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

Mrs Lisa-marie Ann Lock

    Related profiles found in government register
  • Mrs Lisa-marie Ann Lock
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, De La Warr Heights, Bexhill-on-sea, TN40 1DA, England

      IIF 1
  • Lock, Lisa-marie Ann
    British nanny born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Limpsfield Road, South Croydon, CR2 9EF, England

      IIF 2
  • Mrs Katharine Sturge
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Fox, 100 Studley Hill, Studley, Calne, SN11 9NL, England

      IIF 3
  • Mrs Charlotte Pyke
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA

      IIF 4
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 5
    • icon of address 52, Abbey Road, Woking, GU21 4PG, England

      IIF 6
  • Mrs Kate Blanchard
    British born in February 1973

    Resident in England

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

      IIF 7
    • icon of address 11 Charvil Meadow Road, Charvil, Reading, Berkshire, RG10 9DX, England

      IIF 8
  • Mitchell, Marie June
    British nanny born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Fordingley Road, London, W9 3HE

      IIF 9
  • Miss Carmel Thomas
    British born in July 1988

    Resident in England

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

      IIF 10
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mrs Nicola Searle
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Lower Richmond Road, London, SW15 1HH, England

      IIF 12
  • Ms Caroline Cosgrove
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Havant Road, Horndean, Waterlooville, Hampshire, PO8 0DT

      IIF 13
  • Ms Marie June Mitchell
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Fordingley Road, London, W9 3HE, England

      IIF 14
  • Hopkins, Claire Ann
    British nanny born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Cornwall Road, Cheam, Surrey, SM2 6DS, England

      IIF 15
    • icon of address 84, Cornwall Road, Sutton, Surrey, SM2 6DS, England

      IIF 16
  • Miss Charlotte Helen Lee
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kingston Crescent, Rossendale, BB4 4LH, England

      IIF 17
  • Miss Charlotte Scarbrow
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Peachey House, 29 Eltringham Street, Wandsworth, London, SW18 1GQ

      IIF 18
  • Miss Emily Marie Mcelhatton
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19
  • Miss Jenine Carpenter
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat H Weyhouse School, Horsham Road, Bramley, Guildford, GU5 0BJ, United Kingdom

      IIF 20
  • Miss Rachael Squire
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Rival Moor Road, Petersfield, Hampshire, GU31 4HX

      IIF 21
  • Mrs Frances Bridget Jolley
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244 Bloomfield Road, 244 Bloomfield Road, Bath, B&nes, BA2 2AX

      IIF 22
  • Ms Crisabel Rose Quinlan
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort Pitt House, New Road, Rochester, Kent, ME1 1DX

      IIF 23
  • Clark, Abbie Lauren Lucy
    British nanny born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Burrell Centre, Staniforth Road, Thetford, IP24 3LH, England

      IIF 24
  • Clark, Abbie Lauren Lucy
    British self employed born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Vicarage Road, Thetford, IP24 2LW, England

      IIF 25
  • Hayter, Charlotte Louise
    British nanny born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 70 Walton Street, Walton Street, Aylesbury, HP21 7QP, England

      IIF 26
  • Miss Heather Louise Cox
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carroll Accountants, Unit L, Bpi House, Cores End Road, Bourne End, Bucks, SL8 5AS, England

      IIF 27
  • Miss Jill Louise Carter
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Poppy Walk, Stotfold, Hitchin, SG5 4JL, England

      IIF 28
  • Miss Kemishia Remi Francis
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Falconers Road, Luton, LU2 9ET, England

      IIF 29
  • Miss Lucy Catherine Grieve
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Valetta Road, London, W3 7TQ, England

      IIF 30
  • Miss Lucy Louise Carter
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Tharp Way, Chippenham, Ely, CB7 5QG, England

      IIF 31
  • Ms Eunice Valerie Williams
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cape Close, Barking, IG11 8NE, England

      IIF 32
    • icon of address 45, Cape Close, Cape Close, Barking, Essex, IG11 8NE, United Kingdom

      IIF 33
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Ms Eunice Williams
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Linton Road, Barking, IG11 8HE, England

      IIF 35
    • icon of address 251, Salisbury Avenue, Barking, IG11 9XX, England

      IIF 36
    • icon of address 17, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 37
  • Quinlan, Christabel Rose
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Glebe Farm, Farthinghoe, Brackley, NN13 6DN, England

      IIF 38
  • Rachael Mclean
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 K D Tower, Cotterells, Hemel Hempstead, HP1 1AS, England

      IIF 39
  • Williams, Eunice
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Linton Road, Barking, IG11 8HE, England

      IIF 40
  • Williams, Eunice
    British lawyer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Hawthorn Avenue, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 41
  • Binney, Clare Rachel
    British nanny born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122a, Shirley Street, Hove, BN3 3WG, England

      IIF 42
  • Cuzner, Claire
    British nanny born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bradstock Road, Flat 3, London, E9 5BZ, England

      IIF 43
  • Gray, Hannah Victoria
    British nanny born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, SL8 5QH, United Kingdom

      IIF 44
  • Jolley, Frances Bridget
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat, 244, Bloomfield Road, Bath, BA2 2AX, England

      IIF 45
  • Leatham, Caroline Mary
    British nanny born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivydene, 1 Beckford Cottages, Hindon, Salisbury, Wilts, SP3 6ED, England

      IIF 46
  • Mcgonigle, Linda Carol
    British nanny born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laxton Close, Luton, LU2 8SJ, England

      IIF 47
  • Mcnamara, Caroline Mary
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Wandsworth Bridge Road, London, SW6 2TA, England

      IIF 48
  • Mcnamara, Caroline Mary
    British nanny born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 49
  • Mullins, Hayley
    British nanny born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stanway Cottages, Eastworth Road, Chertsey, Surrey, KT16 8DH, England

      IIF 50
  • Miss Abbie Lauren Lucy Clark
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Vicarage Road, Thetford, IP24 2LW, England

      IIF 51
    • icon of address Charles Burrell Centre, Staniforth Road, Thetford, IP24 3LH, England

      IIF 52
  • Miss Clare Rachel Binney
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122a, Shirley Street, Hove, BN3 3WG, England

      IIF 53
  • Miss Kristina Lorraine Cooper
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Herbert Avenue, Poole, BH12 4HX, England

      IIF 54
  • Miss Rae Carroll
    Scottish born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Heron House, Barrow Hill Estate, London, NW8 7AJ, England

      IIF 55
  • Miss Sophie Catherine Burns
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oving Road, Whitchurch, Bucks, HP22 4JF, United Kingdom

      IIF 56
  • Miss Zoe Clare Sheila Jenson
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gladstone Road, Hockley, SS5 4BS, England

      IIF 57
  • Mrs Carly Michelle Woodward
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, LU1 4AJ, United Kingdom

      IIF 58
  • Mrs Francine Songo-sally
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Chadwell Heath Lane, Romford, RM6 4LP, England

      IIF 59
    • icon of address 56, Chadwell Heath Lane, Romford, RM6 4LP, United Kingdom

      IIF 60
  • Mrs Rebecca Charlotte Ashton
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Ridge Road, Sutton, SM3 9LZ, England

      IIF 61
  • Ms Rabiye Acar
    Turkish born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Raynham Street, Ashton-under-lyne, OL6 9PB, England

      IIF 62
  • Ms Rachel Katie Cooper
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Merton Road, London, SW18 5SY, England

      IIF 63
  • Nicolau, Mary
    British nanny born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Centre, Hornsey Lane Estate, Hazelville Road Islington, London, N19 3YJ

      IIF 64
  • Thomas, Carmel
    British nanny born in July 1988

    Resident in England

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

      IIF 65
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Bird, Hayley Kathleen
    British nanny born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Christchurch Place, Eastbourne, East Sussex, BN23 5AP

      IIF 67
  • Blanchard, Kate
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Charvil Meadow Road, Charvil, Reading, Berkshire, RG10 9DX, England

      IIF 68
  • Blanchard, Kate
    British nanny born in February 1973

    Resident in England

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

      IIF 69
  • Brewer, Kate Suzanne
    British personal assisstant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cotsworld Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 70
    • icon of address 4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ

      IIF 71
    • icon of address Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ

      IIF 72
  • Brewer, Kate Suzanne
    British personal assistant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ

      IIF 73
  • Burns, Sophie Catherine
    British nanny born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 121, Defoe House, Barbican, London, EC2Y 8ND, United Kingdom

      IIF 74
  • Burns, Sophie Catherine
    British none born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oving Road, Whitchurch, Aylesbury, HP22 4JF, England

      IIF 75
  • Carpenter, Jenine
    British nanny born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat H Weyhouse School, Horsham Road, Bramley, Guildford, GU5 0BJ, United Kingdom

      IIF 76
  • Chambers, Deborah Anne
    British nanny born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Doughty's Court, Lincoln, LN5 7TR, England

      IIF 77
    • icon of address Witham Park, Waterside South, Lincoln, Lincs, LN5 7JN

      IIF 78
  • Cooper, Kristina Lorraine
    British nanny born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Herbert Avenue, Poole, BH12 4HX, England

      IIF 79
  • Cox, Heather Louise
    British nanny born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Castle Street, High Wycombe, HP13 6RN, England

      IIF 80
  • Clarita Mafuta
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 332 Gillott Road, Birmingham, B16 0RS, England

      IIF 81
  • Francis, Kemishia Remi
    British nanny born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Falconers Road, Luton, LU2 9ET, England

      IIF 82
  • Gilsenan, Claire
    British nanny born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2 / B3, Arlon Court, Kirkleatham Business Park, Redcar, TS10 5RS, England

      IIF 83
  • Jenson, Zoe Clare Sheila
    British nanny born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gladstone Road, Hockley, SS5 4BS, England

      IIF 84
  • Lee, Charlotte Helen
    British nanny born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kingston Crescent, Rossendale, BB4 4LH, England

      IIF 85
  • Millerick, Clare
    British nanny born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heaton Day Care Ltd, 4 Alstone Road, Heaton Chapel, Stockport, Cheshire, SK4 5AH, United Kingdom

      IIF 86
  • Miss Charlotte Louise Hayter
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 70 Walton Street, Walton Street, Aylesbury, HP21 7QP, England

      IIF 87
  • Miss Christabel Rose Quinlan
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Glebe Farm, Farthinghoe, Brackley, NN13 6DN, England

      IIF 88
    • icon of address 147, Sterling Gardens, London, SE14 6DU, United Kingdom

      IIF 89
  • Miss Deborah Anne Chambers
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Doughty's Court, Lincoln, LN5 7TR

      IIF 90
  • Miss Emily Rebecca Sprake
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gh Property Management Services Limited, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 91
  • Mr Steven James Cooper
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chetwynd Mead, Bampton, Oxfordshire, OX18 2BL

      IIF 92
  • Pyke, Charlotte
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA

      IIF 93
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA, United Kingdom

      IIF 94
  • Pyke, Charlotte
    British nanny born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Abbey Road, Woking, GU21 4PG, England

