan, CF3 9XS

      IIF 462
  • Evans, Robert
    British managing dir born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glas Y Dorlan, Michaelston Y Fedw, Cardiff, South Glamorgan, CF3 9XS

      IIF 463
  • Evans, Robert
    British managing director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glas Y Dorlan, Michaelston Y Fedw, Cardiff, South Glamorgan, CF3 6XS, United Kingdom

      IIF 464 IIF 465
    • icon of address Glas Y Dorlan, Michaelston Y Fedw, Cardiff, South Glamorgan, CF3 9XS

      IIF 466
  • Ewen, Robert John Tuch
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ewen, Robert John Tuch
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ewen, Robert John Tuch
    British managing dir born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Batch Cottage, Brockton, Much Wenlock, Shropshire, TF13 6JR

      IIF 478
  • Fearn, Roger
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Beresford Road, Portsmouth, Hampshire, PO2 0NQ, England

      IIF 479
  • Fearn, Roger
    British managing director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, High March, High March Industrial Estate, Daventry, Northamptonshire, NN11 4HB, United Kingdom

      IIF 480
    • icon of address 128, Beresford Road, Portsmouth, PO2 0NQ, England

      IIF 481
  • Hampson, Dennis
    British director born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 482
  • Harding, Anthony John
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Bandet Way, Thame Industrial Estate, Chinnor Road Thame, Oxfordshire, OX9 3SJ

      IIF 483
  • Harding, Anthony John
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bristol Water Plc, Bridgwater Road, Bristol, BS13 7AT, England

      IIF 484
  • Hudson, Darren
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jla 42, Lytton Road, Lytton Road New Barnet, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 485
  • Hudson, Darren
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 486 IIF 487
    • icon of address Box Cottage, Chawston, Bedfordshire, MK44 3BH

      IIF 488
  • Hudson, Darren
    British managing dir born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box Cottage, Chawston, Bedfordshire, MK44 3BH

      IIF 489
  • Hudson, Darren
    British motor garage proprietor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box Cottage, Chawston, Bedfordshire, MK44 3BH

      IIF 490
  • Johnson, Gary Michael
    British cfo born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY

      IIF 491
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY, England

      IIF 492
  • Johnson, Gary Michael
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Burbo Bank Road, Blundellsands, Liverpool, Merseyside, L23 6TQ

      IIF 493
    • icon of address 37 Burbo Bank Road, Blundellsands, Liverpool, Merseyside, L23 6TQ, United Kingdom

      IIF 494
    • icon of address 1 Concord Business Centre, Concord Road, London, W3 0TJ, United Kingdom

      IIF 495 IIF 496
    • icon of address Lyon House, 160-166, Borough High Street, London, SE1 1LB, United Kingdom

      IIF 497
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 498
  • Johnson, Gary Michael
    British retired born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Concord Road, London, W3 0TJ, England

      IIF 499
  • Johnson, Paul
    English director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burslem Cricket Club, Greyhound Way, Stoke-on-trent, Staffordshire, ST6 3LQ, United Kingdom

      IIF 500
  • Johnson, Paul
    English managing director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Andrew Place, Newcastle, Staffordshire, ST5 1DL, England

      IIF 501
  • Johnson, Paul
    English warehouse operative born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 502
  • Johnston, Paul Kenneth Henry
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 503
  • Mendoza, Cesar Eduardo
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 2, Guildford Business Park, Guildford, Surrey, GU2 8XH, United Kingdom

      IIF 504
  • Mendoza, Cesar Eduardo
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Stoughton, Chichester, West Sussex, PO18 9JL

      IIF 505
    • icon of address Building 2, Guildford Business Park, Guildford, Surrey, GU2 8XH, England

      IIF 506
  • Mr Paul Johnson
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1142, Office Suite 31a, 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 507
  • Woelk, Larry Gene
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woelk, Larry Gene
    British consultant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 512
  • Woelk, Larry Gene
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woelk, Larry Gene
    British managing dir born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Tekels Avenue, Camberley, Surrey, GU15 2LB

      IIF 515
  • Woods, Cheryl Lynne
    British managing dir born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Lion Road, Bexleyheath, Kent, DA6 8PQ, United Kingdom

      IIF 516
  • Agboola, Emmanuel Olalekan
    British managing dir born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Brook Drive, Southwark, London, SE11 4TE

      IIF 517
  • Boyle, Donal Joseph
    Irish director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Mill, Pontypool, South Wales, NP4 0RH, United Kingdom

      IIF 518
  • Gloag, Ann Heron, Dame
    British company director born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Square, Basing View, Basingstoke, Hampshire, RG21 4EB, United Kingdom

      IIF 519
    • icon of address 56, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 520
    • icon of address The Steading, Kinfauns, Perth, PH2 7JU, Scotland

      IIF 521
  • Hampson, Steve Dennis
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 522 IIF 523
  • Johnson, Gary
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 524
  • Johnson, Paul
    English director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Burn Inn, West End Terrace, Willington, Crook, County Durham, DL15 0HW, United Kingdom

      IIF 525
  • Mr Paul Andrew Johnson
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Beckenham Road, West Wickham, BR4 0QT, England

      IIF 526
  • Mr Paul Andrew Johnson
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5 Dalton Square, Lancaster, Lancashire, LA1 1PP, England

      IIF 527
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 528 IIF 529
  • Mr Paul Johnson
    English born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pear Tree Drive, Wincham, Northwich, Cheshire, CW9 6EZ

      IIF 530
  • Mr Paul Johnson
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, St. Annes Terrace, Bristol, BS4 4DY, England

      IIF 531
  • Mr Paul Johnston
    British born in May 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Windermere Road, Lisburn, BT28 2WY, Northern Ireland

      IIF 532
    • icon of address 9, Dromena Gardens, Newtownards, BT23 4PX, Northern Ireland

      IIF 533
  • Mr Paul Johnstone
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, England

      IIF 534
    • icon of address 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 535
  • Mr Philip John Henry Evans
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Albury Square, Nottingham, NG7 1AB, England

      IIF 536
    • icon of address Carnoustie Lodge, Tattershall Drive, The Park, Nottingham, NG7 1AD, United Kingdom

      IIF 537
  • Paul Andrew Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Beckenham Road, Beckenham, Kent, BR3 4RP, England

      IIF 538
  • Saunders, Adrian Colin
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH, United Kingdom

      IIF 539
  • Saunders, Adrian Colin
    British manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH, United Kingdom

      IIF 540
  • Sawyer, Victor Francis
    British ceo born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Survey House, Station Road, Whyteleafe, Surrey, CR3 0EP, England

      IIF 541
  • Sawyer, Victor Francis
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill Stables, Billingshurst Road, Coolham, Horsham, West Sussex, RH13 8QN, United Kingdom

      IIF 542 IIF 543
    • icon of address Survey House, Station Road, Whyteleafe, Surrey, CR3 0EP, United Kingdom

      IIF 544
  • Toyne, John Richard
    British retired company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nethergate, Fielden Road, Crowborough, East Sussex, TN6 1TR, United Kingdom

      IIF 545
  • Yeomans, Daniel George
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 546
  • Yeomans, Daniel George
    British director production born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Waverley Lane, Burton On Trent, Staffordshire, DE14 2HF

      IIF 547
  • Yeomans, Daniel George
    British manager born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 548
  • Yeomans, Daniel George
    British managing dir born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Waverley Lane, Burton On Trent, Staffordshire, DE14 2HF

      IIF 549
  • Conway, Trevor George
    British civil servant born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Finance South East Limited, Riverside House, Station Approach, Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 550
  • Conway, Trevor George
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Finan, John Charles
    Irish director born in May 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sterling House, South Street, Reading, RG1 4QU, United Kingdom

      IIF 568
    • icon of address Flat 11, 31-39 South Street, Sterling House, Reading, Berks, RG1 4QU, United Kingdom

      IIF 569
  • Goodall, Robert Andrew
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goodall, Robert Andrew
    British charterd accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brighton Marina, Brighton, East Sussex, BN2 5UF

      IIF 573
  • Goodall, Robert Andrew
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brighton Marina, Brighton, BN2 5UF

      IIF 574
    • icon of address Administration Office, Brighton Marina Village, Brighton, BN2 5UF, England

      IIF 575
    • icon of address C/o The Brighton Marina Co Ltd, Brighton Marina, Brighton, BN2 5UF

      IIF 576
    • icon of address The Brighton Marina Company Ltd, Brighton Marina Village, Brighton, BN2 5UF

      IIF 577
    • icon of address Brighton Marina, Brighton, East Sussex, BN2 5UF

      IIF 578
    • icon of address Coolhurst House, Coolhurst, Horsham, West Sussex, RH13 6PL

      IIF 579
    • icon of address One, Bell Lane, Lewes, BN7 1JU, England

      IIF 580 IIF 581 IIF 582
  • Goodall, Robert Andrew
    British chartered accountant/director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coolhurst House, Coolhurst, Horsham, West Sussex, RH13 6PL

      IIF 584
  • Goodall, Robert Andrew
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coolhurst House, Coolhurst, Horsham, West Sussex, RH13 6PL

      IIF 585 IIF 586
    • icon of address Coolhurst House, Manor Lane, Horsham, RH13 6PL, England

      IIF 587
    • icon of address 1, Bell Lane, Lewes, BN7 1JU, England

      IIF 588
  • Goodall, Robert Andrew
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Administration Office, Brighton Marina, Brighton, BN2 5UF, United Kingdom

      IIF 589
    • icon of address Administration Office, Brighton Marina Village, Brighton, BN2 5UF, United Kingdom

      IIF 590
    • icon of address Administration Offices, Brighton Marina Village, Brighton Marina, Brighton, BN2 5UF, England

      IIF 591
    • icon of address Coolhurst House, Coolhurst, Horsham, West Sussex, RH13 6PL

      IIF 592 IIF 593 IIF 594
    • icon of address C/o Knill James Llp, One Bell Lane, Lewes, BN7 1JU, United Kingdom

      IIF 596
    • icon of address One, Bell Lane, Lewes, BN7 1JU, England

      IIF 597
  • Goodall, Robert Andrew
    British managing dir born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coolhurst House, Coolhurst, Horsham, West Sussex, RH13 6PL

      IIF 598
  • Hampson, Steven Dennis
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milford House, Mill Street, Bakewell, Derbyshire, DE45 1HH, United Kingdom

      IIF 599
  • Hampson, Steven Dennis
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bozon Hall, Wash Road, Kirton, Boston, PE20 1QJ, United Kingdom

      IIF 600
    • icon of address Windsor House, Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 601 IIF 602 IIF 603
    • icon of address The Old Rectory, Station Road, Elton On The Hill, Nottingham, NG13 9LF, United Kingdom

      IIF 604 IIF 605 IIF 606
  • Hampson, Steven Dennis
    British property developer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 607
    • icon of address Mayden Park, Northern Road, Newark, Nottinghamshire, NG24 2EU, United Kingdom

      IIF 608
  • Howarth, Stuart Belton, Dr
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Threapwood, Malpas, Cheshire, SY14 7AX

      IIF 609
  • Howarth, Stuart Belton, Dr
    British consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Threapwood Nr Malpas, Cheshire, SY14 7AX, Uk

      IIF 610
  • Howarth, Stuart Belton, Dr
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Howarth, Stuart Belton, Dr
    British ma born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Threapwood, Malpas, Cheshire, SY14 7AX

      IIF 613
  • Howarth, Stuart Belton, Dr
    British man dir born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Threapwood, Malpas, Cheshire, SY14 7AX

      IIF 614
  • Howarth, Stuart Belton, Dr
    British managing dir born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel House, Threapwood, Malpas, Cheshire, SY14 7AX

      IIF 615
  • Howarth, Stuart Belton, Dr
    British managing director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul
    English consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St. Louis, St. Louis Road, London, London, SE27 9QL, England

      IIF 623
  • Johnson, Paul
    English executive consultant born in April 1964

    Resident in United Kingdom

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

      IIF 624
  • Johnson, Paul
    English director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 625
  • Johnson, Paul
    English co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 626
  • Johnson, Paul
    English company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 627
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 628
    • icon of address 3rd, Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire, M35 9BG

      IIF 629 IIF 630
  • Johnson, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strathmore 3rd Floor, Ivy Mill, Crown Street Failsworth, Manchester, Lancashire, M35 9BG

      IIF 631 IIF 632
  • Johnson, Paul
    English none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gower Street, London, WC1E 6HQ, Uk

      IIF 633
  • Mark Martin Scott (deceased)
    British born in May 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purnells, Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP

      IIF 634
  • Mr Andrew Short
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 186 Torrington Avenue, Coventry, CV4 9AJ, England

      IIF 635
  • Mr Paul Andrew Johnson
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 636
  • Mr Paul Andrew Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hermitage Lane, London, SW16 3LH, United Kingdom

      IIF 637
    • icon of address 63, Gleneagle Road, London, SW16 6AY, England

      IIF 638
    • icon of address Flat 4, 8 Lancaster Road, South Norwood, London, SE25 4AQ, United Kingdom

      IIF 639
  • Mr Paul Johnson
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 640
  • Mr Paul Johnson
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 641
  • Mr Paul Stephen Johnson
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 642
  • Mrs Karen Elisabeth Dind Jones
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Holloway Road, London, N7 8DL, England

      IIF 643 IIF 644
    • icon of address 203, Holloway Road, London, N7 8DL, United Kingdom

      IIF 645
    • icon of address Paddock House, 9 Spencer Park, Wandsworth, London, SW18 2SX, United Kingdom

      IIF 646
  • Penford, Michael William
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verna House, 9 Bicester Road, Aylesbury, HP19 9AG, United Kingdom

      IIF 647
  • Penford, Michael William
    British managing director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House, Lower End, Long Crendon, Buckinghamshire, HP18 9EF

      IIF 648
  • Pierce, Raymond Francis
    British chairman born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 649
  • Paul Johnson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215, Lower Addiscombe Road, London, Surrey, CR0 6RB, England

      IIF 650
  • Street, Anthony William
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 651
  • Street, Anthony William
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Penny Bank Close, Loveclough, Rossendale, Lancashire, BB4 8TQ, United Kingdom

      IIF 652
  • Victor Francis Sawyer
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill Stables, Billingshurst Road, Horsham, RH13 8QN, United Kingdom

      IIF 653 IIF 654
  • Wilkinson, Andrew Kenneth
    British engineer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Carrbottom Road, Greengates, Bradford, West Yorkshire, BD10 0BB

      IIF 655
  • Wilkinson, Andrew Kenneth
    British managing dir born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Carrbottom Road, Greengates, Bradford, West Yorkshire, BD10 0BB

      IIF 656
  • Christian, John Joseph Anthony
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Cromwell Road, London, SW7 4EF

      IIF 657
  • Christian, John Joseph Anthony
    British managing dir born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-148, Cromwell Road, London, SW7 4EF

      IIF 658
  • Christian, John Joseph Anthony
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Courtside, 47-49 Penywern Road, London, SW5 9TU

      IIF 659
  • Johnson, Paul
    Nigerian company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Leadenhall Street, London, EC3V 4AB, United Kingdom

      IIF 660
  • Johnson, Paul
    Nigerian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 661
  • Johnson, Paul
    Nigerian director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 662
  • Johnston, Paul Robinson
    British lecturer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westminster Drive, Radcliffe-on-trent, Nottingham, NG12 2NL, England

      IIF 663 IIF 664
  • Jones, Karen Elisabeth Dind
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Karen Elisabeth Dind
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Karen Elisabeth Dind
    British restaurateur born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Holloway Road, London, N7 8DL, United Kingdom

      IIF 784
    • icon of address 3 Monkspath Hall Road, Solihull, West Midlands, B90 4SJ, United Kingdom

      IIF 785
  • Jones, Karen Elisabeth Dind
    British sir born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX

      IIF 786
  • Kingdon, Adam Fletcher Downs
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 West Bar Street, Banbury, Oxfordshire, OX16 9SD

      IIF 787
  • Kingdon, Adam Fletcher Downs
    British management consultant born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Benham Road, Southampton Science Park, Chilworth, Southampton, SO16 7QJ, United Kingdom

      IIF 788
  • Mr Andrew Peter Storey
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Strachey Close, Tidmarsh, Reading, Berkshire, RG8 8EP, England

      IIF 789
    • icon of address Unit 4, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 790
  • Mr Nigel John Brown
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8a, Carlton Crescent, Southampton, SO15 2EZ

      IIF 791
    • icon of address 14a, Market Place, Uttoxeter, Staffordshire, ST14 8HP

      IIF 792
  • Mr Paul Anthony Johnson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hunter Road, London, CR7 8QJ, United Kingdom

      IIF 793
  • Mr Paul Johnson
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 794
  • Mr Paul Johnson
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Grafton Terrace, London, NW5 4HY, England

      IIF 795
  • Mr Paul Matthew Johnson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 796
    • icon of address 7-9 Macon Court, Herald Drive, Crewe, CW1 6EA, England

      IIF 797
    • icon of address Dairy House Farm, Main Road, Worleston, Nantwich, Cheshire, CW5 6DN, England

      IIF 798
    • icon of address Dairyhouse Farm, Main Road, Worleston, Nantwich, Cheshire, CW5 6DN, United Kingdom

      IIF 799
  • Scanlon, Edward Francis
    Irish company director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Windlesham Court, Snows Ride, Windlesham, Surrey, GU20 6LA, Uk

      IIF 800
  • Sobolewska, Irena Zofia
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Sheephouse Way, New Malden, Surrey, KT3 5PF, England

      IIF 801
  • Sobolewska, Irena Zofia
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Sandringham Road, Swindon, Wiltshire, SN3 1HX, United Kingdom

      IIF 802 IIF 803
  • Sobolewska, Irena Zofia
    British managing dir born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Polana Wood Lane, Braydon, Swindon, SN5 0AJ

      IIF 804
  • Sobolewska, Irena Zofia
    British retired born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Courtyard, Unit 1, Savernake, Marlborough, Wiltshire, SN8 3UU

      IIF 805
    • icon of address 8, Longbow Close, Harlescott Lane, Shrewsbury, SY1 3GZ, England

      IIF 806
  • Backelin, Rolf Tommy
    Swedish coo born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Marlowe Gardens, Eltham, London, SE9 1AB

      IIF 807
  • Backelin, Rolf Tommy
    Swedish managing dir born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Marlowe Gardens, Eltham, London, SE9 1AB

      IIF 808
  • Backelin, Rolf Tommy
    Swedish managing director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cavalier-smith, Neal Thomas
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Victoria St, Brighton, BN1 3FP, United Kingdom

      IIF 811
  • Cavalier-smith, Neal Thomas
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 923, Finchley Road, Golders Green, London, NW11 7PE, United Kingdom

      IIF 812
  • Gershon, Peter Oliver, Sir
    British company chairman born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 813
    • icon of address C/o Enfinium, 123 Victoria Street, London, SW1E 6DE, United Kingdom

      IIF 814 IIF 815
    • icon of address National Grid Plc, 1-3 Strand, London, WC2N 5EH, England

      IIF 816
  • Gershon, Peter Oliver, Sir
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Strand, London, WC2N 5EH

      IIF 817
  • Johnson, Paul
    Bulgarian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Edward Street, Sale, Cheshire, M33 3HL, United Kingdom

      IIF 818
  • Krohn, Hans
    German company director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Grange Farm, Long Lane, Shaw, Newbury, Berkshire, RG14 2TF

      IIF 819
  • Krohn, Hans
    German director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Krohn, Hans
    German m director born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Grange Farm, Long Lane, Shaw, Newbury, Berkshire, RG14 2TF

      IIF 823
  • Krohn, Hans
    German managing dir born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Grange Farm, Long Lane, Shaw, Newbury, Berkshire, RG14 2TF

      IIF 824
  • Krohn, Hans
    German vice chairman born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House Grange Farm, Long Lane, Shaw, Newbury, Berkshire, RG14 2TF

      IIF 825
  • Mr Andrew Kenneth Wilkinson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Shaw Royd, Yeadon, Leeds, LS19 7LE, England

      IIF 826
  • Mr Carl Concannon
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG

      IIF 827
  • Mr Darren Hudson
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lincombe Bank, Leeds, LS8 1QG, United Kingdom

      IIF 828
    • icon of address 44, Pall Mall, Flat 44, Liverpool, L3 6EL, England

      IIF 829
    • icon of address 46, Market Place, Market Weighton, York, YO43 3AL, England

      IIF 830
  • Mr Neal Thomas Cavalier-smith
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Dean Court Road, Rottingdean, Brighton, BN2 7DL, England

      IIF 831
    • icon of address 29 Ridge Road, Hornsey, London, N8 9LJ

      IIF 832
  • Mr Nicholas James Travis Harris
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House, Grosvenor Road, Godalming, Surrey, GU7 1PA, United Kingdom

      IIF 833
  • Mr Paul Johnson
    Welsh born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Idris Villas, Tywyn, Gwynedd, LL36 9AW, Wales

      IIF 834
  • Mr Paul Johnson
    Nigerian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ravensbourne Apartments, 5 Central Avenue, London, SW6 2GN, United Kingdom

      IIF 835
  • Mr Paul Johnson
    Bulgarian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tomfields, Wood Lane, Stoke-on-trent, ST7 8PJ, United Kingdom

      IIF 836 IIF 837
    • icon of address 2, Sylvan Close, Twemlows Avenue, Higher Heath, Whitchurch, SY13 2TB, England

      IIF 838
  • Mr Phillip Charles Johnston
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sandland Grove, Nantwich, Cheshire, CW5 6GF, United Kingdom

      IIF 839
  • Finlay-notman, Rory Alasdair
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 8 Church Street, Brigstock, Kettering, Northamptonshire, NN14 3EX

      IIF 840
  • Harris, Nicholas James Travis
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House Grosvenor Road, Godalming, Surrey, GU7 1PA

      IIF 841
    • icon of address Unit 8, Connections Business Park, Vestry Road, Sevenoaks, Kent, TN14 5DF, United Kingdom

      IIF 842
  • Harris, Nicholas James Travis
    British managing dir born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House Grosvenor Road, Godalming, Surrey, GU7 1PA

      IIF 843
  • Harris, Nicholas James Travis
    British managing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Barnett Way, Barnwood Gloucester, Gloucestershire, GL4 3RT, United Kingdom

      IIF 844
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 845
    • icon of address Titanium 1, Kings Inch Place, Renfrew, PA4 8WF

      IIF 846
  • Harris, Nicholas James Travis
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Baldock Street, Ware, Hertfordshire, SG12 9DH

      IIF 847
    • icon of address Unit 8 Connections Industrial Centre, Vestry Road, Sevenoaks, Kent, TN14 5DF

      IIF 848 IIF 849
  • Harris, Nicholas James Travis
    British retired born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oriel House, Grosvenor Road, Godalming, Surrey, GU7 1PA, United Kingdom

      IIF 850
  • Johnson, Paul Christopher
    Ireland chief executive officer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 851
  • Johnson, Paul Christopher
    Ireland none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, United Kingdom

      IIF 852
  • Johnson, Paul Christopher
    Ireland producer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, England

      IIF 853
    • icon of address 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, United Kingdom

      IIF 854
  • Johnson, Paul Stephen
    British financial adviser born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 855
  • Mendoza, Eduardo
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 856
  • Mr Adam John Coleman
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QR

      IIF 857
  • Mr Andrew Joseph Murray
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Concannon
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kingfisher Business Park, Arthur Street Lakeside, Redditch, Worcestershire, B98 8LG

      IIF 860
    • icon of address Unit 40, Crossgate Road, Park Farm, Redditch, Worcestershire, B98 7SN, England

      IIF 861
  • Mr John George Watson
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, High Street, Lymington, Hampshire, SO41 9ZA, United Kingdom

      IIF 862
  • Mr Michael John Austin
    British born in November 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Johns Road, Clacton-on-sea, Essex, CO16 8DB, England

      IIF 863
  • Mr Paul Robinson Johnston
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Westminster Drive, Radcliffe-on-trent, Nottingham, NG12 2NL, England

      IIF 864
    • icon of address 5 Westminster Drive, Upper Saxondale, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NL, England

      IIF 865
  • Mr Timothy Mark Mcbain Allan
    English born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 866
  • Petteford, Anthony Charles
    British aviation adviser born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hangar 7, London Oxford Airport, Langford Lane, Kidlington, Oxfordshire, OX5 1RA, United Kingdom

      IIF 867
  • Petteford, Anthony Charles
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 240 Blackfriars Road, London, Greater London, SE1 8NW, England

      IIF 868
    • icon of address Dibden Manor, Dibden, Southampton, Hampshire, SO45 5TD

      IIF 869
  • Petteford, Anthony Charles
    British executive director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge Airport, Newmarket Road, Cambridge, CB5 8RX

      IIF 870
  • Petteford, Anthony Charles
    British managing dir born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Petteford, Anthony Charles
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Eric Johnson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8AZ

      IIF 882
  • Brown, Nigel John
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Largy Road, Crumlin, County Antrim, BT29 4RT, United Kingdom

      IIF 883
    • icon of address 14a, Market Place, Uttoxeter, Staffordshire, ST14 8HP

      IIF 884
    • icon of address C/o Rice & Co, 14a Market Place, Uttoxeter, Staffordshire, ST14 8HP, United Kingdom

      IIF 885
  • Johnson, Paul
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Bottom Fold, @ Brears Farm Nursery, Stocking Lane, Kellingley, North Yorkshire, WF11 8DL

      IIF 886
  • Johnson, Paul
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 C, Valentines Road, Ilford, IG1 4SA, England

      IIF 887
  • Johnson, Paul Anthony
    British marketing born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, 91-95 The Old Truman Brewery, Brick Lane, London, E1 6QL, United Kingdom

      IIF 888
  • Johnson, Paul Anthony
    British website development born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84b, Greyhound Lane, London, SW16 5RW, United Kingdom

      IIF 889
  • Johnston, Paul Robinson
    British sales and marketing director born in January 1956

    Registered addresses and corresponding companies
    • icon of address 11 Birkdale Close, Edwalton, Nottingham, Nottinghamshire, NG12 4FB

      IIF 890
  • Lomas, David John
    British sales director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 2nd Floor, Springfield Commercial Centre, Leeds, West Yorkshire, LS28 5LY

      IIF 891
  • Mr Allan William Jones
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Lower Healey Business Park, Froom Street, Chorley, Lancashire, PR6 9AR

      IIF 892
  • Mr Dennis Hampson
    British born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 893
  • Mr James Angus Pow
    British born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Teviothead Old Manse, Teviothead, Hawick, TD9 0LQ, Scotland

      IIF 894
  • Mr Nicholas John Gibb
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Kenn Court, South Bristol Business Park, Roman Farm Road, Bristol, BS4 1UL, England

      IIF 895 IIF 896
  • Mr Robert Evans
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clews Road, Redditch, B98 7ST, United Kingdom

      IIF 897
    • icon of address 9, Cardy Close, Redditch, B97 6NU, England

      IIF 898
  • Mr Stephen John Green
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, Hewshott Lane, Liphook, Hampshire, GU30 7SU

      IIF 899
  • Barham, Anthony James
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weston Lodge, Weston, Hitchin, SG4 7DW, United Kingdom

      IIF 900
  • Concannon, Carl Anthony
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG

      IIF 901
  • Concannon, Carl Anthony
    British engineer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kingfisher Business Park, Arthur Street Lakeside, Redditch, Worcestershire, B98 8LG

      IIF 902
  • Concannon, Carl Anthony
    British manager born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Bilbury Close, Redditch, Worcestershire, B97 5XW

      IIF 903
  • Denness, Paul Thomas
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN, England

      IIF 904
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 905
  • Denness, Paul Thomas
    British estate agent born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293 Kings Drive, Eastbourne, East Sussex, BN21 2YA

      IIF 906
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 907
  • Denness, Paul Thomas
    British managing dir born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293 Kings Drive, Eastbourne, East Sussex, BN21 2YA

      IIF 908
  • Gloag, Ann Heron, Dame
    born in December 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 56 George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 909
  • Johnson, Paul
    British business executive born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland

      IIF 910
  • Johnson, Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 911
  • Johnson, Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 5 Torridon Road, London, SE6 1AQ, United Kingdom

      IIF 912
  • Johnson, Paul
    British nhs sourcing procurement born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 913
  • Johnson, Paul Andrew
    British freelance journalist born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Beckenham Road, West Wickham, Kent, BR4 0QT, England

      IIF 914
  • Johnson, Paul Andrew
    British journalist born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul Andrew
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5 Dalton Square, Lancaster, Lancashire, LA1 1PP, England

      IIF 917
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 918 IIF 919 IIF 920
  • Johnson, Paul Anthony
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sulina Road, London, SW2 4EJ, England

      IIF 921
  • Johnson, Paul Anthony
    British consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sulina Road, London, SW2 4EJ, United Kingdom

      IIF 922
  • Johnson, Paul Anthony
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 923
  • Johnson, Paul Matthew
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 924
  • Johnson, Paul Matthew
    British engineer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, England

      IIF 925
    • icon of address 7-9, Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 926
  • Mcbain Allan, Timothy Mark
    English company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 927
  • Michael Coleman
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 928
  • Mr Alan George Dean
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Allan William Jones
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Unit, Berry Way, Chorley, PR7 6RA, England

      IIF 932 IIF 933
    • icon of address Unit 10, Lower Healey Business Park, Froom Street, Chorley, Lancashire, PR6 9AR

      IIF 934
    • icon of address Unit 10, Lower Healey Business Park, Froom Street, Chorley, Lancashire, PR6 9AR, England

      IIF 935
  • Mr Anthony James Bahram
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN, England

      IIF 936
  • Mr Bryan Keith Wilson
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 167-9 Great Portland St, London, W1W 5PF

      IIF 937
  • Mr Daniel Jeremy Mountain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Cunningham Avenue, 25 Cunningham Avenue, St Albans, Herts, AL1 1JJ, England

      IIF 938
  • Mr David Colin Wilson
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB, United Kingdom

      IIF 939
  • Mr Gordon Alan Mcshannon
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cuttings, New Lane, Sprotbrough, Doncaster, South Yorkshire, DN5 7RR, England

      IIF 940
  • Mr Howard Lyn
    British born in December 1964

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 941
    • icon of address Francis Court, Maris Lane, Trumpington, Cambridge, CB2 9LG, England

      IIF 942
  • Mr John Mark Allen
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Morses Lane, Industrial Estate, Brightlingsea, Essex, CO7 0SF

      IIF 943
  • Mr John Richard Hunt
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, West Street, Portchester, Fareham, Hampshire, PO16 9UN, England

      IIF 944
    • icon of address Old Station House, Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU, United Kingdom

      IIF 945 IIF 946 IIF 947
  • Mr Michael Penford
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verna House, 9 Bicester Road, Aylesbury, HP19 9AG, United Kingdom

      IIF 948
  • Mr Nicholas John Gibb
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Kenn Court, South Bristol Business Park, Roman Farm Road, Bristol, BS4 1UL, England

      IIF 949
  • Mr Paul Christopher Johnson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Saltdean, East Sussex, BN2 8GZ, England

      IIF 950
  • Mr Paul Gavin Thompson
    British born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plantglobe Ltd, Lincoln Street, Birkenhead, Merseyside, CH41 8HL

      IIF 951
  • Mr Roger William Ingham
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Troutbeck Bridge, Windermere, LA23 1HF, United Kingdom

      IIF 952
  • Mrs Ann Heron Gloag
    British born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Woods, Cheryl Lynne
    born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Lion Road, Bexleyheath, Kent, DA6 8PB

      IIF 966
  • Allan, Ian Morris
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyatt House, Essendon Place High Road, Essendon, Hertfordshire, AL9 6GZ

      IIF 967 IIF 968
    • icon of address Wyatt House, Essendon Place, Essendon, Hatfield, Hertfordshire, AL9 6GZ

      IIF 969
  • Allan, Ian Morris
    British managing dir born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyatt House, Essendon Place High Road, Essendon, Hertfordshire, AL9 6GZ

      IIF 970
  • Atkinson, John
    British charity manager born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Guildford Furniture Link, Woodlands Place, Woodlands Road, Guildford, Surrey, GU1 1RN

      IIF 971
  • Atkinson, John
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear, SR4 9JT

      IIF 972
  • Alexandra Popa
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Mill Lane, London, NW6 1NL, England

      IIF 973
  • Alexandra Popa
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Mill Lane, London, NW6 1NL, England

      IIF 974
  • Coleman, Adam John
    British research born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Brimscombe Hill, Brimscombe, Stroud, Gloucestershire, GL5 2QR, England

      IIF 975
  • Gibb, Nicholas John
    British business owner born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Kenn Court, South Bristol Business Park, Roman Farm Road, Bristol, BS4 1UL, England

      IIF 976
  • Gibb, Nicholas John
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Kenn Court, South Bristol Business Park, Roman Farm Road, Bristol, BS4 1UL, England

      IIF 977
  • Gloag, Ann Heron
    British business director born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gloag, Ann Heron
    British company director born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gloag, Ann Heron
    British dir born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinfauns Castle, Perth, Perthshire, PH2 7JZ

      IIF 1013
  • Gloag, Ann Heron
    British director born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gloag, Ann Heron
    British entrepreneur born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gloag, Ann Heron
    British exec.director born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gloag, Ann Heron
    British man dir born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinfauns Castle, Perth, Perthshire, PH2 7JZ

      IIF 1049
  • Gloag, Ann Heron
    British managing dir born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kinfauns Castle, Perth, Perthshire, PH2 7JZ

      IIF 1050
  • Gloag, Ann Heron
    British managing director born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Gloag, Ann Heron
    British non-executive director born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beaufort Castle, Beauly, Inverness-shire, IV4 7BB

      IIF 1067
  • Gloag, Ann Heron
    British none born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, George Street, Floor 2, Edinburgh, EH2 2LR, Scotland

      IIF 1068 IIF 1069
    • icon of address 5, Drummond Street, Inverness, IV1 1QF

      IIF 1070
  • Green, Stephen John
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul
    British construction manager born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Rd, Bromley, Kent, BR1 3NE

      IIF 1073
  • Johnson, Paul
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Briar, White Willows Amington, Tamworth, Staffordshire, B77 4DY

      IIF 1074
  • Johnson, Paul
    British builder born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peace Cottage, Church Green, Terling, Essex, CM3 2PH, England

      IIF 1075
  • Johnson, Paul
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, St. Albans Road, Watford, WD24 6PQ, England

      IIF 1076
  • Johnson, Paul
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, St Albans Road, Watford, Herts, WD24 6PQ, England

      IIF 1077
  • Johnson, Paul
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 1078
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 1079
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 1080
  • Johnson, Paul
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House 78, Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 1081 IIF 1082
  • Johnson, Paul
    British projects director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9ND

      IIF 1083
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 1084
    • icon of address C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 1085
  • Johnson, Paul
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Well Courtyard, Newbold, Coalville, Leicestershire, LE67 8PN, England

      IIF 1086
    • icon of address 6, Uxbridge Road, Leicester, LE4 7ST, United Kingdom

      IIF 1087
    • icon of address 6, Uxbridge Road, Leicester, Leicestershire, LE4 7ST, United Kingdom

      IIF 1088
    • icon of address 6 Uxbridge Road, Melton Road, Leicester, LE4 7ST, United Kingdom

      IIF 1089
    • icon of address 6, Uxbridge Road, Melton Road, Leicester, Leicestershire, LE4 7ST, England

      IIF 1090
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 1091
  • Johnson, Paul
    British projects director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Uxbridge Road, Aylestone, Leicester, Leicestershire, LE4 7ST, Great Britain

      IIF 1092
  • Johnson, Paul
    British company director and joiner born in January 1972

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, HX7 6AF, England

      IIF 1093
  • Johnson, Paul
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230 Shirley Road, Southampton, Hampshire, SO15 3HR, United Kingdom

      IIF 1094
  • Johnson, Paul
    British labourer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Cinnamon Court, Hill Lane, Southampton, SO15 5RT, England

      IIF 1095
  • Johnson, Paul
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Villa Real Bungalows, Consett, County Durham, DH8 6BQ, England

      IIF 1096
  • Johnson, Paul
    British british forces born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Drive, Harrow, Middlesex, HA2 7EL, England

      IIF 1097
  • Johnson, Paul
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, HX7 6AF, England

      IIF 1098
  • Johnson, Paul
    British joiner born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire, HX7 6AF, England

      IIF 1099
  • Johnson, Paul
    British retailer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 1100
  • Johnson, Paul
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Warley Hill, Brentwood, CM14 5HB, United Kingdom

      IIF 1101
    • icon of address The Warley Tavern 114, Warley Hill, Brentwood, CM14 5HB, United Kingdom

      IIF 1102
  • Johnson, Paul
    British operations born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Sussex Road, Warley, Brentwood, Essex, CM14 5JQ, United Kingdom

      IIF 1103
  • Johnson, Paul
    British printing born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Sussex Road, Warley, Brentwood, Essex, CM14 5JQ, United Kingdom

      IIF 1104
  • Johnson, Paul
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 1105
  • Johnson, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonepitt Barn, Kingston Road, Frilford, Abingdon, OX13 5HB, United Kingdom

      IIF 1106
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 1107 IIF 1108
  • Johnson, Paul
    British chief financial officer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgewater House, Whitworth Street, Manchester, M1 6LT, England

      IIF 1109
  • Johnson, Paul
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul
    British qs born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Seaford Close, Ruislip, Middlesex, HA4 7EQ

      IIF 1127
  • Johnson, Paul
    British software developer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 1128
  • Johnson, Paul Andrew
    British arborist born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Foxlow Cottages, Sherwood Road, Tideswell, Buxton, Derbyshire, SK17 8HJ, England

      IIF 1129
  • Johnson, Paul Andrew
    British tree surgeon born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 1130
  • Johnson, Paul Andrew
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 1131
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 1132
  • Johnson, Paul Andrew
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 8 Lancaster Road, South Norwood, London, SE25 4AQ, United Kingdom

      IIF 1133
  • Johnson, Paul Andrew
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 3rd Floor, Suffolk House, George Street, Croydon, CR0 1PE, England

      IIF 1134
    • icon of address 32, Nelsons Row, London, SW4 7JT

      IIF 1135
    • icon of address 31, Sulina Road, Streatham Hill, London, SW2 4EJ, United Kingdom

      IIF 1136 IIF 1137
  • Johnson, Paul Andrew
    British operations director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB

      IIF 1138
    • icon of address 4 Lancaster Road, Lancaster Road, London, SE25 4AQ, England

      IIF 1139
    • icon of address Flat 4, 8 Lancaster Road, London, SE25 4AQ, England

      IIF 1140
  • Johnson, Paul Andrew
    British sales director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Gleneagle Road, London, SW16 6AY, England

      IIF 1141
  • Johnson, Paul Eric
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul Eric
    British sales director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Little Burrow, Welwyn Garden City, AL7 4SW, England

      IIF 1148
  • Johnston, Paul
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mill View, Alverthorpe, Wakefield, WF2 9UA, England

      IIF 1149
  • Johnston, Paul
    British driver born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mill View, Alverthorpe, Wakefield, West Yorkshire, WF2 9UA, England

      IIF 1150
  • Johnston, Paul
    British self employed born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westminster Drive, Upper Saxondale, Nr Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2NL, England

      IIF 1151
  • Johnston, Paul
    British governance manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Badsworth Road, London, SE5 0JY

      IIF 1152
  • Murray, Andrew Joseph
    British senior analyst born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Pembroke Road, Clifton, Bristol, BS8 3EG

      IIF 1153
  • Mr Adrian Colin Saunders
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH, England

      IIF 1154
    • icon of address 10 Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH, United Kingdom

      IIF 1155
  • Mr Anthony Hepton
    British born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 144, Rhuddlan Road, Rhyl, Denbighshire, LL18 2RF, Wales

      IIF 1156
  • Mr Anthony James Barham
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN, England

      IIF 1157 IIF 1158 IIF 1159
    • icon of address Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN, United Kingdom

      IIF 1161
    • icon of address Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 1162
    • icon of address Bayley Hall, Queens Road, Hertford, SG14 1EN, United Kingdom

      IIF 1163
  • Mr Anthony Roger Fearn
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Beresford Road, Portsmouth, Hampshire, PO2 0NQ, England

      IIF 1164
    • icon of address 128, Beresford Road, Portsmouth, PO2 0NQ, England

      IIF 1165
    • icon of address Office 4, 8-9 Rodney Road, Portsmouth, PO4 8BF, England

      IIF 1166
  • Mr Antony William Street
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 1167 IIF 1168
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 1169
    • icon of address Unit 3 Boran Court, Network 65, Burnley, Lancashire, BB11 5TH

      IIF 1170
    • icon of address Unit 3 Boran Court, Network 65 Business Park Hapton, Burnley, Lancashire, BB11 5TH

      IIF 1171
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley, BB11 5TH

      IIF 1172
    • icon of address 1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW, United Kingdom

      IIF 1173
    • icon of address 11 Worswick Green, Rawtenstall, Rossendale, Lancashire, BB4 7NN, England

      IIF 1174
    • icon of address 2 Dearden Heights, Rawtenstall, Rossendale, Lancashire, BB4 8TW, England

      IIF 1175 IIF 1176 IIF 1177
    • icon of address Old Hall Barn Haslingden Old Road, Rossendale, Lancashire, BB4 8TT, England

      IIF 1184
  • Mr Buddie Alan Ceronie
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07916603 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1185
  • Mr Carl Anthony Concannon
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG

      IIF 1186
  • Mr Cesar Eduardo Mendoza
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2, Guildford Business Park, Guildford, Surrey, GU2 8XH, England

      IIF 1187
  • Mr David Malcolm Allenby
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gordon William Lawson
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Meadow, Court Barn Lane, Birdham, Chichester, PO20 7BQ, England

      IIF 1192
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 1193
  • Mr Howard O'neil Lyn
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis Court Maris Lane, Trumpington, Cambridge, CB2 9LG, England

      IIF 1194
    • icon of address Francis Court, Maris Lane, Trumpington, Cambridge, CB2 9LG, England

      IIF 1195 IIF 1196
  • Mr Lyn Howard
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis Court, Maris Lane, Trumpington, Cambridge, CB2 9LG, England

      IIF 1197
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 1198
    • icon of address 23, Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 1199
  • Thompson, Paul Gavin
    British managing dir born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lyls Cornelyn, Llangoed, Beaumaris, LL58 8SB, Wales

      IIF 1200
  • Brown, Nigel John
    British chief executive born in October 1963

    Registered addresses and corresponding companies
  • Brown, Nigel John
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 6 Saplings Close, Penkridge, Stafford, Staffordshire, ST19 5DF

      IIF 1204
  • Brown, Nigel John
    British managing dir born in October 1963

    Registered addresses and corresponding companies
    • icon of address 6 Saplings Close, Penkridge, Stafford, Staffordshire, ST19 5DF

      IIF 1205
  • Brown, Nigel John
    British managing director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 6 Saplings Close, Penkridge, Stafford, Staffordshire, ST19 5DF

      IIF 1206
  • Campbell, Clark Donaldson
    British designer born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Albert Place, Stirling, FK8 2QL, Scotland

      IIF 1207
  • Campbell, Clark Donaldson
    British managing dir born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ca Models Ltd, 10 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 1208
  • Czok, Lucy Jayne
    British manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105a, Main Street, Addingham, Ilkley, West Yorkshire, LS29 0PD, United Kingdom

      IIF 1209
  • David Colin Wilson
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB, United Kingdom

      IIF 1210
  • Fielden, Michael Thomas
    British managing dir born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hillside Gardens, Darwen, Lancashire, BB3 2NJ

      IIF 1211
  • Goodall, Robert Andrew
    born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Administration Offices, Brighton Marina, Brighton, East Sussex, BN2 5UF

      IIF 1212 IIF 1213
    • icon of address Brighton Marina, Brighton, East Sussex, BN2 5UF

      IIF 1214
    • icon of address The Brighton Marina, Brighton, East Sussex, BN2 5UF

      IIF 1215
    • icon of address Coolhurst House, Manor Lane, Horsham, West Sussex, RH13 6PL, United Kingdom

      IIF 1216
    • icon of address C/o Knill James Llp, One Bell Lane, Lewes, BN7 1JU, United Kingdom

      IIF 1217 IIF 1218
    • icon of address One, Bell Lane, Lewes, BN7 1JU, England

      IIF 1219
  • Jenner, Richard Winston
    British ceo born in November 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Aviation House, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire, KA9 2PL

      IIF 1220 IIF 1221
    • icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire, KA9 2PL

      IIF 1222 IIF 1223 IIF 1224
    • icon of address Glasgow Prestwick Int'l Airport, Aviation House, Prestwick, KA9 2PL

      IIF 1225
  • Johnson, Paul
    British company director born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Old Station, The Old Station, Maisondieu Road, Elgin, Moray, IV30 1RH, Scotland

      IIF 1226
  • Johnson, Paul
    British small business owner born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Waterford Recycling Centre, Waterford Road, Forres, Moray, IV36 3TN

      IIF 1227
  • Johnson, Paul
    British companydirector born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Tate Square, Tate Square, Andover, Hampshire, SP10 5ED, United Kingdom

      IIF 1228
  • Johnson, Paul
    British headteacher born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robertson House Srob218, Six Hills Way, Stevenage, Hertfordshire, SG1 2FQ, England

      IIF 1229
  • Johnson, Paul
    British manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1230
  • Johnson, Paul
    British operations manager born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Rank, Hurstbourne Tarrant, Andover, Hampshire, SP110AW, England

      IIF 1231
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1232
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 1233
  • Johnson, Paul
    British service engineer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tate Square, Andover, SP105ED, United Kingdom

      IIF 1234
  • Johnson, Paul
    British computer engineer born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lilacs, 16 Boatdyke Road, Upton, Norwich, Norfolk, NR13 6BJ, United Kingdom

      IIF 1235
  • Johnson, Paul
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul
    British electrician born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 229, Liverpool Road, Penwortham, Preston, PR1 0NA, United Kingdom

      IIF 1239
  • Johnson, Paul
    British none born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 1240
  • Johnson, Paul
    British contraction director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 1241
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 1242
  • Johnson, Paul
    British manager born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 317a, Blackness Road, Dundee, DD2 1SH, Scotland

      IIF 1243
  • Johnson, Paul
    British project manager born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 1244
  • Johnson, Paul
    British semi-retired engineer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Railway Station, Bishops Lydeard, Taunton, Somerset, TA4 3BX

      IIF 1245
  • Johnson, Paul
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Tower House, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 1246
  • Johnson, Paul
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Plymouth Grove, Radcliffe, Manchester, M26 3WU, England

      IIF 1247
  • Johnson, Paul
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Mountfort House, 15 Barnsbury Square, London, N11JL, United Kingdom

      IIF 1248 IIF 1249
  • Johnson, Paul
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13024255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1250
    • icon of address 215a, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 1251
    • icon of address 2nd Floor, 215, Lower Addiscombe Road, Croydon, CR0 6RB, England

      IIF 1252
    • icon of address 215, Lower Addiscombe Road, London, Surrey, CR0 6RB, England

      IIF 1253
  • Johnson, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Paul
    British director born in March 1964

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 31, Sulina Road, Streatham Hill, London, SW2 4EJ, United Kingdom

      IIF 1256 IIF 1257
  • Johnson, Paul
    British it consultancy and iphone developer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Victoria Road, Whalley Range, Manchester, M16 8DQ

      IIF 1258
  • Johnson, Paul
    British it specialist born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Victoria Road, Whalley Range, Manchester, M16 8DQ

      IIF 1259
  • Johnson, Paul
    British management consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Longfield Road, Todmorden, OL14 6ND, England

      IIF 1260
  • Johnson, Paul
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 57-59, Crouch Street, Colchester, CO3 3EY

      IIF 1261
  • Johnson, Paul
    British dog trainer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Tarleton Office Park, Windgate, Tarleton, Preston, PR4 6JF, England

      IIF 1262
  • Johnson, Paul
    British panel beater born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Peascroft, Long Crendon, Aylesbury, HP18 9AU, England

      IIF 1263
  • Johnson, Paul
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Amwell Street, London, EC1R 1UR, England

      IIF 1264
  • Johnson, Paul
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF

      IIF 1265
  • Johnson, Paul
    British chauffeur born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Chiltern Mews, 44 Lincoln Park, Amersham, Bucks, HP7 9HD, United Kingdom

      IIF 1266
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ, England

      IIF 1267
    • icon of address 5, Woodpecker Close, Bushey, Hertfordshire, WD23 1AW, England

      IIF 1268
  • Johnson, Paul
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1269
    • icon of address Hunters Moon, Barleycastle Lane, Appleton, Warrington, WA4 4RF, England

      IIF 1270
  • Johnson, Paul
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Moon Barleycastle Lane, Appleton, Warrington, WA4 4RF, United Kingdom

      IIF 1271
    • icon of address James House, Yew Tree Way, Golborne, Warrington, Cheshire, WA3 3JD, England

      IIF 1272
  • Johnson, Paul
    British director and company secretary born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF, United Kingdom

      IIF 1273
  • Johnson, Paul
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 57-59, Crouch Street, Colchester, CO3 3EY

      IIF 1274
  • Johnson, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Prospect Way, Biddulph, S O T, ST8 7PL, England

      IIF 1275
  • Johnson, Paul
    British accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 1276
  • Johnson, Paul
    British chartered accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Arbrook Lane, Esher, Surrey, KT10 9EG, United Kingdom

      IIF 1277
    • icon of address 20, Eastcheap, London, EC3M 1EB, United Kingdom

      IIF 1278
    • icon of address Strathmore, 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Greater Manchester, M35 9BG, United Kingdom

      IIF 1279
  • Johnson, Paul
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Milden Gardens, Frimley Green, Camberley, Surrey, GU16 6PU, United Kingdom

      IIF 1280
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 1281
    • icon of address 6, Middle Street, London, EC1A 7JA

      IIF 1282
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 1283
    • icon of address Unit 16 Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 1284
    • icon of address 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 1285 IIF 1286 IIF 1287
  • Johnson, Paul
    British computer consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, LA1 1WD, England

      IIF 1289
  • Johnson, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 1290
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 1291
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 1292 IIF 1293 IIF 1294
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

      IIF 1295
    • icon of address Unit 1h Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, ME18 5LW, England

      IIF 1296
    • icon of address 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, England

      IIF 1297
    • icon of address Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG, United Kingdom

      IIF 1298
  • Johnson, Paul
    British it analyst born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD

      IIF 1299
  • Johnson, Paul
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 1300
  • Lane, Robert James
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Threeways, Cuddington, Northwich, Cheshire, CW8 2XJ

      IIF 1301
  • Lomas, David John
    British managing dir born in April 1970

    Registered addresses and corresponding companies
    • icon of address Flat 12 Stonelea Court, Alma Road, Heapingley Leeds 6, West Yorkshire, LS6 2BQ

      IIF 1302
  • Macdonald, Simon
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henley-in-arden School, Stratford Road, Henley-in-arden, Warwickshire, B95 6AF

      IIF 1303
  • Mountain, Daniel Jeremy
    British business executive born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Cunningham Avenue, 25 Cunningham Avenue, St Albans, Herts, AL1 1JJ, England

      IIF 1304
  • Mountain, Daniel Jeremy
    British ceo born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 1305
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 1306
    • icon of address Kingmaker House, 15 Station Road, New Barnet, EN5 1NZ

      IIF 1307
  • Mountain, Daniel Jeremy
    British managing dir born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Cunningham Avenue, St Albans, Hertfordshire, AL1 1JJ

      IIF 1308
  • Mountain, Daniel Jeremy
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Cunningham Avenue, St Albans, Hertfordshire, AL1 1JJ

      IIF 1309
  • Mountain, Daniel Jeremy
    British none born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cunningham Avenue, St Albans, Hertfordshire, AL1 1JJ, England

      IIF 1310
  • Muschamp, John Victor
    British company director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yew Trees, Cockleford, Cheltenham, Gloucestershire, GL53 9NW

      IIF 1311
  • Muschamp, John Victor
    British managing dir born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yew Trees, Cockleford, Cheltenham, Gloucestershire, GL53 9NW

      IIF 1312
  • Muschamp, John Victor
    British retired born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA, England

      IIF 1313
  • Mr Andrew James Ramsbottom
    English born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Payton Street, Stratford-upon-avon, CV37 6UA, England

      IIF 1314
    • icon of address 12, Payton Street, Stratford-upon-avon, Warwickshire, CV37 6UA

      IIF 1315
  • Mr Colin Donald Grassick
    British born in December 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5BH, Scotland

      IIF 1316
  • Mr Howard O'neil Lyn
    British born in December 1964

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address Francis Court, Maris Lane, Trumpington, Cambridge, CB2 9LG, England

      IIF 1317
  • Mr James Robert Collins
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 74a, Holmes Road, London, NW5 3AT, England

      IIF 1318
  • Mr John Henry Sharp
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Thomas Denness
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 1346
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sx, BN21 3XE

      IIF 1347
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 1348
  • Mr Trevor George Conway
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranley Cottage, Denham Street, Eye, Suffolk, IP21 5EX, England

      IIF 1349 IIF 1350
  • Nelson, Paul
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Popa, Alexandra
    British managing dir born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Mill Lane, London, NW6 1NL, England

      IIF 1356
  • Popa, Alexandra
    British managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Mill Lane, London, NW6 1NL, England

      IIF 1357
  • Quirk, Norman Linton
    British business consultant born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Quirk, Norman Linton
    British chairman born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glencleland House, Lochard Road, Aberfoyle, Stirlingshire, FK8 3TJ

      IIF 1362
  • Quirk, Norman Linton
    British chartered accountant born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glencleland House, Lochard Road, Aberfoyle, Stirlingshire, FK8 3TJ

      IIF 1363
    • icon of address Caledonia House, 1 Redheughs Rigg, South Gyle, Edinburgh, Midlothian, EH12 9DQ

      IIF 1364
    • icon of address 19, West Chapelton Avenue, Bearsden, Glasgow, G612DJ, Scotland

      IIF 1365
    • icon of address Glenard, Upper Torwoodhill Road, Rhu, Argyle & Bute, G84 8LE, Scotland

      IIF 1366
    • icon of address Whistlers Burn, Garloch Road, Rhu, G84 8NH, Scotland

      IIF 1367
  • Quirk, Norman Linton
    British company director born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glencleland House, Lochard Road, Aberfoyle, Stirlingshire, FK8 3TJ

      IIF 1368 IIF 1369
  • Quirk, Norman Linton
    British consultant born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Quirk, Norman Linton
    British director born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ferry Terminal, Gourock, PA19 1QP

      IIF 1378
    • icon of address The Ferry Terminal, Station Road, Gourock, PA19 1QP

      IIF 1379
  • Quirk, Norman Linton
    British managing dir born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glencleland House, Lochard Road, Aberfoyle, Stirlingshire, FK8 3TJ

      IIF 1380
  • Quirk, Norman Linton
    British managing director born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glencleland House, Lochard Road, Aberfoyle, Stirlingshire, FK8 3TJ

      IIF 1381 IIF 1382
  • Quirk, Norman Linton
    British retired born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63 Trongate, Glasgow, G1 5HB

      IIF 1383
    • icon of address 38, Parnie Street, Glasgow, G1 5LS

      IIF 1384
    • icon of address Centre81, Old School Road, Garelochhead, Helensburgh, Dunbartonshire, G84 0AT

      IIF 1385
  • Quirk, Norman Linton
    British senior executive born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glencleland House, Lochard Road, Aberfoyle, Stirlingshire, FK8 3TJ

      IIF 1386
  • Sharp, John Henry
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hemmells Park, Laindon, Basildon, Essex, SS15 6GF, England

      IIF 1387
  • Sharp, John Henry
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hemmells Business Park, Laindon, Basildon, Essex, SS15 6GF, United Kingdom

      IIF 1388
    • icon of address Unit 9, Hemmells, Laindon, Basildon, Essex, SS15 6GF

      IIF 1389
    • icon of address Unit 9, Hemmells, Laindon, Basildon, Essex, SS15 6GF, England

      IIF 1390
    • icon of address Unit 9, Hemmells, Laindon, Basildon, Essex, SS15 6GF, United Kingdom

      IIF 1391 IIF 1392
    • icon of address Unit 9, Hemmells Park, Laindon, Basildon, Essex, SS15 6GF, United Kingdom

      IIF 1393
    • icon of address Unit 9, Hemmells Park, Laindon, Basildon, SS15 6GF, England

      IIF 1394
    • icon of address Coombe Cottage, Beredens Lane, Great Warley, Brentwood, Essex, CM13 3JB

      IIF 1395 IIF 1396 IIF 1397
    • icon of address Coombe Cottage, Beredens Lane, Great Warley, Brentwood, Essex, CM13 3JB, United Kingdom

      IIF 1401 IIF 1402
  • Sharp, John Henry
    British manager born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sharp, John Henry
    British managing dir born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hemmells, Laindon, Basildon, Essex, SS15 6GF, England

      IIF 1407
  • Steven Dennis Hampson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 1408
  • Watson, John George
    British businessman born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Barn, South Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire, SO24 0AA

      IIF 1409
  • Watson, John George
    British retired born in January 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, G12 0YN, Scotland

      IIF 1410
  • Wilkinson, Andrew Kenneth
    U K company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Leafield Crescent, Dudley Hill Road, Bradford, West Yorkshire, BD2 3AQ, England

      IIF 1411
  • Wilkinson, Andrew Kenneth
    U K engineer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Leafield Cresent, Bradford, BD2 3SQ, England

      IIF 1412
  • Allen, John Mark
    British managing dir born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Morses Lane, Industrial Estate, Brightlingsea, Essex, CO7 0SF

      IIF 1413
  • Allenby, David Malcolm
    British chief executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Allenby, David Malcolm
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
  • Allenby, David Malcolm
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Salisbury Road, Ower, Hampshire, SO51 6AN

      IIF 1422
  • Allenby, David Malcolm
    British managing dir born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Salisbury Road, Ower, Hampshire, SO51 6AN

      IIF 1423
  • Barham, James Anthony
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN, England

      IIF 1424 IIF 1425
  • Chiplin, John
    British chief executive born in November 1958

    Registered addresses and corresponding companies
    • icon of address The Old Millhouse, Boarhills, St. Andrews, Fife, KY16 8PS

      IIF 1426
  • Chiplin, John
    British director born in November 1958

    Registered addresses and corresponding companies
    • icon of address 130 Walton Street, London, SW3

      IIF 1427
  • Chiplin, John
    British investor born in November 1958

    Registered addresses and corresponding companies
    • icon of address 2 Hampden Street, Mossman, New South Wales, 2088, Australia

      IIF 1428
  • Chiplin, John
    British managing dir born in November 1958

    Registered addresses and corresponding companies
    • icon of address 130 Walton Street, London, SW3

      IIF 1429
  • Coleman, Michael John
    British consultant born in June 1961

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 3, The Fairway, Whitehill, Bordon, GU35 9HA, United Kingdom

      IIF 1430
  • Coleman, Michael John
    British managing dir born in June 1961

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 3, The Fairway, Whitehill, Bordon, Hants, GU35 9HA

      IIF 1431
  • Concannon, Anthony
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Evesham Road, Cookhill, Alcester, Warwickshire, B49 5LJ, England

      IIF 1432
  • Concannon, Anthony
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kingfisher Business Park, Arthur Street Lakeside, Redditch, Worcestershire, B98 8LG

      IIF 1433
  • Concannon, Anthony
    British managing dir born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 40, Crossgate Road, Park Farm, Redditch, Worcestershire, B98 7SN, England

      IIF 1434
  • Dean, Alan George
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ, England

      IIF 1435
    • icon of address 81, Burton Road, Derby, DE1 1TJ, England

      IIF 1436
  • Dean, Alan George
    British managing dir born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ, England

      IIF 1437
  • Dean, Alan George
    British managing director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ, England

      IIF 1438
  • Dean, Alan George
    British none born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ

      IIF 1439
  • Dame Ann Heron Gloag
    British born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Evans, Robert
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lindsay Road, Bristol, Somerset, BS7 9NP, England

      IIF 1450
  • Evans, Robert
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Bilbury Close, Redditch, Worcestershire, B97 5XW, England

      IIF 1451
  • Evans, Robert
    British driver born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clews Road, Redditch, B98 7ST, United Kingdom

      IIF 1452
  • Evans, Robert
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cardy Close, Redditch, B97 6NU, England

      IIF 1453
  • Evans, Thomas Jeffrey
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Thomas Jeffrey
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, 308 Beverley Road Anlaby, Hull, HU10 7BG

      IIF 1457
  • Evans, Thomas Jeffrey
    British managing dir born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, 308 Beverley Road Anlaby, Hull, HU10 7BG

      IIF 1458
  • Evans, Thomas Jeffrey
    British managing director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Lodge, 308 Beverley Road Anlaby, Hull, HU10 7BG

      IIF 1459
  • Forrester, Timothy John
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Elizabeth Gardens, Meysey Hampton, Gloucestershire, GL7 5LP

      IIF 1460 IIF 1461
  • Forrester, Timothy John
    British managing dir born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Elizabeth Gardens, Meysey Hampton, Gloucestershire, GL7 5LP

      IIF 1462
  • Forrester, Timothy John
    British product group manager born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Elizabeth Gardens, Meysey Hampton, Gloucestershire, GL7 5LP

      IIF 1463
  • Forrester, Timothy John
    British product marketing manager born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Elizabeth Gardens, Meysey Hampton, Gloucestershire, GL7 5LP

      IIF 1464
  • Gerard, Norman
    British company director born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashland Hall, Connybeare Lane, Coffinswell, Newton Abbot, Devon, TQ12 4SL, United Kingdom

      IIF 1465
  • Gerard, Norman
    British director born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Ilsham Road, Torquay, TQ1 2JD, England

      IIF 1466
  • Gerard, Norman
    British managing dir born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory, Denham Village, Bucks, UB9 5AS

      IIF 1467
  • Hunt, John Richard
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Belmont Crescent, Swindon, SN1 4EY

      IIF 1468
  • Hunt, John Richard
    British business executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haines Watts, Swindon Station Approach, Newport Street, Swindon, SN1 3DU, England

      IIF 1469
  • Hunt, John Richard
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hunt, John Richard
    British consultant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Belmont Crescent, Old Town, Swindon, Wiltshire, SN1 4EY

      IIF 1473
  • Hunt, John Richard
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, West Street, Portchester, Fareham, Hampshire, PO16 9UN, England

      IIF 1474
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 1475
    • icon of address Kissingstone Cottage, Edgeworth, Stroud, Gloucestershire, GL6 7JQ, United Kingdom

      IIF 1476
    • icon of address 11 Belmont Crescent, Old Town, Swindon, Wiltshire, SN1 4EY

      IIF 1477 IIF 1478 IIF 1479
    • icon of address 124-125, Commercial Road, Swindon, Wiltshire, SN1 5PL

      IIF 1482
    • icon of address Old Station House, Station Approach, Newport Street, Swindon, Wiltshire, SN1 3DU, United Kingdom

      IIF 1483 IIF 1484
  • Inzani, Jane
    British managing dir born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Athenaeum Road, London, N20 9AE

      IIF 1485
  • Inzani, Jane
    British secretary born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Athenaeum Road, Athenaeum Road, London, N20 9AE, England

      IIF 1486
  • Johnson, Paul
    British director born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, St Stephens Road, Enfield, Middlesex, EN3 5UJ, Uk

      IIF 1487
  • Johnson, Paul
    British instalations manager born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7b, High Street, Barnet, London, EN5 5UE, England

      IIF 1488
  • Johnson, Paul
    British financial services born in October 1964

    Registered addresses and corresponding companies
    • icon of address 31 Dove House Drive, Henlow, Bedfordshire, SG16 6DH

      IIF 1489
  • Johnson, Paul
    British financial services director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 33 Simmonds Crescent, Lower Earley, Reading, Berkshire, RG6 3WF

      IIF 1490
  • Johnson, Paul
    British salesman born in June 1971

    Registered addresses and corresponding companies
    • icon of address 31 Salisbury Street, Tunstall, Stoke On Trent, Staffordshire, ST6 6BS

      IIF 1491
  • Johnson, Paul
    Irish director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 1492
  • Johnson, Paul
    British director born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1142, Office Suite 31a, 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 1493
    • icon of address 1224, Office Suite31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 1494
  • Johnson, Paul
    Bristish automated gates born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Parliament Street, Chippenham, SN14 0DE

      IIF 1495
  • Johnson, Paul Christopher
    British entertainment producer/ consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Saltdean, East Sussex, BN2 8GZ, England

      IIF 1496
  • Johnson, Paul Christopher
    British producer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Looes Barn Close, Saltdean, Brighton, BN2 8GZ, England

      IIF 1497
    • icon of address 10, Looes Barn Close, Saltdean, Brighton, Sussex, BN2 8GZ, United Kingdom

      IIF 1498
    • icon of address Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 1499
    • icon of address Regency House, 91, Western Road, Suite, Brighton, BN1 2NW, United Kingdom

      IIF 1500
    • icon of address 10, Looes Barn Close, Saltdean, BN2 8GZ, England

      IIF 1501
  • Johnston, Paul
    British company director born in May 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Dromena Gardens, Newtownards, BT23 4PX, Northern Ireland

      IIF 1502
  • Johnston, Paul
    British security consultant born in May 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Dromena Gardens, Newtownards, BT23 4PX, Northern Ireland

      IIF 1503
  • John Henry Sharp
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hemmells, Laindon, Basildon, Essex, SS15 6GF, United Kingdom

      IIF 1504
  • Lothian, Andrew Jonathan
    British ceo born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lothian, Andrew Jonathan
    British company director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, DD1 1AG, Scotland

      IIF 1507
  • Lothian, Andrew Jonathan
    British director born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Errol Road, Invergowrie, Dundee, DD2 5DB, Scotland

      IIF 1508
    • icon of address The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, Scotland

      IIF 1509
  • Lyn, Howard O'neil
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Francis Court Maris Lane, Trumpington, Cambridge, CB2 9LG, England

      IIF 1510
    • icon of address Francis Court Maris Lane, Trumpington, Cambridge, CB2 9LG, England

      IIF 1511
  • Midgley, Brian John
    British managing dir born in June 1938

    Registered addresses and corresponding companies
    • icon of address Tregib, Ravenspoint Road Trearddur Bay, Anglesey, Gwynedd, LL65 2AQ

      IIF 1512
  • Midgley, Brian John
    British managing director born in June 1938

    Registered addresses and corresponding companies
    • icon of address Tregib, Ravenspoint Road Trearddur Bay, Anglesey, Gwynedd, LL65 2AQ

      IIF 1513 IIF 1514
  • Mr John Charles Finan
    Irish born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Woodbourne Road, Sale, M33 3TN, England

      IIF 1515
  • Mr John Victor Muschamp
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA, England

      IIF 1516
  • Mr Robert Andrew Goodall
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coolhurst House, Manor Lane, Horsham, RH13 6PL, England

      IIF 1517 IIF 1518
    • icon of address 1, Bell Lane, Lewes, BN7 1JU, England

      IIF 1519
  • Mr Simon Peter Macdonald
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, England

      IIF 1520
    • icon of address Acorn House, Church Road, East Brent, TA9 4HZ, United Kingdom

      IIF 1521
    • icon of address 1 Beaudesert Park, Birmingham Road, Henley-in-arden, B95 5QB, England

      IIF 1522
    • icon of address Acorn House, Church Road, East Brent, Highbridge, Somerset, TA9 4HZ

      IIF 1523
    • icon of address Greville House, 10 Jury Street, Warwick, CV34 4EW

      IIF 1524
  • Pow, James Angus
    British company director born in February 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Teviothead Old Manse, Teviothead, Hawick, Roxburghshire, TD9 0LQ, Scotland

      IIF 1525
  • Short, Andrew
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 186 Torrington Avenue, Coventry, CV4 9AJ, England

      IIF 1526
  • Storey, Andrew Peter
    British deputy managing director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Strachey Close, Tidmarsh, Reading, Berkshire, RG8 8EP

      IIF 1527
  • Storey, Andrew Peter
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Strachey Close, Tidmarsh, Reading, Berkshire, RG8 8EP, England

      IIF 1528
  • Storey, Andrew Peter
    British managing dir born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Storey, Andrew Peter
    British property developer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Strachey Close, Tidmarsh, Reading, Berkshire, RG8 8EP

      IIF 1531
    • icon of address Unit 4, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 1532
  • Wilson, David Colin
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bower House, Rectory Lane, Ightham, Sevenoaks, TN15 9AJ, England

      IIF 1533
    • icon of address 2, Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB, United Kingdom

      IIF 1534
    • icon of address 50a, Mount Ephraim, Tunbridge Wells, TN4 8AU, England

      IIF 1535
  • Wilson, David Colin
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB, United Kingdom

      IIF 1536
  • Wilson, David Colin
    British managing dir born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bower House, Rectory Lane, Ightham, Kent, TN15 9AJ

      IIF 1537
  • Wilson, David Colin
    British petroleum engineer born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bower House, Rectory Lane, Ightham, Sevenoaks, Kent, TN15 9AJ, England

      IIF 1538
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB, England

      IIF 1539
  • Atkinson, John
    British company director born in September 1946

    Registered addresses and corresponding companies
    • icon of address 6 Vale Brooke, Sunderland, Tyne & Wear, SR2 7HT

      IIF 1540
  • Atkinson, John
    British director born in September 1946

    Registered addresses and corresponding companies
    • icon of address F H C, East Whipley Lane, Guildfoerd, Surrey, GU5 0TE

      IIF 1541
  • Atkinson, John
    British general manager born in September 1946

    Registered addresses and corresponding companies
  • Atkinson, John
    British managing dir born in September 1946

    Registered addresses and corresponding companies
    • icon of address 6 Vale Brooke, Sunderland, Tyne & Wear, SR2 7HT

      IIF 1546
  • Anthony Hepton
    British born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 144, Rhuddlan Road, Rhyl, Denbighshire, LL182RF, Wales

      IIF 1547
  • Anthony James Barham
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN, England

      IIF 1548
    • icon of address Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 1549 IIF 1550
  • Anthony Kames Barham
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN, England

      IIF 1551
  • Antony William Street
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Boran Court Network 65 Business Park, Burnley, Lancashire, BB11 5TH, England

      IIF 1552
  • Barham, Anthony James
    British builder born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN

      IIF 1553
  • Barham, Anthony James
    British business executive born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN

      IIF 1554
  • Barham, Anthony James
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN

      IIF 1555 IIF 1556
    • icon of address Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 1557 IIF 1558
    • icon of address Weston Lodge, Hall's Green, Weston, Near Hitchin, Hertfordshire, SG4 7DW, England

      IIF 1559
    • icon of address Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, Hertfordshire, SG12 0JF

      IIF 1560
  • Barham, Anthony James
    British developer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN

      IIF 1561
    • icon of address Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, Hertfordshire, SG12 0JF

      IIF 1562 IIF 1563
  • Barham, Anthony James
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire, SG14 1EN, England

      IIF 1564
    • icon of address Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 1565
    • icon of address Sacombe, Green Farm, Ware, Ware, SG12 0JF, United Kingdom

      IIF 1566
  • Barham, Anthony James
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Barham, Anthony James
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bates, Trevor
    British retired born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boulton House, 3rd Floor, Chorlton Street, Manchester, M1 3HY, England

      IIF 1578
  • Ceronie, Buddie Alan
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07916603 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1579
  • Ceronie, Buddie Alan
    British managing dir born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Roman Farm, Nettleden, Hemel Hempstead, Hertfordshire, HP1 3DA

      IIF 1580
  • Ceronie, Buddie Alan
    British managing director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Ceronie, Buddie Alan
    British sales director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Roman Farm, Nettleden, Hemel Hempstead, Hertfordshire, HP1 3DA

      IIF 1585
  • Coleman, Adam John
    British company executive born in March 1960

    Registered addresses and corresponding companies
    • icon of address 54 Antrobus Road, Chiswick, W4 5HZ

      IIF 1586
    • icon of address The Lodge, Main Street, Gullane, East Lothian, EH31 2AS

      IIF 1587
  • Coleman, Adam John
    British managing dir born in March 1960

    Registered addresses and corresponding companies
    • icon of address Hollow Drift, Hockett Lane, Cookham Dean, Berkshire, SL6 9UF

      IIF 1588
  • Collins, James Robert
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lushington Road, London, NW10 5UU

      IIF 1589
  • Collins, James Robert
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lushington Road, London, NW10 5UU, England

      IIF 1590
  • Collins, James Robert
    British managing dir born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lushington Road, London, NW10 5UU

      IIF 1591
  • Cox, Anthony Bradley
    British chartered engineer born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashley House Redhill, Medstead, Alton, Hampshire, GU34 5EE

      IIF 1592
  • Forrester, Tim
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Elf Meadow, Poulton, Gloucestershire, GL7 5QH

      IIF 1593
  • Gibb, Louis Robert
    British sales director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Kenn Court, South Bristol Business Park, Roman Farm Road, Bristol, BS4 1UL, England

      IIF 1594
  • Hampson, Dennis
    British director born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ

      IIF 1595
    • icon of address 31, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ, United Kingdom

      IIF 1596 IIF 1597
    • icon of address Butterflies, 31 Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5DJ, United Kingdom

      IIF 1598
  • Hampson, Dennis
    British motor engineer born in May 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern Road, Newark, Nottinghamshire, NG23 5DJ

      IIF 1599
  • Hudson, Darren
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Market Place, Market Weighton, York, YO43 3AL, England

      IIF 1600
  • Hudson, Darren
    British managing director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Pall Mall, Flat 44, Liverpool, L3 6EL, England

      IIF 1601
  • Hudson, Darren
    British valeter born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lincombe Bank, Leeds, West Yorkshire, LS8 1QG, United Kingdom

      IIF 1602
  • Ingham, Roger William
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Troutbeck Bridge, Windermere, LA23 1HF, United Kingdom

      IIF 1603
  • Ingham, Roger William
    British managing dir born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Troutbeck Bridge, Windermere, Cumbria, LA23 1HF

      IIF 1604
  • Johnson, Paul
    British company director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 5 Beeches Road, Wales, Sheffield, South Yorkshire, S26 5RR

      IIF 1605
  • Johnson, Paul
    British teacher born in June 1961

    Registered addresses and corresponding companies
    • icon of address 9 Fawn Crescent Botleigh Lakeside, Hedge End, Southampton, Hampshire, SO30 2QD

      IIF 1606
  • Johnson, Paul
    British bricklaying contractor born in July 1961

    Registered addresses and corresponding companies
    • icon of address 12 Tugby Place, Chelmsford, Essex, CM1 4XL

      IIF 1607
  • Johnson, Paul
    British project manager born in December 1963

    Registered addresses and corresponding companies
    • icon of address 41 Saxby Avenue, Bromley Cross, Bolton, Lancashire, BL7 9NX

      IIF 1608
  • Johnson, Paul
    Biritsh civil engineering born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 272, 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 1609
  • Johnson, Paul
    British director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 17 Essex Road, Sheffield, South Yorkshire, S2 2RG

      IIF 1610
  • Johnson, Paul
    British office manager born in July 1974

    Registered addresses and corresponding companies
    • icon of address 65a School Lane, Rixton, Warrington, Cheshire, WA3 6LN

      IIF 1611
  • Johnson, Paul
    English director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Cottage, St. Annes Terrace, Bristol, BS4 4DY, England

      IIF 1612
    • icon of address Unit 3, Warmley Business Park, Crown Way, Bristol, BS30 8FR, United Kingdom

      IIF 1613
  • Johnson, Paul
    British asset manager born in May 1995

    Resident in Uk

    Registered addresses and corresponding companies
  • Johnston, Paul
    British consultant born in January 1956

    Registered addresses and corresponding companies
    • icon of address 8 Stanton Road, North Shields, Tyne And Wear, NE30 3PQ

