logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Brierley Collins

    Related profiles found in government register
  • Mr Anthony Brierley Collins
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Road, Hale, Altrincham, WA15 9NT, England

      IIF 1
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 5
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 6 IIF 7 IIF 8
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 12 IIF 13
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 14
    • icon of address 13, High Street, Braunston-in-rutland, Oakham, Rutland, LE15 8QU

      IIF 15
    • icon of address 13 High Street, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 16 IIF 17
    • icon of address 13 High Street, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 18
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 19 IIF 20 IIF 21
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 22
  • Mr Anthony Brierley Collins
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 23
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 24
  • Mr Anthony Brierley Collins
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 25
  • Mr Anthony Anthony Collins
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Collins
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 32 IIF 33
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 34
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 35
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 36
  • Mr Anthony Brierley Collins
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 37
  • Mr Anthony Collins
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 New England Road, Brighton, BN1 4GG, England

      IIF 38
  • Collins, Anthony Brierley
    British business consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 39
  • Collins, Anthony Brierley
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Brauston, Rutland, LE15 8QU

      IIF 40 IIF 41 IIF 42
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 43 IIF 44
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 48 IIF 49
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 50 IIF 51 IIF 52
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, Great Britain

      IIF 56
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 13 High Street, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 65
    • icon of address 13 High Street, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 66 IIF 67
    • icon of address 13 High Street, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 68
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 69
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 70
  • Collins, Anthony Brierley
    British company secretary born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Anthony Brierley
    British company secretary/director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Road, Hale, Altrincham, WA15 9NT, England

      IIF 74
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, United Kingdom

      IIF 75
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 76
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 77 IIF 78
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 79 IIF 80
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU

      IIF 81
  • Collins, Anthony Brierley
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Brauston, Rutland, LE15 8QU

      IIF 82 IIF 83
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 84
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 85 IIF 86
  • Collins, Anthony Brierley
    British solicitor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 87
  • Collins, Anthony Brierley
    British solicitor (retired) born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 88
  • Collins, Anthony Brierley
    British solicitor, retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 89
  • Collins, Anthony Brierley
    British workforce payment born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 90
  • Mr. Antony Patrick Nolan
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Alexander Street, London, W2 5NT, England

      IIF 91
  • Mr Anthony David Ernest Ford
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Mountside, Guildford, Surrey, GU2 4JD, England

      IIF 92
  • Mr Martin Beynon Hopkins
    British born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mortimer House, 40 Chatsworth Parade, Queensway, Petts Wood, Kent, BR5 1DE

      IIF 93
  • Mr John Keirl Gatenby
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Fineshade, 8a Martello Park, Poole, Dorset, BH13 7BA, England

      IIF 94
  • Mrs Alison Jane Lowton
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 95
  • Mrs Sally Anne Holmes
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 96
  • Davis, Rodney Colin
    British retired born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Waters, 20 Preston Crowmarsh, Wallingford, OX10 6SL

      IIF 97
  • Davis, Rodney Colin
    British retired solicitor born in July 1940

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Rodney Colin
    British solicitor (retired) born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Waters, 20 Preston Crowmarsh, Wallingford, OX10 6SL

      IIF 102
  • Mrs Joanne Margaret Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bull Pens, Sezincote, Moreton-in-marsh, GL56 9AW, United Kingdom

      IIF 103
  • Mr Christopher Hancock
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Green, Northleach, Cheltenham, Gloucestershire, GL54 3EX, England

      IIF 104
  • Mr John Edward Moore
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Calstone, Calne, Wiltshire, SN11 8QF

      IIF 105
  • Mr Mark Bjornsen Andrews
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Great Russell St, London, WC1B 3NQ

      IIF 106
    • icon of address 112, Great Russell Street, London, WC1B 3NQ, England

      IIF 107
  • Mr Robert Frank Gibbons
    British born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Eccleston Square, London, SW1V 1NZ, England

      IIF 108
  • Mr Simon Myers Olswang
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
  • Ms Alyson Oliver
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Collingwood Close, Horley, Surrey, RH6 9LH

      IIF 111
  • Alison Margaret Stockton
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 112
  • Ford, Anthony David Ernest
    British legal consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Claremont House, 1, Blunt Road, South Croydon, Surrey, CR2 7PA, England

      IIF 113
  • Ford, Anthony David Ernest
    British solicitor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ford, Anthony David Ernest
    British solicitor (retired) born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, NG24 1AX, England

      IIF 116 IIF 117
  • Mr Charles Alexander Gordon
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Cherrytree Offices, Union Road, Sheffield, South Yorkshire, S11 9EF, England

      IIF 118
  • Mr Christos Neocleous
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 119
  • Mr Colin Noel Garrett
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, North Road, Berkhamsted, Hertfordshire, HP4 3DX

      IIF 120
  • Mr John Noel Grady
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, Clifton Drive North, Lytham St. Annes, FY8 2PA, England

      IIF 121 IIF 122
  • Mr Leonard James Worsdell
    British born in July 1925

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Glebe Avenue, Ickenham, Uxbridge, UB10 8PD, England

      IIF 123
  • Mr Marcus O'neill
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hillcrest Avenue, Kettering, NN15 7NG, England

      IIF 124
  • Mr Mark Andrews
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nantyfelin Isaf, Cathedine, Brecon, LD3 7SX, Wales

      IIF 125
  • Mr Simon Langton
    British born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 College Road, Maidstone, Kent, ME15 6SL

      IIF 126
  • Mr Simon Langton
    British born in March 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Holding Street. Rainham, Gillingham, Kent, ME8 7HE, England

      IIF 127
    • icon of address 7, The Courtyard, Holding Street, Rainham, Kent, ME8 7HS, United Kingdom

      IIF 128
  • Ms Deborah Jane Poole
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 99 Chapel Street, Ibstock, LE67 6HF, England

      IIF 129
  • Close, Anthony Francis Richard
    British retired born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, High Street, Chipping Campden, GL55 6HB

      IIF 130
  • Close, Anthony Francis Richard
    British retired solicitor born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gill Sike, Troutbeck, Windermere, Cumbria, LA23 1NN, England

      IIF 131
    • icon of address Gill Sike, Troutbeck, Windermere, Cumbria, LA23 1PE

      IIF 132
  • Close, Anthony Francis Richard
    British solicitor (retired) born in November 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gill Sike, Troutbeck, Windermere, Cumbria, LA23 1PE

      IIF 133
  • Holmes, Sally Anne
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 134
  • Holmes, Sally Anne
    British solicitor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drylands Farm, Molash, Canterbury, Kent, CT4 8HP

      IIF 135
  • Holmes, Sally Anne
    British solicitor (retired) born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drylands Farm, Molash, Canterbury, Kent, CT4 8HP, United Kingdom

      IIF 136
  • Holmes, Sally Anne
    British solicitor retired born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Provender Mill, Belvedere Road, Faversham, Kent, ME13 7LD

      IIF 137
  • Mr Anthony Collins
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shepherd Accountants Limited, First Floor, Beeson House, Lintot Square, Southwater, Horsham, West Sussex, RH13 9LA, United Kingdom

      IIF 138
  • Mr Stuart Anthony Verity
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peremar, 10 Bramham Road, Bingley, West Yorkshire, BD16 4HP, United Kingdom

      IIF 139
  • Mrs Amanda Moore
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Main Street, Grove, Wantage, OX12 7JJ, England

      IIF 140
  • Robert Frank Gibbons
    British born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, England

      IIF 141
  • South, John Charles Bentlif
    British retired born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, England

      IIF 142 IIF 143
    • icon of address Knighton House, Ferry Road, Studland, Swanage, Dorset, BH19 3AQ, United Kingdom

      IIF 144
  • South, John Charles Bentlif
    British retired solicitor born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, England

      IIF 145
  • South, John Charles Bentlif
    British solicitor born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, BH19 3AQ, United Kingdom

      IIF 146 IIF 147
  • South, John Charles Bentlif
    British solicitor (retired) born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, England

      IIF 148 IIF 149
  • Clark, John Nicholas
    British solicitor (retired) born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Coleraine Road, London, SE3 7PF, England

      IIF 150
  • Frankland, Richard John
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ennis Square, Dormanstown, Redcar, TS10 5JR

      IIF 151
  • Frankland, Richard John
    British solicitor & executive director, local government born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Ennis Square, Dormanstown, Redcar, TS10 5JR

      IIF 152
  • Frankland, Richard John
    British solicitor (retired) born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heighington Cofe Primary School, Hopelands, Heighington Village, Newton Aycliffe, Co Durham, DL5 6PH

      IIF 153
  • Garrett, Colin Noel
    British solicitor (retired) born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 North Road, Berkhamsted, Hertfordshire, HP4 3DX

      IIF 154
  • Garrett, Colin Noel
    British violin maker born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 North Road, Berkhamsted, Hertfordshire, HP4 3DX

      IIF 155
  • Gibbons, Robert Frank
    British director born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Eccleston Square Mews, London, SW1V 1QN

      IIF 156
    • icon of address 67, Eccleston Square Mews, London, SW1V 1QN, England

      IIF 157 IIF 158
  • Gibbons, Robert Frank
    British solicitor born in March 1937

    Resident in England

    Registered addresses and corresponding companies
  • Gibbons, Robert Frank
    British solicitor (retired) born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Lawers House, Comrie, Perth And Kinross, PH6 2LT, Scotland

      IIF 166
  • Hancock, Christopher
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Union House, Market Place, Northleach, Cheltenham, Gloucestershire, GL54 3EJ, England

      IIF 167
  • Hancock, Christopher
    British retired born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Union House, Market Place, Northleach, Cheltenham, Glos, GL54 3EJ

      IIF 168
    • icon of address 204, Northfield Avenue, London, W13 9SJ

      IIF 169 IIF 170
  • Hancock, Christopher
    British solicitor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Union House, Market Place, Northleach, Cheltenham, Glos, GL54 3EJ

      IIF 171
  • Hancock, Christopher
    British solicitor (retired) born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Union House, Market Place, Northleach, Cheltenham, GL54 3EJ, England