      IIF 95
  • Rizzo, Susan Frances
    British nanny born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 96
  • Searle, Nicola
    British nanny born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Lower Richmond Road, London, SW15 1HH

      IIF 97
  • Shaw, Nicola Clare
    British nanny born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appartment 3, Sinton Court, St. Johns, Worcester, WR2 5EB, England

      IIF 98 IIF 99
  • Sturge, Katharine
    British recruitment consultant born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Fox, 100 Studley Hill, Studley, Calne, SN11 9NL, England

      IIF 100
  • Weller, Natalie Charlotte
    British nanny born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364a, Green Lanes, London, N4 1DA, England

      IIF 101
  • Woodward, Carly Michelle
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, United Kingdom

      IIF 102 IIF 103
  • Woodward, Carly Michelle
    British nanny born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, LU1 4AJ, United Kingdom

      IIF 104 IIF 105
  • Birch, Clare
    British nanny born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Martletts, Huggetts Lane Willingdon, Eastbourne, East Sussex, BN22 0NB

      IIF 106
  • Black, Amy Scarlett
    British nanny born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Department 101, 9 Jerdan Place, Fulham, London, SW6 1BN, England

      IIF 107
  • Busi, Charlotte Jane Agnes
    British nanny born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114a Chatham Road, London, SW11 6HG

      IIF 108
    • icon of address Pear Tree House, Northfield Road, Tetbury, GL8 8HB, England

      IIF 109
  • Carter, Jill Louise
    British nanny born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Poppy Walk, Stotfold, Hitchin, SG5 4JL, England

      IIF 110
  • Chappell, Kirsty Louise
    British nanny born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Grange Lane, Stairfoot, Barnsley, S71 5AE, United Kingdom

      IIF 111
  • Cooper, Stephen James
    British builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Chetwynd Mead, Bampton, OX18 2BJ, England

      IIF 112
    • icon of address 52, Chetwynd Mead, Bampton, Oxfordshire, OX18 2BJ, England

      IIF 113
  • Cosgrove, Caroline
    British outsource management born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Havant Road, Horndean, Waterlooville, Hampshire, PO8 0DT, United Kingdom

      IIF 114
  • Freya Charlotte Horsley
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Church Road, Horspath, Oxford, OX33 1RU, England

      IIF 115
  • Haworth, Christina Helen
    British nanny born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Oaks, Masham, Ripon, North Yorkshire, HG4 4DT, England

      IIF 116
  • Kellett, Claire
    British nanny born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Church Street, Darton, Barnsley, S75 5HQ, England

      IIF 117
  • Lockwood, Claire
    British nanny born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hockerill Court, London Road, Bishops Stortford, Hertfordshire, CM23 5SB

      IIF 118
  • Mcelhatton, Emily Marie
    British nanny born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 119
  • Miss Charlotte Benetier
    French born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Boltons, London, SW10 9SU, England

      IIF 120
  • Miss Monique Louise Strachan
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bideford Road, Bromley, BR1 5HD, England

      IIF 121
  • Miss Naomi Grace Hutchinson
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, George Roche Road, Canterbury, CT1 3LP, England

      IIF 122
  • Naomi Grace Hutchinson
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Geordie Ridley Place, Upper Precinct, Wesley Court, Blaydon-on-tyne, Tyne And Wear, NE21 5BT, United Kingdom

      IIF 123
  • Scarbrow, Charlotte
    British private nanny born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Peachey House, 29 Eltringham Street, Wandsworth, London, SW18 1GQ

      IIF 124
  • Sprake, Emily Rebecca
    British nanny born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gh Property Management Services Limited, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, SO32 1HJ, England

      IIF 125
  • Squire, Rachael
    British nanny born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Rival Moor Road, Petersfield, Hampshire, GU31 4HX, England

      IIF 126
  • Strachan, Monique Louise
    British nanny born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bideford Road, Bromley, BR1 5HD, England

      IIF 127
  • Abby Louise Chamberlain
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wye Court, Thornbury, BS352DL, England

      IIF 128
  • Carter, Lucy Louise
    British nanny born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Tharp Way, Chippenham, Ely, CB7 5QG, England

      IIF 129
  • Chandler, Emma Elizabeth
    British nanny born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR, United Kingdom

      IIF 130
  • Charlton, Rachael Joanna
    British nanny born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 22 Queens Road, Alton, Hampshire, GU34 1HX, England

      IIF 131
  • Cooper, Rachel Katie
    British nanny born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Merton Road, London, SW18 5SY, England

      IIF 132
  • Daniels, Brianna Bonita Jade
    British business person born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, College Green, London, SE19 3PN, United Kingdom

      IIF 133
  • Grieve, Lucy Catherine
    British nanny born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Valetta Road, London, W3 7TQ, England

      IIF 134
    • icon of address 55, Valetta Road, London, W3 7TQ, Uk

      IIF 135
  • Horsley, Freya Charlotte
    British entrepreneur born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Church Road, Horspath, Oxford, OX33 1RU, England

      IIF 136
  • Horsley, Freya Charlotte
    British governess born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Church Road, Horspath, Oxford, OX33 1RU, England

      IIF 137
  • Horsley, Freya Charlotte
    British nanny born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Brackenbury Gardens, Basement Flat, London, W6 0BP, England

      IIF 138
  • Hutchinson, Naomi Grace
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Geordie Ridley Place, Upper Precinct, Wesley Court, Blaydon-on-tyne, Tyne And Wear, NE21 5BT, United Kingdom

      IIF 139
  • Mclean, Rachael Sandra
    English nanny born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 K D Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1AS

      IIF 140
  • Miss Freya Charlotte Horsley
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Brackenbury Gardens, Basement Flat, London, W6 0BP, England

      IIF 141
    • icon of address 19, Brackenbury Gardens, London, W6 0BP, England

      IIF 142
    • icon of address 20, Church Road, Horspath, Oxford, OX33 1RU, England

      IIF 143
  • Miss Lucy Claire Filsell
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Reid Crescent, Hellingly, Hailsham, BN27 4DG, England

      IIF 144
  • Mr Fraser Alexander Boyd
    British born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 145
    • icon of address 38, Poplar Avenue, Johnstone, PA5 0EH, Scotland

      IIF 146
  • Ms Jill Silangon Bircan
    Turkish born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Oxford Gardens, London, W10 5UJ, England

      IIF 147
  • Parsons, Francesca Jane
    British nanny born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Tremaine, Tremaine, Launceston, PL15 8SA, England

      IIF 148
  • Targett, Rachael Jane
    British nanny born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stymies, Golf Lane, Whitehill, Bordon, Hampshire, GU35 9EH, England

      IIF 149
  • Towers, Emma Charlotte
    British nanny born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Beckenham Court, 2 The Avenue, Beckenham, Kent, BR3 5EH, England

      IIF 150
  • Williams, Eunice Valerie
    British care manager born in March 1960

    Resident in England

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

      IIF 151
  • Williams, Eunice Valerie
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cape Close, Barking, IG11 8NE, England

      IIF 152
  • Williams, Eunice Valerie
    British health and social care born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Plumstead Common Road, London, SE18 3AS, England

      IIF 153
  • Williams, Eunice Valerie
    British lawyer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cape Close, Barking, Essex, IG11 8NE, United Kingdom

      IIF 154
    • icon of address 45, Cape Close, Cape Close, Barking, Essex, IG11 8NE, United Kingdom

      IIF 155
  • Archibald, Sylvia Delores
    British nanny born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Christchurch Road, London, SW2 3DQ, England

      IIF 156
  • Ashton, Rebecca Charlotte
    British nanny born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Ridge Road, Sutton, SM3 9LZ, England

      IIF 157
  • Cagdan, Clarita Marquez, Mrs.
    British nanny born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 93, The Vale, London, W3 7RG, England

      IIF 158
  • Cawley, Teresa
    Irish nanny born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Osborn Road, Barton-le-clay, Bedford, MK45 4NZ, England

      IIF 159
  • Chamberlain, Abby Louise
    British nanny born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wye Court, Thornbury, BS352DL, England

      IIF 160
  • Daniels, Brianna-jade Bonita Joy
    British nanny born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 161
  • Miss Natalie Charlotte Weller
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 162
  • Miss Rachael Sandra Mclean
    English born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Kd Tower, Cotterells, Hemel Hempstead, HP1 1AS, England

      IIF 163
  • Ross, Christina Forbes
    British nanny born in December 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Grimond Court, Aberdeen, AB15 6XZ, Scotland

      IIF 164
    • icon of address 12, Grimond Court, Aberdeen, Aberdeenshire, AB15 6XZ, Scotland

      IIF 165
  • Ross, Christina Forbes
    British retired born in December 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Songo-sally, Francine
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Chadwell Heath Lane, Romford, RM6 4LP, England

      IIF 168
  • Songo-sally, Francine
    British nanny born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Chadwell Heath Lane, Romford, Essex, RM6 4LP, United Kingdom

      IIF 169
  • Wilson, Catherine Billingsley
    British nanny born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Killicks, Cranleigh, GU6 7DY, England

      IIF 170
  • Acar, Rabiye
    Turkish nanny born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Raynham Street, Ashton-under-lyne, OL6 9PB, England

      IIF 171
  • Carroll, Rae
    Scottish nanny born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Heron House, Barrow Hill Estate, London, NW8 7AJ, England

      IIF 172
  • Miller, Charlotte Phoebe
    British nanny born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2f2, 7 Broughton Place, Edinburgh, EH1 3RL, Scotland

      IIF 173
  • Miss Brianna-jade Bonita Joy Daniels
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 174
  • Bircan, Jill Silangon
    Turkish nanny born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Oxford Gardens, London, W10 5UJ, England

      IIF 175
  • Boyd, Fraser Alexander
    British events promoter born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 176
  • Boyd, Fraser Alexander
    British self employed born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Poplar Avenue, Johnstone, PA5 0EH, Scotland

      IIF 177
  • Cooper, Karen
    British nanny born in February 1966

    Registered addresses and corresponding companies
    • icon of address 21 Brimmers Hill, Widmer End, High Wycombe, Buckinghamshire, HP15 6NN

      IIF 178
  • Cornes, Karen
    British nanny born in March 1967

    Registered addresses and corresponding companies
    • icon of address 81 Hawes Close, Northwood, Middlesex, HA6 1EW

      IIF 179
  • Harris, Gemma Carolyn
    English nanny born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Cotefield Farm, Oxford Road, Bodicote, Banbury, Oxfordshire, OX15 4AQ, England

      IIF 180
  • Johnson, Christina Louise
    British nanny born in January 1983

    Registered addresses and corresponding companies
    • icon of address 41 Greenfields Crescent, Shifnal, Shropshire, TF11 8ED

      IIF 181
  • Mehsen, Janine Charlotte
    British Citizen nanny born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Banks Parade, Haddenham, Aylesbury, Buckinghamshire, HP17 8ED, England

      IIF 182
  • Mitchell, Marie June
    British nanny

    Registered addresses and corresponding companies
    • icon of address 29 Fordingley Road, London, W9 3HE