      IIF 1615
  • Johnston, Paul
    British hgv born in January 1956

    Registered addresses and corresponding companies
    • icon of address 8 Stanton Road, North Shields, Tyne And Wear, NE30 3PQ

      IIF 1616
  • Johnston, Paul
    British company director born in February 1973

    Registered addresses and corresponding companies
    • icon of address 23 Queen Elizabeth Square, Maidstone, Kent, ME15 9DG

      IIF 1617
  • Johnston, Paul
    British director born in February 1973

    Registered addresses and corresponding companies
    • icon of address Suite 12, Lyttleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 1618
  • Johnston, Paul Kenneth Henry
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 1619
    • icon of address 23, Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 1620
  • Lloyd, Stuart John
    British chief executive born in February 1945

    Registered addresses and corresponding companies
  • Lloyd, Stuart John
    British company director born in February 1945

    Registered addresses and corresponding companies
    • icon of address 22 Lancaster Road, Formby, Liverpool, Merseyside, L37 6AS

      IIF 1624
    • icon of address 8 Canterbury Close, Formby, Liverpool, L37 7HY

      IIF 1625 IIF 1626
  • Lloyd, Stuart John
    British director born in February 1945

    Registered addresses and corresponding companies
    • icon of address 8 Canterbury Close, Formby, Liverpool, L37 7HY

      IIF 1627
  • Lloyd, Stuart John
    British managing dir born in February 1945

    Registered addresses and corresponding companies
    • icon of address 8 Canterbury Close, Formby, Liverpool, L37 7HY

      IIF 1628
  • Lloyd, Stuart John
    British managing director born in February 1945

    Registered addresses and corresponding companies
  • Lyn, Howard O'neil
    British company director born in December 1964

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address 7 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX

      IIF 1633
  • Lyn, Howard O'neil
    British director born in December 1964

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address C/o Parkar Accountants, 19-21 Hatchett Street Hockley, Birmingham, West Midlands, B19 3NX

      IIF 1634
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1635 IIF 1636
  • Lyn, Howard O'neil
    British electrical contractor born in December 1964

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address 7 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX

      IIF 1637
  • Lyn, Howard O'neil
    British managing dir born in December 1964

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address Francis Court, Maris Lane, Trumpington, Cambridge, CB2 9LG, England

      IIF 1638
  • Lyn, Howard O'neil
    British managing director born in December 1964

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 1639
  • Lyn, Howard O'neil
    British regional director born in December 1964

    Resident in Azerbaijan

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1640
  • Mcshannon, Gordon Alan
    British chief executive born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cuttings New Lane, Sprotborough, Doncaster, South Yorkshire, DN5 7RR

      IIF 1641
  • Mcshannon, Gordon Alan
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cuttings New Lane, Sprotborough, Doncaster, South Yorkshire, DN5 7RR

      IIF 1642
    • icon of address The Cuttings, New Lane, Sprotbrough, Doncaster, South Yorkshrie, DN5 7RR, England

      IIF 1643
    • icon of address Canal Side Developments Limited, Cliff Street, Mexborough, South Yorkshire, S64 9HU, England

      IIF 1644
  • Mcshannon, Gordon Alan
    British managing dir born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cuttings New Lane, Sprotborough, Doncaster, South Yorkshire, DN5 7RR

      IIF 1645
  • Mr Adam Fletcher Downs Kingdon
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsilon House, Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, SO16 7NS, England

      IIF 1646
  • Mr Eduardo Mendoza
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky Property Investments, 3000 Cathedral Hill Industrial Estate, Guildford, GU2 7YB, England

      IIF 1647
  • Mr Edward Francis Scanlon
    Irish born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Meadow Lane, Tysoe, Warwick, CV35 0TY, England

      IIF 1648
  • Mr John Joseph Anthony Christian
    British born in April 1965

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 146, Cromwell Road, London, SW7 4EF

      IIF 1649
    • icon of address 146-148, Cromwell Road, London, SW7 4EF

      IIF 1650
  • Mr Robert Evans
    Polish born in June 1983

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1651
    • icon of address 83, Ducie Street, Manchester, Lancashire, M1 2JQ

      IIF 1652
  • Mr Victor Francis Sawyer
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Five Oaks Cottage, Stane Street, Five Oaks, Billingshurst, RH14 9AZ, England

      IIF 1653
  • Ms Irena Zofia Sobolewska
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Courtyard, Unit 1, Savernake, Marlborough, Wiltshire, SN8 3UU

      IIF 1654
    • icon of address 39, Sheephouse Way, New Malden, Surrey, KT3 5PF

      IIF 1655
  • Welo, Tom Peter Andreas Wiel
    Norwegian company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Central Avenue, Clydebank Business Park, Clydebank, Dunbartonshire, G81 2QR, Scotland

      IIF 1656
  • Welo, Tom Peter Andreas Wiel
    Norwegian director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Policies Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

      IIF 1657 IIF 1658
  • Welo, Tom Peter Andreas Wiel
    Norwegian managing dir born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Policies Dalmuinzie Road, Bieldside, Aberdeen, AB15 9EB

      IIF 1659
  • Welo, Tom Peter Andreas Wiel
    Norwegian managing director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Welo, Tom Peter Andreas Wiel
    Norwegian offshore oil executive born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alba House, 2 Central Avenue, Clydebank Scotland, G81 2QR

      IIF 1668
  • Bates, Trevor Spencer
    British director born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Main Hall, Rufford New Hall Rufford Park Lan, Rufford, Ormskirk, Lancashire, L40 1XH, United Kingdom

      IIF 1669
  • Bates, Trevor Spencer
    British retired born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 1670
    • icon of address 2 The Main Hall, Rufford Park Lane, Rufford, Ormskirk, Lancashire, L40 1XH, England

      IIF 1671
    • icon of address 2 The Main Hall, Rufford New Hall, Rufford Park Lane, Rufford, L40 1XE

      IIF 1672
  • Bolton, Lyndon
    British investment manager born in January 1937

    Registered addresses and corresponding companies
    • icon of address Burcott Herrings Lane, Burnham Market, Kings Lynn, Norfolk, PE31 8DP

      IIF 1673
  • Bolton, Lyndon
    British investment trust manager born in January 1937

    Registered addresses and corresponding companies
  • Bolton, Lyndon
    British managing dir born in January 1937

    Registered addresses and corresponding companies
    • icon of address Burcott Herrings Lane, Burnham Market, Kings Lynn, Norfolk, PE31 8DP

      IIF 1678
  • Bolton, Lyndon
    British managing director born in January 1937

    Registered addresses and corresponding companies
  • Bolton, Lyndon
    British retired born in January 1937

    Registered addresses and corresponding companies
    • icon of address Burcott Herrings Lane, Burnham Market, Kings Lynn, Norfolk, PE31 8DP

      IIF 1686 IIF 1687
  • Bolton, Lyndon
    British retired investment consultant born in January 1937

    Registered addresses and corresponding companies
    • icon of address Burcott Herrings Lane, Burnham Market, Kings Lynn, Norfolk, PE31 8DP

      IIF 1688
  • Emery, Norman Ralph
    British managing dir born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lillington Avenue, Leamington Spa, Warwickshire, CV32 5UL, Great Britain

      IIF 1689
  • Evans, Robert Jason
    Polish director born in June 1983

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 1690
    • icon of address 83, Ducie Street, Manchester, Lancashire, M1 2JQ

      IIF 1691
  • Fearn, Anthony Roger
    British managing dir born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 8-9 Rodney Road, Portsmouth, PO4 8BF, England

      IIF 1692
  • Gloag, Ann Heron, Dame
    British company director born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, George Street, 2nd Floor, Edinburgh, EH2 2LR, Scotland

      IIF 1693
    • icon of address 56, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 1694
    • icon of address 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 1695
    • icon of address 36, Tay Street, Perth, Perthshire, PH1 5TR, United Kingdom

      IIF 1696
    • icon of address Kinfauns Castle, Perth, Perthshire, PH2 7JZ

      IIF 1697 IIF 1698 IIF 1699
  • Gloag, Ann Heron, Dame
    British director born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 1700
    • icon of address 56, George Street, Floor 2, Edinburgh, EH2 2LR, Scotland

      IIF 1701
    • icon of address Kinfauns Castle, Perth, Perthshire, PH2 7JZ

      IIF 1702
  • Guerin, John Michael
    British consultant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Prestbury Road, Macclesfield, Cheshire, SK10 3BS

      IIF 1703
  • Guerin, John Michael
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Prestbury Road, Macclesfield, Cheshire, SK10 3BS

      IIF 1704
  • Guerin, John Michael
    British managing director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
  • Guerin, John Michael
    British none born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Watch Tower, Amlwch Port, Amlwch, Gwynedd, LL68 9DB, Wales

      IIF 1710
  • Guerin, John Michael
    British retired born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Prestbury Road, Macclesfield, Cheshire, SK10 3BS

      IIF 1711
    • icon of address 184, Prestbury Road, Macclesfield, SK10 3BS, England

      IIF 1712 IIF 1713
  • Guerin, John Michael
    British strategy consultant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oak Court, Pilgrims Walk, Prologis Park, Coventry, CV6 4QH, England

      IIF 1714
  • Jenner, Richard Winston
    British born in November 1944

    Registered addresses and corresponding companies
    • icon of address 4 Burnbank Place, Stewarton, Kilmarnock, Ayrshire, KA3 5QG

      IIF 1715
  • Jenner, Richard Winston
    British airport director born in November 1944

    Registered addresses and corresponding companies
    • icon of address 26 Stanley Avenue, Norwich, Norfolk, NR7 0BE

      IIF 1716
  • Jenner, Richard Winston
    British bus development manager born in November 1944

    Registered addresses and corresponding companies
    • icon of address 16 Abbey Park Road, Grimsby, North East Lincolnshire, DN32 0HR

      IIF 1717
  • Jenner, Richard Winston
    British managing dir born in November 1944

    Registered addresses and corresponding companies
    • icon of address 12 Archer Road, Waltham, Grimsby, South Humberside, DN37 0EH

      IIF 1718
  • Jenner, Richard Winston
    British managing director born in November 1944

    Registered addresses and corresponding companies
  • Jenner, Richard Winston
    British managing director norwich inte born in November 1944

    Registered addresses and corresponding companies
    • icon of address 26 Stanley Avenue, Norwich, Norfolk, NR7 0BE

      IIF 1726
  • Johnson, Paul
    British engineer born in March 1962

    Registered addresses and corresponding companies
    • icon of address 7 Allerton Close, Westhoughton, Bolton, Lancashire, BL5 3UG

      IIF 1727
  • Johnson, Paul
    British company director born in August 1966

    Resident in Staffordshire

    Registered addresses and corresponding companies
    • icon of address Hillsglen Wedgewood Lane, Gillow Heath Biddulph, Stoke On Trent, ST8 6RL

      IIF 1728
  • Johnson, Paul
    British engineer born in August 1966

    Resident in Staffordshire

    Registered addresses and corresponding companies
    • icon of address Unit 2, Victoria Business Park, Prospect Way, Knypersley, Staffordshire, ST8 7PL, United Kingdom

      IIF 1729
  • Johnson, Paul
    English runner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, B, North Wingfield Road, Chesterfield, S42 5EB, England

      IIF 1730
  • Johnson, Paul
    British printer born in July 1967

    Registered addresses and corresponding companies
    • icon of address 38 Hawkes Road, Witham, Essex, CM8 1FL

      IIF 1731
  • Johnson, Paul
    English joiner born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-61, Hope Street, Crook, DL15 9HU, England

      IIF 1732
  • Johnson, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 1733
  • Johnson, Roy Stafford
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchards, Broomfield Hill, Great Missenden, Buckinghamshire, HP16 9PD

      IIF 1734 IIF 1735 IIF 1736
    • icon of address The Orchards, Broomfield Hill, Great Missenden, Buckinghamshire, HP16 9PD, England

      IIF 1737
  • Johnson, Roy Stafford
    British managing dir born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchards, Broomfield Hill, Great Missenden, Buckinghamshire, HP16 9PD

      IIF 1738
  • Johnston, Phillip Charles
    British accountant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Johnston, Phillip Charles
    British accountant director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Cloverfields, Haslington, Cheshire, CW1 5AL

      IIF 1754
  • Johnston, Phillip Charles
    British accountant/director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Cloverfields, Haslington, Cheshire, CW1 5AL

      IIF 1755
  • Johnston, Phillip Charles
    British accoutant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Cloverfields, Haslington, Cheshire, CW1 5AL

      IIF 1756
  • Johnston, Phillip Charles
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, Crewe Road, Alsager, Cheshire, ST7 2GP

      IIF 1757
    • icon of address 41 Cloverfields, Haslington, Cheshire, CW1 5AL

      IIF 1758
    • icon of address 4 Cornmill Close, Warmingham, Sandbach, Cheshire, CW11 3NH

      IIF 1759 IIF 1760
  • Johnston, Phillip Charles
    British managing dir born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Johnston, Phillip Charles
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Allan William
    British chairman born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, Ashfield Park Drive, Standish, Wigan, Lancashire, WN6 0EG, England

      IIF 1766 IIF 1767
  • Jones, Allan William
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Unit, Berry Way, Chorley, PR7 6RA, England

      IIF 1768
    • icon of address Unit 10, Lower Healey Business Park, Froom Street, Chorley, Lancashire, PR6 9AR, England

      IIF 1769
  • Jones, Allan William
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Lower Healey Business Park, Froom Street, Chorley, Lancashire, PR6 9AR

      IIF 1770 IIF 1771
    • icon of address Unit 10, Lower Healey Business Park, Froom Street, Chorley, Lancashire, PR6 9AR, England

      IIF 1772
    • icon of address 19-21, Bridgeman Terrace, Wigan, Greater Manchester, WN1 1TD, England

      IIF 1773
  • Jones, Trevor John
    British director born in May 1944

    Registered addresses and corresponding companies
    • icon of address 139 Little Sutton Lane, Four Oaks, Sutton Coldfield, West Midlands, B75 6SW

      IIF 1774 IIF 1775
  • Jones, Trevor John
    British managing dir born in May 1944

    Registered addresses and corresponding companies
    • icon of address 139 Little Sutton Lane, Four Oaks, Sutton Coldfield, West Midlands, B75 6SW

      IIF 1776
  • Jones, Trevor John
    British managing director born in May 1944

    Registered addresses and corresponding companies
  • Lane, Robert James
    British managing dir born in March 1948

    Registered addresses and corresponding companies
    • icon of address 6 Buckbean Way, Goostrey, Crewe, Cheshire, CW4 8JJ

      IIF 1780
  • Macdonald, Simon Peter
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, LL57 1YA, Wales

      IIF 1781
  • Mcdowell, Leonard Gordon
    British director born in December 1944

    Registered addresses and corresponding companies
  • Mcdowell, Leonard Gordon
    British managing dir born in December 1944

    Registered addresses and corresponding companies
    • icon of address Hurley Lodge, Mill Lane, Hurley, Berkshire, SL6 5ND

      IIF 1784
  • Mcdowell, Leonard Gordon
    British managing director born in December 1944

    Registered addresses and corresponding companies
  • Mcneil, Robert Gordon
    British company director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 5/12 Canting Way, Glasgow, G51 2QH

      IIF 1789
  • Mcneil, Robert Gordon
    British managing dir born in April 1966

    Registered addresses and corresponding companies
    • icon of address 5/12 Canting Way, Glasgow, G51 2QH

      IIF 1790
  • Murray, Andrew Joseph
    British managing dir

    Registered addresses and corresponding companies
    • icon of address 72 Pembroke Road, Clifton, Bristol, BS8 3EG

      IIF 1791
  • Mr Anthony Alan Wright
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clay Street, Burton Upon Trent, DE15 9BB, United Kingdom

      IIF 1792
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 1793 IIF 1794
    • icon of address Prospect House, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 1795 IIF 1796
  • Mr Clark Donaldson Campbell
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Grannery, Madderty, Crieff, PH7 3PQ, Scotland

      IIF 1797
  • Mr Timothy Mark Mcbain Allan
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Laughton Drive, Stamford, Rutland, PE9 2JW, England

      IIF 1798
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincs, PE9 3UD

      IIF 1799
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 1800
  • Nelson, Paul
    British alcatel country manager born in March 1959

    Registered addresses and corresponding companies
    • icon of address 2 Tutshill Gardens, Tutshill, Chepstow, Gwent, NP16 7DW

      IIF 1801
  • Nelson, Paul
    British managing dir born in March 1959

    Registered addresses and corresponding companies
    • icon of address 2 Tutshill Gardens, Tutshill, Chepstow, Gwent, NP16 7DW

      IIF 1802
  • Nelson, Paul
    British managing director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 2 Tutshill Gardens, Tutshill, Chepstow, Gwent, NP16 7DW

      IIF 1803
  • Popa, Alexandra
    British md of fashion apparel company born in July 1982

    Registered addresses and corresponding companies
    • icon of address 48 Flat E Earl's Court Square, London, SW5 9DQ

      IIF 1804
  • Saunders, Adrian Colin
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adrenalin House, Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD, United Kingdom

      IIF 1805
  • Saunders, Adrian Colin
    British manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH

      IIF 1806
    • icon of address 10, Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH, United Kingdom

      IIF 1807
  • Saunders, Adrian Colin
    British managing dir born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH

      IIF 1808
  • Saunders, Adrian Colin
    British sports equipment wholesaler born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH, England

      IIF 1809
  • Sawyer, Victor Francis
    British ceo born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Survey House, 6 Station Road, Whyteleafe, Surrey, CR3 0EP, United Kingdom

      IIF 1810
  • Sawyer, Victor Francis
    British chief executive born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 1811
    • icon of address 175, High Street, Tonbridge, Kent, TN9 1BX, United Kingdom

      IIF 1812
    • icon of address Survey House, Station Road, Whyteleafe, Surrey, CR3 0EP, United Kingdom

      IIF 1813
  • Sawyer, Victor Francis
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Sawyer, Victor Francis
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 1818
  • Sawyer, Victor Francis
    British managing director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Five Oaks Cottage, Stane Street, Five Oaks, Billingshurst, RH14 9AZ, England

      IIF 1819
  • Sharp, John Henry
    British

    Registered addresses and corresponding companies
    • icon of address The Bungalow 2-3 Arterial Road, Laindon, Basildon, Essex, SS15 6DR

      IIF 1820
    • icon of address Unit 9, Hemmells, Laindon, Basildon, Essex, SS15 6GF, England

      IIF 1821
    • icon of address Unit 9, Hemmells, Laindon, Basildon, Essex, SS15 6GF, United Kingdom

      IIF 1822
  • Street, Antony William
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 1823
    • icon of address 62, Chorley New Road, Bolton, BL1 4BY, England

      IIF 1824
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 1825
    • icon of address The Chapel, Barnsley Hall Road, Bromsgrove, Worcestershire, B61 0SZ, United Kingdom

      IIF 1826
    • icon of address 3, Boran Court, Hapton, Burnley, BB11 5TH, England

      IIF 1827
    • icon of address Unit 3 Boran Court, Boran Court, Hapton, Burnley, Lancashire, BB11 5TH, England

      IIF 1828
    • icon of address Unit 3 Boran Court, Network 65, Burnley, Lancashire, BB11 5TH, England

      IIF 1829
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, BB11 5TH, England

      IIF 1830
    • icon of address Unit 3, Boran Court, Network 65 Business Park, Burnley, Lancashire, BB11 5TH

      IIF 1831 IIF 1832 IIF 1833
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley, Lancashire, BB11 5TH, United Kingdom

      IIF 1835
    • icon of address Kkm Building, Old Reservoir Road, Farlington, Hampshire, PO6 1SU, England

      IIF 1836
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley, BB11 5TH

      IIF 1837
    • icon of address 1st Floor, 8 Bridle Close, Kingston Upon Thames, KT1 2JW, United Kingdom

      IIF 1838
    • icon of address Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, Hampshire, PO6 1SU, England

      IIF 1839
    • icon of address 2 Dearden Heights, Rawtenstall, Rossendale, Lancashire, BB4 8TW, England

      IIF 1840 IIF 1841
    • icon of address Old Hall Barn, Haslingden Old Road, Rossendale, Lancashire, BB4 8TT, England

      IIF 1842
  • Street, Antony William
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3 Boran Court, Network 65 Business Park, Hapton, Burnley, Lancashire, BB11 5TH, United Kingdom

      IIF 1843
  • Street, Antony William
    British managing dir born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Boran Court, Network 65 Business Park Hapton, Burnley, Lancashire, BB11 5TH

      IIF 1844
  • Street, Antony William
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 1845
  • Thompson, Paul Gavin
    British managing dir

    Registered addresses and corresponding companies
    • icon of address Lyls Cornelyn, Llangoed, Beaumaris, LL58 8SB, Wales

      IIF 1846
  • Watson, John George
    British company director born in January 1958

    Registered addresses and corresponding companies
  • Watson, John George
    British director born in January 1958

    Registered addresses and corresponding companies
    • icon of address Plaistowgreen Farm, Lovel Road, Winkfield, Berkshire, SL4 2ES

      IIF 1876
  • Watson, John George
    British managing dir born in January 1958

    Registered addresses and corresponding companies
  • Watson, John George
    British managing director born in January 1958

    Registered addresses and corresponding companies
  • Wilson, Bryan Keith
    British business executive born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradford House, Phillips Lane, Colne, Lancashire, BB8 9PQ

      IIF 1886
    • icon of address Bradford House, Phillips Lane, Colne, Lancashire, BB8 9PQ, United Kingdom

      IIF 1887
    • icon of address 6, Bell Street, Maidenhead, Berks, SL6 1BU, United Kingdom

      IIF 1888
  • Wilson, Bryan Keith
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hazelwood Heights, Oxted, Surrey, RH8 0QQ

      IIF 1889 IIF 1890 IIF 1891
    • icon of address 8/12, Priestgate, Peterborough, PE1 1JA

      IIF 1892
    • icon of address Macintyre Hudson, 8 - 12 Priestgate, Peterborough, Cambridgshire, PE1 1JA, United Kingdom

      IIF 1893
    • icon of address Mha Macintyre Hudson, 8/12 Priestgate, Peterborough, Cambridgshire, PE1 1JA, United Kingdom

      IIF 1894
    • icon of address 7, Hazelwood Heights, Oxted, Surrey, RH8 0QQ, United Kingdom

      IIF 1895
  • Wilson, Bryan Keith
    British general manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Carpenter House, Broad Quay, Bath, Avon, BA1 1UD

      IIF 1896
    • icon of address The Innovation Centre, Carpenter House, Broad Quay, Bath, BA1 1UD

      IIF 1897
    • icon of address The Innovation Centre, Carpenter House, Broad Quay, Bath, BA1 1UD, England

      IIF 1898
    • icon of address 7, Hazelwood Heights, Oxted, Surrey, RH8 0QQ

      IIF 1899 IIF 1900 IIF 1901
  • Wilson, Bryan Keith
    British managing dir born in July 1960

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Bryan Keith
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hazelwood Heights, Oxted, RH8 0QQ, England

      IIF 1905
    • icon of address 7, Hazelwood Heights, Oxted, Surrey, RH8 0QQ

      IIF 1906
  • Atkinson, John
    British co director

    Registered addresses and corresponding companies
    • icon of address Woodside House, Plaistow Road Dunsfold, Godalming, Surrey, GU8 4PG

      IIF 1907
  • Austin, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 106 St Johns Road, Clacton On Sea, Essex, CO16 8DB

      IIF 1908
  • Barrington, David John
    British managing dir born in March 1962

    Registered addresses and corresponding companies
    • icon of address 11 Oakbrook Court, Graham Road, Sheffield, Yorkshire, S10 3HR

      IIF 1909
  • Barrington, David John
    British managing director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 11 Oakbrook Court, Graham Road, Sheffield, Yorkshire, S10 3HR

      IIF 1910
  • Brown, Nigel John
    British managing dir

    Registered addresses and corresponding companies
    • icon of address 6 Saplings Close, Penkridge, Stafford, Staffordshire, ST19 5DF

      IIF 1911
  • Brown, Nigel John
    British managing director

    Registered addresses and corresponding companies
    • icon of address 6 Saplings Close, Penkridge, Stafford, Staffordshire, ST19 5DF

      IIF 1912
  • Conway, Trevor George
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranley Cottage, Denham Street, Eye, Suffolk, IP21 5EX, England

      IIF 1913
  • Conway, Trevor George
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranley Cottage, Denham Street, Eye, Suffolk, IP21 5EX, England

      IIF 1914 IIF 1915 IIF 1916
    • icon of address Saffron Barn, Swan Lane, Long Stratton Norwich, Norfolk, NR15 2XP

      IIF 1917
    • icon of address 54 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom

      IIF 1918 IIF 1919
  • Conway, Trevor George
    British management consultant born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saffron Barn, Swan Lane, Long Stratton Norwich, Norfolk, NR15 2XP

      IIF 1920
  • Duncan, John Henry
    British company director born in February 1948

    Registered addresses and corresponding companies
    • icon of address 10 Huxley Close, Macclesfield, Cheshire, SK10 3DG

      IIF 1921
  • Duncan, John Henry
    British director born in February 1948

    Registered addresses and corresponding companies
  • Duncan, John Henry
    British managing dir born in February 1948

    Registered addresses and corresponding companies
    • icon of address 10 Huxley Close, Macclesfield, Cheshire, SK10 3DG

      IIF 1926
  • Duncan, John Henry
    British managing director born in February 1948

    Registered addresses and corresponding companies
    • icon of address 10 Huxley Close, Macclesfield, Cheshire, SK10 3DG

      IIF 1927
  • Eckersall, Malcolm Kenyon
    British business development director born in December 1945

    Registered addresses and corresponding companies
    • icon of address Juniper House Snows Ride, Windlesham, Surrey, GU20 6LA

      IIF 1928
  • Eckersall, Malcolm Kenyon
    British civil engineer born in December 1945

    Registered addresses and corresponding companies
  • Eckersall, Malcolm Kenyon
    British civil servant born in December 1945

    Registered addresses and corresponding companies
  • Eckersall, Malcolm Kenyon
    British man dir born in December 1945

    Registered addresses and corresponding companies
    • icon of address Juniper House Snows Ride, Windlesham, Surrey, GU20 6LA

      IIF 1939
  • Eckersall, Malcolm Kenyon
    British managing dir born in December 1945

    Registered addresses and corresponding companies
    • icon of address Juniper House Snows Ride, Windlesham, Surrey, GU20 6LA

      IIF 1940
  • Eckersall, Malcolm Kenyon
    British managing director born in December 1945

    Registered addresses and corresponding companies
  • Eckersall, Malcolm Kenyon
    British sector chairman born in December 1945

    Registered addresses and corresponding companies
    • icon of address Juniper House Snows Ride, Windlesham, Surrey, GU20 6LA

      IIF 1949
  • Emm, Martin Ronald
    British director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 119 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GD

      IIF 1950
  • Evans, Robert
    British managing director born in February 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff Galvanizers (1969) Ltd, Cambria House East Moors Road, Cardiff, South Glamorgan, CF1 1UH

      IIF 1951
  • Finan, John Charles
    Irish business consultant born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Sterling House, Reading, Berkshire, RG1 4QU

      IIF 1952
  • Finan, John Charles
    Irish chairman born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Sterling House, Reading, Berkshire, RG1 4QU

      IIF 1953
  • Finan, John Charles
    Irish company mentor consultant born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Sterling House, Reading, Berkshire, RG1 4QU

      IIF 1954
  • Finan, John Charles
    Irish consultant born in March 1938

    Resident in England

    Registered addresses and corresponding companies
  • Finan, John Charles
    Irish director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Goodwin Drive, Sidcup, Kent, DA14 4NX, United Kingdom

      IIF 1957
  • Finan, John Charles
    Irish chairman born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isomer Cottage, The Warren, Caversham, Reading, Berkshire, RG4 7TQ

      IIF 1958 IIF 1959
  • Finan, John Charles
    Irish chairman and ceo born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isomer Cottage, The Warren, Caversham, Reading, Berkshire, RG4 7TQ

      IIF 1960
  • Finan, John Charles
    Irish chief executive born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isomer Cottage, The Warren, Caversham, Reading, Berkshire, RG4 7TQ

      IIF 1961
  • Finan, John Charles
    Irish company director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isomer Cottage, The Warren, Caversham, Reading, Berkshire, RG4 7TQ

      IIF 1962
  • Finan, John Charles
    Irish director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Hendon Way, London, NW4 3NL

      IIF 1963
  • Finan, John Charles
    Irish managing dir born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isomer Cottage, The Warren, Caversham, Reading, Berkshire, RG4 7TQ

      IIF 1964
  • Finan, John Charles
    Irish managing director born in May 1938

    Resident in England

    Registered addresses and corresponding companies
  • Finan, John Charles
    Irish managing director and ceo born in May 1938

    Resident in England

    Registered addresses and corresponding companies
  • Finan, John Charles
    Irish self employed born in May 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isomer Cottage, The Warren, Caversham, Reading, Berkshire, RG4 7TQ

      IIF 1975 IIF 1976
  • Gibb, Nicholas
    British managing dir born in November 1964

    Registered addresses and corresponding companies
    • icon of address 1 Forrestside, Oakdale, Blackburn, Lancashire, BB2 4UP

      IIF 1977
  • Goodall, Robert Andrew
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bell Lane, Lewes, BN7 1JU, England

      IIF 1978
  • Grassick, Colin Donald
    British company director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Greenwood, Crieff, Perthshire, PH7 4BL

      IIF 1979
    • icon of address Hillcrest Connaught Terrace, Crieff, Perthshire, PH7 3DJ

      IIF 1980
  • Grassick, Colin Donald
    British motor engineer born in December 1950

    Registered addresses and corresponding companies
    • icon of address Greenwood, Crieff, Perthshire, PH7 4BL

      IIF 1981
  • Hepton, Anthony
    British director born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 144, Rhuddlan Road, Rhyl, Clwyd, LL18 2RF, Wales

      IIF 1982
    • icon of address 144, Rhuddlan Road, Rhyl, LL18 2RF, Wales

      IIF 1983
  • Hepton, Anthony
    British electrical engineer born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 144, Rhuddlan Road, Rhyl, Denbighshire, LL18 2RF, United Kingdom

      IIF 1984
  • Hepton, Anthony
    British engineer born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 144, Rhuddlan Road, Rhyl, Denbighshire, LL182RF, Wales

      IIF 1985
  • Hepton, Anthony
    British executive director born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Colrg Llandrillo Rhyl, Cefndy Road, Rhyl, Denbighshire, LL18 2HG, Wales

      IIF 1986
  • Hepton, Anthony
    British manager born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 144, Rhuddlan Road, Rhyl, Denbighshire, LL18 2RF, Wales

      IIF 1987
  • Hepton, Anthony
    British managing dir born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 144, Rhuddlan Road, Rhyl, Denbighshire, LL18 2RF

      IIF 1988
  • Hepton, Anthony
    British managing director born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 144, Rhuddlan Road, Rhyl, Denbighshire, LL18 2RF

      IIF 1989
  • Hunt, John Richard
    British company director born in October 1953

    Registered addresses and corresponding companies
  • Hunt, John Richard
    British managing dir born in October 1953

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 1992
  • Hunt, John Richard
    British managing dir uk fuels born in October 1953

    Registered addresses and corresponding companies
  • Hunt, John Richard
    British managing director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 1995
  • Hunt, John Richard
    British oil company executive born in October 1953

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 1996
  • Johnson, Gary
    British,dutch retired born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 11-12 Nelson Street, Hull, HU1 1XE, United Kingdom

      IIF 1997
  • Johnson, Paul
    English insolvency practitioner born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheadle, SK8 7AZ, England

      IIF 1998
  • Johnson, Paul
    English director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Grafton Terrace, London, NW5 4HY, England

      IIF 1999
  • Johnson, Paul Eric
    British director

    Registered addresses and corresponding companies
    • icon of address 15, Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8AZ, United Kingdom

      IIF 2000
  • Lawson, Gordon William
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pancras Square, London, N1C 4AG, England

      IIF 2001
  • Lawson, Gordon William
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Meadow, Court Barn Lane, Birdham, Chichester, West Sussex, PO20 7BQ, England

      IIF 2002
    • icon of address 1 Alan Road, London, SW19 7PT

      IIF 2003
    • icon of address The Heath Business And Technical Park, The Heath Business & Technical Park, Runcorn, Cheshire, WA7 4EB, England

      IIF 2004
  • Lawson, Gordon William
    British investment management born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lawson, Gordon William
    British investment manager born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lawson, Gordon William
    British managing dir born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lawson, Gordon William
    British retired born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour Meadow, Court Barn Lane, Birdham, Chichester, PO20 7BQ, England

      IIF 2008
  • Macdonald, Simon Peter
    British brands marketing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 2009
  • Macdonald, Simon Peter
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 333-335, High Street, Bangor, LL57 1YA, Wales

      IIF 2010 IIF 2011
    • icon of address Acorn House, Church Road, East Brent, Somerset, TA9 4HZ, United Kingdom

      IIF 2012
    • icon of address 1, Beaudesert Park, Henley In Arden, England, B95 5QB, England

      IIF 2013
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 2014 IIF 2015
    • icon of address 1, Beaudesert Park, Birmingham Road, Henley-in-arden, Warwickshire, B95 5QB, England

      IIF 2016
    • icon of address Flat 1, Beaudesert Park, Birmingham Road, Henley-in-arden, B95 5QB, England

      IIF 2017
    • icon of address Flat 1, Beaudesert Park, Birmingham Road, Henley-in-arden, B95 5QB, United Kingdom

      IIF 2018
    • icon of address Flat 1, Beaudesert Park, Birmingham Road, Henley-in-arden, Warwickshire, B95 5QB, United Kingdom

      IIF 2019 IIF 2020
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2021
    • icon of address Unit 14-15 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 2022
  • Macdonald, Simon Peter
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2, Wolston Lane, Ryton On Dunsmore, Coventry, CV8 3ES, United Kingdom

      IIF 2023
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 2024 IIF 2025 IIF 2026
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 2027
    • icon of address Greville House, 10 Jury Street, Warwick, CV34 4EW, England

      IIF 2028
  • Macdonald, Simon Peter
    British m director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 2029
  • Macdonald, Simon Peter
    British managing dir born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 2030
  • Macdonald, Simon Peter
    British managing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB

      IIF 2031
  • Medway, Stephen Victor
    British managing director born in February 1950

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 5, Constitution Crescent, Dundee, Scotland

      IIF 2032
  • Mendoza, Eduardo
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Cunningham Avenue, Guildford, Surrey, GU1 2PE

      IIF 2033
    • icon of address Sky Property Investments, 3000 Cathedral Hill Industrial Estate, Guildford, GU2 7YB, England

      IIF 2034
  • Mr Adrian Harold Roderick Rawlinson
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marl Business Park, Ulverston, Cumbria, LA12 9BN

      IIF 2035
    • icon of address C/o Rar Property Investment, Marl Business Park, Morecambe Road, Marl Business Park, Ulverston, Cumbria, LA12 9BN, England

      IIF 2036
    • icon of address Marl Business Park, Ulverston, Cumbria, LA12 9BN

      IIF 2037
  • Mr Rory Alasdair Finlay-notman
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Adam Business Centre, Henson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8PX, England

      IIF 2038
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2039
  • Mrs Karen Elisabeth Dind Jones
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm Buildings, Saighton, Chester, Cheshire, CH3 6EG, England

      IIF 2040
  • Norman, David
    British managing dir born in January 1948

    Registered addresses and corresponding companies
    • icon of address 33 St Georges Hill, Easton In Gordano, Bristol, BS20 0PT

      IIF 2041
  • O'connell, James Joslyn
    British managing dir born in February 1939

    Registered addresses and corresponding companies
    • icon of address 12 Hempson Avenue, Langley, Slough, Berks, SL3 7RW

      IIF 2042
  • O`neill, John Paul
    British managing director born in February 1948

    Registered addresses and corresponding companies
    • icon of address 108 Royal Arch Appartments, The Mail Box Wharfeside, Birmingham, West Midlands, B1 1RG

      IIF 2043
  • Pierce, Raymond Francis
    British business consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Ferndale Road, Burgess Hill, West Sussex, RH15 0HG

      IIF 2044
    • icon of address Drake Building 15, Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY

      IIF 2045
    • icon of address Gratton Farm, Gratton Lane, Yelverton Plymouth, Devon, PL20 6AW

      IIF 2046
  • Pierce, Raymond Francis
    British chief executive born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Wilfreds 42 Ferndale Road, Burgess Hill, West Sussex, RH15 0HG

      IIF 2047
  • Pierce, Raymond Francis
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Pierce, Raymond Francis
    British company director and consultan born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 2066
  • Pierce, Raymond Francis
    British company secretary born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, South Gyle Crescent, Edinburgh, EH12 9FQ, United Kingdom

      IIF 2067
  • Pierce, Raymond Francis
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Pierce, Raymond Francis
    British insurance born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ageas House, Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA, United Kingdom

      IIF 2079
  • Pierce, Raymond Francis
    British managing dir born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Wilfreds 42 Ferndale Road, Burgess Hill, West Sussex, RH15 0HG

      IIF 2080
  • Pierce, Raymond Francis
    British managing director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Pierce, Raymond Francis
    British non executive director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Wilfrid's, 42 Ferndale Road, Burgess Hill, West Sussex, RH15 0HG, England

      IIF 2087 IIF 2088
  • Pierce, Raymond Francis
    British provision of consultancy servi born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 2089
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, United Kingdom

      IIF 2090 IIF 2091
  • Pow, James Angus
    British chief executive born in February 1951

    Registered addresses and corresponding companies
  • Pow, James Angus
    British company director born in February 1951

    Registered addresses and corresponding companies
    • icon of address Mansefield, Old Rectory Gardens, Binegar, Somerset, BA3 4UG

      IIF 2094
    • icon of address Brantewood 4 West Munro Drive, Helensburgh, Dunbartonshire, G84 9AA

      IIF 2095 IIF 2096
  • Pow, James Angus
    British group managing director born in February 1951

    Registered addresses and corresponding companies
    • icon of address Mansefield, Old Rectory Gardens, Binegar, Somerset, BA3 4UG

      IIF 2097
  • Pow, James Angus
    British managing dir born in February 1951

    Registered addresses and corresponding companies
    • icon of address Mansefield, Old Rectory Gardens, Binegar, Somerset, BA3 4UG

      IIF 2098
  • Pow, James Angus
    British managing director born in February 1951

    Registered addresses and corresponding companies
  • Roling, Christopher John
    British American director born in March 1961

    Registered addresses and corresponding companies
  • Roling, Christopher John
    British American managing dir born in March 1961

    Registered addresses and corresponding companies
    • icon of address 82 Oak End Way, Gerrards Cross, Buckinghamshire, SL9 8DB

      IIF 2117
  • Roling, Christopher John
    British American managing director born in March 1961

    Registered addresses and corresponding companies
  • Smith, Nigel Watkin Roberts
    British cheif operating officer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charleswood House Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RL

      IIF 2219
  • Smith, Nigel Watkin Roberts
    British chief executive officer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charleswood House Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RL

      IIF 2220
  • Smith, Nigel Watkin Roberts
    British chief operating officer born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Nigel Watkin Roberts
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL

      IIF 2226
    • icon of address Hinton House, Birchwood Park Avenue, Risley, Warrington, Cheshire, WA3 6GR, United Kingdom

      IIF 2227
    • icon of address 1580, Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG

      IIF 2228
  • Smith, Nigel Watkin Roberts
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Nigel Watkin Roberts
    British group managing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Nigel Watkin Roberts
    British president born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charleswood House Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RL

      IIF 2237 IIF 2238
  • Storey, Andrew Peter
    British company director born in September 1966

    Registered addresses and corresponding companies
  • Storey, Andrew Peter
    British director born in September 1966

    Registered addresses and corresponding companies
  • Storey, Andrew Peter
    British sales director born in September 1966

    Registered addresses and corresponding companies
  • Travis, Nicholas James
    British chief executive officer born in December 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 8 Connections Industrial Centre, Vestry Road, Sevenoaks, Kent, TN14 5DF

      IIF 2262
  • Welo, Thomas Peter Andreas Wiel
    Norwegian managing director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilkinson, Andrew Kenneth
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Shaw Royd, Yeadon, Leeds, LS19 7LE, England

      IIF 2277
  • Allan, Ian Morris
    British director

    Registered addresses and corresponding companies
    • icon of address Wyatt House, Essendon Place High Road, Essendon, Hertfordshire, AL9 6GZ

      IIF 2278
  • Barham, Anthony James
    British company director born in September 1962

    Registered addresses and corresponding companies
    • icon of address The Blue House, Pembridge Lane, Broxbourne, Hertfordshire, EN10 7QR

      IIF 2279
    • icon of address Bayfordbury Lower Hatfield Road, Hertford, Hertfordshire, SG13 8EE

      IIF 2280
  • Barham, Anthony James
    British m.d. born in September 1962

    Registered addresses and corresponding companies
    • icon of address The Blue House, Pembridge Lane, Broxbourne, Hertfordshire, EN10 7QR

      IIF 2281
  • Barham, Anthony James
    British managing dir born in September 1962

    Registered addresses and corresponding companies
    • icon of address The Blue House, Pembridge Lane, Broxbourne, Hertfordshire, EN10 7QR

      IIF 2282
  • Barham, Anthony James
    British managing director born in September 1962

    Registered addresses and corresponding companies
  • Barham, Anthony James
    British property developer born in September 1962

    Registered addresses and corresponding companies
    • icon of address The Blue House, Pembridge Lane, Broxbourne, Hertfordshire, EN10 7QR

      IIF 2292
  • Boyle, Donal Joseph
    Irish company director born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Boyle, Donal Joseph
    Irish director born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Collins, James Robert
    British clothing manufacturer born in March 1967

    Registered addresses and corresponding companies
    • icon of address Flat 7, 160 Sutherland Avenue, Maida Vale London, W9

      IIF 2299
  • Dove, Norman Edwin
    British managing dir born in June 1937

    Registered addresses and corresponding companies
    • icon of address 16 Erleigh Dene, Newbury, Berkshire, RG14 6JG

      IIF 2300
  • Dove, Norman Edwin
    British managing director born in June 1937

    Registered addresses and corresponding companies
  • Emerson, Russell Bernard
    British managing dir born in November 1935

    Registered addresses and corresponding companies
    • icon of address 15 Cape Road, Warwick, Warwickshire, CV34 4JP

      IIF 2303
  • Emm, Martin Ronald
    English company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowside Kington Lane, Claverdon, Warwick, CV35 8PP

      IIF 2304
  • Emm, Martin Ronald
    English director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Emm, Martin Ronald
    English manager born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowside Kington Lane, Claverdon, Warwick, CV35 8PP

      IIF 2308
  • Emm, Martin Ronald
    English managing dir born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowside Kington Lane, Claverdon, Warwick, CV35 8PP

      IIF 2309
  • Evans, Robert
    Polish director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 2310
  • Gloag, Ann Heron
    British director

    Registered addresses and corresponding companies
    • icon of address Kinfauns Castle, Perth, Perthshire, PH2 7JZ

      IIF 2311
  • Green, Stephen John
    British managing dir

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 2312
  • Guerin, John Michael
    British managing director - enterprises born in April 1948

    Registered addresses and corresponding companies
    • icon of address 84 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ

      IIF 2313
  • Hansen, Carl Louis
    Norwegian managing dir born in June 1960

    Registered addresses and corresponding companies
    • icon of address Arthur Goemaerelei, 25, Antwerp, 2018, FOREIGN, Belgium

      IIF 2314
  • Harding, Anthony John
    British chartered civil engineer born in April 1949

    Registered addresses and corresponding companies
    • icon of address The Byre Dilston Steading, Corbridge, Northumberland, NE45 5RF

      IIF 2315
  • Harding, Anthony John
    British company director born in April 1949

    Registered addresses and corresponding companies
    • icon of address The Byre Dilston Steading, Corbridge, Northumberland, NE45 5RF

      IIF 2316
  • Harding, Anthony John
    British director born in April 1949

    Registered addresses and corresponding companies
    • icon of address The Byre Dilston Steading, Corbridge, Northumberland, NE45 5RF

      IIF 2317
  • Harding, Anthony John
    British managing dir born in April 1949

    Registered addresses and corresponding companies
    • icon of address 6 Oak Lodge Tye, Springfield, Chelmsford, Essex, CM1 5GY

      IIF 2318
    • icon of address The Byre Dilston Steading, Corbridge, Northumberland, NE45 5RF

      IIF 2319
  • Harding, Anthony John
    British managing director born in April 1949

    Registered addresses and corresponding companies
  • Howe, Terence Thomas
    British director born in April 1935

    Registered addresses and corresponding companies
    • icon of address Oakwood House 34 High Park Road, Ryde, Isle Of Wight, PO33 1BT

      IIF 2334
  • Howe, Terence Thomas
    British managing dir born in April 1935

    Registered addresses and corresponding companies
    • icon of address Clark Masts Teksam Limited, Ringwood Road Binstead, Ryde, Isle Of Wight, PO33 3PA

      IIF 2335
  • Hunt, John Richard
    British

    Registered addresses and corresponding companies
  • Johnson, Gary Michael
    British chief operating officer born in July 1955

    Registered addresses and corresponding companies
    • icon of address 4 Knights Close, Bishops Stortford, Hertfordshire, CM23 4BZ

      IIF 2338
  • Johnson, Gary Michael
    British director born in July 1955

    Registered addresses and corresponding companies
    • icon of address 4 Knights Close, Bishops Stortford, Hertfordshire, CM23 4BZ

      IIF 2339
  • Johnson, Gary Michael
    British finance director born in July 1955

    Registered addresses and corresponding companies
    • icon of address 4 Knights Close, Bishops Stortford, Hertfordshire, CM23 4BZ

      IIF 2340
  • Johnson, Gary Michael
    British managing dir born in July 1955

    Registered addresses and corresponding companies
    • icon of address 4 Knights Close, Bishops Stortford, Hertfordshire, CM23 4BZ

      IIF 2341
  • Johnson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Ivy Mill, Crown Street, Failsworth, Manchester, M35 9BG

      IIF 2342
    • icon of address Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 2343
    • icon of address Rowan Lodge, Back Lane Burgh Castle, Great Yarmouth, NR31 9QJ

      IIF 2344 IIF 2345
    • icon of address Strathmore 3rd Floor, Ivy Mill, Crown Street Failsworth, Manchester, Lancashire, M35 9BG

      IIF 2346
    • icon of address 113 Lingfield Avenue, Port Talbot, West Glamorgan, SA12 6PX

      IIF 2347
  • Johnson, Paul
    British banker

    Registered addresses and corresponding companies
    • icon of address 3 Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 2348
  • Johnson, Paul
    British businessman

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Barleycastle Lane, Appleton, Warrington, Cheshire, WA4 4RF

      IIF 2349
  • Johnson, Paul
    British chief executive

    Registered addresses and corresponding companies
  • Johnson, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Park Hill, Aylestone, Leicester, Leicestershire, LE2 8HR

      IIF 2353
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 2354
    • icon of address 65a School Lane, Rixton, Warrington, Cheshire, WA3 6LN

      IIF 2355
  • Johnson, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address Diss Park, 32 Marsham Lane, Gerrards Cross, Buckinghamshire, SL9 8HD

      IIF 2356
  • Johnson, Paul
    British operations

    Registered addresses and corresponding companies
    • icon of address 13, Sussex Road, Warley, Brentwood, Essex, CM14 5JQ, United Kingdom

      IIF 2357
  • Johnson, Paul
    Welsh building consultant born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Idris Villas, Tywyn, Gwynedd, LL36 9AW, Wales

      IIF 2358
  • Johnson, Paul
    English director born in July 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • icon of address 5, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4RG, United Kingdom

      IIF 2359
  • Johnson, Paul
    English director born in August 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • icon of address 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 2360
  • Johnson, Paul
    Uk general manager born in June 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 167, Forest Road, London, E17 6HE, England

      IIF 2361
  • Johnson, Paul
    Bulgarian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tomfields, Wood Lane, Stoke-on-trent, ST7 8PJ, England

      IIF 2362
    • icon of address 12, Tomfields, Wood Lane, Stoke-on-trent, ST7 8PJ, United Kingdom

      IIF 2363
  • Johnson, Paul
    Bulgarian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tomfields, Wood Lane, Stoke-on-trent, ST7 8PJ, United Kingdom

      IIF 2364
  • Johnson, Paul
    Bulgarian telecom services born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sylvan Close, Twemlows Avenue, Higher Heath, Whitchurch, SY13 2TB, England

      IIF 2365
  • Johnston, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 23 Queen Elizabeth Square, Maidstone, Kent, ME15 9DG

      IIF 2366
  • Johnston, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Queen Elizabeth Square, Maidstone, Kent, ME15 9DG

      IIF 2367
  • Jones, Karen Elisabeth Dind
    British chairman born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Camera Place, London, SW10 0BH, England

      IIF 2368
  • Jones, Karen Elisabeth Dind
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Karen Elisabeth Dind
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Karen Elisabeth Dind
    British non-executive director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 2376
  • Kingdon, Adam Fletcher Downs
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 614 Stour Hill, West Stour, Gillingham, SP8 5SE, England

      IIF 2377
    • icon of address 4, Benham Road, Southampton Science Park, Southampton, Hampshire, SO16 7QJ

      IIF 2378
  • Kingdon, Adam Fletcher Downs
    British engineer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenneth Dibben House, Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, SO16 7NS, England

      IIF 2379
  • Kingdon, Adam Fletcher Downs
    British management consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 2380
  • Lothian, Andrew Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Summerfield Station Road, Longforgan, Dundee, Angus, DD2 5EX

      IIF 2381
  • Mcbain Allan, Timothy Mark
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingshill Farm, Kingshill, Syresham, Brackley, Northamptonshire, NN13 5TH, England

      IIF 2382 IIF 2383
    • icon of address 6 Laughton Drive, Stamford, Rutland, PE9 2JW, England

      IIF 2384
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UB, United Kingdom

      IIF 2385
    • icon of address Kellaways, Main Street Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 2386 IIF 2387
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, England

      IIF 2388
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincs, PE9 3UD, United Kingdom

      IIF 2389
  • Mcbain Allan, Timothy Mark
    British compnay director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 2390
  • Mcbain Allan, Timothy Mark
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 2391
  • Mcbain Allan, Timothy Mark
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, - None -, PE10 9HT, United Kingdom

      IIF 2392
    • icon of address Bellwood, 3 Church Street, Farndon, Newark, Nottinghamshire, NG24 3SW, United Kingdom

      IIF 2393
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, United Kingdom

      IIF 2394
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 2395
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, United Kingdom

      IIF 2396 IIF 2397
  • Mcbain Allan, Timothy Mark
    British engineer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Lincolnshire, PE9 3UD, England

      IIF 2398
  • Mcbain Allan, Timothy Mark
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Medway, Stephen Victor
    British director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 22 Corbet Drive, Adderley, Market Drayton, Shropshire, TF9 3LW

      IIF 2403
  • Medway, Stephen Victor
    British managing dir born in February 1950

    Registered addresses and corresponding companies
    • icon of address 15 Whytrigg Close, Seaton Delaval, Whitley, Tyne & Wear, NE25 0TG

      IIF 2404
  • Mendoza, Cesar Eduardo
    British managing dir born in August 1972

    Registered addresses and corresponding companies
    • icon of address 49 Dapdune Road, Guildford, Surrey, GU1 4NZ

      IIF 2405
  • Murray, Andrew
    British marketing manager born in July 1957

    Registered addresses and corresponding companies
    • icon of address 1st Floor Flat,96 Pembroke Road, Clifton, Bristol, Avon, BS8 3EQ

      IIF 2406
  • Mr Martin Ronald Emm
    English born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowside, Kington Lane, Claverdon, Warwick, CV35 8PP

      IIF 2407
  • Neill, George Colin
    British managing dir born in February 1936

    Registered addresses and corresponding companies
    • icon of address 4 Heatherway, Ashton-on-mersey, Sale, Cheshire, M33 5LB

      IIF 2408
  • O'neill, John Paul
    British investment

    Registered addresses and corresponding companies
    • icon of address Coombe Langly, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7JZ

      IIF 2409
  • O'neill, John Paul
    British investment banking

    Registered addresses and corresponding companies
    • icon of address Coombe Langly, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7JZ

      IIF 2410
  • Scanlon, Edward Francis
    British builder born in August 1943

    Registered addresses and corresponding companies
    • icon of address 19 Pinewood Close, Watford, Hertfordshire, WD17 4NP

      IIF 2411
  • Scanlon, Edward Francis
    British building surveyor born in August 1943

    Registered addresses and corresponding companies
    • icon of address 19 Pinewood Close, Watford, Hertfordshire, WD17 4NP

      IIF 2412
  • Scanlon, Edward Francis
    British company director born in August 1943

    Registered addresses and corresponding companies
  • Scanlon, Edward Francis
    British company manager born in August 1943

    Registered addresses and corresponding companies
  • Scanlon, Edward Francis
    British director born in August 1943

    Registered addresses and corresponding companies
  • Scanlon, Edward Francis
    British managing dir born in August 1943

    Registered addresses and corresponding companies
    • icon of address 19 Pinewood Close, Watford, Hertfordshire, WD17 4NP

      IIF 2423
  • Scanlon, Edward Francis
    British managing director born in August 1943

    Registered addresses and corresponding companies
  • Scanlon, Edward Francis
    Irish company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
  • Scanlon, Edward Francis
    Irish director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Meadow Lane, Tysoe, Warwick, CV35 0TY, England

      IIF 2468
  • Taylor, Stephen Charles
    British bursar born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11-12 Manor Farm, Cliddesden, Basingstoke, Hampshire, RG25 2JB

      IIF 2469
    • icon of address 73 Grange Road, Cambridge, CB3 9AB, United Kingdom

      IIF 2470
    • icon of address 7 Spring Back Way, Uppingham, Oakham, Leicestershire, LE15 9TT

      IIF 2471 IIF 2472 IIF 2473
    • icon of address Hawley, 20-24 High Street West, Uppingham, Oakham, Rutland, LE15 9QD, United Kingdom

      IIF 2474
    • icon of address Leighfield Academy, Newtown Road, Uppingham, Oakham, LE15 9TS, United Kingdom

      IIF 2475
    • icon of address 20-24, High Street West, Uppingham, Rutland, LE15 9QD, United Kingdom

      IIF 2476 IIF 2477
  • Taylor, Stephen Charles
    British none born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Spring Back Way, Uppingham, Rutland, LE15 9TT

      IIF 2478
  • Taylor, Stephen Charles
    British school bursar born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-24 High Street West, Uppingham, Rutland, LE15 9QD, United Kingdom

      IIF 2479
    • icon of address The Bursary, 20-24 High Street West, Uppingham, Rutland, LE15 9QD, United Kingdom

      IIF 2480
  • Toyne, John Richard
    British

    Registered addresses and corresponding companies
    • icon of address Kingsmoor House, 83 Mill Lane, Northampton, NN2 6RQ

      IIF 2481
  • Timothy Mark Mcbain Allan
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingshill Farm, Kingshill, Syresham, Brackley, Northamptonshire, NN13 5TH, England

      IIF 2482
  • Woodhead, Peter Algernon
    British director born in August 1950

    Registered addresses and corresponding companies
  • Woodhead, Peter Algernon
    British managing dir born in August 1950

    Registered addresses and corresponding companies
    • icon of address Oak Mews, 26 Sheen Common Drive, Richmond, Surrey, TW10 5BN

      IIF 2485
  • Woodhead, Peter Algernon
    British managing director born in August 1950

    Registered addresses and corresponding companies
    • icon of address Oak Mews, 26 Sheen Common Drive, Richmond, Surrey, TW10 5BN

      IIF 2486
  • Woodhead, Peter Algernon
    British vice president-licensing born in August 1950

    Registered addresses and corresponding companies
    • icon of address Oak Mews, 26 Sheen Common Drive, Richmond, Surrey, TW10 5BN

      IIF 2487
  • Barham, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, SG14 1EN, England

      IIF 2488
  • Barham, Anthony James
    British company director

    Registered addresses and corresponding companies
    • icon of address Weston Lodge, Hall's Green, Weston, Near Hitchin, Hertfordshire, SG4 7DW, England

      IIF 2489
  • Bates, Trevor Spencer
    British director born in May 1943

    Registered addresses and corresponding companies
    • icon of address 17 Dowhills Road, Liverpool, L23 8SH

      IIF 2490
  • Bates, Trevor Spencer
    British managing dir born in May 1943

    Registered addresses and corresponding companies
    • icon of address 17 Dowhills Road, Liverpool, L23 8SH

      IIF 2491
  • Boyle, Donal Joseph
    Irish managing dir born in May 1957

    Registered addresses and corresponding companies
    • icon of address 1 Star Cottages, Acton, Nantwich, Cheshire, CW5 8LD

      IIF 2492
  • Brockbank, Thomas Charles
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • Brockbank, Thomas Charles
    British managing dir born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Philips Park Road West, Whitefield, Manchester, M45 7GJ

      IIF 2499
  • Brockbank, Thomas Charles
    British managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mr T C Brockbank, 38 Philips Park Road West, Whitefield, Manchester, Greater Manchester, M45 7GJ

      IIF 2500
  • Cavalier Smith, Neal Thomas
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Victoria Street, Brighton, East Sussex, BN1 3FP

      IIF 2501
    • icon of address 923, Finchley Road, Golders Green, London, NW11 7PE

      IIF 2502
  • Cavalier Smith, Neal Thomas
    British managing dir born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Victoria Street, Brighton, East Sussex, BN1 3FP

      IIF 2503
  • Cavalier Smith, Neal Thomas
    British managing director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Victoria Street, Brighton, East Sussex, BN1 3FP

      IIF 2504
  • Dean, Alan George
    British managing director

    Registered addresses and corresponding companies
    • icon of address Byways, 2a Isle Of Pin Road, Troon, Ayrshire, KA10 7JS

      IIF 2505
  • Dundas, Robert Anthony
    British managing dir born in May 1939

    Registered addresses and corresponding companies
    • icon of address 4 Cumberland Road, Barnes, London, SW13 9LY

      IIF 2506
  • Dundas, Robert Anthony
    British managing director born in May 1939

    Registered addresses and corresponding companies
    • icon of address 4 Cumberland Road, Barnes, London, SW13 9LY

      IIF 2507
  • Dundas, Robert Anthony
    British regional director born in May 1939

    Registered addresses and corresponding companies
  • Dundas, Robert Anthony
    British retired born in May 1939

    Registered addresses and corresponding companies
    • icon of address 4 Cumberland Road, Barnes, London, SW13 9LY

      IIF 2510
  • Dundas, Robert Anthony
    British retired managing director born in May 1939

    Registered addresses and corresponding companies
    • icon of address 4 Cumberland Road, Barnes, London, SW13 9LY

      IIF 2511
  • Easton, Karen Elisabeth Dind
    British m.d. born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Spencer Park, Paddock House, London, SW18 2SX

      IIF 2512
  • Easton, Karen Elisabeth Dind
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashridge, Berkhamsted, Hertfordshire, HP4 1NS, United Kingdom

      IIF 2513
  • Emm, Martin Ronald
    British director

    Registered addresses and corresponding companies
    • icon of address 119 Meeting House Lane, Balsall Common, Coventry, West Midlands, CV7 7GD

      IIF 2514
  • Evans, Robert
    Polish director born in June 1983

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2515
  • Fearn, Anthony Roger
    British company director born in July 1950

    Registered addresses and corresponding companies
  • Fearn, Anthony Roger
    British consumer electronics & consult born in July 1950

    Registered addresses and corresponding companies
    • icon of address Beacon House, 17 Bacon Lane, Hayling Island, Hampshire, PO11 0DN

      IIF 2519
  • Gershon, Peter Oliver, Sir
    British chairman born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Rafters Magpie Lane, Coleshill, Amersham, Buckinghamshire, HP7 0LU

      IIF 2520 IIF 2521
    • icon of address 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF

      IIF 2522
    • icon of address 150, Armley Road, Leeds, LS12 2QQ, United Kingdom

      IIF 2523
  • Gershon, Peter Oliver, Sir
    British company chairman born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Grid Plc, 1-3 Strand, London, WC2N 5EH, England

      IIF 2524
  • Gershon, Peter Oliver, Sir
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Rafters Magpie Lane, Coleshill, Amersham, Buckinghamshire, HP7 0LU

      IIF 2525 IIF 2526
    • icon of address 1, Kingsway, London, WC2B 6AT, United Kingdom

      IIF 2527
    • icon of address 183, Euston Road, 5th Floor, London, NW1 2BE, England

      IIF 2528
  • Gershon, Peter Oliver, Sir
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Gershon, Peter Oliver, Sir
    British managing dir born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Rafters Magpie Lane, Coleshill, Amersham, Buckinghamshire, HP7 0LU

      IIF 2532
  • Gershon, Peter Oliver, Sir
    British managing director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Gloag, Ann Heron
    born in December 1942

    Resident in Scotland

    Registered addresses and corresponding companies
  • Guerin, John Michael
    British company director born in April 1946

    Registered addresses and corresponding companies
  • Guerin, John Michael
    British director born in April 1946

    Registered addresses and corresponding companies
  • Guerin, John Michael
    British managing dir born in April 1946

    Registered addresses and corresponding companies
    • icon of address 64 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ

      IIF 2554
  • Guerin, John Michael
    British managing director born in April 1946

    Registered addresses and corresponding companies
  • Guerin, John Michael
    British managing director - enterprises born in April 1946

    Registered addresses and corresponding companies
  • Guerin, John Michael
    British managing director-enterprises born in April 1946

    Registered addresses and corresponding companies
  • Inzani, Jane
    British

    Registered addresses and corresponding companies
    • icon of address 14 Athenaeum Road, London, N20 9AE

      IIF 2566
  • Jenner, Richard Winston
    British

    Registered addresses and corresponding companies
    • icon of address 16 Abbey Park Road, Grimsby, North East Lincolnshire, DN32 0HR

      IIF 2567
  • Jenner, Richard Winston
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Archer Road, Waltham, Grimsby, South Humberside, DN37 0EH

      IIF 2568
  • Johnson, Brian Paul
    British electrical verification engine born in January 1963

    Registered addresses and corresponding companies
    • icon of address 1 Barn Cottages, Womersley, North Yorkshire, DN6 9AY

      IIF 2569
  • Johnson, Paul
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 2570
  • Johnson, Paul
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Uxbridge Road, Melton Road, Leicester, LE4 7ST, United Kingdom

      IIF 2571
  • Johnson, Paul Christopher

    Registered addresses and corresponding companies
    • icon of address 36, Sussex Square, Flat 5, Brighton, BN2 5AD, United Kingdom

      IIF 2572
    • icon of address Regency House, Suite 8, 91 Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 2573
    • icon of address Suite 8, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW, United Kingdom

      IIF 2574 IIF 2575
  • Johnstone, Paul
    English director born in July 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • icon of address 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 2576
    • icon of address 77, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4BP, United Kingdom

      IIF 2577
  • Lane, Robert James
    British company director

    Registered addresses and corresponding companies
    • icon of address 21, Threeways, Cuddington, Northwich, Cheshire, CW8 2XJ

      IIF 2578
  • Mcclements, Marjory Joan
    British managing dir born in March 1945

    Registered addresses and corresponding companies
    • icon of address 2 Morrison Circus, Edinburgh, EH3 8DW

      IIF 2579
  • Mountain, Daniel Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 2580
  • Mountain, Daniel Jeremy
    British managing dir

    Registered addresses and corresponding companies
    • icon of address 25 Cunningham Avenue, St Albans, Hertfordshire, AL1 1JJ

      IIF 2581
  • Mountain, Daniel Jeremy
    British managing director

    Registered addresses and corresponding companies
  • Mountain, Daniel Jeremy
    British sales director

    Registered addresses and corresponding companies
    • icon of address 25 Cunningham Avenue, St Albans, Hertfordshire, AL1 1JJ

      IIF 2584
  • Myers, Alan Geoffrey
    British managing dir

    Registered addresses and corresponding companies
    • icon of address Archerfield Streatham Rise, Exeter, Devon, EX4 4PE

      IIF 2585
  • Myers, Alan Geoffrey
    British managing director

    Registered addresses and corresponding companies
    • icon of address Archerfield Streatham Rise, Exeter, Devon, EX4 4PE

      IIF 2586
  • Mr Neal Thomas Cavalier-smith
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Dean Court Road, Rottingdean, Brighton, BN2 7DL, England

      IIF 2587
    • icon of address 923, Finchley Road, Golders Green, London, NW11 7PE

      IIF 2588
  • Oellers, Bernd
    British managing dir born in July 1946

    Registered addresses and corresponding companies
    • icon of address Lindenstrasse 2, Bad Bentheim 48455, Germany

      IIF 2589
  • Popa, Alexandra
    British

    Registered addresses and corresponding companies
    • icon of address 48e Earls Court Square, London, SW5 9DQ

      IIF 2590
  • Sawyer, Victor Francis
    British company director born in September 1947

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Loxwood, Surrey, RH14 0SW

      IIF 2591
  • Sawyer, Victor Francis
    British managing dir born in September 1947

    Registered addresses and corresponding companies
    • icon of address 10 Wild Goose Drive, Horsham, West Sussex

      IIF 2592
  • Scott, Mark Martin
    British managing director

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, London, NW8 0DL

      IIF 2593
  • Storey, Andrew Peter
    British deputy managing director

    Registered addresses and corresponding companies
    • icon of address 5 Strachey Close, Tidmarsh, Reading, Berkshire, RG8 8EP

      IIF 2594
  • Street, Antony William
    British company director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 28 Kirkhill Avenue, Haslingden, Rossendale, Lancashire, BB4 6UB

      IIF 2595
  • Toyne, John Richard
    British chairman born in June 1943

    Registered addresses and corresponding companies
  • Toyne, John Richard
    British company director born in June 1943

    Registered addresses and corresponding companies
  • Toyne, John Richard
    British managing dir born in June 1943

    Registered addresses and corresponding companies
  • Toyne, John Richard
    British managing director born in June 1943

    Registered addresses and corresponding companies
  • Toyne, John Richard
    British retired born in June 1943

    Registered addresses and corresponding companies
    • icon of address Lanes End House, 7 Wood End, Nash, Buckinghamshire, MK17 0EL

      IIF 2604
  • Von Sydow, Patrik Christian
    Swedish ceo born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 2605
    • icon of address Unit 10, St Georges Business Park, Lower Cape, Warwick, CV34 5DR, England

      IIF 2606
  • Von Sydow, Patrik Christian
    Swedish company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a.1, North Road, Marchwood Industrial Park Marchwood, Southampton, Hampshire, SO40 4BL

      IIF 2607
  • Von Sydow, Patrik Christian
    Swedish director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Von Sydow, Patrik Christian
    Swedish managing dir born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154a, Loxley Road, Stratford Upon Avon, Warwickshire, CV37 7DT

      IIF 2627 IIF 2628
  • Von Sydow, Patrik Christian
    Swedish managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, David Colin
    British petroleum engineer

    Registered addresses and corresponding companies
    • icon of address The Bower House, Rectory Lane, Ightham, Sevenoaks, Kent, TN15 9AJ, England

      IIF 2632
  • Allenby, David Malcolm
    British

    Registered addresses and corresponding companies
  • Allenby, David Malcolm
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Home Farm, Salisbury Road, Ower, Hampshire, SO51 6AN

      IIF 2635
  • Bennett, Colin James
    British

    Registered addresses and corresponding companies
    • icon of address 12 Waterdale, Compton Road West, Wolverhampton, West Midlands, WV3 9DY

      IIF 2636
  • Bennett, Colin James
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Waterdale, Compton Road West, Wolverhampton, West Midlands, WV3 9DY

      IIF 2637
  • Bennett, Colin James
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address Granville House, 2 Tettenhall, Road, Wolverhampton, West Midlands, WV1 4SB, United Kingdom

      IIF 2638
  • Conway, Trevor George
    British director born in September 1965

    Registered addresses and corresponding companies
    • icon of address 20 Norwich Road, North Walsham, Norfolk, NR28 0DU

      IIF 2639
  • Conway, Trevor George
    British finance director of division born in September 1965

    Registered addresses and corresponding companies
    • icon of address 20 Norwich Road, North Walsham, Norfolk, NR28 0DU

      IIF 2640
  • Conway, Trevor George
    British managing dir born in September 1965

    Registered addresses and corresponding companies
    • icon of address 20 Norwich Road, North Walsham, Norfolk, NR28 0DU

      IIF 2641
  • Cox, Anthony Bradley
    British managing dir

    Registered addresses and corresponding companies
    • icon of address Ashley House Redhill, Medstead, Alton, Hampshire, GU34 5EE

      IIF 2642
  • Evans, Robert
    British director

    Registered addresses and corresponding companies
  • Evans, Robert
    American managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 2646
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ, United Kingdom

      IIF 2647
    • icon of address Elland Road Stadium, Elland Road, Leeds, LS11 0ES, United Kingdom

      IIF 2648 IIF 2649 IIF 2650
    • icon of address Elland Road Stadium, Elland Road, Leeds, West Yorkshire, LS11 0ES, United Kingdom

      IIF 2651
  • Fearn, Roger
    British managing director

    Registered addresses and corresponding companies
    • icon of address Unit 11, High March, High March Industrial Estate, Daventry, Northamptonshire, NN11 4HB, United Kingdom

      IIF 2652
  • Finlay Notman, Rory Alasdair
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Kennel Hill, Brigstock, Kettering, Northamptonshire, NN14 3HB, England

      IIF 2653
  • Finlay-notman, Rory Alasdair
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kennel Hill, Brigstock, Kettering, Northamptonshire, NN14 3HB, England

      IIF 2654
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2655
  • Finlay-notman, Rory Alasdair
    British managing dir born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kennel Hill, Brigstock, Kettering, Northamptonshire, NN14 3HB, England

      IIF 2656
  • Hampson, Steven Dennis
    British director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 59 London Road, Newark, Nottinghamshire, NG24 1RZ

      IIF 2657
  • Hampson, Steven Dennis
    British manager born in May 1963

    Registered addresses and corresponding companies
    • icon of address 3 Orchard Park, Long Bennington, Newark, Nottinghamshire, NG23 5DQ

      IIF 2658
  • Hampson, Steven Dennis
    British managing dir born in May 1963

    Registered addresses and corresponding companies
    • icon of address 3 Orchard Park, Long Bennington, Newark, Nottinghamshire, NG23 5DQ

      IIF 2659
  • Hudson, Darren
    British managing dir

    Registered addresses and corresponding companies
    • icon of address Box Cottage, Chawston, Bedfordshire, MK44 3BH

      IIF 2660
  • Johnson, Gary Michael
    British

    Registered addresses and corresponding companies
    • icon of address 37 Burbo Bank Road, Blundellsands, Liverpool, Merseyside, L23 6TQ

      IIF 2661
  • Johnson, Paul
    Australian manager born in July 1955

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 2662
  • Johnson, Paul Christopher
    Irish director of television born in August 1964

    Registered addresses and corresponding companies
    • icon of address 3 Avc De La Chataigneraie, Bailly, Versailles 78870, France

      IIF 2663
  • Johnston, Phillip Charles
    British

    Registered addresses and corresponding companies
  • Johnston, Phillip Charles
    British accountant

    Registered addresses and corresponding companies
  • Jones, Allan William
    British managing dir

    Registered addresses and corresponding companies
    • icon of address 161 Wigan Road, Standish, Wigan, Lancashire, WN6 0AG

      IIF 2678
  • Jones, Karen Elisabeth Dind

    Registered addresses and corresponding companies
    • icon of address Paddock House, 9 Spencer Park, Wandsworth, London, SW18 2SX

      IIF 2679
  • Kishimoto, Junichiro
    Japanese managing dir born in October 1958

    Registered addresses and corresponding companies
    • icon of address 63 York Road, Wollaston, Wellingborough, Northamptonshire, NN29 7SG

      IIF 2680
  • Kuhnke, Rolf Robert
    Swiss manufacturer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirkrnweg 20, Niederkleveez, Malente, 23714, Germany

      IIF 2681
  • Lyn, Howard O'neil
    British electrical contractor

    Registered addresses and corresponding companies
    • icon of address 7 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX

      IIF 2682
  • Mcbain Allan, Timothy Mark
    British

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 2683
  • Mcbain-allan, Timothy Mark
    British managing dir

    Registered addresses and corresponding companies
    • icon of address Lymington 80 Church Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4ND

      IIF 2684
  • Mcclements, Marjory Joan
    British

    Registered addresses and corresponding companies
    • icon of address 5 Guildry Grove, Dunfermline, Fife, KY12 7TR

      IIF 2685
  • Mr Jonathan Francis Andrew Turner
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 441 Holburn Street, Aberdeen, AB10 7GU

      IIF 2686
    • icon of address 441, Holburn Street, Aberdeen, AB10 7GU, Scotland

      IIF 2687
  • Parkinson, Simon Tarquin
    British company director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 8 Euxton Hall Mews, Euxton, Chorley, Lancashire, PR6 1RE

      IIF 2688
  • Parkinson, Simon Tarquin
    British managing dir born in September 1964

    Registered addresses and corresponding companies
    • icon of address Lowmead, Meadow Lane, Mawdesley, Ormskirk, L40 2QA

      IIF 2689
  • Parkinson, Simon Tarquin
    British managing director born in September 1964

    Registered addresses and corresponding companies
  • Parkinson, Simon Tarquin
    British marketing director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 8 Euxton Hall Mews, Euxton, Chorley, Lancashire, PR6 1RE

      IIF 2692
    • icon of address Lowmead, Meadow Lane, Mawdesley, Ormskirk, L40 2QA

      IIF 2693
  • Parkinson, Simon Tarquin
    British sales and marketing dir born in September 1964

    Registered addresses and corresponding companies
    • icon of address 8 Euxton Hall Mews, Euxton, Chorley, Lancashire, PR6 1RE

      IIF 2694
  • Penfold, Michael William
    British managing dir born in April 1953

    Registered addresses and corresponding companies
    • icon of address Hill House, Lower End, Long Crendon, Buckinghamshire, HP18 9EF

      IIF 2695
  • Ramsbottom, Andrew James
    English consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Throckmorton Road, Alcester, Warwickshire, B49 6QA

      IIF 2696
  • Ramsbottom, Andrew James
    English director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Throckmorton Road, Alcester, Warwickshire, B49 6QA

      IIF 2697
  • Ramsbottom, Andrew James
    English managing dir born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Payton Street, Stratford-upon-avon, CV37 6UA, England

      IIF 2698
  • Roling, Christopher John
    American director born in March 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit 2006-08, 20-f Harbour Centre, 25 Harbour Road, Wan Chai, Hong Kong, Hong Kong

      IIF 2699
  • Saunders, Adrian Colin
    British manager

    Registered addresses and corresponding companies
    • icon of address 10, Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH, United Kingdom

      IIF 2700
  • Scanlon, Edward Francis
    British managing director

    Registered addresses and corresponding companies
    • icon of address 19 Pinewood Close, Watford, Hertfordshire, WD17 4NP

      IIF 2701
  • Short, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Unit C, 186 Torrington Avenue, Coventry, CV4 9AJ, England

      IIF 2702
  • Smith, Nigel Watkin Roberts
    British managing dir born in June 1954

    Registered addresses and corresponding companies
    • icon of address 153 Cherry Tree Road, Beaconsfield, Buckinghamshire, HP9 1BD

      IIF 2703
  • Smith, Nigel Watkin Roberts
    British managing director born in June 1954

    Registered addresses and corresponding companies
  • Sobolewska, Irena Zofia
    British retired born in February 1963

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 23-31, Beavor Lane, London, W6 9AR

      IIF 2706
  • Street, Anthony William
    British director born in January 1960

    Registered addresses and corresponding companies
    • icon of address Mickledore Lodge, Haslingden Old Road Rawtenstall, Rossendale, Lancashire