      IIF 172
  • Hopkins, Martin Beynon
    British solicitor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Grovelands Close, London, SE5 8JN

      IIF 173
  • Hopkins, Martin Beynon
    British solicitor (retired) born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Sansome Place, Worcester, WR1 1UA, England

      IIF 174
  • Lipscombe, Terence John
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Lipscombe, Terence John
    British solicitor (retired) born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawmill Cottage, Badger, Wolverhampton, WV6 7JP, England

      IIF 179
  • Mr David Jonathon Gottler
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hendon School, Golders Rise, Hendon, London, NW4 2HP

      IIF 180
    • icon of address 19, Marsworth Avenue, Pinner, Middlesex, HA5 4UD

      IIF 181
  • Anderson, Elizabeth Jean
    British solicitor (retired) born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, East Sheen Avenue, London, SW14 8AU

      IIF 182
  • Boxell, Timothy Sean
    British solicitor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Boxell, Timothy Sean
    British solicitor (retired) born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Byatt, Martin Parks
    British solicitor (retired) born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House Wield Road, Preston Candover, Basingstoke, Hampshire, RG25 2ET

      IIF 209
  • Gatenby, John Keirl
    British not stated born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Rumbridge Street, Totton, Southampton, SO40 9DS, England

      IIF 210
  • Gatenby, John Keirl
    British solicitor born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Castleford Drive, Prestbury, Macclesfield, Cheshire, SK10 4BG

      IIF 211
  • Gatenby, John Keirl
    British solicitor (retired) born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Fineshade, 8a Martello Park, Poole, Dorset, BH13 7BA, England

      IIF 212
  • Gordon, Charles Alexander
    British lawyer born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Cherrytree Offices, Union Road, Sheffield, South Yorkshire, S11 9EF, England

      IIF 213 IIF 214
  • Gordon, Charles Alexander
    British solicitor born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Plymouth Drive, Sevenoaks, Kent, TN13 3RW

      IIF 215
  • Gordon, Charles Alexander
    British solicitor (retired) born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Plymouth Drive, Sevenoaks, Kent, TN13 3RW, United Kingdom

      IIF 216
  • Langton, Simon
    British managing director born in March 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Holding Street. Rainham, Gillingham, Kent, ME8 7HE, England

      IIF 217
  • Langton, Simon
    British solicitor (retired) born in March 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Pembridge Place, London, SW15 2QE, England

      IIF 218
  • Langton, Simon
    British solicitor retired born in March 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Pembridge Place, Putney, London, SW15 2QE

      IIF 219
    • icon of address 7, The Courtyard, Holding Street, Rainham, Kent, ME8 7HS, United Kingdom

      IIF 220
  • Lav, Ole Henrik
    British solicitor born in October 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308 High Street, Croydon, CR0 1NG

      IIF 221
  • Lav, Ole Henrik
    British solicitor (retired) born in October 1932

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308 High Street, Croydon, CR0 1NG

      IIF 222
  • Lowton, Alison Jane
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Queens Crescent, London, NW5 4EY

      IIF 223
  • Lowton, Alison Jane
    British retired born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Coram Campus, Brunswick Square, London, WC1N 1AZ, United Kingdom

      IIF 224
  • Lowton, Alison Jane
    British solicitor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Office Centre Century House, North, North Station Road, Colchester, CO1 1RE, England

      IIF 225
    • icon of address 50-52, Hampstead Road, London, NW1 2PY, United Kingdom

      IIF 226
    • icon of address 99, Queens Crescent, London, NW5 4EY

      IIF 227
    • icon of address 99, Queens Crescent, London, NW5 4EY, England

      IIF 228
  • Lowton, Alison Jane
    British solicitor (retired) born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 229
  • Mr Henry John Scrope
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Hunting Lodge, Shipton By Beningbrough, Shipton By Beningbrough, York, North Yorks, YO30 1BD, United Kingdom

      IIF 230
  • Mr Terence John Lipscombe
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 231
  • Poole, Deborah Jane
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Weir House, The Soke, Alresford, SO24 9DB, England

      IIF 232
  • Poole, Deborah Jane
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bengal Wing 5th Floor, Devonshire Square, Devonshire Gardens, London, EC2M 4YN, England

      IIF 233
  • Poole, Deborah Jane
    British lawyer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Weir House, The Soke, Alresford, SO24 9DB, England

      IIF 234
    • icon of address C/o Tc Group, 99 Chapel Street, Ibstock, LE67 6HF, England

      IIF 235
    • icon of address Upton House, Main Road, Upton, Nuneaton, CV13 6JX, England

      IIF 236
  • Poole, Deborah Jane
    British solicitor (retired) born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Great George Street, Bristol, BS1 5QT, England

      IIF 237
  • Raper, Timothy Alexander
    British solicitor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eversholt Lower School, Church End, Eversholt, Milton Keynes, Bedfordshire, MK17 9DU

      IIF 238
  • Raper, Timothy Alexander
    British solicitor (retired) born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ride High Equestrian Centre, Redland Drive, Loughton, Milton Keynes, MK5 8EJ, England

      IIF 239
  • Scrope, Henry John
    British retired born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Hunting Lodge, Shipton By Beningbrough, Shipton By Beningbrough, York, North Yorks, YO30 1BD, United Kingdom

      IIF 240
  • Scrope, Henry John
    British retired solicitor born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Hunting Lodge, Shipton By Beningbrough, York, N. Yorks, YO30 1BD, England

      IIF 241
  • Scrope, Henry John
    British solicitor born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hunting Lodge, New Parks Shipton By Beningbrough, York, YO30 1BD

      IIF 242 IIF 243
  • Scrope, Henry John
    British solicitor (retired) born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Red House Farm, Boroughbridge Road, Ripon, North Yorkshire, HG4 4AY

      IIF 244
  • Solomons, Nicola Jane
    British solicitor (retired) born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chester Mews, London, SW1X 7AH

      IIF 245
  • Andrews, Mark Bjornsen
    British lawyer (retired) born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Great Russell St, London, WC1B 3NQ

      IIF 246
    • icon of address 112, Great Russell Street, London, WC1B 3NQ, England

      IIF 247
  • Belmonte, Emma Sophie
    British solicitor (retired) born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Lonsdale Square, Islington, London, N1 1EN, United Kingdom

      IIF 248
  • Cartmell, Timothy Henry
    British retired born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse Village Hall, Millhouse Hesket Newmarket, Wigton, Cumbria, CA7 8HR

      IIF 249
  • Cartmell, Timothy Henry
    British retired solicitor born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovenby Hall, Dovenby, Cockermouth, Cumbria, CA13 0PN

      IIF 250
  • Cartmell, Timothy Henry
    British solicitor (retired) born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovenby Hall, Dovenby, Cockermouth, Cumbria, CA13 0PN

      IIF 251
  • Cooke, Adam Nicholas
    British lawyer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Noble Street, London, EC2V 7EE, England

      IIF 252
  • Cooke, Adam Nicholas
    British solicitor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate Cemetery, Swains Lane, London, N6 6PJ, England

      IIF 253
  • Cooke, Adam Nicholas
    British solicitor (retired) born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Park Street, London, SE1 9AR, England

      IIF 254
  • Cooke, Adam Nicholas
    British teacher born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate Cemetery, Swains Lane, Highgate, London, N6 6PJ

      IIF 255
  • Grady, John Noel
    British company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, Clifton Drive North, Lytham St. Annes, Lancashire, FY8 2PA, England

      IIF 256
  • Grady, John Noel
    British solicitor (retired) born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craiglands, 361 Clifton Drive North, Lytham St.annes, Lancashire, FY8 2PA, United Kingdom

      IIF 257
  • Grady, John Noel
    British solicitor (retired) born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craiglands, 361 Clifton Drive North, Lytham St. Annes, Lancashire, FY8 2PA

      IIF 258
  • Hassan, Victor
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckley Lodge 18 Lancaster Road, Didsbury, Manchester, M20 2QU

      IIF 259
  • Hassan, Victor
    British solicitor born in October 1950

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Victor
    British solicitor (retired) born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange Community Centre, Pilgrim Drive, Manchester, M11 3TQ, England

      IIF 266
  • Hodgson, David Voase
    British retired born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Green, Strawberry Gardens, Hornsea, North Humberside, HU18 1US

      IIF 267 IIF 268
  • Hodgson, David Voase
    British solicitor (retired) born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Green, Strawberry Gardens, Hornsea, North Humberside, HU18 1US

      IIF 269
  • Lee, Arnold
    British retired solicitor born in August 1920

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 47, Orchard Court, Portman Square, London, W1H 9PA

      IIF 270
  • Macrory, Margaret Rae Geraldine
    British retired solicitor born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Conway Road, Southgate, London, N14 7BA, England

      IIF 271
  • Macrory, Margaret Rae Geraldine
    British solicitor (retired) born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Station Road, New Barnet, Station Road, New Barnet, Barnet, Hertfordshire, EN5 1PH, England

      IIF 272
    • icon of address 27, Station Road, New Barnet, Herts, EN5 1PW

      IIF 273
  • Neocleous, Christos
    British consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 274
  • Neocleous, Christos
    British doctor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 275
  • Neocleous, Christos
    British solicitor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 276 IIF 277
  • Neocleous, Christos
    British solicitor (retired) born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 278
  • O'neill, Marcus
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hillcrest Avenue, Kettering, Northamptonshire, NN15 7NG, United Kingdom

      IIF 279
  • Oldman, Paul Anthony
    British solicitor (retired) born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Midland Close, Great Yarmouth, Norfolk, NR30 4NR, England

      IIF 280
  • Andrews, Mark
    British trust fundraising and project development officer born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nantyfelin Isaf, Cathedine, Brecon, LD3 7SX, Wales

      IIF 281
  • Collins, Anthony
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 New England Road, Brighton, BN1 4GG, England

      IIF 282
  • Collins, Anthony Brierley
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 283
  • Collins, Anthony Brierley
    British solicitor (retired) born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 284
  • Davis, Rodney Colin
    British solicitor born in July 1940