      IIF 183
  • Miss Emily Cakebread
    British born in August 1998

    Resident in France

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

      IIF 184
  • Miss Patricia Gracia Zekakany
    French born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Duxford Road, Birmingham, B42 2JD, England

      IIF 185
  • Miss Rebecca Elicia Stickland
    English born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Thames Bank, Biggleswade, Bedfordshire, SG18 8NW, England

      IIF 186
  • Mrs Emily Clare Darwell
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Hall, Uppergate, Ingleton, Carnforth, LA6 3BD, England

      IIF 187
    • icon of address White Hall, Uppergate, Ingleton, Carnforth, LA6 3BD, United Kingdom

      IIF 188
  • Ms Eunice Inegbejie
    Nigerian born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Salisbury Avenue, Barking, IG11 9XX, England

      IIF 189
    • icon of address 17 Hawthorn Avenue, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 190
  • Parsons, Pauline Alice
    British nanny born in September 1957

    Registered addresses and corresponding companies
    • icon of address 6 Radley Court, 144 Selhurst Road, London, SE25 6LP

      IIF 191
  • Parsons, Pauline Alice
    British secretary born in September 1957

    Registered addresses and corresponding companies
    • icon of address 29 St Matthews Gardens, St Leonards On Sea, East Sussex, TN38 0TT

      IIF 192
  • Robson, Rachel Marie
    English nanny born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Sandhills Court, Sandhills Lane, Virginia Water, GU25 4BJ, England

      IIF 193
  • Stickland, Rebecca Elicia
    English nanny born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Thames Bank, Biggleswade, Bedfordshire, SG18 8NW, England

      IIF 194
  • Walton, Carolyn Jean
    British nanny born in August 1967

    Registered addresses and corresponding companies
    • icon of address Flat 12-19 Cotswold Way, Worcester Park, Surrey, KT4 8LN

      IIF 195
  • Austin, Claire Sally
    British nanny born in February 1978

    Registered addresses and corresponding companies
    • icon of address Flat 1, 53 Lower Road, Sutton, Surrey, SM1 4QR

      IIF 196
  • Benetier, Charlotte
    French nanny born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Boltons, London, SW10 9SU, England

      IIF 197
  • Birch, Debi Marie
    British nanny born in January 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20, St Helens Grove, Monkston, Milton Keynes, Bucks, MK10 9FG, England

      IIF 198
  • Campbell, Rosanna Susan Grace
    British nanny born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Newington Road, Edinburgh, EH9 1QW, Scotland

      IIF 199
  • Campbell, Rosanna Susan Grace
    British self employed born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, North West Circus Place, Edinburgh, EH3 6ST, United Kingdom

      IIF 200
  • Cook, Karen
    British nanny born in April 1971

    Registered addresses and corresponding companies
    • icon of address 12 Brueton Drive, Erdington, West Midlands, B24

      IIF 201
  • Curnow, Ann Claire
    British nanny born in August 1967

    Registered addresses and corresponding companies
    • icon of address Flat 6 Adams Court, 4 Luther King Close Walthamstow, London, E17 8RX

      IIF 202
  • Filsell, Lucy Claire
    English nanny born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Reid Crescent, Hellingly, Hailsham, BN27 4DG, England

      IIF 203
  • Foster, Joanne Claire
    British nanny born in February 1976

    Registered addresses and corresponding companies
    • icon of address Flat 2 20 Park Street, Towcester, Northamptonshire, NN12 6DQ

      IIF 204
  • Hayward, Catherine
    British nanny born in February 1975

    Registered addresses and corresponding companies
    • icon of address Flat 4 9 Kings Holm Road, Gloucester, Gloucestershire, GL2 8AR

      IIF 205
  • Miss Brianna-jade Bonita Joy Daniels
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 206
  • Miss Charlotte Phoebe Miller
    British born in July 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2f2, 7 Broughton Place, Edinburgh, EH1 3RL, Scotland

      IIF 207
  • Mrs Clare Jane Bates
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 208
  • Mrs Rachael Wheeler
    Welsh born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 185, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 209
  • Mrs Rachael Wheeler
    Welsh born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Porlock Road, Llanrumney, Cardiff, CF3 5TT

      IIF 210
  • Ross, Christina Forbes
    British self employed born in December 1947

    Registered addresses and corresponding companies
    • icon of address 14 Hillside Crescent, Westhill, Aberdeenshire, AB32 6PA

      IIF 211
  • Woodell, Lara Caroline
    British nanny born in December 1978

    Registered addresses and corresponding companies
    • icon of address 1 Waterlow Chapel, Waterlow Road, Dunstable, LU6 1GL

      IIF 212
  • Zekakany, Patricia Gracia
    French nanny born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Duxford Road, Birmingham, B42 2JD, England

      IIF 213
  • Brewer, Kate Suzanne
    British nanny born in October 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 214
    • icon of address 4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ

      IIF 215
    • icon of address Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ

      IIF 216 IIF 217
    • icon of address Unit 4, Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 218
  • Brewer, Kate Suzanne
    British none born in October 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 4 Cotswold Enterprise Centre, Millfield Lane, Caddington, Beds, LU1 4AJ

      IIF 219
  • Brewer, Kate Suzanne
    British teacher in training born in October 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ, Uk

      IIF 220
  • Curtis, Anne Marie
    British nanny born in July 1961

    Registered addresses and corresponding companies
    • icon of address 1 Windsor Wood, Monkswood Avenue, Waltham Abbey, Essex, EN9 1LY

      IIF 221
  • Horn, Andrea Denise
    British nanny born in August 1968

    Registered addresses and corresponding companies
    • icon of address 6 Carrington Avenue, Hornsea, North Humberside, HU18 1JQ

      IIF 222
  • Inegbejie, Eunice
    Nigerian lawyer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Salisbury Avenue, Barking, IG11 9XX, England

      IIF 223
    • icon of address 17, Hawthorn Avenue, Rainham, RM13 9AT, United Kingdom

      IIF 224
  • Johnson, Lisa Christina
    British nanny born in April 1968

    Registered addresses and corresponding companies
    • icon of address Flat 6 Ashford Court, 265 Whitehorse Lane, London, SE25 6XA

      IIF 225
  • Miss Alicia Bernadette Apperce
    French born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Vicentia Court, Bridges Court Road, London, SW11 3GY, England

      IIF 226
  • Miss Clara Munoz Guerrero
    British,spanish born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 227
  • Parker, Evelyn Carol
    British nanny born in March 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Serpentine Gardens, Tenby, Dyfed, SA70 8DP

      IIF 228
  • Parker, Evelyn Carol
    British nanny retired born in March 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Serpentine Gardens, Tenby, Dyfed, SA70 8DP

      IIF 229
  • Parsons, Caroline Wendy
    British nanny born in January 1954

    Registered addresses and corresponding companies
    • icon of address 40 Sommerville Road, Bristol, BS7 9AB

      IIF 230
  • Pearson, Rachel Miriam
    British nanny born in February 1969

    Registered addresses and corresponding companies
    • icon of address 163 Varsity Drive, Twickenham, Middlesex, TW1 1AL

      IIF 231
  • Purchase, Amy
    British nanny born in August 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 35, West Road, Midsomer Norton, Bath, Somerset, BA3 2TR, Uk

      IIF 232
  • Ross, Christina Forbes
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 12, Grimond Court, Aberdeen, Aberdeenshire, AB15 6XZ, Scotland

      IIF 233
    • icon of address 14 Hillside Crescent, Westhill, Aberdeenshire, AB32 6PA

      IIF 234
  • Todd, Caroline
    British nanny born in April 1956

    Registered addresses and corresponding companies
    • icon of address 2 Beaulieu Court, Lovedean, Waterlooville, Hampshire, PO8 8NH

      IIF 235
  • Wright, Clare
    British nanny born in March 1978

    Registered addresses and corresponding companies
    • icon of address Flat 2, 149 Queens Drive, London, N4 2AR

      IIF 236
  • Cakebread, Emily
    British nanny born in August 1998

    Resident in France

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

      IIF 237
  • Cameron, Alison Kate
    Scottish events administrator born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Bridge Street, Galashiels, Scottish Borders, TD1 1SW

      IIF 238
  • Cameron, Alison Kate
    Scottish nanny born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Tweedbank Craft Centre, Tweedbank, Galashiels, Borders, TD1 3RU, Scotland

      IIF 239
  • Chambers, Joanna Jane
    British nanny born in January 1968

    Registered addresses and corresponding companies
    • icon of address The Honey Pot 19 Victoria Square, Clifton, Bristol, Avon, BS8 4ES

      IIF 240
  • Cleland, Claire Louise
    British nanny born in May 1971

    Registered addresses and corresponding companies
    • icon of address 26 Silver Birch Close, London, N11 3NW

      IIF 241
  • Colston, Charmian
    British nanny born in April 1968

    Registered addresses and corresponding companies
    • icon of address The Flat, 694 Fulham Road, London, Greater London, SW6 5SA

      IIF 242
  • Evans, Claire
    British nanny born in May 1973

    Registered addresses and corresponding companies
    • icon of address Flat 4 Hayter Court, Charlton Mead Drive Westbury On Trym, Bristol, BS10 6LP

      IIF 243
  • Gillespie, Stephanie
    Scottish events administrator born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 244
  • Keeling, Claire Louisa
    British nanny born in August 1970

    Registered addresses and corresponding companies
    • icon of address 112 Wigston Close, Edmonton, London, N18 1XG

      IIF 245
  • Mcdonald, Terena May
    British nanny

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 246
  • Miss Rosanna Susan Grace Campbell
    British born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Newington Road, Edinburgh, EH9 1QW, Scotland

      IIF 247
  • Mrs Deborah Joan Green
    British born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 19, King Street, King's Lynn, Norfolk, PE30 1HB

      IIF 248
  • Mrs Eunice Inegbejie
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 249
  • Mrs Frances Bridget Jolley
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pew Hill, Chippenham, SN15 1DH, United Kingdom

      IIF 250
  • Oliver, Claire Michelle
    British nanny

    Registered addresses and corresponding companies
    • icon of address 105 High Street, Barkway, Royston, Hertfordshire, SG8 8ED

      IIF 251
  • Parsons, Pauline Alice
    British

    Registered addresses and corresponding companies
    • icon of address 29 St Matthews Gardens, St Leonards On Sea, East Sussex, TN38 0TT

      IIF 252
  • Quinlan, Chrisabel Rose
    British artist born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Sterling Gardens, London, SE14 6DU, United Kingdom

      IIF 253
  • Quinlan, Chrisabel Rose
    British nanny born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fort Pitt House, New Road, Rochester, Kent, ME1 1DX

      IIF 254
  • Sampson, Cordelia Xanthe Demeter
    British nanny born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5/2, Bristo Square, Edinburgh, EH8 9AL

      IIF 255
  • White, Heather Claire
    British nanny born in May 1976

    Registered addresses and corresponding companies
    • icon of address 23 Titchfield Close, Tadley, Hampshire, RG26 3UF

      IIF 256
  • Williams, Michelle Louise
    British nanny born in May 1975

    Registered addresses and corresponding companies
    • icon of address 6 Billings Close, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3SE