      IIF 2707
  • Street, Anthony William
    British managing director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 18 Lower Cribden Avenue, Rawtenstall, Rossendale, Lancashire, BB4 6SW

      IIF 2708
  • Street, Antony William
    British

    Registered addresses and corresponding companies
    • icon of address The Chapel, Barnsley Hall Road, Bromsgrove, Worcestershire, B61 0SZ, United Kingdom

      IIF 2709
  • Street, Antony William
    British company director

    Registered addresses and corresponding companies
    • icon of address 62-64 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 2710
  • Street, Antony William
    British managing dir

    Registered addresses and corresponding companies
    • icon of address Unit 3 Boran Court, Network 65 Business Park Hapton, Burnley, Lancashire, BB11 5TH

      IIF 2711
  • Street, Antony William
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 2712
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley, BB11 5TH

      IIF 2713
  • Taylor, Stephen Charles
    British man dir

    Registered addresses and corresponding companies
  • Taylor, Stephen Charles
    British managing dir

    Registered addresses and corresponding companies
    • icon of address 25 Cleaver Square, London, SE11 4DW

      IIF 2717
  • Wright, Anthony Alan
    English co director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Helens House, King Street, Derby, DE1 3EE

      IIF 2718
  • Wright, Anthony Alan
    English managing dir born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clay Street, Burton Upon Trent, DE15 9BB, United Kingdom

      IIF 2719
  • Wright, Anthony Alan
    English managing director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2720
    • icon of address St. Helens House, King Street, Derby, Derbyshire, DE1 3EE, England

      IIF 2721
  • Atkinson, Laurence Vernon, Dr
    British managing dir born in May 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Hollowbrook Barn, The Edge Eyam, Hope Valley, Derbyshire, S32 5QP

      IIF 2722
  • Atkinson, Laurence Vernon, Dr
    British managing director born in May 1945

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Hollowbrook Barn, The Edge Eyam, Hope Valley, Derbyshire, S32 5QP

      IIF 2723
  • Cameron, Robert William
    British company director born in June 1940

    Registered addresses and corresponding companies
    • icon of address 13 West Glebe, Stonehaven, Kincardineshire, AB39 2HZ

      IIF 2724
  • Cameron, Robert William
    British managing dir born in June 1940

    Registered addresses and corresponding companies
    • icon of address 13 West Glebe, Stonehaven, Kincardineshire, AB39 2HZ

      IIF 2725
  • Cavalier Smith, Neal Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 12 Victoria Street, Brighton, East Sussex, BN1 3FP

      IIF 2726
  • Denness, Paul Thomas

    Registered addresses and corresponding companies
    • icon of address 293 Kings Drive, Eastbourne, East Sussex, BN21 2YA, United Kingdom

      IIF 2727
  • Finlay-notman, Rory Alasdair
    British managing director

    Registered addresses and corresponding companies
    • icon of address No 8 Church Street, Brigstock, Kettering, Northamptonshire, NN14 3EX

      IIF 2728
  • Forrester, Timothy John
    British

    Registered addresses and corresponding companies
    • icon of address 23 Elizabeth Gardens, Meysey Hampton, Gloucestershire, GL7 5LP

      IIF 2729
  • Goodall, Robert Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Coolhurst House, Coolhurst, Horsham, West Sussex, RH13 6PL

      IIF 2730
  • Goodall, Robert Andrew
    British chartered accountant/director

    Registered addresses and corresponding companies
    • icon of address Coolhurst House, Coolhurst, Horsham, West Sussex, RH13 6PL

      IIF 2731
  • Hampson, Steven Dennis
    British

    Registered addresses and corresponding companies
    • icon of address 3 Orchard Park, Long Bennington, Newark, Nottinghamshire, NG23 5DQ

      IIF 2732
  • Hampson, Steven Dennis
    British director

    Registered addresses and corresponding companies
    • icon of address Windsor House, Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 2733 IIF 2734
    • icon of address The Old Rectory, Station Road, Elton On The Hill, Nottingham, NG13 9LF, United Kingdom

      IIF 2735 IIF 2736
  • Harrison, Alisdair Brown Maltman
    British co director born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Arbeadie Avenue, Banchory, Kincardineshire, AB31 4EL

      IIF 2737
  • Harrison, Alisdair Brown Maltman
    British commercial director born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harrison, Alisdair Brown Maltman
    British company director born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harrison, Alisdair Brown Maltman
    British managing dir born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Arbeadie Avenue, Banchory, Kincardineshire, AB31 4EL

      IIF 2744
  • Hunt, John Richard
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Gary
    British

    Registered addresses and corresponding companies
    • icon of address Centrix House, 26 Crow Lane, Newton-le-willows, WA12 9UY

      IIF 2750
  • Johnson, Paul Andrew

    Registered addresses and corresponding companies
  • Jones, Karen Elisabeth Dind
    British company director born in July 1956

    Registered addresses and corresponding companies
    • icon of address 31 Rosehill Road, London, SW18 2NY

      IIF 2757
  • Jones, Karen Elisabeth Dind
    British director born in July 1956

    Registered addresses and corresponding companies
  • Jones, Karen Elisabeth Dind
    British managing dir born in July 1956

    Registered addresses and corresponding companies
  • Jones, Karen Elisabeth Dind
    British managing director born in July 1956

    Registered addresses and corresponding companies
  • Jones, Karen Elisabeth Dind
    British operations director born in July 1956

    Registered addresses and corresponding companies
  • Kingdon, Adam Fletcher Downs
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address Fir Tree House, Downham, Clitheroe, Lancashire, BB7 4BN

      IIF 2797
  • Kingdon, Adam Fletcher Downs
    British managing dir born in June 1958

    Registered addresses and corresponding companies
    • icon of address Fir Tree House, Downham, Clitheroe, Lancashire, BB7 4BN

      IIF 2798
  • Kingdon, Adam Fletcher Downs
    British managing director born in June 1958

    Registered addresses and corresponding companies
  • Kroef, Antonius Willem
    Dutch director born in May 1961

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Coulissen 153, Breda, 4811dx, Netherlands

      IIF 2804 IIF 2805
    • icon of address Lonsdale, High Street, Lutterworth, Leicestershire, LE17 4AD

      IIF 2806
  • Kroef, Antonius Willem
    Dutch managing partner born in May 1961

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Coulissen 153, Breda, 4811dx, Netherlands

      IIF 2807
  • Kuhnke, Rolf Robert
    German managing dir born in August 1944

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Luetsenburger Str 101, Malente, Holstein, D-23714, Germany

      IIF 2808
  • Kuhnke, Rolf Robert
    German managing director born in August 1944

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address The Hunt House, 70 High Street, Paulerspury, Northants, NN12 7NA

      IIF 2809
    • icon of address The Hunt House, 70 High Street, Paulerspury, Towcester, Northamptonshire, NN12 7NA, United Kingdom

      IIF 2810
  • Martin, Simon Jonathan Walter
    British managing dir born in July 1960

    Registered addresses and corresponding companies
    • icon of address Dorfplatz 7, Egg Bei Zurich, 8132, Switzerland

      IIF 2811
  • Mcbain-allan, Timothy Mark
    British managing director born in April 1963

    Registered addresses and corresponding companies
    • icon of address Lymington 80 Church Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4ND

      IIF 2812
  • Mr Jonathan Francis, Andrew Turner
    British born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Binghill Road North, Aberdeen, AB13 0JD, Scotland

      IIF 2813
  • Petteford, Anthony Charles
    British training manager

    Registered addresses and corresponding companies
    • icon of address Flat 1 1 Lime Grove, London, W12 8EE

      IIF 2814
  • Rawlinson, Adrian Harold Roderick
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron Water Rake Lane, Ulverston, Cumbria, LA12 0HB

      IIF 2815
  • Rawlinson, Adrian Harold Roderick
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marl International Limited, Marl Business Park, Ulverston, Cumbria, LA12 9BN, United Kingdom

      IIF 2816
    • icon of address C/o Marl International Limited, Morecambe Road, Marl Business Park, Ulverston, Cumbria, LA12 9BN, England

      IIF 2817
    • icon of address C/o Rar Property Investment, Marl Business Park, Morecambe Road, Marl Business Park, Ulverston, Cumbria, LA12 9BN, England

      IIF 2818
    • icon of address Heron Water Rake Lane, Ulverston, Cumbria, LA12 0HB

      IIF 2819
  • Rawlinson, Adrian Harold Roderick
    British managing dir born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron Water Rake Lane, Ulverston, Cumbria, LA12 0HB

      IIF 2820
  • Rawlinson, Adrian Harold Roderick
    British managing director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron Water Rake Lane, Ulverston, Cumbria, LA12 0HB

      IIF 2821
  • Sobolewska, Irena Zofia
    British

    Registered addresses and corresponding companies
    • icon of address 48, Sandringham Road, Swindon, Wiltshire, SN3 1HX, United Kingdom

      IIF 2822
  • Sobolewska, Irena Zofia
    British company director

    Registered addresses and corresponding companies
    • icon of address Polana Wood Lane, Braydon, Swindon, SN5 0AJ

      IIF 2823
  • Sobolewska, Irena Zofia
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Warren Courtyard, Unit 1, Savernake, Marlborough, Wiltshire, SN8 3UU

      IIF 2824
  • Sobolewska, Irena Zofia
    British managing director

    Registered addresses and corresponding companies
    • icon of address 48, Sandringham Road, Swindon, Wiltshire, SN3 1HX, United Kingdom

      IIF 2825
  • Taylor, Stephen Charles
    British company director born in June 1959

    Registered addresses and corresponding companies
    • icon of address 8 Sharpstone Street, Barham, Ipswich, Suffolk, IP6 0PL

      IIF 2826
  • Taylor, Stephen Charles
    British man dir born in June 1959

    Registered addresses and corresponding companies
  • Taylor, Stephen Charles
    British managing dir born in June 1959

    Registered addresses and corresponding companies
    • icon of address 25 Cleaver Square, London, SE11 4DW

      IIF 2830
  • Turner, Jonathan Francis Andrew
    British chief executive officer born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 441 Holburn Street, Aberdeen, AB10 7GU

      IIF 2831
  • Turner, Jonathan Francis Andrew
    British company director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 441, Holburn Street, Aberdeen, AB10 7GU, Scotland

      IIF 2832
  • Turner, Jonathan Francis Andrew
    British managing dir born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Binghill Road North, Milltimber, Aberdeenshire, AB13 0JD, Scotland

      IIF 2833
  • Turner, Jonathan Francis Andrew
    British managing director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Binghill Road North, Milltimber, Aberdeenshire, AB13 0JD, Scotland

      IIF 2834
  • Ward, Carolynne Beverley Gregory

    Registered addresses and corresponding companies
    • icon of address 79, Bristol Road, Birmingham, B5 7TU, United Kingdom

      IIF 2835
  • Aksnes, Oystein
    Norwegian managing dir born in December 1957

    Registered addresses and corresponding companies
    • icon of address 31 Fletcher Close, Cockermouth, Cumbria, CA13 0HB

      IIF 2836
  • Aksnes, Oystein
    Norwegian sales director born in December 1957

    Registered addresses and corresponding companies
    • icon of address Ostermalmsgaten 16, 11426 Stockholm, FOREIGN, Sweden

      IIF 2837
  • Andrews, Christopher Howard
    British director born in February 1941

    Registered addresses and corresponding companies
  • Andrews, Christopher Howard
    British managing dir born in February 1941

    Registered addresses and corresponding companies
    • icon of address 3 Highview, Stylecroft Road, Chalfont St Giles, Buckinghamshire, HP8 4HH

      IIF 2845
  • Andrews, Christopher Howard
    British managing director born in February 1941

    Registered addresses and corresponding companies
  • Backelin, Rolf Tommy
    Swedish engineer born in March 1945

    Registered addresses and corresponding companies
  • Backelin, Rolf Tommy
    Swedish managing director born in March 1945

    Registered addresses and corresponding companies
    • icon of address 49 Bexley Road, Eltham, Kent, SE9 2PE

      IIF 2858
  • Bonsu, Douglas
    Ganian managing dir born in April 1964

    Registered addresses and corresponding companies
    • icon of address 124a Grange Park Road, London, E10 5EU

      IIF 2859
  • Cavalier Smith, Neal Thomas
    British director born in August 1966

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

      IIF 2860
    • icon of address 29 Ridge Road, London, N8 9LJ

      IIF 2861
  • Cavalier Smith, Neal Thomas
    British non executive director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 20 Fife Terrace, London, N1 9RA

      IIF 2862
  • Cavalier Smith, Neal Thomas
    British non-executive director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 20 Fife Terrace, London, N1 9RA

      IIF 2863
  • Colak, Anthony J
    American managing dir born in March 1953

    Registered addresses and corresponding companies
    • icon of address The Wanderers, Manor Road, Abbots Leigh, Bristol, Avon, BS8 3RP

      IIF 2864
  • Colak, Anthony J
    American managing director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 31 Tangier Road, Guildford, Surrey, GU1 2DF

      IIF 2865
  • Farmer, Jerrold Michael Ainsworth
    British director born in December 1930

    Registered addresses and corresponding companies
    • icon of address Easter Garvald, Dolphinton, West Linton, Peeblesshire, EH46 7HJ

      IIF 2866
  • Farmer, Jerrold Michael Ainsworth
    British director born in December 1935

    Registered addresses and corresponding companies
    • icon of address Easter Garvald, Dolphinton, West Linton, Peeblesshire, EH46 7HJ

      IIF 2867
  • Farmer, Jerrold Michael Ainsworth
    British managing dir born in December 1935

    Registered addresses and corresponding companies
    • icon of address Granton Park Avenue, Edinburgh, EH5 3JH

      IIF 2868
  • Hunt, John Richard

    Registered addresses and corresponding companies
    • icon of address 18 Milden Close, Frimley Green, Camberley, Surrey, GU16 6PX

      IIF 2869
  • Johnson, Paul
    born in December 1963

    Registered addresses and corresponding companies
    • icon of address 123 Deansgate, Manchester, M3 2BU

      IIF 2870
  • Jones, Karen Elisabeth Dind
    British managing director

    Registered addresses and corresponding companies
    • icon of address 31 Rosehill Road, London, SW18 2NY

      IIF 2871
  • Kino, Bunkai
    Japanese managing dir born in December 1936

    Registered addresses and corresponding companies
    • icon of address Shimadabashijutaku 2-1301, Shimada 2-301, Tenpaku Ku, Nagoya, 468, Japan

      IIF 2872
  • Kino, Bunkai
    Japanese managing director born in December 1936

    Registered addresses and corresponding companies
    • icon of address Shimadabashijutaku 2-1301, Shimada 2-301, Tenpaku Ku, Nagoya, 468, Japan

      IIF 2873
  • Lawson, Gordon William
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, United Kingdom

      IIF 2874
  • Lothian, Andrew Jonathan

    Registered addresses and corresponding companies
  • Magnusson, Bjorn Thomas
    Swedish managing dir born in March 1951

    Registered addresses and corresponding companies
    • icon of address Sodra Vagen 33, Stenungsund, 44441, Sweden

      IIF 2877
  • Mullins, Patrick Thomas
    American

    Registered addresses and corresponding companies
    • icon of address 24 The Spinney Delamere Park, Cuddington, Northwich, Cheshire, CW8 2UH

      IIF 2878
  • Mullins, Patrick Thomas
    American managing dir

    Registered addresses and corresponding companies
    • icon of address 24 The Spinney Delamere Park, Cuddington, Northwich, Cheshire, CW8 2UH

      IIF 2879
  • Mullins, Patrick Thomas
    American managing director

    Registered addresses and corresponding companies
    • icon of address 24 The Spinney Delamere Park, Cuddington, Northwich, Cheshire, CW8 2UH

      IIF 2880
  • Mullins, Patrick Thomas
    American managing dir born in March 1959

    Registered addresses and corresponding companies
    • icon of address 24 The Spinney Delamere Park, Cuddington, Northwich, Cheshire, CW8 2UH

      IIF 2881
  • Mullins, Patrick Thomas
    American managing director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 24 The Spinney Delamere Park, Cuddington, Northwich, Cheshire, CW8 2UH

      IIF 2882
  • Saunders, Adrian Colin
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH

      IIF 2883
  • Svensson, Lennart
    Swedish managing dir born in May 1945

    Registered addresses and corresponding companies
    • icon of address Perstorp Sa Route En Doraise, 01460-nurieux Bp69, France, FOREIGN

      IIF 2884
  • Turner, Jonathan Francis, Andrew
    British director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Binghill Road North, Aberdeen, AB13 0JD, Scotland

      IIF 2885
  • Barham, Anthony James

    Registered addresses and corresponding companies
    • icon of address Bayley Hall, Queens Road, Hertford, Herts, SG14 1EN, United Kingdom

      IIF 2886
    • icon of address Sacombe Green Farm, Sacombe Green Road, Sacombe Green Ware, Hertfordshire, SG12 0JF

      IIF 2887 IIF 2888
  • Bentzen, Torkil
    Danish businessman born in May 1946

    Registered addresses and corresponding companies
    • icon of address Rosavej 2envej 15, Klampenborg, 2930, Denmark

      IIF 2889
  • Bentzen, Torkil
    Danish managing dir born in May 1946

    Registered addresses and corresponding companies
    • icon of address Rosavej 2envej 15, Klampenborg, 2930, Denmark

      IIF 2890
  • Bentzen, Torkil
    Danish managing director born in May 1946

    Registered addresses and corresponding companies
    • icon of address First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 2891
  • Boyle, Donal Joseph

    Registered addresses and corresponding companies
    • icon of address Llwyn Yr Eos, Heol Y Parc, Pentyrch, Cardiff, CF15 9NB

      IIF 2892
  • Emm, Martin Ronald
    English

    Registered addresses and corresponding companies
    • icon of address Meadowside Kington Lane, Claverdon, Warwick, CV35 8PP

      IIF 2893
  • Grassick, Colin Donald

    Registered addresses and corresponding companies
    • icon of address 25, West High Street, Crieff, PH7 4AU

      IIF 2894
  • Harrison, Alisdair Brown Maltman
    British co director

    Registered addresses and corresponding companies
    • icon of address Bank House, Bank Street, Aberfeldy, Perthshire, PH15 2BB

      IIF 2895
  • Harrison, Alisdair Brown, Maltman

    Registered addresses and corresponding companies
    • icon of address 14, Arbeadie Avenue, Banchory, Kincardineshire, AB31 4EL, United Kingdom

      IIF 2896
  • Jones, Allan William
    born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Unit, Berry Way, Chorley, PR7 6RA, England

      IIF 2897
    • icon of address Unit 10, Lower Healey Business Park, Froom Street, Chorley, Lancashire, PR6 9AR

      IIF 2898
  • Kienzl, Arnold
    German managing dir born in November 1937

    Registered addresses and corresponding companies
    • icon of address Schlesienstrasse 8, Heidenheim, Germany

      IIF 2899
  • Kishimoto, Junichiro
    Japanese

    Registered addresses and corresponding companies
    • icon of address 63 York Road, Wollaston, Wellingborough, Northamptonshire, NN29 7SG

      IIF 2900
  • Mcbain Allan, Timothy Mark

    Registered addresses and corresponding companies
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, - None -, PE10 9HT, United Kingdom

      IIF 2901
    • icon of address Kingshill Farm, Kingshill, Syresham, Brackley, Northamptonshire, NN13 5TH, England

      IIF 2902 IIF 2903
    • icon of address Bellwood, 3 Church Street, Farndon, Newark, Nottinghamshire, NG24 3SW, United Kingdom

      IIF 2904
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UB, United Kingdom

      IIF 2905
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, United Kingdom

      IIF 2906 IIF 2907
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, England

      IIF 2908
    • icon of address Kellaways, Main Street, Tinwell, Stamford, PE9 3UD, United Kingdom

      IIF 2909
  • Mcbain Allan, Timothy Mark
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD

      IIF 2910
  • Mendoza, Cesar Eduardo
    Mexican director born in August 1972

    Registered addresses and corresponding companies
    • icon of address 51 Eaton Court, Boxgrove Avenue, Guildford, Surrey, GU1 1XH

      IIF 2911
  • Menno, Van Der Hulst
    Dutch managing dir born in August 1954

    Registered addresses and corresponding companies
    • icon of address Heggerweg 8, 8171 Pl Vassen, Holland

      IIF 2912
  • Ms Beverley Elizabeth Alexandra Ward
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55/57, Bristol Road, Birmingham, B5 7TU, England

      IIF 2913
    • icon of address 55-57, Bristol Road, Edgbaston, Birmingham, B5 7TU

      IIF 2914
    • icon of address 79, Bristol Road, Birmingham, B5 7TU, England

      IIF 2915
    • icon of address 79, Bristol Road, Birmingham, B5 7TU, United Kingdom

      IIF 2916
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU, England

      IIF 2917
    • icon of address 79, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU, Great Britain

      IIF 2918
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 2919
  • Ms Carolynne Beverley Gregory Ward
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bristol Road, Birmingham, B5 7TU, England

      IIF 2920
    • icon of address 79, Bristol Road, Birmingham, B5 7TU, United Kingdom

      IIF 2921
  • Parkinson, Simon Tarquin

    Registered addresses and corresponding companies
    • icon of address 8 Euxton Hall Mews, Euxton, Chorley, Lancashire, PR6 1RE

      IIF 2922
  • Petteford, Anthony Charles
    British training manager born in March 1963

    Registered addresses and corresponding companies
    • icon of address Flat 1 1 Lime Grove, London, W12 8EE

      IIF 2923
  • Richardson, John David, Director
    British managing dir born in October 1937

    Registered addresses and corresponding companies
    • icon of address Bryer Butterhill, Coppenhall, Stafford, ST18 9BU

      IIF 2924
  • Richardson, John David, Director
    British managing director born in October 1937

    Registered addresses and corresponding companies
  • Robinson, Leslie Peter
    English chamber of commerce chief executive born in April 1935

    Registered addresses and corresponding companies
    • icon of address Kingsworth House Glebe Road, Maidenhead, Berkshire, SL6 1UH

      IIF 2928
  • Robinson, Leslie Peter
    English company director born in April 1935

    Registered addresses and corresponding companies
    • icon of address Kingsworth House Glebe Road, Maidenhead, Berkshire, SL6 1UH

      IIF 2929
  • Robinson, Leslie Peter
    English managing dir born in April 1935

    Registered addresses and corresponding companies
    • icon of address Kingsworth House Glebe Road, Maidenhead, Berkshire, SL6 1UH

      IIF 2930
  • Saunders, Adrian Colin

    Registered addresses and corresponding companies
    • icon of address 10, Mount Pleasant, Blackboys, Uckfield, East Sussex, TN22 5LH, England

      IIF 2931
  • Sharp, John

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hemmells, Laindon, Basildon, Essex, SS15 6GF, England

      IIF 2932
    • icon of address Unit 9, Hemmells, Laindon, Basildon, Essex, SS15 6GF, United Kingdom

      IIF 2933
  • Street, Antony William

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, United Kingdom

      IIF 2934
    • icon of address 62, Chorley New Road, Bolton, BL1 4BY, England

      IIF 2935
    • icon of address Unit 3 Boran Court, Network 65, Burnley, Lancashire, BB11 5TH, England

      IIF 2936
    • icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, BB11 5TH, England

      IIF 2937
    • icon of address Unit 3, Boran Court, Network 65 Business Park, Burnley, Lancashire, BB11 5TH

      IIF 2938 IIF 2939 IIF 2940
    • icon of address Kkm Buildings, Old Reservoir Road, Farlington, Portsmouth, Hampshire, PO6 1SU, England

      IIF 2941
    • icon of address 2 Dearden Heights, Rawtenstall, Rossendale, Lancashire, BB4 8TW, England

      IIF 2942 IIF 2943
  • Turner, John Morley William
    British managing dir born in June 1944

    Registered addresses and corresponding companies
    • icon of address Moorleigh House, Golf Links Road, Yelverton, Devon, PL20 6BN

      IIF 2944
  • Turner, John Morley William
    British managing director born in June 1944

    Registered addresses and corresponding companies
  • Van Der Hulst, Menno
    Dutch director born in August 1954

    Registered addresses and corresponding companies
    • icon of address Heggerweg 8, Vaassen, 8171 Pl, Holland

      IIF 2949
  • Van Der Hulst, Menno
    Dutch engineer born in August 1954

    Registered addresses and corresponding companies
    • icon of address Heggerweg 8, Vaassen, 8171 Pl, Holland

      IIF 2950
  • Van Der Hulst, Menno
    Dutch managing director born in August 1954

    Registered addresses and corresponding companies
    • icon of address Heggerweg 8, Vaassen, 8171 Pl, Holland

      IIF 2951
  • Ward, Beverley Elizabeth Alexandra
    British advertising born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU

      IIF 2952
  • Ward, Beverley Elizabeth Alexandra
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU

      IIF 2953 IIF 2954
  • Ward, Beverley Elizabeth Alexandra
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bristol Road, Birmingham, B5 7TU, United Kingdom

      IIF 2955
    • icon of address 79, Bristol Road, Edgbaston, Birmingham, B5 7TU, United Kingdom

      IIF 2956
    • icon of address 79, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU, United Kingdom

      IIF 2957
    • icon of address 79, Bristol Road, Edgebaston, Birmingham, West Midlands, B5 7TU, United Kingdom

      IIF 2958
  • Ward, Beverley Elizabeth Alexandra
    British managing dir born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU

      IIF 2959
  • Ward, Beverley Elizabeth Alexandra
    British managing director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU

      IIF 2960
  • Ward, Beverley Elizabeth Alexandra
    British sales born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU

      IIF 2961
    • icon of address Unit 17, Stirchley Trading Estate, Hazelwell Road, Birmingham, West Midlands, B30 2PF, England

      IIF 2962
  • Ward, Beverley Elizabeth Alexandra
    British sales director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bristol Road, Birmingham, B5 7TU, England

      IIF 2963
  • Ward, Carolynne Beverley Gregory
    British

    Registered addresses and corresponding companies
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU

      IIF 2964 IIF 2965
  • Ward, Carolynne Beverley Gregory
    British sales

    Registered addresses and corresponding companies
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU

      IIF 2966
  • Ward, Carolynne Beverley Gregory
    British advertising consultant born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU

      IIF 2967
  • Ward, Carolynne Beverley Gregory
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU, United Kingdom

      IIF 2968
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 2969
  • Ward, Carolynne Beverley Gregory
    British managing dir born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU

      IIF 2970
  • Ward, Carolynne Beverley Gregory
    British sales director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7TU

      IIF 2971
  • Wright, Anthony Alan
    English co director

    Registered addresses and corresponding companies
    • icon of address 12, Harrow Drive, Burton On Trent, Staffordshire, DE14 3AY, England

      IIF 2972
  • Wright, Anthony Alan
    English managing dir

    Registered addresses and corresponding companies
    • icon of address 1, Clay Street, Burton Upon Trent, DE15 9BB, United Kingdom

      IIF 2973
  • Wright, Anthony Alan
    English managing director

    Registered addresses and corresponding companies
    • icon of address Millfield, 135 Mill Hill Lane, Burton Upon Trent, Staffordshire, DE15 0AX

      IIF 2974
  • Allan, Timothy Mark Mcbain

    Registered addresses and corresponding companies
    • icon of address Kellaways, Main Street, Tinwell, Stamford, Lincolnshire, PE9 3UD, United Kingdom

      IIF 2975
  • Allenby, David Malcolm

    Registered addresses and corresponding companies
  • Brown, Nigel John

    Registered addresses and corresponding companies
    • icon of address 6 Saplings Close, Penkridge, Stafford, Staffordshire, ST19 5DF

      IIF 2979
  • Coleman, Michael John

    Registered addresses and corresponding companies
    • icon of address 3, The Fairway, Whitehill, Bordon, GU35 9HA, United Kingdom

      IIF 2980
  • Johnson, Gary Michael

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY

      IIF 2981
    • icon of address Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY, England

      IIF 2982
  • Johnson, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2983
  • Johnston, Phillip Charles