    Registered addresses and corresponding companies
    • icon of address Bridge House Thames Road, Goring On Thames, Reading, Berkshire, RG8 9AH

      IIF 285 IIF 286
  • Jones, Joanne Margaret
    British solicitor (retired) born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Cottage, Lower Kilcot, Hillesley, Wotton-under-edge, Gloucestershire, GL12 7RL, England

      IIF 287
  • Monro, David Duncan Coode
    British retired born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Song School, 109a Iffley Road, Oxford, Oxon, OX4 1EH

      IIF 288
  • Monro, David Duncan Coode
    British solicitor (retired) born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christ Church Central, The Dq Centre, Fitzwilliam Street, Sheffield, S1 4JR, England

      IIF 289
  • Moore, Amanda
    British solicitor (retired) born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Main Street, Grove, Wantage, OX12 7JJ, England

      IIF 290
  • Moore, John Edward
    British solicitor (retired) born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's School, Curzon Street, Calne, Wiltshire, SN11 0DF

      IIF 291
    • icon of address The Mill House, Calstone, Calne, Wiltshire, SN11 8QF, England

      IIF 292 IIF 293
  • Mr David Duncan Coode Monro
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Song School, 109a Iffley Road, Oxford, Oxon, OX4 1EH

      IIF 294
  • Mr Gilfrid John Baker-cresswell
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Tower, Preston, Chathill, Northumberland, NE67 5DH, England

      IIF 295
  • Mr Walter Featherstone Armstrong
    British born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkton Junior School, Dame Flora Robson Avenue, South Shields, Tyne & Wear, NE34 9RD

      IIF 296
  • Newth, John Frank
    British solicitor born in April 1930

    Resident in England

    Registered addresses and corresponding companies
  • Newth, John Frank
    British solicitor (retired) born in April 1930

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Broad Street, Wokingham, Berkshire, RG40 1AB, England

      IIF 300
  • Olswang, Simon Myers
    British director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fordington Road, Highgate, London, N6 4TD

      IIF 301
  • Olswang, Simon Myers
    British solicitor born in December 1943

    Resident in England

    Registered addresses and corresponding companies
  • Olswang, Simon Myers
    British solicitor (retired) born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fordington Road, Highgate, London, N6 4TD, England

      IIF 306 IIF 307
  • Olswang, Simon Myers
    British solicitor - retired born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fordington Road, Highgate, London, N6 4TD

      IIF 308
  • Robinson, Deborah Jane
    British director legal and governance born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellsway School, Chandag Road, Keynsham, Bristol, BS31 1PH

      IIF 309
  • Robinson, Deborah Jane
    British lawyer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wine Street, Bradford-on-avon, Wiltshire, BA15 1NS, United Kingdom

      IIF 310
  • Robinson, Deborah Jane
    British retired lawyer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Holt Road, Bradford On Avon, Wiltshire, BA15 1AJ, England

      IIF 311
  • Robinson, Deborah Jane
    British solicitor (retired) born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Agricultural University, Stroud Road, Cirencester, Glos, GL7 6JS

      IIF 312
  • Shackleton, Francis Roger
    British solicitor born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tree Tops, 638 Bury Road, Bamford, Rochdale, Lancashire, OL11 4AY, England

      IIF 313
  • Sherwin, Nicholas Adrian
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piper House, 4 Dukes Court Bognor Road, Chichester, West Sussex, PO19 8FX

      IIF 314
  • Sherwin, Nicholas Adrian
    British solicitor (retired) born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bto, The Nunnery, Thetford, Norfolk, IP24 2PU, United Kingdom

      IIF 315
  • Simpson, Colin Ormond
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Kiln Road, Benfleet, Essex, SS7 1BU

      IIF 316
  • Smithson, Pauline
    British solicitor (retired) born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Garden Flat, 15 Grange Road, Lewes, East Sussex, BN7 1TS

      IIF 317
  • Stockton, Alison Margaret
    British solicitor (retired) born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 318
  • Tod, Mark Niebuhr
    British retired born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, West Street, Henley-on-thames, Oxfordshire, RG9 2EA, United Kingdom

      IIF 319
    • icon of address Friends House, 173-177 Euston Road, London, NW1 2BJ

      IIF 320
  • Tod, Mark Niebuhr
    British solicitor born in August 1946

    Resident in England

    Registered addresses and corresponding companies
  • Tod, Mark Niebuhr
    British solicitor (retired) born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, West Street, Henley-on-thames, Oxfordshire, RG9 2EA, United Kingdom

      IIF 326
  • Verity, Stuart Anthony
    British solicitor born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peremar, 10 Bramham Road, Bingley, West Yorkshire, BD16 4HP, Great Britain

      IIF 327
  • Verity, Stuart Anthony
    British solicitor (retired) born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golcar Farm, Spring Lane, Eldwick, Bingley, West Yorkshire, BD16 3AU

      IIF 328
  • Armstrong, Walter Featherstone
    British retired born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkton Infants School, St. Simon Street, South Shields, NE34 9SD

      IIF 329
  • Armstrong, Walter Featherstone
    British retired solicitor born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Clare S Hospice, Primrose Terrace, Jarrow, Tyne & Wear, NE32 5HA

      IIF 330
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 331
    • icon of address Primrose Terrace, Jarrow, Tyne & Wear, NE32 5HA

      IIF 332
  • Armstrong, Walter Featherstone
    British solicitor (retired) born in December 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monkton Junior School, Dame Flora Robson Avenue, South Shields, Tyne & Wear, NE34 9RD, United Kingdom

      IIF 333
  • Collins, Anthony Brierley
    British

    Registered addresses and corresponding companies
  • Collins, Anthony Brierley
    British company director

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Brauston, Rutland, LE15 8QU

      IIF 337
  • Crone, John Edward Straker
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunbeams, 41 Broad Oak Lane, Bexhill-on-sea, East Sussex, TN39 4LG, England

      IIF 338
  • Crone, John Edward Straker
    British solicitor born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Queens Road, Brighton, BN1 3YH

      IIF 339
    • icon of address 45 Woodville Road, Bexhill On Sea, East Sussex, TN39 3ET

      IIF 340
  • Crone, John Edward Straker
    British solicitor (retired) born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bexhill Museum, Egerton Road, Bexhill On Sea, East Sussex, TN39 3HL

      IIF 341
  • Crone, John Edward Straker
    British solicitor (rtd) born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Woodville Road, Bexhill-on-sea, East Sussex, TN39 3ET, United Kingdom

      IIF 342
  • Fermor, Andrew Patrick Lionel
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Bromley Common, Bromley, BR2 8HA, England

      IIF 343
    • icon of address Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 344
  • Fermor, Andrew Patrick Lionel
    British solicitor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
  • Fermor, Andrew Patrick Lionel
    British solicitor (retired) born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Milk Lodge, Church Road, Rotherfield, Crowborough, East Sussex, TN6 3LA, England

      IIF 395
  • Gibbons, Robert Frank
    British businessman born in March 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawers Estate Office, Lawers Estate, Comrie, Perth And Kinross, PH6 2LT, Scotland

      IIF 396
  • Gibbons, Robert Frank
    British solicitor born in March 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lawers House, Lawers Estate, Comrie, Perthshire, PH6 2LT, Scotland

      IIF 397
    • icon of address Lawers House, Comrie, Crieff, Perthshire, PH6 2LT

      IIF 398 IIF 399 IIF 400
  • Gottler, David Jonathon
    British solicitor (retired) born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Marsworth Avenue, Pinner, Middlesex, HA5 4UD, United Kingdom

      IIF 401
  • Mccormick-smith, Michael John
    British retired born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Grove Road, Portland, Dorset, DT5 1DB, England

      IIF 402
  • Mr Anthony Lawrence Scott Mills
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, W3 0TH, England

      IIF 403
  • Mrs Margaret Rae Geraldine Macrory
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Conway Road, London, N14 7BA, England

      IIF 404
  • Price, Leonard Henry
    British solicitor born in February 1939

    Resident in England

    Registered addresses and corresponding companies
  • Robertson, Michael John
    British retired born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dungrianach, Crannaig-a-mhinister, Oban, PA34 4LU, Scotland

      IIF 407
  • Robertson, Michael John
    British solicitor(retired) born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Argyll Square, Ainsley Smith & Co Ltd, Argyll Square, Oban, Pa34 4at, PA34 4AT, Scotland

      IIF 408
  • Davis, Rodney Colin
    British

    Registered addresses and corresponding companies
  • Davis, Rodney Colin
    British retired solicitor

    Registered addresses and corresponding companies
    • icon of address Silver Waters, 20 Preston Crowmarsh, Wallingford, OX10 6SL

      IIF 412
  • Evans, Trevor Mills
    British solicitor (retired) born in September 1924

    Registered addresses and corresponding companies
    • icon of address Plasnewydd Broadway, Builth Wells, Powys, LD2 3DB

      IIF 413
  • Heald, Nicholas Francis Barry
    British retired solicitor born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodley House, 64-65 Rabans Close, Aylesbury, Buckinghamshire, HP19 8RS

      IIF 414
  • Heald, Nicholas Francis Barry
    British solicitor (retired) born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glasyers, Piggotts Hill, North Dean, Buckinghamshire, HP14 4NF

      IIF 415
  • Mr Oliver Joseph Samuel Bettison
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Byeways, Parkers Lane, Maidens Green, Nr Bracknell, Berkshire, RG42 6LE

      IIF 416
  • Thorneycroft, John Patrick
    British solicitor born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Folley House, Stableford, Bridgnorth, Shropshire, WV15 5LR, United Kingdom

      IIF 417
  • Thorneycroft, John Patrick
    British solicitor (retired) born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, High Street, Albrighton, Wolverhampton, WV7 3JB, England

      IIF 418
  • Armstrong, Elizabeth Caroline
    British solicitor (retired) born in May 1938

    Registered addresses and corresponding companies
    • icon of address 4 Havant Close, Norwich, Norfolk, NR4 6NP

      IIF 419
  • Bettison, Oliver Joseph Samuel
    British solicitor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Byeways, Parkers Lane, Maidens Green, Bracknell, Berkshire, England