      IIF 257
  • Apperce, Alicia Bernadette
    French nanny born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Vicentia Court, Bridges Court Road, London, SW11 3GY, England

      IIF 258
  • Bennett, Joanna Clare
    British nanny born in March 1976

    Registered addresses and corresponding companies
    • icon of address Flat 1 2 Rochfort Place, Bath, Somerset, BA2 6PB

      IIF 259
  • Champkins, Clare
    British nanny born in April 1973

    Registered addresses and corresponding companies
    • icon of address 129 Strathville Road, London, SW18 4QW

      IIF 260
  • Chatfield, Maureen Sandra
    British nanny born in November 1942

    Registered addresses and corresponding companies
    • icon of address 241 Wynford Road, Islington, London, N1 9TX

      IIF 261
  • Cooper, Karen
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 2 Limmers Mead, Great Kingshill, Buckinghamshire, HP15 6LT, United Kingdom

      IIF 262
  • Croucher, Claire Michelle
    British nanny born in October 1981

    Registered addresses and corresponding companies
    • icon of address 32 Crown Lane, Benson, Wallingford, Oxfordshire, OX10 6LP

      IIF 263
  • De Martin-glover, Simonia
    Italian company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Barrier Point Road, Silvertown, London, E16 2SD

      IIF 264
  • De Martin-glover, Simonia
    Italian director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Barrier Point Road, Silvertown, London, E16 2SD, United Kingdom

      IIF 265
  • De Martin-glover, Simonia
    Italian nanny born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Barrier Point Road, Royal Victoria Docks, London, E16 2SD, United Kingdom

      IIF 266
  • De Martin-glover, Simonia
    Italian nanny/painter & decorator born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Barrier Point Road, Silvertown, London, E16 2SD, United Kingdom

      IIF 267
    • icon of address 3, Reeves Way, South Woodham Ferrers, Essex, CM3 5XF

      IIF 268
  • Girling, Charlotte Jayne
    British care worker born in September 1965

    Registered addresses and corresponding companies
    • icon of address 4 Lime Street, Penn Fileds, Wolverhampton, WV3 0HB

      IIF 269
  • Girling, Charlotte Jayne
    British nanny born in September 1965

    Registered addresses and corresponding companies
    • icon of address 30 Over Brunton Close, Birmingham, West Midlands, B31 3XB

      IIF 270
  • Hawtin, Leanne Claire
    British nanny

    Registered addresses and corresponding companies
    • icon of address 22, Amphletts Close, Dudley, West Midlands, DY2 9NZ

      IIF 271
  • Hayward, Catherine
    British nanny

    Registered addresses and corresponding companies
    • icon of address Flat 4 9 Kings Holm Road, Gloucester, Gloucestershire, GL2 8AR

      IIF 272
  • Langridge, Claire Ina
    British nanny born in March 1976

    Registered addresses and corresponding companies
    • icon of address 4 Stonegate Court, Stonegate, Wadhurst, East Sussex, TN5 7EQ

      IIF 273
  • Lomas, Charlotte Diana
    British nanny born in November 1974

    Registered addresses and corresponding companies
    • icon of address 15 Chestnut Manor, 359 Croydon Road, Wallington, Surrey, SM6 7PF

      IIF 274
  • Mclean, Rachael
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 K D Tower, Cotterells, Hemel Hempstead, HP1 1AS, England

      IIF 275
  • Mr Stephen James Cooper
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Fore Street, Trowbridge, Wiltshire, BA14 8HA, United Kingdom

      IIF 276
  • Mrs Laura Elizabeth Cairns
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bryony Road, London, W12 0SS, United Kingdom

      IIF 277
  • Mrs Penelope Clare Hickey
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Copper Beech Close, Much Hoole, Preston, PR4 4GF, United Kingdom

      IIF 278
  • Ms Eunice Williams
    British born in June 1953

    Resident in United Kingdom

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

      IIF 279
  • Ranson, Emma Dawn
    British nanny born in April 1978

    Registered addresses and corresponding companies
    • icon of address 69 Friday Wood Green, Colchester, Essex, CO2 8XE

      IIF 280
  • Ribchester, Emma
    British nanny born in April 1978

    Registered addresses and corresponding companies
    • icon of address Flat 4 Elm Place, 15-16 Bruce Grove, London

      IIF 281
  • Richardson, Clare Jane
    British nanny born in May 1979

    Registered addresses and corresponding companies
    • icon of address Flat 2 Bonacord House, 92 Newgate Street, Morpeth, Northumberland, NE61 1BU

      IIF 282
  • Williams, Eunice
    British director born in June 1953

    Resident in United Kingdom

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

      IIF 283
  • Williams, Eunice
    British lawyer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queens Gardens, Rainham, Essex, RM13 8EB

      IIF 284
  • Williams, Eunice
    British solicitor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Easebourne Road, Dagenham, RM8 2DW, United Kingdom

      IIF 285
  • Battersby, Claire Yvonne
    British nanny born in November 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Heathfield, East Sussex, TN21 8LS

      IIF 286
  • Bennet, Nichola Mary
    British health care support worker

    Registered addresses and corresponding companies
    • icon of address Flat 4, 5 Campbell Road Boscombe, Bournemouth, Dorset, BH1 4EP

      IIF 287
  • Canfield, Tracey
    British nanny

    Registered addresses and corresponding companies
    • icon of address 59, Townsend, Hemel Hempstead, Hertfordshire, HP2 5SP, England

      IIF 288
  • Cerro, Carole Valerie Catherine
    French nanny born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 123 Cheam Common Road, Worcester Park, Surrey, KT4 8TA

      IIF 289
  • Chambers, Joanna Jane
    British

    Registered addresses and corresponding companies
    • icon of address The Honey Pot 19 Victoria Square, Clifton, Bristol, Avon, BS8 4ES

      IIF 290
  • Cooper, Stephen James
    British manufacturing manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chase, Church Street, Hilperton, Trowbridge, Wiltshire, BA14 7RL, United Kingdom

      IIF 291
  • Cosgrove, Caroline
    British nanny

    Registered addresses and corresponding companies
    • icon of address 32 Havant Road, Horndean, Hampshire, PO8 0DT

      IIF 292
  • Cosgrove, Caroline
    British secretary

    Registered addresses and corresponding companies
    • icon of address 32 Havant Road, Horndean, Hampshire, PO8 0DT

      IIF 293
  • Jolley, Frances Bridget
    British nanny born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pew Hill, Chippenham, Wiltshire, SN15 1DH, United Kingdom

      IIF 294
  • Mosely, Lydia Claire
    British nanny born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Daintry Close, Harrow, Middlesex, HA3 8PT

      IIF 295
  • Munoz Guerrero, Clara
    British,spanish nanny born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 296
  • Miss Claire Louise Turner
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fieldpark Gardens, Shirley, Surrey, CR0 8ET, United Kingdom

      IIF 297
  • Miss Louise Charlotte Wiggett
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Jasmine Road, Epsom, KT19 9EA, United Kingdom

      IIF 298
  • Mrs Carly Michelle Woodward
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD, United Kingdom

      IIF 299
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, LU1 4AJ, United Kingdom

      IIF 300 IIF 301
  • Ms Ruby Charlotte Street
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruby Street, Crossfield, Temple Sowerby, Penrith, CA10 1SB, United Kingdom

      IIF 302
  • Parker, Claudine
    British nanny

    Registered addresses and corresponding companies
    • icon of address 63 Sydney Road, Raynes Park, London, SW20 8EG

      IIF 303
  • Roberts, Erica Jane
    British nanny born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Market House, Chagford, Newton Abbot, TQ13 8UB

      IIF 304
  • Robinson, Deborah
    British nanny born in October 1961

    Registered addresses and corresponding companies
    • icon of address Flat 2 Wyvern Place, Green Lane, Addlestone, Surrey, KT15 2UD

      IIF 305
  • Saunders, Amanda Claire
    British nanny

    Registered addresses and corresponding companies
    • icon of address 33 Graham Road, Ipswich, Suffolk, IP1 3QE

      IIF 306
  • Saunders, Amanda Claire
    British nanny born in June 1974

    Registered addresses and corresponding companies
    • icon of address 33 Graham Road, Ipswich, Suffolk, IP1 3QE

      IIF 307
  • Towers, Emma Charlotte
    British

    Registered addresses and corresponding companies
    • icon of address Flat 7, Beckenham Court, 2 The Avenue, Beckenham, Kent, BR3 5EH, England

      IIF 308
  • Turner, Claire Louise
    British nanny born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fieldpark Gardens, Croydon, CR0 8ET, England

      IIF 309
  • Turner, Claire Louise
    British secretary born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Fieldpark Gardens, Shirley, CR0 8ET

      IIF 310
  • Warren, Camilla Louise
    British nanny born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stratton Audley Manor House, Mill Road Stratton Audley, Bicester, Oxfordshire, OX27 9AR, England

      IIF 311
  • Bennet, Nichola Mary
    British nanny born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 5 Campbell Road Boscombe, Bournemouth, Dorset, BH1 4EP

      IIF 312
  • Carpenter, Jenine
    British nanny born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Westminster Road, Sutton, Surrey, SM1 3NH, United Kingdom

      IIF 313
  • Cooper, Stephen James
    British factory manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chase, Church St, Hilperton, Trowbridge, Wiltshire, BA14 7RL

      IIF 314
  • Cooper, Stephen James
    British m d born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chase, Church St, Hilperton, Trowbridge, Wiltshire, BA14 7RL

      IIF 315
  • Charlotte Jane Agnes Busi
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114a, Chatham Road, London, SW11 6HG, England

      IIF 316
  • Darwell, Emily Clare
    British management consultant born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Hall, Uppergate, Ingleton, Carnforth, LA6 3BD, England

      IIF 317
  • Darwell, Emily Clare
    British nanny born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Hall, Uppergate, Ingleton, Carnforth, Lancashire, LA6 3BD, United Kingdom

      IIF 318
  • Donaldson, Nichola Alexandra
    British nanny born in July 1975

    Registered addresses and corresponding companies
    • icon of address 22 Wales Avenue, Carshalton, Surrey, SM5 3QN

      IIF 319
  • Green, Deborah Joan
    British nanny born in March 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Folly, Sandringham, Kings Lynn, Norfolk, PE35 6EN, United Kingdom

      IIF 320
  • Hamilton, Clair Louise
    British nanny born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, United Kingdom

      IIF 321
  • Harris, Elaine Claire
    British nanny born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chetwynd Mead, Bampton, Oxfordshire, OX18 2BL, England

      IIF 322
  • Huggins, Charlie
    British nanny born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Hinde House, 60, High Street, Milton Regis, Sittingbourne, ME10 2AE, United Kingdom

      IIF 323
  • Nicholas, Clare Samantha
    British nanny born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Park Lane, Croydon, Surrey, CR9 1XS, United Kingdom

      IIF 324
  • Scarlett, Julia
    British nanny born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Campbell Court, 33 Meadowside, London, SE9 6BU, United Kingdom