    Registered addresses and corresponding companies
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 767
  • 1
    icon of address 45b Goring Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 108 Wicklands Avenue, Saltdean, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-19 ~ now
    IIF 908 - Director → ME
  • 3
    icon of address 56 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 1447 - Has significant influence or control over the trustees of a trustOE
    IIF 1447 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1447 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    TWENTYSIX01 LTD - 2023-09-02
    icon of address Unit 3 Warmley Business Park, Crown Way, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-22 ~ now
    IIF 1613 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 2, 27 Harlow Moor Drive, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 197 - Director → ME
  • 6
    icon of address 72 Pembroke Road, Clifton, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-18 ~ now
    IIF 1153 - Director → ME
    icon of calendar 1997-07-18 ~ now
    IIF 1791 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 858 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 858 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Bell Lane, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 1519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1519 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-23 ~ dissolved
    IIF 1202 - Director → ME
  • 9
    icon of address 36 Shaw Royd, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 2277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 826 - Ownership of shares – 75% or moreOE
  • 10
    SOLQUEST LIMITED - 1998-09-07
    RIALTO ENTERPRISE LIMITED - 1992-09-07
    icon of address Unit 10, Adam Business Centre Henson Way, Telford Way Industrial Estate, Kettering, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-30 ~ now
    IIF 2653 - Director → ME
  • 11
    MAC SUPERSTORE LTD. - 1993-10-15
    AA COFFEE EQUIPMENT LTD - 2000-01-07
    icon of address Cedar House, Grange Farm, Long Lane, Shaw, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-10-05 ~ now
    IIF 820 - Director → ME
  • 12
    icon of address 215a Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 923 - Director → ME
  • 13
    icon of address 119 Sutherland Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,370 GBP2024-03-31
    Officer
    icon of calendar 2003-06-16 ~ now
    IIF 913 - Director → ME
    icon of calendar 2003-06-16 ~ now
    IIF 2348 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Has significant influence or controlOE
  • 15
    icon of address 144 Rhuddlan Road, Rhyl, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,475 GBP2024-09-30
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 1982 - Director → ME
  • 16
    icon of address 144 Rhuddlan Road, Rhyl, Denbighshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 1984 - Director → ME
  • 17
    icon of address 23 Idris Villas, Tywyn, Gwynedd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 2358 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 834 - Right to appoint or remove directors as a member of a firmOE
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 834 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 1269 - Director → ME
  • 19
    THEAGILEPAD LIMITED - 2023-12-09
    icon of address 63 Longfield Road, Todmorden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 2nd Floor 167-9 Great Portland St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,542 GBP2018-11-30
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 1905 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 937 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 937 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 14 Arbeadie Avenue, Banchory, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 2740 - Director → ME
  • 22
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 1597 - Director → ME
    IIF 604 - Director → ME
    icon of calendar 2008-06-12 ~ dissolved
    IIF 2735 - Secretary → ME
  • 23
    icon of address 1 Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 1596 - Director → ME
    IIF 605 - Director → ME
    icon of calendar 2008-06-12 ~ dissolved
    IIF 2736 - Secretary → ME
  • 24
    icon of address Unit 1a Morses Lane, Industrial Estate, Brightlingsea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    594,029 GBP2024-06-30
    Officer
    icon of calendar 1996-06-04 ~ now
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    IIF 943 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    DIABLO DIRECT EUROPE LIMITED - 2004-09-10
    icon of address Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-29 ~ now
    IIF 540 - Director → ME
  • 26
    icon of address Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 1532 - Director → ME
    icon of calendar 2010-12-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 790 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 790 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 10 Borough Road, Darwen, Lancashire, Bb3 1pl
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 1211 - Director → ME
  • 28
    icon of address 50 Sandringham Ave Whiston, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 153 - Director → ME
  • 29
    icon of address 1st Floor Gibson House, 800 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 159 - Director → ME
  • 30
    icon of address 2 Tate Square, Andover, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 1234 - Director → ME
  • 31
    icon of address 2 Tate Square, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 1228 - Director → ME
  • 32
    icon of address 1224 Office Suite31a, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 1494 - Director → ME
  • 33
    REGALFRAME LIMITED - 2011-03-21
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-23 ~ dissolved
    IIF 1467 - Director → ME
  • 34
    icon of address Teviothead Old Manse, Teviothead, Hawick
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 894 - Has significant influence or controlOE
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 894 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-12 ~ now
    IIF 1701 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 958 - Has significant influence or controlOE
  • 36
    icon of address 44 Pall Mall Flat 44, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 829 - Right to appoint or remove directorsOE
    IIF 829 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1142, Office Suite 31a, 23 Wharf Street Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 1493 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 507 - Has significant influence or control as a member of a firmOE
    IIF 507 - Has significant influence or control over the trustees of a trustOE
    IIF 507 - Has significant influence or controlOE
  • 38
    icon of address 20 Rutland Square, Edinburgh
    Dissolved Corporate (59 parents)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 2547 - LLP Member → ME
  • 39
    icon of address 6 Camera Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 2368 - Director → ME
  • 40
    DMWS 947 LIMITED - 2011-05-20
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1443 - Has significant influence or control over the trustees of a trustOE
    IIF 1443 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1443 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1443 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 41
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 920 - Director → ME
  • 42
    AS EUROPE LTD - 2017-05-05
    icon of address 128 Beresford Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,755 GBP2023-06-30
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 1165 - Has significant influence or control as a member of a firmOE
    IIF 1165 - Has significant influence or control over the trustees of a trustOE
    IIF 1165 - Has significant influence or controlOE
  • 43
    CLARITY VISION LIMITED - 2009-08-19
    icon of address Unit 11 High March, High March Industrial Estate, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 480 - Director → ME
    icon of calendar 2007-01-15 ~ dissolved
    IIF 2652 - Secretary → ME
  • 44
    CENTRAL ASBESTOS SURVEYS (UK) LIMITED - 2006-02-14
    HAZARD WARNING SYSTEMS LIMITED - 2005-02-07
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-08 ~ dissolved
    IIF 2959 - Director → ME
    IIF 2970 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 2966 - Secretary → ME
  • 45
    INGLEBY (911) LIMITED - 1996-08-27
    icon of address Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-19 ~ dissolved
    IIF 1205 - Director → ME
    icon of calendar 1996-08-19 ~ dissolved
    IIF 1911 - Secretary → ME
  • 46
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2021-03-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 83 - Director → ME
  • 47
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 1233 - Director → ME
  • 48
    INLAW THREE HUNDRED AND THIRTY LIMITED - 2009-01-28
    icon of address 90 Mill Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ now
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 973 - Ownership of shares – 75% or moreOE
  • 49
    FORTY EIGHT SHELF (119) LIMITED - 2003-12-21
    icon of address Unit 5, Block 8 Moorfield Industrial Estate, Kilmarnock, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    506,469 GBP2024-03-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 2834 - Director → ME
  • 50
    icon of address 62 Grafton Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 1999 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 795 - Has significant influence or controlOE
  • 51
    LAMBEEL LIMITED - 1983-02-16
    icon of address 12 Payton Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,541 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1314 - Has significant influence or control as a member of a firmOE
    IIF 1314 - Has significant influence or control over the trustees of a trustOE
    IIF 1314 - Has significant influence or controlOE
  • 52
    WYKAMOL LIMITED - 2024-09-30
    icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2002-08-02 ~ dissolved
    IIF 1845 - Director → ME
    icon of calendar 2002-08-02 ~ dissolved
    IIF 2712 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1168 - Ownership of voting rights - 75% or moreOE
    IIF 1168 - Has significant influence or controlOE
    IIF 1168 - Ownership of shares – 75% or moreOE
    IIF 1168 - Right to appoint or remove directorsOE
  • 53
    TRITON SYSTEMS LIMITED - 2024-08-08
    SELL TO RENT LIMITED - 2011-06-28
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1843 - Director → ME
  • 54
    TRITON CHEMICAL MANUFACTURING CO. LIMITED - 2024-09-30
    icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,271,057 GBP2023-04-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 1828 - Director → ME
  • 55
    icon of address C/o Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,993 GBP2017-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-12-17 ~ now
    IIF 271 - Director → ME
  • 57
    icon of address Ivy Mill Crown Street, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 1298 - Director → ME
  • 58
    icon of address Unit 3 Boran Court, Unit 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,068 GBP2017-03-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 1840 - Director → ME
    icon of calendar 2015-01-16 ~ dissolved
    IIF 2942 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1176 - Has significant influence or controlOE
    IIF 1180 - Has significant influence or controlOE
  • 59
    icon of address 31a Station Road, Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 2577 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF - Secretary → ME
  • 60
    icon of address 31a Station Road, Whitley Bay, Tyne & Wear
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 2576 - Director → ME
    icon of calendar 2013-06-19 ~ now
    IIF - Secretary → ME
  • 61
    icon of address 31a Station Road, Whitley Bay, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 2359 - Director → ME
    icon of calendar 2012-08-01 ~ dissolved
    IIF - Secretary → ME
  • 62
    icon of address 7 Segedunum Business Centre, Station Road, Wallsend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 535 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 535 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Bayley Hall, Queens Road, Hertford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,772,053 GBP2024-10-31
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 1558 - Director → ME
    icon of calendar 1992-10-14 ~ now
    IIF 2488 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 1162 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 64
    icon of address Bayley Hall, Queens Road, Hertford, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,495 GBP2024-10-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 1161 - Right to appoint or remove directorsOE
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Kellaways Main Street, Tinwell, Stamford, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 2910 - LLP Designated Member → ME
  • 66
    icon of address 53 Richborough Drive, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,298 GBP2024-12-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
  • 67
    MACROCOM (1032) LIMITED - 2013-11-13
    icon of address The Beatson West Of Scotland Cancer Centre, 1053 Great Western Road, Glasgow, Scotland
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 1410 - Director → ME
  • 68
    STRIDEGREEN LIMITED - 1979-12-31
    icon of address Flat 1 Beaudesert Park, Birmingham Road, Henley-in-arden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 2017 - Director → ME
  • 69
    icon of address 56 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 1448 - Has significant influence or control over the trustees of a trustOE
    IIF 1448 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1448 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 70
    icon of address 56 George Street, 2nd Floor, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ now
    IIF 1693 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 1441 - Has significant influence or controlOE
  • 71
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-15 ~ now
    IIF 1694 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 1445 - Has significant influence or controlOE
  • 72
    BETHPHAGE
    - now
    BETHPHAGE MISSION GREAT BRITAIN - 1996-11-01
    BETHPHAGE GREAT BRITAIN - 2009-10-09
    icon of address 8 Longbow Close, Harlescott Lane, Shrewsbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-04 ~ now
    IIF 806 - Director → ME
  • 73
    icon of address 4 Beulah Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1533 - Director → ME
  • 74
    icon of address Bayley Hall, Queens Road, Hertford, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 1556 - Director → ME
    icon of calendar 2008-06-13 ~ now
    IIF 2886 - Secretary → ME
  • 75
    BEVERLEY DEVELOPMENTS LIMITED - 1992-12-24
    HEMBURG DEVELOPMENTS LIMITED - 1992-10-15
    icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,485,776 GBP2024-10-31
    Officer
    icon of calendar 1992-10-14 ~ now
    IIF 1559 - Director → ME
    icon of calendar 1992-10-14 ~ now
    IIF 2489 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ now
    IIF 1158 - Ownership of shares – 75% or moreOE
  • 76
    RUSTYBOX SOLUTIONS LTD - 2020-01-20
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 5 Woodpecker Close, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 46 Court Road, South Norwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 274 - Director → ME
    icon of calendar 2018-04-10 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    BLUE SQUARE CIVIL ENGINEERING LTD - 2019-12-23
    icon of address Unit 29 Tweedale Industrial Estate, Madeley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 81
    JONES AND HAMPTON LTD - 2016-04-21
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 178 - Director → ME
    icon of calendar 2017-12-05 ~ now
    IIF - Secretary → ME
  • 82
    icon of address Unit 29 Tweedale Industrial Estate, Park North, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 83
    icon of address C/o Revive Business Recovery Ltd, 7 Jetstream Drive Auckley, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,753 GBP2021-04-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 84
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 1516 - Has significant influence or controlOE
  • 85
    icon of address 4 Andrew Place, Newcastle, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,526 GBP2023-05-31
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    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
  • 86
    icon of address Suite G1 Argentum House 510 Bristol Business Park, Coldharbour Lane, Bristol, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 426 - Director → ME
  • 87
    PARACHUTE ECO LIMITED - 2015-12-08
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 182 - Director → ME
  • 88
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ now
    IIF 1391 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1321 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 90 Mill Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,495,499 GBP2024-08-31
    Officer
    icon of calendar 2007-08-22 ~ now
    IIF 1357 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 974 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 12 Jacksons Lane, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 184 - Director → ME
  • 91
    icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,508 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 1535 - Director → ME
  • 92
    BOWFIELD LEISURE SERVICES LIMITED - 1992-08-31
    icon of address Holburn Hifi Limited, 441 Holburn Street, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF - Director → ME
  • 93
    icon of address 11 De Grey Square, De Grey Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    754,535 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 93 - Director → ME
    icon of calendar ~ now
    IIF 1908 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 863 - Has significant influence or controlOE
    IIF 863 - Right to appoint or remove directorsOE
    IIF 863 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 863 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 1339 - Ownership of shares – More than 50% but less than 75%OE
  • 96
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1333 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1340 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 1389 - Director → ME
    icon of calendar 2010-05-18 ~ dissolved
    IIF 2933 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1335 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1342 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1327 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Unit 9 Hemmells Park, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 1393 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 1345 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542,574 GBP2024-03-31
    Officer
    icon of calendar 1997-11-07 ~ now
    IIF 1407 - Director → ME
    icon of calendar 1997-11-07 ~ now
    IIF 1821 - Secretary → ME
  • 103
    PENNANTGRANGE LIMITED - 1993-11-18
    STOCKS (UK) LIMITED - 1995-01-04
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,534,164 GBP2024-03-31
    Officer
    icon of calendar 1993-12-09 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1324 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 1390 - Director → ME
    icon of calendar 2012-08-02 ~ now
    IIF 2932 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 1328 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,596 GBP2025-03-31
    Officer
    icon of calendar 2006-06-09 ~ now
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1322 - Ownership of shares – 75% or moreOE
  • 106
    BRANDED STOCKS WORLDWIDE LIMITED - 2021-01-27
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,057 GBP2025-03-31
    Officer
    icon of calendar 1999-11-12 ~ now
    IIF 342 - Director → ME
    icon of calendar 2000-03-31 ~ now
    IIF 1822 - Secretary → ME
  • 107
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,589,752 GBP2024-03-31
    Officer
    icon of calendar 2006-05-31 ~ now
    IIF 1395 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1343 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 1396 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1323 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 1403 - Director → ME
  • 110
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 1336 - Ownership of shares – More than 50% but less than 75%OE
  • 111
    BRANDED STOCKS HOLDINGS LIMITED - 2021-01-27
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 1504 - Right to appoint or remove directorsOE
    IIF 1504 - Ownership of voting rights - 75% or moreOE
    IIF 1504 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 203 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,543 GBP2024-11-30
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 644 - Ownership of shares – More than 50% but less than 75%OE
  • 113
    BRICKS & FUEL (3) LIMITED - 2012-06-06
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 728 - Director → ME
  • 114
    icon of address 203 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,237,047 GBP2024-09-01
    Officer
    icon of calendar 2009-06-02 ~ now
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
  • 115
    VEST TECH INVESTMENTS LIMITED - 2018-10-30
    icon of address Bridgewater House, Whitworth Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,339 GBP2023-11-28
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 1109 - Director → ME
  • 116
    icon of address C/o The Brighton Marina Co Ltd, Brighton Marina, Brighton, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 1518 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1518 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Unit 9 Kenn Court South Bristol Business Park, Roman Farm Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,226 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 896 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 896 - Ownership of shares – More than 50% but less than 75%OE
  • 118
    icon of address Unit 9 Kenn Court South Bristol Business Park, Roman Farm Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,740 GBP2024-08-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 895 - Has significant influence or control as a member of a firmOE
    IIF 895 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 895 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 895 - Right to appoint or remove directorsOE
  • 119
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,584 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 1640 - Director → ME
  • 120
    icon of address Mr T C Brockbank 38 Philips Park Road West, Whitefield, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 2500 - Director → ME
  • 121
    icon of address 20 The Woodlands, Lowestoft, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 260 - Director → ME
  • 122
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 1727 - Director → ME
  • 123
    icon of address Grove Park House, Grove Park Road, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    23,697 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 2569 - Director → ME
  • 124
    icon of address 34 Market Street, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,203 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    BRUNSWICK DEVELOPMENTS GROUP PLC - 2018-12-12
    icon of address One, Bell Lane, Lewes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,976,061 GBP2024-12-31
    Officer
    icon of calendar 1994-02-22 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address One, Bell Lane, Lewes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,642 GBP2024-12-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 423 - Has significant influence or controlOE
  • 127
    ICONTEX LIMITED - 1987-01-29
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF - Director → ME
  • 128
    icon of address Burslem Cricket Club, Greyhound Way, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Kingmaker House, 15 Station Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 1308 - Director → ME
    icon of calendar 2006-05-17 ~ dissolved
    IIF 2581 - Secretary → ME
  • 130
    icon of address 25 Cunningham Avenue 25 Cunningham Avenue, St Albans, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 938 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 938 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    PJ PLANT HIRE (OXON) LIMITED - 2018-11-08
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 312 - Has significant influence or controlOE
  • 132
    TOPFORM PRODUCTS LIMITED - 1992-01-13
    SUNDRIVE LIMITED - 1989-12-29
    icon of address Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Stirlingshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,112,578 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1208 - Director → ME
  • 133
    icon of address Unit 2 Prospect Way, Biddulph, S O T
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Cranley Cottage, Denham Street, Eye, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ now
    IIF 1913 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1350 - Right to appoint or remove directorsOE
    IIF 1350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1350 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-09 ~ dissolved
    IIF 1203 - Director → ME
  • 136
    OPTO CAPITAL LTD - 2013-07-17
    icon of address Unit 9 Hemmells Business Park, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 1319 - Has significant influence or controlOE
  • 137
    BIG COMPANY LIMITED - 2001-07-16
    icon of address 39-42 Bridge Street, Swinton, Mexborough, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217,105 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 1644 - Director → ME
  • 138
    icon of address 1 Lindsay Road, Bristol, Somerset, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 1450 - Director → ME
  • 139
    icon of address Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 195 - Director → ME
  • 140
    CARDIFF GALVANISERS (1969) LIMITED - 2010-11-23
    icon of address Cambria House, East Moors Road, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441,287 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 464 - Director → ME
    icon of calendar 2018-02-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 448 - Has significant influence or controlOE
  • 141
    CARDIFF GALVANISERS ADMINISTRATION LIMITED - 2010-11-23
    icon of address 1st Floor Tudor House, 16 Cathedral Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 462 - Director → ME
    icon of calendar 2004-04-19 ~ dissolved
    IIF 2643 - Secretary → ME
  • 142
    icon of address Cambria House, East Moors Road, Cardiff
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,348,924 GBP2024-09-30
    Officer
    icon of calendar 1992-09-21 ~ now
    IIF 465 - Director → ME
    icon of calendar 2018-02-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 446 - Has significant influence or controlOE
  • 143
    icon of address Cambria House, East Moors Road, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 460 - Director → ME
    icon of calendar 2018-02-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 445 - Has significant influence or controlOE
  • 144
    icon of address 25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2016-12-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 145
    LEDGE 617 LIMITED - 2001-09-28
    CASPIAN SUPPORT SOLUTIONS LIMITED - 2019-10-18
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,104,960 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 941 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 941 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    VERACITY TRAINING LTD - 2010-01-26
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,011 GBP2024-12-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    icon of address Strathmore 3rd Floor Ivy Mill, Crown Street Failsworth, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 631 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 2346 - Secretary → ME
  • 148
    icon of address 5 Oak Court Pilgrims Walk, Prologis Park, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 1714 - Director → ME
  • 149
    icon of address 923 Finchley Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,208 GBP2016-12-31
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 2502 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2588 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address Granville House, 2 Tettenhall, Road, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    324,018 GBP2025-02-28
    Officer
    icon of calendar 1996-12-09 ~ now
    IIF 456 - Director → ME
    icon of calendar 1996-12-09 ~ now
    IIF 2638 - Secretary → ME
  • 151
    icon of address Old Station House Station Approach, Newport Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 1484 - Director → ME
  • 152
    CENTRESOUND (COMMUNITY RADIO) LIMITED - 1992-01-16
    RANDOTTE (NO. 180) LIMITED - 1989-06-15
    icon of address 20 Barnton Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 1367 - Director → ME
  • 153
    AMOUNTNAME LIMITED - 1991-09-26
    CHRIS CRAFT LIMITED - 1995-02-14
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,924 GBP2022-12-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 226 - Has significant influence or controlOE
  • 154
    icon of address Bayley Hall, Queens Road, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 1557 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 1549 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 155
    icon of address Boydens, Aston House, 57-59 Crouch Street, Colchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 1274 - Director → ME
  • 156
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (237 parents)
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 2748 - LLP Member → ME
  • 157
    icon of address Bayley Hall, Queens Road, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 1565 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 1550 - Right to appoint or remove directorsOE
    IIF 1550 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    icon of address Cedar House, Grange Farm Long Lane Shaw, Newbury, Berkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,030,588 GBP2024-03-31
    Officer
    icon of calendar 2004-05-07 ~ now
    IIF 822 - Director → ME
  • 159
    ACOUSTIC SOLUTIONS LIMITED - 2007-09-07
    icon of address 128 Beresford Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 479 - Director → ME
  • 160
    MERITCENTRE SERVICES LIMITED - 1993-07-22
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 967 - Director → ME
    icon of calendar 2007-04-26 ~ dissolved
    IIF 2278 - Secretary → ME
  • 161
    icon of address 1 The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 2984 - Secretary → ME
  • 162
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 1248 - Director → ME
  • 163
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (105 parents)
    Officer
    icon of calendar 2005-11-10 ~ now
    IIF 2747 - LLP Member → ME
  • 164
    05633711 LTD - 2011-09-07
    icon of address Wessex House, Upper Market, Street, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 269 - Director → ME
  • 165
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-26 ~ dissolved
    IIF 1438 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 1439 - Director → ME
  • 167
    icon of address 7 The Gateway, Old Hall Road Bromborough, Wirral, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 168
    CHURCH LANE ENTERPRISES LIMITED - 2010-05-19
    icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 1841 - Director → ME
    icon of calendar 2015-05-29 ~ dissolved
    IIF 2943 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1178 - Has significant influence or controlOE
    IIF 1178 - Right to appoint or remove directorsOE
  • 169
    icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,586 GBP2024-02-29
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 1823 - Director → ME
    icon of calendar 2015-02-03 ~ now
    IIF 2934 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1167 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1167 - Ownership of voting rights - More than 50% but less than 75%OE
  • 170
    icon of address Unit 1 Bottom Fold @ Brears Farm Nursery, Stocking Lane, Kellingley, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 2021 - Director → ME
  • 172
    icon of address Mariners Cottage Court Barn Lane, Birdham, Chichester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 2008 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 1192 - Right to appoint or remove directorsOE
  • 173
    LOTHIAN SHELF (707) LIMITED - 2013-05-28
    icon of address Robertson House, 1 Whitefriars Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-27 ~ dissolved
    IIF 1011 - Director → ME
  • 174
    icon of address Cranley Cottage, Denham Street, Eye, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 1915 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 1349 - Right to appoint or remove directorsOE
    IIF 1349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1349 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 957 - Right to appoint or remove directorsOE
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 264 - Director → ME
  • 177
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 178
    icon of address Price Waterhouse, 101 Barbirolli Square, Mosley Street, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-07-28 ~ now
    IIF 2801 - Director → ME
  • 179
    icon of address Swanfield Farm Foots Lane, Burwash Weald, Etchingham, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address C/o Leigh Adams Limited, Maple House High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,865 GBP2020-05-31
    Officer
    icon of calendar 2001-02-01 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,710 GBP2024-12-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 1536 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 1210 - Right to appoint or remove directorsOE
    IIF 1210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1210 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 1st Floor, 57a Broadway, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-17 ~ dissolved
    IIF 1731 - Director → ME
  • 183
    icon of address 16 Lincombe Bank, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 1602 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Ownership of shares – 75% or moreOE
  • 184
    DELIVEROO HOLDINGS LIMITED - 2021-03-10
    BRUNO AND ALBI LIMITED - 2021-03-05
    DELIVEROO HOLDINGS PLC - 2021-04-13
    icon of address The River Building Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 708 - Director → ME
  • 185
    SAGITTARIUS FILMS LLP - 2004-04-20
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (85 parents)
    Officer
    icon of calendar 2004-12-08 ~ now
    IIF 2745 - LLP Member → ME
  • 186
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 2545 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 954 - Right to appoint or remove membersOE
    IIF 954 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 954 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 187
    icon of address De Ruyterkade 62, Curacao
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-18 ~ now
    IIF 2589 - Director → ME
  • 188
    MERCHON LIMITED - 1993-02-12
    DICKERMAN OVERSEAS CONTRACTING LIMITED - 1993-04-14
    icon of address Unit 10 Adam Business Centre Henson Way, Telford Way Industrial Estate, Kettering, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-01-21 ~ now
    IIF 2654 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2038 - Has significant influence or controlOE
  • 189
    icon of address 19-20 Bourne Court Southend Road, Woodford Green
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Woodlands, Ewanfield, Crieff, Perthshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 359 - Director → ME
  • 191
    icon of address Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-04-15 ~ now
    IIF 1808 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1154 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address Spindle Cottage, 4 Brownhills Gardens, St Andrews, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 369 - Director → ME
  • 193
    icon of address Plantglobe Ltd, Lincoln Street, Birkenhead, Merseyside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 951 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address Third Floor, Two Colton Square, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
  • 195
    icon of address Acre House, 11-15 William Road London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,803 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 1159 - Right to appoint or remove directorsOE
    IIF 1159 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 2nd Floor, 15-19 Cavendish Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 353 - Director → ME
  • 198
    ELAINE JOHNSON FABRIC & INTERIORS LTD - 2013-03-14
    icon of address Glebe House Station Road, Carlton, Goole, North Humberside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 1430 - Director → ME
    icon of calendar 2010-10-08 ~ now
    IIF 2980 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Wessex House, Upper Market Street, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    icon of address Elland Road Stadium, Elland Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,554,419 GBP2022-06-30
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2649 - Director → ME
  • 202
    FS SESAME TOPCO LIMITED - 2021-10-06
    icon of address C/o Enfinium, 123 Victoria Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 815 - Director → ME
  • 203
    FS OSCAR 6 LIMITED - 2021-09-21
    ENFINIUM HOLDINGS 6 LIMITED - 2021-10-07
    icon of address C/o Enfinium, 123 Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 814 - Director → ME
  • 204
    PACIFIC SHELF 1781 LIMITED - 2014-08-11
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,722 GBP2024-12-31
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 1505 - Director → ME
  • 205
    icon of address 25 Cumberland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 2756 - Secretary → ME
  • 206
    icon of address 25 Cumberland Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 2752 - Secretary → ME
  • 207
    icon of address 1 Albury Square, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 536 - Has significant influence or controlOE
  • 208
    icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 1830 - Director → ME
    icon of calendar 2016-03-04 ~ dissolved
    IIF 2937 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1552 - Ownership of voting rights - 75% or moreOE
    IIF 1552 - Ownership of shares – 75% or moreOE
  • 209
    INCENTIVE365 LIMITED - 2004-09-02
    icon of address Kingmaker House 15 Station Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-29 ~ dissolved
    IIF 1309 - Director → ME
    icon of calendar 2003-08-29 ~ dissolved
    IIF 2582 - Secretary → ME
  • 210
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    768,633 GBP2024-12-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 537 - Has significant influence or controlOE
  • 211
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 2-4 Beaumont Road, Stoke On Trent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,088,843 GBP2024-06-30
    Officer
    icon of calendar 2008-08-21 ~ now
    IIF 101 - Director → ME
  • 214
    icon of address 2-4 Beaumont Road, Tunstall, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-21 ~ now
    IIF 100 - Director → ME
  • 215
    icon of address Building 2 Wolston Lane, Ryton On Dunsmore, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,554 GBP2025-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 2023 - Director → ME
  • 216
    icon of address 22 Oldfield Crescent, Milltimber, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF - Director → ME
  • 217
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF - Director → ME
  • 218
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 228 - Right to appoint or remove directorsOE
  • 219
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,203,487 GBP2021-05-31
    Officer
    icon of calendar 1997-11-04 ~ now
    IIF 1698 - Director → ME
  • 220
    icon of address The Homestead, Troutbeck Bridge, Windermere, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,866 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 1603 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 952 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 952 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address Kingshill Farm Kingshill, Syresham, Brackley, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,402,909 GBP2024-03-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 2382 - Director → ME
    icon of calendar 2021-05-21 ~ now
    IIF 2903 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 2482 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2482 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address The Studio 38 Kingswood Firs, Grayshott, Hindhead, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ 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
  • 223
    icon of address Persimmon House, Fulford, York, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 1241 - Director → ME
  • 224
    icon of address 12 Payton Street, Stratford Upon Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-26 ~ dissolved
    IIF 2696 - Director → ME
  • 225
    icon of address 25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 2755 - Secretary → ME
  • 226
    icon of address 25 Cumberland Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 2751 - Secretary → ME
  • 227
    icon of address 25 Cumberland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2013-01-29 ~ dissolved
    IIF 2754 - Secretary → ME
  • 228
    icon of address 25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 379 - Right to appoint or remove directorsOE
  • 230
    icon of address 67 Kingsbury Drive, Aspley, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 1151 - Director → ME
  • 231
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 785 - Director → ME
  • 232
    FFTX AND ENERGY WAREHOUSE LIMITED - 2021-01-18
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,187,057 GBP2024-02-29
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 1492 - Director → ME
  • 233
    icon of address Embankment Service Station, 287 Shore Road, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ now
    IIF 1468 - Director → ME
  • 234
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Cambria House, East Moors Road, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,323 GBP2024-09-30
    Officer
    icon of calendar 1995-06-26 ~ now
    IIF 461 - Director → ME
    icon of calendar 2018-02-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 447 - Has significant influence or controlOE
  • 236
    icon of address 6 Wrens Court, 56 Victoria Road, Sutton Coldfield, West Midlands
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,642 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1951 - Director → ME
  • 237
    GAS SAFE DIRECT LTD - 2014-02-06
    icon of address Unit 4c Middleton Hall, Brentwood Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 1103 - Director → ME
    icon of calendar 2009-04-30 ~ dissolved
    IIF 2357 - Secretary → ME
  • 238
    icon of address 49 Jack Russell Close, Stroud, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 1495 - Director → ME
  • 239
    icon of address Gbr Embroidery Ltd, Unit 4b Middleton Hall, Brentwood Road West Horndon, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 1101 - Director → ME
  • 240
    WARLEY INNS LIMITED - 2012-05-14
    icon of address The White House, Second Avenue, Hook End, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 1102 - Director → ME
  • 241
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (78 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 900 - LLP Member → ME
  • 242
    icon of address Grange Park Court, Roman Way, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 511 - Director → ME
  • 243
    GLAMOUR 24/7 LIMITED - 2007-07-11
    icon of address 103 Ilsham Road, Torquay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 1466 - Director → ME
    icon of calendar 2009-10-20 ~ now
    IIF - Secretary → ME
  • 244
    FORTY EIGHT SHELF (92) LIMITED - 2002-09-03
    icon of address 441 Holburn Street, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -384,473 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 2833 - Director → ME
  • 245
    DMWS 1068 LIMITED - 2016-10-13
    icon of address 56 George Street, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 1442 - Right to appoint or remove directorsOE
    IIF 1442 - Ownership of voting rights - 75% or moreOE
    IIF 1442 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 1700 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 1444 - Has significant influence or controlOE
  • 247
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 1617 - Director → ME
    icon of calendar 2008-02-28 ~ dissolved
    IIF 2366 - Secretary → ME
  • 248
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,110,105 GBP2024-03-31
    Officer
    icon of calendar 2011-02-09 ~ now
    IIF 339 - Director → ME
  • 249
    icon of address Bank Chambers, St. Petersgate, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,624 GBP2021-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,230,212 GBP2024-05-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 1643 - Director → ME
  • 251
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    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
  • 252
    icon of address 27a Lidget Hill, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF - Director → ME
  • 253
    icon of address 6 Bedford Road, Barton Le Clay, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 154 - Director → ME
  • 254
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 255
    icon of address 27 Cinnamon Court Hill Lane, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,433 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 230 Shirley Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 2874 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1193 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 258
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 2662 - Director → ME
  • 259
    icon of address 51 Dean Court Road, Rottingdean, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-07 ~ now
    IIF 2501 - Director → ME
    icon of calendar 2004-04-07 ~ now
    IIF 2726 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2587 - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    PITCOMP 349 LIMITED - 2004-11-23
    icon of address 15 Mill Lane, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 1143 - Director → ME
    icon of calendar 2004-11-09 ~ dissolved
    IIF 2000 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 882 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 882 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 105a Main Street, Addingham, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 1209 - Director → ME
  • 262
    icon of address 6 Bedford Road, Barton Le Clay, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 1076 - Director → ME
  • 263
    icon of address 10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 264
    HAMPSONS PROPERTIES LIMITED - 2021-02-18
    icon of address Windsor House Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,312,452 GBP2024-06-30
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 601 - Director → ME
  • 265
    icon of address Windsor House Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,030 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 266
    HAMPSONS RECOVERY LIMITED - 2019-09-03
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    125,002 GBP2019-07-01 ~ 2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 893 - Right to appoint or remove directorsOE
  • 267
    icon of address 1 Concord Business Centre, Concord Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 495 - Director → ME
    icon of calendar 2022-09-30 ~ now
    IIF - Secretary → ME
  • 268
    icon of address 183 B, North Wingfield Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 1730 - Director → ME
  • 269
    HARCALD SOFTWARE LIMITED - 2014-04-02
    HARCALD LIMITED - 2014-03-27
    icon of address Foden House, London Road, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 818 - Director → ME
  • 270
    icon of address Windsor House Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,525,551 GBP2024-06-30
    Officer
    icon of calendar 2003-06-24 ~ now
    IIF 602 - Director → ME
    icon of calendar 2003-06-24 ~ now
    IIF 2734 - Secretary → ME
  • 271
    icon of address 1 Dunraven Road, Shepherds Bush, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,722 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 833 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 833 - Ownership of shares – More than 25% but not more than 50%OE
  • 272
    icon of address Kellaways Main Street, Tinwell, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 2384 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 1798 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1798 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1798 - Right to appoint or remove directorsOE
  • 273
    icon of address Fairfund House 7 Portland Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 2955 - Director → ME
    icon of calendar 2011-11-14 ~ dissolved
    IIF 2835 - Secretary → ME
  • 274
    FRONT ADD LIMITED - 1995-06-05
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-06 ~ dissolved
    IIF 2960 - Director → ME
    icon of calendar 1995-05-01 ~ dissolved
    IIF 2967 - Director → ME
    icon of calendar 2001-04-29 ~ dissolved
    IIF - Secretary → ME
  • 275
    SMART SAFETY SERVICES LTD - 2016-12-20
    icon of address 55-57 Bristol Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 2958 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2914 - Ownership of voting rights - 75% or moreOE
    IIF 2914 - Ownership of shares – 75% or moreOE
  • 276
    MEGASAFETY LTD. - 2008-06-16
    HENDERSON DARLE SMITH ASSOCIATES LIMITED - 2005-05-16
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88,742 GBP2017-11-30
    Officer
    icon of calendar 2002-11-21 ~ dissolved
    IIF 2952 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 2969 - Director → ME
    icon of calendar 2002-11-21 ~ dissolved
    IIF 2965 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2919 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2919 - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -486 GBP2023-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 2968 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 2921 - Has significant influence or controlOE
  • 278
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-09
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 279
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,335 GBP2024-03-31
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1329 - Has significant influence or controlOE
  • 280
    icon of address Acorn House Church Road, East Brent, Highbridge, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 2014 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1523 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address Meadowside, Kington Lane, Claverdon, Warwick
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2022-01-31
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 2308 - Director → ME
    icon of calendar 2006-01-26 ~ dissolved
    IIF 2893 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 2407 - Ownership of shares – 75% or moreOE
  • 282
    icon of address Highland And Universal Investments, Robertson House, 1 Whitefriars Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 1015 - Director → ME
  • 283
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 1098 - Director → ME
  • 284
    DMWS 1040 LIMITED - 2014-06-25
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 1449 - Has significant influence or controlOE
  • 285
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 43 offsprings)
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 1044 - Director → ME
  • 286
    LIQUIDITY LIMITED - 1997-12-01
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 1997-11-20 ~ now
    IIF 1702 - Director → ME
  • 287
    LOTHIAN SHELF (715) LIMITED - 2015-06-11
    icon of address 56 George Street George Street, 2nd Floor, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 959 - Right to appoint or remove directorsOE
    IIF 959 - Ownership of voting rights - 75% or moreOE
    IIF 959 - Ownership of shares – 75% or moreOE
  • 288
    DMWS 987 LIMITED - 2012-09-18
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 960 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address Hillhead Farm Hillhead Road, Bieldside, Aberdeen
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-05 ~ now
    IIF - Director → ME
  • 290
    GLOBAL EVENTS LTD - 2021-09-15
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 112 The Wheatridge East, Upton St. Leonards, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    icon of address 441 Holburn Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,145 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 2832 - Director → ME
  • 293
    icon of address 441 Holburn Street, Aberdeen
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    502,664 GBP2024-03-31
    Officer
    icon of calendar 1998-07-31 ~ now
    IIF 2831 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2686 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 441 Holburn Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186,412 GBP2024-03-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF - Director → ME
  • 295
    CALLMINK LIMITED - 1995-10-13
    icon of address Springfield House, Tuckenhay, Totnes, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,067,621 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 1420 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1191 - Right to appoint or remove directorsOE
    IIF 1191 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1191 - Ownership of shares – More than 50% but less than 75%OE
  • 296
    LONGPART LIMITED - 1995-12-19
    icon of address Springfield House, Tuckenhay, Totnes, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,007 GBP2024-03-31
    Officer
    icon of calendar 1995-10-23 ~ now
    IIF 1421 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1190 - Right to appoint or remove directorsOE
    IIF 1190 - Ownership of voting rights - 75% or moreOE
    IIF 1190 - Ownership of shares – More than 50% but less than 75%OE
  • 297
    icon of address 1st Floor Gibson House 800 High Road, Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 1487 - Director → ME
  • 298
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1334 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 300
    icon of address Flat A, 5 Torridon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 912 - Director → ME
  • 301
    HRC INTERNATIONAL LIMITED - 2018-07-11
    icon of address Francis Court Maris Lane, Trumpington, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203,865 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 1510 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 1194 - Right to appoint or remove directorsOE
    IIF 1194 - Ownership of voting rights - 75% or moreOE
    IIF 1194 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 46a Medomsley Road, Consett, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,387 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 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
  • 303
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,186 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    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
  • 304
    HALL & PICKLES TOOL COMPANY LIMITED - 1988-02-09
    BROOMCO (215) LIMITED - 1988-01-25
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1641 - Director → ME
  • 305
    icon of address 5 Bartholomews, C/o Partners In Enterprise Ltd, First Floor Office, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 306
    icon of address The Croft, Hewshott Lane, Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,861 GBP2024-10-31
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 899 - Has significant influence or control as a member of a firmOE
    IIF 899 - Right to appoint or remove directors as a member of a firmOE
    IIF 899 - Ownership of voting rights - 75% or moreOE
    IIF 899 - Ownership of shares – 75% or moreOE
  • 307
    LINK FINANCIAL SOLUTIONS LTD - 2022-09-15
    icon of address 46a Medomsley Road, Consett, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,069 GBP2024-04-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 352 - Director → ME
    icon of calendar 2017-10-25 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address Office 34 Oliver House, Hall Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 2367 - Secretary → ME
  • 309
    icon of address Regency House Suite 8, 91 Western Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 354 - Director → ME
    icon of calendar 2016-04-02 ~ dissolved
    IIF 2573 - Secretary → ME
  • 310
    icon of address Survey House, Station Road, Whyteleafe, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 541 - Director → ME
  • 311
    icon of address 62 Bilbury Close, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 1451 - Director → ME
  • 312
    icon of address 19 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 199 - Director → ME
  • 313
    icon of address 24 Twine Street, Hunslet, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 314
    icon of address Terra Nova, 3 Explorer Road, Dundee, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 365 - Director → ME
  • 315
    icon of address Terra Nova 3 Explorer Road, Dundee Technology Park, Dundee, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 366 - Director → ME
  • 316
    INSIGHTS TRAINING & DEVELOPMENT LIMITED - 2001-02-26
    GOAL CONSCIOUS LIMITED - 1987-12-16
    TRACY COLLEGE LIMITED - 1989-03-22
    BRIAN TRACY LEARNING SYSTEMS (U.K.) LIMITED - 1993-01-25
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    11,784,296 GBP2017-03-31
    Officer
    icon of calendar 1990-08-26 ~ now
    IIF 356 - Director → ME
  • 317
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    39,853 GBP2019-07-28
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 1240 - Director → ME
  • 318
    icon of address 14 Wainfleet Avenue Kingsway, Quedgeley, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 319
    icon of address Dalton House, 9 Dalton Square, Lancaster
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 320
    NEW CITY SOFTWARE LIMITED - 2024-07-08
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ now
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 405 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 405 - Ownership of shares – More than 50% but less than 75%OE
  • 321
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 864 - Right to appoint or remove directorsOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,088,298 GBP2021-05-31
    Officer
    icon of calendar 1997-11-04 ~ now
    IIF 1697 - Director → ME
  • 323
    icon of address Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 1805 - Director → ME
  • 324
    icon of address The Beeches Brimscombe Hill, Brimscombe, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 857 - Ownership of shares – 75% or moreOE
  • 325
    icon of address Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 208 - Director → ME
  • 326
    icon of address Unit 1 Holywell Road, Flintshire Retail Park, Flint, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-20 ~ 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
  • 327
    icon of address Kingshill Farm Kingshill, Syresham, Brackley, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 2383 - Director → ME
    icon of calendar 2021-05-25 ~ now
    IIF 2902 - Secretary → ME
  • 328
    icon of address Unit C, 186 Torrington Avenue, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 329
    icon of address Unit C, 186 Torrington Avenue, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,443,105 GBP2024-06-30
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 449 - Director → ME
    icon of calendar 2008-07-01 ~ now
    IIF 2702 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 330
    icon of address Unit C, 186 Torrington Avenue, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 635 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 635 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    icon of address The Vision Building, 20 Greenmarket, Dundee, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,698,977 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    icon of address 108 Sandford Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 1075 - Director → ME
  • 333
    icon of address Jaw House Unit 13, Victoria Road Industrial Estate, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 655 - Director → ME
  • 334
    icon of address Unit 5 Binns Close, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -712 GBP2020-06-30
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address 7 Mill View, Alverthorpe, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 1149 - Director → ME
  • 336
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 651 - Director → ME
  • 337
    icon of address Metropolitan House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-05 ~ now
    IIF 1998 - Director → ME
    icon of calendar 2014-11-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 794 - Right to appoint or remove directorsOE
    IIF 794 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 794 - Ownership of shares – More than 50% but less than 75%OE
  • 338
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 796 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 796 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 339
    icon of address 44 Willoughby Road, Boston, Lincs.
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,127,200 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 340
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,086,432 GBP2025-03-31
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 212 - Director → ME
    icon of calendar 2020-02-05 ~ dissolved
    IIF 2983 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 10 Sandland Grove, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,575 GBP2024-12-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 1750 - Director → ME
    icon of calendar 2018-08-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ now
    IIF 839 - Right to appoint or remove directorsOE
    IIF 839 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 839 - Ownership of shares – More than 25% but not more than 50%OE
  • 343
    HOLYSTONE UPVC LIMITED - 2003-10-09
    icon of address Wellington Chambers, 61 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 123 - Director → ME
  • 344
    icon of address 9 Dromena Gardens, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 1503 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 345
    CA LITHIUM LTD - 2023-11-07
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
  • 346
    icon of address 36 Sussex Square, Suite 5, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 853 - Director → ME
  • 347
    icon of address Hobberley Lodge, Hobberley Lane, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    537,331 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address Mackenzies Furniture Village, Brown Place, Wick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 1029 - Director → ME
  • 349
    icon of address 2nd Floor, 56 George Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 909 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 1440 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 350
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 1997 - Director → ME
  • 351
    DENCHEER LIMITED - 1994-04-08
    icon of address 22 Oldfield Crescent, Milltimber, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF - Director → ME
  • 352
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-30 ~ now
    IIF 97 - Director → ME
  • 353
    LAKELAND HILLS CHILDCARE LIMITED - 2025-08-19
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Right to appoint or remove directorsOE
  • 354
    icon of address Unit 10 Lower Healey Business Park, Froom Street, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,656 GBP2019-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 1771 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 892 - Has significant influence or controlOE
  • 355
    icon of address 63 Gleneagle Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 638 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 357
    BEXLEY COURIERS LIMITED - 2015-11-13
    icon of address 19/21 Swan Street, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,493 GBP2017-07-31
    Officer
    icon of calendar 1995-11-01 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 358
    icon of address 1 Concord Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 499 - Director → ME
  • 359
    icon of address Elland Road Stadium, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2651 - Director → ME
  • 360
    LEEDS UNITED CENTENARY PAVILION LIMITED - 2015-12-09
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2647 - Director → ME
  • 361
    LEEDS UNITED 2007 LIMITED - 2008-06-06
    icon of address Elland Road Stadium, Elland Road, Leeds
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2650 - Director → ME
  • 362
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2646 - Director → ME
  • 363
    icon of address Elland Road Stadium, Elland Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2648 - Director → ME
  • 364
    icon of address C/o Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-11-15 ~ dissolved
    IIF 1735 - Director → ME
  • 365
    icon of address 10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ now
    IIF 1500 - Director → ME
  • 366
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 625 - Director → ME
    icon of calendar 2024-04-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 367
    icon of address Bricket Wood Paintball Centre Lye Lane, Bricket Wood, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 1809 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 2931 - Secretary → ME
  • 368
    icon of address The Unit, Berry Way, Chorley, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-11 ~ dissolved
    IIF 2897 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 932 - Has significant influence or controlOE
  • 369
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,008 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 409 - Right to appoint or remove directorsOE
  • 370
    H R F ENTERPRISE LIMITED - 2022-10-27
    icon of address Office 4 8-9 Rodney Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,061 GBP2024-07-31
    Officer
    icon of calendar 1995-07-29 ~ now
    IIF 1692 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 1166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1166 - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    icon of address Unit 22 Cavendish, Lichfield Road Industrial Estate, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,016 GBP2024-12-31
    Officer
    icon of calendar 2001-09-14 ~ now
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-07 ~ now
    IIF 2720 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1793 - Ownership of voting rights - 75% or moreOE
    IIF 1793 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-07-05 ~ now
    IIF 1794 - Ownership of shares – More than 25% but not more than 50%OE
  • 373
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1337 - Ownership of shares – 75% or moreOE
  • 374
    MABANK PROPERTIES LTD - 2022-09-26
    icon of address Ash House Business Centre Unit 22, 8 Second Cross Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 375
    FORTY EIGHT SHELF (220) LIMITED - 2009-03-23
    icon of address Grangehill, Beith, Ayrshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF - Director → ME
  • 376
    icon of address 4 Shadewood Road, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 1711 - Director → ME
  • 377
    MADEIRA HOME CARE LTD - 2017-02-14
    icon of address 72 West Street, Portchester, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 1474 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 944 - Ownership of shares – More than 25% but not more than 50%OE
  • 378
    IOBAC FLOORING LTD - 2021-09-22
    icon of address 5 Strachey Close, Tidmarsh, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 1528 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 55/57 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 2956 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2913 - Right to appoint or remove directorsOE
    IIF 2913 - Ownership of voting rights - 75% or moreOE
    IIF 2913 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 129 High Street, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ dissolved
    IIF 2729 - Secretary → ME
  • 381
    icon of address Bentinck House, Bentinck Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 1072 - Director → ME
  • 382
    icon of address 10 Woodlands, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 1147 - Director → ME
  • 383
    icon of address
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 251 - Director → ME
  • 384
    icon of address Swanfield Farm Foots Lane, Burwash Weald, Etchingham, East Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 2883 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1155 - Right to surplus assets - More than 25% but not more than 50%OE
  • 385
    icon of address Calverley House 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 1806 - Director → ME
  • 386
    LOTHIAN SHELF (710) LIMITED - 2013-11-29
    MANSTON SKYSPORT LIMITED - 2013-11-29
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 983 - Director → ME
  • 387
    icon of address Marl Business Park, Ulverston, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 2819 - Director → ME
  • 388
    icon of address 12 Tomfields, Wood Lane, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 2362 - Director → ME
  • 389
    MAT SAWYER PROPERTIES LTD - 2017-02-20
    icon of address Five Oaks Cottage Stane Street, Five Oaks, Billingshurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,710 GBP2021-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    icon of address The Point Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF - Secretary → ME
  • 391
    icon of address Marl Business Park, Ulverston, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-27 ~ dissolved
    IIF 2815 - Director → ME
    icon of calendar 2002-11-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2035 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2035 - Ownership of shares – More than 25% but not more than 50%OE
  • 392
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 1595 - Director → ME
    IIF 606 - Director → ME
  • 393
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (73 parents)
    Officer
    icon of calendar 2004-12-07 ~ now
    IIF 2749 - LLP Member → ME
  • 394
    icon of address 10 Hermitage Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED - 1993-02-12
    DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED - 1976-12-31
    icon of address Unit 3 Adams Business Centre, Henson Way, Telford Way Ind Est, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 840 - Director → ME
  • 396
    icon of address Hunters Moon Barleycastle Lane, Appleton, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 397
    icon of address Hunters Moon Barleycastle Lane, Appleton, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,980 GBP2022-08-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 400 - Ownership of shares – More than 25% but not more than 50%OE
  • 398
    icon of address Suite 8 3rd Floor Suffolk House, George Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,079 GBP2021-09-30
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 54 South Parade, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 126 - Director → ME
  • 400
    icon of address 3 Pear Tree Drive, Wincham, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 124a Grange Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ dissolved
    IIF 2859 - Director → ME
  • 402
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (87 parents)
    Officer
    icon of calendar 2004-12-07 ~ now
    IIF 2746 - LLP Member → ME
  • 403
    icon of address C/o Waterford Recycling Centre, Waterford Road, Forres, Moray
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 1227 - Director → ME
  • 404
    icon of address 56 George Street, 2nd Floor, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,360 GBP2024-11-30
    Officer
    icon of calendar 1997-11-04 ~ now
    IIF 1699 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 963 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 250 Hendon Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 569 - Director → ME
  • 406
    AGHOCO 1509 LIMITED - 2017-07-18
    icon of address 18 Queen Avenue Castle Street, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -473,651 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 719 - Director → ME
  • 407
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 2989 - Secretary → ME
  • 408
    MOULINEX UK LIMITED - 2001-11-29
    MOULINEX SWAN HOLDINGS LIMITED - 1999-07-01
    SWAN HOUSEWARES LIMITED - 1990-07-02
    JUDGE INTERNATIONAL HOUSEWARES LIMITED - 1984-05-17
    icon of address Grant Thornton, Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-16 ~ dissolved
    IIF 1901 - Director → ME
  • 409
    icon of address The Point Crewe Road, Alsager, Stoke-on-trent, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF - Secretary → ME
  • 410
    icon of address The Point Crewe Road, Alsager, Stoke On Trent, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-04-17 ~ now
    IIF 1752 - Director → ME
    icon of calendar 2007-04-17 ~ now
    IIF - Secretary → ME
  • 411
    MULLER DEVELOPMENTS (THE GREEN) LIMITED - 2011-10-14
    MULLER DEVELOPMENTS (MOSTYN) LIMITED - 2017-03-04
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 2991 - Secretary → ME
  • 412
    MULLER DEVELOPMENTS (STOCKPORT) LIMITED - 2016-10-21
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF - Secretary → ME
  • 413
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF - Secretary → ME
  • 414
    MULLER DEVELOPMENTS (GOBOWEN) LIMITED - 2016-08-01
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF - Secretary → ME
  • 415
    MULLER DEVELOPMENTS (CHURCH MINSHULL) LIMITED - 2023-02-27
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF - Secretary → ME
  • 416
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF - Secretary → ME
  • 417
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF - Secretary → ME
  • 418
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF - Secretary → ME
  • 419
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF - Secretary → ME
  • 420
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 2999 - Secretary → ME
  • 421
    MULLER PALATINE (RHUDDLAN) LIMITED - 2011-09-09
    EGERTON LODGE PROPERTY MANAGEMENT LIMITED - 2008-05-01
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 2669 - Secretary → ME
  • 422
    MULER ESTATES (HOUNDINGS) LIMITED - 2011-09-07
    HIGH ASH FARM LIMITED - 2011-09-07
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-06 ~ now
    IIF 2988 - Secretary → ME
  • 423
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 2996 - Secretary → ME
  • 424
    MULLER DEVELOPMENTS (LUTTERWORTH) LIMITED - 2022-02-11
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF - Secretary → ME
  • 425
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 2992 - Secretary → ME
  • 426
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF - Secretary → ME
  • 427
    MULLER DEVELOPMENTS (UPPER TEAN) LIMITED - 2024-12-17
    MULLER DEVELOPMENTS (NEWBOLD VERDON) LIMITED - 2018-12-04
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF - Secretary → ME
  • 428
    MULLER DEVELOPMENTS (LEIGHTON) LIMITED - 2017-08-08
    MULLER DEVELOPMENTS (RETFORD) LIMITED - 2025-02-21
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF - Secretary → ME
  • 429
    MULLER DEVELOPMENTS (IBSTOCK) LIMITED - 2019-05-29
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 2993 - Secretary → ME
  • 430
    MULLER DEVELOPMENTS (DONCASTER) LIMITED - 2024-12-03
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF - Secretary → ME
  • 431
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF - Secretary → ME
  • 432
    icon of address The Point, Crewe Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF - Secretary → ME
  • 433
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 2995 - Secretary → ME
  • 434
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF - Secretary → ME
  • 435
    MULLER DEVELOPMENTS (WHATTON) LIMITED - 2018-02-02
    MULLER DEVELOPMENTS (TAMWORTH) LIMITED - 2025-03-17
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 2994 - Secretary → ME
  • 436
    MULLER DEVELOPMENTS (CREWE WEST) LIMITED - 2024-06-23
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF - Secretary → ME
  • 437
    MULLER PROPERTY VENTURES LIMITED - 2004-03-30
    SOCH DEVELOPMENTS LIMITED - 2003-06-08
    icon of address Begbies Traynor 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-31 ~ dissolved
    IIF 2668 - Secretary → ME
  • 438
    EGERTON LODGE PROPERTY VENTURES LIMITED - 2008-05-08
    CONSTRUCTION PROPERTY MANAGEMENT SERVICES LIMITED - 2008-12-09
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 2986 - Secretary → ME
  • 439
    EGERTON LODGE PROPERTY DEVELOPMENT LIMITED - 2008-08-22
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 2987 - Secretary → ME
  • 440
    GOLDCRESCENT LIMITED - 2001-09-19
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-31 ~ now
    IIF 2998 - Secretary → ME
  • 441
    MULLER PROPERTY INVESTMENTS LIMITED - 2009-05-11
    MULLER PROPERTY SHOP LIMITED - 2024-04-18
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-29 ~ now
    IIF 2985 - Secretary → ME
  • 442
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF - Secretary → ME
  • 443
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225,915 GBP2021-12-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF - Secretary → ME
  • 444
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 3000 - Secretary → ME
  • 445
    icon of address The Lilacs 16 Boat Dyke Road, Upton, Norwich
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
  • 446
    icon of address The Studio Pine Copse, 38 Kingswood Firs, Grayshott, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 447
    icon of address The Studio Pine Copse, 38 Kingswood Firs, Grayshott, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 856 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 130 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75%OE
  • 448
    icon of address Park Lodge, Hooks Lane, Havant, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 449
    icon of address Acton Dene Cottage, Felton, Morpeth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 450
    icon of address The Oasis, Norton Bank Industrial Park, Irlam, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ dissolved
    IIF 1611 - Director → ME
  • 451
    icon of address The Willows, Horncliffe Mansion, Bury Road, Rossendale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 452
    icon of address Kellaways Main Street, Tinwell, Stamford, Lincs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 2389 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1799 - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    icon of address Unit 3, Boran Court, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 1832 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1181 - Has significant influence or controlOE
    IIF 1174 - Has significant influence or controlOE
  • 454
    icon of address 31a Station Road, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 2360 - Director → ME
    icon of calendar 2013-05-09 ~ dissolved
    IIF - Secretary → ME
  • 455
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 279 - Director → ME
  • 456
    icon of address Knill James Chartered Accountants, 1, Bell Lane, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 1216 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 232 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 457
    icon of address Dalton House, 9 Dalton Square, Lancaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 283 - Director → ME
  • 458
    icon of address Begbies Traynor, Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 220 - Director → ME
  • 459
    ST VINCENT INVESTMENTS (ANCOATS) LIMITED - 2012-12-07
    icon of address Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    581 GBP2019-03-31
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 1084 - Director → ME
  • 460
    icon of address Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 461
    OBILISK SUPPLIER FINANCE (UK) LIMITED - 2013-12-06
    icon of address 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 2228 - Director → ME
  • 462
    icon of address 10 Albert Place, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,043 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 1207 - Director → ME
  • 463
    icon of address 10 Beaumont Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 464
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,679 GBP2019-08-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 465
    icon of address Brighton Marina Village, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 415 - Ownership of shares – More than 50% but less than 75%OE
  • 466
    JOBFIX GROUP LTD. - 2018-02-26
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2018-03-31
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 2310 - Director → ME
  • 467
    SHELFCO (NO. 3) LIMITED - 1982-06-14
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,944 GBP2025-02-28
    Officer
    icon of calendar 1993-07-03 ~ now
    IIF 333 - Director → ME
  • 468
    icon of address 1b Club Row, Yeadon, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 1412 - Director → ME
  • 469
    icon of address C/o Marl International Limited, Marl Business Park, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-01 ~ dissolved
    IIF 2821 - Director → ME
  • 470
    icon of address 20 Barnton Street, Stirling, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 1366 - Director → ME
  • 471
    OPB LONDON LTD - 2021-03-29
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 266 - Director → ME
    icon of calendar 2018-05-14 ~ now
    IIF - Secretary → ME
  • 472
    INTERBROOK GP LIMITED - 2012-03-13
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,094,718 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 961 - Ownership of shares – 75% or moreOE
  • 473
    OHD CONSTRUCTION LIMITED - 2018-05-31
    icon of address Brighton Marina Village, Brighton
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ now
    IIF 572 - Director → ME
  • 474
    THE OUTER HARBOUR DEVELOPMENT COMPANY LIMITED - 2018-06-20
    icon of address Administration Office, Brighton Marina Village, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,692 GBP2023-09-30
    Officer
    icon of calendar 2007-06-14 ~ now
    IIF 575 - Director → ME
  • 475
    icon of address Hangar 7 London Oxford Airport, Langford Lane, Kidlington, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
  • 476
    icon of address Stonepitt Barn Kingston Road, Frilford, Abingdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 477
    icon of address 161 Forest Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 128 - Director → ME
  • 478
    icon of address Flat 4 8 Lancaster Road, South Norwood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2020-11-30
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Ownership of shares – 75% or moreOE
  • 479
    icon of address Apartment 272 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 1609 - Director → ME
  • 480
    icon of address 6 Bedford Road, Barton Le Clay, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 155 - Director → ME
  • 481
    icon of address 6 Bedford Road, Barton Le Clay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 156 - Director → ME
  • 482
    icon of address 7 Mill View, Alverthorpe, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,928 GBP2018-02-28
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 46 Peascroft, Long Crendon, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 484
    icon of address 55 North Cross Road, East Dulwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 163 - Director → ME
  • 485
    icon of address 14 Wainfleet Ave, Kingsway, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 64 Clifford Bridge Road, Binley, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,014 GBP2021-07-14
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 487
    COFFEE BY SHOT LTD - 2022-02-10
    icon of address Ash House Business Centre Unit 22, 8 Second Cross Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 488
    icon of address Unit 2 Prospect Way, Knypersley, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ now
    IIF 1728 - Director → ME
    icon of calendar 2022-09-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 489
    icon of address 166 C/o Dm Mcnaught, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 985 - Director → ME
  • 490
    icon of address Johnston House 8 Johnston Road, Woodford Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,596,926 GBP2018-12-30
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 669 - Director → ME
  • 491
    icon of address Johnston House 8 Johnston Road, Woodford Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 670 - Director → ME
  • 492
    icon of address Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 1807 - Director → ME
    icon of calendar 2006-03-08 ~ now
    IIF 2700 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 493
    MM&S (5004) LIMITED - 2005-08-17
    icon of address 24 Blythswood Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 1038 - Director → ME
  • 494
    DMWS 978 LIMITED - 2012-11-02
    icon of address 166 C/o Dm Mcnaught, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2012-08-09 ~ now
    IIF 986 - Director → ME
  • 495
    LANCASTER SHELF 66 LIMITED - 2004-02-18
    icon of address 24 Blythswood Square, Glasgow
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 1003 - Director → ME
  • 496
    PARK WALK ADVISORS LTD - 2015-12-01
    icon of address 3 Pancras Square, London, England
    Active Corporate (6 parents, 49 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 2001 - Director → ME
  • 497
    SIG DORMANT COMPANY NUMBER ONE LIMITED - 2012-11-08
    PASSIVE FIRE PROTECTION (UK) LIMITED - 2012-11-12
    PROTEC DIRECT LIMITED - 2011-06-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 2013 - Director → ME
  • 498
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 499
    FAUCETS (NORTHERN) LIMITED - 2013-01-22
    icon of address Faucets, Lower Mill, Pontypool, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 2293 - Director → ME
  • 500
    SOUTH WALES SHOWER SUPPLIES LIMITED - 2015-08-15
    FAUCETS LIMITED - 2014-12-04
    SOUTH WALES SHOWER SUPPLIES LIMITED - 2003-08-08
    icon of address Faucets, Lower Mill, Pontypool, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 2295 - Director → ME
  • 501
    icon of address Unit 2, Tower House, Tower Centre, Hoddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,726 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 380 - Has significant influence or controlOE
  • 502
    icon of address 229 Liverpool Road, Penwortham, Preston, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 503
    icon of address 7 The Oval, Scartho, Grimsby, N.e. Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 150 - Director → ME
  • 504
    icon of address 12 Beckett House 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 502 - Director → ME
  • 505
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,919 GBP2021-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 506
    icon of address Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,217 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 507
    icon of address Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 175 - Director → ME
  • 508
    icon of address 6 Manchester Road, Buxton, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,083 GBP2024-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 1130 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
  • 509
    icon of address 3 Sherwood Road, Tideswell, Buxton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 1129 - Director → ME
  • 510
    icon of address 5 Front Street, Tynemouth, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 511
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -586,928 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 2718 - Director → ME
    icon of calendar 1994-10-27 ~ now
    IIF 2972 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1796 - Ownership of shares – 75% or more as a member of a firmOE
  • 512
    icon of address 168 Brook Drive, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2019-05-31
    Officer
    icon of calendar 2004-06-27 ~ dissolved
    IIF 517 - Director → ME
  • 513
    icon of address Verna House, 9 Bicester Road, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Ownership of shares – 75% or moreOE
  • 514
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 2020 - Director → ME
  • 515
    icon of address 7-9 Macon Court, Crewe, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,480 GBP2024-11-30
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 926 - Director → ME
  • 516
    icon of address Whitfield Buildings 192-200 Pensby Road, Heswall, Wirral, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 517
    icon of address 377 Hoylake Road, Moreton, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 89 - Director → ME
  • 518
    TX SECURITY SOLUTIONS LIMITED - 2014-09-16
    icon of address 1 Manor Avenue, Wistaston, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 1748 - Director → ME
  • 519
    icon of address 203 Holloway Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,818 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 645 - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    LATER SERVICES LIMITED - 2015-11-13
    icon of address Sloe Wood Rhododendron Avenue, Culverstone Green, Meopham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
  • 521
    icon of address Office 1 206 New Road, Croxley Green, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -530 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 522
    icon of address 20 The Woodlands, Lowestoft, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 523
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    49,719 GBP2018-10-01 ~ 2019-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 524
    icon of address The Straw Barn Meppershall Road, Shillington, Hitchin, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,044 GBP2025-05-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 525
    CHELTENHAM & GLOUCESTER CONCRETE PUMPING LIMITED - 2011-07-19
    C & G CONCRETE PUMPING LTD - 2018-11-08
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,031 GBP2017-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 527
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 528
    icon of address 32 Saltwell View, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,343 GBP2020-05-31
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 529
    icon of address Whitfield Buildings 192-200, Pensby Road, Heswall, Wirral
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-31 ~ now
    IIF 1200 - Director → ME
    icon of calendar 2002-01-31 ~ now
    IIF 1846 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 530
    RENT PROPERTIES LIMITED - 2016-10-10
    icon of address 12 Tomfields, Wood Lane, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 836 - Has significant influence or control as a member of a firmOE
    IIF 836 - Has significant influence or control over the trustees of a trustOE
    IIF 836 - Has significant influence or controlOE
    IIF 836 - Right to appoint or remove directors as a member of a firmOE
    IIF 836 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 836 - Right to appoint or remove directorsOE
    IIF 836 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 836 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 836 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 836 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 836 - Ownership of shares – More than 25% but not more than 50%OE
  • 531
    MOBILECOM SERVICES LTD - 2023-01-04
    HILLS THERAPY LTD - 2023-03-22