      IIF 420
    • icon of address Byeways Parkers Lane, Maidens Green, Bracknell, Berkshire, RG42 6LE

      IIF 421
    • icon of address Byeways, Parkers Lane, Maidens Green, Bracknell, Berkshire, RG42 6LE, United Kingdom

      IIF 422 IIF 423 IIF 424
    • icon of address Byeways, Parkers Lane, Maidens Green, Bracknell, RG42 6LE, United Kingdom

      IIF 425
    • icon of address 144, Lower Cippenham Lane, Slough, SL1 5EA, United Kingdom

      IIF 426
    • icon of address 54, High Street, Eton, Windsor, Berkshire, SL4 6BL, England

      IIF 427
  • Close, Anthony Francis Richard
    British company secretary born in November 1935

    Registered addresses and corresponding companies
    • icon of address Flat 2 53 Blackheath Park, Blackheath, London, SE3 9SQ

      IIF 428 IIF 429
  • Close, Anthony Francis Richard
    British solicitor born in November 1935

    Registered addresses and corresponding companies
    • icon of address Flat 2 53 Blackheath Park, Blackheath, London, SE3 9SQ

      IIF 430
  • Hay, Henry Malcolm
    British retired born in May 1922

    Registered addresses and corresponding companies
    • icon of address 1 Sherbourne Avenue, Luton, Bedfordshire, LU2 7BB

      IIF 431
  • Hay, Henry Malcolm
    British solicitor (retired) born in May 1922

    Registered addresses and corresponding companies
    • icon of address 1 Sherbourne Avenue, Luton, Bedfordshire, LU2 7BB

      IIF 432
  • Ms Karen Anne Bizon
    Australian born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Thornhill Square, London, N1 1BE, England

      IIF 433 IIF 434
    • icon of address 37, Thornhill Square, London, N1 1BE, United Kingdom

      IIF 435
  • Paines, Anthony John Cooper
    British solicitor (retired) born in November 1925

    Registered addresses and corresponding companies
    • icon of address 28 Battersea Bridge Road, London, SW11 3AG

      IIF 436
  • South, John Charles Bentlif
    British solicitor born in August 1937

    Registered addresses and corresponding companies
    • icon of address 73 Primrose Mansions, Prince Of Wales Drive, London, SW11 4ES

      IIF 437
    • icon of address Flat 4, 32 Hyde Park Square, London, W2

      IIF 438 IIF 439
  • Batters, John Alexander
    British solicitor born in June 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clark, John Nicholas
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Clark, John Nicholas
    British solicitor born in April 1959

    Registered addresses and corresponding companies
  • Close, Anthony Francis Richard
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2 53 Blackheath Park, Blackheath, London, SE3 9SQ

      IIF 449
    • icon of address Gill Sike, Troutbeck, Windermere, Cumbria, LA23 1NN, England

      IIF 450
  • Close, Anthony Francis Richard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Gill Sike, Troutbeck, Windermere, Cumbria, LA23 1PE

      IIF 451
  • Close, Anthony Francis Richard
    British solicitor (retired)

    Registered addresses and corresponding companies
    • icon of address Gill Sike, Troutbeck, Windermere, Cumbria, LA23 1PE

      IIF 452
  • Garrett, Colin Noel
    born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, North Road, Berkhamsted, Hertfordshire, HP4 3DX

      IIF 453
  • Harman, Richard John
    British solicitor (retired) born in April 1914

    Registered addresses and corresponding companies
    • icon of address Flat 3, 10 The Paragon, London, SE3 0NZ

      IIF 454
  • Kay, Norman Ross
    British solicitor (retired) born in August 1920

    Registered addresses and corresponding companies
    • icon of address 6/4 Craigleith Avenue South, Edinburgh, Midlothian, EH4 3LQ

      IIF 455
  • Mccormick Smith, Michael John
    Irish retired born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, New Street, Portland, Dorset, DT5 1HQ, England

      IIF 456
  • Baker-cresswell, Gilfrid John
    British solicitor born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Tower, Chathill, Northumberland, NE67 5DH

      IIF 457
  • Bizon, Karen Anne
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 458
    • icon of address 37, Thornhill Square, London, N1 1BE, England

      IIF 459
  • Byatt, Martin Parks
    British solicitor born in March 1946

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bucklersbury House, 83 Cannon Street, London, EC4N 1PE

      IIF 460 IIF 461
  • Cavill, Roger Henry Caulfeild
    British retired born in June 1921

    Registered addresses and corresponding companies
  • Cavill, Roger Henry Caulfeild
    British retired solicitor born in June 1921

    Registered addresses and corresponding companies
    • icon of address Vincent House, Pembridge Square, London, W2 4EG

      IIF 464
  • Cavill, Roger Henry Caulfeild
    British solicitor born in June 1921

    Registered addresses and corresponding companies
  • Cavill, Roger Henry Caulfeild
    British solicitor (retired) born in June 1921

    Registered addresses and corresponding companies
    • icon of address Vincent House, Pembridge Square, London, W2 4EG

      IIF 469
  • Canon Gilfrid John Baker-cresswell
    British born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS

      IIF 470
  • Donald, Colin Dunlop
    British company director born in July 1934

    Registered addresses and corresponding companies
    • icon of address 33 Park Terrace, Stirling, Stirlingshire, FK8 2JS

      IIF 471
  • Donald, Colin Dunlop
    British retired solicitor born in July 1934

    Registered addresses and corresponding companies
    • icon of address 33 Park Terrace, Stirling, Stirlingshire, FK8 2JS

      IIF 472
  • Donald, Colin Dunlop
    British solicitor born in July 1934

    Registered addresses and corresponding companies
  • Donald, Colin Dunlop
    British solicitor (retired) born in July 1934

    Registered addresses and corresponding companies
    • icon of address 33 Park Terrace, Stirling, Stirlingshire, FK8 2JS

      IIF 478
  • Finer, Arnold Aaron
    British retired born in August 1910

    Registered addresses and corresponding companies
    • icon of address 40 Aubrey Walk, London, W8 7JG

      IIF 479
  • Finer, Arnold Aaron
    British solicitor (retired) born in August 1910

    Registered addresses and corresponding companies
    • icon of address 40 Aubrey Walk, London, W8 7JG

      IIF 480
  • Garrett, Colin Noel
    British

    Registered addresses and corresponding companies
    • icon of address 17 North Road, Berkhamsted, Hertfordshire, HP4 3DX

      IIF 481
  • Godfrey, William Edwin Martindale
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green House, Cambridge Heath Road, London, E2 9DA, England

      IIF 482
  • Godfrey, William Edwin Martindale
    British retired solicitor born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 483
  • Godfrey, William Edwin Martindale
    British solicitor born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Unit 1, Munro House, Munro Court, 20 Mercers Row, Cambridge, CB5 8HY, England

      IIF 484
    • icon of address Bic109, Arise Innovation Hub, Alan Cherry Drive, Chelmsford, Essex, CM1 1QT, England

      IIF 485
    • icon of address Ivan Peck House, Ground Floor, 1 Russell Way, Chelmsford, Essex, CM1 3AA, England

      IIF 486
    • icon of address Ivan Peck House Ground Floor, 1 Russell Way, Chelmsford, Essex, CM1 3AA, United Kingdom

      IIF 487
    • icon of address 31 Queens Road, Hertford, Hertfordshire, SG13 8AZ

      IIF 488 IIF 489
    • icon of address Presdales School Academy Trust, Hoe Lane, Ware, Hertfordshire, SG12 9NX, United Kingdom

      IIF 490
    • icon of address Woodside Centre, The Commons, Welwyn Garden City, Herts, AL7 4SE, England

      IIF 491
  • Godfrey, William Edwin Martindale
    British solicitor (retired) born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Unit 1, Munro House, Munro Court, Mercers Row, Cambridge, CB5 8HY, England

      IIF 492
  • Goldsmith, Eric Allen
    British

    Registered addresses and corresponding companies
    • icon of address Chestnut House Park Lane, Hale, Altrincham, Cheshire, WA15 9JS

      IIF 493
  • Goldsmith, Eric Allen
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Chestnut House Park Lane, Hale, Altrincham, Cheshire, WA15 9JS

      IIF 494
  • Gordon, Charles Alexander
    born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Lav, Ole Henrik
    British director born in October 1932

    Registered addresses and corresponding companies
    • icon of address 80-81 St Martins Lane, London, WC2N 4AA

      IIF 497
  • Mills, Anthony Lawrence Scott
    born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Holland Park Road, London, W14 8LZ

      IIF 498
    • icon of address One Lyric Square, London, W6 0NB, United Kingdom

      IIF 499
  • Mills, Anthony Lawrence Scott
    British merchant banker born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, Anthony Lawrence Scott
    British solicitor born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Scarsdale Villas, London, W8 6PU, United Kingdom

      IIF 503
  • Mills, Anthony Lawrence Scott
    British solicitor (retired) born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Safe Property Management, First Floor, Unit 48, Westwood Park Trading Estate, Concord Road, London, W3 0TH, England

      IIF 504
  • Mr John Crispin Luke
    British born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Leonard Henry Price
    United Kingdom born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Tanbridge Park, Horsham, West Sussex, RH12 1SF

      IIF 507
  • Poole, Deborah Jane
    British associate born in May 1964

    Registered addresses and corresponding companies
  • Poole, Deborah Jane
    British solicitor born in May 1964

    Registered addresses and corresponding companies
    • icon of address 15 Cholmeley Lodge, Highgate Park, London, N6 5EN

      IIF 511 IIF 512
    • icon of address 87 St Georges Drive, Pimlico, London, SW1V 4DB

      IIF 513
  • Scrope, Henry John
    British solicitor born in October 1941

    Registered addresses and corresponding companies
    • icon of address North Wing Hendred House, East Hendred, Wantage, Oxfordshire, OX12 8JZ

      IIF 514
    • icon of address Brandsby Hall, York, Yorkshire, YO6 4RN

      IIF 515
  • Smith, Adrian Geoffrey
    British solicitor born in June 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Birchley House, Birchley Road Battledown, Cheltenham, GL52 6NY