      IIF 325
  • Seymour Blackburn, Karen Jean
    British nanny born in September 1958

    Registered addresses and corresponding companies
    • icon of address 14 Regent Park Avenue, Morecambe, Lancashire, LA4 4QW

      IIF 326
  • Stoddon, Catherine Lucy Claire
    British nanny born in January 1978

    Registered addresses and corresponding companies
    • icon of address 34 Cromwell Road, Lancaster, Lancashire, LA1 5BD

      IIF 327
  • Wheeler, Rachael
    British beautician born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 328
  • Wheeler, Rachael
    Welsh beautician born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Porlock Road, Llanrumney, Cardiff, CF3 5TT

      IIF 329
  • Wiggett, Louise Charlotte
    British nanny born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Jasmine Road, Epsom, KT19 9EA, United Kingdom

      IIF 330
  • Woodward, Carly Michelle
    British housekeeper born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, LU1 4AJ, United Kingdom

      IIF 331
  • Woodward, Carly Michelle
    British nanny born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 332
    • icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 333
    • icon of address Unit 4, Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 334
  • Woodward, Carly Michelle
    British none born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Cotswold Enterprise Centre, Millfield Lane, Caddington, Beds, LU1 4AJ

      IIF 335
  • Woodward, Carly Michelle
    British personal assistant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire, LU1 4AJ, United Kingdom

      IIF 336
  • Woodward, Carly Michelle
    British stable person born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ

      IIF 337
    • icon of address Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, LU1 4AJ

      IIF 338 IIF 339
  • Anderton, Clare Louise
    British nanny born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41d Birdhurst Rise, South Croydon, Surrey, CR2 7EJ

      IIF 340
  • Ashman, America Kelly Rose
    British nanny born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devine House, 1299-1301 London Road, Leigh-on-sea, Essex, SS9 2AD

      IIF 341
  • Barrett, Patricia
    British nanny born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Close, Hertfordshire, EN5 3AW, United Kingdom

      IIF 342
  • Bee, Sophie
    British nanny born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Muswell Hill Road, London, N10 3NG, England

      IIF 343
  • Black, Amy Scarlett

    Registered addresses and corresponding companies
    • icon of address Department 101, 9 Jerdan Place, Fulham, London, SW6 1BN, England

      IIF 344
  • Bull-domican, Charlotte
    British nanny born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gorse Walk, Hazlemere, High Wycombe, Buckinghamshire, HP15 7UN, United Kingdom

      IIF 345
  • Cairns, Laura Elizabeth
    British nanny born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bryony Road, London, W12 0SS, United Kingdom

      IIF 346
  • Clarke, Charlotte
    British nanny born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Christine Court, Cobbett Road, Southampton, SO18 1RD

      IIF 347
  • Cleland, Claire Louise
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 314 Regents Park Road, London, N3 2LT, United Kingdom

      IIF 348
  • Gilder, Claire
    British nanny born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequers Court, High Street, Dorking, Surrey, RH4 1AX, United Kingdom

      IIF 349
  • Ms Cordelia Xanthe Demeter Sampson
    British born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Acclom House, Well, Bedale, North Yorkshire , DL8 2QF

      IIF 350
  • Parker, Jacqueline
    British nanny born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Gravesend Road, Strood, Rochester, Kent, ME2 3QT, United Kingdom

      IIF 351
  • Ross, Christina Forbes

    Registered addresses and corresponding companies
    • icon of address 12, Grimond Court, Aberdeen, AB15 6XZ, Scotland

      IIF 352
  • Sampson, Cordelia Xanthe Demeter
    British charity consultant born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Acclom House, Well, Bedale, North Yorkshire, DL8 2QF

      IIF 353
    • icon of address 5/2, Bristo Square, Edinburgh, EH8 9AL

      IIF 354
  • Street, Ruby Charlotte
    British nanny born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ruby Street, Crossfield, Temple Sowerby, Penrith, CA10 1SB, United Kingdom

      IIF 355
  • Blackshaw, Christine
    British nanny born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Lessar Avenue, London, SW4 9HW

      IIF 356
  • Brewer Woodward, Carly Michelle
    British nanny born in September 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 4, Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, LU1 4AJ, Uk

      IIF 357
  • Burns, Sophie Catherine

    Registered addresses and corresponding companies
    • icon of address 121 Defoe House, Barbican, London, EC2Y 8ND

      IIF 358
    • icon of address Flat 121, Defoe House, Barbican, London, EC2Y 8ND, United Kingdom

      IIF 359
  • Cleary, Lorraine Rosemary
    British nanny born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198 Baguley Crescent, Middleton, Manchester, Lancashire, M24 4GX

      IIF 360
  • Haworth, Christina Helen

    Registered addresses and corresponding companies
    • icon of address 31, The Oaks, Masham, Ripon, North Yorkshire, HG4 4DT, United Kingdom

      IIF 361
  • Hickey, Penelope Clare
    British nanny born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Copper Beech Close, Much Hoole, Preston, PR4 4GF, United Kingdom

      IIF 362
  • Hutchinson, Naomi Grace
    British nanny born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marley Cottage, Marley Lane, Kingston, Canterbury, Kent, CT4 6JH, United Kingdom

      IIF 363
  • Miss Ruth Catherine Oriordan
    Irish born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Vicarage Street, Faversham, ME13 7BD, United Kingdom

      IIF 364
  • Ms Deise Fernandes Carr
    Brazilian born in June 1974

    Resident in United Kingdom

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

      IIF 365
  • Oliver, Helen Caruth Grant Brodie
    British nanny born in August 1970

    Registered addresses and corresponding companies
    • icon of address Homewood Cottage, Leys Farm Enstone, Chipping Norton, Oxfordshire, OX7 4HY

      IIF 366
  • Richardson, Clare Jane
    British none born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF

      IIF 367
  • Williams, Eunice
    English nanny born in June 1963

    Resident in United Kingdom

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

      IIF 368
  • Ashenford, Kimberley Claire
    British nanny born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 74 Bath Road, Stroud, Gloucestershire, GL5 3LE, England

      IIF 369
  • Chambers, Deborah Anne

    Registered addresses and corresponding companies
    • icon of address Witham Park, Waterside South, Lincoln, Lincs, LN5 7JN

      IIF 370
  • Charlton, Rachael Joanna

    Registered addresses and corresponding companies
    • icon of address Flat 3 Queens Road, Queens Road, Alton, GU34 1HX, England

      IIF 371
  • Mrs Anca Georgina Berbece
    Romanian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Hardwick Grove, West Bridgford, Nottingham, NG2 5HL, United Kingdom

      IIF 372
  • Osborne, Jessica Emily
    British nanny born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Basil Street, Knightsbridge, London, SW3 1AJ, United Kingdom

      IIF 373
  • Parker, Evelyn Carol

    Registered addresses and corresponding companies
    • icon of address 15 Serpentine Gardens, Tenby, Dyfed, SA70 8DP

      IIF 374
  • Robson, Rachel Marie

    Registered addresses and corresponding companies
    • icon of address 6 Sandhills Court, Sandhills Lane, Virginia Water, GU25 4BJ, England

      IIF 375
  • Shaw, Nicola Clare

    Registered addresses and corresponding companies
    • icon of address Appartment 3, Sinton Court, St. Johns, Worcester, United Kingdom

      IIF 376
  • Thomas, Carmel

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

      IIF 377
  • Weller, Christine Marie Dorothy
    British nanny born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Etna Community Centre, 13 Rosslyn Rd, Twickenham, TW1 2AR, England

      IIF 378
  • Williams, Eunice

    Registered addresses and corresponding companies
    • icon of address 251, Salisbury Avenue, Barking, IG11 9XX, England

      IIF 379
    • icon of address 45, Cape Close, Cape Close, Barking, Essex, IG11 8NE, United Kingdom

      IIF 380
  • Martin, Christina Pacheco Santos
    American nanny born in June 1976

    Registered addresses and corresponding companies
    • icon of address Top Flat 33 Alfred Road, Acton, London, W3 6LH

      IIF 381
  • Mrs Elsa Lorna Margaret Challen Hodgson
    British born in February 1969

    Resident in United Kingdom

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

      IIF 382
  • Ms Cristina Larisa Negesc
    Romanian born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairview Avenue, Birmingham, B42 1LT, United Kingdom

      IIF 383
  • Orourke, Elizabeth Alice
    Irish nanny born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 5 South Grove, Tunbridge Wells, Kent, TN1 1UR

      IIF 384
  • Osborne, Jessica Emily

    Registered addresses and corresponding companies
    • icon of address 14 Basil Street, Knightsbridge, London, SW3 1AJ, United Kingdom

      IIF 385
  • Richardson, Wendy Jane
    English nanny born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trent Bridge House, Beastmarket Hill, Newark, Nottinghamshire, NG24 1BN

      IIF 386
  • Shapcott, Fiona Catherine
    British nanny born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, East Croft, Ratho, Newbridge, EH28 8PD, United Kingdom

      IIF 387
  • Tanner-wardle, Charlotte Alexandra
    British nanny

    Registered addresses and corresponding companies
    • icon of address 48 Richmond Place, Bath, BA1 5QA

      IIF 388
  • Williams, Carmen
    Brazilian nanny born in January 1976

    Resident in United Kingdom

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

      IIF 389
  • Barrera, Simone Christianne
    British nanny born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Ground Floor Flat, Lordship Park, London, N16 5UA, United Kingdom

      IIF 390
  • Birch, Clare

    Registered addresses and corresponding companies
    • icon of address Flat 4 Martletts, Huggetts Lane Willingdon, Eastbourne, East Sussex, BN22 0NB

      IIF 391
  • Boxall, Charlotte Poppy Hutton
    British nanny born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 392
  • Mrs Charlotte Poppy Hutton Boxall
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 393
  • Ms Eunice Inegbejie
    Nigerian born in June 1963

    Resident in United Kingdom

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

      IIF 394
    • icon of address 17, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 395 IIF 396
  • Oriordan, Ruth Catherine
    Irish nanny born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Vicarage Street, Faversham, ME13 7BD, United Kingdom

      IIF 397
  • Turner, Claire

    Registered addresses and corresponding companies
    • icon of address 8 Fieldpark Gardens, Croydon, CR0 8ET, England

      IIF 398
  • Carins, Chelsea
    Australian nanny born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 407, Greenhouse, Beeston Road, Leeds, LS116AE, United Kingdom

      IIF 399
  • Hopkins, Claire

    Registered addresses and corresponding companies
    • icon of address 84, Cornwall Road, Cheam, Sutton, Surrey, SM2 6DS, England

      IIF 400
  • Inegbejie, Eunice
    Nigerian childminder born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 401
  • Inegbejie, Eunice
    Nigerian director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hawthorn Avenue, Rainham, RM13 9AT, England

      IIF 402
  • Inegbejie, Eunice
    Nigerian lawyer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roycraft House, 15 Linton Road, Barking, IG11 8HE, United Kingdom

      IIF 403
  • Negesc, Cristina Larisa
    Romanian nanny born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairview Avenue, Birmingham, West Midlands, B42 1LT, United Kingdom