    icon of address 2 Sylvan Close, Twemlows Avenue, Higher Heath, Whitchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 2365 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 838 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 838 - Ownership of voting rights - 75% or moreOE
    IIF 838 - Right to appoint or remove directorsOE
  • 532
    icon of address Pkf Gm, 15 Westferry Circus Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,528 GBP2017-11-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-06-21 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 533
    icon of address 23-31 Beavor Lane, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 2706 - Director → ME
  • 534
    icon of address 42 Dudhope Crescent Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 2 Inverallan Road, Bridge Of Allan, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 1509 - Director → ME
  • 536
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,165 GBP2024-11-30
    Officer
    icon of calendar 2009-05-08 ~ now
    IIF 925 - Director → ME
  • 537
    icon of address Unit 9 Hemmells Business Park, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 1320 - Ownership of shares – 75% or moreOE
  • 538
    icon of address 116 Upper Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 723 - Director → ME
  • 539
    icon of address 23 Outwood Road, Heald Green, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 1620 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 1199 - Right to appoint or remove directorsOE
    IIF 1199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1199 - Ownership of shares – More than 25% but not more than 50%OE
  • 540
    icon of address 84b Greyhound Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 889 - Director → ME
  • 541
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 542
    PREZZO HOLDINGS LIMITED - 2021-03-05
    PAPA BIDCO LIMITED - 2015-02-04
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 667 - Director → ME
  • 543
    PREZZO LIMITED - 2021-03-05
    PREZZO PLC - 2015-02-02
    JONATHANS RESTAURANTS LIMITED - 2002-03-06
    GREENSTAR INVESTMENTS LIMITED - 2002-02-07
    THIRDGRADE LIMITED - 2000-03-06
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 666 - Director → ME
  • 544
    icon of address 18 Queen Avenue, Castle Street, Liverpool, England, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,120,871 GBP2024-07-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 718 - Director → ME
  • 545
    icon of address 18 Queen Avenue, Castle Street, Liverpool, England, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -471,361 GBP2024-07-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 717 - Director → ME
  • 546
    icon of address 18 Queen Avenue, Castle Street, Liverpool, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -936,265 GBP2024-07-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 716 - Director → ME
  • 547
    icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-25 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2017-06-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 56 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 2548 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 549
    icon of address 14a Market Place, Uttoxeter, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,845 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Ownership of shares – 75% or moreOE
  • 550
    icon of address 10 Looes Barn Close Saltdean, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 1499 - Director → ME
    icon of calendar 2018-09-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 36 Sussex Square, Suite 5, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 854 - Director → ME
  • 552
    OPTICAL DISC TECHNOLOGY GROUP LIMITED - 2008-04-14
    icon of address Lonsdale, High Street, Lutterworth, Leics
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-16 ~ dissolved
    IIF 2807 - Director → ME
  • 553
    icon of address 9 Cardy Close, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 1453 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 898 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 898 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 898 - Right to appoint or remove directorsOE
  • 554
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,062 GBP2024-01-31
    Officer
    icon of calendar 1982-06-03 ~ now
    IIF 2719 - Director → ME
    icon of calendar 1993-02-26 ~ now
    IIF 2973 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1792 - Right to appoint or remove directorsOE
    IIF 1792 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1792 - Ownership of shares – More than 50% but less than 75%OE
  • 555
    icon of address 14 Clews Road, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2020-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 1452 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Ownership of shares – 75% or moreOE
  • 556
    icon of address 25 Cumberland Road, Sale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 557
    icon of address Francis Court Maris Lane, Trumpington, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 1638 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 558
    icon of address Francis Court Maris Lane, Trumpington, Cambridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1196 - Ownership of shares – 75% or moreOE
  • 559
    icon of address Francis Court Maris Lane, Trumpington, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -263,575 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1195 - Ownership of shares – 75% or more as a member of a firmOE
  • 560
    icon of address Marl Business Park, Ulverston, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,042,788 GBP2024-05-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 2818 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2036 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2036 - Ownership of voting rights - More than 50% but less than 75%OE
  • 561
    icon of address C/o Bridgestones Limited, 127/127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,766 GBP2020-03-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 1266 - Director → ME
    icon of calendar 2020-06-10 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
  • 562
    icon of address Thornhills Stables Billingshurst Road, Coolham, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 563
    DOUBLE SIX CREATIVE LIMITED - 2020-06-09
    icon of address 8 Bittern Way, Penarth, Valeof Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 865 - Right to appoint or remove directorsOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Ownership of shares – 75% or moreOE
  • 564
    AIC LTD - 2005-09-09
    icon of address 66 Prescot Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 1306 - Director → ME
  • 565
    RED ROSE SELF STORAGE LIMITED - 2022-10-18
    BISON BUSINESS CENTRE LIMITED - 2008-09-29
    icon of address The Unit, Berry Way, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-07 ~ now
    IIF 1768 - Director → ME
  • 566
    icon of address 11 Kingfisher Business Park, Arthur Street Lakeside, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 860 - Has significant influence or controlOE
  • 567
    icon of address Unit 40 Crossgate Road, Park Farm, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-01 ~ now
    IIF 1434 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 861 - Ownership of shares – More than 25% but not more than 50%OE
  • 568
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 487 - Director → ME
  • 569
    icon of address Jla 42 Lytton Road, Lytton Road New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 485 - Director → ME
  • 570
    icon of address The Point, Crewe Road, Alsager, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 2997 - Secretary → ME
  • 571
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 2636 - Secretary → ME
  • 572
    icon of address 22 Windermere Road, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
  • 573
    icon of address The Old Woodyard Reedham Road, Acle, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    406,086 GBP2024-09-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 1914 - Director → ME
  • 574
    icon of address 144 Rhuddlan Road, Rhyl, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 1985 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 1547 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 575
    BAYFORDBURY HOLDINGS LIMITED - 2010-07-15
    BAYFORDBURY HOLDINGS PLC - 2004-01-14
    RIALTO HOLDINGS PLC - 1994-07-12
    BAYFORDBURY DEVELOPMENTS LIMITED - 2013-04-23
    icon of address Bayley Hall, Queens Road, Hertford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,046,870 GBP2024-10-31
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 1555 - Director → ME
  • 576
    icon of address 29 Clonners Field, Nantwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF - Secretary → ME
  • 577
    icon of address Old Station House Station Approach, Newport Street, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,196 GBP2021-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 1483 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 946 - Right to appoint or remove directorsOE
    IIF 946 - Ownership of voting rights - 75% or moreOE
    IIF 946 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 26 Woodland Avenue, Birchington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 371 - Director → ME
  • 579
    icon of address 2 Roman Farm, Nettleden, Hemel Hempstead, Herts
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 1580 - Director → ME
  • 580
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 1099 - Director → ME
  • 581
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 582
    icon of address Clarendon House, Victoria Avenue, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 583
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF - Director → ME
  • 584
    icon of address 2 Lushington Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 1590 - Director → ME
  • 585
    NATIONAL THEATRE ENTERPRISES LIMITED - 1991-02-14
    icon of address Upper Ground, South Bank, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-04-25 ~ now
    IIF 713 - Director → ME
  • 586
    icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 939 - Right to appoint or remove directorsOE
    IIF 939 - Ownership of voting rights - 75% or moreOE
    IIF 939 - Ownership of shares – 75% or moreOE
  • 587
    RICHARDSON SHEFFIELD LIMITED - 2008-08-04
    WESTALL RICHARDSON LIMITED - 1984-10-25
    icon of address Ernst & Young Llp, 1 Bridgewater Place, Water Lane Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-16 ~ now
    IIF 235 - Director → ME
  • 588
    icon of address 2 The Main Hall Rufford New Hall, Rufford Park Lane Rufford, Ormskirk, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-06 ~ now
    IIF 1669 - Director → ME
  • 589
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 2018 - Director → ME
  • 590
    icon of address 72 Leicester Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 207 - Director → ME
  • 591
    icon of address Kellaways Main Street, Tinwell, Stamford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 927 - Director → ME
  • 592
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,765 GBP2017-02-28
    Officer
    icon of calendar 2000-06-06 ~ dissolved
    IIF 2637 - Secretary → ME
  • 593
    icon of address 79 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 2963 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 2915 - Right to appoint or remove directorsOE
    IIF 2915 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2915 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2920 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2920 - Ownership of shares – More than 25% but not more than 50%OE
  • 594
    icon of address 1 Unit 4, Hanson Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 640 - Ownership of shares – More than 25% but not more than 50%OE
  • 595
    icon of address 182a High Street, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 596
    icon of address Five Oaks Cottage Stane Street, Five Oaks, Billingshurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-09-04 ~ now
    IIF 1819 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1653 - Right to appoint or remove directorsOE
    IIF 1653 - Ownership of voting rights - 75% or moreOE
    IIF 1653 - Ownership of shares – 75% or moreOE
  • 597
    MBM SHELFCO (22) LIMITED - 2007-02-21
    icon of address 4th Floor, 68-70 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 953 - Ownership of shares – More than 25% but not more than 50%OE
  • 598
    icon of address 5 Constitution Crescent, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 2032 - Director → ME
  • 599
    icon of address 63/66 Hatton Garden, 5th Floor, Suite 23, London, England
    Dissolved Corporate (43 parents)
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 2544 - LLP Member → ME
  • 600
    icon of address Oak Cottage, St. Annes Terrace, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 1612 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 531 - Has significant influence or controlOE
  • 601
    icon of address Kissingstone Cottage, Edgeworth, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 945 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 945 - Ownership of shares – More than 25% but not more than 50%OE
  • 602
    REDDILIGHT UK LIMITED - 2017-06-09
    icon of address 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Ownership of shares – More than 50% but less than 75%OE
  • 603
    icon of address 5 St. Louis, St. Louis Road, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 604
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 605
    icon of address 30 Station Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 606
    icon of address 30 Station Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 607
    icon of address 30 Station Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 608
    icon of address 30 Station Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 609
    icon of address 30 Station Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 1114 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 610
    SHOT LONDON MAYFAIR LTD - 2024-11-14
    icon of address Ash House Business Centre, Unit 22 8 Second Cross Road, Twickenham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 611
    icon of address Ash House Business Centre Unit 22, 8 Second Cross Road, Second Cross Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 612
    icon of address 30 Station Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 613
    icon of address 30 Station Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 614
    icon of address 30 Station Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 615
    icon of address Unit 2 The Loft, 33 Villier Street, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 616
    icon of address 30 Station Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 1119 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 617
    icon of address 1 Knightsbridge Green, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 618
    icon of address 30 Station Lane, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 619
    icon of address Unit 10, Adam Business Centre Henson Way, Telford Way Industrial Estate, Kettering, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ now
    IIF 2656 - Director → ME
  • 620
    icon of address The Lighthouse, 1 Aden Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ dissolved
    IIF 968 - Director → ME
  • 621
    icon of address 1 Bell Lane, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 1517 - Right to appoint or remove directorsOE
    IIF 1517 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1517 - Ownership of shares – More than 25% but not more than 50%OE
  • 622
    icon of address 48 Sandringham Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 803 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF - Secretary → ME
  • 623
    SKAI ASSOCIATES LIMITED - 2008-01-11
    icon of address Irena Sobolewska, 39 Sheephouse Way, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-04 ~ dissolved
    IIF 801 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1655 - Ownership of shares – 75% or moreOE
  • 624
    icon of address Sky Property Investments / Regus Building, 3000 Cathedral Hill Industrial Estate, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 2034 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 1647 - Has significant influence or controlOE
  • 625
    icon of address Unit 8 The Vision Building, 20 Greenmarket, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 1508 - Director → ME
  • 626
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-23 ~ dissolved
    IIF 335 - Director → ME
  • 627
    icon of address 37 Burbo Bank Road, Blundellsands, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 494 - Director → ME
  • 628
    icon of address 25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2017-01-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    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
  • 629
    icon of address Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 630
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 347 - Director → ME
    icon of calendar 2024-02-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 631
    icon of address St. Helens House, King Street, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 2721 - Director → ME
    icon of calendar 1994-10-27 ~ dissolved
    IIF 2974 - Secretary → ME
  • 632
    icon of address 14 Arbeadie Avenue, Banchory, Kincardineshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 2896 - Secretary → ME
  • 633
    icon of address Unit 14-15 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,348 GBP2024-08-31
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 2022 - Director → ME
  • 634
    icon of address One, Bell Lane, Lewes, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 635
    icon of address 73 Grange Road, Cambridge, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 2470 - Director → ME
  • 636
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 1242 - Director → ME
  • 637
    icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,087 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 1507 - Director → ME
  • 638
    icon of address One, Bell Lane, Lewes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 1219 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 639
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-12-14 ~ dissolved
    IIF 1825 - Director → ME
    icon of calendar 2000-12-14 ~ dissolved
    IIF 2710 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1169 - Has significant influence or controlOE
  • 640
    icon of address 37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 852 - Director → ME
  • 641
    STAR TRUST LIMITED - 2013-09-17
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 607 - Director → ME
    icon of calendar 2016-05-20 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 1408 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 642
    icon of address O-i Building, First Floor, The West Wing, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 1579 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1185 - Ownership of shares – 75% or moreOE
    IIF 1185 - Ownership of voting rights - 75% or moreOE
    IIF 1185 - Right to appoint or remove directorsOE
  • 643
    STONEFIELD CASTLE HOTEL LIMITED - 2007-07-31
    NASGLEN LIMITED - 1987-02-23
    icon of address 22 Oldfield Crescent, Milltimber, Aberdeenshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF - Director → ME
  • 644
    icon of address 19-21 Bridgeman Terrace, Wigan, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 1773 - Director → ME
  • 645
    icon of address Old Hall Barn, Haslingden Old Road, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 1842 - Director → ME
  • 646
    icon of address 24 Andrew Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 916 - Director → ME
  • 647
    icon of address 1 Concord Business Centre, Concord Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 496 - Director → ME
    icon of calendar 2022-11-18 ~ dissolved
    IIF - Secretary → ME
  • 648
    icon of address Rowan Lodge Back Lane, Burgh Castle, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 1237 - Director → ME
  • 649
    icon of address 1 Broadway Parade, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 284 - Director → ME
    icon of calendar 2020-09-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 650
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,404 GBP2018-12-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 651
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-14 ~ dissolved
    IIF 1818 - Director → ME
  • 652
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 1813 - Director → ME
  • 653
    icon of address Survey House, Station Road, Whyteleafe, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 1816 - Director → ME
  • 654
    icon of address Survey House, Station Road, Whyteleafe, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 1815 - Director → ME
  • 655
    SURVEY & CONSTRUCTION (ROOFING) LIMITED - 2005-09-12
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 1811 - Director → ME
  • 656
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 1814 - Director → ME
  • 657
    icon of address Survey House, 6 Station Road, Whyteleafe, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 1810 - Director → ME
  • 658
    icon of address C/o Knill James Llp, One Bell Lane, Lewes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 1217 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 659
    icon of address C/o Knill James Llp, One Bell Lane, Lewes, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 660
    icon of address C/o Knill James Llp, One Bell Lane, Lewes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 1218 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 661
    icon of address 4 Ring Road, Halton, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 104 - Director → ME
  • 662
    icon of address 31 Binghill Road North, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,326 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 2885 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 2813 - Right to appoint or remove directorsOE
    IIF 2813 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2813 - Ownership of shares – More than 25% but not more than 50%OE
  • 663
    icon of address Hall Farm, Habberley, Pontesbury, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 664
    icon of address Unit 3 Boran Court, Network 65, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,182 GBP2023-11-30
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 1829 - Director → ME
    icon of calendar 2011-11-09 ~ dissolved
    IIF 2936 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1170 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1170 - Ownership of shares – More than 50% but less than 75%OE
  • 665
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2001-01-02 ~ now
    IIF 1091 - Director → ME
    icon of calendar 2008-04-03 ~ now
    IIF 2354 - Secretary → ME
  • 666
    icon of address 6 Uxbridge Road, Melton Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 1090 - Director → ME
  • 667
    icon of address 6 Uxbridge Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 1088 - Director → ME
    icon of calendar 2008-03-19 ~ dissolved
    IIF - Secretary → ME
  • 668
    icon of address 1 Well Courtyard, Newbold, Coalville, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,295,080 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 669
    icon of address 144 Rhuddlan Road, Rhyl
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,396 GBP2020-09-30
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 1983 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1156 - Has significant influence or controlOE
  • 670
    icon of address Unit B1 Flintshire Retail Park, Holywell Road, Flint, Flintshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF - Secretary → ME
  • 671
    icon of address Lyon House 160-166, Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 497 - Director → ME
  • 672
    INGLEBY (1034) LIMITED - 1998-01-05
    icon of address Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-23 ~ dissolved
    IIF 1201 - Director → ME
    icon of calendar 1997-12-23 ~ dissolved
    IIF 1912 - Secretary → ME
  • 673
    THE BARGE AT BRIGHTON MARINA LIMITED - 2017-07-24
    icon of address Administration Office, Brighton Marina Village, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 590 - Director → ME
  • 674
    icon of address The Burn, West End Terrace, Willington, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,222 GBP2017-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 525 - Director → ME
  • 675
    icon of address 48 Sandringham Road, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 802 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 2822 - Secretary → ME
  • 676
    icon of address The Farrers, Roddymoor, Crook, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,799 GBP2017-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 1732 - Director → ME
  • 677
    icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 2524 - Director → ME
  • 678
    THE SALTIRE FOUNDATION - 2018-03-16
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 1506 - Director → ME
  • 679
    icon of address 112 Whitley Road, Whitley Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 680
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,326 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 2655 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 2039 - Right to appoint or remove directorsOE
    IIF 2039 - Ownership of voting rights - 75% or moreOE
    IIF 2039 - Ownership of shares – 75% or moreOE
  • 681
    icon of address 5 Ridge House Ridgehouse Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 99 - Director → ME
  • 682
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    2,103,929 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 1996-06-25 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 683
    icon of address 183 Euston Road, 5th Floor, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 2528 - Director → ME
  • 684
    icon of address 21 Baldock Street, Ware, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    467,112 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 847 - Director → ME
  • 685
    icon of address 12 Cedar Court, Widdrington, Morpeth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 686
    icon of address Rowan Lodge Back Lane, Burgh Castle, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 1238 - Director → ME
  • 687
    icon of address David B Cheeseman Fcca, 15 Lichfield Close, Beverley, East Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-06-19 ~ now
    IIF 1458 - Director → ME
  • 688
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 689
    THE UKRAINE OPPORTUNITY TRUST PLC - 2019-01-21
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2021-12-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 2002 - Director → ME
  • 690
    icon of address One, Bell Lane, Lewes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-15 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
  • 691
    COLLABORATIVE INNOVATION LIMITED - 2010-02-06
    icon of address 69 Victoria Road, Whalley Range, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 1258 - Director → ME
  • 692
    icon of address Rowan Lodge, Back Lane, Burgh Castle, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 1236 - Director → ME
  • 693
    FACILITIES & PROJECTS SOLUTIONS LIMITED - 2013-10-25
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 2312 - Secretary → ME
  • 694
    icon of address 55 North Cross Road, East Dulwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 164 - Director → ME
  • 695
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 165 - Director → ME
    icon of calendar 2015-03-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 696
    icon of address 21 Hunter Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 166 - Director → ME
    icon of calendar 2023-02-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 697
    LEDGE 1056 LIMITED - 2008-11-05
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 1026 - Director → ME
  • 698
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 1346 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1346 - Ownership of shares – More than 50% but less than 75%OE
  • 699
    TOWN TERRACES LIMITED - 2002-09-26
    TOWN FLATS LIMITED - 2000-12-01
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sx
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,252 GBP2024-03-31
    Officer
    icon of calendar 1998-06-29 ~ now
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ now
    IIF 1347 - Ownership of shares – More than 50% but less than 75%OE
  • 700
    TOWN PROPERTY HOLDINGS LIMITED - 2018-03-05
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 1348 - Has significant influence or controlOE
  • 701
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 1397 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 702
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 1398 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1341 - Ownership of shares – 75% or moreOE
  • 703
    icon of address 167 Forest Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 2361 - Director → ME
  • 704
    icon of address 25 Cumberland Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2011-03-15 ~ dissolved
    IIF 2753 - Secretary → ME
  • 705
    icon of address Minmere Bungalow Buckland Road, Charney Bassett, Wantage, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
  • 706
    icon of address Unit 8 Connections Business Park, Vestry Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 842 - Director → ME
  • 707
    PNEU LOGIC LTD - 2013-02-01
    icon of address C/o Tomkinson Teal, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,542,063 GBP2024-12-31
    Officer
    icon of calendar 2009-04-20 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 708
    GROSVENOR PROPERTIES (GB) LIMITED - 2006-06-19
    icon of address 42 Lytton Road, Barnet
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    324,086 GBP2024-02-29
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    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
  • 709
    icon of address The Steading, Kinfauns, Perth, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 965 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 710
    THREE X THREE LTD - 2021-11-11
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
  • 711
    TRITON CHEMICALS INTERNATIONAL LIMITED - 2014-10-15
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    343,876 GBP2023-04-30
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1827 - Director → ME
  • 712
    icon of address 10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-03-17 ~ now
    IIF 1496 - Director → ME
    icon of calendar 2016-07-25 ~ now
    IIF 2575 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 950 - Ownership of voting rights - 75% or moreOE
    IIF 950 - Ownership of shares – 75% or moreOE
  • 713
    icon of address 12 Tomfields, Wood Lane, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 2363 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 837 - Right to appoint or remove directorsOE
    IIF 837 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 837 - Ownership of shares – More than 25% but not more than 50%OE
  • 714
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,872 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 715
    UNIVERSAL CARTRIDGE COMPANY LIMITED - 2003-06-02
    THE CARTRIDGE COMPANY LIMITED - 1994-10-19
    FREEARENA LIMITED - 1994-04-11
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-28 ~ dissolved
    IIF 891 - Director → ME
  • 716
    UKLP NORTH WEST LLP - 2013-06-06
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 2570 - LLP Designated Member → ME
  • 717
    icon of address C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 1085 - Director → ME
  • 718
    INTERCITY JIS LIMITED - 2005-07-29
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 1083 - Director → ME
  • 719
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 1081 - Director → ME
  • 720
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 1082 - Director → ME
  • 721
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,683,933 GBP2021-10-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 1079 - Director → ME
  • 722
    icon of address 78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 1078 - Director → ME
  • 723
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 1080 - Director → ME
  • 724
    CARNIVORE MIDCO LIMITED - 2013-12-20
    icon of address 122-124 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 711 - Director → ME
  • 725
    CARNIVORE BIDCO LIMITED - 2013-12-20
    icon of address 122-124 Golden Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 709 - Director → ME
  • 726
    CARNIVORE TOPCO LIMITED - 2013-12-20
    icon of address 122-124 Golden Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 710 - Director → ME
  • 727
    icon of address 122-124 Golden Lane, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 712 - Director → ME
  • 728
    icon of address 151 St. Edmunds Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 160 - Director → ME
  • 729
    icon of address Uppingham School, High Street West, Uppingham, Rutland
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF - Secretary → ME
  • 730
    icon of address 20-24 High Street West, Uppingham, Rutland, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 2476 - Director → ME
  • 731
    icon of address The Bursary, 20-24 High Street West, Uppingham, Rutland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 2480 - Director → ME
  • 732
    icon of address 20-24 High Street West, Uppingham, Rutland, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 2479 - Director → ME
  • 733
    icon of address 20-24 High Street West, Uppingham, Rutland, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 2477 - Director → ME
  • 734
    UPPINGHAM SCHOOL INTERNATIONAL (CHINA) LIMITED - 2018-04-09
    icon of address Hawley 20-24 High Street West, Uppingham, Oakham, Rutland, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 2474 - Director → ME
  • 735
    icon of address Kenneth Dibben House Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 2379 - Director → ME
  • 736
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    568,842 GBP2025-06-30
    Officer
    icon of calendar 2008-01-03 ~ now
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 737
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,115 GBP2016-11-30
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
  • 738
    icon of address Unit 2 Victoria Business Park, Prospect Way, Knypersley, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 1729 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 739
    icon of address The Leadenhall Street, 122 Leadenhall Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,051 GBP2017-07-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 740
    icon of address 73 High Street, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    240 GBP2018-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 862 - Ownership of shares – More than 25% but not more than 50%OE
  • 741
    icon of address Wellington House Meadow Lane, Tysoe, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 2468 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1648 - Right to appoint or remove directorsOE
    IIF 1648 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1648 - Ownership of shares – More than 25% but not more than 50%OE
  • 742
    icon of address 12 Payton Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 2697 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1315 - Ownership of shares – 75% or moreOE
  • 743
    icon of address C/o Price Waterhouse, York House, York Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-28 ~ now
    IIF 2800 - Director → ME
  • 744
    CA1 RESOURCES LTD - 2023-10-12
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,280 GBP2025-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 745
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 234 - Director → ME
  • 746
    icon of address 62 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 1824 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 2935 - Secretary → ME
  • 747
    ADDACTION - 2011-10-03
    APA COMMUNITY DRUG AND ALCOHOL INITIATIVES LIMITED - 1998-03-27
    ADDACTION LIMITED - 2012-03-22
    ADDACTION SOCIAL ENTERPRISES LIMITED - 2011-10-11
    ADDACTION - 2020-02-26
    ASSOCIATION FOR PREVENTION OF ADDICTION - 1995-11-24
    icon of address 79 Clerkenwell Road, 5th Floor, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 444 - Director → ME
  • 748
    icon of address One, Bell Lane, Lewes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 580 - Director → ME
  • 749
    WHITBREAD HOLDINGS PLC - 2001-05-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 2376 - Director → ME
  • 750
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,441 GBP2024-08-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 1838 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 1173 - Has significant influence or controlOE
  • 751
    TASK ACQUISITION LLP - 2010-11-12
    icon of address 6 Uxbridge Road, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 2571 - LLP Designated Member → ME
  • 752
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 966 - LLP Designated Member → ME
  • 753
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 516 - Director → ME
  • 754
    icon of address Southover Woodside Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    122,391 GBP2018-06-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 1486 - Director → ME
  • 755
    icon of address Unit 10 Lower Healey Business Park, Froom Street, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 1769 - Director → ME
  • 756
    icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 1833 - Director → ME
    icon of calendar 2009-01-14 ~ dissolved
    IIF 2939 - Secretary → ME
  • 757
    icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 1834 - Director → ME
    icon of calendar 2009-01-14 ~ dissolved
    IIF 2938 - Secretary → ME
  • 758
    icon of address Unit 3 Boran Court, Network 65 Business Park, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 1831 - Director → ME
    icon of calendar 2009-01-14 ~ dissolved
    IIF 2940 - Secretary → ME
  • 759
    icon of address 174 London Road London Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 1619 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 1198 - Ownership of shares – More than 50% but less than 75%OE
  • 760
    icon of address Building 2 Guildford Business Park, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,275 GBP2024-02-28
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1187 - Ownership of shares – More than 25% but not more than 50%OE
  • 761
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 546 - Director → ME
  • 762
    icon of address Ground Floor 74a Holmes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-10-26 ~ now
    IIF 1591 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 1318 - Ownership of shares – 75% or moreOE
  • 763
    icon of address Windsor House Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,550 GBP2024-10-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 764
    icon of address Ground Floor, 74a Holmes Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 765
    icon of address Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 174 - Director → ME
  • 766
    icon of address 3 Milbury Close, Oakwood, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 767
    Company number 05482395
    Non-active corporate
    Officer
    icon of calendar 2005-06-15 ~ now
    IIF 1259 - Director → ME
Ceased 1675
  • 1
    SYCAMORE MANAGEMENT SERVICES LTD. - 2019-11-06
    icon of address The Limes, 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1994-09-23
    IIF 2798 - Director → ME
  • 2
    EUROLAB LIMITED - 2019-10-28
    icon of address The Limes 136 Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1994-09-23
    IIF 2802 - Director → ME
  • 3
    BERCO (UK) LTD. - 2022-08-25
    THYSSEN (UK) LIMITED - 2005-11-09
    icon of address Thyssenkrupp Uk Plc Friars Gate (third Floor), 1011 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-07-13 ~ 1997-03-31
    IIF 2924 - Director → ME
  • 4
    FASTLINE LIMITED - 2014-12-31
    JARVIS FASTLINE LIMITED - 2004-11-08
    WESTERN TRACK RENEWALS COMPANY LIMITED - 1998-02-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-01 ~ 1999-05-21
    IIF 475 - Director → ME
  • 5
    icon of address 1 Lime Grove, Shepherds Bush, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-11 ~ 2001-05-04
    IIF 2923 - Director → ME
    icon of calendar 1997-06-11 ~ 2001-05-04
    IIF 2814 - Secretary → ME
  • 6
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2014-05-20
    IIF 96 - Director → ME
  • 7
    ASSETFIX PROPERTY MANAGEMENT LIMITED - 1987-08-24
    icon of address Oatridge Farm, Eastcourt, Malmesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2004-10-21
    IIF 256 - Director → ME
  • 8
    icon of address 45b Goring Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2022-09-18
    IIF 1140 - Director → ME
  • 9
    icon of address 108 Wicklands Avenue, Saltdean, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-15 ~ 2024-01-04
    IIF 2727 - Secretary → ME
  • 10
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2004-01-20
    IIF 2259 - Director → ME
  • 11
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2022-08-01
    IIF 1567 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2022-08-01
    IIF 936 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address 21 Victoria Road, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-01-16
    IIF 811 - Director → ME
    icon of calendar 2020-01-16 ~ 2024-09-19
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2024-09-19
    IIF 831 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2006-10-19
    IIF 1554 - Director → ME
  • 14
    icon of address 26 Marmora Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,213 GBP2024-07-31
    Officer
    icon of calendar 2008-11-12 ~ 2011-09-09
    IIF 196 - Director → ME
  • 15
    icon of address Flat 2, 27 Harlow Moor Drive, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-04-22
    IIF 22 - Has significant influence or control OE
  • 16
    icon of address 5 Cornfield Terrace, Eastbourne, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-13 ~ 2019-06-19
    IIF 904 - Director → ME
  • 17
    BANNER CHEMICALS HOLDINGS LIMITED - 2004-10-05
    SUTCLIFFE, SPEAKMAN HOLDINGS LIMITED - 1998-11-18
    FLAG TECHNOLOGY GROUP LIMITED - 1997-09-01
    ARTFULPHOTO LIMITED - 1995-09-25
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-02
    IIF 1621 - Director → ME
  • 18
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-19 ~ 2005-11-28
    IIF 2424 - Director → ME
  • 19
    icon of address Flat 4 Flat 4, 30 Howard Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2022-08-01
    IIF 1139 - Director → ME
  • 20
    icon of address 62 Broadland Drive, Thorpe End, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2007-05-30
    IIF 1716 - Director → ME
  • 21
    icon of address 23 Queens Parade Hanger Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2005-11-28
    IIF 2435 - Director → ME
  • 22
    COM4 LIMITED - 2008-09-18
    3COM (U.K.) LIMITED - 2008-08-12
    TRUSHELFCO (NO. 928) LIMITED - 1986-05-02
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ 2003-12-21
    IIF 1585 - Director → ME
  • 23
    3I PLC
    - now
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 73 offsprings)
    Officer
    icon of calendar ~ 1993-02-15
    IIF 431 - Director → ME
  • 24
    icon of address Pavilion Way, 19 New Road Brighton, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-02-25 ~ 1995-03-07
    IIF 584 - Director → ME
    icon of calendar 1992-02-25 ~ 1995-03-07
    IIF 2731 - Secretary → ME
  • 25
    icon of address 26 Turner Place, School Road, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-03-16 ~ 1993-03-30
    IIF 595 - Director → ME
  • 26
    icon of address 72 Pembroke Road, Clifton, Bristol
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 859 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 96 Pembroke Road, Clifton Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 2406 - Director → ME
  • 28
    icon of address 3rd Floor Windward House, La Route De La Liberation, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2006-10-12
    IIF 1662 - Director → ME
  • 29
    icon of address 3rd Floor Windward House, La Route De La Liberation, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2007-03-21
    IIF 1665 - Director → ME
  • 30
    icon of address C/o Baker Tilly, 1st Floor 46 Clarendon Road, Watford
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-01-30 ~ 2000-11-30
    IIF 2841 - Director → ME
  • 31
    GRENPARK LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-10 ~ 1998-08-28
    IIF 2871 - Secretary → ME
  • 32
    EMI GROUP PROPERTIES LIMITED - 2016-08-11
    THORN EMI PROPERTIES LIMITED - 1996-08-21
    SHIPMAN & KING (CINEMAS) LIMITED - 1987-03-24
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2133 - Director → ME
  • 33
    FORAY 368 LIMITED - 1992-08-28
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1046 - Director → ME
  • 34
    icon of address 215a Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-12-01 ~ 2020-11-01
    IIF 1131 - Director → ME
    icon of calendar 2015-09-21 ~ 2019-09-01
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 385 - Ownership of shares – 75% or more OE
  • 35
    icon of address 215 Lower Addiscombe Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ 2022-05-31
    IIF 1250 - Director → ME
  • 36
    ABLOY SECURITY HARDWARE LIMITED - 1991-02-14
    WARSHAW SECURITY LIMITED - 1990-01-23
    C.SANDLER & ASSOCIATES LIMITED - 1989-02-01
    GATEPIN LIMITED - 1986-12-22
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-01-31
    IIF 2613 - Director → ME
  • 37
    icon of address 340 Deansgate, Manchester, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2014-07-15
    IIF 1916 - Director → ME
  • 38
    icon of address 119 Sutherland Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2017-05-18
    IIF 168 - Director → ME
  • 39
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2177 - Director → ME
  • 40
    CARGO DEVELOPMENT COMPANY LIMITED, - 2010-01-26
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1998-03-19
    IIF 2597 - Director → ME
  • 41
    MANSPED LIMITED - 1998-11-23
    UNITED CARRIERS AUTOMOTIVE LOGISTICS LIMITED - 1996-01-02
    MANN & SON LONDON (HOLDINGS) LIMITED - 1994-01-18
    icon of address Acumen Distribution Services Ltd Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1998-03-19
    IIF 2602 - Director → ME
  • 42
    MARKETING ADVANTAGE GROUP LIMITED - 2009-04-01
    DREAM FACTORY LIMITED - 1995-07-28
    HENJAC 170 LIMITED - 1994-03-18
    icon of address 43 Leith Assembly Rooms, Constitution Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1998-06-08
    IIF 1586 - Director → ME
    icon of calendar 1991-07-03 ~ 1998-06-08
    IIF 1587 - Director → ME
  • 43
    GUESTCASTLE LIMITED - 1989-08-02
    icon of address 33 Wigmore Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2185 - Director → ME
  • 44
    EVER 1808 LIMITED - 2002-10-08
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -493 GBP2024-12-31
    Officer
    icon of calendar 2002-11-07 ~ 2006-10-30
    IIF 430 - Director → ME
    icon of calendar 2002-11-07 ~ 2006-09-26
    IIF 2409 - Secretary → ME
  • 45
    EVER 1853 LIMITED - 2002-11-12
    icon of address 3 Coventry Innovation Village C/o Spencer Gardner Dickins, Cheetah Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2006-10-30
    IIF 434 - Director → ME
    icon of calendar 2002-11-08 ~ 2006-09-26
    IIF 2410 - Secretary → ME
  • 46
    TOWRY LAW FINANCIAL SOLUTIONS LIMITED - 2001-04-17
    ADVIZAS LIMITED - 2000-04-03
    HOGG ROBINSON FINANCIAL SERVICES LIMITED - 1999-04-01
    WILSON & COMPANY (MILITARY INSURANCE BROKERS) LIMITED - 1987-03-26
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-07-06
    IIF 1876 - Director → ME
  • 47
    icon of address Cabourn House Station Street, Bingham, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    696,115 GBP2024-12-31
    Officer
    icon of calendar 2014-04-09 ~ 2025-04-07
    IIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-07
    IIF 929 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 929 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 929 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 931 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 931 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 931 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 48
    REXAM DISPENSER LIMITED - 1997-07-03
    AEROSOL RESEARCH & DEVELOPMENT LIMITED - 1995-09-01
    icon of address Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-31
    IIF 2399 - Director → ME
  • 49
    HAILCARVE LIMITED - 1983-12-19
    icon of address Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Beds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-31
    IIF 2401 - Director → ME
  • 50
    POWER METAL RESOURCES LIMITED - 2019-06-21
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-12 ~ 2023-05-12
    IIF 1291 - Director → ME
  • 51
    SCOTTISH MALAWI APPEAL FUND - 2005-12-22
    SCOTTISH MALAWI FOUNDATION - 2023-08-23
    icon of address 4 Hope Street, Hope Street, St. Andrews, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2017-09-15
    IIF 1067 - Director → ME
  • 52
    AGC AUTOMOTIVE (UK) LIMITED - 2011-01-18
    A.C.T. TECH. (U.K.) LTD. - 2004-01-05
    icon of address Unit B Edgemead Close, Round Spinney, Northampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-19 ~ 2000-12-31
    IIF 2680 - Director → ME
    icon of calendar 1996-12-01 ~ 2000-12-31
    IIF 2900 - Secretary → ME
  • 53
    MANN & CO. THAMES VALLEY WEST LIMITED - 2009-08-28
    icon of address Webber House, 26-28 Market Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2008-09-01
    IIF 1490 - Director → ME
  • 54
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-31 ~ 2012-01-27
    IIF 2073 - Director → ME
  • 55
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2012-01-27
    IIF 2072 - Director → ME
  • 56
    A.G. PERIPHERALS LIMITED - 1995-06-12
    STATUSURBAN LIMITED - 1991-02-07
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-07 ~ 2004-09-30
    IIF 1786 - Director → ME
  • 57
    MAWLAW 391 LIMITED - 1998-09-07
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2001-08-31
    IIF 2231 - Director → ME
  • 58
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2020-03-31
    Officer
    icon of calendar 2015-12-18 ~ 2016-06-30
    IIF 1223 - Director → ME
  • 59
    AERODROME OWNERS ASSOCIATION LIMITED - 1990-04-17
    icon of address Kings Buildings, 16 Smith Square, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    569,283 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2007-03-19
    IIF 1725 - Director → ME
    icon of calendar 1996-06-01 ~ 1999-06-30
    IIF 1718 - Director → ME
    icon of calendar 2001-07-05 ~ 2007-03-19
    IIF 219 - Director → ME
  • 60
    icon of address 2nd Floor 167-9 Great Portland St, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,542 GBP2018-11-30
    Officer
    icon of calendar 2011-11-28 ~ 2012-12-01
    IIF - Secretary → ME
  • 61
    CONTICO LIMITED - 1976-08-25
    AMEC INTERNATIONAL CONSTRUCTION LIMITED - 2009-10-13
    FAIRCLOUGH INTERNATIONAL CONSTRUCTION LIMITED - 1984-02-16
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-12-29 ~ 1998-01-29
    IIF 1949 - Director → ME
  • 62
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-06-07 ~ 1997-05-16
    IIF 2457 - Director → ME
  • 63
    icon of address 123 Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2013-05-08 ~ 2014-09-11
    IIF 186 - Director → ME
  • 64
    ALLDEE LEASING LIMITED - 1985-02-28
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 1684 - Director → ME
  • 65
    DUNWILCO (14) LIMITED - 1986-10-01
    A.T. SAVINGS LIMITED - 1989-03-23
    icon of address 1 George Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 1683 - Director → ME
  • 66
    ALLIANCE TRUST PLC - 2024-10-09
    ALLIANCE TRUST PUBLIC LIMITED COMPANY(THE) - 2006-06-20
    icon of address River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 1682 - Director → ME
  • 67
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 1679 - Director → ME
  • 68
    icon of address 8 Cartersmead Close, Horley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ 2025-04-30
    IIF 915 - Director → ME
  • 69
    DOOSAN BABCOCK LIMITED - 2022-09-27
    DOOSAN POWER SYSTEMS UK LIMITED - 2013-05-01
    BABCOCK POWER LIMITED - 1987-01-01
    MITSUI BABCOCK ENERGY LIMITED - 2006-12-15
    BABCOCK & WILCOX (OPERATIONS) LIMITED - 1979-12-31
    DOOSAN POWER SYSTEMS LIMITED - 2013-02-14
    BABCOCK ENERGY LIMITED - 1995-09-29
    DOOSAN BABCOCK ENERGY LIMITED - 2010-02-05
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-09-29 ~ 2006-12-14
    IIF 2890 - Director → ME
  • 70
    icon of address Bragborough Hall Business Centre Welton Road, Braunston, Daventry, Northamptonshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,946 GBP2024-12-31
    Officer
    icon of calendar 1993-12-09 ~ 1995-09-07
    IIF 1512 - Director → ME
  • 71
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2005-05-30
    IIF 1573 - Director → ME
  • 72
    MATTHEW HALL MECHANICAL SERVICES LIMITED - 1983-03-01
    MATTHEW HALL LIMITED - 2007-10-03
    MATTHEW HALL MECHANICAL & ELECTRICAL ENGINEERS LIMITED - 1992-10-01
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-28 ~ 1998-01-29
    IIF 1948 - Director → ME
  • 73
    FRAM GERRARD LIMITED - 1976-12-31
    FAIRCLOUGH BUILDING LIMITED - 1992-08-03
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-01-29
    IIF 1943 - Director → ME
  • 74
    MILDBITT LIMITED - 1976-12-31
    FAIRCLOUGH CIVIL ENGINEERING LIMITED - 1992-08-03
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-01-29
    IIF 1945 - Director → ME
  • 75
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-03 ~ 1998-01-29
    IIF 1944 - Director → ME
  • 76
    FAIRCLOUGH SCOTLAND LIMITED - 1992-08-03
    icon of address Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-01-29
    IIF 1940 - Director → ME
  • 77
    AMEC SPARECO (NO. 1) LIMITED - 1991-01-09
    AMEC INVESTMENT MANAGEMENT LIMITED - 1990-10-29
    AMEC FINANCE SERVICES (NO.3) LIMITED - 1987-11-20
    DATASPARK LIMITED - 1986-08-06
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-03 ~ 1998-01-29
    IIF 1932 - Director → ME
  • 78
    AMEC FOSTER WHEELER PLC - 2017-11-23
    AMEC P L C - 2014-11-13
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (4 parents, 36 offsprings)
    Officer
    icon of calendar 1993-07-07 ~ 1999-07-30
    IIF 1928 - Director → ME
  • 79
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-12 ~ 1998-01-29
    IIF 1947 - Director → ME
  • 80
    FAIRCLOUGH-PARKINSON MINING LIMITED - 1992-08-03
    PARKINSON STRIP MINING COMPANY LIMITED - 1976-12-31
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1998-01-29
    IIF 1941 - Director → ME
  • 81
    icon of address Liberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2006-09-30
    IIF 554 - Director → ME
    icon of calendar 2003-06-26 ~ 2003-08-12
    IIF 2639 - Director → ME
  • 82
    AMTEC EUROPE LIMITED - 1995-04-03
    INTERCEDE 699 LIMITED - 1989-10-04
    WATERCO SIX LIMITED - 2013-08-13
    TYNESIDE NETWORK LIMITED - 1991-10-11
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 2557 - Director → ME
  • 83
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2159 - Director → ME
  • 84
    THAMESDRAFT LIMITED - 1991-03-15
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-04-22 ~ 1999-11-04
    IIF 1462 - Director → ME
  • 85
    icon of address 6 St James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-23 ~ 1995-08-16
    IIF 1513 - Director → ME
  • 86
    icon of address 6 St James's Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-23 ~ 1995-08-16
    IIF 1514 - Director → ME
  • 87
    WOODENTRAIN LIMITED - 1981-12-31
    ANGLIAN LIMITED - 2010-06-01
    GARDINIA WINDOWS (SOUTH WALES) LIMITED - 2007-06-18
    icon of address Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2006-09-30
    IIF 560 - Director → ME
  • 88
    EVENINCOME SERVICES LIMITED - 1993-12-01
    WINDOW TRADE BUSINESSES LIMITED - 2010-02-25
    icon of address Liberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2006-09-30
    IIF 553 - Director → ME
  • 89
    icon of address Liberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-09-30
    IIF 565 - Director → ME
  • 90
    RECORDCREST LIMITED - 1991-01-11
    icon of address Liberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-09-30
    IIF 563 - Director → ME
  • 91
    FILMIDEAL LIMITED - 1994-02-04
    ANGLIAN HOME IMPROVEMENTS LIMITED - 2008-07-04
    icon of address Liberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-09-30
    IIF 564 - Director → ME
  • 92
    KITCHENS 2000 LIMITED - 2010-05-26
    LIVING DESIGN (UK) LIMITED - 1998-06-03
    LIVING DESIGN (KITCHENS) LIMITED - 1993-03-22
    THE KITCHEN FACTORY (UK) LIMITED - 1998-07-29
    icon of address Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-09-30
    IIF 557 - Director → ME
  • 93
    LIVING DESIGN BY ANGLIAN LIMITED - 2009-06-23
    TIMBERLAND FLOORS LIMITED - 2016-05-07
    icon of address Liberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2006-09-30
    IIF 555 - Director → ME
  • 94
    LIVING DESIGN (KITCHENS) LIMITED - 2010-05-26
    LIVING DESIGN (N.E.) LIMITED - 1996-09-19
    KITCHEN CONVERSIONS (E.K.) LIMITED - 1993-08-12
    icon of address Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2006-09-30
    IIF 556 - Director → ME
  • 95
    KIDRON MANUFACTURING LIMITED - 1990-05-03
    LIVING DESIGN (HOME IMPROVEMENTS) LIMITED - 2010-06-04
    icon of address Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-25 ~ 2006-09-30
    IIF 567 - Director → ME
  • 96
    FIRST IMPRESSIONS WINDOW & DOOR COMPANY LIMITED - 2010-06-01
    FIRST IMPRESSIONS WINDOW AND DOOR COMPANY LIMITED - 1995-09-21
    THE FIRST IMPRESSIONS DOOR COMPANY LIMITED - 1995-04-21
    AGENTAUTO TRADING LIMITED - 1993-12-01
    icon of address Liberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2006-09-30
    IIF 551 - Director → ME
    icon of calendar 1995-05-15 ~ 1996-09-04
    IIF 558 - Director → ME
  • 97
    LIVING DESIGN (SECURE HOMES) LIMITED - 1998-04-23
    HOME LIFE (KITCHENS) LIMITED - 2010-05-26
    icon of address Unit 2 Bessemer Drive, Kelvin Industrial Estate, East Kilbride
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2006-09-30
    IIF 566 - Director → ME
  • 98
    ANGLIAN GROUP (HOLDINGS) LIMITED - 2016-05-07
    NAIGLAN (HOLDINGS) LIMITED - 2006-10-16
    icon of address Po Box 65, Anson Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-24 ~ 2006-09-30
    IIF 561 - Director → ME
  • 99
    THEMESEAL LIMITED - 1991-01-11
    icon of address Liberator Road, Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2006-09-30
    IIF 562 - Director → ME
  • 100
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2129 - Director → ME
  • 101
    PIRTONWAY LIMITED - 1977-12-31
    PIRTON LAND AND PROPERTIES LIMITED - 1988-06-21
    ANTLER PROPERTY CORPORATION PLC - 2001-02-15
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 28 offsprings)
    Officer
    icon of calendar 2015-08-12 ~ 2018-06-12
    IIF 2467 - Director → ME
  • 102
    icon of address Knightway House, Park Street, Bagshot, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-12 ~ 2018-06-12
    IIF 2466 - Director → ME
  • 103
    XEMPLAR EDUCATION LIMITED - 1999-05-04
    AMIDSHIPS LIMITED - 1996-04-02
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-28 ~ 1997-06-27
    IIF 2340 - Director → ME
  • 104
    SALIDA LIMITED - 1986-09-08
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 2002-11-01
    IIF 615 - Director → ME
  • 105
    AA FIRST LIMITED - 2000-01-07
    AA COFFEE EQUIPMENT LIMITED - 2000-06-26
    AA 1ST LIMITED - 1999-11-25
    icon of address Cedar House Grange Farm, Long Lane, Shaw, Newbury, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2000-06-26
    IIF 821 - Director → ME
    icon of calendar 2000-06-26 ~ 2006-12-11
    IIF - Secretary → ME
  • 106
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2098 - Director → ME
  • 107
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2102 - Director → ME
  • 108
    AQUASCUTUM GROUP PLC - 2008-12-11
    AQUASCUTUM AND ASSOCIATED COMPANIES LIMITED - 1981-12-31
    icon of address 10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-04 ~ 1997-02-13
    IIF 2103 - Director → ME
  • 109
    icon of address 10 Furnival Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-03 ~ 1997-02-13
    IIF 2107 - Director → ME
  • 110
    icon of address C/o Kirke & Co Centre 645, 2 Old Brompton Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-10-04 ~ 1997-02-13
    IIF 2111 - Director → ME
  • 111
    icon of address 10 St Georges Business Park, Lower Cape, Warwick, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2019-06-12
    IIF 2605 - Director → ME
  • 112
    icon of address Unit 4a Glebe Farm Business Park, Horley, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -933,699 GBP2024-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2019-06-12
    IIF 2606 - Director → ME
  • 113
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-09-21 ~ 2002-10-09
    IIF 2416 - Director → ME
  • 114
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2187 - Director → ME
  • 115
    icon of address Leonard Curtis House Bury New Road, Elms Square, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-27 ~ 2020-02-24
    IIF 1589 - Director → ME
  • 116
    PACIFIC SHELF 1644 LIMITED - 2011-02-24
    icon of address The Ferry Terminal, Station Road, Gourock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2013-12-31
    IIF 1379 - Director → ME
  • 117
    BEAUCHAMP PLACE (CHORLEYWOOD) MANAGEMENT COMPANY LIMITED - 2019-12-16
    icon of address 1 Arklow Court Station Approach, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,059 GBP2024-12-31
    Officer
    icon of calendar 1999-06-10 ~ 2001-04-11
    IIF 2245 - Director → ME
  • 118
    DANCETACTIC LIMITED - 1996-07-17
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,623 GBP2024-06-30
    Officer
    icon of calendar 1996-07-17 ~ 2001-04-26
    IIF 250 - Director → ME
  • 119
    LINDEN HOMES NORTH-WEST LIMITED - 2006-02-20
    GOLDCRESCENT LAND AND ESTATES LIMITED - 1994-03-25
    STEPSTAND LIMITED - 1993-09-27
    icon of address C/o Moorfields, 88 Wood Street, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 1997-07-01 ~ 2002-03-31
    IIF 1743 - Director → ME
    icon of calendar 1997-10-01 ~ 2002-03-18
    IIF 2665 - Secretary → ME
  • 120
    CHROME INDUSTRIES LIMITED - 2005-09-28
    MICROFUZE INTERNATIONAL LIMITED - 2005-11-30
    MICROFUZE INTERNATIONAL PLC - 2008-03-05
    WATERMARK GLOBAL PLC - 2013-07-01
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2019-11-30
    IIF 1277 - Director → ME
  • 121
    CLEARSKY CONTRACTOR ACCOUNTING LIMITED - 2017-01-06
    NEW QUAY LIMITED - 2014-05-28
    icon of address 4 Anderton View, Stone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2013-12-18
    IIF 2078 - Director → ME
  • 122
    ARVATO CREDIT SOLUTIONS HOLDINGS LIMITED - 2011-06-09
    CREDIT SOLUTIONS HOLDINGS LIMITED - 2010-12-09
    THE CRUCIBLE GROUP LIMITED - 2006-10-10
    INGLEBY (1637) LIMITED - 2005-03-29
    icon of address Capella Court, Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-15 ~ 2010-11-17
    IIF 2054 - Director → ME
  • 123
    EMAP LIMITED - 2008-05-19
    EAST MIDLAND ALLIED PRESS PLC - 1985-07-10
    EMAP INTERNATIONAL LIMITED - 2012-03-29
    TOP RIGHT GROUP LIMITED - 2015-12-14
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1997-05-29 ~ 2006-07-13
    IIF 734 - Director → ME
  • 124
    ANGLIAN WINDOWS LIMITED - 2024-01-03
    icon of address Liberator Road, Liberator Road, Norwich, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2002-04-24 ~ 2006-09-30
    IIF 552 - Director → ME
  • 125
    icon of address Ashridge, Berkhamsted, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2015-02-02
    IIF 2513 - Director → ME
  • 126
    MAWLAW 260 LIMITED - 1995-02-14
    SEMCON ENGINEERING UK LIMITED - 2024-02-10
    icon of address Enterprise Centre, Coventry University Technology Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-03 ~ 2008-07-01
    IIF 2877 - Director → ME
  • 127
    ASOS PLC
    - now
    ASSEENONSCREEN HOLDINGS PLC - 2003-08-07
    WINSUPPLY PUBLIC LIMITED COMPANY - 2000-06-15
    icon of address Greater London House, Hampstead Road, London
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2015-12-03
    IIF 668 - Director → ME
  • 128
    LANGDALE LEISURE ACTIVITIES LIMITED - 1996-12-30
    BRISKWOOD LIMITED - 1990-07-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 769 - Director → ME
  • 129
    THE LANGDALE GROUP LIMITED - 1996-12-30
    THE LANGDALE GROUP LIMITED - 1996-12-30
    LEGIBUS 1520 LIMITED - 1990-04-02
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 773 - Director → ME
  • 130
    ABLOY SECURITY LIMITED - 1991-02-14
    ASSA ABLOY HOLDINGS LIMITED - 1997-01-28
    DEBBIESTAR LIMITED - 1987-02-24
    ABLOY SECURITY HOLDINGS LIMITED - 1996-03-25
    WARTSILA SECURITY LIMITED - 1990-01-23
    icon of address Portobello, School Street, Willenhall, West Midlands
    Active Corporate (11 parents, 39 offsprings)
    Officer
    icon of calendar 2007-01-02 ~ 2009-01-31
    IIF 2626 - Director → ME
  • 131
    FUTUREHIGH LIMITED - 1986-12-11
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2009-01-31
    IIF 2616 - Director → ME
  • 132
    ASSOCIATED VIRGIN LABELS LIMITED - 1992-09-09
    REACHMID LIMITED - 1989-02-22
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2181 - Director → ME
  • 133
    ASSOCIATION OF INTERNATIONAL AIR COURIER SERVICES - 1987-10-13
    icon of address Bldg 580/1 Sandringham Road, London Heathrow Airport, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-17 ~ 1994-01-16
    IIF 515 - Director → ME
  • 134
    ASTAIRE GROUP PLC - 2011-11-08
    BLUE OAR PLC - 2009-06-11
    CORPORATE SYNERGY GROUP PLC - 2007-03-30
    ABINGDON CAPITAL PLC - 2005-04-08
    MOUNTCASHEL PLC - 2002-07-25
    EXPLAURA HOLDINGS P.L.C. - 1996-01-04
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-29 ~ 2009-01-13
    IIF 2003 - Director → ME
  • 135
    PNR LIMITED - 2007-07-19
    icon of address 20 Barbers Gate, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-21 ~ 1996-04-01
    IIF 1204 - Director → ME
  • 136
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ 2016-12-13
    IIF 1232 - Director → ME
  • 137
    METALNRG PLC - 2024-12-09
    ZIMNRG PLC - 2016-03-11
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2018-07-31
    IIF 1282 - Director → ME
  • 138
    ACUMEN AUTOMOTIVE LOGISTICS LIMITED - 2009-07-11
    UNITED CARRIERS AUTOMOTIVE LOGISTICS LIMITED - 1999-02-22
    MANSPED LIMITED - 1996-01-02
    I.T.M. (HARWICH) LIMITED - 1980-12-31
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,511 GBP2019-12-31
    Officer
    icon of calendar 1995-04-12 ~ 1998-03-19
    IIF 2596 - Director → ME
  • 139
    BRISTOL STREET MOTORS FLEET SERVICES LIMITED - 1984-02-16
    BRISTOL STREET MOTORS LEASING LIMITED - 1982-01-01
    AUTOLEASE LIMITED - 1978-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-10
    IIF 1779 - Director → ME
  • 140
    AUTOLEASE LIMITED - 1999-01-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-04-30
    IIF 1778 - Director → ME
  • 141
    OXFORD MEDICAL DIAGNOSTICS LIMITED - 2010-09-14
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2008-12-15
    IIF 1736 - Director → ME
  • 142
    SDX BUSINESS SYSTEMS PLC - 1999-05-07
    PLANTALTER LIMITED - 1991-10-22
    LUCENT TECHNOLOGIES ECS LIMITED - 2000-08-01
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-11 ~ 2009-04-09
    IIF 1584 - Director → ME
  • 143
    AVAYA UK
    - now
    FARTHINGSPRING LIMITED - 1995-12-15
    LUCENT TECHNOLOGIES UK LIMITED - 2000-07-10
    AT&T SYSTEMS & TECHNOLOGY (UK) LTD. - 1996-02-06
    icon of address 45 Gresham Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-01-11 ~ 2009-04-09
    IIF 1581 - Director → ME
  • 144
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-11 ~ 2009-04-09
    IIF 1583 - Director → ME
  • 145
    icon of address 34 Lady Byron Lane, Knowle, Solihull,west Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2020-09-16
    IIF 147 - Director → ME
  • 146
    icon of address 10th Floor 240 Blackfriars Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ 2025-08-01
    IIF 868 - Director → ME
  • 147
    DM 55 LIMITED - 2009-09-21
    icon of address 189 Kingshill Road, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2010-12-02
    IIF 1478 - Director → ME
  • 148
    GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION PUBLIC LIMITED COMPANY - 1999-10-01
    CGU INSURANCE PLC - 2006-09-01
    icon of address Pitheavlis, Perth
    Active Corporate (12 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1992-06-01
    IIF 1674 - Director → ME
  • 149
    AVIVA PLC
    - now
    COMMERCIAL UNION PLC - 1998-06-02
    CGU PLC - 2000-05-30
    CGNU PLC - 2002-07-01
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 1998-06-02 ~ 2001-04-24
    IIF 1687 - Director → ME
  • 150
    ANSWERNUMBER LIMITED - 2003-08-08
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 696 - Director → ME
  • 151
    FLOWERCHANCE LIMITED - 2003-07-30
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 682 - Director → ME
  • 152
    LAMBEEL LIMITED - 1983-02-16
    icon of address 12 Payton Street, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,541 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-07-08
    IIF 2698 - Director → ME
    icon of calendar ~ 1995-04-03
    IIF - Secretary → ME
  • 153
    WYKAMOL LIMITED - 2024-09-30
    icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 1179 - Has significant influence or control OE
    IIF 1179 - Right to appoint or remove directors OE
    IIF 1179 - Ownership of voting rights - 75% or more OE
    IIF 1179 - Ownership of shares – 75% or more OE
  • 154
    GUARDIAN INSURANCE LIMITED - 1999-10-04
    GRE (UK) LIMITED - 1995-01-01
    UNITED BRITISH INSURANCE COMPANY.LIMITED - 1987-05-13
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1999-07-31
    IIF 2086 - Director → ME
  • 155
    GUARDIAN ROYAL EXCHANGE ASSURANCE PUBLIC LIMITED COMPANY - 1999-10-04
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ 1999-06-30
    IIF 2084 - Director → ME
  • 156
    PPP HEALTHCARE GROUP PLC - 2001-02-15
    AXA PPP HEALTHCARE GROUP PLC - 2015-12-14
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ 1999-07-31
    IIF 2056 - Director → ME
  • 157
    BEDDALL BRADFORD AND COMPANY LIMITED - 1984-09-13
    GUARDIAN DIRECT SERVICES LIMITED - 1997-09-01
    GUARDIAN ROYAL EXCHANGE SERVICES LIMITED - 1999-10-04
    RAC INSURANCE BROKERS LIMITED - 1996-07-01
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-04-29 ~ 1999-07-31
    IIF 2082 - Director → ME
  • 158
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2003-10-09
    IIF 1455 - Director → ME
  • 159
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2206 - Director → ME
  • 160
    BRIGHTON MARINA ARENA LLP - 2009-12-14
    icon of address 100 Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2016-01-06
    IIF 1212 - LLP Designated Member → ME
  • 161
    BABCOCK ENERGY SERVICES LIMITED - 1995-10-17
    J. COLLIS & SONS LIMITED - 1990-09-21
    BABCOCK CONSTRUCTION LIMITED - 1995-03-30
    MITSUI BABCOCK ENERGY SERVICES LIMITED - 2006-12-20
    DOOSAN BABCOCK ENERGY SERVICES LIMITED - 2010-01-25
    icon of address Doosan House Crawley Business Quarter, Manor Royal, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-06 ~ 2006-12-14
    IIF 2889 - Director → ME
  • 162
    MARCONI ASTUTE CLASS LIMITED - 2000-02-23
    GEC-MARCONI ASTUTE CLASS LIMITED - 1998-11-11
    GEC-MARCONI BATCH 2 TRAFALGAR LIMITED - 1997-06-20
    MARCONI ELECTRONICS LIMITED - 1996-04-29
    MARCONI ELECTRONICS SYSTEMS LIMITED - 1992-02-13
    GEC-MARCONI ELECTRONICS LIMITED - 1992-01-24
    GEC-WOODS LIMITED - 1991-11-18
    icon of address Warwick House Po Box 87, Farnborough Aerospace Centre, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-31 ~ 2000-03-31
    IIF 2534 - Director → ME
    icon of calendar 1993-08-23 ~ 1995-03-30
    IIF 2704 - Director → ME
  • 163
    MARCONI COMPANY LIMITED(THE) - 1990-04-24
    MARCONI ELECTRONIC SYSTEMS LIMITED - 2000-02-23
    GEC-MARCONI LIMITED - 1998-09-04
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-11-14 ~ 2000-03-31
    IIF 2537 - Director → ME
  • 164
    MARCONI ELECTRONICS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI ELECTRONICS OVERSEAS LIMITED - 1998-11-11
    GEC TRAFFIC AUTOMATION (INTERNATIONAL) LIMITED - 1992-03-27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-10 ~ 1995-03-30
    IIF 2705 - Director → ME
  • 165
    GEC-MARCONI INFLIGHT SYSTEMS OVERSEAS LIMITED - 2000-02-23
    GEC-MARCONI INFLIGHT SYSTEMS LIMITED - 1993-09-03
    GEC-MARCONI IN FLIGHT SYSTEMS LIMITED - 1992-11-09
    GEC AVIONICS PROJECTS (UK) LIMITED - 1990-12-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-07 ~ 1995-03-30
    IIF 2703 - Director → ME
  • 166
    VSEL LIMITED - 2001-05-18
    VSEL CONSORTIUM PLC - 1993-08-10
    TRUSHELFCO (NO.866) LIMITED - 1986-01-14
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-07-24 ~ 2000-03-31
    IIF 2532 - Director → ME
  • 167
    MARCONI MARINE (YSL) LIMITED - 2000-02-23
    YARROW SHIPBUILDERS LIMITED - 1998-10-16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2000-03-31
    IIF 2542 - Director → ME
  • 168
    BRITISH AEROSPACE PUBLIC LIMITED COMPANY - 2000-05-05
    BRITISH AEROSPACE LIMITED - 1981-12-31
    icon of address 6 Carlton Gardens, London
    Active Corporate (13 parents, 45 offsprings)
    Officer
    icon of calendar 1999-11-29 ~ 2000-03-31
    IIF 2529 - Director → ME
  • 169
    B.A.F.T.A. MANAGEMENT LIMITED - 2021-01-28
    B.A.F.T.A. SERVICES LIMITED - 1976-12-31
    icon of address 195 Piccadilly, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-06-26 ~ 2005-01-06
    IIF 2663 - Director → ME
  • 170
    icon of address Erskine House 68/73 Queen Street, Edinburgh, Midlothian
    RECEIVERSHIP Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 1999-12-13
    IIF 2743 - Director → ME
  • 171
    DOWNSWING LIMITED - 2013-07-30
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-29 ~ 2021-12-24
    IIF 845 - Director → ME
  • 172
    BALFOUR BEATTY LIMITED - 2000-05-10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (7 parents, 70 offsprings)
    Officer
    icon of calendar 2000-01-04 ~ 2003-10-07
    IIF 1931 - Director → ME
  • 173
    BALFOUR BEATTY UTILITIES LIMITED - 2003-03-17
    BALFOUR BEATTY SHELFCO ONE LIMITED - 2003-07-31
    DOYNTON LIMITED - 2002-11-26
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-01 ~ 2003-07-23
    IIF 1938 - Director → ME
  • 174
    BICC PUBLIC LIMITED COMPANY - 2000-05-10
    icon of address 5 Churchill Place, Canary Wharf, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    icon of calendar 2000-06-06 ~ 2003-10-07
    IIF 1929 - Director → ME
  • 175
    BALFOUR BEATTY UTILITIES LIMITED - 2007-11-02
    KENTON UTILITIES & DEVELOPMENTS LIMITED - 2003-03-17
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2003-10-07
    IIF 1933 - Director → ME
  • 176
    icon of address The Mound, Edinburgh
    Active Corporate (16 parents, 90 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2009-01-16
    IIF 2371 - Director → ME
  • 177
    SUTCLIFFE SPEAKMAN PLC - 1998-07-01
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1996-01-03 ~ 1999-03-31
    IIF 1628 - Director → ME
  • 178
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2142 - Director → ME
  • 179
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2021-09-17
    IIF 1568 - Director → ME
  • 180
    BARNABY'S (RESTAURANTS) LIMITED - 1986-05-23
    CHEF AND BREWER(NORTH)LIMITED - 1979-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 704 - Director → ME
  • 181
    UNITARY LTD. - 2010-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2008-07-31
    IIF 1529 - Director → ME
  • 182
    SPIRIT GROUP LIMITED - 2002-02-15
    BARSHELF 1 LIMITED - 2002-01-15
    PINCO 1195 LIMITED - 1999-06-29
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2006-01-05
    IIF 775 - Director → ME
  • 183
    icon of address 179 Station Road, Edgware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-19 ~ 1998-12-08
    IIF 2290 - Director → ME
  • 184
    W.G.PYE & CO,LIMITED - 1982-11-02
    icon of address Bauknecht Limited, Morley Way, Peterborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1998-10-01
    IIF 1904 - Director → ME
  • 185
    BAXI LIMITED - 2000-04-28
    BAXI HEATING LIMITED - 1999-09-30
    BAXI LIMITED - 1994-03-17
    ALFER LIMITED - 1993-09-27
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-11 ~ 1995-05-05
    IIF 2552 - Director → ME
  • 186
    icon of address Malvern View Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,780 GBP2022-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2022-04-29
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2022-04-29
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 527 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    PATHWAYS CARE LIMITED - 2010-06-14
    icon of address Malvern View Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,065,924 GBP2022-02-28
    Officer
    icon of calendar 2012-05-21 ~ 2022-04-29
    IIF 120 - Director → ME
    icon of calendar 2010-02-08 ~ 2010-06-15
    IIF 118 - Director → ME
  • 188
    RHONE-POULENC AGCO LIMITED - 2002-09-02
    RHONE-POULENC LIMITED - 1997-12-16
    CAMELWOOD LIMITED - 1990-01-30
    icon of address 230 Cambridge Science Park, Milton Road, Cambridge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-18 ~ 2000-01-14
    IIF 2848 - Director → ME
  • 189
    AVENTIS AGRICULTURE LIMITED - 2002-09-02
    RHONE-POULENC AGRICULTURE LIMITED - 2000-01-04
    DAMISLANE LIMITED - 1990-04-09
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-14 ~ 2000-01-14
    IIF 2855 - Director → ME
  • 190
    GENERAL AVIATION MANUFACTURERS & TRADERS ASSOCIATION LIMITED - 2009-03-09
    B B G A LTD - 2018-08-23
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,913 GBP2023-12-31
    Officer
    icon of calendar 2002-02-21 ~ 2005-04-05
    IIF 873 - Director → ME
  • 191
    icon of address Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2021-03-31
    IIF 2397 - Director → ME
    icon of calendar 2013-02-28 ~ 2021-03-31
    IIF 2909 - Secretary → ME
  • 192
    icon of address 53 Richborough Drive, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,298 GBP2024-12-31
    Officer
    icon of calendar 1996-02-08 ~ 2002-11-22
    IIF 1255 - Director → ME
  • 193
    STRIDEGREEN LIMITED - 1979-12-31
    icon of address Flat 1 Beaudesert Park, Birmingham Road, Henley-in-arden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1996-07-01
    IIF 2030 - Director → ME
  • 194
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-15 ~ 2012-06-29
    IIF 881 - Director → ME
  • 195
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 2411 - Director → ME
  • 196
    BELLWAY (SOUTH EAST) LIMITED - 1987-08-07
    icon of address Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 390 offsprings)
    Officer
    icon of calendar 2001-09-27 ~ 2001-09-28
    IIF 2462 - Director → ME
  • 197
    STR HOLDINGS LIMITED - 2022-07-07
    PITCOMP 346 LIMITED - 2004-12-15
    icon of address 1 Quay Point, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-25 ~ 2011-09-23
    IIF 252 - Director → ME
  • 198
    BENCKISER
    - now
    PROJECTINA COMPANY LIMITED (THE) - 1988-02-24
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1992-07-01 ~ 1993-10-01
    IIF - Director → ME
    icon of calendar 1992-07-01 ~ 1993-10-01
    IIF - Secretary → ME
  • 199
    GOODMANS GROUP SERVICES LIMITED - 2000-02-14
    icon of address 2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-23 ~ 2007-02-12
    IIF 2518 - Director → ME
  • 200
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2163 - Director → ME
  • 201
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,716,164 GBP2024-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2023-04-20
    IIF 95 - Director → ME
  • 202
    STR (INTERNATIONAL) LIMITED - 2014-10-21
    STR GROUP LIMITED - 2011-10-03
    STR RAIL LIMITED - 2006-09-18
    icon of address 1 Quay Point Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2011-09-23
    IIF 1145 - Director → ME
  • 203
    icon of address 20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-09 ~ 2002-02-28
    IIF 1739 - Director → ME
    icon of calendar 1998-03-09 ~ 2002-02-05
    IIF 2672 - Secretary → ME
  • 204
    icon of address 5 Woodpecker Close, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-31 ~ 2024-07-31
    IIF 1268 - Director → ME
  • 205
    MM&S (2860) LIMITED - 2003-05-21
    icon of address 4 Atlantioc Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2011-01-27
    IIF 980 - Director → ME
  • 206
    icon of address Clamping House First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1994-01-26
    IIF 2803 - Director → ME
  • 207
    BLUE PRISM GROUP LIMITED - 2016-03-14
    BLUE PRISM GROUP PLC - 2022-03-23
    NEWINCCO 1381 LIMITED - 2016-02-17
    icon of address 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-17 ~ 2018-01-25
    IIF 492 - Director → ME
    icon of calendar 2016-03-14 ~ 2016-08-16
    IIF 2750 - Secretary → ME
    icon of calendar 2016-02-17 ~ 2016-08-16
    IIF 2982 - Secretary → ME
  • 208
    icon of address 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2018-01-25
    IIF 491 - Director → ME
    icon of calendar 2015-06-30 ~ 2016-08-18
    IIF 2981 - Secretary → ME
  • 209
    NORTHERN SCOTTISH OMNIBUSES LIMITED - 1992-03-03
    BLUEBIRD NORTHERN LIMITED - 1992-10-30
    W. ALEXANDER & SONS (NORTHERN) LIMITED - 1985-03-01
    icon of address 10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1991-03-27 ~ 1996-04-01
    IIF 1035 - Director → ME
  • 210
    icon of address The Club House, Warren Road, Blundellsands, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2008-06-02
    IIF 2661 - Secretary → ME
  • 211
    ROSETTA VM 10 MUSIC LIMITED - 2013-05-16
    EMI 10 MUSIC LIMITED - 2013-04-25
    10 MUSIC LIMITED - 1992-11-03
    STOCKORANGE LIMITED - 1983-09-02
    icon of address 8th Floor 5 Merchant Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2216 - Director → ME
  • 212
    CIRCA MUSIC LIMITED - 2013-05-16
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2172 - Director → ME
  • 213
    EMI CONSORTIUM MUSIC PUBLISHING LIMITED - 2013-04-25
    ROSETTA VM CONSORTIUM MUSIC PUBLISHING LIMITED - 2013-05-16
    EMI CONSORTIUM MUSIC LIMITED - 2012-06-28
    VIRGIN MUSIC (PUBLISHERS) LIMITED - 1992-11-03
    EMI VIRGIN MUSIC LIMITED - 2012-06-28
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2166 - Director → ME
  • 214
    icon of address Unit 5(h) Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Dyfed
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,014 GBP2024-12-31
    Officer
    icon of calendar 2006-01-29 ~ 2006-08-25
    IIF 1311 - Director → ME
    icon of calendar 1994-05-14 ~ 1997-11-15
    IIF 1312 - Director → ME
  • 215
    RHONE MERIEUX LIMITED - 1997-08-01
    RHONE-MERIEUX LIMITED - 1991-06-28
    INTERCEDE 316 LIMITED - 1986-03-10
    RMB ANIMAL HEALTH LIMITED - 1991-06-03
    MERIAL ANIMAL HEALTH LIMITED - 2018-10-01
    icon of address C/o Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-20 ~ 1997-11-06
    IIF 2846 - Director → ME
  • 216
    icon of address 6 Caragh Road, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-06 ~ 1995-06-07
    IIF 2553 - Director → ME
  • 217
    icon of address 1 Robertson House, Whitefriars Crescent, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2015-03-31
    IIF 2546 - LLP Designated Member → ME
  • 218
    BLUEHEATH HOLDINGS PLC - 2007-06-01
    BOOKER GROUP PLC - 2018-09-18
    BLUEHEATH HOLDINGS LIMITED - 2004-07-13
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-04 ~ 2018-03-05
    IIF 715 - Director → ME
  • 219
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,028,038 GBP2023-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2019-02-14
    IIF 1307 - Director → ME
  • 220
    BOSS SPACE LTD - 2010-11-08
    HDW NEW CO 2 LIMITED - 2010-04-27
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2021-02-25
    IIF 2387 - Director → ME
    icon of calendar 2010-04-06 ~ 2021-02-25
    IIF 2683 - Secretary → ME
  • 221
    icon of address Unit 23, Airfield Industrial Estate Cheddington Lane, Long Marston, Tring, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,169,940 GBP2024-12-31
    Officer
    icon of calendar 2012-09-17 ~ 2017-12-07
    IIF 2394 - Director → ME
    icon of calendar 2012-09-17 ~ 2017-12-07
    IIF 2907 - Secretary → ME
  • 222
    icon of address 1 - 2 Mallard Way, Pride Park, Derby
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    798,520 GBP2024-12-31
    Officer
    icon of calendar 2005-04-07 ~ 2019-03-28
    IIF 2350 - Secretary → ME
  • 223
    icon of address 1 - 2 Mallard Way, Pride Park, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    469,093 GBP2024-12-31
    Officer
    icon of calendar 2005-04-07 ~ 2018-12-14
    IIF 2351 - Secretary → ME
  • 224
    icon of address 47 Great Nelmes Chase, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ 2017-07-24
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-24
    IIF 1344 - Right to appoint or remove directors OE
    IIF 1344 - Ownership of voting rights - 75% or more OE
    IIF 1344 - Ownership of shares – 75% or more OE
  • 225
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542,574 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-07 ~ 2020-03-23
    IIF 1326 - Ownership of shares – 75% or more OE
  • 226
    PENNANTGRANGE LIMITED - 1993-11-18
    STOCKS (UK) LIMITED - 1995-01-04
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,534,164 GBP2024-03-31
    Officer
    icon of calendar 2003-02-28 ~ 2006-05-02
    IIF 1820 - Secretary → ME
  • 227
    BRANDED STOCKS WORLDWIDE LIMITED - 2021-01-27
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,057 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-23
    IIF 1330 - Ownership of shares – More than 50% but less than 75% OE
  • 228
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ 2020-03-23
    IIF 1331 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2020-03-23
    IIF 1332 - Ownership of shares – 75% or more OE
  • 229
    THE COLOUR & DECOR COMPANY LTD - 2018-03-06
    icon of address 1 Corney Reach Way, London, Corney Reach Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2014-08-29
    IIF 1895 - Director → ME
  • 230
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-18 ~ 1997-05-23
    IIF 2441 - Director → ME
  • 231
    BRAYMAR HOLDINGS LIMITED - 1979-12-31
    NAIRN TRUST LIMITED - 1976-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,100 GBP2021-03-31
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1864 - Director → ME
  • 232
    icon of address 203 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,237,047 GBP2024-09-01
    Officer
    icon of calendar 2009-06-02 ~ 2009-06-23
    IIF 2679 - Secretary → ME
  • 233
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-13 ~ 2001-09-01
    IIF 2676 - Secretary → ME
  • 234
    icon of address Brighton Marina Village, Brighton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2019-03-08
    IIF 571 - Director → ME
  • 235
    icon of address The Brighton Marina Company Ltd, Brighton Marina Village, Brighton
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2019-03-08
    IIF 577 - Director → ME
  • 236
    icon of address C/o The Brighton Marina Co Ltd, Brighton Marina, Brighton
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,408,062 GBP2024-03-31
    Officer
    icon of calendar 1998-12-14 ~ 2018-07-25
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2018-05-24
    IIF 417 - Ownership of shares – More than 25% but not more than 50% OE
  • 237
    INGLEBY (978) LIMITED - 1997-08-27
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1998-08-17
    IIF 593 - Director → ME
  • 238
    FILLFORE LIMITED - 1986-02-05
    icon of address Brighton Marina, Brighton, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,217,135 GBP2023-12-31
    Officer
    icon of calendar 1996-07-30 ~ 2019-03-08
    IIF 573 - Director → ME
  • 239
    icon of address Brighton Marina, Brighton, East Sussex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-30 ~ 2019-03-08
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-05-24
    IIF 418 - Has significant influence or control OE
  • 240
    icon of address Brighton Marina, Brighton, East Sussex
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2016-01-06
    IIF 1214 - LLP Designated Member → ME
  • 241
    icon of address Beaufort House, 113 Parson Street, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -15,390 GBP2022-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2015-12-31
    IIF 149 - Director → ME
  • 242
    icon of address Unit 9 Kenn Court South Bristol Business Park, Roman Farm Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,740 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ 2024-04-18
    IIF 1594 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2024-03-27
    IIF 949 - Ownership of voting rights - 75% or more OE
    IIF 949 - Right to appoint or remove directors OE
    IIF 949 - Ownership of shares – More than 25% but not more than 50% OE
  • 243
    PINCO 991 LIMITED - 1997-12-08
    FLEETSAVE VEHICLE MANAGEMENT SERVICES LIMITED - 2002-01-02
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-08 ~ 2002-12-31
    IIF 1775 - Director → ME
  • 244
    BRISTOL STREET MOTORS (NORTH EAST) LIMITED - 1994-07-11
    BRISTOL STREET GROUP LIMITED - 1994-07-12
    ADAMS & GIBBON PUBLIC LIMITED COMPANY - 1985-11-13
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1997-04-03
    IIF 1777 - Director → ME
  • 245
    THE BRISTOL WATERWORKS PLC - 1991-12-19
    icon of address Bristol Water Plc, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2016-03-24
    IIF 484 - Director → ME
  • 246
    ROTHMANS (UK) LIMITED - 2003-12-22
    TINTMEADOW LIMITED - 1989-05-01
    icon of address Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1994-12-21
    IIF 2509 - Director → ME
  • 247
    BRITISH APPROVALS SERVICE FOR CABLES - 2023-04-06
    BRITISH APPROVALS SERVICE FOR CABLES LIMITED - 1989-10-03
    BRITISH APPROVALS SERVICE FOR ELECTRIC CABLES LIMITED - 1989-09-04
    icon of address 1 C/o Emw Law, 1 Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-03-22 ~ 2012-08-27
    IIF 1351 - Director → ME
  • 248
    icon of address Landscape House, National Agricultural Centre, Stoneleigh Park Kenilworth, Warwickshire
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    607,441 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-09-30
    IIF 1541 - Director → ME
  • 249
    BREWERS' SOCIETY(THE) - 1994-01-28
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-10 ~ 2006-03-08
    IIF 701 - Director → ME
  • 250
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,584 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2024-12-04
    IIF 1317 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1317 - Right to appoint or remove directors OE
  • 251
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2007-07-19 ~ 2009-07-01
    IIF 1358 - Director → ME
  • 252
    icon of address 1 - 2 Mallard Way, Pride Park, Derby
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-07 ~ 2018-10-17
    IIF 2352 - Secretary → ME
  • 253
    BRITISH POWERBOAT RACING DRIVERS CLUB LIMITED - 2001-03-06
    icon of address 83 High Street, Cowes, Isle Of Wight
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2017-03-31
    Officer
    icon of calendar 2002-10-08 ~ 2012-12-31
    IIF 1422 - Director → ME
  • 254
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2001-08-31
    IIF 2224 - Director → ME
  • 255
    EFLORIST LIMITED - 2009-09-10
    TEST VALLEY INTERNET SERVICES LIMITED - 2006-11-28
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-02-12 ~ 2010-05-24
    IIF 1418 - Director → ME
  • 256
    BRITISH VALVE AND ACTUATOR MANUFACTURERS' ASSOCIATION LIMITED - 2003-01-29
    BRITISH VALVE MANUFACTURERS' ASSOCIATION LIMITED - 1988-04-26
    icon of address 1a Noral Way, Banbury, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    582,131 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-11-10
    IIF 90 - Director → ME
  • 257
    icon of address River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    icon of calendar 2000-03-30 ~ 2007-11-08
    IIF 2657 - Director → ME
    icon of calendar 1995-03-21 ~ 1995-04-19
    IIF 1774 - Director → ME
  • 258
    MDL (MARKETING) LIMITED - 1990-05-22
    HARTFORD MARINA LIMITED - 1988-06-06
    SUMMARY SIXTY FOUR LIMITED - 1978-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1852 - Director → ME
  • 259
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-02-15 ~ 2017-03-24
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-03-24
    IIF 51 - Ownership of shares – 75% or more OE
  • 260
    NEW PUBCO (TC) LIMITED - 2005-05-03