      IIF 516
  • Smith, Adrian Geoffrey
    British solicitor (retired) born in June 1955

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address C/o Herefordshire Housing Limited, Legion Way, Hereford, HR1 1LN, United Kingdom

      IIF 517
  • Turner, Roy Moreton
    British solicitor born in August 1919

    Registered addresses and corresponding companies
    • icon of address Walled Garden, Padworth, Reading, Berkshire, RG7 4NP

      IIF 518
  • Turner, Roy Moreton
    British solicitor (retired) born in August 1919

    Registered addresses and corresponding companies
    • icon of address Walled Garden, Padworth, Reading, Berkshire, RG7 4NP

      IIF 519
  • Abbott, Martin John Blayney
    British partner born in February 1947

    Registered addresses and corresponding companies
    • icon of address 55 Dyer Street, Cirencester, Gloucestershire, GL7 2PP

      IIF 520 IIF 521
  • Andrews, Mark
    British retired born in July 1952

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Gallery Road, London, SE21 7AD

      IIF 522
  • Andrews, Mark Bjornsen
    British solicitor born in July 1952

    Registered addresses and corresponding companies
    • icon of address 15 Fortess Grove, London, NW5 2HD

      IIF 523
  • Armstrong, Elizabeth Caroline
    British solicitor (retired)

    Registered addresses and corresponding companies
    • icon of address 4 Havant Close, Norwich, Norfolk, NR4 6NP

      IIF 524
  • Bettison, Oliver Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Westminster House, 35 Windsor Road, Slough, Berkshire, SL1 2EB

      IIF 525
  • Bettison, Oliver Joseph S
    British

    Registered addresses and corresponding companies
    • icon of address Jubilee House 147 Bath Road, Slough, Berkshire, SL1 3UX

      IIF 526
  • Bettison, Oliver Joseph S
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Jubilee House 147 Bath Road, Slough, Berkshire, SL1 3UX

      IIF 527
  • Bizon, Karen Anne
    Australian solicitor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Thornhill Square, London, N1 1BE, England

      IIF 528
    • icon of address 37, Thornhill Square, London, N1 1BE, United Kingdom

      IIF 529
  • Bizon, Karen Anne
    Australian solicitor (retired) born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Way, Borehamwood, Hertfordshire, WD6 1SF

      IIF 530
  • Cooke, Adam Nicholas
    born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Adam Nicholas
    British solicitor born in June 1960

    Registered addresses and corresponding companies
    • icon of address 10 Tanza Road, London, NW3 2UB

      IIF 533
  • Cooke, Kenneth Noel
    British solicitor (retired) born in November 1913

    Registered addresses and corresponding companies
  • Davidson, Rosalind Joyce
    British solicitor (retired) born in March 1927

    Registered addresses and corresponding companies
    • icon of address 34 Grove End Road, London, NW8 9LJ

      IIF 537
  • Grady, John Noel
    British director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 40 Mill Street, Castletown, Isle Of Man

      IIF 538
  • Hewitson, Roy Barker
    British solicitor (retired) born in May 1914

    Registered addresses and corresponding companies
    • icon of address 5 Comberton Road, Barton, Cambridge, Cambridgeshire, CB3 7BA

      IIF 539
  • Hodgson, David Voase
    British solicitor born in March 1937

    Registered addresses and corresponding companies
    • icon of address 11 Bryan Mere, Bishop Burton, Beverley, North Humberside, HU17 8QW

      IIF 540
  • Lav, Ole Henrik
    British

    Registered addresses and corresponding companies
  • Lav, Ole Henrik
    British solicitor

    Registered addresses and corresponding companies
  • Lipscombe, Terence John
    British

    Registered addresses and corresponding companies
  • Lipscombe, Terence John
    British director

    Registered addresses and corresponding companies
    • icon of address Sawmill Cottage, Badger, Burnhill Green, Shropshire, WV6 7JP

      IIF 567
  • Lipscombe, Terence John
    British solicitor

    Registered addresses and corresponding companies
  • Longden, David Gordon
    British solicitor born in April 1915

    Registered addresses and corresponding companies
    • icon of address October Cottage, Fovant, Salisbury, Wiltshire, SP3 5LB

      IIF 574
  • Longden, David Gordon
    British solicitor (retired) born in April 1915

    Registered addresses and corresponding companies
    • icon of address October Cottage, Fovant, Salisbury, Wiltshire, SP3 5LB

      IIF 575
  • Luke, John Crispin
    British retired

    Registered addresses and corresponding companies
    • icon of address Bridgeview 5 New Passage, Pilning, Bristol, BS35 4NG

      IIF 576
  • Luke, John Crispin
    British solicitor (retired)

    Registered addresses and corresponding companies
    • icon of address Bridgeview 5 New Passage, Pilning, Bristol, BS35 4NG

      IIF 577
  • Monro, David Duncan Coode
    born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Inglebert Street, London, EC1R 1XR

      IIF 578
  • Morrison, Ian Duncan
    British solicitor born in March 1944

    Registered addresses and corresponding companies
    • icon of address The Granary, Kiltarlity, Beauly, Inverness Shire, IV4 7JH

      IIF 579
    • icon of address 28 Queensgate, Inverness, IV1 1YN

      IIF 580
  • Mr Christos Neocleous
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 581 IIF 582
  • Mr Paul Anthony Oldman
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Petherton Road, London, N5 2QX

      IIF 583
  • Mrs Lorna Barbara Purle
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Longridge View, Coulsdon, CR5 3QX, England

      IIF 584
  • Robertson, Michael John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Dungrianach, Pulpit Hill, Oban, Argyll, PA34 4LU

      IIF 585
  • Scrope, Henry John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address North Wing Hendred House, East Hendred, Wantage, Oxfordshire, OX12 8JZ

      IIF 586
    • icon of address The Hunting Lodge, New Parks Shipton By Beningbrough, York, YO30 1BD

      IIF 587
  • Smith, Adrian Geoffrey
    British born in June 1955

    Registered addresses and corresponding companies
    • icon of address Mycroft House Stanley Road, Battledown, Cheltenham, Gloucestershire, GL52 6QD

      IIF 588
  • Smith, Adrian Geoffrey
    British solicitor born in June 1955

    Registered addresses and corresponding companies
  • South, John Charles Bentlif
    British

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, England

      IIF 594 IIF 595 IIF 596
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, United Kingdom

      IIF 597
  • South, John Charles Bentlif
    British retired

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, BH19 3AQ, England

      IIF 598
  • South, John Charles Bentlif
    British retired solicitor

    Registered addresses and corresponding companies
    • icon of address Knighton House, Ferry Road, Studland, Swanage, Dorset, BH19 3AQ, United Kingdom

      IIF 599
  • Verity, Stuart Anthony
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Malthouse Ryecroft, Harden, Bingley, West Yorkshire, BD16 1DH

      IIF 600
  • Waite, Alan Charles Victor
    British solicitor (retired) born in March 1915

    Registered addresses and corresponding companies
    • icon of address Calvi Malacca Farm, West Clandon, Guildford, Surrey, GU4 7UG

      IIF 601
  • Wates, George Ainsworth
    British company director born in February 1914

    Registered addresses and corresponding companies
    • icon of address Rowhill Mount, Wilmington, Dartford, Kent, DA2 7QG

      IIF 602
  • Wates, George Ainsworth
    British retired born in February 1914

    Registered addresses and corresponding companies
    • icon of address Rowhill Mount, Wilmington, Dartford, Kent, DA2 7QG

      IIF 603
  • Wates, George Ainsworth
    British solicitor (retired) born in February 1914

    Registered addresses and corresponding companies
    • icon of address Rowhill Mount, Wilmington, Dartford, Kent, DA2 7QG

      IIF 604
  • Worsdell, Leonard James
    British retired born in July 1925

    Registered addresses and corresponding companies
    • icon of address 47a Glebe Avenue, Ickenham, Middlesex, UB10 8PD

      IIF 605
  • Worsdell, Leonard James
    British retired solicitor born in July 1925

    Registered addresses and corresponding companies
    • icon of address 47a Glebe Avenue, Ickenham, Middlesex, UB10 8PD

      IIF 606
  • Worsdell, Leonard James
    British solicitor (retired) born in July 1925

    Registered addresses and corresponding companies
    • icon of address 17 Eleanor Grove, Ickenham, Uxbridge, Middlesex, UB10 8BH

      IIF 607
  • Bettison, Oliver Joseph S
    British solicitor born in October 1949

    Registered addresses and corresponding companies
  • Bettison, Oliver Joseph Samuel
    born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Byeways, Parkers Lane, Maidens Green, Bracknell, Berkshire, RG42 6LE, England

      IIF 611
  • Caplan, Isador
    British solicitor born in April 1912

    Registered addresses and corresponding companies
  • Caplan, Isador
    British solicitor (retired) born in April 1912

    Registered addresses and corresponding companies
    • icon of address The Old Stables River Lane, Petersham, Richmond, Surrey, TW10 7AG

      IIF 616 IIF 617
  • Challinor, Alfred Gerald
    British solicitor (retired) born in November 1922

    Registered addresses and corresponding companies
    • icon of address 335 Alcester Road, Burcot, Bromsgrove, Worcestershire, B60 1BQ

      IIF 618
  • Clark, John Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 6 Ruthin Road, Blackheath, London, SE3 7SH

      IIF 619
  • Close, Anthony Francis Richard

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, High Street, Chipping Campden, GL55 6HB

      IIF 620
  • Fermor, Andrew Patrick Lionel
    born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Milk Lodge, Church Road, Rotherfield, TN6 3LA

      IIF 621
  • Gershon, Alan Nathan
    British retired solicitor born in October 1930

    Registered addresses and corresponding companies
    • icon of address 23 Raleigh Close, London, NW4 2SX

      IIF 622
  • Gershon, Alan Nathan
    British solicitor (retired) born in October 1930

    Registered addresses and corresponding companies
    • icon of address 23 Raleigh Close, London, NW4 2SX