      IIF 404
  • Hodgson, Elsa Lorna Margaret Challen
    British nanny born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hill Farm Way, Hazlemere, High Wycombe, HP15 7SY, United Kingdom

      IIF 405
  • Mrs Anamaria Iluca-raileanu
    Romanian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat3, 15, Ambleside Road, London, NW10 3UH, United Kingdom

      IIF 406
  • Navarro GarcÍa, Ángela
    Spanish nanny born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153a, Alexandra Park Road, London, N22 7UL, United Kingdom

      IIF 407
  • Richens, Marnie Elizabeth
    Australian nanny born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a Rostrevor Road, London, SW6 5AD

      IIF 408
  • Berbece, Anca Georgina
    Romanian nanny born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Hardwick Grove, West Bridgford, Nottingham, Nottinghamshire, NG2 5HL, United Kingdom

      IIF 409
  • Camila Casagrande
    Italian,brazilian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Blake Gardens, London, SW6 4QA, United Kingdom

      IIF 410
  • Fernandes Carr, Deise
    Brazilian nanny born in June 1974

    Resident in United Kingdom

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

      IIF 411
  • Iluca-raileanu, Anamaria
    Romanian nanny born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat3, 15, Ambleside Road, London, NW10 3UH, United Kingdom

      IIF 412
  • Ms Kofoworola Toyin Williams
    Nigerian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Druid Street, Arnold Estate, London, Southwark, SE1 2XR, United Kingdom

      IIF 413
  • Williams, Kofoworola Toyin
    Nigerian nanny born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Druid Street, Arnold Estate, London, Southwark, SE1 2XR, United Kingdom

      IIF 414
  • Casagrande, Camila
    Italian,brazilian nanny born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Blake Gardens, London, SW6 4QA, United Kingdom

      IIF 415
  • Mafuta, Clarita Mbeya
    Congolese (drc) company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 332 Gillott Road, Birmingham, B16 0RS, England

      IIF 416
  • Mafuta, Clarita Mbeya
    Congolese (drc) nanny born in December 1959