    icon of address 45 Mortimer Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2004-12-12
    IIF 780 - Director → ME
  • 261
    BROXBURN PROPCO LIMITED - 2013-11-20
    icon of address 24 Blythswood Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2015-05-14
    IIF 1024 - Director → ME
  • 262
    icon of address Bc04 Building 13 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2000-03-31
    IIF 2254 - Director → ME
  • 263
    icon of address 47 West Avenue, Worthing, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2004-10-05
    IIF 592 - Director → ME
  • 264
    BRUNSWICK DEVELOPMENTS GROUP PLC - 2018-12-12
    icon of address One, Bell Lane, Lewes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,976,061 GBP2024-12-31
    Officer
    icon of calendar 1994-02-22 ~ 1995-03-31
    IIF 2730 - Secretary → ME
  • 265
    icon of address 1 Bell Lane, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    176,808 GBP2024-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2023-12-31
    IIF 1978 - Director → ME
  • 266
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-16
    IIF 2417 - Director → ME
  • 267
    icon of address Flat 4 4 Ravensdale Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-24 ~ 2021-01-25
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2021-01-24 ~ 2021-01-25
    IIF 134 - Has significant influence or control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 268
    STANGER LIMITED - 2006-06-30
    TBV STANGER LIMITED - 1996-04-17
    GRENTOWN LIMITED - 1990-07-30
    STANGER CONSULTANTS LIMITED - 1993-10-14
    icon of address Suite 206 Fort Dunlop Fort Parkway, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1997-12-23
    IIF 474 - Director → ME
  • 269
    CHARLOTTE MASON SCHOOLS COMPANY(THE) - 1987-09-24
    icon of address Burgess Hill School, Keymer Road, Burgess Hill, West Sussex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-15 ~ 1996-06-14
    IIF 2047 - Director → ME
  • 270
    icon of address Bwsc, Gydevang 35, P.o Box 235, AllerØd, Denmark, Denmark
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2025-01-22
    IIF 2891 - Director → ME
  • 271
    BUSINESS LINK (LINCOLNSHIRE) LIMITED - 2001-06-14
    icon of address 287 High Street, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2007-08-01
    IIF 2659 - Director → ME
  • 272
    WHIRLPOOL HOLDINGS U.K. LIMITED - 1995-03-06
    SOUTHDART LIMITED - 1992-09-16
    icon of address Bwi Products Limited, Morley Way, Peterborough, Cambridgeshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-01 ~ 1998-09-01
    IIF 1906 - Director → ME
  • 273
    icon of address 2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2013-02-20
    IIF 202 - Director → ME
  • 274
    BOWLMAST LIMITED - 2006-10-30
    icon of address C/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2008-01-17
    IIF 2741 - Director → ME
  • 275
    C & M ELECTRICAL ENGINEERS (ABERDEEN) LIMITED - 1998-12-01
    SIMPBEAM LIMITED - 1986-03-14
    icon of address C/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-01-17
    IIF 2742 - Director → ME
  • 276
    TOPFORM PRODUCTS LIMITED - 1992-01-13
    SUNDRIVE LIMITED - 1989-12-29
    icon of address Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Stirlingshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,112,578 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-20
    IIF 1797 - Ownership of shares – More than 50% but less than 75% OE
  • 277
    C&M - ADVANCED TECHNOLOGY LIMITED - 2007-05-01
    icon of address C/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2008-01-17
    IIF 2738 - Director → ME
  • 278
    icon of address C/o Deloitte & Touche Llp, Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2008-01-17
    IIF 2739 - Director → ME
  • 279
    C. E. MARSHALL (WOLVERHAMPTON) LIMITED - 2002-12-13
    JOSIAH PARKES & SONS (HOLDINGS) LIMITED - 2002-11-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-01-31
    IIF 2612 - Director → ME
  • 280
    CABLE MAKERS PROPERTIES LIMITED - 1990-01-16
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,922 GBP2022-12-31
    Officer
    icon of calendar 2004-06-08 ~ 2006-09-29
    IIF 1353 - Director → ME
  • 281
    ELEMENT 14 LIMITED - 1999-08-03
    ACORN COMPUTERS LIMITED - 1999-01-15
    icon of address C/o Baker Tilly 25, Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-06-27
    IIF 2339 - Director → ME
  • 282
    CADENZA RESIDENTIAL LIMITED - 2004-08-10
    icon of address Valentine & Co, 3rd Floor Shakespeare Road, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2004-04-14 ~ 2005-02-01
    IIF 1531 - Director → ME
  • 283
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2002-02-05
    IIF 2675 - Secretary → ME
  • 284
    GCAT FLIGHT ACADEMY UK 2 LIMITED - 2007-07-02
    OXFORD AVIATION TRAINING LIMITED - 2008-02-01
    OXFORD AVIATION ACADEMY (OXFORD) LIMITED - 2024-08-07
    icon of address Cae Training & Services Uk Ltd, Fleming Way, Crawley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2012-08-02
    IIF 875 - Director → ME
  • 285
    ELGINMINSTER LIMITED - 1984-02-01
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 2795 - Director → ME
  • 286
    WINTRAN LIMITED - 1989-02-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 2774 - Director → ME
  • 287
    icon of address 46 Market Place, Market Weighton, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ 2022-08-01
    IIF 1600 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-08-01
    IIF 830 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 830 - Ownership of shares – More than 25% but not more than 50% OE
  • 288
    GALE & MOUNT LIMITED - 1998-05-11
    INTERCEDE 418 LIMITED - 1988-07-13
    icon of address Stainsby Close, Holmewood Industrial Estate, Chesterfield, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-31 ~ 1994-12-16
    IIF 2850 - Director → ME
  • 289
    icon of address Caldicott School, Crown Lane, Farnham Royal, Bucks
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2010-07-07
    IIF 255 - Director → ME
  • 290
    BUCKLES 1002 LIMITED - 2013-03-07
    icon of address 8/12 Priestgate, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ 2016-04-15
    IIF 1892 - Director → ME
  • 291
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2016-04-15
    IIF 1893 - Director → ME
  • 292
    CALLIGARIS RETAIL TOTTENHAM COURT ROAD LIMITED - 2015-12-15
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,101,315 GBP2024-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2016-04-15
    IIF 1894 - Director → ME
  • 293
    icon of address The Ferry Terminal, Gourock
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2013-12-31
    IIF 1361 - Director → ME
  • 294
    icon of address 14 Badsworth Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-14 ~ 2022-12-10
    IIF 1152 - Director → ME
  • 295
    HOWPER 509 LIMITED - 2004-09-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    694,053 GBP2021-08-31
    Officer
    icon of calendar 2004-11-08 ~ 2008-07-17
    IIF 253 - Director → ME
    icon of calendar 2005-05-18 ~ 2008-07-17
    IIF 2356 - Secretary → ME
  • 296
    icon of address C/o Smith Williamson Llp, Portwall Place Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2012-12-03
    IIF 1460 - Director → ME
  • 297
    icon of address 146-148 Cromwell Road, London
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -105,053 GBP2021-04-26
    Officer
    icon of calendar 2007-02-28 ~ 2023-05-15
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-27
    IIF 1650 - Right to appoint or remove directors OE
    IIF 1650 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1650 - Ownership of shares – More than 50% but less than 75% OE
  • 298
    CAPA INTERNATIONAL EDUCATION LIMITED - 2015-10-01
    CAPA OVERSEAS LIMITED - 2013-08-01
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,182,135 GBP2024-12-31
    Officer
    icon of calendar 2013-01-08 ~ 2023-05-15
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-27
    IIF 1649 - Has significant influence or control OE
  • 299
    FISH ADMINISTRATION HOLDINGS LIMITED - 2016-05-11
    COBCO 836 LIMITED - 2007-06-20
    icon of address 30 Berners Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2012-01-27
    IIF 2087 - Director → ME
  • 300
    CAPITA LIFE AND PENSIONS REGULATED SERVICES LIMITED - 2005-05-10
    PERSONAL PENSION MANAGEMENT LIMITED - 2004-07-30
    CAPITA PERSONAL PENSION MANAGEMENT LTD - 2005-05-03
    ENFRANCHISE SEVENTY THREE LIMITED - 1990-02-23
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,554,156 GBP2024-12-31
    Officer
    icon of calendar 1992-11-11 ~ 2001-08-21
    IIF 1965 - Director → ME
  • 301
    icon of address Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ 2015-07-02
    IIF 194 - Director → ME
    icon of calendar 2014-12-10 ~ 2015-03-06
    IIF - Secretary → ME
  • 302
    icon of address Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ 2015-03-06
    IIF - Secretary → ME
  • 303
    CARDIFF GALVANISERS (1969) LIMITED - 2010-11-23
    icon of address Cambria House, East Moors Road, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441,287 GBP2024-09-30
    Officer
    icon of calendar 2005-12-22 ~ 2013-11-19
    IIF 2644 - Secretary → ME
  • 304
    icon of address Cambria House, East Moors Road, Cardiff
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,348,924 GBP2024-09-30
    Officer
    icon of calendar 2005-12-22 ~ 2013-11-19
    IIF 2645 - Secretary → ME
  • 305
    CROWN HOUSE ENGINEERING LIMITED - 2004-06-09
    EXTERIOR LIMITED - 2001-11-15
    TPS PROFESSIONAL SERVICES LIMITED - 1997-11-24
    TBV PROFESSIONAL SERVICES LIMITED - 1997-01-17
    T.B.V. PROFESSIONAL SERVICES LIMITED - 1993-10-14
    icon of address 24 Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1997-12-23
    IIF 472 - Director → ME
  • 306
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-09-02 ~ 1997-12-23
    IIF 476 - Director → ME
  • 307
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1996-10-14 ~ 1997-12-23
    IIF 473 - Director → ME
  • 308
    icon of address Unit 2 Tanners Court, Tanners Lane, Shootash, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-02 ~ 2003-05-06
    IIF 2425 - Director → ME
  • 309
    SEUNG HAY FOURTEEN LIMITED - 2002-09-13
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2008-09-12
    IIF 1489 - Director → ME
  • 310
    LEDGE 617 LIMITED - 2001-09-28
    CASPIAN SUPPORT SOLUTIONS LIMITED - 2019-10-18
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,104,960 GBP2024-08-31
    Officer
    icon of calendar 2001-09-29 ~ 2015-03-30
    IIF 1639 - Director → ME
  • 311
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-04 ~ 2014-03-17
    IIF 334 - Director → ME
    icon of calendar 2006-09-06 ~ 2014-03-17
    IIF 2593 - Secretary → ME
  • 312
    VERACITY TRAINING LTD - 2010-01-26
    icon of address 3rd Floor, Ivy Mill Crown Street, Failsworth, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,011 GBP2024-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2013-02-11
    IIF 627 - Director → ME
    icon of calendar 2010-05-04 ~ 2016-05-04
    IIF 2342 - Secretary → ME
  • 313
    icon of address One, Southampton Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-04 ~ 1995-11-10
    IIF 2828 - Director → ME
    icon of calendar 1995-07-04 ~ 1995-11-10
    IIF 2716 - Secretary → ME
  • 314
    PASTIFICIO RESTAURANTS LIMITED - 1988-03-02
    SUMMERFIELDS RESTAURANTS LIMITED - 1983-11-25
    PRECIS EIGHTY THREE LIMITED - 1982-05-18
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 691 - Director → ME
  • 315
    icon of address 923 Finchley Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,208 GBP2016-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 812 - Director → ME
  • 316
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2002-05-28
    IIF 1740 - Director → ME
    icon of calendar 1999-12-16 ~ 2002-05-28
    IIF 2670 - Secretary → ME
  • 317
    CENTRESOUND (COMMUNITY RADIO) LIMITED - 1992-01-16
    RANDOTTE (NO. 180) LIMITED - 1989-06-15
    icon of address 20 Barnton Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-25 ~ 1996-09-14
    IIF 1363 - Director → ME
  • 318
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2001-08-31
    IIF 2220 - Director → ME
  • 319
    CENTRAL PEST CONTROL LTD - 2003-12-19
    CENTRAL PEST LIMITED - 2003-09-14
    HAZARD SAFETY LIMITED - 2001-06-27
    icon of address Suite 2 Orten House, 42 Water Orton Road, Castle Bromwich, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2002-12-17
    IIF 2971 - Director → ME
    icon of calendar 2005-03-18 ~ 2006-02-01
    IIF - Secretary → ME
    icon of calendar 1996-06-13 ~ 2002-12-17
    IIF - Secretary → ME
  • 320
    DRAWDEN LIMITED - 1987-10-01
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2009-01-31
    IIF 2621 - Director → ME
  • 321
    CGU LIFE ASSURANCE LIMITED - 2000-10-02
    GENERAL ACCIDENT LIFE ASSURANCE LIMITED - 1998-10-01
    YORKSHIRE-GENERAL LIFE ASSURANCE COMPANY LIMITED - 1985-01-01
    icon of address Aviva, Wellington Row, York, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-28 ~ 1998-05-11
    IIF 1688 - Director → ME
  • 322
    icon of address 54 Thorpe Road, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2021-03-10
    IIF 1919 - Director → ME
  • 323
    CHALK CATERING (SCOTLAND) LIMITED - 1986-05-28
    CHALK DRILLCATER LIMITED - 1979-12-31
    icon of address Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1996-03-19
    IIF 2744 - Director → ME
  • 324
    icon of address Ardmore House 2nd Floor, 40 George Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1988-10-17 ~ 1994-10-17
    IIF 2868 - Director → ME
  • 325
    icon of address 12 Blacks Road, Hammersmith London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2005-11-28
    IIF 2454 - Director → ME
  • 326
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2016-10-19
    IIF 344 - Director → ME
  • 327
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ 2016-10-19
    IIF 1409 - Director → ME
  • 328
    icon of address 48 Walton Street, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2001-11-22
    IIF 2249 - Director → ME
  • 329
    icon of address Network House, Station Road, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2004-03-01
    IIF 2440 - Director → ME
  • 330
    icon of address 4 South Bar Street, South Bar Street, Banbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2010-02-15
    IIF 1593 - Director → ME
  • 331
    icon of address Pannells, Pannells Upper Icknield Way, Whiteleaf, Princes Risborough, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2009-02-06
    IIF 1955 - Director → ME
  • 332
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2157 - Director → ME
  • 333
    CHARTER CONSOLIDATED SERVICES LIMITED - 1994-01-01
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 2001-08-31
    IIF 2230 - Director → ME
  • 334
    CHARTER PLC - 2008-10-22
    ISSUEBID PUBLIC LIMITED COMPANY - 1993-06-17
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1995-12-06 ~ 2001-08-31
    IIF 2223 - Director → ME
  • 335
    RITANO LIMITED - 1994-12-05
    ESAB GROUP LIMITED - 1995-01-09
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 2001-08-31
    IIF 2233 - Director → ME
  • 336
    icon of address 1 Royal Mews C/o Fifield Glyn Gadbrook Park, Rudheath, Northwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2009-01-08
    IIF 1741 - Director → ME
  • 337
    BERNI AND CHEF & BREWER HOTELS LIMITED - 1991-02-06
    HARVEY-BERNI PROJECTS LIMITED - 1986-10-27
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 673 - Director → ME
  • 338
    C & B INNS LIMITED - 1996-04-09
    BERNI INNS LIMITED - 1991-02-06
    BERNI & HOST GROUP LIMITED(THE) - 1985-10-01
    HAMILTON TAVERNS LIMITED - 1985-06-05
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 782 - Director → ME
  • 339
    icon of address Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-27 ~ 1997-03-04
    IIF 2286 - Director → ME
  • 340
    NORTH WESTERN EMPLOYERS LIMITED - 1983-07-05
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1056 - Director → ME
  • 341
    FORAY 485 LIMITED - 1993-07-27
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1058 - Director → ME
  • 342
    icon of address Kings Buildings, Smith Square, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-11-17 ~ 2000-11-16
    IIF 2854 - Director → ME
  • 343
    CHEQUE-CLEAR (GLASGOW) LIMITED - 1998-11-20
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 1997-02-21 ~ 2002-06-21
    IIF 288 - Director → ME
  • 344
    CHEQUE CLEAR PROPERTIES LIMITED - 1998-12-16
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-15 ~ 2002-06-21
    IIF 1789 - Director → ME
  • 345
    icon of address Boydens, Aston House, 57-59 Crouch Street, Colchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-28 ~ 2022-04-05
    IIF 1261 - Director → ME
  • 346
    CHESHIRE RACING (CASH BETTING) LIMITED - 1985-07-15
    GRANDRACE LIMITED - 1981-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 732 - Director → ME
  • 347
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 671 - Director → ME
  • 348
    CHESTER WATER PLC - 2006-03-10
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-06 ~ 2002-11-01
    IIF 611 - Director → ME
  • 349
    icon of address The Lodge, Stadium Way, Harlow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ 2021-08-05
    IIF 1576 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2021-08-05
    IIF 1548 - Right to appoint or remove directors OE
    IIF 1548 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 350
    icon of address 1st Floor 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-16 ~ 1998-08-28
    IIF 2784 - Director → ME
  • 351
    CABINS 4 RENTAL LIMITED - 2018-03-26
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, - None -, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2021-03-31
    IIF 2392 - Director → ME
    icon of calendar 2011-04-19 ~ 2021-03-31
    IIF 2901 - Secretary → ME
  • 352
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,587 GBP2023-12-31
    Officer
    icon of calendar 1992-12-22 ~ 1993-11-30
    IIF 2284 - Director → ME
  • 353
    icon of address Victoria House 1 Leonard Circus, 64 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    843,090 GBP2024-03-31
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2143 - Director → ME
  • 354
    ALNERY NO. 2061 LIMITED - 2000-09-18
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2009-01-31
    IIF 2609 - Director → ME
  • 355
    RACAL-CHUBB PRODUCTS LIMITED - 1993-04-01
    GROSS CASH REGISTERS LIMITED - 1989-02-28
    DANGROSSIE LIMITED - 1979-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-01-31
    IIF 2610 - Director → ME
  • 356
    CHUBB LOCK & SAFE LIMITED - 2000-09-29
    CHUBB & SON'S LOCK AND SAFE COMPANY(HOLDINGS)LIMITED - 1977-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-01-31
    IIF 2614 - Director → ME
  • 357
    icon of address 1 Higashi-shincho, Higashi-ku, Nagoya-shi, Aichi-ken 461-8680, Japan
    Active Corporate (13 parents)
    Officer
    icon of calendar 1989-06-22 ~ 2001-06-27
    IIF 2873 - Director → ME
  • 358
    icon of address 9 Eaton Way, Audlem, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-20 ~ 2002-02-05
    IIF 1763 - Director → ME
  • 359
    icon of address 72 Welbeck Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,491 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2022-09-30
    IIF 722 - Director → ME
  • 360
    REFAL 186 LIMITED - 1987-11-16
    icon of address Shireoaks Road, Worksop, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-23 ~ 1995-09-29
    IIF 2404 - Director → ME
  • 361
    VIRGIN RECORDS DRTV LIMITED - 1999-11-10
    VIRGIN DRTV LIMITED - 1999-09-08
    MAWLAW 437 LIMITED - 1999-07-23
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2211 - Director → ME
  • 362
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2171 - Director → ME
  • 363
    SALOMON BROTHERS U.K. EQUITY LIMITED - 2003-04-07
    ACTIVEGRAND LIMITED - 1986-06-24
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-07 ~ 1999-12-16
    IIF 2007 - Director → ME
  • 364
    WESSEX TAVERNS LIMITED - 1986-05-23
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 674 - Director → ME
  • 365
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,990 GBP2024-12-31
    Officer
    icon of calendar 1999-04-14 ~ 2001-04-11
    IIF 246 - Director → ME
    icon of calendar ~ 1998-04-15
    IIF 245 - Director → ME
  • 366
    HACKREMCO (NO.1474) LIMITED - 1999-04-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-11-19 ~ 2002-05-03
    IIF 467 - Director → ME
  • 367
    06687436 LTD - 2014-09-11
    icon of address James Lee, 12 Berkeley Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,500 GBP2016-09-30
    Officer
    icon of calendar 2009-01-09 ~ 2012-02-01
    IIF 2071 - Director → ME
  • 368
    MCGILL INSULATION GROUP LIMITED - 1990-12-05
    MCGILL SERVICES LIMITED - 2010-03-02
    NORWEST HOLST ENGINEERING LIMITED - 2001-10-31
    KM GROUP SERVICES LIMITED - 1998-12-22
    G & H MCGILL LIMITED - 1997-01-14
    MCGILL INSULATION COMPANY LIMITED - 1977-12-31
    HERTEL TECHNICAL SERVICES LIMITED - 2016-02-20
    VINCI SERVICES LIMITED - 2005-12-28
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2000-09-29
    IIF 1922 - Director → ME
  • 369
    icon of address Hamilton Chase, 141 High Street, Barnet, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2013-05-14
    IIF 1566 - Director → ME
  • 370
    BRITISH AUDIO DEALERS ASSOCIATION - 2012-07-11
    icon of address 20 Havelock Road, Hastings, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,023 GBP2024-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2003-06-30
    IIF - Director → ME
  • 371
    ACOUSTIC SOLUTIONS LIMITED - 2007-09-07
    icon of address 128 Beresford Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-24 ~ 2023-10-10
    IIF 1164 - Ownership of shares – More than 25% but not more than 50% OE
  • 372
    YIELDCLASS LIMITED - 1980-12-31
    CLARK MASTS LIMITED - 1985-09-12
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-04-03
    IIF 2334 - Director → ME
  • 373
    GLOBAL BIORENEWABLES LTD - 2011-02-09
    icon of address 149 Llancayo Street, Bargoed, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,640 GBP2018-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-11-30
    IIF 1896 - Director → ME
  • 374
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-10-07 ~ 2004-01-20
    IIF 2257 - Director → ME
  • 375
    CLEVELAND PLACE HOLDINGS PLC - 2003-09-24
    WATNEY MANN & TRUMAN HOLDINGS PLC - 1991-08-02
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 686 - Director → ME
  • 376
    SPIRIT INTERMEDIATE STAR LIMITED - 2004-10-27
    TRUSHELFCO (NO.3049) LIMITED - 2004-06-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2004-10-15
    IIF 747 - Director → ME
  • 377
    WAVE 102 FM LIMITED - 2018-02-01
    DISCOVERY FM LIMITED - 2000-04-10
    PINEMIST LIMITED - 1996-09-20
    icon of address 20 Barnton Street, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 2001-08-31
    IIF 1368 - Director → ME
  • 378
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1862 - Director → ME
  • 379
    SHOT LONDON MARYLEBONE LTD - 2022-08-23
    icon of address 30 Station Lane, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ 2022-10-18
    IIF 1115 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-10-19
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
  • 380
    SOUTH WEST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED - 1996-09-19
    AMEC RAIL LIMITED - 2003-07-23
    AMEC SPIE RAIL (UK) LIMITED - 2007-06-28
    icon of address 25 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-08-19 ~ 1998-01-29
    IIF 1942 - Director → ME
  • 381
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2100 - Director → ME
  • 382
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2099 - Director → ME
  • 383
    icon of address 56 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,282,186 GBP2023-12-31
    Officer
    icon of calendar 2019-04-03 ~ 2023-12-13
    IIF 1695 - Director → ME
    icon of calendar 2015-05-19 ~ 2016-10-06
    IIF 1070 - Director → ME
  • 384
    icon of address Strathmore 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ 2015-08-25
    IIF 632 - Director → ME
  • 385
    icon of address 1b Club Row Club Row, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ 2014-06-19
    IIF 1411 - Director → ME
  • 386
    ULTRAFINE LIMITED - 1995-03-08
    COMPONENT COATING SERVICES LIMITED - 2009-05-07
    icon of address C/o Metal Improvement Company, Llc, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,254,264 GBP2023-12-31
    Officer
    icon of calendar 1995-03-09 ~ 2014-01-10
    IIF 1437 - Director → ME
  • 387
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-26 ~ 2006-09-01
    IIF 2505 - Secretary → ME
  • 388
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-26 ~ 1996-07-31
    IIF 2442 - Director → ME
  • 389
    icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,586 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1177 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1177 - Ownership of shares – More than 50% but less than 75% OE
  • 390
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2002-01-01
    IIF 2261 - Director → ME
  • 391
    THE COPYRIGHTS COMPANY (U.K.) LIMITED - 2005-04-28
    THE COPYRIGHTS GROUP LIMITED - 1993-05-26
    CHECKREED LIMITED - 1989-09-19
    icon of address Fisher Phillips Summit House, 170 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2007-02-28
    IIF 2485 - Director → ME
  • 392
    CORBIN & KING LIMITED - 2016-10-17
    REX RESTAURANT ASSOCIATES LIMITED - 2014-02-12
    CKL RESTAURANTS LIMITED - 2007-03-22
    NEWINCCO 263 LIMITED - 2003-09-18
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -249,738 GBP2021-12-31
    Officer
    icon of calendar 2012-05-30 ~ 2017-12-18
    IIF 724 - Director → ME
  • 393
    SLOUGH OCCUPATIONAL HEALTH SERVICE - 1990-09-27
    SLOUGH INDUSTRIAL HEALTH SERVICE - 1986-01-13
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-09-24
    IIF 2929 - Director → ME
  • 394
    CORSAIR SECURITY LIMITED - 2014-10-02
    icon of address 2 The Rank, Hurstbourne Tarrant, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2017-03-22
    IIF 1231 - Director → ME
    icon of calendar 2013-11-20 ~ 2014-11-25
    IIF 1230 - Director → ME
  • 395
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2105 - Director → ME
  • 396
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2108 - Director → ME
  • 397
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2104 - Director → ME
  • 398
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-26 ~ 2015-12-24
    IIF 439 - Director → ME
  • 399
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2015-12-24
    IIF 440 - Director → ME
  • 400
    TAVERNERS TABLE LIMITED - 1992-01-13
    PERFECT PIZZA LIMITED - 1991-03-18
    MERLIN FOOD & LEISURE COURT LIMITED - 1989-12-11
    MERLIN RESTAURANTS LIMITED - 1986-02-11
    ANGLO AMERICAN RESTAURANTS (MIDDLESEX) LIMITED - 1985-03-19
    JUKE BOX SATURDAY NIGHT LIMITED - 1985-01-15
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 700 - Director → ME
  • 401
    PASTIFICIO RESTAURANTS LIMITED - 1992-01-13
    BERNI CONCEPTS LIMITED - 1988-03-02
    ANGLO-AMERICAN RESTAURANTS LIMITED - 1985-03-15
    RIPESTOP LIMITED - 1981-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 680 - Director → ME
  • 402
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2019-10-24
    IIF 659 - Director → ME
  • 403
    HOUSEBUTTON LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 689 - Director → ME
  • 404
    LUCKYPOWERS LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 690 - Director → ME
  • 405
    CRUSHRADIO LIMITED - 2003-04-13
    icon of address C/o Kroll Advisory, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 764 - Director → ME
  • 406
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,501 GBP2024-03-31
    Officer
    icon of calendar 2010-08-17 ~ 2021-07-16
    IIF 1069 - Director → ME
  • 407
    MUIRWARD PROPERTIES LIMITED - 2010-08-05
    icon of address King Group, 3 Alva Street, Edinburgh, Midlothian, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,349,420 GBP2024-03-31
    Officer
    icon of calendar 2010-07-29 ~ 2021-07-16
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-03-07
    IIF 955 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 955 - Ownership of shares – More than 25% but not more than 50% OE
  • 408
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2014-07-14
    IIF 1751 - Director → ME
    icon of calendar 2007-09-24 ~ 2008-10-15
    IIF 2677 - Secretary → ME
  • 409
    BLACKETT HUTTON HOLDINGS LIMITED - 1990-01-10
    icon of address Computershare Investor Services, Plc, Lochside House, 7 Lochside Avenue, Edinburgh, Park, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 92 - Director → ME
  • 410
    icon of address Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 91 - Director → ME
  • 411
    icon of address 25 West High Street, Crieff, Perthshire
    Active Corporate (24 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,622 GBP2024-10-31
    Officer
    icon of calendar ~ 1994-04-30
    IIF 1981 - Director → ME
    icon of calendar 2003-01-01 ~ 2025-03-18
    IIF 349 - Director → ME
    icon of calendar 2021-04-05 ~ 2025-03-18
    IIF 2894 - Secretary → ME
  • 412
    CAFE ROUGE INTERNATIONAL LIMITED - 2020-11-04
    LAWNLINE INVESTMENTS LIMITED - 2013-10-24
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1998-08-28
    IIF 2791 - Director → ME
  • 413
    CROCUS CONTRACTORS LIMITED - 2023-08-01
    SNHP SERVICES LIMITED - 2011-04-08
    icon of address Saffron Barn, Swan Lane, Long Stratton Norwich, Norfolk
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-02 ~ 2017-09-22
    IIF 1920 - Director → ME
    icon of calendar 2018-06-11 ~ 2024-06-11
    IIF 1917 - Director → ME
  • 414
    CROMPTON NETTLEFOLD STENMAN LIMITED - 1980-12-31
    GKN CROMPTON LIMITED - 1988-03-17
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-30 ~ 1999-05-27
    IIF 2309 - Director → ME
    icon of calendar ~ 1992-05-12
    IIF 1950 - Director → ME
  • 415
    icon of address 19-21 Hatchett Street, Hockley, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 1992-01-13 ~ 2010-12-31
    IIF 1637 - Director → ME
    icon of calendar 1992-01-13 ~ 2010-12-31
    IIF 2682 - Secretary → ME
  • 416
    PORTBYTE LIMITED - 1984-03-26
    icon of address Cedar House Grange Farm, Long Lane, Shaw, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-12-31
    IIF 819 - Director → ME
  • 417
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2006-02-28
    IIF 2051 - Director → ME
  • 418
    CAFE ROUGE RESTAURANTS LIMITED - 2020-10-15
    THE PELICAN GROUP LIMITED - 2006-05-16
    L. HARRIS (HARELLA) PLC - 1990-08-09
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent, 11 offsprings)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 2782 - Director → ME
  • 419
    DUNWILCO (1593) LIMITED - 2009-04-16
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-09 ~ 2010-12-13
    IIF 437 - Director → ME
  • 420
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2003-09-01
    IIF 872 - Director → ME
  • 421
    TRUSHELFCO (NO. 280) LIMITED - 1980-12-31
    I.D.S. AIRCRAFT LIMITED - 1999-06-10
    icon of address Hangar 100 Aviation Park West, Bournemouth Airport, Christchurch, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2007-06-28
    IIF 871 - Director → ME
  • 422
    CTC AVIATION GROUP PLC - 2012-03-22
    icon of address Unit 120 Nursling Industrial Estate, Mauretania Road, Nursling, Southampton
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2015-05-27
    IIF 869 - Director → ME
  • 423
    STAGECOACH (NORTH WEST) LIMITED - 1991-05-22
    THE BEE LINE BUZZ COMPANY LIMITED - 1989-10-26
    BULWARK TRANSPORT,LIMITED - 1988-11-25
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-07
    IIF 996 - Director → ME
  • 424
    icon of address Broadacre House, 16-20 Lowther Street, Carlisle
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,117,459 GBP2021-03-31
    Officer
    icon of calendar 2006-12-19 ~ 2007-08-30
    IIF 2820 - Director → ME
  • 425
    DANCE COMPANIES RESETTLEMENT FUND LIMITED - 2001-01-19
    icon of address Plouviez House, 19-20 Hatton Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2004-03-10
    IIF 1386 - Director → ME
  • 426
    icon of address Francis Court Maris Lane, Trumpington, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,071 GBP2022-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2020-09-29
    IIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2022-11-10
    IIF 942 - Has significant influence or control OE
  • 427
    CALEDONIAN MACBRAYNE HR (UK) LIMITED - 2007-11-22
    PACIFIC SHELF 1311 LIMITED - 2006-01-06
    icon of address Ferry Terminal, Gourock
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2013-12-31
    IIF 1378 - Director → ME
  • 428
    icon of address Ferry Terminal, Gourock
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2013-12-31
    IIF 1360 - Director → ME
  • 429
    MICRO P LIMITED - 2004-06-24
    MICROP LIMITED - 1989-03-01
    icon of address 1 Park Row, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-02 ~ 2004-06-10
    IIF 1783 - Director → ME
  • 430
    DCS (FIRST FOR SERVICE) GROUP LIMITED - 2009-05-06
    DCS (TECHNICAL SERVICES) LIMITED - 1998-10-22
    DCS TECHNICAL SERVICES (NORTH EAST) LIMITED - 1993-07-01
    MAXSTEP LIMITED - 1990-01-10
    icon of address C/o Deloitte Llp Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-29 ~ 1993-02-04
    IIF 2550 - Director → ME
  • 431
    icon of address C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -554,474 GBP2024-03-31
    Officer
    icon of calendar 2007-10-31 ~ 2010-10-18
    IIF 990 - Director → ME
  • 432
    icon of address C/o Emmaus Chartered Accountants, 377-399 London Road, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,346,925 GBP2024-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2010-10-18
    IIF 1006 - Director → ME
  • 433
    LYEPERSE LIMITED - 1983-08-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2003-06-30
    IIF 1880 - Director → ME
  • 434
    PANNONE LLP - 2014-02-24
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2006-10-31
    IIF 2870 - LLP Member → ME
  • 435
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-02-05
    IIF 1761 - Director → ME
  • 436
    FANCYPEOPLE LIMITED - 2003-04-13
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 758 - Director → ME
  • 437
    INTERCEDE 1760 LIMITED - 2002-06-19
    DEE VALLEY GROUP PLC - 2017-03-13
    NEW DEE VALLEY PLC - 2002-08-16
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2002-11-01
    IIF 619 - Director → ME
  • 438
    DEE VALLEY WATER PLC - 1997-01-21
    DEE VALLEY GROUP PLC - 2002-08-16
    DEE VALLEY PLC - 2018-02-01
    icon of address Packsaddle Wrexham Road, Rhostyllen, Wrexham, Wales
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1994-02-25 ~ 2002-11-01
    IIF 618 - Director → ME
  • 439
    DVS PIPELINES LIMITED - 2002-05-30
    DEE VALLEY SERVICES LIMITED - 1998-04-02
    LOCALCAFE LIMITED - 1995-05-09
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-03 ~ 2002-11-01
    IIF 616 - Director → ME
  • 440
    INTERCEDE 1788 LIMITED - 2002-06-10
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2002-11-01
    IIF 612 - Director → ME
  • 441
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2122 - Director → ME
  • 442
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-01-15
    IIF 1572 - Director → ME
  • 443
    DET NORSKE VERITAS INDUSTRY UK HOLDING LIMITED - 1998-01-26
    SINORD 52 LIMITED - 1992-01-29
    icon of address 4th Floor Vivo Building, 30 Stamford Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2010-12-16
    IIF 808 - Director → ME
    icon of calendar 1996-04-22 ~ 2000-04-07
    IIF 2857 - Director → ME
  • 444
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-12-22
    IIF 257 - Director → ME
    icon of calendar ~ 1996-11-22
    IIF 2343 - Secretary → ME
  • 445
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-12 ~ 2000-07-17
    IIF 2667 - Secretary → ME
  • 446
    LAW 817 LIMITED - 1997-05-16
    icon of address Woodwise Training Academy, Riverside, Crews Hole Road, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,786 GBP2024-12-31
    Officer
    icon of calendar 1999-01-29 ~ 1999-06-10
    IIF 787 - Director → ME
  • 447
    VALIANT SHEEP LIMITED - 2002-01-04
    GREEN TANGO LIMITED - 2001-07-03
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2001-09-29 ~ 2006-06-01
    IIF 2949 - Director → ME
  • 448
    DM 56 LIMITED - 2009-09-21
    icon of address 10th Floor Murray John Building, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2011-03-02
    IIF 1480 - Director → ME
  • 449
    VRL 2 LIMITED - 2014-07-24
    EMI WARNER UK LIMITED - 2001-03-26
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2125 - Director → ME
  • 450
    MEDECO SECURITY LOCKS LTD - 2010-06-11
    WARSHAW SECURITY LIMITED - 1998-12-04
    ABLOY LOCKS LIMITED - 1991-07-24
    ABLOY LOCKING DEVICES LIMITED - 1989-02-01
    LOCKING DEVICES LIMITED - 1983-01-13
    GALTONRATE LIMITED - 1978-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-01-31
    IIF 2619 - Director → ME
  • 451
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2203 - Director → ME
  • 452
    DIESEL MARINE INTERNATIONAL LIMITED - 1996-10-25
    GODFREY STREET INVESTMENTS LIMITED - 1982-03-08
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-08 ~ 1996-09-12
    IIF 2950 - Director → ME
  • 453
    DNV GL BUSINESS ASSURANCE UK LIMITED - 2021-05-07
    DNV CERTIFICATION LIMITED - 2014-07-07
    DET NORSKE VERITAS QUALITY ASSURANCE LIMITED - 2000-12-05
    icon of address 5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2010-12-16
    IIF 809 - Director → ME
  • 454
    LOADADD LIMITED - 1980-12-31
    DNV TECHNICA LIMITED - 1994-09-01
    DNV GL LIMITED - 2021-04-26
    DET NORSKE VERITAS LIMITED - 2015-10-13
    DET NORSKE VERITAS INDUSTRY LIMITED - 1996-04-03
    TECHNICA LIMITED - 1992-04-06
    icon of address 5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2010-12-16
    IIF 810 - Director → ME
    icon of calendar 1996-04-22 ~ 2000-04-07
    IIF 2856 - Director → ME
  • 455
    DRAGON INNS AND RESTAURANTS LIMITED - 2002-05-01
    DRAGON RESTAURANTS LIMITED - 1992-08-26
    BUSHDALE LIMITED - 1992-07-24
    icon of address 1st Floor 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1998-08-28
    IIF 2787 - Director → ME
  • 456
    icon of address Ringley Chartered Surveyors, Ringley House 349 Royal College, Street Camden Town, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-23 ~ 1996-12-05
    IIF 2280 - Director → ME
  • 457
    icon of address 7th Floor 7 Old Park Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-11 ~ 2010-04-30
    IIF 2590 - Secretary → ME
  • 458
    icon of address 16 Nicholson Link Clifton Business Village, Clifton, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2015-12-16
    IIF 355 - Director → ME
    icon of calendar 2013-07-18 ~ 2015-12-16
    IIF 2574 - Secretary → ME
  • 459
    DRAGONS HEALTH CLUBS PLC - 2006-03-13
    DRAGONS HEALTH & LEISURE CLUBS LIMITED - 1997-04-15
    PARKVIEW LEISURE LIMITED - 1988-07-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2001-07-18
    IIF 2059 - Director → ME
  • 460
    icon of address The Lodge, Stadium Way, Harlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-05 ~ 2020-06-08
    IIF 1577 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2020-04-27
    IIF 1551 - Right to appoint or remove directors OE
    IIF 1551 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 461
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2020-10-01
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 462
    DUNGLADE LIMITED - 1992-10-21
    icon of address 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1997-01-03
    IIF 458 - Director → ME
  • 463
    icon of address Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -4,985,000 GBP2018-12-31
    Officer
    icon of calendar ~ 1996-02-23
    IIF 2490 - Director → ME
  • 464
    ETERNALGROVE LIMITED - 1996-10-25
    DUNLOP HEVEA LIMITED - 1996-12-10
    icon of address Level 2 The Porter Building, 1 Brunel Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,889,527 GBP2024-12-31
    Officer
    icon of calendar 1997-04-24 ~ 1998-05-31
    IIF 2491 - Director → ME
  • 465
    icon of address Devils Dyke Road, Brighton, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    978,563 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-03-28
    IIF - Director → ME
  • 466
    TORDAY & CARLISLE PUBLIC LIMITED COMPANY - 2006-05-15
    icon of address Unit 3, 207 Brooklands Road, Weybridge, England
    Active Corporate
    Officer
    icon of calendar 1994-02-01 ~ 1998-04-17
    IIF 2912 - Director → ME
  • 467
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2120 - Director → ME
  • 468
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    LIMEVINER LIMITED - 1987-05-22
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-30
    IIF 236 - Director → ME
  • 469
    icon of address 135 Wellington Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-09-15
    IIF 1715 - Director → ME
  • 470
    MARINAIR COACH SERVICES LIMITED - 1993-01-13
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1998-04-20
    IIF 1040 - Director → ME
  • 471
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1998-04-20
    IIF 991 - Director → ME
  • 472
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-20 ~ 1998-10-02
    IIF 2458 - Director → ME
  • 473
    FORAY 370 LIMITED - 1992-12-24
    icon of address C/o Stagecoach Services Ltd, Daw Bank, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1048 - Director → ME
  • 474
    MACARTHUR WAKEFIELD LIMITED - 1997-03-19
    MACARTHUR WAKEFIELD & COOPER LIMITED - 1999-09-20
    icon of address 75b Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-26 ~ 2001-06-03
    IIF 2786 - Director → ME
  • 475
    icon of address 59 Welbeck Avenue, Hove, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2010-04-26
    IIF 2604 - Director → ME
  • 476
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ 2020-11-26
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2020-11-26
    IIF 1160 - Right to appoint or remove directors OE
    IIF 1160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 477
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-13 ~ 2001-07-24
    IIF - Secretary → ME
  • 478
    icon of address 100a High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2003-01-27
    IIF 1352 - Director → ME
  • 479
    icon of address 11 Beaumont Way, Hampton Hargate, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-24 ~ 2017-01-25
    IIF 1957 - Director → ME
  • 480
    WEST AUSTRALIAN GOLD MINES LIMITED - 2004-05-21
    ELECTRUM RESOURCES PLC - 2010-12-06
    MERCATOR GOLD LIMITED - 2004-09-17
    MERCATOR GOLD PLC - 2010-09-27
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-08 ~ 2015-06-01
    IIF 1278 - Director → ME
  • 481
    GLOAG SERVICED APARTMENTS LIMITED - 2024-12-18
    DMWS 1074 LIMITED - 2016-09-01
    icon of address 4th Floor, 115 George Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2016-09-21
    IIF 1018 - Director → ME
  • 482
    UNION LOCKS LIMITED - 2001-02-13
    EDWIN SHOWELL & SONS LIMITED - 1979-12-31
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-01-31
    IIF 2622 - Director → ME
  • 483
    BRITISH TELEFLOWER SERVICE LIMITED - 2009-09-10
    icon of address Suite 1 & Suite 2 Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2010-05-24
    IIF 1423 - Director → ME
    icon of calendar ~ 1993-06-04
    IIF 2634 - Secretary → ME
  • 484
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2007-09-27
    IIF 1553 - Director → ME
  • 485
    THORN DOMESTIC APPLIANCES (ELECTRICAL) LIMITED - 1981-12-31
    KENWOOD MANUFACTURING COMPANY LIMITED - 1994-10-11
    THORN DOMESTIC APPLIANCES ELECTRICAL HOLDINGS LIMITED - 1980-12-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2132 - Director → ME
  • 486
    ARVIA TECHNOLOGY LIMITED - 2021-07-16
    ELECTROCLEAN TECHNOLOGY LIMITED - 2008-01-29
    icon of address Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2019-04-26
    IIF 2004 - Director → ME
  • 487
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2021-03-31
    IIF 2905 - Secretary → ME
  • 488
    icon of address 15-17 Stand Lane, Radcliffe, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2020-11-30
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2020-11-30
    IIF 382 - Has significant influence or control OE
    icon of calendar 2017-10-02 ~ 2018-11-23
    IIF 381 - Right to appoint or remove directors as a member of a firm OE
    IIF 381 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 381 - Right to appoint or remove directors OE
  • 489
    EMAC (MBI) LIMITED - 1997-05-28
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-28 ~ 2004-01-16
    IIF 2497 - Director → ME
  • 490
    icon of address The Accounting Bureau Limited, 87 North Road, Poole, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    416,566 GBP2024-12-31
    Officer
    icon of calendar 2006-02-20 ~ 2011-09-16
    IIF 804 - Director → ME
    icon of calendar 2006-10-03 ~ 2011-09-16
    IIF 2825 - Secretary → ME
  • 491
    EMI IP LIMITED - 2003-08-22
    VRL 3 LIMITED - 2003-08-07
    WARNEREMI.COM LIMITED - 2001-03-26
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2174 - Director → ME
  • 492
    TEMI 5 LIMITED - 1996-02-14
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2194 - Director → ME
  • 493
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2155 - Director → ME
  • 494
    THORN (MPR) LIMITED - 1996-08-16
    MAWLAW 144 LIMITED - 1992-07-17
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2178 - Director → ME
  • 495
    THORN (S&E) LIMITED - 1996-08-16
    THORN SECURITY & ELECTRONICS LIMITED - 1994-09-07
    THORN EMI TECHNOLOGY LIMITED - 1992-04-29
    THORN EMI DATATECH LIMITED - 1987-04-01
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2134 - Director → ME
  • 496
    THORN EMI AMERICA FINANCE LIMITED - 1996-08-16
    MAWLAW 6 LIMITED - 1990-03-07
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2170 - Director → ME
  • 497
    THORN EMI UK FINANCE (RENTAL) LIMITED - 1996-08-16
    MAWLAW 16 LIMITED - 1990-03-28
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2119 - Director → ME
  • 498
    E.M.I. ELECTRONICS LIMITED - 1981-12-31
    THORN EMI ELECTRONICS LIMITED - 1996-08-16
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2160 - Director → ME
  • 499
    THORN EMI UK FINANCE (RETAIL) LIMITED - 1996-08-16
    MAWLAW 14 LIMITED - 1990-03-28
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2204 - Director → ME
  • 500
    THORN EMI FINANCE PLC - 1996-08-19
    EMI GROUP FINANCE PLC - 2007-10-29
    E M I FINANCE LIMITED - 1986-09-03
    THORN EMI FINANCE LIMITED - 1986-11-19
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2008-09-22
    IIF 2205 - Director → ME
  • 501
    THORN EMI SIMTEC LIMITED - 1988-11-09
    THORN EMI HAYES LIMITED - 1996-08-16
    THORN AUTOMATION LIMITED - 1982-01-08
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2209 - Director → ME
  • 502
    MAWLAW 294 LIMITED - 1999-08-13
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2213 - Director → ME
  • 503
    VIRGIN OVERSEAS LIMITED - 1992-09-09
    VIRGIN OVERSEAS HOLDINGS LIMITED - 1983-02-21
    VIRGIN RECORDS OVERSEAS LIMITED - 1996-04-29
    POMANDER FILM PRODUCTIONS LIMITED - 1979-12-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2207 - Director → ME
  • 504
    EMI GROUP PLC - 2007-10-05
    THORN EMI PLC - 1996-08-19
    THORN ELECTRICAL INDUSTRIES LIMITED - 1980-12-31
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ 2008-09-22
    IIF 2200 - Director → ME
  • 505
    THORN EMI NOMINEES LIMITED - 1996-08-21
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2195 - Director → ME
  • 506
    MAWLAW 295 LIMITED - 1999-08-13
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2196 - Director → ME
  • 507
    BELWIN-MILLS MUSIC LIMITED - 1994-05-20
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2201 - Director → ME
  • 508
    EMI SONGS INVESTMENTS HOLLAND LIMITED - 2012-08-09
    TEMI 4 LIMITED - 1996-02-14
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2161 - Director → ME
  • 509
    GLOVER AND MAIN,LIMITED - 1993-07-28
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2193 - Director → ME
  • 510
    FILMTRAX MUSIC PUBLISHING U.K. LIMITED - 1991-03-04
    LEOSONG COPYRIGHT SERVICE LIMITED - 1989-05-26
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2164 - Director → ME
  • 511
    WG&M SHELF COMPANY 167 LIMITED - 2008-12-10
    icon of address 30 Golden Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2008-09-22
    IIF 2130 - Director → ME
  • 512
    FILMTRAX COPYRIGHT HOLDINGS LIMITED - 1991-03-04
    LEAGUEBROOK LIMITED - 1988-01-25
    EMI COPYRIGHT HOLDINGS LIMITED - 2012-06-14
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2210 - Director → ME
  • 513
    L. & G. FIRE APPLIANCE CO. LIMITED - 1995-11-01
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2180 - Director → ME
  • 514
    WG&M SHELF COMPANY 152 LIMITED - 2008-02-11
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-01-18 ~ 2008-09-22
    IIF 2158 - Director → ME
  • 515
    EMI MP GERMANY HOLDCO LIMITED - 2012-12-27
    WG&M SHELF COMPANY 149 LIMITED - 2008-12-10
    icon of address 30 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-09-22
    IIF 2126 - Director → ME
  • 516
    EMI MP GERMANY TOPCO LIMITED - 2012-12-27
    WG&M SHELF COMPANY 148 LIMITED - 2008-12-10
    icon of address 30 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-09-22
    IIF 2183 - Director → ME
  • 517
    WG&M SHELF COMPANY 154 LIMITED - 2008-02-11
    icon of address 30 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-09-22
    IIF 2154 - Director → ME
  • 518
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2121 - Director → ME
  • 519
    NOVELARCH LIMITED - 1984-03-22
    FILMTRAX LIMITED - 1984-09-14
    FILMTRAX PLC - 1991-03-04
    EMI TUNES LIMITED - 2012-12-27
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2173 - Director → ME
  • 520
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2152 - Director → ME
  • 521
    EMI MUSIC PUBLISHING HOLDINGS (ITALY) LIMITED - 2012-08-09
    WG&M SHELF COMPANY 157 LIMITED - 2008-02-11
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-09-22
    IIF 2124 - Director → ME
  • 522
    EMI MUSIC PUBLISHING HOLDINGS (UK) LIMITED - 2012-08-09
    WG&M SHELF COMPANY 151 LIMITED - 2008-02-11
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-09-22
    IIF 2162 - Director → ME
  • 523
    EMI MUSIC LIMITED - 2013-05-24
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2145 - Director → ME
  • 524
    EMI MUSIC FRANCE HOLDCO LIMITED - 2013-05-24
    WG&M SHELF COMPANY 153 LIMITED - 2008-12-10
    icon of address 4 Pancras Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-09-22
    IIF 2186 - Director → ME
  • 525
    EMI MUSIC GERMANY HOLDCO LIMITED - 2013-05-24
    WG&M SHELF COMPANY 155 LIMITED - 2008-12-10
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-09-22
    IIF 2169 - Director → ME
  • 526
    EMI MUSIC ITALY HOLDCO LIMITED - 2013-05-24
    WG&M SHELF COMPANY 156 LIMITED - 2008-12-10
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-09-22
    IIF 2215 - Director → ME
  • 527
    EMI MUSIC UK HOLDCO LIMITED - 2013-05-24
    WG&M SHELF COMPANY 150 LIMITED - 2008-12-10
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-18 ~ 2008-09-22
    IIF 2127 - Director → ME
  • 528
    APRIL MUSIC LIMITED - 1983-06-03
    CBS SONGS LIMITED - 1988-01-11
    SBK SONGS LIMITED - 1989-09-06
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2139 - Director → ME
  • 529
    E M I LIMITED - 1989-08-22
    THORN EMI ELECTRONICS (HOLDINGS) LIMITED - 1995-07-12
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2137 - Director → ME
  • 530
    UNITED PARTNERSHIP LIMITED - 1988-01-28
    INTERCEDE 123 LIMITED - 1983-08-11
    CBS CATALOGUE PARTNERSHIP LIMITED - 1983-09-12
    SBK UNITED PARTNERSHIP LIMITED - 1989-09-14
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2198 - Director → ME
  • 531
    THORN EUROPE LIMITED - 1996-05-17
    TEMI 2 LIMITED - 1995-09-12
    icon of address 364-366 Kensington High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2148 - Director → ME
  • 532
    THORN RENTAL LIMITED - 1996-05-17
    PALBAR COMPANY LIMITED - 1993-11-05
    icon of address 364-366 Kensington High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2156 - Director → ME
  • 533
    THORN SECURE SCIENCE LIMITED - 1996-11-18
    GROWELECT LIMITED - 1990-01-22
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2197 - Director → ME
  • 534
    ASHLEY HERMAN LIMITED - 2000-08-02
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2003-02-11 ~ 2008-10-23
    IIF 1954 - Director → ME
  • 535
    LOWLOADER LIMITED - 1996-09-27
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2002-11-01
    IIF 613 - Director → ME
  • 536
    WTI/EFW HOLDINGS LTD - 2021-03-04
    EFW GROUP LTD - 2021-05-20
    icon of address 123 Victoria Street, London, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2021-07-19 ~ 2021-09-14
    IIF 813 - Director → ME
  • 537
    HOMEOWNERS FINANCIAL ADMINISTRATION LIMITED - 2006-04-20
    icon of address 16-17 West Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2009-05-31
    IIF 2048 - Director → ME
  • 538
    HOMEOWNERS UNIT TRUST MANAGERS LIMITED - 1999-11-26
    HOMEOWNERS INVESTMENT FUND MANAGERS LIMITED - 2006-02-17
    icon of address 16-17 West Street, Brighton, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2009-05-31
    IIF 2058 - Director → ME
  • 539
    UK FRIENDLY INSURANCE SERVICES LIMITED - 2006-03-22
    icon of address 16-17 West Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2009-05-31
    IIF 2052 - Director → ME
  • 540
    EXMAR OIL AND GAS LTD - 2006-04-21
    icon of address 4385, 05576982 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,049,361 GBP2024-03-31
    Officer
    icon of calendar 2005-09-28 ~ 2006-02-28
    IIF 2314 - Director → ME
  • 541
    PINEGAIN LIMITED - 2010-08-02
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-10-09
    IIF 1456 - Director → ME
  • 542
    ECOSS INTERNATIONAL LIMITED - 2013-02-08
    ENTEC EUROPE LIMITED - 2005-01-28
    NORTHUMBRIAN SERVICES LIMITED - 1991-10-25
    INTERCEDE 685 LIMITED - 1989-08-16
    icon of address 3-5 Grange Terrace, Stockton Road, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,726 GBP2017-12-31
    Officer
    icon of calendar ~ 1993-06-09
    IIF 2564 - Director → ME
  • 543
    BRITISH ASSOCIATION OF RECORD DEALERS - 2006-08-03
    icon of address 42-43 Maiden Lane, 4th Floor, London, England
    Active Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    862,043 GBP2025-03-31
    Officer
    icon of calendar 1995-07-20 ~ 1995-10-31
    IIF 1464 - Director → ME
  • 544
    icon of address The Innovation Centre Carpenter House, Broad Quay, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2013-11-12
    IIF 1898 - Director → ME
  • 545
    J.E.REYNOLDS & CO.LIMITED - 1995-10-29
    REYNOLDS (UK) LIMITED - 2000-01-31
    icon of address I54 Unit G2 Valiant Way, Coven, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-05-27
    IIF 2307 - Director → ME
    icon of calendar 1991-11-20 ~ 1991-12-09
    IIF 2514 - Secretary → ME
  • 546
    SOLTEL LIMITED - 1987-03-18
    VIRGIN RECORD CLASSICS LIMITED - 2013-06-04
    VIRGIN CLASSICS LIMITED - 1992-09-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2150 - Director → ME
  • 547
    icon of address Eastbourne House 2, Saxbys Lane, Lingfield, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,209 GBP2024-06-30
    Officer
    icon of calendar 1993-07-22 ~ 2025-03-28
    IIF 1538 - Director → ME
    icon of calendar 1993-07-22 ~ 2025-03-28
    IIF 2632 - Secretary → ME
  • 548
    EQUIPOISE SOLUTIONS LIMITED - 2010-08-11
    MANAGEABLE LOGIC LIMITED - 1998-09-17
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,582,949 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2025-03-28
    IIF 1539 - Director → ME
  • 549
    HYDRA MINING TOOLS INTERNATIONAL LIMITED - 2011-09-05
    HYDRA TOOLS INTERNATIONAL MINING LIMITED - 2000-09-28
    HAMSARD 2162 LIMITED - 2000-09-06
    icon of address Esco Hydra (uk) Limited, Ings Road, Doncaster, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-30 ~ 2011-07-18
    IIF 1642 - Director → ME
    icon of calendar 2000-08-30 ~ 2001-01-01
    IIF - Secretary → ME
  • 550
    HEATHGATE RESTAURANTS LIMITED - 2015-12-21
    HEATHGATE RESTAURANTS PLC - 2002-08-28
    JORDANS 197 PUBLIC LIMITED COMPANY - 1984-11-20
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 2793 - Director → ME
  • 551
    HANDYMINSTER LIMITED - 2015-12-21
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-20 ~ 1998-08-28
    IIF 2770 - Director → ME
  • 552
    ESSEX WATER PLC - 1994-03-31
    ESSEX AND SUFFOLK WATER PLC - 2003-04-09
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2001-11-01
    IIF 2332 - Director → ME
  • 553
    REDLAND PLASTERBOARD LIMITED - 1993-03-01
    LAFARGE PLASTERBOARD LIMITED - 2012-10-01
    TRUSHELFCO (NO 1120) LIMITED - 1987-10-09
    SINIAT LIMITED - 2017-01-03
    icon of address Gordano House Marsh Lane, Easton-in-gordano, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-01 ~ 1999-10-26
    IIF 2864 - Director → ME
  • 554
    COOLTECH ENVIRONMENTAL ENGINEERING LIMITED - 2022-03-30
    ECOSERV TECHNICAL SERVICES LIMITED - 2023-02-16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,046,859 GBP2021-12-31
    Officer
    icon of calendar 1992-02-18 ~ 1995-07-03
    IIF 2042 - Director → ME
  • 555
    icon of address High School Of Dundee, Euclid Crescent, Dundee
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,523 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 69 - Has significant influence or control OE
  • 556
    EUROPEAN POINT-OF-USE DRINKING WATER ASSOCIATION LIMITED - 2010-10-29
    icon of address 61a Montpelier Mews High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2014-08-01
    IIF 825 - Director → ME
  • 557
    icon of address 11 Emmanuel Court 14-16 Reddicroft, Sutton Coldfield, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2008-03-13
    IIF 463 - Director → ME
  • 558
    EUROPEAN MENTORING AND COACHING COUNCIL LIMITED - 2004-03-08
    EUROPEAN MENTORING CENTRE LIMITED - 2002-10-21
    icon of address Virtual Office Secretary, Warren Courtyard Unit 1, Savernake, Marlborough, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2021-09-30
    IIF 805 - Director → ME
    icon of calendar 2008-01-01 ~ 2021-09-30
    IIF 2824 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 1654 - Has significant influence or control OE
  • 559
    icon of address 7-9 Station Road, Hesketh Bank, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-08-15 ~ 2003-07-01
    IIF 2694 - Director → ME
    icon of calendar 1994-08-15 ~ 2003-04-01
    IIF 2922 - Secretary → ME
  • 560
    icon of address Brindley Jacob, 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2012-05-31
    IIF 1563 - Director → ME
  • 561
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-10 ~ 1997-04-21
    IIF 2221 - Director → ME
  • 562
    MICRO PERIPHERALS LIMITED - 2012-01-03
    MITRECREST LIMITED - 1981-12-31
    MICRO P LIMITED - 2014-09-01
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2007-03-31
    IIF 1782 - Director → ME
    icon of calendar ~ 2004-09-30
    IIF 1788 - Director → ME
  • 563
    LINKPLOY LIMITED - 1987-09-07
    icon of address Airport House, Exeter Airport, Exeter, Devon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-02-27
    IIF 221 - Director → ME
    icon of calendar 2007-01-05 ~ 2007-02-27
    IIF 2586 - Secretary → ME
    icon of calendar 1992-09-15 ~ 2003-05-31
    IIF 2585 - Secretary → ME
  • 564
    FRED DUNCOMBE LIMITED - 2010-10-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2006-08-03
    IIF 2306 - Director → ME
  • 565
    BUYAGIFT LIMITED - 2008-12-12
    SMARTBOX GROUP UK LIMITED - 2022-08-02
    BUYAGIFT PLC - 2019-06-28
    SMARTBOX GROUP UK PLC - 2019-06-28
    icon of address 10 Back Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-25 ~ 2023-01-01
    IIF 1305 - Director → ME
    icon of calendar 2014-11-10 ~ 2022-07-13
    IIF 2580 - Secretary → ME
    icon of calendar 2001-04-11 ~ 2008-12-12
    IIF 2583 - Secretary → ME
  • 566
    icon of address Braecroft Sandwich Road, Eastry, Sandwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2006-03-01
    IIF 210 - Director → ME
  • 567
    icon of address Unit 6 Fulcrum 1 Solent Way, Whiteley, Fareham, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-13 ~ 1997-02-03
    IIF 2811 - Director → ME
  • 568
    EGO'S LIMITED - 2010-04-29
    N AND M PLASTICS LIMITED - 2004-10-12
    icon of address Unit 2, Enterprise Centre High Street, Knutton, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,321 GBP2024-03-31
    Officer
    icon of calendar 2004-10-02 ~ 2004-10-21
    IIF 1491 - Director → ME
  • 569
    INTERNATIONAL MUSIC PUBLICATIONS LIMITED - 2011-03-31
    FC1017 LIMITED - 1992-05-15
    icon of address 12 Roger Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -905,445 GBP2023-03-31
    Officer
    icon of calendar 1999-01-11 ~ 1999-11-17
    IIF 2483 - Director → ME
  • 570
    OXFORD AIR TRAINING SCHOOL LIMITED - 2007-07-06
    icon of address 3rd Floor, 105 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2007-06-28
    IIF 879 - Director → ME
  • 571
    OXFORD AVIATION TRAINING (UK) LIMITED - 2007-07-06
    OXFORD AIR TRAINING SCHOOL (UK) LIMITED - 2001-12-18
    icon of address C/o Tc Bulley Davey Limited, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-01 ~ 2007-06-28
    IIF 877 - Director → ME
  • 572
    OXFORD AVIATION TRAINING LIMITED - 2007-07-02
    OXFORD AIR TRANSPORT SERVICES LIMITED - 2001-12-18
    OXFORD AIRCRAFT SUPPLIES LIMITED - 1985-10-21
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2007-06-28
    IIF 874 - Director → ME
  • 573
    FAMOUS CHARISMA LABEL LIMITED(THE) - 1984-09-07
    SINGATON TRADING LIMITED - 1984-07-17
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2202 - Director → ME
  • 574
    icon of address 123 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2017-07-18
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-07-18
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 575
    FLEETNESS 530 LIMITED - 2007-04-02
    icon of address Saxon Works South Street, Openshaw, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2009-08-28
    IIF 1977 - Director → ME
  • 576
    PASTEL COLOURS LIMITED - 2013-01-22
    icon of address Faucets, Lower Mill, Pontypool, Gwent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2016-08-18
    IIF 2296 - Director → ME
  • 577
    SOUTH WALES SHOWER SUPPLIES LIMITED - 2014-12-04
    EDGER 216 LIMITED - 2003-08-18
    icon of address Faucets, Lower Mill, Pontypool, Gwent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ 2016-08-18
    IIF 2294 - Director → ME
  • 578
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-20 ~ 2011-03-16
    IIF 550 - Director → ME
  • 579
    WEBCAST LIMITED - 1983-01-13
    icon of address Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-24 ~ 1993-12-09
    IIF 970 - Director → ME
  • 580
    INTONCOMBE LIMITED - 1978-12-31
    icon of address Whitehouse Road, Kidderminster, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2005-10-03
    IIF 2628 - Director → ME
  • 581
    W.ALEXANDER & SONS (FIFE) LIMITED - 1985-03-01
    icon of address 10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-07-23 ~ 1998-04-20
    IIF 1008 - Director → ME
  • 582
    icon of address 29 Ridge Road, Hornsey, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-12 ~ 2018-10-26
    IIF 2504 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-26
    IIF 832 - Ownership of shares – More than 25% but not more than 50% OE
  • 583
    icon of address 1st Floor, 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-28 ~ 1998-08-28
    IIF 2775 - Director → ME
  • 584
    icon of address C/o Parkar Accountants, 19-21 Hatchett Street Hockley, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-26 ~ 2015-03-30
    IIF 1634 - Director → ME
  • 585
    FIRST DEVELOPMENT RESOURCES LIMITED - 2022-08-18
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2024-02-27
    IIF 1294 - Director → ME
  • 586
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2012-01-27
    IIF 2088 - Director → ME
  • 587
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-16 ~ 2023-12-21
    IIF 1041 - Director → ME
  • 588
    icon of address First Floor, 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-09 ~ 1998-08-28
    IIF 2781 - Director → ME
  • 589
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-02-24 ~ 2010-05-24
    IIF 1415 - Director → ME
    icon of calendar 1997-09-19 ~ 2002-09-27
    IIF 2978 - Secretary → ME
  • 590
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ 2022-09-07
    IIF 1564 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2022-09-07
    IIF 1157 - Right to appoint or remove directors OE
    IIF 1157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 591
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2010-05-24
    IIF 346 - Director → ME
  • 592
    icon of address Suite 1 & Suite 2 Stepnell House Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2010-05-24
    IIF 1419 - Director → ME
  • 593
    ACRE 999 LIMITED - 2006-01-20
    icon of address C/o Rsm Restructuring Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastliegh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-20 ~ 2018-08-30
    IIF 2369 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 2040 - Ownership of shares – More than 25% but not more than 50% OE
  • 594
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,203,487 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 956 - Ownership of shares – 75% or more OE
  • 595
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1030 - Director → ME
  • 596
    icon of address Kingshill Farm Kingshill, Syresham, Brackley, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,402,909 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2016-12-21
    IIF 2390 - Director → ME
    icon of calendar 2016-11-28 ~ 2016-12-21
    IIF 2908 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2016-12-21
    IIF 1800 - Has significant influence or control OE
  • 597
    REMET UK LIMITED - 2004-01-05
    FOSECO (RUL) LIMITED - 2003-12-03
    REMET UK LIMITED - 2003-11-19
    DUSSEK CAMPBELL YATES LIMITED - 1999-12-22
    RHOSDDU MOTORS LIMITED - 1998-05-01
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-13
    IIF 1992 - Director → ME
  • 598
    NIGHTMATIC LIMITED - 1997-05-14
    icon of address Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-07-13
    IIF 1994 - Director → ME
  • 599
    WATER RESEARCH CENTRE - 1989-04-01
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-21 ~ 1994-03-31
    IIF 2318 - Director → ME
  • 600
    icon of address Mr Stone, 2nd Floor, 215 Lower Addiscombe Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2013-05-24 ~ 2020-07-01
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-07-01
    IIF 386 - Ownership of shares – 75% or more OE
  • 601
    icon of address 215 Lower Addiscombe Road, London, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2020-03-02
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2020-03-02
    IIF 650 - Ownership of shares – 75% or more OE
  • 602
    icon of address 12 Payton Street, Stratford Upon Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2002-12-31
    IIF - Secretary → ME
  • 603
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2136 - Director → ME
  • 604
    FRANKE SISSONS LIMITED - 2007-01-05
    R.& T.BING LIMITED - 1977-12-31
    W & G SISSONS LIMITED - 2025-04-30
    PETER KNOWLSON LIMITED - 2006-04-04
    icon of address Suite 1, Mioc, Styal Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-20 ~ 1997-02-01
    IIF 2408 - Director → ME
  • 605
    FREEDOM MORTGAGES LIMITED - 2001-07-19
    DIRECT MORTGAGES LIMITED - 2001-02-23
    MORTGAGE MART LIMITED - 1988-02-29
    icon of address Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-12-03 ~ 2003-06-23
    IIF 109 - Director → ME
    icon of calendar 1999-09-09 ~ 2003-06-23
    IIF 1733 - Secretary → ME
  • 606
    PINCO 1194 LIMITED - 2002-04-16
    BAR ROOM BAR LIMITED - 1999-06-29
    BELBA LIMITED - 1999-04-15
    PUNCH TAVERNS SERVICES LIMITED - 1998-09-29
    PUNCH TAVERNS LIMITED - 1998-03-12
    WELLINGTON TAVERNS LIMITED - 1998-02-20
    TRUSHELFCO (NO.2291) LIMITED - 1998-02-04
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2006-01-05
    IIF 778 - Director → ME
  • 607
    TIARATOUR LIMITED - 1986-01-07
    icon of address Freeman House Orbital 24, Oldham Street, Denton, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,080 GBP2024-12-31
    Officer
    icon of calendar 1995-01-01 ~ 1998-01-05
    IIF 1927 - Director → ME
  • 608
    FRENCHWOOD INVESTMENTS LIMITED - 1988-04-21
    SIMCO NO. 198 LIMITED - 1988-01-18
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-04-07
    IIF 989 - Director → ME
  • 609
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 683 - Director → ME
  • 610
    WINTERTHUR FINANCE LIMITED - 2012-05-25
    MINMAR (410) LIMITED - 1998-03-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-19 ~ 2001-08-21
    IIF 1970 - Director → ME
  • 611
    COLONIAL LIFE (UK) LIMITED - 2001-06-04
    WINTERTHUR LIFE UK LIMITED - 2012-05-25
    icon of address Aviva, Wellington Row, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-08-21
    IIF 1972 - Director → ME
  • 612
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-02 ~ 2018-08-30
    IIF 2374 - Director → ME
  • 613
    COLUMNFLOW LIMITED - 1985-05-20
    icon of address 8 Southampton Road, Ringwood, Hampshires, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2018-08-30
    IIF 2375 - Director → ME
  • 614
    icon of address Fleming Court, Leigh Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -497,942 GBP2024-06-30
    Officer
    icon of calendar 2010-01-25 ~ 2013-04-30
    IIF 568 - Director → ME
  • 615
    FINANCE SOUTH EAST LIMITED - 2012-01-06
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (7 parents, 32 offsprings)
    Officer
    icon of calendar 2008-10-10 ~ 2008-10-10
    IIF 429 - Director → ME
  • 616
    SOUTH EAST FUND MANAGERS LIMITED - 2012-01-31
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (9 parents, 32 offsprings)
    Officer
    icon of calendar 2008-10-10 ~ 2009-02-04
    IIF 428 - Director → ME
  • 617
    DWSCO 2217 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2005-04-30
    IIF 1481 - Director → ME
  • 618
    DWSCO 2216 LIMITED - 2001-11-23
    icon of address 18 Imperial Walk, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2005-04-30
    IIF 1477 - Director → ME
  • 619
    UNITED KINGDOM PETROLEUM INDUSTRY ASSOCIATION LIMITED - 2023-08-17
    icon of address 1 Castle Lane, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-08-08
    IIF 1996 - Director → ME
  • 620
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2012-05-22
    IIF 1562 - Director → ME
  • 621
    MIDVEN LIMITED - 2022-08-01
    EAST MIDLAND VENTURE FUND MANAGERS LIMITED - 1991-02-14
    EAST MIDLANDS VENTURE FUND MANAGERS LIMITED - 1993-08-05
    PLANET CAPITAL (VENTURES) LIMITED - 2022-08-01
    MIDLANDS VENTURE FUND MANAGERS LIMITED - 2000-02-10
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (7 parents, 15 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,152,996 GBP2024-12-31
    Officer
    icon of calendar 1995-07-11 ~ 2006-10-10
    IIF 435 - Director → ME
  • 622
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ 2020-11-30
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-11-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 623
    SCOOPGLEN LIMITED - 1989-11-20
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1062 - Director → ME
  • 624
    GPT MIDDLE EAST LIMITED - 2006-03-21
    GEC TELECOMMUNICATIONS (OVERSEAS SERVICES) LIMITED - 1992-12-10
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 2536 - Director → ME
  • 625
    icon of address 614 Stour Hill West Stour, Gillingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2025-06-01
    IIF 2377 - Director → ME
  • 626
    icon of address 40 Rushworth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,994,437 GBP2024-12-31
    Officer
    icon of calendar 1998-03-13 ~ 2006-09-30
    IIF 2640 - Director → ME
  • 627
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-08-18 ~ 2009-04-24
    IIF 1616 - Director → ME
  • 628
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2007-11-22 ~ 2008-07-25
    IIF 1615 - Director → ME
  • 629
    icon of address Cambria House, East Moors Road, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    916,323 GBP2024-09-30
    Officer
    icon of calendar 2005-12-22 ~ 2013-11-19
    IIF - Secretary → ME
  • 630
    THE VIDEO STANDARDS COUNCIL - 2024-09-30
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    icon of address Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    570,041 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-10-24
    IIF 1463 - Director → ME
  • 631
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-09-21 ~ 2002-10-09
    IIF 2414 - Director → ME
  • 632
    GAS SAFE DIRECT LTD - 2014-02-06
    icon of address Unit 4c Middleton Hall, Brentwood Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-20 ~ 2009-04-17
    IIF 1104 - Director → ME
  • 633
    FURNICO SUBCO LIMITED - 2016-10-28
    icon of address Bradford House Phillips Lane, Colne, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-25 ~ 2023-08-31
    IIF 1887 - Director → ME
  • 634
    MALTBAY LIMITED - 1988-05-27
    icon of address 3 Spitfire Avenue, Clyst Honiton, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,665,408 GBP2024-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2000-07-27
    IIF 2304 - Director → ME
  • 635
    CUTEDEAL LIMITED - 1985-04-16
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-10 ~ 2004-07-08
    IIF 1784 - Director → ME
  • 636
    FORWARD LINK PLC - 1990-02-22
    icon of address Pitheavlis, Perth
    Active Corporate (6 parents)
    Officer
    icon of calendar 1990-05-02 ~ 1998-06-24
    IIF 1676 - Director → ME
  • 637
    DMWSL 315 LIMITED - 2000-08-25
    DIAMOND HEALTHCARE (1) LIMITED - 2001-01-24
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-06 ~ 2011-12-31
    IIF 2522 - Director → ME
  • 638
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2184 - Director → ME
  • 639
    icon of address The Old Watch Tower, Amlwch Port, Amlwch, Gwynedd
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2022-12-03
    IIF 1710 - Director → ME
  • 640
    TIGRESS LIMITED - 2008-06-16
    PGS TIGRESS (UK) LTD - 2003-12-15
    ERC TIGRESS LIMITED - 1996-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-08 ~ 1996-09-10
    IIF 1537 - Director → ME
  • 641
    icon of address 1st Floor, 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1998-08-28
    IIF 2771 - Director → ME
  • 642
    icon of address Gladgain C/o Uniq Block Management Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-12-31
    Officer
    icon of calendar 2006-03-01 ~ 2025-06-20
    IIF 117 - Director → ME
  • 643
    ST. VINCENT STREET (197) LIMITED - 1992-01-10
    PRESTWICK INTERNATIONAL AIRPORT LTD. - 1997-03-04
    PIK LIMITED - 1995-07-20
    GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD. - 2005-08-25
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2016-06-30
    IIF 1224 - Director → ME
  • 644
    YORKCO 163G LIMITED - 2001-01-19
    icon of address 40 Rushworth Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,401,485 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2007-12-31
    IIF 2641 - Director → ME
  • 645
    GLENBANI CAPITAL LIMITED - 2017-01-31
    icon of address 104 High Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2021-05-24
    IIF 1279 - Director → ME
  • 646
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2018-09-06
    IIF 1045 - Director → ME
  • 647
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2018-09-06
    IIF 1043 - Director → ME
  • 648
    icon of address Unit 9 Hemmells, Laindon, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,110,105 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-23
    IIF 1338 - Ownership of shares – 75% or more OE
  • 649
    icon of address 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,230,212 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-21
    IIF 940 - Right to appoint or remove directors OE
  • 650
    icon of address 56 George Street, 2 Nd Floor, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-11-10 ~ 1999-08-03
    IIF 2311 - Secretary → ME
  • 651
    TRITEC MUSIC LIMITED - 1988-12-01
    ANACONDA RECORDS LIMITED - 1980-12-31
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2189 - Director → ME
  • 652
    icon of address Willmott House, 12 Blacks Road, Hammersmith, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2005-07-22
    IIF 2438 - Director → ME
  • 653
    SCISENSE LTD - 2006-05-17
    OXFORD MEDTECH LIMITED - 2003-11-17
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -17,536,648 GBP2018-03-31
    Officer
    icon of calendar 2003-10-09 ~ 2006-12-14
    IIF 1738 - Director → ME
  • 654
    GONDOLA HOLDINGS PLC - 2007-02-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-05 ~ 2006-12-22
    IIF 779 - Director → ME
  • 655
    A.R.F. ELECTRONICS LIMITED - 1991-03-09
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333,954 GBP2018-12-31
    Officer
    icon of calendar ~ 2007-02-12
    IIF 2517 - Director → ME
  • 656
    icon of address Gordian House, Brunel Road, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,616,576 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-05-31
    IIF 1592 - Director → ME
  • 657
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2024-09-27
    IIF 1296 - Director → ME
  • 658
    icon of address Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1994-11-14
    IIF 2541 - Director → ME
  • 659
    icon of address C/o French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2015-05-05
    IIF 1023 - Director → ME
    icon of calendar 2012-08-13 ~ 2015-07-21
    IIF 1022 - Director → ME
  • 660
    GRANGE FARM LIMITED - 2002-04-22
    icon of address Field View Grange Farm, Long Lane, Shaw, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2004-09-01
    IIF 824 - Director → ME
  • 661
    icon of address 8 Westerton Road, East Mains Industrial Estate, Broxburn, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-20 ~ 2017-08-01
    IIF 350 - Director → ME
    icon of calendar ~ 1990-10-25
    IIF 1979 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-07-31
    IIF 1316 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1316 - Ownership of shares – More than 50% but less than 75% OE
  • 662
    GREATLAND GOLD LIMITED - 2006-05-12
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2016-08-14
    IIF 1300 - Director → ME
  • 663
    icon of address Unit 17 Stirchley Trading Estate, Hazelwell Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2015-05-29
    IIF 2962 - Director → ME
  • 664
    SUTHERLAND HOLDINGS PLC - 1994-03-24
    HAZLEWOOD CONVENIENCE GROUP I LIMITED - 2013-08-23
    E T SUTHERLAND AND SON PLC - 1987-08-14
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-09-10
    IIF 239 - Director → ME
  • 665
    OCEANTOWN LIMITED - 1986-03-14
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-12 ~ 1998-04-20
    IIF 1061 - Director → ME
  • 666
    icon of address Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-26 ~ 2002-03-27
    IIF 1742 - Director → ME
    icon of calendar 1998-08-26 ~ 2002-02-05
    IIF - Secretary → ME
  • 667
    icon of address 21e Canonsfield, Welwyn, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2003-06-03
    IIF 1575 - Director → ME
  • 668
    EVERETT UK LIMITED - 2011-08-02
    WEBFLEX UK LIMITED - 2007-11-20
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2009-03-25
    IIF 1431 - Director → ME
  • 669
    GUARDIAN ASSURANCE LIMITED - 2016-06-23
    GUARDIAN ASSURANCE PUBLIC LIMITED COMPANY - 2011-11-21
    REASSURE LIFE LIMITED - 2017-03-10
    icon of address 11 Strand, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1999-07-31
    IIF 2083 - Director → ME
  • 670
    GOLDEN METAL RESOURCES PLC - 2024-07-04
    GOLDEN METAL RESOURCES LIMITED - 2022-03-08
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ 2022-10-25
    IIF 1292 - Director → ME
  • 671
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-07-29 ~ 1999-05-12
    IIF 2080 - Director → ME
  • 672
    HEXAGORE LTD - 2002-12-09
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ 2015-10-05
    IIF 1310 - Director → ME
    icon of calendar 2000-06-29 ~ 2015-10-05
    IIF 2584 - Secretary → ME
  • 673
    ARLEC DESIGNS LIMITED - 2000-01-28
    FINLAW EIGHTY-EIGHT LIMITED - 1997-09-10
    DETA DESIGNS LIMITED - 2012-01-13
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-31 ~ 1999-12-22
    IIF 259 - Director → ME
  • 674
    DETECTRONIC LIMITED - 1992-10-05
    BUHLER MONTEC GROUP LIMITED - 2002-07-01
    LANGE UK LIMITED - 2003-10-16
    MONTEC INTERNATIONAL LIMITED - 1997-02-03
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-06-09
    IIF 2313 - Director → ME
  • 675
    GILLYWEST LIMITED - 1992-06-01
    icon of address 14 Savile Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-02
    IIF 2112 - Director → ME
  • 676
    HADEN AUTOMATION LIMITED - 1995-11-24
    EATONPART LIMITED - 1986-01-10
    icon of address Freeman House Orbital 24, Oldham Street, Denton, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    347,238 GBP2024-12-31
    Officer
    icon of calendar 1996-01-01 ~ 1998-01-01
    IIF 1925 - Director → ME
  • 677
    CHESTER WATERWORKS PLC - 1998-03-13
    DEE VALLEY WATER PLC - 2018-01-02
    HAFREN DYFRDWY LIMITED - 2018-11-07
    DEE VALLEY WATER LIMITED - 2018-06-29
    icon of address Packsaddle Wrexham Road, Rhostyllen, Wrexham, Clwyd
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-03-13 ~ 2002-11-01
    IIF 617 - Director → ME
  • 678
    HALIFAX LOANS (NO.2) LIMITED - 1993-03-19
    HALIFAX SYNDICATED LOANS LIMITED - 1996-12-04
    LISTMID LIMITED - 1989-10-16
    HALIFAX PLC - 2007-12-05
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ 2007-12-05
    IIF 2372 - Director → ME
  • 679
    MICKELEN LIMITED - 1979-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1854 - Director → ME
  • 680
    icon of address The King's School Allington Lane, Fair Oak, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2004-10-02
    IIF 1606 - Director → ME
  • 681
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-27 ~ 2007-11-01
    IIF 1599 - Director → ME
    icon of calendar ~ 2007-11-01
    IIF 2658 - Director → ME
    icon of calendar 1991-06-27 ~ 2005-01-10
    IIF 2732 - Secretary → ME
  • 682
    HAMPSONS PROPERTIES LIMITED - 2021-02-18
    icon of address Windsor House Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,312,452 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-29
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 683
    HAMPSONS RECOVERY LIMITED - 2019-09-03
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    125,002 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2021-03-04
    IIF 482 - Director → ME
    IIF 603 - Director → ME
    icon of calendar 2009-06-18 ~ 2021-03-04
    IIF 2733 - Secretary → ME
  • 684
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-10 ~ 1999-03-10
    IIF 2427 - Director → ME
  • 685
    EGERTON LODGE PROPERTY INVESTMENT LIMITED - 2006-10-31
    MULLER RENAISSANCE (PADIHAM) LIMITED - 2010-12-13
    RENAISSANCE (PADIHAM) LIMITED - 2019-05-16
    icon of address West Terrace, Esh Winning, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2006-11-01
    IIF 1758 - Director → ME
    icon of calendar 2006-11-01 ~ 2010-12-07
    IIF 2990 - Secretary → ME
  • 686
    icon of address Windsor House Long Bennington Business Park, Main Road, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,525,551 GBP2024-06-30
    Officer
    icon of calendar 2003-06-24 ~ 2013-01-01
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-29
    IIF 141 - Right to appoint or remove directors OE
  • 687
    icon of address The Square, Basing View, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,089,282 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2024-01-11
    IIF 519 - Director → ME
  • 688
    E. FLETCHER BUILDERS (NORTH WEST) LIMITED - 1988-04-29
    TREYCROSS CONSTRUCTION LIMITED - 1983-11-07
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-03-14
    IIF 1756 - Director → ME
    icon of calendar 1994-02-17 ~ 1997-03-14
    IIF 2666 - Secretary → ME
  • 689
    SOUTH COAST BUSES LIMITED - 2002-11-01
    HASTINGS AND DISTRICT TRANSPORT LIMITED - 1992-04-02
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1036 - Director → ME
  • 690
    FRONT ADD LIMITED - 1995-06-05
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-01 ~ 2000-07-31
    IIF 2961 - Director → ME
    icon of calendar 1995-05-01 ~ 2001-04-29
    IIF 2964 - Secretary → ME
  • 691
    icon of address 79 Bristol Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -486 GBP2023-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2020-11-02
    IIF 2957 - Director → ME
    icon of calendar 2019-07-19 ~ 2020-11-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2020-11-02
    IIF 2916 - Right to appoint or remove directors OE
    IIF 2916 - Ownership of voting rights - 75% or more OE
    IIF 2916 - Ownership of shares – 75% or more OE
  • 692
    WYFOLD COURT PHASE 1 (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED - 2004-01-21
    icon of address The Old Counting House, 82e High Street, Wallingford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-24 ~ 2003-09-22
    IIF 2446 - Director → ME
  • 693
    HAZLEWOOD CONVENIENCE GROUP II LIMITED - 1994-11-21
    J.LOWE & CO(PROCESSED FOODS)LIMITED - 1990-06-11
    HAZLEWOOD CONFECTIONERY & SNACKS LIMITED - 1994-03-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1996-09-10
    IIF 240 - Director → ME
  • 694
    HAZLEWOOD MEAT (UK) LIMITED - 1994-10-25
    HAZLEWOOD FRESH FOODS LIMITED - 1994-03-11
    HUMBER FOODS LIMITED - 1990-06-11
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-05 ~ 1996-09-10
    IIF 238 - Director → ME
  • 695
    HUXLEYS BAR & KITCHEN LIMITED - 2020-11-04
    BUNTERS RESTAURANTS LIMITED - 2007-06-12
    DOME RESTAURANTS LIMITED - 2002-05-01
    HAZELBRIGHT LIMITED - 1994-11-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-14 ~ 1998-08-28
    IIF 2783 - Director → ME
  • 696
    icon of address The Mound, Edinburgh
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-24 ~ 2009-01-16
    IIF 2373 - Director → ME
  • 697
    icon of address Towngate House, 2 - 8, Parkstone Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,555 GBP2018-01-31
    Officer
    icon of calendar 1997-04-16 ~ 1999-06-25
    IIF 2860 - Director → ME
  • 698
    SC486358 LIMITED - 2023-12-15
    icon of address 1-4 Underwood Road, Longcroft, Falkirk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-06 ~ 2021-03-31
    IIF 2395 - Director → ME
  • 699
    icon of address Henley-in-arden School, Stratford Road, Henley-in-arden, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2020-06-10
    IIF 1303 - Director → ME
  • 700
    icon of address Bank House Ground Floor, North Wing, Primett Road, Stevenage, Herts, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-02 ~ 2017-07-05
    IIF 1229 - Director → ME
  • 701
    HUFFEY GROUP LIMITED - 2010-06-15
    HUFFEY CONSTRUCTION LIMITED - 2006-01-03
    SOUTHTRIM AUTOCLAVES LIMITED - 2000-03-08
    WORTHWORDS LIMITED - 1997-01-20
    RINGLAN COMPONENTS LIMITED - 1995-10-05
    RINGLAN LIMITED - 1995-05-15
    PREVIEWPRICE LIMITED - 1994-12-19
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1995-11-14
    IIF 2812 - Director → ME
    icon of calendar 1995-05-17 ~ 1995-11-14
    IIF 2684 - Secretary → ME
  • 702
    DMWS 996 LIMITED - 2012-11-15
    HGT SSE LIMITED - 2012-11-22
    icon of address Fourth Floor, 68-70 George Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2020-09-01
    IIF 982 - Director → ME
  • 703
    icon of address Ashland Hall Connybeare Lane, Coffinswell, Newton Abbot, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2015-04-14
    IIF 1465 - Director → ME
  • 704
    icon of address 56 George Street, Edinburgh, Scotland
    Active Corporate (3 parents, 43 offsprings)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2019-10-02
    IIF 1446 - Right to appoint or remove directors OE
    IIF 1446 - Ownership of voting rights - 75% or more OE
    IIF 1446 - Ownership of shares – 75% or more OE
  • 705
    LIQUIDITY LIMITED - 1997-12-01
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 964 - Ownership of shares – More than 50% but less than 75% OE
  • 706
    icon of address C/o Latimer Trend & Co Ltd, Estover Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-07-15
    IIF 2945 - Director → ME
  • 707
    icon of address 6th Floor 322 High Holborn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-01 ~ 2001-08-31
    IIF 2232 - Director → ME
  • 708
    icon of address Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2015-12-24
    IIF 2385 - Director → ME
  • 709
    icon of address 441 Holburn Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186,412 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-15 ~ 2022-10-08
    IIF 2687 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 710
    icon of address 122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-19 ~ 2008-11-26
    IIF 148 - Director → ME
    icon of calendar 2004-04-19 ~ 2008-11-26
    IIF 1907 - Secretary → ME
  • 711
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-04-19
    IIF 2723 - Director → ME
  • 712
    icon of address Lydgate House Lydgate Lane, Gf Office 14 (gf 14), Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-05-10 ~ 2017-05-11
    IIF 2722 - Director → ME
  • 713
    HOLMEN IGGESUND PAPERBOARD LIMITED - 2025-01-30
    IGGESUND PAPERBOARD (WORKINGTON) LIMITED - 2021-11-30
    THAMES BOARD MILLS - 1980-12-31
    THAMES BOARD LIMITED - 1990-01-11
    icon of address Holmen Board And Paper Limited, Siddick, Workington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-10-13 ~ 2001-08-13
    IIF 2836 - Director → ME
  • 714
    DEVICEFILE LIMITED - 1998-10-06
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-12 ~ 2000-11-30
    IIF 2847 - Director → ME
  • 715
    CALLMINK LIMITED - 1995-10-13
    icon of address Springfield House, Tuckenhay, Totnes, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,067,621 GBP2024-03-31
    Officer
    icon of calendar ~ 2007-02-22
    IIF 2977 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 1189 - Has significant influence or control as a member of a firm OE
    IIF 1189 - Has significant influence or control OE
  • 716
    LONGPART LIMITED - 1995-12-19
    icon of address Springfield House, Tuckenhay, Totnes, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,007 GBP2024-03-31
    Officer
    icon of calendar 1995-10-23 ~ 2002-08-03
    IIF 2976 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 1188 - Ownership of shares – 75% or more OE
  • 717
    NEXHAVEN LIMITED - 1997-09-01
    ARLEC DCS LIMITED - 2000-05-04
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-25 ~ 1999-12-22
    IIF 258 - Director → ME
    icon of calendar ~ 1996-11-22
    IIF - Secretary → ME
  • 718
    ARNOLD AND HANCOCK LIMITED - 1994-08-19
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 766 - Director → ME
  • 719
    icon of address 1st Floor, 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-19 ~ 1998-08-28
    IIF 2780 - Director → ME
  • 720
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2101 - Director → ME
  • 721
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-05-01 ~ 1992-09-17
    IIF 2415 - Director → ME
  • 722
    GREYCOAT ENGINEERING COMPANT LIMITED - 1999-04-26
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-01-12 ~ 2001-08-31
    IIF 2222 - Director → ME
  • 723
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2004-04-30
    IIF 489 - Director → ME
    icon of calendar 2004-02-16 ~ 2004-04-30
    IIF 2660 - Secretary → ME
  • 724
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 750 - Director → ME
  • 725
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-01 ~ 1999-06-30
    IIF 1721 - Director → ME
    icon of calendar 1997-04-07 ~ 1998-02-23
    IIF 2568 - Secretary → ME
  • 726
    LIGHTBOUND FP LIMITED - 2012-11-09
    icon of address 158 Crofton, Marlborough, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2013-01-01
    IIF 2019 - Director → ME
  • 727
    icon of address Bkr Haines Watts, 3rd Floor 70-74 City Road, London
    Liquidation Corporate
    Officer
    icon of calendar 1993-04-29 ~ 1994-09-23
    IIF 2797 - Director → ME
  • 728
    HUSCO UK HOLDINGS LIMITED - 1991-03-27
    EDENCABLE LIMITED - 1985-11-26
    icon of address 6 Rivington Rd, Whitehouse Ind Est, Runcorn Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-03
    IIF 2881 - Director → ME
    icon of calendar ~ 1995-04-03
    IIF 2879 - Secretary → ME
  • 729
    HUSCO INTERNATIONAL LIMITED - 1991-03-27
    AMCA HYDRAULIC SALES LIMITED - 1984-03-13
    icon of address 6 Rivington Road, Whitehouse Ind Estate, Runcorn Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-04-03
    IIF 2878 - Secretary → ME
  • 730
    HI-WIRE LIMITED - 2012-01-03
    icon of address Unit E4, Willowbridge Way, Whitwood, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-14 ~ 2001-02-22
    IIF 1802 - Director → ME
  • 731
    HEYWOOD WILLIAMS PLASTICS LIMITED - 1999-12-23
    PLANET GROUP LIMITED - 1996-01-02
    PERCY LANE GROUP P L C - 1982-05-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2002-12-31