      IIF 623
  • Gershon, Alan Nathan
    British solicitor retired born in October 1930

    Registered addresses and corresponding companies
  • Goldsmith, Eric Allen
    British retired solicitor born in January 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House Park Lane, Hale, Altrincham, Cheshire, WA15 9JS

      IIF 626
  • Goldsmith, Eric Allen
    British solicitor born in January 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chestnut House Park Lane, Hale, Altrincham, Cheshire, WA15 9JS

      IIF 627 IIF 628
  • Goldsmith, Eric Allen
    British solicitor (retired) born in January 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Arncliffe, 64 South Downs Road, Bowdon, Cheshire, WA14 3DS, United Kingdom

      IIF 629
  • Goldsmith, Eric Allen
    British company director born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Albex Residential Property, Management Ltd, 14 Greenwood Street Altrincham, Cheshire, WA14 1RZ

      IIF 630
  • Goldsmith, Eric Allen
    British solicitor (retired) born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Arncliffe, 64 South Downs Road, Bowdon, Cheshire, WA14 3DS, United Kingdom

      IIF 631
  • Green, John
    British solicitor (retired) born in September 1919

    Registered addresses and corresponding companies
    • icon of address 7 Hovedene Drive, Howden, East Yorkshire, DN14 7DL

      IIF 632
  • Haw, Jonathan Stopford
    British solicitor born in March 1945

    Registered addresses and corresponding companies
  • Heald, Nicolas Francis Barry
    British

    Registered addresses and corresponding companies
    • icon of address Glasyers, Piggotts Hill, North Dean, High Wycombe, Buckinghamshire, HP14 4NF

      IIF 636
  • Holmes, Sally Anne
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Drylands Farm, Molash, Canterbury, Kent, CT4 8HP

      IIF 637
  • Jabez Smith, Anthony Raymond
    British solicitor (retired) born in June 1914

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat, 21 Upper Phillimore Gardens, London, W8 7HF

      IIF 638
  • Kay, Thomas Anthony
    British retired born in October 1936

    Registered addresses and corresponding companies
    • icon of address Pebble Beach House, Strange Garden Estate, Bognor Regis, West Sussex, PO21 4AL

      IIF 639
  • Kay, Thomas Anthony
    British solicitor born in October 1936

    Registered addresses and corresponding companies
  • Kay, Thomas Anthony
    British solicitor (retired) born in October 1936

    Registered addresses and corresponding companies
    • icon of address Pebble Beach House, Strange Garden Estate, Bognor Regis, West Sussex, PO21 4AL

      IIF 648
  • Langton, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Holding Street, Rainham, Kent, ME8 7HS, United Kingdom

      IIF 649
  • Medlicott, John Probart
    British solicitor born in June 1929

    Registered addresses and corresponding companies
    • icon of address Winterbourne House Tanners Hill, Hythe, Kent, CT21 5UG

      IIF 650
  • Medlicott, John Probart
    British solicitor (retired) born in June 1929

    Registered addresses and corresponding companies
    • icon of address Winterbourne House Tanners Hill, Hythe, Kent, CT21 5UG

      IIF 651
  • Mr John Charles Bentlif South
    British born in August 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House 1, Ashley Avenue, Epsom, Surrey, KT18 5FL

      IIF 652
  • Nicholass, Michael Hugh
    British solicitor (retired) born in December 1936

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 119, Bognor Road, Chichester, West Sussex, PO19 7TH

      IIF 653
  • Nicholls, Trevor Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 39 Lemsford Road, St Albans, Hertfordshire, AL1 3PP

      IIF 654
  • Nicola Jane Solomons
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 655
  • Robinson, Deborah Jane
    British lawyer born in December 1964

    Registered addresses and corresponding companies
    • icon of address 128 Portland Road, Kingston Upon Thames, Surrey, KT1 2SW

      IIF 656 IIF 657
  • Shackleton, Francis Roger
    British retired solicitor born in February 1940

    Registered addresses and corresponding companies
    • icon of address Dennis House, Marsden Street, Manchester, M2 1HW

      IIF 658
  • Sherwin, Nicholas Adrian
    British solicitor born in December 1961

    Registered addresses and corresponding companies
    • icon of address 19 Stanley Road, London, SW19 8RE

      IIF 659
    • icon of address C/o Clifford Chance Secretaries Ltd, 10 Upper Bank Street, London, E14 5JJ

      IIF 660
  • Simpson, Colin Ormond
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Grove Barn, Oxen End, Little Bardfield, Essex, CM7 4PX

      IIF 661
  • Snaith, John Henry
    British solicitor (retired) born in June 1920

    Registered addresses and corresponding companies
    • icon of address 8 Croham Valley Road, South Croydon, Surrey, CR2 7NA

      IIF 662
  • Solomons, Nicola Jane
    British solicitor

    Registered addresses and corresponding companies
  • South, John Charles Bentlif
    British director born in August 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley View, Glebe Estate, Studland, Swanage, Dorset, BH19 3AS, United Kingdom

      IIF 665
  • South, John Charles Bentlif
    British retired solicitor born in August 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House 1, Ashley Avenue, Epsom, Surrey, KT18 5FL

      IIF 666
  • South, John Charles Bentlif
    British solicitor born in August 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, John Clifton
    British solicitor (retired)

    Registered addresses and corresponding companies
    • icon of address 4 Blake Close, Crowthorne, Berkshire, RG45 7LF

      IIF 672
  • Thompson, John Clifton
    British solicitor (retired) born in August 1931

    Registered addresses and corresponding companies
    • icon of address 4 Blake Close, Crowthorne, Berkshire, RG45 7LF

      IIF 673
  • Thompson, John Clifton
    British solicitor retired born in August 1931

    Registered addresses and corresponding companies
    • icon of address 4 Blake Close, Crowthorne, Berkshire, RG45 7LF

      IIF 674
  • Willis, John Basil Arnett
    British solicitor (retired) born in April 1931

    Registered addresses and corresponding companies
    • icon of address 17 University Farm, Moreton In Marsh, Gloucestershire, GL56 0DN

      IIF 675
  • Youard, Richard Geoffrey Atkin
    British solicitor born in January 1933

    Registered addresses and corresponding companies
    • icon of address 12 Northampton Park, London, N1 2PJ

      IIF 676
  • Youard, Richard Geoffrey Atkin
    British solicitor (ombodsman) born in January 1933

    Registered addresses and corresponding companies
    • icon of address 12 Northampton Park, London, N1 2PJ

      IIF 677
  • Youard, Richard Geoffrey Atkin
    British solicitor (retired) born in January 1933

    Registered addresses and corresponding companies
    • icon of address 12 Northampton Park, London, N1 2PJ

      IIF 678
  • Batters, John Alexander
    British

    Registered addresses and corresponding companies
    • icon of address "kinaird" 272 Nithsdale Road, Glasgow, Lanarkshire, G41 5LR

      IIF 679
  • Batters, John Alexander
    British solicitor

    Registered addresses and corresponding companies
    • icon of address "kinaird" 272 Nithsdale Road, Glasgow, Lanarkshire, G41 5LR

      IIF 680
  • Bettison, Oliver Joseph Samuel
    British

    Registered addresses and corresponding companies
    • icon of address Bye Ways Parkers Lane, Maidens Green, Bracknell, Berkshire, RG12 6LG

      IIF 681 IIF 682
    • icon of address Byeways Parkers Lane, Maidens Green, Bracknell, Berkshire, RG42 6LE

      IIF 683
  • Bettison, Oliver Joseph Samuel
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU, United Kingdom

      IIF 684
    • icon of address Bye Ways Parkers Lane, Maidens Green, Bracknell, Berkshire, RG12 6LG

      IIF 685 IIF 686
    • icon of address Byeways Parkers Lane, Maidens Green, Bracknell, Berkshire, RG42 6LE

      IIF 687
  • Clark, John Nicholas
    British retired born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 Scott House, Gibb Street, Digbeth, Birmingham, B9 4AA, England

      IIF 688
  • Collins, Anthony Brierley

    Registered addresses and corresponding companies
    • icon of address 13, High Street, Braunston, Oakham, LE15 8QU, England

      IIF 689 IIF 690
    • icon of address 13, High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 691 IIF 692 IIF 693
    • icon of address Ivy House, 13, High Street., Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 695
    • icon of address 26, Stonecot Hill, Sutton, Surrey, SM3 9HE, England

      IIF 696
  • Falconer, Neil Alan
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Fleet Street, London, EC4Y 1HS

      IIF 697
  • Falconer, Neil Alan
    British solicitor (retired) born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Boutflower Road, London, SW11 1RE, England

      IIF 698
  • Fermor, Andrew Patrick Lionel
    British solicitor born in July 1949

    Registered addresses and corresponding companies
    • icon of address Croham House, Croham Road, Crowborough, East Sussex, TN6 2RL

      IIF 699
  • Gershon, Alan Nathan
    British

    Registered addresses and corresponding companies
    • icon of address 23 Raleigh Close, London, NW4 2SX

      IIF 700
  • Hassan, Victor
    British

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Avenue, Didsbury, Manchester, Lancashire, M20 2GY

      IIF 701
  • Hassan, Victor
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Buckley Lodge 18 Lancaster Road, Didsbury, Manchester, M20 2QU

      IIF 702
  • Kay, Thomas Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Pebble Beach House, Strange Garden Estate, Bognor Regis, West Sussex, PO21 4AL

      IIF 703
  • Knowles, Margaret Lynn
    born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Gray's Inn Road, London, WC1X 8HB, United Kingdom

      IIF 704
  • Knowles, Margaret Lynn
    British solicitor born in June 1953

    Resident in United Kingdom

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

      IIF 705
  • Knowles, Margaret Lynn
    British solicitor (retired) born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanwell Community Library, Ealing Law Centre, Hanwell Community Library, Cherington Road, Hanwell, London, W7 3HL, England

      IIF 706
  • Lipscombe, Terence John
    British retired solicitor born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sawmill Cottage, Badger, Shropshire, WV6 7JP