    Resident in United Kingdom

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

      IIF 417
  • Miss Clarita Mbeya Mafuta
    Congolese (drc) born in December 1959

    Resident in United Kingdom

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

      IIF 418
child relation
Offspring entities and appointments
Active 166
  • 1
    icon of address Flat 7 Beckenham Court, 2 The Avenue, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 308 - Secretary → ME
  • 2
    icon of address 122 Shirley Street, Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 3 Queens Road, Queens Road, Alton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 131 - Director → ME
    icon of calendar 2019-08-05 ~ now
    IIF 371 - Secretary → ME
  • 4
    icon of address 145 High Street, Cranleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 170 - Director → ME
  • 5
    icon of address 55 Valetta Road, Acton, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 78 Ground Floor Flat, Lordship Park, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 390 - Director → ME
  • 7
    icon of address 34 Derrydown Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41 Raynham Street, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,053 GBP2024-09-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 31 Wye Court, Thornbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 54 Vicentia Court Bridges Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 147 Sterling Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 56 Chadwell Heath Lane, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -587 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6a Hardwick Grove, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 18 Fore Street, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,022 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 18 North Close, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 342 - Director → ME
  • 17
    BUTTONMOON NANNIES LTD - 2012-06-18
    icon of address 28 Westbourne Court Westbourne Avenue, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 131 Jasmine Road, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 56 Chadwell Heath Lane, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    BARTON DRYLINING LIMITED - 2010-11-23
    icon of address 68 Osborn Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-15 ~ now
    IIF 159 - Director → ME
  • 21
    icon of address 1 Stanway Cottages, Eastworth Road, Chertsey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 50 - Director → ME
  • 22
    icon of address 31 The Oaks, Masham, Ripon, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 361 - Secretary → ME
  • 23
    icon of address 53 Oxford Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 147 - Has significant influence or controlOE
  • 24
    icon of address 22 Amphletts Close, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 271 - Secretary → ME
  • 25
    icon of address Black Fox 100 Studley Hill, Studley, Calne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    BLUE FLAME BOILER HEATING & REPAIRS LIMITED - 1997-05-28
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ now
    IIF 246 - Secretary → ME
  • 27
    icon of address Hilden Park House Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,659 GBP2024-03-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,671 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 22c Bryony Road Bryony Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 25a Market Square, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 311 - Director → ME
  • 31
    icon of address 11 Wandsworth Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 48 - Director → ME
  • 32
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 10 Hill Farm Way 10 Hill Farm Way, Hazlemere, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 15 Peachey House 29 Eltringham Street, Wandsworth, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,571 GBP2018-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Flat 35 70 Walton Street Walton Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2020-10-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-21 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    CLIMATEC NORTH LTD - 2018-10-30
    icon of address Unit B2 / B3 Arlon Court, Kirkleatham Business Park, Redcar, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,252 GBP2024-08-31
    Officer
    icon of calendar 2017-11-04 ~ now
    IIF 83 - Director → ME
  • 38
    icon of address 20 Church Road, Horspath, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Millfield Lane Caddington, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 5 Thames Bank, Biggleswade, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 41
    icon of address 25 Duxford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 108 Lower Court Road, Epsom, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    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
  • 43
    icon of address White Hall Uppergate, Ingleton, Carnforth, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 15 Home Farm Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 103 - Director → ME
  • 45
    HILFIELD BATTERY STORAGE LIMITED - 2022-09-12
    HILFIELD ENERGY LIMITED - 2024-08-29
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 105 - Director → ME
  • 46
    icon of address 15 Doughty's Court, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 15 Home Farm Luton Hoo Estate, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Flat3, 15 Ambleside Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    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
  • 49
    icon of address 101 Merton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 50
    icon of address 5/2 Bristo Square, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 354 - Director → ME
  • 51
    icon of address 40 Kit Hill View, Launceston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 148 - Director → ME
  • 52
    GREEN ENERGY POWER FLOW LIMITED - 2016-01-20
    EMSRAYNE RENEWABLE ENERGY LIMITED - 2014-06-19
    RAYBRIDGE DEVELOPMENTS (NORTHWOOD) LIMITED - 2011-12-16
    icon of address Unit 3 Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -77,806 GBP2018-09-28
    Officer
    icon of calendar 2017-10-21 ~ dissolved
    IIF 336 - Director → ME
  • 53
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 155 - Director → ME
    icon of calendar 2024-06-18 ~ now
    IIF 380 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
    icon of calendar 2024-10-15 ~ now
    IIF 33 - Has significant influence or controlOE
  • 54
    icon of address 17 Gladstone Road, Hockley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 23 Tharp Way, Chippenham, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    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
  • 56
    icon of address Acro Accounting Ltd, 12 Grimond Court, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 234 - Secretary → ME
  • 57
    icon of address 185 Burnham Avenue, Llanrumney, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Bank Gallery, 13 High Street, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 47 - Director → ME
  • 59
    icon of address 38 Poplar Avenue, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Heaton Day Care Ltd 4 Alstone Road, Heaton Chapel, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 86 - Director → ME
  • 61
    icon of address C/o Carroll Accountants Unit L, Bpi House, Cores End Road, Bourne End, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 180 Ridge Road, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 63
    icon of address Flat 2 93 The Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 158 - Director → ME
  • 64
    icon of address 108 Westminster Road Westminster Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 313 - Director → ME
  • 65
    icon of address Flat H Weyhouse School Horsham Road, Bramley, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    icon of address 5 Tweedbank Craft Centre, Tweedbank, Galashiels, Borders, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 239 - Director → ME
  • 67
    icon of address 31 The Oaks, Masham, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 116 - Director → ME
  • 68
    icon of address 12 Grimond Court, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 233 - Secretary → ME
  • 69
    icon of address 200 Druid Street, Arnold Estate, London, Southwark, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,533 GBP2025-04-30
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 20 East Croft, Ratho, Newbridge
    Active Corporate (5 parents)
    Equity (Company account)
    43,562 GBP2020-12-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 387 - Director → ME
  • 71
    icon of address 35 Grange Lane, Stairfoot, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 111 - Director → ME
  • 72
    icon of address Acclom House, Well, Bedale, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,252,801 GBP2024-04-05
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 136 Limpsfield Road, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 74
    icon of address Witham Park, Waterside South, Lincoln, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 78 - Director → ME
  • 75
    icon of address 53 K D Tower, Cotterells, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-23
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 2f2 7 Broughton Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 113 Falconers Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 11 Bideford Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 8 Fieldpark Gardens, Shirley, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 297 - Has significant influence or controlOE
  • 80
    icon of address 19 Brackenbury Gardens, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 160 Gravesend Road, Strood, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 351 - Director → ME
  • 82
    icon of address 1 Beckford Cottages, Hindon, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 46 - Director → ME
  • 83
    MILLFIELD FARM OFFICES LIMITED - 2023-01-17
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Flat 1 332 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 53 K D Tower, Cotterells, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 87
    icon of address 14 Basil Street Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 373 - Director → ME
    icon of calendar 2014-07-03 ~ dissolved
    IIF 385 - Secretary → ME
  • 88
    icon of address 43 De Tany Court, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-30 ~ dissolved
    IIF 288 - Secretary → ME
  • 89
    icon of address Alchester House Langford Lane Crossing, Wendlebury, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 8 Fieldpark Gardens, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 309 - Director → ME
    icon of calendar 2014-10-10 ~ dissolved
    IIF 398 - Secretary → ME
  • 91
    icon of address Flat 28 Westbourne Court, Westbourne Avenue, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-10-21 ~ dissolved
    IIF 400 - Secretary → ME
  • 92
    icon of address 11 Charvil Meadow Road, Charvil, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Langley House, Park Road, London, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    200,942 GBP2021-04-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 49 - Director → ME
  • 95
    icon of address 214 Herbert Avenue, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of address 37 Campbell Court 33 Meadowside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 325 - Director → ME
  • 97
    icon of address Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 161 - Director → ME
  • 98
    icon of address 4385, 15160064 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 403 - Director → ME
  • 99
    icon of address 17 Hawthorn Avenue, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Flat 121 Defoe House, Barbican, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2010-05-20 ~ dissolved
    IIF 359 - Secretary → ME
  • 101
    icon of address 14 Oving Road, Whitchurch, Bucks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 75 - Director → ME
    icon of calendar 2010-07-01 ~ now
    IIF 358 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 32 Havant Road, Horndean, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 2 Jesuit Close, Canterbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    icon of address 46 Morley Road, Twickenham, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 67 - Director → ME
  • 105
    SPCS PROPERTY LTD - 2018-02-23
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 106
    icon of address 89 Regent Street, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 389 - Director → ME
  • 107
    icon of address C/o Gh Property Management Services Limited The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 153a Alexandra Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 407 - Director → ME
  • 109
    icon of address 19 Brackenbury Gardens, Basement Flat, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 4d Auchingramont Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 176 - Director → ME
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 145 - Has significant influence or controlOE
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Unit 6 Sutton Park Business Park, Sutton Park Ave, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-09 ~ dissolved
    IIF 292 - Secretary → ME
  • 113
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 79 Village Way, Pinner, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-14 ~ dissolved
    IIF 295 - Director → ME
  • 115
    icon of address C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Unit 11 Glebe Farm, Farthinghoe, Brackley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 331 - Director → ME
  • 118
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 285 - Director → ME
  • 119
    ACRO NOMINEES LIMITED - 2013-04-08
    icon of address 12 Grimond Court, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2013-04-07 ~ dissolved
    IIF 352 - Secretary → ME
  • 120
    ROSYCHEEKS CHILDCARE LIMITED - 2014-11-24
    icon of address 101 Newington Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,423 GBP2024-11-30
    Officer
    icon of calendar 2011-11-07 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 7 Vicarage St, Faversham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 52 Chetwynd Mead, Bampton, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,823 GBP2024-04-30
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 22 Sunnyside, Benson, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-19 ~ dissolved
    IIF 263 - Director → ME
  • 124
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Devine House, 1299-1301 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 341 - Director → ME
  • 126
    icon of address Birt & Co Lock House, St Julian Street, Tenby, Pembrokeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ now
    IIF 229 - Director → ME
  • 127
    icon of address 2 Geordie Ridley Place, Upper Precinct, Wesley Court, Blaydon-on-tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    LA LAW 152 LIMITED - 2003-03-17
    icon of address Russell House, Oxford Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 345 - Director → ME
  • 129
    icon of address 59 Plumstead Common Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 153 - Director → ME
  • 130
    icon of address Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 254 - Director → ME
  • 131
    icon of address 8 Blake Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 132
    icon of address 81 Rival Moor Road, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,204 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 291 - Director → ME
  • 134
    icon of address 308 High Street, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-21 ~ now
    IIF 340 - Director → ME
  • 135
    icon of address 90 Brixton Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 136
    icon of address 407 Greenhouse, Beeston Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 399 - Director → ME
  • 137
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 367 - Director → ME
  • 138
    icon of address Ruby Street Crossfield, Temple Sowerby, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 139
    icon of address Barley View House 1 Barley View, Prestwood, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 130 - Director → ME
  • 140
    icon of address 3 Poppy Walk, Stotfold, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 141
    icon of address 2 Copper Beech Close, Much Hoole, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Etna Community Centre, 13 Rosslyn Road, Twickenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 378 - Director → ME
  • 143
    icon of address 19 King Street, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 13 Kingston Crescent, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 45 Cape Close, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 24 Queens Gardens, Rainham, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 284 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 379 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 36 - Has significant influence or controlOE
  • 147
    icon of address 45 Cape Close, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 4385, 12984134 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 251 Salisbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Flat 1 Banks Parade, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 182 - Director → ME
  • 151
    icon of address Flat 4 7 Bradstock Road, London
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,927 GBP2024-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 43 - Director → ME
  • 152
    icon of address 27 Porlock Road, Llanrumney, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,566 GBP2021-11-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 32 Havant Road, Horndean, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-07 ~ dissolved
    IIF 293 - Secretary → ME
  • 154
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-06 ~ dissolved
    IIF 356 - Director → ME
  • 155
    icon of address Flat 9, Heron House, Barrow Hill Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 156
    icon of address Bakers Cottage Lower Bristol Road, Clutton, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,124 GBP2020-03-18
    Officer
    icon of calendar 2007-04-09 ~ dissolved
    IIF 388 - Secretary → ME
  • 157
    icon of address Pear Tree House, Northfield Road, Tetbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 6 Sandhills Court, Sandhills Lane, Virginia Water, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2015-11-02 ~ dissolved
    IIF 375 - Secretary → ME
  • 161
    icon of address 5 Pew Hill, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 79 Vicarage Road, Thetford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Charles Burrell Centre, Staniforth Road, Thetford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 17 Hawthorn Avenue, Rainham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 396 - Right to appoint or remove directorsOE
  • 165
    OLLUROMI, FOUNDATION, UK&EUROPE CHAPTER LTD - 2023-10-12
    icon of address 17 Hawthorn Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-07-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 166
    icon of address 52 Abbey Road, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 114
  • 1
    icon of address 131 Strathville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-18 ~ 2009-06-01
    IIF 260 - Director → ME
  • 2
    icon of address 149 Queens Drive, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2007-08-22