    IIF 1708 - Director → ME
  • 732
    SHAREDEEP LIMITED - 1984-05-17
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2003-06-30
    IIF 1879 - Director → ME
  • 733
    SHAMROCK QUAY LIMITED - 1982-12-31
    LEAFFRET LIMITED - 1981-12-31
    LEAFFRET LIMITED - 1983-05-24
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2003-06-30
    IIF 1884 - Director → ME
  • 734
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-11-30
    IIF 2840 - Director → ME
  • 735
    icon of address Unit 2 Vancouver Wharf Hazel Road, Woolston, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -132,350 GBP2024-09-30
    Officer
    icon of calendar 2012-03-02 ~ 2015-01-14
    IIF 2378 - Director → ME
  • 736
    HYDRODIGITAL LIMITED - 2007-02-23
    FENPOOL LIMITED - 2006-01-23
    icon of address Unit 2 Vancouver Wharf Hazel Road, Woolston, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,940,898 GBP2024-09-30
    Officer
    icon of calendar 2005-11-17 ~ 2014-11-19
    IIF 788 - Director → ME
  • 737
    S.R. & W.D. WHITEMORE LIMITED - 1983-03-31
    IDEAL HOMES (THAMES) LIMITED - 1985-08-23
    CENTRAL IDEAL HOMES LIMITED - 1984-12-31
    IDEAL HOMES THAMES LIMITED - 1991-02-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-30 ~ 2000-08-21
    IIF 2253 - Director → ME
  • 738
    ASSA ABLOY MANAGEMENT SERVICES LIMITED - 2015-04-19
    GRORUD INTERNATIONAL LIMITED - 2002-10-24
    GRORUD INTERNATIONAL (SALES) LIMITED - 1987-02-02
    GRORUD CODE SALES LIMITED - 1984-06-27
    FANBOTTLE LIMITED - 1980-12-31
    icon of address Dukes Court, Duke Street, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2009-01-31
    IIF 2623 - Director → ME
  • 739
    IGGESUND BOARD SALES LIMITED - 2000-10-13
    IGGESUND (U.K.) PAPERBOARD LIMITED - 1991-04-25
    icon of address Kpmg, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-29 ~ 2008-03-31
    IIF 2837 - Director → ME
  • 740
    IGNITE GROUP LTD - 2009-04-14
    ECLIPSE BAR VENTURES LIMITED - 2004-11-18
    ECLIPSE WALTON STREET LTD - 2000-09-08
    THE ECLIPSE WALTON STREET LIMITED - 1999-01-25
    icon of address Resolve Adviosry Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,989 GBP2018-03-25
    Officer
    icon of calendar 2000-03-21 ~ 2007-10-17
    IIF 1428 - Director → ME
  • 741
    icon of address Units 1 - 3 Lea Ford Road, Shard End, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    611,101 GBP2024-03-31
    Officer
    icon of calendar 2006-09-25 ~ 2007-12-31
    IIF 450 - Director → ME
  • 742
    icon of address 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2007-12-31
    IIF 452 - Director → ME
  • 743
    icon of address Units 1 - 3 Lea Ford Road, Shard End, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,040,587 GBP2024-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2008-01-08
    IIF 451 - Director → ME
  • 744
    icon of address Office 34 Oliver House, Hall Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-16 ~ 2008-03-02
    IIF 1618 - Director → ME
  • 745
    SUNDERLAND NETWORK LIMITED - 1991-03-18
    INTERCEDE 704 LIMITED - 1989-10-04
    icon of address Europa House The Crescent, Southwood, Farnborough, Hants.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-16
    IIF 2562 - Director → ME
  • 746
    LAFARGE ALUMINATES LIMITED - 2006-08-25
    KERNEOS LIMITED - 2018-09-21
    LAFARGE ALUMINOUS CEMENT COMPANY LIMITED - 1995-10-05
    LAFARGE ALUMINATES INTERNATIONAL LIMITED - 1992-01-07
    icon of address Kerneos, Dolphin Way, Purfleet, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-10-10 ~ 1999-12-31
    IIF 2865 - Director → ME
  • 747
    THOMAS GLOVER & CO.,LIMITED - 1993-03-22
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2176 - Director → ME
  • 748
    icon of address C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,240 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2016-02-25
    IIF 107 - Director → ME
  • 749
    icon of address 3 Brooke Place, Binfield, Bracknell, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-01-27 ~ 2001-11-22
    IIF 2251 - Director → ME
  • 750
    H. KUHNKE LIMITED - 2015-07-02
    icon of address Unit 6 Focus 303 Business Centre, Focus Way, Andover, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    786,471 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-12-31
    IIF 2681 - Director → ME
  • 751
    icon of address 132-134 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-28 ~ 2011-03-14
    IIF 289 - Director → ME
  • 752
    INLINE SAFETY LTD - 2008-07-07
    SURVEY & CONSTRUCTION SAFETY LIMITED - 2008-04-15
    icon of address The Old Barn Moor Hall, Sandhawes Hill, East Grinstead, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,192,412 GBP2024-08-31
    Officer
    icon of calendar 2005-02-01 ~ 2014-02-28
    IIF 1817 - Director → ME
  • 753
    INDEPENDENT INTERNATIONAL ORGANISATION FOR CERTIFICATION LIMITED - 2024-01-02
    icon of address Empress House, 43a Binley Road, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,835 GBP2024-12-31
    Officer
    icon of calendar 2006-01-12 ~ 2007-07-02
    IIF 807 - Director → ME
  • 754
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-06 ~ 1999-04-30
    IIF 2592 - Director → ME
  • 755
    INDEPENDENT SCHOOLS INFORMATION SERVICE LIMITED - 1987-01-13
    INDEPENDENT SCHOOLS JOINT COUNCIL - 1998-02-17
    icon of address 27 (first Floor) Queen Annes Gate, London
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-16 ~ 2013-05-20
    IIF 2478 - Director → ME
  • 756
    icon of address Cap House, 9-12 Long Lane, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2010-11-08
    IIF 2472 - Director → ME
  • 757
    BENCKISER FAR EAST PRIVATE LIMITED - 1993-01-29
    PILIMEX LIMITED - 1993-01-05
    icon of address Bradfield Road, Eureka Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-17 ~ 1993-10-01
    IIF - Director → ME
  • 758
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2009-01-31
    IIF 2611 - Director → ME
  • 759
    icon of address 9 Barnack Business Centre, Blakey Road, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,369 GBP2024-04-30
    Officer
    icon of calendar 2023-07-24 ~ 2024-07-22
    IIF 1835 - Director → ME
  • 760
    icon of address The Old Barn Moor Hall, Sandhawes Hill, East Grinstead, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2013-09-06 ~ 2014-02-28
    IIF 1812 - Director → ME
  • 761
    icon of address Band On The Wall, 25 Swan Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-16 ~ 2015-10-20
    IIF 470 - Director → ME
  • 762
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2218 - Director → ME
  • 763
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2018-08-23
    IIF 357 - Director → ME
    icon of calendar 2000-10-16 ~ 2001-01-12
    IIF 2876 - Secretary → ME
  • 764
    CASTLELAW (NO.721) LIMITED - 2008-01-25
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2018-06-26
    IIF 361 - Director → ME
  • 765
    CASTLELAW (NO.696) LIMITED - 2007-07-13
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2007-07-03 ~ 2018-06-01
    IIF 360 - Director → ME
  • 766
    INSIGHTS TRAINING & DEVELOPMENT LIMITED - 2001-02-26
    GOAL CONSCIOUS LIMITED - 1987-12-16
    TRACY COLLEGE LIMITED - 1989-03-22
    BRIAN TRACY LEARNING SYSTEMS (U.K.) LIMITED - 1993-01-25
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    11,784,296 GBP2017-03-31
    Officer
    icon of calendar 1990-10-31 ~ 2000-11-15
    IIF 2875 - Secretary → ME
  • 767
    icon of address Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Deryshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,300 GBP2025-03-13
    Officer
    icon of calendar 2010-11-30 ~ 2016-12-01
    IIF 1839 - Director → ME
    icon of calendar 2011-05-19 ~ 2016-12-01
    IIF 2941 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1182 - Has significant influence or control OE
  • 768
    icon of address 7-10 Kelso Place, Bath, Somerset, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2013-02-20
    IIF - Secretary → ME
  • 769
    IN-SPECS LIMITED - 2000-03-01
    ACECROWN IMPORTS & EXPORTS LIMITED - 1988-11-21
    icon of address 7-10 Kelso Place, Bath, Somerset, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ 2013-02-20
    IIF - Secretary → ME
  • 770
    INSTITUTION OF WATER OFFICERS - 2010-01-16
    ASSOCIATION OF WATER OFFICERS LIMITED - 1990-03-13
    icon of address 4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,610 GBP2024-12-31
    Officer
    icon of calendar 1997-04-24 ~ 2001-04-26
    IIF 2319 - Director → ME
  • 771
    CLEAN ENERGY LTD - 2011-02-09
    INTARK LIMITED - 2010-07-01
    icon of address 149 Llancayo Street, Bargoed, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2013-09-01 ~ 2013-11-12
    IIF 1897 - Director → ME
  • 772
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ 2023-07-05
    IIF 2515 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2023-07-05
    IIF 1651 - Right to appoint or remove directors OE
    IIF 1651 - Ownership of voting rights - 75% or more OE
    IIF 1651 - Ownership of shares – 75% or more OE
  • 773
    icon of address 56 George Street, Floor 2, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,088,298 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-06
    IIF 962 - Ownership of shares – 75% or more OE
  • 774
    icon of address 150 High Street, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-22 ~ 2009-12-01
    IIF 1485 - Director → ME
    icon of calendar 2008-01-19 ~ 2009-12-01
    IIF 2566 - Secretary → ME
  • 775
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,451 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2024-06-18
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    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
  • 776
    WESTINGHOUSE BRAKE SEMI-CONDUCTORS LIMITED - 1980-12-31
    WESTINGHOUSE OVERSEAS LIMITED - 2013-02-20
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2006-06-29
    IIF 2237 - Director → ME
  • 777
    MM&S (5887) LIMITED - 2015-11-25
    icon of address One Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2017-01-28
    IIF 1016 - Director → ME
  • 778
    ALLIANCE TRUST SAVINGS NOMINEES LIMITED - 2021-02-03
    icon of address 1 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1989-10-03 ~ 1995-04-30
    IIF 1681 - Director → ME
  • 779
    icon of address Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,656,480 GBP2024-08-31
    Officer
    icon of calendar 2009-04-27 ~ 2015-12-24
    IIF 2386 - Director → ME
    icon of calendar 2009-04-27 ~ 2015-12-24
    IIF 2906 - Secretary → ME
  • 780
    icon of address Elmslae House, 78 Tinwell Road, Stamford, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,943,347 GBP2024-08-31
    Officer
    icon of calendar 2011-11-02 ~ 2013-01-25
    IIF 2396 - Director → ME
    icon of calendar 2011-11-02 ~ 2013-01-25
    IIF - Secretary → ME
  • 781
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2023-05-12
    IIF 1281 - Director → ME
  • 782
    icon of address C/o Djh St George's House, 56 Peter Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,410,411 GBP2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ 2010-06-29
    IIF 1988 - Director → ME
  • 783
    FIX-UK GENERAL PARTNER LIMITED - 2016-03-09
    icon of address One, Coleman Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-06 ~ 2012-03-28
    IIF 998 - Director → ME
  • 784
    FIX-UK NOMINEE LIMITED - 2016-02-26
    icon of address One, Coleman Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2013-02-07
    IIF 993 - Director → ME
  • 785
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2010-05-12
    IIF 2469 - Director → ME
  • 786
    icon of address Unit S1, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251,496 GBP2024-03-31
    Officer
    icon of calendar 1991-03-08 ~ 1995-03-24
    IIF 2335 - Director → ME
  • 787
    A C SWAIN CONSULTANCY LIMITED - 2001-07-30
    AQUASOFT SOLUTIONS LIMITED - 2013-08-07
    TAMARAMA LIMITED - 2005-03-07
    TRITON CROWN INDUSTRIES LIMITED - 1994-04-19
    icon of address 7 Beeston Court Stuart Road, Manor Park, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-05 ~ 1995-03-28
    IIF 2708 - Director → ME
  • 788
    INTERMEDIATE TECHNOLOGIES LIMITED - 2003-07-07
    icon of address Atrium Court Floor 4, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2005-12-31
    IIF 1426 - Director → ME
  • 789
    icon of address Unit 1 Holywell Road, Flintshire Retail Park, Flint, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-20 ~ 2024-06-18
    IIF 272 - Director → ME
  • 790
    icon of address Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2001-08-31
    IIF 2225 - Director → ME
  • 791
    JAMES SCOTT AND COMPANY (ELECTRICAL ENGINEERS) LIMITED - 1984-01-17
    JAMES SCOTT MECHANICAL AND ELECTRICAL SERVICES LIMITED - 1988-02-01
    icon of address Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-01-29
    IIF 1939 - Director → ME
  • 792
    NORTHERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED - 1996-06-18
    JARVIS FACILITIES LIMITED - 2004-11-08
    icon of address 4385, 02995419 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 1998-08-17 ~ 1999-05-21
    IIF 471 - Director → ME
  • 793
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2128 - Director → ME
  • 794
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2005-11-28
    IIF 2456 - Director → ME
    icon of calendar 2003-11-26 ~ 2005-11-28
    IIF - Secretary → ME
  • 795
    DRAGON RESTAURANTS LIMITED - 1992-06-24
    TRAKAPE LIMITED - 1992-06-10
    icon of address First Floor, 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-29 ~ 1998-08-28
    IIF 2788 - Director → ME
  • 796
    ENSIGN PENSIONS ADMINISTRATION LIMITED - 2014-05-02
    MNPA LIMITED - 2013-06-24
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-11 ~ 2010-02-28
    IIF 1953 - Director → ME
  • 797
    JOBFIX LTD - 2018-03-07
    J & B HOLDING GROUP LTD - 2018-02-23
    icon of address 83 Ducie Street, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,147 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-10-13
    IIF 1691 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-10-13
    IIF 1652 - Right to appoint or remove directors OE
    IIF 1652 - Ownership of voting rights - 75% or more OE
    IIF 1652 - Ownership of shares – 75% or more OE
  • 798
    CLEVELAND PLACE NOMINEE COMPANY (NO.4) LIMITED - 1995-05-24
    GRAND METROPOLITAN NOMINEE COMPANY (NO.7) LIMITED - 1993-10-22
    WATNEY COMBE REID (ALTON) LIMITED - 1991-05-28
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 681 - Director → ME
  • 799
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2003-10-07
    IIF 1936 - Director → ME
  • 800
    INHOCO 630 LIMITED - 1997-12-24
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2003-10-07
    IIF 1934 - Director → ME
  • 801
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2214 - Director → ME
  • 802
    TIBBETT & BRITTEN GROUP PLC - 2005-12-29
    PINNERLAKE LIMITED - 1984-11-06
    TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-01
    IIF 2599 - Director → ME
    icon of calendar 1992-09-02 ~ 1993-11-30
    IIF 2481 - Secretary → ME
  • 803
    AEGIS TRADING LIMITED - 2001-01-03
    icon of address 95 King Street, Lancaster, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,437 GBP2016-12-31
    Officer
    icon of calendar 1998-06-30 ~ 1999-03-31
    IIF 1623 - Director → ME
  • 804
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-01-31
    IIF 2624 - Director → ME
  • 805
    SOCK SHOP (HOLDINGS) LIMITED - 2005-02-28
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-07 ~ 2003-07-23
    IIF 2093 - Director → ME
  • 806
    icon of address 1st Floor 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 2790 - Director → ME
  • 807
    icon of address Bridge House, 15 Brook Street, Macclesfield, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2020-10-16
    IIF 1703 - Director → ME
  • 808
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-19 ~ 2008-09-22
    IIF 2165 - Director → ME
  • 809
    KABEL-X LATIN AMERICA LIMITED - 2008-08-26
    ACRAMAN (434) LIMITED - 2007-02-09
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2009-05-26
    IIF 2015 - Director → ME
  • 810
    SHELFCO (NO.1056) LIMITED - 1995-09-01
    TNS UK LIMITED - 2017-10-11
    TAYLOR NELSON AGB GROUP LIMITED - 1998-08-13
    TAYLOR NELSON SOFRES GROUP LIMITED - 2002-09-05
    icon of address Tns House, Westgate, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2003-03-25 ~ 2006-04-28
    IIF 648 - Director → ME
  • 811
    icon of address 47 Esplanade, St Helier, Jersey, Je1 Obd, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2006-03-31
    IIF 1664 - Director → ME
  • 812
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2199 - Director → ME
  • 813
    PAPERMILE LIMITED - 2005-04-01
    icon of address C/o Arthur Cox, 12 Gough Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2007-10-29
    IIF 2113 - Director → ME
  • 814
    CHIDWORTH LIMITED - 1990-05-04
    icon of address 2 Kingdom Street, London, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2003-03-06 ~ 2003-11-28
    IIF 469 - Director → ME
  • 815
    KEMIN EUROPA (U.K.) LIMITED - 1980-12-31
    icon of address Unit 8 H Millars Brook, Molly Millars Lane, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    401,163 GBP2024-12-31
    Officer
    icon of calendar 1996-10-01 ~ 2001-04-20
    IIF 1604 - Director → ME
  • 816
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2110 - Director → ME
  • 817
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-09 ~ 1994-03-28
    IIF 2459 - Director → ME
  • 818
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-24 ~ 1998-07-31
    IIF 2453 - Director → ME
  • 819
    50-56 KENTON ROAD, HARROW AND ROWANS, WELWYN GARDENCITY LIMITED - 1993-09-29
    icon of address 14 St Saviours Court, 43-49 Harrow View, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-07 ~ 1995-01-23
    IIF 2423 - Director → ME
  • 820
    EVER 1130 LIMITED - 2000-04-27
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2003-10-07
    IIF 1930 - Director → ME
  • 821
    icon of address 19 West Chapelton Avenue, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ 2012-11-30
    IIF 1365 - Director → ME
  • 822
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-04-27 ~ 2000-01-05
    IIF 1704 - Director → ME
    icon of calendar 1996-12-31 ~ 1998-04-27
    IIF 1709 - Director → ME
  • 823
    KESTREL CONSULTING LIMITED - 2003-08-29
    KESTREL PETROLEUM FUELS LIMITED - 1996-05-17
    icon of address Chiseldon Cottage Mays Lane, Chiseldon, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,547 GBP2020-12-31
    Officer
    icon of calendar 1995-09-20 ~ 2006-04-28
    IIF 1472 - Director → ME
  • 824
    RAYLEIGH ROADWAYS LIMITED - 2011-12-29
    icon of address Damer House, Meadow Way, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,464 GBP2024-07-31
    Officer
    icon of calendar 1992-11-02 ~ 1994-12-08
    IIF 1607 - Director → ME
  • 825
    icon of address Unit 49 91-95 The Old Truman Brewery, Brick Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2012-06-05
    IIF 888 - Director → ME
  • 826
    HURLINGHAM 1875 LIMITED - 2016-08-23
    icon of address C/o Uinsure Xyz Building, 2 Hardman Boulevard, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,062,913 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-04-30
    IIF 1525 - Director → ME
  • 827
    OCTOKERN LIMITED - 1996-11-13
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -561,707 GBP2023-03-31
    Officer
    icon of calendar 1999-01-18 ~ 2000-04-03
    IIF 1372 - Director → ME
    icon of calendar 1997-10-20 ~ 1998-08-21
    IIF 1371 - Director → ME
  • 828
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-10 ~ 2000-05-25
    IIF 2247 - Director → ME
    icon of calendar 1997-09-10 ~ 2000-05-25
    IIF - Secretary → ME
  • 829
    icon of address 7 Kings Court, Welsh Row, Nantwich, Cheshire 7 Kings Court, Welsh Row, Nantwich, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,647 GBP2025-03-31
    Officer
    icon of calendar 1997-03-10 ~ 2000-05-08
    IIF - Secretary → ME
  • 830
    icon of address 9 Meadow Close, Tamworth Road, Hertford
    Active Corporate (3 parents)
    Equity (Company account)
    16,502 GBP2020-09-30
    Officer
    icon of calendar 1994-09-28 ~ 1995-05-16
    IIF 2283 - Director → ME
  • 831
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-07-29 ~ 1995-08-25
    IIF 2673 - Secretary → ME
  • 832
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-09-01
    IIF 1804 - Director → ME
  • 833
    icon of address Office 7723, 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2019-01-31
    IIF 1097 - Director → ME
  • 834
    COFFEE KNIGHTSBRIDGE HOLDINGS LTD - 2024-10-16
    COFFEE KNIGHTSBRIDGE LTD - 2024-06-10
    SHOT LONDON KNIGHTSBRIDGE LTD - 2023-09-19
    icon of address Ash House Business Centre Unit 22, 8 Second Cross Road, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 1111 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-10-13
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 835
    icon of address 201 Mere Grange, Leaside, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,723 GBP2023-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2023-11-20
    IIF 2027 - Director → ME
  • 836
    CRANE AID SERVICES LIMITED - 1999-12-29
    KONECRANES UK LIMITED - 2017-10-02
    LLOYDS KONECRANES LIMITED - 2006-09-26
    KONECRANES SERVICE LTD - 2009-09-25
    icon of address Unit 1, Charter Point Way, Ashby Business Park, Ashby-de-la-zouch, Leicesterhsire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-18 ~ 1999-12-31
    IIF 1546 - Director → ME
  • 837
    icon of address 112 Whitley Road, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-23 ~ 2024-03-18
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 2024-03-18
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 838
    BELL-FRUIT GAMES LIMITED - 2012-07-25
    BELL-FRUIT MANUFACTURING CO. LIMITED - 1999-07-12
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-17
    IIF 890 - Director → ME
  • 839
    icon of address Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-18 ~ 1999-12-31
    IIF 1544 - Director → ME
  • 840
    FURNICO FURNITURE LIMITED - 2022-04-13
    GAVCO 188 LIMITED - 2016-10-26
    icon of address Bradford House, Phillips Lane, Colne, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-25 ~ 2023-08-31
    IIF 1886 - Director → ME
  • 841
    icon of address 6 Bell Street, Maidenhead, Berks, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2023-08-24
    IIF 1888 - Director → ME
  • 842
    EXPORTGAME LIMITED - 1994-06-30
    icon of address Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1998-06-05
    IIF 1627 - Director → ME
  • 843
    APNR LIMITED - 2021-03-04
    icon of address The Unit, Berry Way, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2020-05-10
    IIF 1772 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2019-03-26
    IIF 935 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 844
    icon of address 63 Gleneagle Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ 2020-11-01
    IIF 1138 - Director → ME
    icon of calendar 2014-08-07 ~ 2020-03-02
    IIF 1132 - Director → ME
  • 845
    icon of address Suite A5 Kebbell House, Delta Gain, Carpenders Park, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2005-11-28
    IIF 2465 - Director → ME
  • 846
    EDGER 347 LIMITED - 2003-10-27
    icon of address Portobello, School Street, Willenhall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2009-01-31
    IIF 2618 - Director → ME
  • 847
    BASS BEERS WORLDWIDE LIMITED - 2000-09-01
    BASS EXPORT LIMITED - 1994-09-30
    BASS INTERNATIONAL LIMITED - 1977-12-31
    icon of address 27 Fleet Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-05-27 ~ 1998-11-12
    IIF 2009 - Director → ME
  • 848
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2004-07-15
    IIF 2946 - Director → ME
  • 849
    DFD EQUITY RELEASE LIMITED - 2004-08-27
    SQUARE DEAL LOANS AND MORTGAGES LIMITED - 2004-06-10
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2004-05-07
    IIF 105 - Director → ME
  • 850
    icon of address 163 Eversholt Street - First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 2773 - Director → ME
  • 851
    LECTROS HOLDINGS LIMITED - 2001-11-08
    WYKAMOL GROUP LIMITED - 2008-09-19
    icon of address Unit 3 Boran Court, Network 65 Business Park Hapton, Burnley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    152,741 GBP2018-04-30
    Officer
    icon of calendar 1996-12-09 ~ 2024-09-30
    IIF 1844 - Director → ME
    icon of calendar 1996-12-09 ~ 2024-09-30
    IIF 2711 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 1175 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1175 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 1171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1171 - Ownership of shares – More than 50% but less than 75% OE
  • 852
    HYDRASUN RAPID SOLUTIONS LIMITED - 2020-12-22
    LEDGE 826 LIMITED - 2004-12-20
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2020-07-03
    IIF 1633 - Director → ME
  • 853
    LEGACY DEVELOPMENTS LTD - 2023-05-25
    icon of address 1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,279 GBP2025-01-31
    Officer
    icon of calendar 2004-10-01 ~ 2014-11-01
    IIF 243 - Director → ME
  • 854
    icon of address Bickerton House, Lloyd Drive, Ellesmere Port
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2001-12-13
    IIF 1960 - Director → ME
  • 855
    icon of address Norwich Airport, Terminal Building Amsterdam Way, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2005-11-28
    IIF 1719 - Director → ME
  • 856
    icon of address Leighfield Academy Newtown Road, Uppingham, Oakham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2013-10-31
    IIF 2475 - Director → ME
  • 857
    LOREBRIDGE LIMITED - 1990-01-19
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2149 - Director → ME
  • 858
    MAGNO CONSTRUCTION LIMITED - 2002-02-08
    icon of address Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96 GBP2025-02-28
    Officer
    icon of calendar 2002-02-04 ~ 2003-05-20
    IIF - Secretary → ME
  • 859
    BEAMWOOD LIMITED - 2002-02-08
    icon of address Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,806 GBP2024-11-30
    Officer
    icon of calendar 2002-02-04 ~ 2003-05-20
    IIF - Secretary → ME
  • 860
    PETROL EXPRESS LIMITED - 2008-12-09
    icon of address 10 Bricket Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-08 ~ 2001-11-01
    IIF 1471 - Director → ME
    icon of calendar 2000-06-30 ~ 2000-11-14
    IIF 2869 - Secretary → ME
  • 861
    SCHEMECITY LIMITED - 1990-10-02
    KELDA CONTRACT HIRE LIMITED - 1997-08-07
    KELDA CONTRACT HIRE LIMITED - 1997-08-11
    FIRST NATIONAL CONTRACT HIRE LIMITED - 2002-07-29
    LLOYDS TSB AUTOLEASE (CH) LIMITED - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-07
    IIF 2563 - Director → ME
  • 862
    LLOYDS TSB AUTOLEASE LIMITED - 2009-10-06
    AUTOLEASE FINANCE LIMITED - 1997-07-22
    BRITAX AUTOLEASE LIMITED - 1999-01-06
    BARLOW FASTENERS (ANGLIA) LIMITED - 1990-10-23
    KENNETH HEAP (EAST ANGLIA) LIMITED - 1978-12-31
    AUTOLEASE LIMITED - 2000-05-05
    ACL AUTOLEASE LIMITED - 2000-12-29
    icon of address 25 Gresham Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-07-25 ~ 1997-04-30
    IIF 1776 - Director → ME
  • 863
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2002-02-05
    IIF 1764 - Director → ME
  • 864
    icon of address 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-08-05 ~ 1998-06-25
    IIF 1645 - Director → ME
  • 865
    icon of address Bellwood 3 Church Street, Farndon, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-10-03
    IIF 2393 - Director → ME
    icon of calendar 2011-07-14 ~ 2011-10-03
    IIF 2904 - Secretary → ME
  • 866
    LINDAL HOLDINGS PLC - 2011-05-20
    icon of address Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-31
    IIF 2400 - Director → ME
  • 867
    NEWMAN-GREEN VALVE COMPANY LIMITED - 1980-12-31
    icon of address Cherrycourt Way, Stanbridge Road, Leighton Buzzard, Bedfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-31
    IIF 2402 - Director → ME
  • 868
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2004-12-10
    IIF 2448 - Director → ME
  • 869
    BURGINHALL 14 LIMITED - 1986-04-14
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2002-09-27
    IIF 2484 - Director → ME
  • 870
    icon of address 10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-13 ~ 2023-01-17
    IIF 2572 - Secretary → ME
  • 871
    CHANCERYGATE (LIONEL ROAD) LIMITED - 2012-10-29
    CHANCERYGATE (628 WESTERN AVENUE) LIMITED - 2007-04-03
    icon of address Vantage London, Great West Road, Brentford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-03 ~ 2008-07-31
    IIF 1530 - Director → ME
  • 872
    CLEVELAND PLACE NOMINEE COMPANY (NO.2) LIMITED - 1995-09-01
    GRAND METROPOLITAN NOMINEE COMPANY (NO.5) LIMITED - 1993-10-15
    MANN CROSSMAN & PAULIN LIMITED - 1991-05-28
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 741 - Director → ME
  • 873
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1853 - Director → ME
  • 874
    LLOYDS TSB GROUP PENSION TRUST (NO.2) LIMITED - 2013-09-23
    TSB GROUP PENSION TRUST LIMITED - 1999-06-28
    T.S.B. PENSION TRUST LIMITED - 1982-11-16
    DIKAPPA (NUMBER 76) LIMITED - 1976-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-05-20
    IIF 1686 - Director → ME
  • 875
    TSB GROUP PUBLIC LIMITED COMPANY - 1995-12-28
    LLOYDS TSB GROUP PLC - 2009-01-16
    icon of address The Mound, Edinburgh
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1995-03-23
    IIF 1675 - Director → ME
  • 876
    HENRY LOWE (LIFTS) LIMITED - 2002-03-11
    icon of address Atlas House, 4-6 Belwell Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-18 ~ 1999-12-31
    IIF 1545 - Director → ME
  • 877
    LLOYDS BRITISH PENSION TRUSTEES LIMITED - 2002-10-16
    NEEJAM 118 LIMITED - 1992-06-26
    icon of address Unit 1 Charter Point Way, Coalfield Way, Ashby Business Park, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-06-19 ~ 1999-12-31
    IIF 1540 - Director → ME
  • 878
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-15 ~ 2003-06-30
    IIF 1878 - Director → ME
  • 879
    VALUE AT RISK LIMITED - 2018-10-22
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-03 ~ 2024-09-27
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-20
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-10 ~ 2024-09-27
    IIF 407 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 880
    PALATINE BOTTLING COMPANY LIMITED(THE) - 1994-08-19
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 684 - Director → ME
  • 881
    CLEVELAND PLACE NOMINEE COMPANY (NO.3) LIMITED - 1995-09-01
    GRAND METROPOLITAN NOMINEE COMPANY (NO.6) LIMITED - 1993-10-25
    NORTHAMPTON BREWERY COMPANY,LIMITED(THE) - 1991-05-28
    icon of address Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 675 - Director → ME
  • 882
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 1996-06-28
    IIF 2496 - Director → ME
  • 883
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 1996-06-28
    IIF 2494 - Director → ME
  • 884
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 1996-06-28
    IIF 2498 - Director → ME
  • 885
    SOLIDHELP LIMITED - 1991-06-17
    SECURITAS HOLDING UK LIMITED - 2007-03-29
    PINKERTON NORTH ATLANTIC LIMITED - 2000-03-09
    PINKERTON'S NORTH ATLANTIC LIMITED - 1992-11-26
    icon of address The Lookout 2nd Floor, 4 Bull Close Road, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-12 ~ 2000-01-07
    IIF 514 - Director → ME
  • 886
    icon of address The Unit, Berry Way, Chorley, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-24 ~ 2021-12-11
    IIF 2898 - LLP Designated Member → ME
  • 887
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2018-02-16
    IIF 1571 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-05-11
    IIF 1163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 888
    HUSCO MANUFACTURING LIMITED - 1991-04-26
    TRUSHELFCO (NO.1023) LIMITED - 1986-12-12
    icon of address 6 Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-04-03
    IIF 2882 - Director → ME
    icon of calendar ~ 1995-04-03
    IIF 2880 - Secretary → ME
  • 889
    LYONNAISE UK LIMITED - 1988-06-16
    LEGIBUS 617 LIMITED - 1987-11-27
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-24 ~ 1996-10-27
    IIF 2320 - Director → ME
  • 890
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    GPT INTERNATIONAL LIMITED - 1994-12-14
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 2538 - Director → ME
  • 891
    icon of address Unit 5a Westthorpe Fields Business Park, Killamarsh, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-12 ~ 2009-12-03
    IIF 1610 - Director → ME
  • 892
    HOLLINS ESTATE COMPANY (MACCLESFIELD) LIMITED - 1994-09-30
    icon of address The Hollins, Macclesfield, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189,270 GBP2023-09-30
    Officer
    icon of calendar 2019-04-09 ~ 2025-02-22
    IIF 1713 - Director → ME
  • 893
    icon of address The Hollins, Hollins Road, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,461 GBP2023-09-30
    Officer
    icon of calendar 2019-12-10 ~ 2025-02-22
    IIF 1712 - Director → ME
  • 894
    icon of address Lochlea Farm, Craigie, Kilmarnock, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 1999-01-14
    IIF 2096 - Director → ME
  • 895
    PLANT AND BUILDING SERVICES LIMITED - 1997-12-31
    NATIONWIDE ENGINEERING SERVICES LIMITED - 1996-04-17
    WESLEYSHIRE (HOLDINGS) LIMITED - 1989-07-26
    WESLEYSHIRE INDUSTRIAL SERVICES LIMITED - 1991-05-01
    NATIONWIDE ENVIRONMENTAL SERVICES LIMITED - 1991-04-01
    MACLELLAN INTERNATIONAL LIMITED - 2000-09-05
    UNIQUEROLL LIMITED - 1988-02-23
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-18 ~ 1998-10-12
    IIF 1921 - Director → ME
  • 896
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-25
    IIF 2437 - Director → ME
  • 897
    SKIPBURN LIMITED - 1992-03-25
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1064 - Director → ME
  • 898
    MARINA DEVELOPMENTS (DOCKLANDS) LIMITED - 2018-09-20
    CROFTWEIR LIMITED - 1982-03-03
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1875 - Director → ME
  • 899
    icon of address Beach Road, Newhaven, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-01-27
    IIF - Director → ME
  • 900
    icon of address Beach Road, Newhaven, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,667,702 GBP2024-09-30
    Officer
    icon of calendar ~ 2006-01-27
    IIF - Director → ME
  • 901
    icon of address Beach Road, Newhaven, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-01-27
    IIF - Director → ME
  • 902
    icon of address Beach Road, Newhaven, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-01-27
    IIF - Director → ME
  • 903
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-31
    IIF 2591 - Director → ME
  • 904
    MAKERS INDUSTRIAL LIMITED - 1999-09-16
    MAKER'S MOBILE POWER CLEANING LIMITED - 1979-12-31
    icon of address 2 Kingdom Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-05 ~ 2003-12-12
    IIF 468 - Director → ME
  • 905
    icon of address Broomy Bank, Hampton Nr Malpas, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-04-14
    IIF 610 - Director → ME
  • 906
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1996-12-04
    IIF 2426 - Director → ME
  • 907
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2002-02-05
    IIF - Secretary → ME
  • 908
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-18 ~ 1997-06-20
    IIF 1302 - Director → ME
  • 909
    MDL LEISURE LIMITED - 1992-07-15
    MID WEST INVESTMENTS LIMITED - 1989-06-06
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2003-06-30
    IIF 1882 - Director → ME
  • 910
    ELMS COMMERCIAL LIMITED - 2009-10-24
    icon of address The Elms 166 Worcester Road, Hagley, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ 2020-11-02
    IIF 2953 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 2918 - Ownership of shares – More than 25% but not more than 50% OE
  • 911
    icon of address First Floor 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 2779 - Director → ME
  • 912
    THE COPYRIGHTS MEDIA GROUP LIMITED - 2005-07-27
    COPYRIGHTS SERVICES LIMITED - 2000-09-15
    CALLLOW LIMITED - 1999-06-15
    icon of address 3rd Floor 3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2007-03-20
    IIF 2486 - Director → ME
  • 913
    icon of address Marl Business Park, Ulverston, Cumbria, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,558 GBP2024-05-31
    Officer
    icon of calendar 2007-12-03 ~ 2024-08-12
    IIF 2817 - Director → ME
    icon of calendar 2007-12-03 ~ 2010-11-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-12
    IIF 2037 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2037 - Ownership of voting rights - More than 50% but less than 75% OE
  • 914
    MARL ASSOCIATES LIMITED - 1980-12-31
    icon of address Marl Business Park, Ulverston, Cumbria
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,418,282 GBP2024-12-31
    Officer
    icon of calendar 1999-01-04 ~ 2024-08-12
    IIF 2816 - Director → ME
    icon of calendar ~ 1992-07-20
    IIF - Director → ME
    icon of calendar ~ 1995-08-22
    IIF - Director → ME
    icon of calendar ~ 1992-07-20
    IIF - Secretary → ME
  • 915
    MAMMA AMALFI RESTAURANTS LIMITED - 2020-11-04
    YANKEE NOODLE RESTAURANTS LIMITED - 2006-05-16
    SHELFCO (NO. 833) LIMITED - 1993-03-30
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-30 ~ 1998-08-28
    IIF 2778 - Director → ME
  • 916
    icon of address Ross House, Wickham Road, Grimsby, N E Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-21 ~ 2003-10-09
    IIF 1459 - Director → ME
  • 917
    MARR FROZEN FOODS LIMITED - 1993-03-31
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-10-09
    IIF 1454 - Director → ME
  • 918
    icon of address 1 Bevington Path, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2118 - Director → ME
  • 919
    PACIFIC SHELF 618 LIMITED - 1995-04-06
    icon of address Mclaren Community Leisure Centre, Mollands Road, Callander, Perthshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2003-10-27
    IIF 1375 - Director → ME
  • 920
    icon of address Mclaren Community Leisure Centre, Mollands Road, Callander, Perthshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-25 ~ 2003-10-27
    IIF 1370 - Director → ME
  • 921
    PENTOM TRAILER HOMES LIMITED - 1983-09-28
    PENTON TRAILER HOMES LIMITED - 1983-09-28
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1851 - Director → ME
  • 922
    STARNYMPH LIMITED - 1981-12-31
    DEAN & DYBALL PROPERTIES LIMITED - 1989-10-26
    SHAMROCK DEVELOPMENTS LIMITED - 1986-12-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2003-06-30
    IIF 1885 - Director → ME
  • 923
    DEAN & DYBALL PROPERTIES (OVERSEAS) LIMITED - 1989-12-04
    SOUTHERN OCEAN SHIPYARD STRUCTURES LIMITED - 1988-06-03
    MAZUMDAR LIMITED - 1978-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1859 - Director → ME
  • 924
    SOUTHERN OCEAN SHIPYARD (NORTHAM) LIMITED - 1982-12-31
    SHAMROCK QUAY LIMITED - 1988-10-01
    DEAN & DYBALL ESTATES LIMITED - 1989-10-26
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-15 ~ 2003-06-30
    IIF 1877 - Director → ME
  • 925
    MDL MANAGEMENT LIMITED - 1992-07-15
    MARINA DEVELOPMENTS LIMITED - 1989-10-26
    JASMENT LIMITED - 1987-09-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1858 - Director → ME
  • 926
    MDL MARINA CONSULTANTS LIMITED - 2015-05-23
    MDL (MARINA CONSULTANTS) LIMITED - 2010-06-17
    A. OTTERWAY AND COMPANY LIMITED - 1988-07-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1860 - Director → ME
  • 927
    MARINA DEVELOPMENT GROUP PUBLIC LIMITED COMPANY(THE) - 1986-02-13
    MARINA DEVELOPMENT GROUP PLC(THE) - 1989-10-26
    KACANVAS PUBLIC LIMITED COMPANY - 1985-12-12
    MARINA DEVELOPMENTS PLC - 1992-07-15
    MDL MANAGEMENT PLC - 2009-01-14
    MDL MARINAS GROUP PLC - 2013-06-17
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2003-06-30
    IIF 1883 - Director → ME
  • 928
    icon of address 31 Sulina Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-04 ~ 2012-05-03
    IIF 922 - Director → ME
  • 929
    icon of address 2nd Floor, 215 Lower Addiscombe Road, Croydon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ 2020-04-06
    IIF 921 - Director → ME
  • 930
    INGLEBY (1296) LIMITED - 2000-08-16
    AI MEC COM LIMITED - 2004-12-24
    icon of address Units 15 A-c Airfield Industrial Estate, Hixon, Stafford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,642,555 GBP2024-12-31
    Officer
    icon of calendar 2000-08-14 ~ 2005-04-20
    IIF 1206 - Director → ME
    icon of calendar 2000-08-14 ~ 2005-04-20
    IIF 2979 - Secretary → ME
  • 931
    EAST MIDLAND MOTOR SERVICES LIMITED - 2016-03-18
    BROOMSOL (5) LIMITED - 1988-02-25
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1005 - Director → ME
  • 932
    DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED - 1993-02-12
    DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED - 1976-12-31
    icon of address Unit 3 Adams Business Centre, Henson Way, Telford Way Ind Est, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1999-03-08
    IIF 2728 - Secretary → ME
  • 933
    icon of address The Lighthouse, 12 Meadway Court, Stevenage, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2019-03-25
    IIF 1014 - Director → ME
  • 934
    icon of address 11 Mayfield Road, Upholland, Skelmersdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-04 ~ 2019-10-03
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2021-02-17
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50% OE
  • 935
    MACKAYS STORES LIMITED - 2020-08-05
    icon of address C/o Teneo Financial Advisory, 66 Hanover Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1999-01-14
    IIF 2095 - Director → ME
  • 936
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-03 ~ 2003-10-09
    IIF 1457 - Director → ME
  • 937
    icon of address 14 Southfield Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2011-12-09
    IIF 1488 - Director → ME
  • 938
    icon of address Level 1 115 Park Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,960,711 GBP2024-06-30
    Officer
    icon of calendar 2014-10-28 ~ 2016-11-10
    IIF 628 - Director → ME
  • 939
    OVAL (2071) LIMITED - 2005-12-21
    icon of address Two Glass Wharf, Temple Quay, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441,176 GBP2016-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2020-06-03
    IIF 1734 - Director → ME
  • 940
    LINX AUDIO VISUAL LTD - 2014-07-23
    MICRO 8 LIMITED - 1982-03-15
    FACTS LIMITED - 1983-04-06
    EXERTIS (UK) LTD - 2014-09-01
    MICRO PERIPHERALS IMPORTS LIMITED - 2007-03-03
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-02 ~ 2004-09-30
    IIF 1785 - Director → ME
  • 941
    MICRO P LIMITED - 2012-01-03
    G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-02 ~ 2004-09-30
    IIF 1787 - Director → ME
  • 942
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,698,228 GBP2020-12-31
    Officer
    icon of calendar 2009-09-28 ~ 2020-10-15
    IIF 1148 - Director → ME
  • 943
    icon of address Quayside House, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-09-28 ~ 2020-10-15
    IIF 1142 - Director → ME
  • 944
    DREAMIMAGE LIMITED - 1981-12-31
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1053 - Director → ME
  • 945
    icon of address Unit 10 The Office Village, Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-22 ~ 2009-06-29
    IIF 2863 - Director → ME
  • 946
    MILLIVRES LIMITED - 2002-04-17
    icon of address 7th Floor Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2009-06-29
    IIF 2862 - Director → ME
  • 947
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218 GBP2023-12-31
    Officer
    icon of calendar 2004-08-12 ~ 2007-05-24
    IIF 2043 - Director → ME
  • 948
    A & M ELECTRIC TOOLS LIMITED - 2011-01-19
    icon of address 3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    227,922 GBP2019-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2011-09-09
    IIF 1900 - Director → ME
  • 949
    icon of address Paddock House, 9 Spencer Park, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2003-12-12
    IIF 2512 - Director → ME
  • 950
    SHEPDOWN LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1872 - Director → ME
  • 951
    SHEPCIRCLE LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1863 - Director → ME
  • 952
    SHEPWELL LIMITED - 1988-09-01
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1867 - Director → ME
  • 953
    MATRIX INCOME & GROWTH 2 VCT PLC - 2012-06-29
    MATRIX E-VENTURES FUND VCT PLC - 2001-10-10
    MATRIX E-VENTURES FUND PLC - 2000-04-17
    MOBEUS INCOME & GROWTH VCT 2 PLC - 2012-06-29
    MATRIX VENTURE FUND VCT PLC - 2005-09-09
    icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2022-09-21
    IIF 2380 - Director → ME
  • 954
    BASS BREWING (PRESTON BROOK) LIMITED - 1989-09-18
    BASS BREWERS LIMITED - 2002-03-11
    COORS BREWERS LIMITED - 2009-03-31
    MOORS AND ROBSON'S BREWERIES LIMITED - 1979-12-31
    BASS BREWING (RUNCORN) LIMITED - 1986-06-17
    THE HULL UNITED BREWERIES - 1888-06-23
    icon of address Molson Coors Head Office, Horninglow Street, Burton Upon Trent, Staffordshire
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 1998-04-09 ~ 1998-10-23
    IIF 2031 - Director → ME
  • 955
    MONCRIEFFE MINERVA (GLASGOW) LIMITED - 2008-09-09
    MM&S (5028) LIMITED - 2005-11-24
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2011-01-27
    IIF 978 - Director → ME
  • 956
    M M & S (2990) LIMITED - 2003-09-27
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-05 ~ 2011-01-27
    IIF 979 - Director → ME
  • 957
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-10-13
    IIF 103 - Director → ME
  • 958
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2000-02-02
    IIF 2240 - Director → ME
  • 959
    OFFSHELF 348 LTD - 2007-01-19
    icon of address 37 Marsh Parade, Newcastle, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,547 GBP2024-12-31
    Officer
    icon of calendar 2007-01-24 ~ 2015-06-22
    IIF 1753 - Director → ME
    icon of calendar 2007-01-24 ~ 2008-03-14
    IIF - Secretary → ME
  • 960
    LANDBROOK LIMITED - 1977-12-31
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2138 - Director → ME
  • 961
    MOTTRAM GROUP (HOLDINGS) LIMITED - 2000-07-11
    SPECTUS WINDOWS LIMITED - 1990-05-25
    WEIRTRON LIMITED - 1980-12-31
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-03 ~ 1998-04-27
    IIF 1705 - Director → ME
  • 962
    icon of address 126a High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-09 ~ 1995-09-26
    IIF 2432 - Director → ME
  • 963
    icon of address 15 2 Mountfort House, 15 Barnsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-06 ~ 2016-06-06
    IIF 270 - Director → ME
    icon of calendar 2012-05-01 ~ 2016-05-31
    IIF - Secretary → ME
  • 964
    icon of address C/o Kroll Advisory, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 692 - Director → ME
  • 965
    DALGLEN (NO. 869) LIMITED - 2003-08-12
    icon of address 208 Wright Business Centre, 1 Lonmay Road, Queenslie, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-10-29
    IIF 1012 - Director → ME
  • 966
    icon of address 100 Chepstow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2014-11-01
    IIF 661 - Director → ME
  • 967
    SWIFT 927 LIMITED - 1985-12-01
    icon of address The Rookery, Chilcompton, Bath, Somerset
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-01-08
    IIF 2094 - Director → ME
  • 968
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2001-09-04
    IIF - Secretary → ME
  • 969
    THE MULL THEATRE LIMITED - 2006-07-17
    MULL LITTLE THEATRE LIMITED - 1997-09-25
    icon of address Druimfin, Tobermory, Isle Of Mull, Argyll
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-21 ~ 2012-06-29
    IIF 1377 - Director → ME
  • 970
    MULLER PALATINE (RHUDDLAN) LIMITED - 2011-09-09
    EGERTON LODGE PROPERTY MANAGEMENT LIMITED - 2008-05-01
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2011-09-07
    IIF 1757 - Director → ME
  • 971
    EGERTON LODGE PROPERTY VENTURES LIMITED - 2008-05-08
    CONSTRUCTION PROPERTY MANAGEMENT SERVICES LIMITED - 2008-12-09
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2008-11-27
    IIF 1760 - Director → ME
  • 972
    EGERTON LODGE PROPERTY DEVELOPMENT LIMITED - 2008-08-22
    icon of address The Point, Crewe Road, Alsager, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2008-08-18
    IIF 1759 - Director → ME
  • 973
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2190 - Director → ME
  • 974
    RIGHTCLEVER LIMITED - 1986-07-04
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2175 - Director → ME
  • 975
    icon of address 33 Wigmore Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2167 - Director → ME
  • 976
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2153 - Director → ME
  • 977
    icon of address The Lilacs 16 Boat Dyke Road, Upton, Norwich
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-02-25 ~ 2006-03-16
    IIF - Secretary → ME
  • 978
    MAROBIC LIMITED - 1991-09-02
    SACOMBE RESIDENTS COMPANY LIMITED - 1991-11-06
    icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-11-04
    IIF 2291 - Director → ME
  • 979
    MICROVITEC PUBLIC LIMITED COMPANY - 1998-04-14
    ONZIMA VENTURES PLC - 2017-05-02
    ULTIMA NETWORKS PLC - 2015-10-14
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-20 ~ 2023-08-01
    IIF 94 - Director → ME
  • 980
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 699 - Director → ME
  • 981
    WILLIAM SHAKESPEARE ABRASIVES LIMITED - 2006-07-17
    icon of address 44/45 Drumhead Road, Chorley North Industrial Park, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-27 ~ 2008-05-30
    IIF 2691 - Director → ME
    icon of calendar 1993-05-27 ~ 1995-11-10
    IIF 2688 - Director → ME
  • 982
    ELLIS, FIRTH & CO. LIMITED - 2006-07-17
    icon of address 44/45 Drumhead Road, Chorley North Business Park, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-27 ~ 2008-05-30
    IIF 2689 - Director → ME
    icon of calendar ~ 1995-11-10
    IIF 2692 - Director → ME
  • 983
    NEIGHBOURHOOD ENERGY ACTION - 1995-09-28
    icon of address Floor 8, Wellbar Central, Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 1996-01-01
    IIF 249 - Director → ME
  • 984
    NEW NATIONAL GRID PLC - 2002-01-31
    INTERCEDE 1610 LIMITED - 2000-08-30
    NATIONAL GRID GROUP PLC - 2002-10-21
    NATIONAL GRID TRANSCO PLC - 2005-07-26
    icon of address 1-3 Strand, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2021-05-31
    IIF 817 - Director → ME
  • 985
    CITYTRADE LIMITED - 1992-06-25
    NATIONAL MOTOR MUSEUM LIMITED - 2005-03-02
    icon of address John Montagu Building, Beaulieu, Brockenhurst, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    33,325 GBP2019-12-31
    Officer
    icon of calendar 1999-11-10 ~ 2014-12-17
    IIF 2050 - Director → ME
  • 986
    icon of address C/o Stagecoach Services Ltd, Daw Bank, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1000 - Director → ME
  • 987
    icon of address The Oasis, Norton Bank Industrial Park, Irlam, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-07 ~ 2006-07-18
    IIF 2355 - Secretary → ME
  • 988
    MERIDIAN SERVICES (UK) LIMITED - 2008-04-19
    NGS MERIDIAN LIMITED - 2012-06-01
    MERIDIAN SERVICES INTERNATIONAL LIMITED - 2011-03-29
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2010-03-18
    IIF 1265 - Director → ME
    icon of calendar 2001-11-15 ~ 2010-03-18
    IIF 2349 - Secretary → ME
  • 989
    THE ICON (WESTFERRY ROAD) MANAGEMENT COMPANY LIMITED - 2010-12-13
    icon of address 9a Macklin Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-08-19 ~ 2004-01-20
    IIF 2250 - Director → ME
  • 990
    icon of address The Park, Findhorn, Forres, Scotland
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    280,141 GBP2023-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2016-05-04
    IIF 1614 - Director → ME
  • 991
    icon of address The Willows, Horncliffe Mansion, Bury Road, Rossendale, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-25 ~ 2024-10-25
    IIF 291 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 992
    icon of address St. Mary's House, Harborne Park Road, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2004-01-22
    IIF 1527 - Director → ME
    icon of calendar 2003-09-23 ~ 2004-01-22
    IIF 2594 - Secretary → ME
  • 993
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 744 - Director → ME
  • 994
    BROOMCO NEW QUAY (HOLDINGS) LIMITED - 2008-12-05
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2013-12-18
    IIF 2077 - Director → ME
  • 995
    CASCADIA LIMITED - 2010-03-31
    icon of address 12 Rectory Gardens, Newbold Verdon, Leicester, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-08-24 ~ 2023-11-24
    IIF 2391 - Director → ME
  • 996
    icon of address 33/34 Cheap Street, Newbury, Berkshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-10-12 ~ 2006-06-21
    IIF 823 - Director → ME
  • 997
    PENTON HIRE CRUISERS LIMITED - 2018-09-14
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1848 - Director → ME
  • 998
    PLASCON CABLES LIMITED - 1993-07-02
    KELVERDECK LIMITED - 2004-09-17
    icon of address Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2014-02-12
    IIF 1355 - Director → ME
    icon of calendar 1999-03-31 ~ 2001-03-12
    IIF 1801 - Director → ME
  • 999
    DAVU WIRE & CABLES LIMITED - 1993-07-05
    ALCATEL CABLENET LIMITED - 2000-11-15
    icon of address Nexans House, Chesney Wold, Bleak Hall, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2014-02-12
    IIF 1354 - Director → ME
  • 1000
    HOLLINGFIELD LIMITED - 1979-12-31
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2151 - Director → ME
  • 1001
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2000-06-19 ~ 2001-10-15
    IIF 2331 - Director → ME
  • 1002
    icon of address Hanley Technical Institute 151-153 Marsh Street North, Hanley, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2002-03-31
    IIF 2492 - Director → ME
  • 1003
    POLICYPROUD LIMITED - 1995-07-17
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-09 ~ 2002-11-01
    IIF 621 - Director → ME
  • 1004
    BAY VIEW LEAVING CARE LIMITED - 2013-09-19
    icon of address 82 Lowerhouse Lane, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,457 GBP2024-02-29
    Officer
    icon of calendar 2012-05-21 ~ 2013-09-01
    IIF 119 - Director → ME
  • 1005
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,026 GBP2019-03-31
    Officer
    icon of calendar 1999-03-01 ~ 2002-01-10
    IIF 2316 - Director → ME
  • 1006
    CUMBRIA GAS LIMITED - 1993-03-25
    DIRECTMASTER SYSTEMS LIMITED - 1992-04-23
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-01 ~ 2002-11-01
    IIF 620 - Director → ME
  • 1007
    icon of address Alba House, 2 Central Avenue, Clydebank, West Dunbartonshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2017-03-22
    IIF 1656 - Director → ME
  • 1008
    SWEDISH CALEDONIAN MARINE MANAGEMENT LIMITED - 1985-09-02
    icon of address Alba House, 2 Central Avenue, Clydebank Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-17 ~ 2014-06-26
    IIF 1668 - Director → ME
  • 1009
    CALEDONIAN MACBRAYNE HOLDINGS LIMITED - 2006-05-08
    icon of address Ferry, Terminal, Gourock, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2013-12-31
    IIF 1359 - Director → ME
  • 1010
    NORTHUMBRIAN WATER GROUP PLC - 1996-04-01
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1993-06-09
    IIF 2565 - Director → ME
    icon of calendar 2001-07-01 ~ 2001-11-01
    IIF 2327 - Director → ME
    icon of calendar 1996-04-01 ~ 1996-06-28
    IIF 2321 - Director → ME
  • 1011
    MASTFOOT LIMITED - 1998-01-29
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2001-11-01
    IIF 2328 - Director → ME
  • 1012
    ONDEO SERVICES UK PLC - 2003-06-19
    NORTHUMBRIAN WATER GROUP PLC - 2001-08-01
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2001-04-20 ~ 2003-03-03
    IIF 2333 - Director → ME
    icon of calendar 1996-04-01 ~ 2000-03-31
    IIF 2330 - Director → ME
  • 1013
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (15 parents, 9 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2001-11-01
    IIF 2323 - Director → ME
  • 1014
    SUREPOST LIMITED - 1990-08-08
    NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED - 2003-06-19
    LYONNAISE PENSION TRUSTEES LIMITED - 1998-11-04
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2001-11-01
    IIF 2315 - Director → ME
  • 1015
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1994-09-26
    IIF 2418 - Director → ME
  • 1016
    icon of address Kenton House, Oxford Street, Moreton-in-marsh, Gloucestershire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2008-12-16
    IIF 1461 - Director → ME
  • 1017
    icon of address Unit A Minto Avenue Unit A Minto Avenue, Altens Indusrial Estate, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,586,920 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-12-31
    IIF 2724 - Director → ME
  • 1018
    NORWEGIAN CHAMBER OF COMMERCE LONDON INCORPORATED - 1990-10-12
    icon of address 1 Chapel Street, Warwick, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,277 GBP2024-12-31
    Officer
    icon of calendar 1997-05-28 ~ 2000-01-18
    IIF 2858 - Director → ME
  • 1019
    icon of address Norwich Airport, Norwich
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2008-12-31
    IIF 1724 - Director → ME
  • 1020
    icon of address H.d. Pritchard & C0. Old Oak House, 12 Priory Street, Cardigan, Ceredigion, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-10-10 ~ 2017-02-01
    IIF 158 - Director → ME
    icon of calendar 2015-01-22 ~ 2017-02-01
    IIF - Secretary → ME
  • 1021
    TOTAL FLOW SURVEYS LIMITED - 1994-10-14
    ONDEO INDUSTRIAL SOLUTIONS LIMITED - 2016-04-21
    HAMPSHIRE WASTE MANAGEMENT LIMITED - 1998-09-03
    NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED - 2001-08-01
    SUEZ INDUSTRIAL WATER LTD - 2023-02-22
    SECTORFACTOR LIMITED - 1990-10-02
    icon of address C/o Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Allet, Truro, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,760 GBP2023-12-31
    Officer
    icon of calendar 2000-01-14 ~ 2001-11-01
    IIF 2325 - Director → ME
  • 1022
    NASTECH EUROPE LIMITED - 2000-12-20
    MEAUJO (239) LIMITED - 1994-10-11
    icon of address The Place, Bridge Avenue, Maidenhead, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-01 ~ 2001-03-30
    IIF 2303 - Director → ME
  • 1023
    icon of address Unit 16 Coda Studios, 189 Munster Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ 2017-12-27
    IIF 1284 - Director → ME
  • 1024
    icon of address Apartment 3 32 Park Terrace, The Park, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,061 GBP2024-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2023-01-14
    IIF 1436 - Director → ME
  • 1025
    OAKLEY PARK SOUTH MANAGEMENT COMPANY LIMITED - 1996-11-06
    icon of address 2 Harrison Close, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-16 ~ 1998-05-07
    IIF 2289 - Director → ME
  • 1026
    AL REALISATIONS LIMITED - 2002-02-27
    MAGRI LIMITED - 1991-03-01
    PRESBAR DIECASTINGS LTD - 1998-08-19
    ASHWORTH LEISURE LIMITED - 2000-10-09
    ASHWORTH LEISURE LIMITED - 1997-11-17
    icon of address 50 Cranleigh Drive, Brooklands, Sale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,515 GBP2024-12-31
    Officer
    icon of calendar 1993-07-28 ~ 1993-09-30
    IIF 2799 - Director → ME
  • 1027
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1855 - Director → ME
  • 1028
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1861 - Director → ME
  • 1029
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1857 - Director → ME
  • 1030
    TERNHOUSE LIMITED - 1986-10-30
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1873 - Director → ME
  • 1031
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    775 GBP2024-03-24
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1870 - Director → ME
  • 1032
    OCTAVIA HILL HOUSING TRUST FOUNDATION - 2005-04-05
    icon of address Emily House, 202-208 Kensal Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2009-05-01
    IIF 2511 - Director → ME
  • 1033
    CORLEONE CAPITAL LIMITED - 2007-06-20
    CODEFOLDER LIMITED - 2004-08-23
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2007-03-30
    IIF 2117 - Director → ME
  • 1034
    ODEON SDCO LIMITED - 2007-03-28
    icon of address 8th Floor 1 Stephen Street, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-05 ~ 2007-09-17
    IIF 2115 - Director → ME
  • 1035
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,679 GBP2019-08-28
    Officer
    icon of calendar 2005-08-31 ~ 2018-08-27
    IIF 336 - Director → ME
  • 1036
    JOBFIX GROUP LTD. - 2018-02-26
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2018-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-06-30
    IIF 1690 - Director → ME
  • 1037
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2000-04-18
    IIF 2252 - Director → ME
  • 1038
    icon of address Aston House, Crouch Street, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2002-01-01
    IIF 2244 - Director → ME
  • 1039
    icon of address Aston House, Crouch Street, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2002-01-01
    IIF 2255 - Director → ME
  • 1040
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-12-04 ~ 1998-06-10
    IIF 2434 - Director → ME
  • 1041
    HAMSARD 2407 LIMITED - 2007-10-15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ 2016-05-17
    IIF 483 - Director → ME
  • 1042
    OPENTOBARTER LIMITED - 2009-04-07
    icon of address Strathmore Accountants, 3rd Floor Ivy Mill Crown Street, Failsworth, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2016-01-12
    IIF 630 - Director → ME
  • 1043
    SPIRIT PUB COMPANY LIMITED - 2011-06-08
    OPEN HOUSE LIMITED - 2011-05-18
    ANGLIA TAVERNS LIMITED - 1986-02-28
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 702 - Director → ME
  • 1044
    ZENOPLAN LIMITED - 1992-10-22
    BESCA LIMITED - 1996-04-26
    icon of address Queensferry House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2005-12-21
    IIF 1039 - Director → ME
  • 1045
    icon of address Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-04-29 ~ 1993-12-02
    IIF 2282 - Director → ME
  • 1046
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-02 ~ 2014-03-31
    IIF 1737 - Director → ME
  • 1047
    ADAMSTAR LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1998-08-28
    IIF 2785 - Director → ME
  • 1048
    CAMBRIAN INSURANCE COMPANY.LIMITED(THE) - 1993-03-29
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-31 ~ 1999-07-31
    IIF 2085 - Director → ME
  • 1049
    EASTACRE LIMITED - 2006-05-16
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1998-08-28
    IIF 2789 - Director → ME
  • 1050
    GUINNESS FLIGHT VENTURE CAPITAL TRUST PLC - 2009-09-04
    icon of address 6th Floor 2 Wellington Place, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2011-06-29
    IIF 2070 - Director → ME
  • 1051
    INTERBROOK GP LIMITED - 2012-03-13
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,094,718 GBP2021-05-31
    Officer
    icon of calendar 1999-02-24 ~ 2024-01-30
    IIF 1696 - Director → ME
  • 1052
    ORGANIC SURGE LIMITED - 2012-05-31
    THINK HAPPY LIMITED - 2008-09-02
    icon of address Office 5 10 Harbour Terrace, Wick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,741,699 GBP2019-03-31
    Officer
    icon of calendar 2007-09-11 ~ 2012-03-31
    IIF 1027 - Director → ME
  • 1053
    CARLINGTON CONSULTING LIMITED - 1995-10-10
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-26 ~ 1999-06-21
    IIF 2531 - Director → ME
  • 1054
    OSI GROUP HOLDINGS LIMITED - 1993-01-29
    E. B. D. C. LIMITED - 1990-08-17
    MASSEMPIRE LIMITED - 1987-03-24
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-05 ~ 1999-06-21
    IIF 2530 - Director → ME
  • 1055
    OSPREY SALES & MARKETING LIMITED - 2003-02-20
    icon of address Unit 3 Enterprise Way, Cheltenham Trade Park, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    621,577 GBP2024-09-30
    Officer
    icon of calendar 2002-11-13 ~ 2003-04-03
    IIF - Director → ME
  • 1056
    icon of address Crown House, Hollins Road, Darwen, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2008-06-30
    IIF 1891 - Director → ME
  • 1057
    SYSTEM PHOTONICS UK LIMITED - 2012-07-16
    icon of address The Counting House, High Street, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ 2011-02-15
    IIF 2806 - Director → ME
  • 1058
    OHD CONSTRUCTION LIMITED - 2018-05-31
    icon of address Brighton Marina Village, Brighton
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-05-24
    IIF 414 - Ownership of shares – More than 50% but less than 75% OE
  • 1059
    THE OUTER HARBOUR DEVELOPMENT COMPANY LIMITED - 2018-06-20
    icon of address Administration Office, Brighton Marina Village, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,692 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2018-05-24
    IIF 416 - Right to appoint or remove directors OE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 416 - Ownership of shares – More than 25% but not more than 50% OE
  • 1060
    CSE HOLDINGS LIMITED - 1997-12-04
    PINCO 941 LIMITED - 1997-08-14
    icon of address Terminal 1 Percival Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2007-06-28
    IIF 878 - Director → ME
  • 1061
    C.S.E. OXFORD LIMITED - 1998-03-19
    ALNERY NO. 1000 LIMITED - 1990-09-24
    icon of address C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-01 ~ 2007-06-28
    IIF 880 - Director → ME
  • 1062
    C.S.E. AVIATION LIMITED - 1998-03-19
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,804,322 GBP2024-12-31
    Officer
    icon of calendar 2001-12-01 ~ 2007-06-18
    IIF 876 - Director → ME
  • 1063
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-07
    IIF 1001 - Director → ME
  • 1064
    ICELEA LIMITED - 1983-12-14
    icon of address C/o Latimer Trend & Co Ltd, Estover Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-07-15
    IIF 2948 - Director → ME
  • 1065
    ELASTIC RAIL SPIKE COMPANY LIMITED - 1980-12-31
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1995-04-03 ~ 1998-12-29
    IIF 2236 - Director → ME
  • 1066
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-04-03 ~ 1995-12-06
    IIF 2234 - Director → ME
  • 1067
    ELASTIC RAIL SPIKE COMPANY LIMITED - 1982-03-10
    TRACK DEVELOPMENTS LIMITED - 1989-04-10
    LEMONCROSS LIMITED - 1980-12-31
    icon of address Bonemill Lane, Gateford Road, Worksop, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,903,299 GBP2019-12-31
    Officer
    icon of calendar 1995-04-03 ~ 1995-12-06
    IIF 2235 - Director → ME
  • 1068
    icon of address 333-335 High Street, Bangor, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-02 ~ 2021-03-01
    IIF 2011 - Director → ME
    icon of calendar 2020-10-02 ~ 2020-10-02
    IIF 1781 - Director → ME
  • 1069
    icon of address 56 - 58 South Parade, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2019-12-18
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-12-18
    IIF 534 - Right to appoint or remove directors OE
    IIF 534 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 534 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 534 - Ownership of voting rights - 75% or more OE
    IIF 534 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 534 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 534 - Ownership of shares – 75% or more OE
  • 1070
    MANN & SON (INTERNATIONAL) LIMITED - 1994-01-14
    UNITED CARRIERS TRANSAUTO LIMITED - 1999-02-22
    ACUMEN TRANSAUTO LIMITED - 2001-11-20
    MANN & SON (MIDLANDS) LIMITED - 1978-12-31
    CONNECTION FREIGHT LIMITED - 2020-12-04
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -527,410 GBP2024-03-31
    Officer
    icon of calendar 1995-04-12 ~ 1998-03-19
    IIF 2600 - Director → ME
  • 1071
    BROOMCO (4042) LIMITED - 2007-02-15
    icon of address 4 Anderton View, Stone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-01
    Officer
    icon of calendar 2007-01-31 ~ 2013-12-18
    IIF 2090 - Director → ME
  • 1072
    BROOMCO (4041) LIMITED - 2007-02-23
    icon of address 4 Holland Park, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2013-12-18
    IIF 2066 - Director → ME
  • 1073
    PARASOL PLC - 2006-02-21
    PARASOL IT PLC - 2005-05-26
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-31 ~ 2013-12-18
    IIF 2091 - Director → ME
  • 1074
    PARASOL MANAGEMENT LIMITED - 2015-12-01
    OPTIONIS MANAGEMENT LIMITED - 2025-07-16
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-31 ~ 2013-12-18
    IIF 2089 - Director → ME
  • 1075
    THE GRAMOPHONE COMPANY LIMITED - 1973-07-01
    GRAMOPHONE AND TYPEWRITER LIMITED - 1907-11-13
    EMI RECORDS LIMITED - 2013-05-30
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2123 - Director → ME
  • 1076
    icon of address Resolve Partners 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 705 - Director → ME
  • 1077
    icon of address Acorn House, Church Road, East Brent, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2017-08-22
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2017-08-22
    IIF 1521 - Right to appoint or remove directors OE
    IIF 1521 - Ownership of voting rights - 75% or more OE
    IIF 1521 - Ownership of shares – 75% or more OE
  • 1078
    icon of address 5 South Gyle Crescent Lane, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,495 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ 2024-09-30
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2024-09-30
    IIF 642 - Ownership of shares – 75% or more OE
    IIF 642 - Ownership of voting rights - 75% or more OE
    IIF 642 - Right to appoint or remove directors OE
  • 1079
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2147 - Director → ME
  • 1080
    SILVERCHANCE LIMITED - 1996-04-24
    icon of address 1st Floor, 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-16 ~ 1998-08-28
    IIF 2792 - Director → ME
  • 1081
    CHINA AFRICA RESOURCES PLC - 2017-04-07
    icon of address C/o Rrs Dept., S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-14 ~ 2017-02-17
    IIF 282 - Director → ME
  • 1082
    MAIA CAPITAL MANAGEMENT LIMITED - 1999-09-01
    LSH ASSET MANAGEMENT LIMITED - 1999-08-06
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2004-04-05
    IIF 2005 - Director → ME
  • 1083
    BROKER-SUPPORT LTD - 2014-09-18
    2951351 LTD - 2007-05-29
    BROKER-SUPPORT LIMITED - 2007-03-19
    DIRECT LINE FACTORY OUTLET LIMITED - 2004-04-20
    DIRECT LINE WINDOWS & DOORS LIMITED - 1994-12-16
    SPEED 4482 LIMITED - 1994-08-30
    icon of address 1 Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2014-06-25
    IIF 116 - Director → ME
  • 1084
    PENTLAND SOCCER LIMITED - 1996-09-11
    icon of address 8 Manchester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-22 ~ 1996-11-20
    IIF 1909 - Director → ME
  • 1085
    PONY SPORTS U.K. LIMITED - 2002-01-09
    GRANBYMOUNT LIMITED - 1979-12-31
    icon of address 8 Manchester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1996-11-20
    IIF 1910 - Director → ME
  • 1086
    MARINA DEVELOPMENTS LIMITED - 1987-09-18
    SURREY SAND & GRAVEL COMPANY LIMITED(THE) - 1982-07-20
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2003-06-30
    IIF 1881 - Director → ME
  • 1087
    PENTON HOOK MARINA LIMITED - 1976-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1856 - Director → ME
  • 1088
    INGLEBY (1056) LIMITED - 1998-06-25
    icon of address Baker & Mckenzie, 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2005-10-03
    IIF 2630 - Director → ME
  • 1089
    icon of address The Mews, Hounds Road, Chipping Sodbury, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    899,517 GBP2024-05-31
    Officer
    icon of calendar 1995-07-01 ~ 1997-02-28
    IIF 2707 - Director → ME
  • 1090
    PERSIMMON DEVELOPMENTS LIMITED - 1999-07-16
    THRIVERATE LIMITED - 1991-05-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2002-11-25
    IIF 2256 - Director → ME
  • 1091
    EQUALRIGID LIMITED - 1987-10-22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-01 ~ 2001-09-07
    IIF 2260 - Director → ME
  • 1092
    icon of address Mb3, Kinnoull House Mb3, Kinnoull House, Friarton Road, Perth, Perth And Kinross, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,101 GBP2023-06-30
    Officer
    icon of calendar 1996-06-07 ~ 2003-07-01
    IIF 1980 - Director → ME
  • 1093
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2212 - Director → ME
  • 1094
    PFP ASIA LIMITED - 2013-08-27
    PFP DEVELOPMENTS LIMITED - 2013-04-15
    PFP FIRE SYSTEMS LIMITED - 2020-10-02
    icon of address Acorn House, Church Road, East Brent, Somerset, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-04-20 ~ 2017-08-22
    IIF 2016 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 1522 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-07-24 ~ 2017-07-24
    IIF 1520 - Ownership of shares – More than 25% but not more than 50% OE
  • 1095
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -252,817 GBP2017-03-31
    Officer
    icon of calendar 2014-11-18 ~ 2017-08-22
    IIF 2028 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 1524 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1524 - Ownership of shares – More than 25% but not more than 50% OE
  • 1096
    COLONIAL MUTUAL LIFE (PENSION ANNUITIES) LIMITED - 1996-12-31
    AXA WEALTH LIMITED - 2017-12-08
    COLONIAL PENSION FUNDS (UK) LIMITED - 2001-06-01
    WINTERTHUR PENSION FUNDS UK LIMITED - 2010-09-15
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-08-21
    IIF 1959 - Director → ME
  • 1097
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2005-11-08
    IIF 1574 - Director → ME
    icon of calendar 2003-07-31 ~ 2005-11-08
    IIF 2888 - Secretary → ME
  • 1098
    icon of address 31 Sulina Road, Streatham Hill, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-15 ~ 2012-03-15
    IIF 1136 - Director → ME
    icon of calendar 2010-06-18 ~ 2010-11-01
    IIF 1257 - Director → ME
  • 1099
    WINTERTHUR LIFE UK HOLDINGS LIMITED - 2017-12-08
    MINMAR (341) LIMITED - 1996-09-10
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-10-18 ~ 2001-08-21
    IIF 1964 - Director → ME
  • 1100
    AXA WEALTH SERVICES LIMITED - 2017-12-08
    WINTERTHUR PENSION TRUSTEES UK LIMITED - 2010-09-15
    PROVIDENT LIFE (PENSION TRUSTEES) LIMITED - 1995-05-01
    INTERCEDE 540 LIMITED - 1988-05-25
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2001-08-21
    IIF 1966 - Director → ME
  • 1101
    COLONIAL MUTUAL TRUSTEE SERVICES LIMITED - 1996-12-31
    AXA TRUSTEE SERVICES LIMITED - 2017-12-08
    WOODSTAVE LIMITED - 1987-09-08
    COLONIAL TRUSTEE SERVICES LIMITED - 2001-06-01
    WINTERTHUR TRUSTEE SERVICES LIMITED - 2015-01-27
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-08-21
    IIF 1958 - Director → ME
  • 1102
    icon of address C/o Baker Tilly, 1st Floor, 46 Clarendon Road, Watford
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-01-30 ~ 2000-11-30
    IIF 2843 - Director → ME
  • 1103
    icon of address 7-9 Macon Court, Crewe, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,480 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-05-30 ~ 2018-05-31
    IIF 799 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 799 - Ownership of shares – More than 25% but not more than 50% OE
  • 1104
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-14 ~ 1999-09-14
    IIF 509 - Director → ME
  • 1105
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2003-10-07
    IIF 1935 - Director → ME
  • 1106
    icon of address Office 1 206 New Road, Croxley Green, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -530 GBP2023-04-30
    Officer
    icon of calendar 2015-04-14 ~ 2022-03-03
    IIF 205 - Director → ME
  • 1107
    LLOYDS BRITISH INSPECTION SERVICES LIMITED - 2013-03-14
    LLOYDS BRITISH TESTING COMPANY LIMITED - 2002-06-19
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-02 ~ 1999-12-31
    IIF 1543 - Director → ME
  • 1108
    icon of address 57 Broadwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2109 - Director → ME
  • 1109
    icon of address 4 Parklands Road, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-05-08 ~ 2022-04-29
    IIF 368 - Director → ME
  • 1110
    FINEWORTHY LIMITED - 1988-12-02
    icon of address C/o Latimer Trend & Co Ltd, Estover Road, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-07-15
    IIF 2947 - Director → ME
  • 1111
    RENT PROPERTIES LIMITED - 2016-10-10
    icon of address 12 Tomfields, Wood Lane, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2019-09-27
    IIF 2364 - Director → ME
  • 1112
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2018-11-21
    IIF 215 - Director → ME
  • 1113
    NEEDFIRE LIMITED - 1985-05-09
    icon of address 1st Floor, 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 2796 - Director → ME
  • 1114
    icon of address 62-64 High Road, Bushey Heath, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2005-02-07
    IIF 2450 - Director → ME
  • 1115
    FIXEDACTION LIMITED - 1997-07-14
    icon of address Wey Court West, Union Road, Farnham, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-11-21 ~ 1999-08-31
    IIF 432 - Director → ME
  • 1116
    BERNCREST LIMITED - 1988-02-24
    PORTER-LANCASTRIAN LIMITED - 2023-02-23
    icon of address Lower Healey Business Park, Froom Street, Chorley, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-08-12
    IIF 1767 - Director → ME
    icon of calendar 1995-03-03 ~ 1996-02-26
    IIF - Secretary → ME
  • 1117
    icon of address 136 Knypersley Road, Norton, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,755 GBP2024-10-31
    Officer
    icon of calendar 1997-08-22 ~ 2001-05-31
    IIF 2297 - Director → ME
    icon of calendar 1997-08-22 ~ 1997-10-31
    IIF 2892 - Secretary → ME
  • 1118
    POURSHINS PLC - 2007-08-02
    icon of address Ash House, Littleton Road, Ashford, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-08
    IIF 841 - Director → ME
  • 1119
    POWER CAPITAL INVESTMENTS LIMITED - 2023-09-10
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-03 ~ 2023-05-12
    IIF 1293 - Director → ME
  • 1120
    GOOD SERVICE LIMITED - 1999-08-31
    TONGKOOK U.K. LIMITED - 1992-08-18
    CHOCDAWN LIMITED - 1990-04-06
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-02-12
    IIF 2516 - Director → ME
  • 1121
    icon of address 7-9 Macon Court, Crewe, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    331,165 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-21
    IIF 798 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-05-21 ~ 2019-05-21
    IIF 797 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 797 - Ownership of shares – More than 25% but not more than 50% OE
  • 1122
    SULA GOLD PLC - 2012-02-29
    AFRICAN BATTERY METALS PLC - 2019-06-21
    SULA IRON & GOLD PLC - 2018-01-16
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ 2023-03-17
    IIF 1295 - Director → ME
  • 1123
    icon of address 3rd Floor Harvester House, 4-8 Adelaide Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-06
    IIF 2631 - Director → ME
  • 1124
    DMWS 930 LIMITED - 2010-06-24
    icon of address 166 C/o Dm Mcnaught, 166 Buchanan Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2015-05-14
    IIF 1025 - Director → ME
  • 1125
    PREMIER FARNELL PLC - 2016-11-16
    FARNELL ELECTRONICS PUBLIC LIMITED COMPANY - 1996-04-11
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-21 ~ 2011-06-14
    IIF 2523 - Director → ME
  • 1126
    PREMIER LODGE NEWCO LIMITED - 2004-07-29
    PREMIER TRAVEL INN LIMITED - 2007-07-16
    TRUSHELFCO (NO.3047) LIMITED - 2004-06-24
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2004-07-25
    IIF 730 - Director → ME
  • 1127
    BRIGHTON MARINA MOORINGS LIMITED - 2000-03-31
    icon of address Swanwick Marina, Swanwick, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-30 ~ 2000-03-08
    IIF 579 - Director → ME
  • 1128
    SPIRIT INTERMEDIATE ACQUISITIONS LIMITED - 2004-03-31
    TRUSHELFCO (NO.2990) LIMITED - 2003-10-22
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2004-03-25
    IIF 736 - Director → ME
  • 1129
    ST. VINCENT STREET (474) LIMITED - 2008-09-17
    icon of address Aviation House, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2016-06-30
    IIF 1221 - Director → ME
  • 1130
    PIK FACILITIES LTD. - 2006-02-14
    ST. VINCENT STREET (198) LIMITED - 1992-01-10
    icon of address Glasgow Prestwick Airport, Aviation House, Prestwick, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2016-06-30
    IIF 1222 - Director → ME
  • 1131
    ST. VINCENT STREET (482) LIMITED - 2009-06-03
    icon of address Aviation House, Glasgow Prestwick Intnl Airport, Prestwick, Ayrshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2016-06-30
    IIF 1220 - Director → ME
  • 1132
    EXITFIRST LIMITED - 1991-06-14
    PIK HOLDINGS LIMITED - 1996-10-16
    AYRSHIRE COMMUNITY AIRPORT PROJECT LIMITED - 1993-07-21
    icon of address Glasgow Prestwick Int'l Airport, Aviation House, Prestwick
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2016-06-30
    IIF 1225 - Director → ME
  • 1133
    icon of address C/o Cain International, 3rd Floor, 72 Welbeck Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-19 ~ 2022-09-30
    IIF 720 - Director → ME
  • 1134
    icon of address C/o Cain International, 3rd Floor, 72 Welbeck Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ 2022-09-30
    IIF 721 - Director → ME
  • 1135
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2002-02-05
    IIF - Secretary → ME
  • 1136
    MEAUJO (586) LIMITED - 2002-04-29
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164 GBP2023-12-31
    Officer
    icon of calendar 2002-05-21 ~ 2006-11-15
    IIF 433 - Director → ME
  • 1137
    BROOMCO (1685) LIMITED - 1998-11-12
    ECLIPSE CHEMICALS LIMITED - 1998-12-08
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1999-03-31
    IIF 1630 - Director → ME
  • 1138
    ROUTE 81 YOUTH PROJECT - 2013-03-22
    icon of address Centre 81 Old School Rd, Garelochhead, Helensburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-06-23
    IIF 1385 - Director → ME
  • 1139
    RAPIDFOCUS LIMITED - 1989-02-07
    MANTRAC LIMITED - 1991-05-15
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-07-17
    IIF 988 - Director → ME
  • 1140
    LAWGRA (NO.356) LIMITED - 1997-09-22
    icon of address 10 Great Marlborough Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-24 ~ 1999-01-29
    IIF 2338 - Director → ME
  • 1141
    ROBERT SMITH & SONS (ENGINEERS BIRKENHEAD) LIMITED - 1985-07-03
    icon of address 10 Great Marlborough Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-08 ~ 1999-01-29
    IIF 2341 - Director → ME
  • 1142
    PUMA HIGH INCOME PROTECTED VCT PLC - 2009-11-05
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2015-10-01
    IIF 2065 - Director → ME
  • 1143
    icon of address Pearl Assurance House 319, Ballards Lane, London
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2022-07-13
    IIF 2074 - Director → ME
  • 1144
    PUNCH GROUP (RETAIL PROPERTIES) LIMITED - 2004-09-02
    BUSYCYBER LIMITED - 2000-06-05
    PUNCH TAVERNS (PGRP) LIMITED - 2009-05-27
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2002-03-04
    IIF 2762 - Director → ME
  • 1145
    PUNCH GROUP (EMPLOYEE SHARE SCHEME) LIMITED - 2000-08-11
    TRUSHELFCO (NO.2650) LIMITED - 2000-06-02
    PUNCH TAVERNS (PGE) LIMITED - 2019-09-23
    PUNCH GROUP (EQUITY) LIMITED - 2004-09-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2002-03-04
    IIF 2766 - Director → ME
  • 1146
    PUNCH RETAIL (CMS) LIMITED - 2004-09-02
    TRUSHELFCO (NO.2648) LIMITED - 2000-06-02
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2002-03-02
    IIF 2763 - Director → ME
  • 1147
    PUNCH RETAIL (DORMANT COMPANIES) HOLDINGS LIMITED - 2004-09-02
    TRUSHELFCO (NO.2645) LIMITED - 2000-06-02
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2002-03-04
    IIF 2769 - Director → ME
  • 1148
    PUNCH RETAIL (FUNDING HOLDINGS) LIMITED - 2004-09-02
    TRUSHELFCO (NO.2644) LIMITED - 2000-06-02
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2002-03-04
    IIF 2760 - Director → ME
  • 1149
    SPIRIT GROUP FINCO LIMITED - 2011-06-30
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 772 - Director → ME
  • 1150
    PUNCH RETAIL (MANAGED HOLDINGS) LIMITED - 2004-09-02
    BOSTON DINER LIMITED(THE) - 2000-06-05
    CHIEFBADGE LIMITED - 1983-01-17
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2002-03-04
    IIF 2768 - Director → ME
  • 1151
    CHOOSEMODERN LIMITED - 2000-06-02
    PUNCH GROUP (RETAIL FUNDING) LIMITED - 2004-09-02
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2002-03-04
    IIF 2758 - Director → ME
  • 1152
    PUNCH PUB COMPANY (FRADLEY) LIMITED - 2004-09-02
    PUNCH RETAIL (LEGAL TITLE OWNING COMPANIES) HOLDINGS LIMITED - 2000-08-11
    TRUSHELFCO (NO.2616) LIMITED - 2000-06-16
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-03 ~ 2006-03-16
    IIF 2764 - Director → ME
  • 1153
    ALLIED DOMECQ RETAILING LIMITED - 1999-09-23
    PUNCH RETAIL LIMITED - 2004-09-02
    IND COOPE (OXFORD & WEST) LIMITED - 1998-07-20
    icon of address 45 Mortimer Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-17 ~ 2002-03-04
    IIF 2765 - Director → ME
  • 1154
    ALLIED DOMECQ RETAILING LIMITED - 1998-07-20
    ALLIED DOMECQ RETAILING (HOLDINGS) LIMITED - 1999-09-23
    PUNCH RETAIL (HOLDINGS) LIMITED - 2004-09-02
    ALLIED-LYONS RETAILING LIMITED - 1994-09-19
    ALLIED BREWERIES LIMITED - 1993-02-01
    ALLIED BREWERIES (UK) LIMITED - 1982-09-20
    icon of address 45 Mortimer Street, London, England
    Active Corporate (5 parents, 25 offsprings)
    Officer
    icon of calendar 1999-09-06 ~ 2002-03-04
    IIF 2761 - Director → ME
  • 1155
    PUNCH PUB COMPANY (VPR) LIMITED - 2004-09-02
    PUNCH PUB COMPANY (VANGUARD) LIMITED - 2000-06-16
    TRUSHELFCO (NO.2647) LIMITED - 2000-06-02
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2002-03-04
    IIF 2767 - Director → ME
  • 1156
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-16 ~ 2013-12-18
    IIF 2076 - Director → ME
  • 1157
    icon of address 333-335 High Street, Bangor, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-03-01
    IIF 2010 - Director → ME
  • 1158
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1866 - Director → ME
  • 1159
    CITY POINT ESTATE MANAGEMENT LIMITED - 2006-03-21
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2004-10-15
    IIF 2439 - Director → ME
  • 1160
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-05-06
    IIF 524 - Director → ME
    IIF 498 - Director → ME
  • 1161
    icon of address 4 Holland Park Holland Park, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2013-12-18
    IIF 2075 - Director → ME
  • 1162
    icon of address 15 Queen Anne's Court, Preston Street West, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2002-02-05
    IIF - Secretary → ME
  • 1163
    WATERS EDGE (CHESTER) RESIDENTS COMPANY LIMITED - 2006-01-19
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-02-05
    IIF 1765 - Director → ME
  • 1164
    icon of address 36 Queensway, Ponders End, Enfield, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2014-03-12
    IIF 969 - Director → ME
  • 1165
    QUICK-FIT FOUNDATIONS LIMITED - 2007-10-25
    icon of address The Chapel, Barnsley Hall Road, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2017-02-24
    IIF 1826 - Director → ME
    icon of calendar 2007-08-14 ~ 2017-02-24
    IIF 2709 - Secretary → ME
  • 1166
    icon of address Prospect House Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,062 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1795 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1795 - Ownership of voting rights - More than 50% but less than 75% OE
  • 1167
    ANSWERMAID INTERCOMS LTD - 2001-07-10
    icon of address Suite 306 Fort Dunlop Fort Parkway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-02 ~ 2009-01-04
    IIF 549 - Director → ME
  • 1168
    icon of address Innovation Centre Silverstone Park, Silverstone, Towcester, Northants, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    838,478 GBP2024-10-31
    Officer
    icon of calendar 2008-04-06 ~ 2015-04-11
    IIF 2808 - Director → ME
  • 1169
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2020-10-01
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 68 - Has significant influence or control over the trustees of a trust OE
  • 1170
    GOODHEW MATTHEWS LIMITED - 1978-12-31
    icon of address C/o Kroll Advisory, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 761 - Director → ME
  • 1171
    icon of address Diggory Seacome, Cheltenham Borough Council Municipal Offices, The Promenade, Cheltenham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2013-01-12
    IIF 277 - Director → ME
  • 1172
    RADIO HARTLEPOOL LIMITED - 2004-08-03
    icon of address Elton Manor, Elton, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-31 ~ 2012-12-01
    IIF 348 - Director → ME
  • 1173
    icon of address 46 Main Street, Mexborough, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2003-03-14
    IIF 2911 - Director → ME
  • 1174
    RAINBOW CARE MIDLANDS LIMITED - 2013-02-21
    RAINBOW TRAINING MIDLANDS LIMITED - 2012-05-21
    FLORIDA SUNSHINE LTD - 2010-04-13
    RAINBOW CARE SOLUTIONS (HOLDINGS) LIMITED - 2008-01-02
    icon of address Mills Pyatt, 11 Kingfisher Business Park, Lakeside, Redditch, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-18 ~ 2010-03-08
    IIF 903 - Director → ME
  • 1175
    EUROPEAN FERMENTATION PRODUCTS LIMITED - 2023-11-17
    C I T TRANSPORT AND TRADING LIMITED - 2016-05-09
    CONSULTANTS IN TRAVEL LIMITED - 1994-03-31
    FLOEDUNE LIMITED - 1986-06-24
    icon of address C/o Kent Foods Limited Albex House, 1 Marchfield Drive, Paisley, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2017-11-16
    IIF 846 - Director → ME
  • 1176
    icon of address Francis Court Maris Lane, Trumpington, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2017-08-30
    IIF 1636 - Director → ME
  • 1177
    icon of address Francis Court Maris Lane, Trumpington, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -263,575 GBP2024-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2017-08-30
    IIF 1635 - Director → ME
  • 1178
    WATSON, WARD, ALBERT, VARNDELL, LIMITED - 1988-01-01
    WWAV RAPP COLLINS GROUP LIMITED - 2002-01-09
    RAPP HOLDINGS (UK) LIMITED - 2009-04-01
    TELLINA LIMITED - 1981-12-31
    WRC HOLDINGS LIMITED - 2008-10-14
    WWAV GROUP PLC - 1994-04-11
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2004-04-07
    IIF 1588 - Director → ME
  • 1179
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 698 - Director → ME
  • 1180
    CENTRAL SCOTLAND RADIO LIMITED - 2000-11-02
    SCOT FM LIMITED - 2002-01-22
    CASEBURN LIMITED - 1993-07-13
    icon of address 8th Floor 1 West Regent Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-11 ~ 2001-06-28
    IIF 1380 - Director → ME
  • 1181
    icon of address 17 Rectory Gardens, Lymm, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-09 ~ 1999-09-08
    IIF 1744 - Director → ME
    icon of calendar 1998-03-09 ~ 1999-09-08
    IIF - Secretary → ME
  • 1182
    NOVOGLEN LIMITED - 1991-01-31
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1057 - Director → ME
  • 1183
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,512 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2021-11-12
    IIF 1475 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 947 - Right to appoint or remove directors OE
    IIF 947 - Ownership of voting rights - 75% or more OE
    IIF 947 - Ownership of shares – 75% or more OE
  • 1184
    CHIEFMERGE PUBLIC LIMITED COMPANY - 1989-02-27
    icon of address Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-08-28
    IIF 2777 - Director → ME
  • 1185
    RED ROSE SELF STORAGE LIMITED - 2022-10-18
    BISON BUSINESS CENTRE LIMITED - 2008-09-29
    icon of address The Unit, Berry Way, Chorley, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 934 - Has significant influence or control OE
  • 1186
    icon of address 11 Kingfisher Business Park, Arthur Street Lakeside, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2024-06-05
    IIF 902 - Director → ME
  • 1187
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-12 ~ 1994-03-18
    IIF 2464 - Director → ME
  • 1188
    RAPID 761 LIMITED - 1986-04-15
    icon of address One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-04 ~ 1995-11-10
    IIF 2829 - Director → ME
    icon of calendar 1995-07-04 ~ 1995-11-10
    IIF 2714 - Secretary → ME
  • 1189
    icon of address 20a Victoria Road, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2002-02-05
    IIF 1747 - Director → ME
  • 1190
    icon of address 3rd Floor Heddon House, 149-151 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,848 GBP2019-03-31
    Officer
    icon of calendar 1994-07-13 ~ 1997-07-26
    IIF 2097 - Director → ME
  • 1191
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-05 ~ 1996-07-31
    IIF 2429 - Director → ME
  • 1192
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-01 ~ 1998-05-31
    IIF 2579 - Director → ME
    icon of calendar ~ 1991-11-11
    IIF 2685 - Secretary → ME
  • 1193
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-12-15
    IIF 455 - Director → ME
  • 1194
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,557 GBP2024-06-30
    Officer
    icon of calendar 1997-05-07 ~ 2002-01-01
    IIF 2243 - Director → ME
  • 1195