      IIF 707
  • Lipscombe, Terence John
    British solicitor born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lipscombe, Terence John
    British solicitor (retired) born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sawmill Cottage, Badger, Shropshire, WV6 7JP, England

      IIF 733
  • Lockerbie, Kenneth Stuart
    British solicitor (retired) born in November 1932

    Registered addresses and corresponding companies
    • icon of address 52 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NJ

      IIF 734
  • Lockerbie, Kenneth Stuart
    British solicitor retired born in November 1932

    Registered addresses and corresponding companies
    • icon of address 52 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1NJ

      IIF 735
  • Longden, David Gordon
    British

    Registered addresses and corresponding companies
    • icon of address October Cottage, Fovant, Salisbury, Wiltshire, SP3 5LB

      IIF 736
  • Luke, John Crispin
    British company director born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Passage, Pilning, Bristol, BS35 4NG, United Kingdom

      IIF 737
  • Luke, John Crispin
    British retired born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Luke, John Crispin
    British solicitor born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Luke, John Crispin
    British solicitor (retired) born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeview 5 New Passage, Pilning, Bristol, BS35 4NG

      IIF 745
  • Luke, John Crispin
    British solicitor retired born in March 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeview 5 New Passage, Pilning, Bristol, BS35 4NG

      IIF 746
  • Mackenzie, Lionel Rusk Sprot
    British retired born in January 1921

    Registered addresses and corresponding companies
    • icon of address Tigh Na Hath, Dulnain Bridge, Grantown On Spey, Morayshire, PH26 3NU

      IIF 747 IIF 748
  • Mackenzie, Lionel Rusk Sprot
    British solcitor born in January 1921

    Registered addresses and corresponding companies
    • icon of address Tigh Na Hath, Dulnain Bridge, Grantown On Spey, Morayshire, PH26 3NU

      IIF 749
  • Mackenzie, Lionel Rusk Sprot
    British solicitor (retired) born in January 1921

    Registered addresses and corresponding companies
    • icon of address Tigh Na Hath, Dulnain Bridge, Grantown On Spey, Morayshire, PH26 3NU

      IIF 750
  • Mccormick Smith, Michael John
    British retired solicitor born in May 1940

    Registered addresses and corresponding companies
    • icon of address Linden House, 10 Nags Head Lane, Rochester, Kent, ME1 1BB

      IIF 751
  • Mccormick Smith, Michael John
    British solicitor (retired) born in May 1940

    Registered addresses and corresponding companies
    • icon of address Linden House, 10 Nags Head Lane, Rochester, Kent, ME1 1BB

      IIF 752
  • Monro, David Duncan Coode
    British

    Registered addresses and corresponding companies
  • Mrs Margaret Stanley
    British born in August 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cambridge Close, Malvern, WR14 4JZ, United Kingdom

      IIF 757
    • icon of address 28a, Avenue Road, Malvern, Worcestershire, WR14 3BG, United Kingdom

      IIF 758
  • Neocleous, Christos
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 759 IIF 760
    • icon of address 10 Newgate Street Village, Hertford, Hertfordshire, SG13 8RA

      IIF 761
  • Oldman, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 32, Midland Close, Great Yarmouth, Norfolk, NR30 4NR, England

      IIF 762
  • Oliver, Alyson
    British solicitor (retired) born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Collingwood Close, Horley, Surrey, RH6 9LH

      IIF 763
  • Pegrum, Robertson Lamont
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Pitts Farm, Weald, Sevenoaks, Kent, TN14 6NL

      IIF 764
  • Poole, Deborah Jane
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 15 Cholmeley Lodge, Highgate Park, London, N6 5EN

      IIF 765
    • icon of address 87 St Georges Drive, Pimlico, London, SW1V 4DB

      IIF 766
  • Robertson, Michael John
    British solicitor (retired). born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll, PA34 4AL, Scotland

      IIF 767
  • Robinson, Deborah Jane
    British

    Registered addresses and corresponding companies
  • Robinson, Deborah Jane
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 128 Portland Road, Kingston Upon Thames, Surrey, KT1 2SW

      IIF 786
  • Smithson, Pauline
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 15, Garden Flat, 15 Grange Road, Lewes, East Sussex, BN7 1TS

      IIF 787
  • Tod, Mark Niebuhr
    British

    Registered addresses and corresponding companies
    • icon of address 5 Donovan Avenue, London, N10 2JU

      IIF 788
  • Tod, Mark Niebuhr
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 80, West Street, Henley-on-thames, Oxfordshire, RG9 2EA, United Kingdom

      IIF 789
  • Verity, Stuart Anthony
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Peremar, Peremar, 10 Bramham Road, Bingley, West Yorkshire, BD16 4HP, United Kingdom

      IIF 790
  • Walker, Harold Grenville
    British born in November 1914

    Registered addresses and corresponding companies
    • icon of address Irongate Holmsley Road, Wootton, New Milton, Hampshire, BH25 5TP

      IIF 791
  • Walker, Harold Grenville
    British solicitor born in November 1914

    Registered addresses and corresponding companies
  • Walker, Harold Grenville
    British solicitor (retired) born in November 1914

    Registered addresses and corresponding companies
    • icon of address Irongate Holmsley Road, Wootton, New Milton, Hampshire, BH25 5TP

      IIF 796
  • Baker-cresswell, Gilfrid John, Canon
    British retired born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yearle House, Wooler, Northumberland, NE71 6RB, United Kingdom

      IIF 797
  • Baker-cresswell, Gilfrid John, Canon
    British solicitor born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear, NE29 6HS

      IIF 798
    • icon of address Yearle House, Wooler, Northumberland, NE71 6RB, England

      IIF 799
  • Baker-cresswell, Gilfrid John, Canon
    British solicitor (retired) born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Tower, Preston, Chathill, Northumberland, NE67 5DH, England

      IIF 800
  • Bizon, Karen Anne
    Australian solicitor born in November 1961

    Registered addresses and corresponding companies
    • icon of address 20 Belsize Crescent, London, NW3 5QU

      IIF 801
  • Eldridge, James Charles Mackinnon
    British solicitor (retired) born in April 1924

    Registered addresses and corresponding companies
    • icon of address St Anselm 9 Abbots Close, Binstead, Ryde, Isle Of Wight, PO33 4EP

      IIF 802
  • Fermor, Andrew Patrick Lionel
    British

    Registered addresses and corresponding companies
    • icon of address Croham House, Croham Road, Crowborough, East Sussex, TN6 2RL

      IIF 803
    • icon of address Old Milk Lodge, Church Road, Rotherfield, East Sussex, TN6 3LA

      IIF 804
    • icon of address Old Milk Lodge, Church Road, Rotherfield, East Sussex, TN6 3LA, United Kingdom

      IIF 805
  • Fortescue, Stephen Edmund Dudley
    British

    Registered addresses and corresponding companies
    • icon of address Allington, Awliscombe, Honiton, Devon, EX14 3NW

      IIF 806
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 807
  • Gatenby, John Keirl
    born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Barbirolli Square, Manchester, M2 3AB

      IIF 808
  • Grady, John Noel
    British lawyer born in December 1940

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Craiglands, 361 Clifton Drive North, Lytham St. Annes, Lancashire, FY8 2PA

      IIF 809
  • Hanson, John Edward
    British

    Registered addresses and corresponding companies
    • icon of address Priory Farm, House, Abbey Road, Knaresborough, North Yorkshire, HG5 8HY

      IIF 810
  • Lav, Ole Henrik
    British companies agent (solicitor retired) born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Burcott Road, Purley, Surrey, CR8 4AD, United Kingdom

      IIF 811 IIF 812
  • Lav, Ole Henrik
    British company agent born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lav, Ole Henrik
    British company agent (solicitor retired) born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Burcott Road, Purley, Surrey, CR8 4AD

      IIF 818
    • icon of address 33, Burcott Road, Purley, Surrey, CR8 4AD, United Kingdom

      IIF 819 IIF 820
  • Lav, Ole Henrik
    British company agent (solicitor, retired) born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Burcott Road, Purley, Surrey, CR8 4AD

      IIF 821
  • Lav, Ole Henrik
    British solicitor born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lav, Ole Henrik
    British solicitor (ret.) born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Burcott Road, Purley, Surrey, CR8 4AD

      IIF 829
    • icon of address 33, Burcott Road, Purley, Surrey, CR8 4AD, United Kingdom

      IIF 830
  • Lav, Ole Henrik
    British solicitor (ret.) & company agent born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Burcott Road, Purley, Surrey, CR8 4AD, United Kingdom

      IIF 831
  • Lav, Ole Henrik
    British solicitor (retired) born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mills, Anthony Lawrence Scott

    Registered addresses and corresponding companies
    • icon of address 55, Scarsdale Villas, London, W8 6PU, United Kingdom

      IIF 843
    • icon of address Flat 1 8 Holland Park Road, London, W14 8LZ

      IIF 844
  • Minion, Harold Francis
    British retired solicitor born in June 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Ailsa Park, Bangor, County Down, BT19 1EA, Northern Ireland

      IIF 845
  • Minion, Harold Francis
    British solicitor (retired) born in June 1945

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Chimera Wood, Helens Bay, Bangor, Co Down, BT19 1XX

      IIF 846
  • Mr James Marcus O'neill
    Irish born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 333, Ravenhill Road, Belfast, BT6 0BT, Northern Ireland

      IIF 847
  • Mr John Alexander Batters
    United Kingdom born in June 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bellahouston Park, 10 Dumbreck Road, Glasgow, G41 5BW

      IIF 848 IIF 849
  • Mr Marcus O'neill
    Irish born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 98-102, Donegall House 2nd Floor, Donegall Street, Belfast, BT1 2GW, Northern Ireland

      IIF 850
    • icon of address 2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

      IIF 851
  • Mr Ole Henrik Lav
    British born in October 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robertson Lamont Pegrum
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitts Farm House, Scabharbour Road, Weald, Sevenoaks, Kent, TN14 6NL, England

      IIF 855
  • Newth, John Frank
    British

    Registered addresses and corresponding companies
    • icon of address Swainmote, Raggleswood, Chislehurst, Kent, BR7 5NH