    IIF 236 - Director → ME
  • 3
    icon of address 168 Muswell Hill Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2019-04-01
    IIF 343 - Director → ME
  • 4
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -666 GBP2025-06-30
    Officer
    icon of calendar 1996-09-01 ~ 1999-10-28
    IIF 242 - Director → ME
  • 5
    icon of address Flat 1, 124 Sheen Road, Richmond, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-03-08 ~ 2000-11-02
    IIF 240 - Director → ME
    icon of calendar ~ 1994-09-23
    IIF 290 - Secretary → ME
  • 6
    icon of address 2 Rochfort Place, Bathwick Street, Bath
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-14 ~ 2003-07-15
    IIF 259 - Director → ME
  • 7
    icon of address 20 Rostrevor Road, Fulham, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-18 ~ 2012-03-20
    IIF 408 - Director → ME
  • 8
    icon of address 244 Bloomfield Road 244 Bloomfield Road, Bath, B&nes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2019-08-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2019-08-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Mayfords Estate Agents, 557 Pinner Road, Harrow, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-06 ~ 1994-11-22
    IIF 179 - Director → ME
  • 10
    icon of address Flat 1 117 Old Roar Road, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-07-20
    IIF 192 - Director → ME
    icon of calendar ~ 1994-07-20
    IIF 252 - Secretary → ME
  • 11
    icon of address Wessex House, St Leonards Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2011-08-31
    IIF 312 - Director → ME
    icon of calendar 2006-12-13 ~ 2009-09-09
    IIF 287 - Secretary → ME
  • 12
    icon of address 55 Valetta Road, Acton, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-08-24
    IIF 135 - Director → ME
  • 13
    icon of address Follifoot House Littleworth, Amberley, Stroud, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2014-10-20
    IIF 369 - Director → ME
  • 14
    icon of address 76 Cotham Road, Cotham, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-09-22
    IIF 230 - Director → ME
  • 15
    icon of address 31 Rosemead Avenue, Mitcham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2002-08-02
    IIF 205 - Director → ME
    icon of calendar 1998-07-01 ~ 2002-08-02
    IIF 272 - Secretary → ME
  • 16
    J&L CENTRE LTD - 2014-10-07
    icon of address Ab Yard Limited, 124 City Road, London Ab Yard Limited, 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2017-04-18
    IIF 107 - Director → ME
    icon of calendar 2015-01-15 ~ 2017-04-18
    IIF 344 - Secretary → ME
  • 17
    icon of address 12 Grimond Court, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2011-03-13
    IIF 167 - Director → ME
  • 18
    icon of address 22 Courtland Avenue, North Chingford, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-21 ~ 1996-10-12
    IIF 202 - Director → ME
  • 19
    icon of address 12 Grimond Court, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2011-03-13
    IIF 165 - Director → ME
  • 20
    icon of address 94 Orchard Gate, Greenford, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-15 ~ 2004-10-24
    IIF 381 - Director → ME
  • 21
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-03 ~ 2001-07-06
    IIF 241 - Director → ME
  • 22
    icon of address 12 Flat B, Heathdene Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-10-05 ~ 2006-08-21
    IIF 225 - Director → ME
  • 23
    icon of address 18 Fore Street, Trowbridge, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,022 GBP2018-09-30
    Officer
    icon of calendar 2007-04-03 ~ 2010-12-10
    IIF 314 - Director → ME
  • 24
    SEALFRET LIMITED - 1982-04-21
    icon of address 21 Brimmers Hill, Widmer End, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-03-31
    IIF 178 - Director → ME
  • 25
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-08 ~ 2022-05-27
    IIF 44 - Director → ME
  • 26
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2014-07-11
    IIF 265 - Director → ME
    icon of calendar 2012-03-02 ~ 2013-07-17
    IIF 264 - Director → ME
    icon of calendar 2011-10-21 ~ 2012-03-02
    IIF 267 - Director → ME
    icon of calendar 2011-10-21 ~ 2012-01-21
    IIF 268 - Director → ME
  • 27
    icon of address 22 Whitworth Street, Hull
    Active Corporate (11 parents)
    Officer
    icon of calendar 1992-12-10 ~ 1993-12-09
    IIF 222 - Director → ME
  • 28
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2002-10-08
    IIF 257 - Director → ME
  • 29
    icon of address 4385, 12710044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ 2022-06-01
    IIF 41 - Director → ME
  • 30
    icon of address Claydon House Simpson Road, Fenny Stratford, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2011-08-02
    IIF 198 - Director → ME
  • 31
    icon of address 7 Grassmere Way, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,063 GBP2024-12-31
    Officer
    icon of calendar 1998-03-31 ~ 2001-11-01
    IIF 235 - Director → ME
  • 32
    icon of address Flat 1a Blythewood Court,159 Carshalton Road, Carshalton Road, Sutton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2006-12-15
    IIF 319 - Director → ME
  • 33
    icon of address 92 Newgate Street, Morpeth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2002-07-01
    IIF 282 - Director → ME
  • 34
    icon of address Masonic Building, 9 Mill Street, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-20 ~ 1998-07-17
    IIF 201 - Director → ME
  • 35
    icon of address 109 Barrier Point Road, Royal Victoria Docks, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ 2011-09-01
    IIF 266 - Director → ME
  • 36
    icon of address 12 Collin Croft, Kendal, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-07-31 ~ 2003-11-04
    IIF 327 - Director → ME
  • 37
    icon of address Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,270 GBP2024-11-30
    Officer
    icon of calendar 2004-01-12 ~ 2010-07-30
    IIF 347 - Director → ME
  • 38
    icon of address Chequers Court, High Street, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2021-04-30
    IIF 349 - Director → ME
  • 39
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2003-03-18
    IIF 274 - Director → ME
  • 40
    icon of address 75 Park Lane, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,983 GBP2018-06-30
    Officer
    icon of calendar 2010-06-10 ~ 2011-08-25
    IIF 324 - Director → ME
  • 41
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2020-06-26
    IIF 333 - Director → ME
  • 42
    icon of address 1 North West Circus Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-15 ~ 2015-07-17
    IIF 200 - Director → ME
  • 43
    icon of address Valentine & Co, 3rd Floor 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2012-11-01
    IIF 348 - Director → ME
  • 44
    icon of address 5/2 Bristo Square, Edinburgh
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2020-09-30
    IIF 255 - Director → ME
  • 45
    icon of address Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2005-01-01
    IIF 281 - Director → ME
  • 46
    icon of address Cotswold Business Park Millfield Lane, Caddington, Luton, Beds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2015-03-10
    IIF 72 - Director → ME
  • 47
    icon of address 32 Chamberlayne Road, Willesden, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,945 GBP2025-03-31
    Officer
    icon of calendar 2002-01-25 ~ 2017-03-27
    IIF 303 - Secretary → ME
  • 48
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ 2024-07-19
    IIF 368 - Director → ME
  • 49
    icon of address 29 Fordingley Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2018-03-08
    IIF 9 - Director → ME
    icon of calendar 2007-05-11 ~ 2018-03-08
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 5 Hayter Court Charlton Mead Drive, Brentry, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-06 ~ 1999-01-29
    IIF 243 - Director → ME
  • 51
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-01-24 ~ 2011-12-22
    IIF 360 - Director → ME
  • 52
    icon of address Suite 3 The Oast, 62 Bell Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2018-04-27
    IIF 323 - Director → ME
  • 53
    icon of address Eversons Farm Bardfield Road, Shalford, Braintree, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2010-04-14
    IIF 118 - Director → ME
  • 54
    HORNSEY LANE ESTATE COMMUNITY ASSOCIATION LIMITED - 2010-06-01
    icon of address Community Centre Hornsey Lane Estate, Hazelville Road Islington, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-04-04
    IIF 64 - Director → ME
  • 55
    WOLVERHAMPTON INTER-FAITH COUNCIL - 2010-11-04
    WOLVERHAMPTON INTER-FAITH AND REGENERATION NETWORK - 2014-10-09
    WOLVERHAMPTON INTER-FAITH GROUP - 2006-11-06
    icon of address St Bartholomew's Church 57 Church Hill, Penn, Wolverhampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2005-09-22
    IIF 269 - Director → ME
  • 56
    icon of address 12 Grimond Court, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ 2002-11-07
    IIF 211 - Director → ME
  • 57
    icon of address 5 Lawnswood Drive, Morecambe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2002-02-26 ~ 2002-11-04
    IIF 326 - Director → ME
  • 58
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2003-05-25
    IIF 280 - Director → ME
  • 59
    icon of address 66 Church Street, Darton, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ 2022-12-01
    IIF 117 - Director → ME
  • 60
    icon of address Witham Park, Waterside South, Lincoln, Lincs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2014-01-13
    IIF 370 - Secretary → ME
  • 61
    icon of address 40 Brunel Drive, Hailsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-08-23
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 2024-08-23
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 62
    RAYBRIDGE MANAGEMENT LIMITED - 2022-04-07
    icon of address 93-99a London Road, Markyate, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2012-04-24
    IIF 219 - Director → ME
    icon of calendar 2010-01-29 ~ 2012-05-09
    IIF 335 - Director → ME
  • 63
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-08-13 ~ 2007-02-27
    IIF 366 - Director → ME
  • 64
    icon of address 45 Anne Boleyns Walk, Cheam, Sutton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2004-07-31
    IIF 196 - Director → ME
  • 65
    icon of address 40 Meadows Road, Eastbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,262 GBP2024-12-31
    Officer
    icon of calendar 2005-10-26 ~ 2020-02-17
    IIF 106 - Director → ME
    icon of calendar 2007-01-01 ~ 2010-03-27
    IIF 391 - Secretary → ME
  • 66
    icon of address Midsomer Norton Town Council Town Hall, The Island, Midsomer Norton, Bath
    Active Corporate (12 parents)
    Equity (Company account)
    8,031 GBP2019-03-31
    Officer
    icon of calendar 2016-02-22 ~ 2017-09-13
    IIF 232 - Director → ME
  • 67
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1999-11-18
    IIF 221 - Director → ME
  • 68
    icon of address Unit 3 Merchant Station Road, Smeeth, Ashford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-04-01
    IIF 174 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-01 ~ 2019-03-12
    IIF 206 - Ownership of shares – 75% or more OE
  • 69
    icon of address 17 Hawthorn Avenue, Rainham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-04-19
    IIF 249 - Ownership of shares – 75% or more OE
  • 70
    icon of address Byteign Lodge Lower Ashton, Christow, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-23 ~ 2011-04-30
    IIF 304 - Director → ME
  • 71
    icon of address 7 Queens Gardens, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ 2013-11-15
    IIF 321 - Director → ME
  • 72
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2017-09-20
    IIF 96 - Director → ME
  • 73
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2002-04-27
    IIF 191 - Director → ME
  • 74
    LAND INDEX (UK) LIMITED - 2012-04-10
    RAYBRIDGE CORPORATION CADDINGTON LIMITED - 2004-07-27
    icon of address Cotswold Business Park Millfield Lane, Caddington, Luton, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2012-04-24
    IIF 216 - Director → ME
    IIF 339 - Director → ME
  • 75
    icon of address Unit 4 Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-04-24
    IIF 214 - Director → ME
    IIF 332 - Director → ME
  • 76
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -252,895 GBP2018-09-29
    Officer
    icon of calendar 2015-02-10 ~ 2015-03-10
    IIF 73 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-04-24
    IIF 220 - Director → ME
    IIF 357 - Director → ME
  • 77
    icon of address 3 Cotswold Business Park Millfield Lane, Caddington, Luton, Beds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2015-03-17
    IIF 71 - Director → ME
    icon of calendar 2007-12-17 ~ 2012-04-24
    IIF 215 - Director → ME
    IIF 337 - Director → ME
  • 78
    icon of address Unit 4 Cotswold Enterprise Centre, Cotswold Business Park, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-04-24
    IIF 218 - Director → ME
    IIF 334 - Director → ME
  • 79
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2012-04-24
    IIF 217 - Director → ME
    IIF 338 - Director → ME
  • 80
    icon of address Unit 3 Cotswold Business Park, Millfield Lane, Caddington, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ 2015-03-10
    IIF 70 - Director → ME
  • 81
    ACRO NOMINEES LIMITED - 2013-04-08
    icon of address 12 Grimond Court, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2011-04-09
    IIF 164 - Director → ME
  • 82
    icon of address 52 Chetwynd Mead, Bampton, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,823 GBP2024-04-30
    Officer
    icon of calendar 2007-04-03 ~ 2012-07-01
    IIF 113 - Director → ME
    icon of calendar 2012-07-01 ~ 2020-04-03
    IIF 322 - Director → ME
  • 83
    icon of address 22 Sunnyside, Benson, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-19 ~ 2004-09-09
    IIF 251 - Secretary → ME
  • 84
    icon of address Birt & Co Lock House, St Julian Street, Tenby, Pembrokeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2006-08-20
    IIF 228 - Director → ME
    icon of calendar 1997-03-03 ~ 1998-04-06
    IIF 374 - Secretary → ME
  • 85
    icon of address Laurel Lodge, Aylesbury Road, Great Missenden, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ 2012-12-17
    IIF 262 - Director → ME
  • 86
    icon of address 90 Blakefield Road, Worcester, England
    Active Corporate
    Officer
    icon of calendar 2018-09-03 ~ 2018-09-03
    IIF 99 - Director → ME
    icon of calendar 2017-09-03 ~ 2025-01-13
    IIF 98 - Director → ME
    icon of calendar 2017-09-02 ~ 2017-09-02
    IIF 376 - Secretary → ME
  • 87
    SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BIRMINGHAM LIMITED - 2000-09-07
    icon of address 27 Rutland Gate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-04-21 ~ 2001-04-21
    IIF 270 - Director → ME
  • 88
    icon of address 134-136 Christchurch Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-10 ~ 2017-03-07
    IIF 156 - Director → ME
  • 89
    GYP BORDERS - 2013-07-02
    icon of address Dryden Farm, Ashkirk, Selkirk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2013-07-23
    IIF 238 - Director → ME
  • 90
    icon of address 123 Cheam Common Road, Worcester Park, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2011-08-12
    IIF 289 - Director → ME
  • 91
    icon of address Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-30 ~ 2024-11-01
    IIF 23 - Has significant influence or control OE
  • 92
    icon of address 8 Stonegate Court, Stonegate, Wadhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,387 GBP2024-12-31
    Officer
    icon of calendar 2004-05-26 ~ 2008-07-08
    IIF 273 - Director → ME
  • 93
    icon of address Flat 3 Stymies Golf Lane, Whitehill, Bordon, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,518 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2018-12-17
    IIF 149 - Director → ME
  • 94
    UK FRIENDS OF THE SUMMIT LIGHTHOUSE LTD - 2016-05-13
    icon of address 8 High Street, Heathfield, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,069 GBP2017-05-31
    Officer
    icon of calendar 2016-05-07 ~ 2016-05-12
    IIF 286 - Director → ME
  • 95
    icon of address Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2012-05-23
    IIF 315 - Director → ME
  • 96
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2021-04-30
    Officer
    icon of calendar 2019-04-23 ~ 2020-04-20
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2020-04-20
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    icon of address Tuston House Unit 5 Power Park, Station Approach, Banbury, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-31 ~ 2013-03-30
    IIF 180 - Director → ME
  • 98
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ 2022-04-05
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    icon of address Owl Lodge, Tubwell Lane, Crowborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-24 ~ 2013-03-08
    IIF 384 - Director → ME
  • 100
    icon of address St Peter's By The Waterfront, St Peter's Church, College Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-11 ~ 2008-02-26
    IIF 307 - Director → ME
    icon of calendar 2006-09-11 ~ 2008-02-26
    IIF 306 - Secretary → ME
  • 101
    icon of address Anne Darlington, 15 Hatchard Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-03-15 ~ 1996-02-26
    IIF 261 - Director → ME
  • 102
    icon of address Trent Bridge House, Beastmarket Hill, Newark, Nottinghamshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,485 GBP2024-10-31
    Officer
    icon of calendar 2011-06-22 ~ 2025-06-14
    IIF 386 - Director → ME
  • 103
    icon of address 20 Park Street, Towcester, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2001-12-18
    IIF 204 - Director → ME
  • 104
    STATEWILD LTD - 2003-03-04
    ME 2 U NANNYING LIMITED - 2003-07-04
    icon of address Studio 117 Gibb Street Digbeth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    540,523 GBP2024-03-31
    Officer
    icon of calendar 2003-01-25 ~ 2003-05-29
    IIF 181 - Director → ME
  • 105
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2001-05-22
    IIF 256 - Director → ME
  • 106
    MOBILE JEWELS - 2016-01-11
    icon of address 4 Northwood Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2015-09-01
    IIF 133 - Director → ME
  • 107
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-17 ~ 1999-03-01
    IIF 231 - Director → ME
  • 108
    icon of address Pear Tree House, Northfield Road, Tetbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2001-09-04 ~ 2014-09-05
    IIF 108 - Director → ME
  • 109
    icon of address Beechfield House, Amberley Grove, Flamstead, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2005-07-01
    IIF 212 - Director → ME
  • 110
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ 2020-10-19
    IIF 66 - Director → ME
    icon of calendar 2020-05-12 ~ 2020-10-19
    IIF 377 - Secretary → ME
  • 111
    icon of address Urban House, 43 Chase Side, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1997-09-01
    IIF 245 - Director → ME
  • 112
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-09 ~ 2000-05-15
    IIF 195 - Director → ME
  • 113
    PEMBERCROWN LIMITED - 1986-10-14
    icon of address 61 High Street, Chobham, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-03 ~ 2005-04-13
    IIF 305 - Director → ME
  • 114
    OLLUROMI, FOUNDATION, UK&EUROPE CHAPTER LTD - 2023-10-12
    icon of address 17 Hawthorn Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ 2024-02-16
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2024-03-15
    IIF 190 - Has significant influence or control OE

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.