    icon of address Baker Tilly Restructuring & Recovery Llp, 1st Floor, 46 Clarendon Road, Watford, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-11-30
    IIF 2842 - Director → ME
  • 1196
    SISYPHUS 014 LIMITED - 1999-04-21
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-05-07 ~ 2000-11-30
    IIF 2851 - Director → ME
  • 1197
    R.T.Z. CHEMICALS LIMITED - 1989-12-28
    RHONE-POULENC CHEMICALS LIMITED - 1997-12-31
    icon of address Solvay House, Baronet Road, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-04 ~ 2001-02-28
    IIF 2853 - Director → ME
  • 1198
    SISYPHUS 011 LIMITED - 1998-10-23
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-14 ~ 2000-11-30
    IIF 2852 - Director → ME
  • 1199
    icon of address 34 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2000-11-30
    IIF 2849 - Director → ME
  • 1200
    RHODIA PHOSPHORUS DERIVATIVES AND ACRYLICS LIMITED - 2000-03-16
    VINE CHEMICALS LIMITED - 2000-02-07
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-11-30
    IIF 2839 - Director → ME
  • 1201
    JOHN & E.STURGE LIMITED - 1998-05-01
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-11-30
    IIF 2844 - Director → ME
  • 1202
    REVLON FACTORY LIMITED - 1986-06-02
    LINTABLE LIMITED - 1982-06-23
    REVLON MANUFACTURING (UK) LIMITED - 1986-01-13
    RORER FACTORY LIMITED - 1991-11-20
    RHONE POULENC RORER HOLDINGS LIMITED - 1991-12-10
    icon of address Second Floor Tunsgate House, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-03-01 ~ 1998-01-31
    IIF 2845 - Director → ME
  • 1203
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-10-18
    IIF 1986 - Director → ME
  • 1204
    icon of address Belle Vue, Grange Road, Rhyl, Denbighshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,206 GBP2017-03-31
    Officer
    icon of calendar 2011-06-02 ~ 2011-11-19
    IIF 1987 - Director → ME
  • 1205
    P.A.J. PROPERTY HOLDINGS LIMITED - 2013-03-19
    icon of address Bayley Hall, Queens Road, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    520,638 GBP2024-04-30
    Officer
    icon of calendar 2002-12-11 ~ 2005-11-01
    IIF 1560 - Director → ME
    icon of calendar 1992-10-14 ~ 2005-11-01
    IIF 2887 - Secretary → ME
  • 1206
    icon of address Richer House, Hankey Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18,248 GBP2018-01-31
    Officer
    icon of calendar 1995-09-04 ~ 1996-01-15
    IIF 2519 - Director → ME
  • 1207
    icon of address 135 Bramley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-24 ~ 2000-07-12
    IIF 2428 - Director → ME
  • 1208
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 2022-09-01
    IIF 247 - Director → ME
  • 1209
    MILNCOAT LIMITED - 1980-12-31
    icon of address One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-04 ~ 1995-11-10
    IIF 2827 - Director → ME
    icon of calendar 1995-07-04 ~ 1995-11-10
    IIF 2715 - Secretary → ME
  • 1210
    icon of address One, Southampton Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-04 ~ 1995-11-10
    IIF 2830 - Director → ME
    icon of calendar 1995-07-04 ~ 1995-11-10
    IIF 2717 - Secretary → ME
  • 1211
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-02-05
    IIF 1762 - Director → ME
  • 1212
    icon of address 97 Largy Road, Crumlin, County Antrim, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2018-10-02
    IIF 883 - Director → ME
  • 1213
    BFP WHOLESALE LIMITED - 2016-05-11
    BIDEAWHILE ONE HUNDRED AND THIRTY FIVE LIMITED - 1992-11-25
    icon of address Kpmg, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-20 ~ 2015-05-18
    IIF 843 - Director → ME
  • 1214
    Q 96 FM LIMITED - 1996-10-10
    PAISLEY LOCAL RADIO & MEDIA SERVICES LIMITED - 1992-05-20
    96.3 QFM LIMITED - 2007-01-30
    icon of address 8th Floor 1 West Regent Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-17 ~ 2004-04-16
    IIF 1369 - Director → ME
  • 1215
    PAPUA MINING PLC - 2018-06-18
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-16 ~ 2017-12-19
    IIF 1280 - Director → ME
  • 1216
    APV BAKER PMC LIMITED - 1989-04-11
    BAKER PERKINS PMC LIMITED - 1988-02-02
    BAKER PERKINS LIMITED - 1985-04-01
    icon of address 9 Greyfriars Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 242 - Director → ME
  • 1217
    icon of address 57 Broadwick Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-02 ~ 1997-02-13
    IIF 2106 - Director → ME
  • 1218
    icon of address 5 The Mill, Brunswick Street, Hebden Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2011-09-09
    IIF 1093 - Director → ME
  • 1219
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (7 parents)
    Equity (Company account)
    5,698 GBP2021-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2020-10-01
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1220
    CODA ADVANCED MATERIALS LIMITED - 2022-02-11
    SIP GLOBAL HOLDINGS LTD - 2021-10-27
    icon of address Solinatra Building Block K, Southwell Road, Horsham St. Faith, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ 2021-10-07
    IIF 1918 - Director → ME
  • 1221
    ROTHMANS OF PALL MALL EXPORT LIMITED - 1985-12-20
    icon of address Globe House, 1 Water Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 2508 - Director → ME
  • 1222
    SEMICRETE LIMITED - 1989-05-05
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-01-02 ~ 1994-12-21
    IIF 2507 - Director → ME
  • 1223
    icon of address 1 Beacon Road, Crowborough, East Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,685 GBP2024-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2018-04-03
    IIF 545 - Director → ME
  • 1224
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,756 GBP2024-06-24
    Officer
    icon of calendar 2000-05-11 ~ 2002-05-10
    IIF 2449 - Director → ME
  • 1225
    icon of address 20 Gracechurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-04 ~ 1999-06-30
    IIF 2081 - Director → ME
  • 1226
    NATIONAL THEATRE ENTERPRISES LIMITED - 1991-02-14
    icon of address Upper Ground, South Bank, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-07-28 ~ 2001-12-17
    IIF 2757 - Director → ME
  • 1227
    RADCLIFFE ROAD GARAGE CO. LIMITED - 2004-09-08
    icon of address 173 Cross Lane, Salford, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-01 ~ 2007-10-11
    IIF 2493 - Director → ME
  • 1228
    ELTON GARAGES LIMITED - 2007-06-22
    BILLCITY LIMITED - 1995-08-17
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-09-01 ~ 2007-10-11
    IIF 2499 - Director → ME
  • 1229
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2019-08-25
    IIF 1578 - Director → ME
    icon of calendar 2015-09-21 ~ 2018-03-31
    IIF 1671 - Director → ME
    icon of calendar 2003-06-18 ~ 2014-12-02
    IIF 1672 - Director → ME
    icon of calendar 2022-05-06 ~ 2025-02-01
    IIF 1670 - Director → ME
  • 1230
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2000-03-29
    IIF 2463 - Director → ME
  • 1231
    icon of address 219 Appleby Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-28 ~ 1995-11-27
    IIF 2288 - Director → ME
  • 1232
    icon of address Kellaways Main Street, Tinwell, Stamford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-07-18
    IIF 866 - Right to appoint or remove directors OE
    IIF 866 - Ownership of voting rights - 75% or more OE
    IIF 866 - Ownership of shares – 75% or more OE
  • 1233
    SUBTERRA HOLDINGS LIMITED - 2003-09-04
    WEARSIDE NETWORK LIMITED - 1992-04-07
    INTERCEDE 705 LIMITED - 1989-10-04
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-23
    IIF 2558 - Director → ME
  • 1234
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,765 GBP2017-02-28
    Officer
    icon of calendar 2000-06-06 ~ 2006-06-20
    IIF 454 - Director → ME
  • 1235
    LOGISTEX COURIERS LIMITED - 2003-08-22
    icon of address Trilogy Building Floats Road, Roundthorn Ind Est, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2013-11-08
    IIF 1301 - Director → ME
    icon of calendar 2000-01-18 ~ 2013-11-08
    IIF 2578 - Secretary → ME
  • 1236
    SABRE OFFSHORE SERVICES LIMITED - 2005-02-28
    icon of address Unit 1 Castle Street, Castlepark Industrial Estate, Ellon, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,099 GBP2025-03-31
    Officer
    icon of calendar 1998-01-21 ~ 2003-08-01
    IIF 2725 - Director → ME
  • 1237
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2179 - Director → ME
  • 1238
    icon of address 59 Banner Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-07-07 ~ 2016-08-25
    IIF 2699 - Director → ME
  • 1239
    SURAFLEX ABRASIVES LIMITED - 1995-09-28
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-05-30
    IIF 2693 - Director → ME
  • 1240
    GLEN INDUSTRIAL SUPPLIES LTD. - 2006-07-17
    icon of address Units 44/45 Drumhead Road, Chorley North Industrial Park, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-27 ~ 2008-05-30
    IIF 2690 - Director → ME
  • 1241
    JOHN VICTOR HOLDINGS LIMITED - 1994-06-03
    INHOCO 132 LIMITED - 1991-10-09
    SAMUEL BANNER HOLDINGS LIMITED - 2001-01-03
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 1632 - Director → ME
  • 1242
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 1631 - Director → ME
  • 1243
    EDWARD ROYAL INDUSTRIES LIMITED - 1996-10-22
    icon of address 2m House Clifton Road, Sutton Weaver, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-03 ~ 1999-03-31
    IIF 1629 - Director → ME
  • 1244
    icon of address 302 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2009-10-01
    IIF 2549 - LLP Designated Member → ME
  • 1245
    SAMUEL BANNER TRADING LIMITED - 2001-01-03
    FLEMINGATE INVESTMENTS LIMITED - 1992-11-12
    DIKAPPA (NUMBER 158) LIMITED - 1980-12-31
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 1626 - Director → ME
  • 1246
    SAMUEL BANNER & CO.LIMITED - 2001-01-03
    icon of address 2m House Sutton Quays Business Park, Clifton Road, Sutton Weaver, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 1624 - Director → ME
  • 1247
    PARCELS EXPRESS LIMITED - 2020-08-27
    icon of address 6 Alva Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1998-03-19
    IIF 2603 - Director → ME
  • 1248
    SC040010
    - now
    STOWE-WOODWARD BTR LIMITED - 1989-11-09
    icon of address Viewfield Estate, Glenrothes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-07-01 ~ 1998-02-16
    IIF 2899 - Director → ME
  • 1249
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-07-25 ~ 1997-12-23
    IIF 478 - Director → ME
  • 1250
    ARCA SYSTEMS LIMITED - 2005-05-25
    PERSTORP FORM LIMITED - 1999-11-10
    SWINGSTORM LIMITED - 1987-09-14
    icon of address Schoeller Alibert Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1997-04-30
    IIF 2884 - Director → ME
  • 1251
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 763 - Director → ME
  • 1252
    icon of address 3 The Studios, 320 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,323,967 GBP2024-09-30
    Officer
    icon of calendar 2015-11-11 ~ 2020-04-01
    IIF 1394 - Director → ME
  • 1253
    THE SCOTTISH SOCIETY FOR AUTISTIC CHILDREN - 1998-11-20
    THE SCOTTISH SOCIETY FOR AUTISM - 2011-01-17
    icon of address Hilton House Alloa Business Park, Whins Road, Alloa, Clackmannanshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-06-08 ~ 2005-10-29
    IIF 1376 - Director → ME
    icon of calendar 1999-04-17 ~ 2000-05-18
    IIF 1373 - Director → ME
  • 1254
    THE SCOTTISH BALLET LIMITED - 2005-01-10
    icon of address Tramway, 25 Albert Drive, Glasgow
    Active Corporate (16 parents)
    Officer
    icon of calendar 1998-03-13 ~ 2000-03-03
    IIF 1374 - Director → ME
  • 1255
    icon of address 199 Cathedral Street, Glasgow, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-06-30
    IIF 1381 - Director → ME
  • 1256
    icon of address 24 Melville Street, Edinburgh
    Active Corporate (12 parents)
    Officer
    icon of calendar 1992-03-09 ~ 1995-04-24
    IIF 1673 - Director → ME
  • 1257
    DIALBLADE LIMITED - 1998-05-19
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2014-01-01
    IIF 1127 - Director → ME
  • 1258
    DUNWILCO (321) LIMITED - 1992-07-15
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-08 ~ 1995-04-30
    IIF 1678 - Director → ME
  • 1259
    MEASUREDEED LIMITED - 1991-10-10
    PINKERTON SECURITY SERVICES LIMITED - 1999-10-22
    PINKERTON'S SECURITY SERVICES LIMITED - 1992-11-26
    SECURITAS GUARDING SERVICES LIMITED - 2000-12-13
    icon of address Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-12 ~ 1999-10-07
    IIF 513 - Director → ME
  • 1260
    YALE SECURITY PRODUCTS LIMITED - 1998-12-29
    SCOVILL SECURITY PRODUCTS LIMITED - 1981-12-31
    YALE SECURITY PRODUCTS UK LIMITED - 2002-03-27
    PUNCHEDGE LIMITED - 1978-12-31
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-25 ~ 2009-01-31
    IIF 2608 - Director → ME
  • 1261
    VIEWALL LIMITED - 2007-11-08
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2009-02-04
    IIF 436 - Director → ME
  • 1262
    BLAKEDEW 693 LIMITED - 2007-10-08
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2009-02-04
    IIF 427 - Director → ME
  • 1263
    SELEX GALILEO ELECTRO OPTICS (OVERSEAS) LTD - 2013-01-02
    SELEX SENSORS AND AIRBORNE SYSTEMS ELECTRO OPTICS (OVERSEAS) LIMITED - 2010-01-04
    BAE SYSTEMS ELECTRO OPTICS (OVERSEAS) LIMITED - 2005-05-03
    MARCONI ELECTRO OPTICS (OVERSEAS) LIMITED - 2000-02-23
    GEC-MARCONI ELECTRO OPTICS OVERSEAS LIMITED - 1998-11-11
    GEC-MARCONI (THAILAND) LIMITED - 1997-03-13
    FERGUSON PAILIN LIMITED - 1993-08-28
    ASSOCIATED & GENERAL ELECTRIC RAILWAY SIGNAL CO. LIMITED - 1978-12-31
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2000-03-31
    IIF 2535 - Director → ME
  • 1264
    MARCONI COMMUNICATIONS LIMITED - 1998-09-10
    MARCONI SELENIA COMMUNICATIONS HOLDINGS (UK) LIMITED - 2004-12-16
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1992-08-17
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1984-04-26
    SELENIA COMMUNICATIONS (UK) LTD - 2005-07-15
    MARCONI MOBILE HOLDINGS LIMITED - 2002-12-20
    SELEX COMMUNICATIONS HOLDINGS LIMITED - 2011-06-03
    MARCONI SPACE SYSTEMS LIMITED - 1990-09-03
    MARCONI COMMUNICATIONS (U.K.) LIMITED - 2000-01-31
    SELEX ELSAG HOLDINGS LIMITED - 2012-12-14
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-02 ~ 1998-11-23
    IIF 2533 - Director → ME
  • 1265
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2021-03-15
    IIF 2227 - Director → ME
  • 1266
    SE'LUX U.K. LIMITED - 2017-10-06
    icon of address 31 St Johns, Worcester, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,455 GBP2024-12-31
    Officer
    icon of calendar 1996-03-31 ~ 2024-07-30
    IIF 1689 - Director → ME
  • 1267
    icon of address 101 Pentonville Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2008-07-16
    IIF 2057 - Director → ME
  • 1268
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    MINMAR (601) LIMITED - 2002-03-18
    SIMOCO DIGITAL LIMITED - 2002-03-22
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2017-05-24
    IIF 2226 - Director → ME
  • 1269
    TRENDARENA LIMITED - 2007-06-22
    icon of address Swansway Group, Gateway, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2004-01-16
    IIF 2495 - Director → ME
  • 1270
    icon of address 21-23 Station Road, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 2539 - Director → ME
  • 1271
    icon of address Bcs House, Pinfold Road, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2021-03-31
    IIF 2398 - Director → ME
    icon of calendar 2015-02-05 ~ 2021-03-31
    IIF - Secretary → ME
  • 1272
    INTERCEDE 580 LIMITED - 1988-11-16
    icon of address 10 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-02 ~ 1993-06-09
    IIF 2560 - Director → ME
  • 1273
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1004 - Director → ME
  • 1274
    icon of address 1st Floor, 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-31 ~ 1998-08-28
    IIF 2794 - Director → ME
  • 1275
    REDDILIGHT UK LIMITED - 2017-06-09
    icon of address 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2017-05-11
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    IIF 1186 - Ownership of shares – More than 25% but not more than 50% OE
  • 1276
    icon of address The Club House, Park Hill, Shirehampton Park, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-28 ~ 1997-04-03
    IIF 2041 - Director → ME
  • 1277
    icon of address Unit 10, Adam Business Centre Henson Way, Telford Way Industrial Estate, Kettering, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 1999-03-08
    IIF - Secretary → ME
  • 1278
    WESTINGHOUSE BRAKE AND SIGNAL HOLDINGS LIMITED - 2013-06-25
    SIEMENS RAIL AUTOMATION HOLDINGS LIMITED - 2018-06-01
    WESTINGHOUSE BRAKE AND SIGNAL COMPANY LIMITED - 1988-11-09
    icon of address Sixth Floor, The Lantern, 75 Hampstead Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-20 ~ 2006-06-29
    IIF 2238 - Director → ME
  • 1279
    SEALINE INTERNATIONAL LIMITED - 2013-07-26
    icon of address Baker Tilly Restructuring And Rec0very Llp, The Pinnacle 170, Milton Keynes, Buckinghamshire
    Liquidation Corporate
    Officer
    icon of calendar 2000-05-15 ~ 2005-10-03
    IIF 2629 - Director → ME
  • 1280
    MAKE IT SIMPLE LIMITED - 2011-04-12
    icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2013-12-18
    IIF 2063 - Director → ME
  • 1281
    CLOVER LIVING LIMITED - 2010-11-11
    SINCLAIR CLARKE ESTATES LIMITED - 2009-07-13
    ONESTOP LOGISTICS LIMITED - 2007-11-19
    icon of address 4 Bramber Court, Bramber Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-18 ~ 2001-04-25
    IIF 508 - Director → ME
  • 1282
    icon of address The Hunt House 70 High Street, Paulerspury, Towcester, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2014-11-22
    IIF 2810 - Director → ME
  • 1283
    BASKTAPE LIMITED - 1984-12-21
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2192 - Director → ME
  • 1284
    SKAI ASSOCIATES LIMITED - 2008-01-11
    icon of address Irena Sobolewska, 39 Sheephouse Way, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-04 ~ 1999-02-26
    IIF 2823 - Secretary → ME
  • 1285
    BLYTHWOOD HOUSE MANAGEMENT COMPANY LIMITED - 1994-08-30
    icon of address Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1996-01-26
    IIF 2422 - Director → ME
  • 1286
    SAGA RADIO (GLASGOW) LIMITED - 2004-05-18
    SAGA RADIO (SCOTLAND) LIMITED - 2007-02-26
    DMWS 603 LIMITED - 2003-02-17
    icon of address 8th Floor 1 West Regent Street, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-02-01
    IIF 1382 - Director → ME
  • 1287
    icon of address Units 3&4 Nucleus Business Centre, Central Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-21 ~ 2011-08-08
    IIF 2804 - Director → ME
  • 1288
    MILNOAK LIMITED - 1996-11-27
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,399 GBP2024-09-29
    Officer
    icon of calendar 1996-09-23 ~ 1998-10-29
    IIF - Director → ME
  • 1289
    icon of address Chiltern House, Marsack Street, Caversham, Reading, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2005-01-25
    IIF 2420 - Director → ME
  • 1290
    PASTEL SHADES LIMITED - 2015-08-15
    icon of address Lower Mill, Pontypool, South Wales, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2016-08-18
    IIF 518 - Director → ME
  • 1291
    SUSSEX COASTLINE BUSES LIMITED - 2003-07-16
    SOUTHDOWN MOTOR SERVICES LIMITED - 1992-04-02
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1007 - Director → ME
  • 1292
    TAMPLIN'S BREWERY LIMITED - 1994-03-03
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 685 - Director → ME
  • 1293
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2005-11-28
    IIF 2436 - Director → ME
  • 1294
    icon of address 16 Whalley Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,240 GBP2024-12-31
    Officer
    icon of calendar 2013-04-30 ~ 2018-03-09
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 403 - Ownership of shares – More than 25% but not more than 50% OE
  • 1295
    MDL (FINANCIAL & INSURANCE SERVICES) LIMITED - 2007-03-12
    BRAYMAR LIMITED - 1988-05-26
    BRAY MARINA LIMITED - 1979-12-31
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1871 - Director → ME
  • 1296
    PENTON PARK HOMES LIMITED - 2007-03-07
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1850 - Director → ME
  • 1297
    icon of address 40 Bernard Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-08-05 ~ 2005-01-11
    IIF 2061 - Director → ME
  • 1298
    HOWDEN GROUP LIMITED - 1999-04-26
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-25 ~ 1999-10-28
    IIF 2219 - Director → ME
  • 1299
    SPECTUS SYSTEMS LIMITED - 2005-11-03
    icon of address Snape Road, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-27 ~ 2000-01-05
    IIF 1706 - Director → ME
    icon of calendar 1996-12-31 ~ 1998-04-27
    IIF 1707 - Director → ME
  • 1300
    BPFL LIMITED - 1997-12-16
    BURMAH PETROLEUM FUELS LIMITED - 1997-08-27
    BURMAH-CASTROL (U.K.) LIMITED - 1988-07-01
    BURMAH-CASTROL COMPANY LIMITED - 1982-12-01
    icon of address Walton Lodge, Walton Street, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-07-14
    IIF 1993 - Director → ME
  • 1301
    MINMAR (535) LIMITED - 2001-01-22
    TMX CORPORATION LIMITED - 2004-07-14
    icon of address Colwyn House, Sheepen Place, Colchester, Essex
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2001-02-20 ~ 2001-12-12
    IIF 1962 - Director → ME
  • 1302
    icon of address 15 Dale View, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-25 ~ 2012-09-21
    IIF 656 - Director → ME
  • 1303
    PUNCH RETAIL (AKE HOLDINGS) LIMITED - 2002-07-24
    TRUSHELFCO (NO.2646) LIMITED - 2000-06-02
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-02 ~ 2006-01-05
    IIF 739 - Director → ME
  • 1304
    BAR ROOM BAR LIMITED - 2006-10-03
    PINCO 1194 LIMITED - 1999-06-29
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-07 ~ 2006-01-05
    IIF 776 - Director → ME
  • 1305
    COUNTRY CARVERY RESTAURANTS LIMITED - 2006-10-03
    COUNTRY CARVERY LIMITED - 1992-01-13
    CHEF & BREWER LIMITED - 1991-09-30
    CAVALIER TAVERNS LIMITED - 1983-10-03
    icon of address Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 757 - Director → ME
  • 1306
    FAITH @ BAR ROOM BAR LIMITED - 2006-10-03
    PINCO 1193 LIMITED - 1999-06-29
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2006-01-05
    IIF 740 - Director → ME
  • 1307
    PUNCH RETAIL (LODGES HOLDINGS) LIMITED - 2002-07-24
    TRUSHELFCO (NO.2651) LIMITED - 2000-06-06
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2006-01-05
    IIF 759 - Director → ME
  • 1308
    OLD ORLEANS LIMITED - 2006-09-19
    FALCON CATERING ENTERPRISES LIMITED - 1986-05-23
    WATNEY MANN(ENTERPRISES)LIMITED - 1976-12-31
    EAGLE LEISURE LIMITED - 1976-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 677 - Director → ME
  • 1309
    PUNCH SUPPLY COMPANY LIMITED - 2003-10-14
    PUNCH GROUP (SUPPLY) LIMITED - 2002-03-01
    TRUSHELFCO (NO.2625) LIMITED - 2000-04-27
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-03 ~ 2006-01-05
    IIF 749 - Director → ME
  • 1310
    PUNCH RETAIL (MANAGED) LIMITED - 2002-02-15
    SPIRIT GROUP LIMITED - 2005-02-10
    TRUSHELFCO (NO.2649) LIMITED - 2000-06-02
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-06-02 ~ 2006-01-05
    IIF 729 - Director → ME
  • 1311
    TRUSHELFCO (NO.2899) LIMITED - 2002-08-08
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-04 ~ 2006-01-05
    IIF 746 - Director → ME
  • 1312
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2006-01-05
    IIF 751 - Director → ME
  • 1313
    TRUSHELFCO (NO.2989) LIMITED - 2003-10-22
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-21 ~ 2006-01-05
    IIF 745 - Director → ME
  • 1314
    PM FINANCIAL HOLDINGS LIMITED - 2002-07-24
    TRUSHELFCO (NO.2858) LIMITED - 2002-01-29
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-21 ~ 2006-01-05
    IIF 762 - Director → ME
  • 1315
    PUNCH MANAGED EQUITY LIMITED - 2002-04-15
    SPIRIT EQUITY LIMITED - 2002-04-25
    TRUSHELFCO (NO.2850) LIMITED - 2001-12-07
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2006-01-05
    IIF 767 - Director → ME
  • 1316
    TRUSHELFCO (NO.2979) LIMITED - 2003-09-29
    SPIRIT AMBER HOLDINGS LIMITED - 2003-11-12
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-11 ~ 2006-01-05
    IIF 672 - Director → ME
  • 1317
    SPIRIT AMBER PARENT LIMITED - 2003-11-21
    TRUSHELFCO (NO.2980) LIMITED - 2003-09-29
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-11-21 ~ 2006-01-05
    IIF 737 - Director → ME
  • 1318
    SCOTTISH & NEWCASTLE RETAIL (NORTH) LIMITED - 2003-11-26
    CLIFTON INNS LIMITED - 1996-09-03
    CLIFTON INNKEEPERS LIMITED - 1979-12-31
    CLIFTON TAVERNS LIMITED - 1977-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 695 - Director → ME
  • 1319
    S&N RETAIL (NORTHAMPTON) LIMITED - 2003-11-26
    HACKREMCO (NO.1736) LIMITED - 2000-11-22
    icon of address C/o The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 703 - Director → ME
  • 1320
    SNR (PUBS) NO.1 LIMITED - 2003-11-26
    MAGICRAPID LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 694 - Director → ME
  • 1321
    SNR (PUBS) NO.2 LIMITED - 2003-11-26
    NUMBERHOLDER LIMITED - 2003-07-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 679 - Director → ME
  • 1322
    SCOTTISH & NEWCASTLE RETAIL (SOUTH) LIMITED - 2003-11-26
    TARNCREAM LIMITED - 1996-09-03
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 774 - Director → ME
  • 1323
    SCOTTISH & NEWCASTLE HOTELS LIMITED - 2003-11-26
    TAMPLIN'S LICENSED PROPERTIES LIMITED - 1994-08-19
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 676 - Director → ME
  • 1324
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2003-11-26
    PLUSVENUE LIMITED - 1999-08-17
    S & N PUBS AND RESTAURANTS LIMITED - 2001-10-26
    G & J GREENALL LIMITED - 1999-12-03
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 688 - Director → ME
  • 1325
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2001-10-26
    LAXERT LIMITED - 1991-06-18
    icon of address Tlt Llp, 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 678 - Director → ME
  • 1326
    TRUSHELFCO (NO.2988) LIMITED - 2003-10-22
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-19 ~ 2006-01-05
    IIF 752 - Director → ME
  • 1327
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-05 ~ 2006-01-05
    IIF 771 - Director → ME
  • 1328
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-05 ~ 2006-01-05
    IIF 768 - Director → ME
  • 1329
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 786 - Director → ME
  • 1330
    SPIRIT GROUP HOLDINGS LIMITED - 2003-11-12
    PUNCH MANAGED (HOLDINGS) LIMITED - 2002-01-15
    TRUSHELFCO (NO.2849) LIMITED - 2001-12-07
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2006-01-05
    IIF 733 - Director → ME
  • 1331
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 760 - Director → ME
  • 1332
    TRUSHELFCO (NO.2848) LIMITED - 2001-12-07
    PM PARENT LIMITED - 2002-07-24
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-14 ~ 2006-01-05
    IIF 756 - Director → ME
  • 1333
    SPIRIT MANAGED PUBS LIMITED - 2009-05-27
    PUNCH PUB COMPANY (PUBS) LIMITED - 2011-06-30
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 731 - Director → ME
  • 1334
    SPIRIT ADMINISTRATIVE SERVICES LIMITED - 2005-02-10
    SPIRIT GROUP LIMITED - 2009-05-27
    PUNCH PUB COMPANY LIMITED - 2011-06-30
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 743 - Director → ME
  • 1335
    SPIRIT SUPPLY COMPANY LIMITED - 2009-05-28
    PUNCH PUB COMPANY (SUPPLY) LIMITED - 2011-06-30
    TRUSHELFCO (NO.2865) LIMITED - 2002-03-13
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2006-01-05
    IIF 753 - Director → ME
  • 1336
    SPIRIT PUBS HOLDINGS LIMITED - 2011-06-08
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 755 - Director → ME
  • 1337
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-11-03 ~ 2006-01-05
    IIF 770 - Director → ME
  • 1338
    TRUSHELFCO (NO.2981) LIMITED - 2003-09-29
    SPIRIT AMBER BIDCO LIMITED - 2003-11-21
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2003-11-21 ~ 2006-01-05
    IIF 735 - Director → ME
  • 1339
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2013-03-01
    IIF 453 - Director → ME
    icon of calendar 2012-03-15 ~ 2013-03-01
    IIF 2975 - Secretary → ME
  • 1340
    EGHB 29 LIMITED - 1992-01-21
    icon of address 213 Chestergate, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,688 GBP2024-01-31
    Officer
    icon of calendar 1998-10-01 ~ 2002-05-31
    IIF 1608 - Director → ME
  • 1341
    LAWGRA (NO.1006) LIMITED - 2003-03-04
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 777 - Director → ME
  • 1342
    SEALINE SOUTH COAST LIMITED - 2013-07-26
    SEALINE SALES UK LIMITED - 2007-11-12
    SEALINE (LONDON) LIMITED - 1992-01-01
    SEVERNSIDE MARINE LIMITED - 1990-01-23
    icon of address Baker Tilly Restructuring And Recovery Llp, 170 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2005-10-03
    IIF 2627 - Director → ME
  • 1343
    icon of address 20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2001-08-23
    IIF 2671 - Secretary → ME
  • 1344
    icon of address Suite 38 & 39 Venture West Greenham Business Park, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2002-12-13
    IIF 2419 - Director → ME
  • 1345
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2000-06-13
    IIF 2281 - Director → ME
  • 1346
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2005-11-28
    IIF 2443 - Director → ME
    icon of calendar 2004-03-17 ~ 2005-11-28
    IIF 2701 - Secretary → ME
  • 1347
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2000-03-21
    IIF 2285 - Director → ME
  • 1348
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-17 ~ 2000-02-22
    IIF 2447 - Director → ME
  • 1349
    STAGE-COACH INTERNATIONAL LIMITED - 1989-03-15
    icon of address 10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1013 - Director → ME
  • 1350
    CUMBERLAND MOTOR SERVICES LIMITED - 1991-05-22
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-04-07
    IIF 1010 - Director → ME
  • 1351
    MAGIC BUS (SCOTLAND) LIMITED - 1991-03-05
    icon of address 10 Dunkeld Road, Perth
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1052 - Director → ME
  • 1352
    REPUNDER LIMITED - 1982-12-22
    HAMPSHIRE BUS COMPANY LIMITED - 1991-03-30
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1002 - Director → ME
  • 1353
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1991-12-16
    IIF 1060 - Director → ME
  • 1354
    STAGECOACH NORTH AMERICA LIMITED - 2002-11-25
    icon of address 10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (6 parents, 54 offsprings)
    Officer
    icon of calendar 1997-06-17 ~ 1998-04-20
    IIF 995 - Director → ME
  • 1355
    EAST KENT TRAVEL LIMITED - 1993-09-17
    GRACEFORM LIMITED - 1987-03-10
    icon of address C/o Stagecoach Services Ltd, Daw Bank, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-15 ~ 1998-04-20
    IIF 1033 - Director → ME
  • 1356
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-15 ~ 1991-12-16
    IIF 1054 - Director → ME
  • 1357
    STAGECOACH PORTUGAL LIMITED - 1996-08-21
    FORAY 486 LIMITED - 1995-06-07
    icon of address C/o Stagecoach Services Ltd, Daw Bank, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1066 - Director → ME
  • 1358
    PERTH AND DISTRICT BUSES LIMITED - 1994-11-07
    icon of address 10 Dunkeld Road, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-07-04 ~ 1996-04-26
    IIF 1034 - Director → ME
  • 1359
    STAGECOACH HOLDINGS PLC - 2001-08-31
    STAGECOACH GROUP PLC - 2022-10-17
    icon of address 10 Dunkeld Road, Perth, Perthshire, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2019-12-31
    IIF 1042 - Director → ME
  • 1360
    UNITED TRANSPORT PASSENGER SERVICES LIMITED - 1992-03-24
    LOVELL'S SHIPPING & TRANSPORT GROUP LIMITED - 1991-07-22
    PORTBURY I.C.D. LIMITED - 1985-02-19
    icon of address C/o Stagecoach Services Ltd, Daw Bank, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1037 - Director → ME
  • 1361
    MAGICBUS (SCOTLAND) LIMITED - 1992-03-25
    STAGE-COACH HOLIDAYS LIMITED - 1991-03-05
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1059 - Director → ME
  • 1362
    BASINGSTOKE TRANSIT LIMITED - 1988-10-21
    HAMPSHIRE BUS COMPANY LIMITED - 2015-07-29
    HAMPSHIRE MINIBUS LIMITED - 1991-03-30
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 997 - Director → ME
  • 1363
    SOUTH WEST TRAINS LIMITED - 2016-02-01
    icon of address Friars Bridge Court, 41-45 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-02 ~ 1998-06-09
    IIF 1009 - Director → ME
  • 1364
    STAGECOACH THAMESLINK TRAINS LIMITED - 2017-02-15
    WESTERN VALLEYS BUS COMPANY LIMITED - 2012-01-04
    FORAY 369 LIMITED - 1992-12-24
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1047 - Director → ME
  • 1365
    WESTERN TRAVEL LIMITED - 1993-12-20
    EXPELOAK LIMITED - 1986-10-20
    icon of address Daw Bank, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1065 - Director → ME
  • 1366
    icon of address 62-64 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 1183 - Ownership of voting rights - 75% or more OE
    IIF 1183 - Ownership of shares – 75% or more OE
  • 1367
    icon of address Willmott House, 12 Blacks Road, Hammersmith London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2005-11-28
    IIF 2445 - Director → ME
  • 1368
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-01 ~ 2002-07-11
    IIF 1605 - Director → ME
  • 1369
    icon of address Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-06 ~ 1999-06-09
    IIF 1722 - Director → ME
  • 1370
    icon of address 6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2016-12-31
    IIF 1666 - Director → ME
  • 1371
    icon of address 6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2016-12-31
    IIF 2275 - Director → ME
  • 1372
    TRAVELHOLD LIMITED - 1990-06-12
    icon of address 6 Arlington Street, London, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 1995-11-27 ~ 2016-12-31
    IIF 1661 - Director → ME
  • 1373
    icon of address 6 Arlington Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-24 ~ 2016-12-31
    IIF 2272 - Director → ME
  • 1374
    icon of address 6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2016-12-31
    IIF 2263 - Director → ME
  • 1375
    icon of address 6 Arlington Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2016-12-31
    IIF 2264 - Director → ME
  • 1376
    STENA HOULDER LIMITED - 1996-02-06
    HOULDER OFFSHORE LIMITED - 1989-10-11
    icon of address 6 Arlington Street, London, England
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 1995-11-27 ~ 2016-12-31
    IIF 1663 - Director → ME
  • 1377
    icon of address 6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2016-12-31
    IIF 2271 - Director → ME
  • 1378
    icon of address 6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2016-12-31
    IIF 2274 - Director → ME
  • 1379
    icon of address 6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2016-12-31
    IIF 2273 - Director → ME
  • 1380
    REDTRADE LIMITED - 1993-11-17
    icon of address 6 Arlington Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-11-27 ~ 2016-12-31
    IIF 1659 - Director → ME
  • 1381
    icon of address 6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2016-12-31
    IIF 2269 - Director → ME
  • 1382
    icon of address 6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2016-12-31
    IIF 2276 - Director → ME
  • 1383
    icon of address 6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2016-12-31
    IIF 2270 - Director → ME
  • 1384
    JOSAM MARINE INVESTMENT LIMITED - 2004-09-08
    SOVRETTO LIMITED - 1981-12-31
    icon of address 6 Arlington Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-12 ~ 2016-12-31
    IIF 1657 - Director → ME
  • 1385
    icon of address 6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2016-12-31
    IIF 2268 - Director → ME
  • 1386
    STENA DATA U.K. LIMITED - 1995-11-06
    STENA LINE IT SERVICES LIMITED - 2007-03-06
    LEAGUEPRIZE LIMITED - 1990-11-23
    icon of address 6 Arlington Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-05-11
    IIF 2265 - Director → ME
  • 1387
    STENA LINE (NORTH SEA) LIMITED - 2007-03-06
    icon of address 6 Arlington Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2007-05-11
    IIF 2266 - Director → ME
  • 1388
    icon of address 6 Arlington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2016-12-31
    IIF 2267 - Director → ME
  • 1389
    STENA DRILLING INTEGRATED WELL SERVICES LIMITED - 2022-06-22
    icon of address 6 Arlington Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2016-12-31
    IIF 1667 - Director → ME
  • 1390
    BEN LINE OFFSHORE CONTRACTORS (DRILLING) LIMITED - 1996-01-23
    PARKSPAR LIMITED - 1992-01-29
    icon of address Ullevi House Greenbank Crescent, East Tullos Industrial Estate, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2016-12-31
    IIF 1658 - Director → ME
  • 1391
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 706 - Director → ME
  • 1392
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 707 - Director → ME
  • 1393
    THE STONEWALL LOBBY GROUP LIMITED - 2004-03-16
    icon of address 188-192 St. John Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-05-09 ~ 2000-01-28
    IIF 2861 - Director → ME
  • 1394
    SOUTHERN TECHNICAL RECRUITMENT LIMITED - 2003-04-04
    icon of address 1 Quay Point, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-25 ~ 2011-09-23
    IIF 1144 - Director → ME
  • 1395
    icon of address Gordian House, Brunel Road, Basingstoke, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,610,556 GBP2024-12-31
    Officer
    icon of calendar 1996-02-13 ~ 2010-05-31
    IIF 2642 - Secretary → ME
  • 1396
    CAPCON HOLDINGS PLC - 2011-10-26
    METAL TIGER PLC - 2023-04-19
    BRADY EXPLORATION PLC - 2014-06-16
    icon of address Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-04 ~ 2017-01-16
    IIF 1290 - Director → ME
    icon of calendar 2014-06-17 ~ 2016-10-17
    IIF 633 - Director → ME
  • 1397
    MIDLAND FLEXIBUS LIMITED - 2007-02-07
    FORAY 484 LIMITED - 1993-07-20
    icon of address Daw Bank, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1055 - Director → ME
  • 1398
    icon of address 3rd Floor, Ivy Mill, Crown Street, Failsworth, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,744 GBP2024-09-30
    Officer
    icon of calendar 2008-04-30 ~ 2015-08-25
    IIF 629 - Director → ME
  • 1399
    SPIRIT TRAVEL INN LIMITED - 2006-05-10
    ACHERUSH LIMITED - 1983-09-20
    PUNCH TRAVEL INN LIMITED - 2002-09-04
    MINERA BREWERY COMPANY LIMITED(THE) - 2000-06-05
    PUNCH RETAIL (LODGES) LIMITED - 2000-07-28
    icon of address Whitbread Court, Houghton Hall Bus Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2000-07-05
    IIF 2759 - Director → ME
  • 1400
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-23 ~ 1995-06-30
    IIF 2451 - Director → ME
  • 1401
    MAXIFLAIR LIMITED - 2004-09-08
    STENA SUBSEA LEASING LIMITED - 2010-01-15
    icon of address 6 Arlington Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-06 ~ 2016-12-31
    IIF 1660 - Director → ME
  • 1402
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2009-11-25
    IIF 2046 - Director → ME
    icon of calendar 2009-11-25 ~ 2014-04-07
    IIF 2044 - Director → ME
  • 1403
    icon of address 26 New Street, St Helier, Jersey
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2020-09-01
    IIF 649 - Director → ME
  • 1404
    SUCCESSION GROUP LIMITED - 2012-07-27
    SUCCESSION WEALTH HOLDINGS LTD - 2013-10-25
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2019-08-25
    IIF 2045 - Director → ME
  • 1405
    SITA ABERDEEN LIMITED - 2002-09-26
    SITA NORTH EAST LIMITED - 2016-03-24
    INTERCEDE 687 LIMITED - 1989-08-16
    NORTHUMBRIAN ENVIRONMENTAL MANAGEMENT LIMITED - 2002-08-28
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 2555 - Director → ME
  • 1406
    icon of address Garden Rd, Bromley, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-09-27 ~ 2022-09-22
    IIF 1073 - Director → ME
  • 1407
    icon of address 2 Bounds Green Court, Bounds Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2018-12-07
    IIF 1469 - Director → ME
  • 1408
    icon of address Rowan Lodge Back Lane, Burgh Castle, Great Yarmouth, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-03-16
    IIF 2345 - Secretary → ME
  • 1409
    SUPERSCAPE GROUP PLC - 2008-05-28
    SUPERSCAPE PLC - 2002-11-19
    SUPERSCAPE VR PLC - 2000-02-15
    SUPERSCAPE V.R. PLC - 1994-03-08
    VOTEGAIN PUBLIC LIMITED COMPANY - 1993-12-16
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1999-12-13
    IIF 1427 - Director → ME
  • 1410
    SUPERSCAPE (UK) LIMITED - 2002-11-19
    SUPERSCAPE LIMITED - 2000-02-15
    DIMENSION INTERNATIONAL LIMITED - 1994-02-25
    NEW DIMENSION INTERNATIONAL LIMITED - 1992-04-23
    INCENTIVE SOFTWARE LIMITED - 1989-09-26
    FIGURESOUND LIMITED - 1983-07-26
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1999-07-02
    IIF 1429 - Director → ME
  • 1411
    icon of address 34 Holmethorpe Avenue, Redhill, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2011-12-15
    IIF 971 - Director → ME
  • 1412
    SUBTERRA LIMITED - 2003-09-07
    LEMVALE LIMITED - 1985-08-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-11
    IIF 2559 - Director → ME
  • 1413
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,248,399 GBP2021-07-31
    Officer
    icon of calendar 2015-01-30 ~ 2016-08-31
    IIF 544 - Director → ME
  • 1414
    icon of address Maria House, 35 Millers Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-26 ~ 2011-10-14
    IIF 594 - Director → ME
  • 1415
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-20 ~ 2002-09-23
    IIF 586 - Director → ME
  • 1416
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2002-09-23
    IIF 598 - Director → ME
  • 1417
    SUTCLIFFE, SPEAKMAN ENGINEERING LIMITED - 1987-04-01
    CLANMERE ENGINEERS LIMITED - 1982-03-31
    icon of address Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-24 ~ 1998-06-05
    IIF 1622 - Director → ME
  • 1418
    SUTCLIFFE, SPEAKMAN CARBONS LIMITED - 2002-10-01
    DEGREEBASE LIMITED - 1994-03-31
    icon of address Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-15 ~ 1998-06-05
    IIF 1625 - Director → ME
  • 1419
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-04-01 ~ 2015-05-02
    IIF 844 - Director → ME
  • 1420
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-19 ~ 1997-02-19
    IIF 1946 - Director → ME
  • 1421
    FORAY 319 LIMITED - 1991-11-12
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1051 - Director → ME
  • 1422
    SWINDON PROPERTY LTD - 2007-07-20
    icon of address Kingston House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,200 GBP2025-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2011-01-07
    IIF 1482 - Director → ME
  • 1423
    icon of address 6 The Avenue, Stanton Fitzwarren, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2011-03-26
    IIF 1470 - Director → ME
  • 1424
    icon of address County Ground, County Road, Swindon, Wiltshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-10-25
    IIF 1995 - Director → ME
  • 1425
    icon of address Faucets, Lower Mill Field, Pontypool, Gwent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2016-08-18
    IIF 2298 - Director → ME
  • 1426
    RHODIA LIMITED - 1997-12-31
    RP EAUX LIMITED - 1997-11-27
    SISYPHUS 008 LIMITED - 1996-05-16
    RHODIA HOLDINGS LIMITED - 2025-03-13
    icon of address Syensqo, Trinity Street, Oldbury, West Midlands, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1997-11-17 ~ 2001-02-28
    IIF 2838 - Director → ME
  • 1427
    PSION SOFTWARE PLC - 1998-06-18
    BRACEDATA LIMITED - 1984-04-16
    icon of address 9th Floor, 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-15 ~ 2008-12-02
    IIF 2521 - Director → ME
  • 1428
    icon of address Kkm Building, Old Reservoir Road, Farlington, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2014-11-12
    IIF 1836 - Director → ME
  • 1429
    STR SERVICE LIMITED - 2005-01-21
    STR TECHNOLOGY LIMITED - 2013-04-18
    icon of address 1 Quay Point, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2011-09-23
    IIF 1146 - Director → ME
  • 1430
    icon of address 6 Uxbridge Road, Melton Road, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,935,158 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2017-06-14
    IIF 1092 - Director → ME
    icon of calendar 2008-04-03 ~ 2017-06-14
    IIF 2353 - Secretary → ME
  • 1431
    icon of address 6 Uxbridge Road, Melton Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2017-06-14
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
  • 1432
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (12 parents, 11 offsprings)
    Officer
    icon of calendar 2009-02-01 ~ 2017-03-31
    IIF 2527 - Director → ME
  • 1433
    REMOTE DATA SERVICES (UK) LIMITED - 2009-08-21
    REMOTE COMMUNICATION SERVICES LTD. - 2010-01-11
    icon of address 1the Cruachan Kenmore Street, Aberfeldy, Perthshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-05-29
    IIF 2737 - Director → ME
    icon of calendar 2009-08-17 ~ 2012-05-29
    IIF 2895 - Secretary → ME
  • 1434
    TYROLESE (177) LIMITED - 1990-06-21
    RYOBI LAWN & GARDEN (UK), LIMITED - 1995-10-19
    RYOBI POWER EQUIPMENT (U K) LIMITED - 2001-09-11
    RYOBI TECHNOLOGIES (UK) LTD - 2010-11-09
    icon of address Suite A, Second Floor, Parkway, Marlow, Bucks, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2011-09-09
    IIF 1902 - Director → ME
  • 1435
    icon of address 14 Tekels Avenue, Camberley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-05-17 ~ 2009-05-13
    IIF 510 - Director → ME
  • 1436
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-06-28 ~ 2008-09-26
    IIF 1417 - Director → ME
    icon of calendar 2004-07-30 ~ 2008-09-26
    IIF 2633 - Secretary → ME
  • 1437
    BTS RESOURCES LIMITED - 2006-11-28
    CHANGEROLL LIMITED - 1996-12-17
    icon of address Suite 1 & Suite 2 Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-10 ~ 2010-05-24
    IIF 1414 - Director → ME
    icon of calendar 1996-12-10 ~ 2010-05-24
    IIF 2635 - Secretary → ME
  • 1438
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 2543 - Director → ME
  • 1439
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1997-07-23
    IIF 2540 - Director → ME
  • 1440
    MOGFOR PROPERTIES LIMITED - 1977-12-31
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 693 - Director → ME
  • 1441
    icon of address Temple Golf Club, Henley Road Hurley, Maidenhead, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,983 GBP2024-12-31
    Officer
    icon of calendar 1992-10-25 ~ 1996-03-28
    IIF 2928 - Director → ME
  • 1442
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-22 ~ 2002-10-09
    IIF 2421 - Director → ME
  • 1443
    10 RECORDS LIMITED - 1990-03-27
    STOCKRED LIMITED - 1983-08-30
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2217 - Director → ME
  • 1444
    ROBOSCOT (66) LIMITED - 2007-06-12
    icon of address Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2011-09-23
    IIF 2055 - Director → ME
  • 1445
    TESCO PERSONAL FINANCE GROUP LIMITED - 2018-10-12
    ROBOSCOT (26) LIMITED - 1997-04-25
    TESCO PERSONAL FINANCE GROUP PLC - 2024-12-06
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-24 ~ 2017-12-31
    IIF 2067 - Director → ME
  • 1446
    TESCO PERSONAL FINANCE LIMITED - 2008-12-22
    ROBOSCOT (27) LIMITED - 1997-04-25
    TESCO PERSONAL FINANCE PLC - 2024-12-06
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2017-12-31
    IIF 2064 - Director → ME
  • 1447
    SHOO 471 LIMITED - 2010-10-08
    icon of address The Omnibus Building, Lesbourne Road, Reigate, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2015-12-31
    IIF 2079 - Director → ME
  • 1448
    REDBOX POWER LIMITED - 2019-03-01
    RED BOX GENPOWER LIMITED - 2014-05-08
    NGM GENPOWER LIMITED - 2014-05-08
    icon of address Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2021-03-31
    IIF 2388 - Director → ME
  • 1449
    TESTRONIC LIMITED - 1998-06-05
    icon of address Suffolk House, George Street, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2014-03-05
    IIF 493 - Director → ME
  • 1450
    HEATHSHINE LIMITED - 1991-05-23
    icon of address Flat 38 Thames Gate, St. Edmunds Road, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-26
    IIF 2292 - Director → ME
  • 1451
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2001-11-01
    IIF 1990 - Director → ME
    icon of calendar 2000-06-30 ~ 2000-11-14
    IIF 2337 - Secretary → ME
  • 1452
    icon of address Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-08-28 ~ 2001-11-01
    IIF 1991 - Director → ME
    icon of calendar 2000-06-30 ~ 2000-11-14
    IIF 2336 - Secretary → ME
  • 1453
    THAMES-CHILTERN CHAMBER OF COMMERCE AND INDUSTRY - 1993-03-09
    SLOUGH & DISTRICT CHAMBER OF COMMERCE & INDUSTRY - 1978-12-31
    SOUTH BUCKS AND EAST BERKS CHAMBER OF COMMERCE AND INDUSTRY - 1988-05-25
    icon of address 150 Edinburgh Avenue, Slough, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,032,805 GBP2017-12-31
    Officer
    icon of calendar 1993-06-11 ~ 1996-04-14
    IIF 2930 - Director → ME
  • 1454
    ANGLIAN STAFF TRUSTEES LIMITED - 1998-05-07
    icon of address Liberator Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2006-09-30
    IIF 559 - Director → ME
  • 1455
    ASSOCIATION OF MANUFACTURERS OF DOMESTIC ELECTRICALAPPLIANCES(THE) - 2000-07-11
    icon of address Vintage House, Albert Embankment, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    863,208 GBP2024-12-31
    Officer
    icon of calendar 1997-01-27 ~ 1998-04-06
    IIF 1899 - Director → ME
  • 1456
    icon of address Administration Offices Brighton Marina Village, Brighton Marina, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-25 ~ 2019-03-08
    IIF 591 - Director → ME
  • 1457
    MDL (SERVICES) LIMITED - 2018-09-14
    UPTON MARINA LIMITED - 1987-11-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1874 - Director → ME
  • 1458
    LEAFMERE LIMITED - 1997-01-31
    icon of address Brighton Marina, Brighton
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-15 ~ 2019-03-08
    IIF 574 - Director → ME
  • 1459
    THE BUSINESS PHONE PLC - 2007-12-31
    BIGPHONE PLC - 2007-01-04
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    749,891 GBP2021-03-31
    Officer
    icon of calendar 2006-12-19 ~ 2007-10-26
    IIF 1952 - Director → ME
  • 1460
    BERNI & HOST GROUP LIMITED(THE) - 1987-10-01
    GRAND METROPOLITAN RETAILING LIMITED - 1991-09-30
    BERNI INNS LIMITED - 1985-10-01
    icon of address Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 697 - Director → ME
  • 1461
    LINKGLEN LIMITED - 2001-04-23
    icon of address 27 Farm Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2006-02-28
    IIF 2695 - Director → ME
  • 1462
    icon of address C/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2004-01-20
    IIF 2242 - Director → ME
  • 1463
    TWIN PALMS PROPERTIES LIMITED - 2010-05-11
    icon of address Lonsdale House, High Street, Lutterworth, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ 2012-05-01
    IIF 2805 - Director → ME
  • 1464
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-04-05 ~ 1995-06-06
    IIF 2279 - Director → ME
  • 1465
    INGLEBY (1771) LIMITED - 2008-07-01
    icon of address 3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2009-01-26 ~ 2011-09-09
    IIF 1890 - Director → ME
  • 1466
    INGLEBY (1770) LIMITED - 2008-08-26
    icon of address 3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2009-01-26 ~ 2011-09-09
    IIF 1889 - Director → ME
  • 1467
    THE FONTHILL FOUNDATION LIMITED - 2011-09-22
    FONTHILL LODGE SCHOOL LIMITED - 2011-09-19
    FONTHILL SCHOOL TRUST LIMITED - 2007-03-19
    icon of address 2 St Andrews Place, Lewes, East Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2016-10-12
    IIF 585 - Director → ME
  • 1468
    RIBBLE MOTOR SERVICES LIMITED - 2021-07-05
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-04-07
    IIF 992 - Director → ME
  • 1469
    icon of address 2 Duncan's Yard, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,079 GBP2020-02-29
    Officer
    icon of calendar 2016-02-26 ~ 2017-06-09
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 1470
    FRIENDS OF THE ST. MARYLEBONE HOUSING ASSOCIATION(THE) - 2004-05-28
    icon of address 7 Middle Field, St. John's Wood Park, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-05-21 ~ 2009-05-19
    IIF 2510 - Director → ME
  • 1471
    icon of address Kemp House Kemp House, 152-160 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-10-20 ~ 1994-01-25
    IIF 2287 - Director → ME
  • 1472
    GUILDFORD SCHOOL OF ACTING & DRAMA DANCE EDUCATION LIMITED(THE) - 1995-04-27
    THE GUILDFORD SCHOOL OF ACTING - 2003-12-02
    icon of address Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2005-12-06 ~ 2008-08-01
    IIF 1956 - Director → ME
  • 1473
    icon of address 923 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,874 GBP2016-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2012-06-30
    IIF 2503 - Director → ME
  • 1474
    icon of address Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 687 - Director → ME
  • 1475
    icon of address 167-169 Great Portland Street, 5th Floor, London, Great Portland Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-26 ~ 2013-05-09
    IIF 2471 - Director → ME
  • 1476
    icon of address Terra Nova, 3 Explorer Road, Dundee, Angus
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    2,103,929 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 1996-06-25 ~ 2003-03-23
    IIF 2381 - Secretary → ME
  • 1477
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-04-11
    IIF 2413 - Director → ME
  • 1478
    icon of address 17 Dukes Ride, Crowthorne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2001-09-04
    IIF 2248 - Director → ME
  • 1479
    icon of address C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-06-10 ~ 2000-12-12
    IIF 2258 - Director → ME
  • 1480
    icon of address The Maynard School, Denmark Road, Exeter, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2013-08-31
    IIF 222 - Director → ME
  • 1481
    icon of address National Motor Museum, Beaulieu, Brockenhurst, Hampshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-17 ~ 2016-12-16
    IIF 2062 - Director → ME
  • 1482
    SWINDON URBAN REGENERATION COMPANY LIMITED - 2004-04-19
    icon of address Wiltshire Court, Farnsby Street, Swindon, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2010-07-09
    IIF 1479 - Director → ME
  • 1483
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2006-01-05
    IIF 748 - Director → ME
  • 1484
    icon of address 2 Cornmill Close, School Lane, Warmingham, Crewe
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2010-01-14
    IIF 1749 - Director → ME
  • 1485
    icon of address The Brighton Marina, Brighton, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-12-23
    IIF 1215 - LLP Designated Member → ME
  • 1486
    THE GEORGE SQUARE TRUST - 1991-10-17
    icon of address The Boardwalk, 105 Brunswick Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2005-07-07
    IIF 987 - Director → ME
  • 1487
    THE ROYAL NATIONAL THEATRE BOARD - 2001-04-25
    NATIONAL THEATRE BOARD (THE) - 1990-05-21
    icon of address The Royal National Theatre, Upper Ground, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-01-31 ~ 2002-08-03
    IIF 2772 - Director → ME
  • 1488
    icon of address 7 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,989 GBP2024-03-31
    Officer
    icon of calendar 2014-06-21 ~ 2015-08-03
    IIF 1364 - Director → ME
  • 1489
    icon of address Craigton House, Fintry, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,433 GBP2018-03-31
    Officer
    icon of calendar 1995-10-25 ~ 2000-01-12
    IIF 1790 - Director → ME
  • 1490
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    icon of address 51 Wilson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2008-08-06
    IIF 1362 - Director → ME
  • 1491
    icon of address Rowan Lodge Back Lane, Burgh Castle, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-15 ~ 2006-03-16
    IIF 2344 - Secretary → ME
  • 1492
    SECOND ALLIANCE TRUST PUBLIC LIMITED COMPANY(THE) - 2006-06-30
    icon of address River Court, 5 West Victoria Dock Road, Dundee, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-04-30
    IIF 1680 - Director → ME
  • 1493
    icon of address The Hunt House, 70 High Street, Paulerspury, Northants
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-10 ~ 2014-11-22
    IIF 2809 - Director → ME
  • 1494
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-30 ~ 2018-11-21
    IIF 216 - Director → ME
  • 1495
    icon of address Part 9th Floor, Millbank Tower 21-24 Millbank, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2024-10-03
    IIF 816 - Director → ME
  • 1496
    THE UKRAINE OPPORTUNITY TRUST PLC - 2019-01-21
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2021-12-31
    Officer
    icon of calendar 2008-07-23 ~ 2014-02-19
    IIF 2006 - Director → ME
  • 1497
    FORAY 349 LIMITED - 1992-02-17
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1049 - Director → ME
  • 1498
    ALLSEC TECHNOLOGIES (UK) LTD - 2006-11-22
    icon of address Marlbridge House, Enterprise Way, Edenbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-27 ~ 2006-09-30
    IIF 2053 - Director → ME
  • 1499
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2012-11-21
    IIF 281 - Director → ME
    icon of calendar 2006-01-27 ~ 2009-03-16
    IIF 280 - Director → ME
  • 1500
    WALT DISNEY PRODUCTIONS LIMITED - 1987-04-08
    icon of address 3 Queen Caroline Street, Hammersmith, London
    Active Corporate (7 parents, 77 offsprings)
    Officer
    icon of calendar 1995-02-27 ~ 1998-06-15
    IIF 2487 - Director → ME
  • 1501
    icon of address One, Bell Lane, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2013-12-23
    IIF 1213 - LLP Designated Member → ME
  • 1502
    CORBIN & KING HOLDINGS LIMITED - 2022-10-13
    icon of address 157-160 Piccadilly, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,423,020 GBP2024-12-31
    Officer
    icon of calendar 2016-07-27 ~ 2017-12-18
    IIF 725 - Director → ME
  • 1503
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2146 - Director → ME
  • 1504
    ENDLESS NEWCO 7 LIMITED - 2017-06-29
    icon of address Unit 7 2 Garrison Square, Chelsea Barracks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,436,896 GBP2024-01-31
    Officer
    icon of calendar 2019-02-26 ~ 2020-10-31
    IIF 441 - Director → ME
  • 1505
    icon of address Unit 7 2 Garrison Square, Chelsea Barracks, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ 2020-10-31
    IIF 442 - Director → ME
  • 1506
    THINC GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ 2009-05-18
    IIF 2069 - Director → ME
  • 1507
    THINC DESTINI GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2009-05-18
    IIF 2068 - Director → ME
  • 1508
    ADVISORY SERVICES LIMITED - 2008-12-22
    ADVISORY SERVICES LIMITED - 2008-12-31
    BLUEFIN ADVISORY SERVICES LIMITED - 2017-01-12
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-06-03 ~ 2009-11-03
    IIF 2060 - Director → ME
  • 1509
    BLUEFIN GROUP LIMITED - 2017-01-12
    AXA ADVISORY HOLDINGS LIMITED - 2008-12-31
    icon of address 20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-16 ~ 2009-11-03
    IIF 2049 - Director → ME
  • 1510
    THOR MINING LIMITED - 2005-06-06
    THOR MINING PLC - 2023-01-16
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2018-07-13
    IIF 1283 - Director → ME
  • 1511
    icon of address Oakland Residential, 20a Victoria Road, Hale, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2002-02-05
    IIF 1755 - Director → ME
  • 1512
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-10-27 ~ 2001-02-28
    IIF 2239 - Director → ME
  • 1513
    CARMELITE ACQUISITIONS LIMITED - 2001-03-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-05-31
    IIF 2114 - Director → ME
  • 1514
    THYSSEN GARFIELD LIMITED - 2002-04-08
    THYSSEN STEEL LIMITED - 1994-08-04
    THYSSEN (U.K.) LIMITED - 1998-03-01
    THYSSEN STEEL AND PIPE (GREAT BRITAIN) LIMITED - 1978-12-31
    icon of address Coxs Lane, Cradley Heath, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-08-04 ~ 1997-03-31
    IIF 2926 - Director → ME
  • 1515
    THYSSEN FINE STEELS LIMITED - 2000-12-20
    NOTHELFER UK LIMITED - 2009-05-27
    THYSSEN SPECIAL WAREHOUSING LIMITED - 1996-09-27
    icon of address Unit 5 The Felbridge Centre, East Grinstead, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 2925 - Director → ME
  • 1516
    KRYSTAL ACRYLICS LIMITED - 2001-06-15
    icon of address Lower Healey Business Park, Froom Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-29 ~ 2016-08-12
    IIF 1766 - Director → ME
    icon of calendar 1995-03-03 ~ 1996-03-11
    IIF 2678 - Secretary → ME
  • 1517
    icon of address Beechen Cliff School, Alexandra Park, Bath
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380,315 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2017-11-06
    IIF 211 - Director → ME
  • 1518
    icon of address Level 4 Dashwood House, 69 Old Broad Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ 2023-10-31
    IIF 520 - Director → ME
  • 1519
    GREYMOON PROPERTY MANAGEMENT LIMITED - 1982-11-25
    icon of address 8 Tolpedn Flats, Headland Road Carbis Bay, St Ives, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-09-02 ~ 1997-05-31
    IIF 1780 - Director → ME
  • 1520
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2006-01-05
    IIF 738 - Director → ME
  • 1521
    YORKCROFT LIMITED - 1992-02-06
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2006-01-05
    IIF 765 - Director → ME
  • 1522
    CREAMFORD LIMITED - 2000-10-12
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2006-01-05
    IIF 754 - Director → ME
  • 1523
    CITRUSDALE LIMITED - 2000-10-12
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2006-01-05
    IIF 742 - Director → ME
  • 1524
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2006-01-05
    IIF 781 - Director → ME
  • 1525
    icon of address Atlas House, 4-6 Belwell Lane Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-18 ~ 1999-12-31
    IIF 1542 - Director → ME
  • 1526
    icon of address Unit 1h Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ 2024-09-27
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2017-08-14
    IIF 413 - Ownership of shares – 75% or more OE
  • 1527
    INFINIS CAPITAL LIMITED - 2017-07-13
    WRG CAPITAL LIMITED - 2006-09-21
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-07 ~ 2007-10-30
    IIF 2116 - Director → ME
  • 1528
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    78 GBP2021-03-31
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1865 - Director → ME
  • 1529
    icon of address Touchdown House, 30 Charing Cross Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-09 ~ 2004-08-02
    IIF 1976 - Director → ME
  • 1530
    icon of address Touchdown House, 30 Charing Cross Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-01 ~ 2004-08-02
    IIF 1975 - Director → ME
  • 1531
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-20 ~ 1996-07-31
    IIF 2433 - Director → ME
  • 1532
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-11-13 ~ 1997-09-30
    IIF 2430 - Director → ME
  • 1533
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-28 ~ 1997-07-31
    IIF 2460 - Director → ME
  • 1534
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-07-01 ~ 1997-12-23
    IIF 477 - Director → ME
  • 1535
    UNITED CARRIERS MANAGEMENT SERVICES LIMITED - 1995-07-03
    MATAHARI 404 LIMITED - 1991-05-24
    UCI MANAGEMENT SERVICES LIMITED - 1993-05-04
    icon of address 3 Honey Hill, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,014,230 GBP2022-12-31
    Officer
    icon of calendar 1995-04-12 ~ 1995-06-29
    IIF 2601 - Director → ME
  • 1536
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-28 ~ 2003-10-09
    IIF 1937 - Director → ME
  • 1537
    LEGISLATOR 1372 LIMITED - 1998-03-27
    icon of address Norwich Airport, Terminal Building Amsterdam Way, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2008-12-31
    IIF 1723 - Director → ME
  • 1538
    PNEU LOGIC LTD - 2013-02-01
    icon of address C/o Tomkinson Teal, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,542,063 GBP2024-12-31
    Officer
    icon of calendar 2002-01-24 ~ 2009-01-01
    IIF 547 - Director → ME
  • 1539
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-03 ~ 2001-02-22
    IIF 1803 - Director → ME
  • 1540
    icon of address 2 Royal Court, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-06 ~ 1999-11-03
    IIF 1746 - Director → ME
    icon of calendar 1998-05-06 ~ 1999-11-03
    IIF 2674 - Secretary → ME
  • 1541
    ATHENA SELECT LIMITED - 2023-04-17
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD - 2022-04-05
    BLUE SQUARE GROUP LTD - 2022-06-07
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    114,192 GBP2021-07-01 ~ 2022-09-30
    Officer
    icon of calendar 2018-06-28 ~ 2022-04-01
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2022-05-12
    IIF 19 - Ownership of shares – 75% or more OE
  • 1542
    THREE X THREE LTD - 2021-11-11
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-10-15
    IIF 1264 - Director → ME
  • 1543
    TRON CATERING LIMITED - 2025-03-11
    DETAILFIND LIMITED - 1991-06-04
    icon of address 63 Trongate, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2017-12-04
    IIF 1384 - Director → ME
  • 1544
    icon of address 63 Trongate, Glasgow
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-06 ~ 2017-12-04
    IIF 1383 - Director → ME
  • 1545
    WEST GEORGE STREET (362) LIMITED - 1987-11-11
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1868 - Director → ME
  • 1546
    TSB SCOTLAND PUBLIC LIMITED COMPANY - 1989-11-01
    LLOYDS TSB SCOTLAND PLC - 2013-09-09
    TSB BANK SCOTLAND PLC - 1999-06-28
    TRUSTEE SAVINGS BANK PUBLIC LIMITED COMPANY - 1986-07-17
    LYCIDAS (111) LIMITED - 1985-11-27
    icon of address Henry Duncan House, 120 George Street, Edinburgh
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1989-04-30
    IIF 1685 - Director → ME
  • 1547
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-07 ~ 1996-11-29
    IIF 2444 - Director → ME
  • 1548
    MARK BIRKBECK & CO. LIMITED - 1995-01-30
    SHEEPSKIN WAREHOUSE SHOP (KIRKBY LONSDALE) LIMITED - 1986-03-24
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2003-07-23
    IIF 2092 - Director → ME
  • 1549
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    GPT HOLDINGS LIMITED - 1998-12-04
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-07-23
    IIF 2526 - Director → ME
  • 1550
    TELENT PLC - 2008-03-03
    MARCONI CORPORATION PLC - 2006-01-24
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    TELENT LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 1994-07-05 ~ 1999-11-29
    IIF 2525 - Director → ME
  • 1551
    icon of address 10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-01-10 ~ 2011-01-12
    IIF 851 - Director → ME
  • 1552
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,872 GBP2018-02-28
    Officer
    icon of calendar 2015-02-10 ~ 2019-12-18
    IIF 121 - Director → ME
  • 1553
    icon of address Suite D, 6 Hyde Park Mansions, Cabbell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2006-01-01
    IIF 122 - Director → ME
  • 1554
    TYRE SERVICES (CARLISLE) LIMITED - 1976-12-31
    icon of address 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-21 ~ 1997-01-03
    IIF 457 - Director → ME
  • 1555
    icon of address Tywyn Primary School, Channel View, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2010-11-01
    IIF 2347 - Secretary → ME
  • 1556
    UBIQUITY SOFTWARE LIMITED - 1997-04-07
    FASTNET TECHNOLOGIES LIMITED - 1994-01-14
    UBIQUITY SOFTWARE CORPORATION LIMITED - 2005-05-12
    UBIQUITY SOFTWARE CORPORATION PLC - 2007-06-01
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2009-04-09
    IIF 1582 - Director → ME
  • 1557
    icon of address Kings Court, London Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-07 ~ 2002-06-18
    IIF 2300 - Director → ME
  • 1558
    COASTFLEET LIMITED - 1999-12-16
    icon of address Kings Court, London Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1999-09-28 ~ 2002-06-18
    IIF 2301 - Director → ME
  • 1559
    icon of address First Floor, 3 More London Riverside, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,507 GBP2024-03-31
    Officer
    icon of calendar 1993-10-12 ~ 1999-03-03
    IIF 2317 - Director → ME
  • 1560
    ULG NORTHUMBRIAN LIMITED - 2007-07-04
    U.L.G. CONSULTANTS (WARWICK) LIMITED - 1976-12-31
    ULG CONSULTANTS LIMITED - 2000-01-04
    icon of address Albert House Quay Place, Edward Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-02 ~ 1993-06-09
    IIF 2561 - Director → ME
  • 1561
    icon of address Carrington House, 39 Carrington Field Street, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2011-07-11
    IIF 1989 - Director → ME
  • 1562
    EVERDESIGN LIMITED - 1992-05-06
    icon of address C/o Latimer Trend & Co Ltd Estover Road, Estover, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-07-15
    IIF 2944 - Director → ME
  • 1563
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ 2023-01-24
    IIF 1135 - Director → ME
  • 1564
    CGU LINKED LIFE ASSURANCE LIMITED - 2000-10-02
    ENGLISH INSURANCE COMPANY LIMITED - 1985-01-01
    GENERAL ACCIDENT LINKED LIFE ASSURANCE LIMITED - 1998-10-01
    NORWICH UNION LINKED LIFE ASSURANCE LIMITED - 2009-11-05
    icon of address Aviva, Wellington Row, York, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-28 ~ 1998-05-11
    IIF 1677 - Director → ME
  • 1565
    DE FACTO 817 LIMITED - 2000-01-25
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2004-10-15
    IIF 1923 - Director → ME
  • 1566
    YALE STRONGHOLD LIMITED - 2002-03-27
    HOPE WORKS LIMITED - 1991-03-07
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2009-01-31
    IIF 2625 - Director → ME
  • 1567
    UIA (CALL CENTRES) LIMITED - 2023-02-03
    icon of address Unison Centre, 130 Euston Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-08 ~ 2002-06-18
    IIF 2302 - Director → ME
  • 1568
    BUNZL TRANSPORTATION LIMITED - 1988-07-13
    UNITED PARCELS PUBLIC LIMITED COMPANY - 1986-08-04
    UNITED CARRIERS LIMITED - 1982-04-14
    icon of address Po Box 92, Coronation Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1998-03-19
    IIF 2598 - Director → ME
  • 1569
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-05-31
    IIF 994 - Director → ME
  • 1570
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-03-06 ~ 1996-02-28
    IIF 1416 - Director → ME
  • 1571
    icon of address Peregrine House Peregrine Road, Westhill Business Park, Westhill, Aberdeenshire, Scotland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-10
    IIF 2867 - Director → ME
  • 1572
    icon of address Unity City Academy, Ormesby Road, Middlesbrough
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2004-08-31
    IIF 1717 - Director → ME
    icon of calendar 2002-01-21 ~ 2005-01-01
    IIF 2567 - Secretary → ME
  • 1573
    N.E.L.PERMANENT HEALTH INSURANCES LIMITED - 1991-11-01
    icon of address Milton Court, Dorking, Surrey
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 1991-11-19
    IIF 1961 - Director → ME
  • 1574
    UPPINGHAM SCHOOL SHOPS LIMITED - 1991-07-19
    icon of address Hawley 20-24 High Street West, Uppingham, Oakham, Rutland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2025-02-05
    IIF 2473 - Director → ME
  • 1575
    WTI - 2004-07-07
    WATER TRAINING INTERNATIONAL - 1996-10-18
    WATER TRAINING - 1990-04-03
    THE WATER INDUSTRY TRAINING ASSOCIATION - 1987-07-03
    icon of address 4 Carlton Court, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2000-03-31
    IIF 2326 - Director → ME
    icon of calendar 1999-06-09 ~ 2003-07-16
    IIF 622 - Director → ME
  • 1576
    icon of address Kenneth Dibben House Enterprise Road, University Of Southampton Science Park, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 1646 - Ownership of shares – More than 25% but not more than 50% OE
  • 1577
    VIRTUAL AVIATION LIMITED - 2018-12-06
    ABERTON LTD - 2005-02-28
    icon of address Salisbury House, Salisbury Villas, Station Road, Cambridge
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -863,110 GBP2024-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2021-06-30
    IIF 870 - Director → ME
  • 1578
    NEIMAN SECURITY PRODUCTS LIMITED - 1989-03-29
    VALEO SECURITY SYSTEMS LIMITED - 2006-03-06
    VALEO NEIMAN LIMITED - 1991-04-09
    WEEDSURETEX LIMITED - 1976-12-31
    icon of address Valeo 53, Heming Road, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-03-10 ~ 1994-08-08
    IIF 2403 - Director → ME
  • 1579
    OLDHAM GROUP LIMITED - 1996-10-31
    DIESEL MARINE INTERNATIONAL LIMITED - 2002-01-04
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    404,782 GBP2024-12-31
    Officer
    icon of calendar 1996-09-12 ~ 2006-06-01
    IIF 2951 - Director → ME
  • 1580
    PERMITDRESS LIMITED - 1995-05-09
    icon of address Freeman House Orbital 24, Oldham Street, Denton, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-02-28 ~ 1998-01-01
    IIF 1926 - Director → ME
  • 1581
    JUGBROOK LIMITED - 1989-11-14
    icon of address Daw Bank, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1063 - Director → ME
  • 1582
    OLD TOWN HALL MANAGEMENT COMPANY LIMITED - 2007-10-03
    PINCHBECK MANAGEMENT CO LIMITED - 2009-10-22
    05200253 LIMITED - 2012-11-21
    YELLOW CO (NO 10) LIMITED - 2008-03-06
    icon of address Milford House, Mill Street, Bakewell, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    498 GBP2024-12-31
    Officer
    icon of calendar 2012-11-21 ~ 2016-10-12
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-12
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 1583
    VTX BIDCO LIMITED - 2008-06-27
    NEWINCCO BIDCO LIMITED - 2007-01-12
    icon of address C/o Begbies Traynor London Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-21 ~ 2011-12-31
    IIF 2520 - Director → ME
  • 1584
    icon of address 4 Woodcote Close, Oundle Avenue, Bushey, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2015-06-26
    IIF 1569 - Director → ME
  • 1585
    icon of address 218 Finney Lane, Heald Green, Cheadle, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,051 GBP2024-12-31
    Officer
    icon of calendar 1999-03-03 ~ 2002-02-05
    IIF 2664 - Secretary → ME
  • 1586
    DOGFISH MOBILE LTD. - 2018-09-13
    icon of address Suite 8, 10 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -24,769 GBP2020-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2024-02-02
    IIF 358 - Director → ME
  • 1587
    BROWNHART LIMITED - 1988-06-16
    LYONNAISE EUROPE LIMITED - 2004-03-31
    SUEZ ENVIRONNEMENT UK LIMITED - 2005-04-14
    LYONNAISE EUROPE PLC - 2003-10-30
    SUEZ UK GROUP HOLDINGS LTD - 2023-01-12
    LYONNAISE UK PLC - 1994-01-18
    SUEZ ENVIRONMENT UK LIMITED - 2016-02-26
    icon of address 210 Pentonville Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2001-11-01
    IIF 2324 - Director → ME
  • 1588
    MDL (MARINAS) LIMITED - 2018-09-14
    CLAYBURN FINANCE CO. LIMITED - 1987-11-18
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1847 - Director → ME
  • 1589
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1999-12-22
    IIF 254 - Director → ME
  • 1590
    KM GROUP HOLDINGS LIMITED - 1998-10-21
    OAKENBOTTOM BUILDING CO.LIMITED - 1989-11-30
    VINCI FACILITIES MANAGEMENT LIMITED - 2001-09-05
    CONREN CHEMICALS LIMITED - 1998-01-20
    CONREN LIMITED - 1990-02-06
    VINCI (HOLDINGS) LIMITED - 2011-12-01
    NORWEST HOLST ENGINEERING (HOLDINGS) LIMITED - 2000-07-18
    VINCI INVESTMENTS LIMITED - 2016-02-17
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-11-02 ~ 2000-05-24
    IIF 1924 - Director → ME
  • 1591
    VIRGIN ATLANTIC LEISUREWEAR LIMITED - 1999-05-28
    VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED - 2006-03-10
    SHOWHALL LIMITED - 2005-09-23
    SHOWHALL LIMITED - 1991-12-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ 2011-11-16
    IIF 2370 - Director → ME
  • 1592
    E.G.RECORDS LIMITED - 1991-05-09
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2131 - Director → ME
  • 1593
    VIRGIN AGENCY LIMITED - 1992-09-09
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2191 - Director → ME
  • 1594
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2182 - Director → ME
  • 1595
    THORN EMI INTERNATIONAL HOLDINGS LIMITED - 1996-04-29
    ALPHA ACCESSORIES LIMITED - 1984-03-14
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2135 - Director → ME
  • 1596
    MANOR STUDIOS (HOLDINGS) LIMITED - 1983-02-21
    VIRGIN RECORDING STUDIOS (HOLDINGS) LIMITED - 1976-12-31
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2208 - Director → ME
  • 1597
    icon of address Horizon Building Innovation Way, Forres Enterprise Park, Forres, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,681 GBP2025-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-02-20
    IIF 1226 - Director → ME
  • 1598
    icon of address 15 Palace Street, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2008-12-11
    IIF 1726 - Director → ME
  • 1599
    BOHLER THYSSEN WELDING (UK) LIMITED - 2007-09-04
    INDUSTRIAL ENTERPRISES (UNITED KINGDOM) LIMITED - 1990-05-23
    THYSSEN SOUDOMETAL UK LIMITED - 1998-10-01
    BOHLER WELDING GROUP UK LIMITED - 2013-08-02
    FONTARGEN (U.K.) LIMITED - 1993-10-07
    THYSSEN WELDING LIMITED - 1996-09-25
    icon of address European Business Park, Taylors Lane, Oldbury, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-06 ~ 1997-03-31
    IIF 2927 - Director → ME
  • 1600
    EMI WARNER INTERNATIONAL LIMITED - 2001-03-26
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2140 - Director → ME
  • 1601
    WARNER EMI RECORDS LIMITED - 2001-03-26
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2168 - Director → ME
  • 1602
    VIRGIN MUSIC GROUP LIMITED - 2011-03-23
    GLOWTRACK LIMITED - 1990-01-23
    VIRGIN MUSIC GROUP - 2025-05-21
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2188 - Director → ME
  • 1603
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2009-01-31
    IIF 2615 - Director → ME
  • 1604
    icon of address Heald House, Heald Street, Garston, Liverpool
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,623 GBP2024-09-30
    Officer
    icon of calendar 1996-05-10 ~ 2001-06-06
    IIF 2595 - Director → ME
  • 1605
    THISTLE WATER LIMITED - 1996-10-28
    W W P LIMITED - 1995-04-18
    WWP LIMITED - 1997-02-04
    icon of address The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,634,376 GBP2024-03-31
    Officer
    icon of calendar 1992-07-23 ~ 1993-06-09
    IIF 2556 - Director → ME
  • 1606
    POCO HOMES (NORTH) LIMITED - 1987-01-15
    LONGFAR LIMITED - 1986-11-13
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1997-03-14
    IIF 1745 - Director → ME
  • 1607
    PARLOPHONE MUSIC INTERNATIONAL SERVICES LIMITED - 2020-04-17
    EMI MUSIC INTERNATIONAL SERVICES LIMITED - 2013-06-05
    E.M.I. INTERNATIONAL SERVICES LIMITED - 1980-12-31
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2144 - Director → ME
  • 1608
    icon of address 64 Woodbourne Road, Sale, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2017-06-13
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-22
    IIF 1515 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1515 - Ownership of shares – More than 25% but not more than 50% OE
  • 1609
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-24 ~ 1996-10-27
    IIF 2322 - Director → ME
  • 1610
    icon of address 36 Broadway, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 1998-06-17 ~ 2000-03-31
    IIF 2329 - Director → ME
    icon of calendar 1998-06-17 ~ 2002-11-01
    IIF 609 - Director → ME
  • 1611
    SEALWALL LIMITED - 1990-10-02
    ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED - 2013-08-13
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-03-29 ~ 1993-06-09
    IIF 2554 - Director → ME
  • 1612
    icon of address Wearside Golf Club Limited, Coxgreen, Sunderland, Tyne And Wear
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,060,087 GBP2024-09-30
    Officer
    icon of calendar 2011-12-08 ~ 2015-03-12
    IIF 972 - Director → ME
  • 1613
    FLORABECK LIMITED - 1989-05-23
    icon of address Chamberlin & Hill Plc, Chuckery Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2000-09-28 ~ 2006-08-03
    IIF 2305 - Director → ME
  • 1614
    YORKSHIRE TOURIST BOARD - 2009-12-04
    YORKSHIRE AND HUMBERSIDE TOURIST BOARD - 1996-10-01
    icon of address C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-26 ~ 1999-05-30
    IIF 1720 - Director → ME
  • 1615
    MAWLAW 393 LIMITED - 1998-09-07
    icon of address One, Chamberlain Square, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2001-08-31
    IIF 2229 - Director → ME
  • 1616
    icon of address The Railway Station, Bishops Lydeard, Taunton, Somerset
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-25 ~ 2016-02-27
    IIF 1245 - Director → ME
  • 1617
    SOUTHDOWN MOTOR SERVICES LIMITED - 2003-07-16
    SOUTHDOWN BUSES LIMITED - 1992-04-02
    PORTSMOUTH CITY BUS LIMITED - 1991-04-30
    PORTSMOUTH CITY TRANSPORT LIMITED - 1986-03-25
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-04-20
    IIF 1031 - Director → ME
  • 1618
    SPECTRUM SHOPPING CENTRES LIMITED - 2003-07-18
    HIGHLAND & UNIVERSAL PROPERTIES LIMITED - 2000-04-06
    M M & S (2178) LIMITED - 1993-12-08
    icon of address Quartermile One, 15 Lauriston Place, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,137,577 GBP2024-09-30
    Officer
    icon of calendar 1993-12-08 ~ 2003-07-16
    IIF 999 - Director → ME
  • 1619
    WESTERN S.M.T.COMPANY LIMITED - 1985-02-04
    WESTERN SCOTTISH LIMITED - 1985-03-19
    WESTERN SCOTTISH BUSES LIMITED - 1996-05-30
    WESTERN SCOTTISH OMNIBUSES LIMITED - 1991-11-06
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-04 ~ 1997-09-01
    IIF 1032 - Director → ME
  • 1620
    MYTON SECURITIES LIMITED - 1991-01-03
    STRAPDOCK LIMITED - 1988-11-14
    icon of address Daw Bank, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-13 ~ 1998-04-20
    IIF 1050 - Director → ME
  • 1621
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2002-02-05
    IIF 1754 - Director → ME
  • 1622
    icon of address 63 Cheap Street, Newbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-11-16
    IIF 2246 - Director → ME
  • 1623
    IRE MAJOR APPLIANCES LIMITED - 1989-12-08
    YEARFLING LIMITED - 1988-11-17
    icon of address Whirlpool Uk, Morley Way, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1998-09-01
    IIF 1903 - Director → ME
  • 1624
    SHANHEATH LIMITED - 1985-04-09
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2006-01-05
    IIF 783 - Director → ME
  • 1625
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,441 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-07
    IIF 1184 - Ownership of voting rights - 75% or more OE
    IIF 1184 - Ownership of shares – 75% or more OE
  • 1626
    LEDGE 1055 LIMITED - 2008-11-04
    icon of address Office 5 10 Harbour Terrace, Wick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,951 GBP2019-03-31
    Officer
    icon of calendar 2008-11-07 ~ 2012-03-31
    IIF 1028 - Director → ME
  • 1627
    PACIFIC SHELF 411 LIMITED - 1991-10-16
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2006-09-29
    IIF 2026 - Director → ME
  • 1628
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1988-10-13
    WILLIAM GRANT & SONS LIMITED - 1992-04-24
    WILLIAM GRANT & SONS (GLASGOW) LIMITED - 1993-11-17
    GIFNORT LIMITED - 1984-03-06
    icon of address The Glenfiddich Distillery, Dufftown, Banffshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2006-09-29
    IIF 2025 - Director → ME
  • 1629
    PACIFIC SHELF 405 LIMITED - 1991-11-01
    WILLIAM GRANT & SONS HOLDINGS LIMITED - 1992-04-24
    icon of address The Glenfiddich Distillery, Dufftown, Keith, Scotland
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2006-09-29
    IIF 2024 - Director → ME
  • 1630
    TELTSCHER BROTHERS LIMITED - 1996-10-02
    CLEANSOLD LIMITED - 1988-09-26
    FIRST DRINKS BRANDS LIMITED - 2014-07-08
    icon of address Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2006-09-29
    IIF 2029 - Director → ME
  • 1631
    icon of address Edinburgh Chamber Of Commerce, Ardmore House 2nd Floor, 40 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1996-01-24
    IIF 2866 - Director → ME
  • 1632
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2022-04-14
    IIF 1561 - Director → ME
  • 1633
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-23 ~ 2001-11-22
    IIF 2241 - Director → ME
  • 1634
    icon of address C/o Bartholomews 15, Penrhynroad, Kingston, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-08 ~ 2005-11-28
    IIF 2431 - Director → ME
  • 1635
    icon of address 128 Station Road, Glenfield, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,524 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2017-11-29
    IIF 1087 - Director → ME
    icon of calendar 2015-09-01 ~ 2017-11-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 1636
    icon of address New Boundary House, London Road, Sunningdale, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2016-11-25
    IIF 800 - Director → ME
  • 1637
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-09 ~ 1996-07-31
    IIF 2455 - Director → ME
  • 1638
    STRECHREMOTE LIMITED - 1987-10-20
    icon of address The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1869 - Director → ME
  • 1639
    WLUK LIMITED - 2010-09-02
    PROVIDENT LIFE ASSOCIATION OF LONDON LIMITED - 1985-10-17
    AXA WEALTH LIMITED - 2010-09-15
    WINTERTHUR LIFE UK LIMITED - 2001-06-01
    PROVIDENT LIFE ASSOCIATION LIMITED - 1995-05-01
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-05 ~ 2001-08-21
    IIF 1967 - Director → ME
  • 1640
    AXA WEALTH SERVICES LIMITED - 2010-09-15
    WINTERTHUR GROUP SERVICES LIMITED - 2010-09-02
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-16 ~ 2001-08-21
    IIF 1969 - Director → ME
  • 1641
    COLONIAL (UK) PLC - 2001-02-01
    TRUSHELFCO (NO. 2063) LIMITED - 1995-06-26
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-08-21
    IIF 1971 - Director → ME
  • 1642
    COLONIAL MUTUAL GROUP (UK HOLDINGS) LIMITED - 1996-12-31
    DOMINASH INVESTMENTS LIMITED - 1989-02-27
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2001-08-21
    IIF 1974 - Director → ME
  • 1643
    MINMAR (409) LIMITED - 1998-03-19
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-19 ~ 2001-08-21
    IIF 1968 - Director → ME
  • 1644
    COLONIAL LIFE (UK) HOLDINGS LIMITED - 2001-01-16
    COLONIAL B LIMITED - 1999-11-16
    COLONIAL TRUSTEE SERVICES LIMITED - 1996-12-31
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-12 ~ 2001-08-21
    IIF 1973 - Director → ME
  • 1645
    icon of address The Elms 166 Worcester Road, Hagley, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-02 ~ 2020-11-02
    IIF 2954 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-11-02
    IIF 2917 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2917 - Ownership of shares – More than 25% but not more than 50% OE
  • 1646
    CHRYSALIS RECORDS INTERNATIONAL LIMITED - 2021-04-28
    MARCHLEAF LIMITED - 1990-05-30
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-11-23 ~ 2008-09-22
    IIF 2141 - Director → ME
  • 1647
    WOBURN GOLF AND COUNTRY CLUB LIMITED - 2005-05-17
    icon of address Bedford Estate Office, Woburn, Milton Keynes
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1994-10-26
    IIF 2506 - Director → ME
  • 1648
    icon of address Ailesbury Court, High Street, Marlborough, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-19
    IIF 2826 - Director → ME
  • 1649
    WOMEN'S PRIZE FOR FICTION LIMITED - 2018-07-24
    icon of address 6 New Street Square, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2018-05-02
    IIF 665 - Director → ME
  • 1650
    icon of address The Unit, Berry Way, Chorley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,109,587 GBP2025-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2022-10-10
    IIF 1770 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 933 - Has significant influence or control OE
  • 1651
    URANIUM INSTITUTE(THE) - 2001-05-15
    icon of address 4th Floor, York House, 23 Kingsway, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    5,587,146 GBP2021-12-31
    Officer
    icon of calendar 1995-07-11 ~ 1997-07-28
    IIF 2872 - Director → ME
  • 1652
    WREXHAM WATER PLC - 2018-01-22
    icon of address Severn Trent Centre, St. Johns Street, Coventry, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-09-12 ~ 2002-11-01
    IIF 614 - Director → ME
  • 1653
    WYFOLD COURT (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED - 2020-01-15
    icon of address 3 Royal Court, Kings Worthy, Winchester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-05-27 ~ 2003-07-04
    IIF 2412 - Director → ME
  • 1654
    WYFOLD COURT PHASE 2 (COUNTRY ESTATE) MANAGEMENT COMPANY LIMITED - 2012-10-04
    icon of address Beechwood House, 4 Ashdown Way Kingwood, Henley On Thames, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2003-03-23
    IIF 2452 - Director → ME
  • 1655
    LECTROS INTERNATIONAL LIMITED - 2008-09-19
    icon of address Unit 3 Boran Court, Network 65 Business Park, Hapton, Burnley
    Active Corporate (4 parents)
    Equity (Company account)
    1,335,167 GBP2021-04-30
    Officer
    icon of calendar 1996-12-13 ~ 2024-09-30
    IIF 1837 - Director → ME
    icon of calendar 1996-12-13 ~ 2024-09-30
    IIF 2713 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 1172 - Has significant influence or control OE
  • 1656
    icon of address Bozon Hall Wash Road, Kirton, Boston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279,100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2019-06-04
    IIF 600 - Director → ME
  • 1657
    ESCAPE HUNT PLC - 2021-12-03
    DORCASTER LIMITED - 2016-06-13
    DORCASTER PLC - 2017-05-02
    icon of address Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2017-04-12
    IIF 714 - Director → ME
  • 1658
    icon of address Technical Centre Unit 1a.1, North Road, Marchwood Industrial Park, Marchwood, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2010-10-12
    IIF 2607 - Director → ME
  • 1659
    icon of address 77c Primrose Workshops King Henrys Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-16 ~ 1996-06-07
    IIF 2299 - Director → ME
  • 1660
    GRORUD INDUSTRIES LIMITED - 2003-10-14
    CODE DESIGNS LIMITED - 1984-06-26
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-01-31
    IIF 2617 - Director → ME
  • 1661
    YALE LIMITED - 1986-11-24
    EXTRAPALM LIMITED - 1983-11-28
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-25 ~ 2009-01-31
    IIF 2620 - Director → ME
  • 1662
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2002-05-10
    IIF 2461 - Director → ME
  • 1663
    icon of address 3 Chantry Court, Forge Street, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ 2021-06-07
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2021-06-07
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 1664
    icon of address Building 2 Guildford Business Park, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,275 GBP2024-02-28
    Officer
    icon of calendar 2004-02-18 ~ 2004-12-06
    IIF 2405 - Director → ME
    icon of calendar 2006-07-24 ~ 2009-05-07
    IIF 2033 - Director → ME
  • 1665
    MODERNASSET LIMITED - 1987-09-01
    PAVILION SHOPPING LIMITED - 2018-09-13
    ILIFFE DIGITAL MEDIA LIMITED - 2020-09-21
    icon of address Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2002-07-25 ~ 2003-06-30
    IIF 1849 - Director → ME
  • 1666
    NORTH SHIELDS Y.M.C.A. - 2003-12-23
    icon of address Church Way, North Shields, Tyne And Wear
    Active Corporate (11 parents)
    Officer
    icon of calendar 1992-11-25 ~ 2004-10-11
    IIF 248 - Director → ME
  • 1667
    icon of address 31 Sulina Road, Streatham Hill, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-15 ~ 2012-03-14
    IIF 1137 - Director → ME
    icon of calendar 2010-06-21 ~ 2010-11-01
    IIF 1256 - Director → ME
  • 1668
    HUNTWALL LIMITED - 1989-06-05
    TANKMASTERS (U.K.) LIMITED - 1993-07-01
    icon of address 40 Rogart Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,177 GBP2024-12-31
    Officer
    icon of calendar 1991-08-29 ~ 1993-02-04
    IIF 2551 - Director → ME
  • 1669
    YOUTH ADVENTURE TRUST LTD. - 2013-02-08
    THE MITCHEMP TRUST - 2013-01-31
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wilts
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-12 ~ 2011-11-20
    IIF 1473 - Director → ME
  • 1670
    icon of address 1st Floor, 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-28 ~ 1998-08-28
    IIF 2776 - Director → ME
  • 1671
    AGHOCO 1213 LIMITED - 2014-04-24
    icon of address Unit 8 Connections Industrial Centre, Vestry Road, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-05-12
    IIF 849 - Director → ME
  • 1672
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-05-12
    IIF 848 - Director → ME
  • 1673
    AGHOCO 1212 LIMITED - 2014-04-24
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-05-12
    IIF 2262 - Director → ME
  • 1674
    icon of address Wrens Court, 56 Victoria Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-15 ~ 2007-04-18
    IIF 466 - Director → ME
  • 1675
    Company number SC352742
    Non-active corporate
    Officer
    icon of calendar 2009-05-13 ~ 2010-12-13
    IIF 438 - 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.