      IIF 856
  • Nicholls, Trevor Anthony
    born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholls, Trevor Anthony
    British solicitor (retired) born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Lemsford Road, St Albans, Hertfordshire, AL1 3PP

      IIF 859
  • Nolan, Antony Patrick, Mr.
    British retired solicitor born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Alexander Street, London, W2 5NT, Uk

      IIF 860
  • Nolan, Antony Patrick, Mr.
    British solicitor (retired) born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Alexander Street, London, W2 5NT, England

      IIF 861
  • Price, Leonard Henry
    United Kingdom solicitor (retired) born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Tanbridge Park, Horsham, West Sussex, RH12 1SF, England

      IIF 862
  • Purle, Lorna Barbara
    British

    Registered addresses and corresponding companies
    • icon of address 15 Parkside Place, East Horsley, Surrey, KT24 5BZ

      IIF 863
  • Purle, Lorna Barbara
    British solicitor

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

      IIF 864
  • Raper, Timothy Alexander
    born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD

      IIF 865
    • icon of address 6, New Street Square, London, EC4A 3LX

      IIF 866
  • Raper, Timothy Alexander
    British solicitor born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 867
  • Shackleton, Francis Roger
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Tree Tops, 638 Bury Road, Bamford, Rochdale, Lancashire, OL11 4AY, England

      IIF 868
  • Solomons, Nicola Jane
    British retired solicitor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 869 IIF 870
  • Solomons, Nicola Jane
    British solicitor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Solomons, Nicola Jane
    British solicitor non practising born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Solomons, Nicola Jane
    British solicitor non-practising born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20d Randolph Crescent, London, W9 1DR

      IIF 877
  • Taylor, John Jeremy
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, John Jeremy
    British solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, John Jeremy
    British solicitor (retired) born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldborough Manor, Aldborough, Boroughbridge, North Yorkshire, YO51 9EP

      IIF 883
  • Thorneycroft, John Patrick
    British solcitor born in December 1939

    Registered addresses and corresponding companies
    • icon of address The Vicarage 11 Brookhouse Lane, Featherstone, Wolverhampton, WV10 7AW

      IIF 884
  • Thorneycroft, John Patrick
    British solicitor born in December 1939

    Registered addresses and corresponding companies
  • Worsdell, Leonard James
    British

    Registered addresses and corresponding companies
    • icon of address 17 Eleanor Grove, Ickenham, Uxbridge, Middlesex, UB10 8BH

      IIF 890 IIF 891
  • Worsdell, Leonard James
    British retired

    Registered addresses and corresponding companies
    • icon of address 47a Glebe Avenue, Ickenham, Middlesex, UB10 8PD

      IIF 892
  • Abbott, Martin John Blayney
    British solicitor (retired) born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Combe Park, Bath, BA1 3NS, United Kingdom

      IIF 893
  • Andrews, Mark Bjornsen
    born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Fleet Place, London, EC4M 7WS

      IIF 894
  • Andrews, Mark Bjornsen
    British non-executive director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Circus, London, EC2M 7SH, United Kingdom

      IIF 895
  • Andrews, Mark Bjornsen
    British solicitor born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Old Bailey, London, EC4M 7NG

      IIF 896
    • icon of address One, Fleet Place, London, EC4M 7WS

      IIF 897
  • Andrews, Mark Bjornsen
    British solicitor (retired) born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dulwich Picture Gallery, Gallery Road, London, SE21 7AD, United Kingdom

      IIF 898
  • Baxter, Richard George Alexander
    British

    Registered addresses and corresponding companies
  • Baxter, Richard George Alexander
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 37 High Street, Warminster, Wiltshire, BA12 9AJ

      IIF 901
  • Bettaney, Harold Thomas
    British solicitor (retired) born in January 1920

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Churchill Avenue, Trentham, Stoke On Trent, Staffordshire, ST4 8PF

      IIF 902 IIF 903
  • Bizon, Karen Anne
    Australian

    Registered addresses and corresponding companies
    • icon of address 33, Thornhill Square, London, N1 1BE, United Kingdom

      IIF 904
  • Cooke, Adam Nicholas
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Holborn Viaduct, London, EC1A 2FG

      IIF 905
  • Cooke, Adam Nicholas
    British teacher born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview Cottage, Dinedor, Hereford, HR2 6PD, England

      IIF 906
  • Dyer, Nicholas John
    British retired born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Newton House, Newton St. Cyres, Exeter, EX5 5BL, United Kingdom

      IIF 907
  • Dyer, Nicholas John
    British solicitor (retired) born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Newton House, Newton St Cyres, Exeter, Devon, EX5 5BL

      IIF 908
  • Lee, Arnold
    British director born in August 1920

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Orchard Court, Portman Square, London, W1H 6LG

      IIF 909
  • Lee, Arnold
    British retired born in August 1920

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Orchard Court, Portman Square, London, W1H 6LG

      IIF 910
  • Lee, Arnold
    British retired solicitor born in August 1920

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Orchard Court, Portman Square, London, W1H 6LG

      IIF 911
  • Lee, Arnold
    British solicitor (retired) born in August 1920

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Orchard Court, Portman Square, London, W1H 6LG

      IIF 912
  • Matheson, Thomas William Ormsby
    British director born in September 1922

    Registered addresses and corresponding companies
    • icon of address 28 Royal Chase, Tunbridge Wells, Kent, TN4 8AY

      IIF 913
  • Matheson, Thomas William Ormsby
    British solicitor born in September 1922

    Registered addresses and corresponding companies
    • icon of address 28 Royal Chase, Tunbridge Wells, Kent, TN4 8AY

      IIF 914
  • Matheson, Thomas William Ormsby
    British solicitor (retired) born in September 1922

    Registered addresses and corresponding companies
    • icon of address 28 Royal Chase, Tunbridge Wells, Kent, TN4 8AY

      IIF 915
  • Morrison, Ian Duncan
    British solicitor (retired) born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cabrich, Kirkhill, Inverness, Highland, IV5 7PJ

      IIF 916
  • Oldman, Paul Anthony
    born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Holborn Viaduct, London, EC1A 2FG

      IIF 917
  • Oldman, Paul Anthony
    British solicitor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pegrum, Robertson Lamont
    British retired solicitor born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitts Farm, Weald, Sevenoaks, Kent, TN14 6NL, England

      IIF 921
  • Pegrum, Robertson Lamont
    British solicitor born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pegrum, Robertson Lamont
    British solicitor (retired) born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pitts Farm, Weald, Sevenoaks, Kent, TN14 6NL

      IIF 927
    • icon of address Pitts Farm, Weald, Sevenoaks, Kent, TN14 6NL, United Kingdom

      IIF 928
  • Robertson, Michael John
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dungrianach, Pulpit Hill, Oban, Argyll, PA34 4LN, United Kingdom

      IIF 929
  • Robertson, Michael John
    United Kingdom solicitor

    Registered addresses and corresponding companies
    • icon of address Dungrianach, Phlpit Hill, Oban, Argyll, PA34 4LU

      IIF 930 IIF 931 IIF 932
    • icon of address Dungrianach, Pulpit Hill, Oban, Argyll, PA34 4LU, United Kingdom

      IIF 933
  • Stanley, Margaret
    British finance manager born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Presdales School Academy Trust, Hoe Lane, Ware, Hertfordshire, SG12 9NX, United Kingdom

      IIF 934
  • Symington, Maxine Diana
    British solicitor (retired) born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, North Street, Peterborough, PE1 2RA, England

      IIF 935
  • Upton, James Cameron
    British solicitor (retired) born in January 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Glyn Avenue, Wrexham, Clwyd, LL12 8DF

      IIF 936
  • Baxter, Richard George Alexander
    British solicitor born in November 1943

    Registered addresses and corresponding companies
    • icon of address 37 High Street, Warminster, Wiltshire, BA12 9AJ

      IIF 937
    • icon of address Foxholes House, Crockerton, Warminster, Wiltshire, BA12 7DA

      IIF 938
  • Collins, Anthony
    British builder born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 35 New England Road, Brighton, East Sussex, BN1 4GG, England

      IIF 939
  • Collins, Anthony
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shepherd Accountants Limited, First Floor, Beeson House, Lintot Square, Southwater, Horsham, West Sussex, RH13 9LA, United Kingdom

      IIF 940
  • Fermor, Andrew Patrick Lionel

    Registered addresses and corresponding companies
    • icon of address Old Milk Lodge, Church Road, Rotherfield, Crowborough, East Sussex, TN6 3LA, England

      IIF 941
    • icon of address Old Milk Lodge, Church Road, Rotherfield, Crowborough, East Sussex, TN6 3LA, United Kingdom

      IIF 942 IIF 943 IIF 944
    • icon of address Old Milk Lodge, Church Road, Rotherfield, Crowborough, TN6 3LA, United Kingdom

      IIF 948
  • Garrett, Colin Noel

    Registered addresses and corresponding companies
    • icon of address 17, North Road, Berkhamsted, Herts, HP4 3DX, England

      IIF 949
  • Hanson, John Edward
    British retired born in March 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priory Farmhouse, Abbey Road, Knaresborough, Yorkshire, HG5 8HY

      IIF 950
  • Hanson, John Edward
    British solicitor (retired) born in March 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priory Farm, House, Abbey Road, Knaresborough, North Yorkshire, HG5 8HY

      IIF 951
  • Haw, Jonathan Stopford
    British retired born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haw, Jonathan Stopford
    British solicitor born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haw, Jonathan Stopford
    British solicitor (retired) born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armourers' Hall, 81 Coleman Street, London, EC2R 5BJ, United Kingdom

      IIF 963
  • Haw, Jonathan Stopford
    British solicitor retired born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Herbertson, Kenneth William Frank
    British solicitor born in October 1914

    Registered addresses and corresponding companies
    • icon of address Scotsgrove South Park, Sevenoaks, Kent, TN13 1EL

      IIF 966
  • Herbertson, Kenneth William Frank
    British solicitor (retired) born in October 1914

    Registered addresses and corresponding companies
    • icon of address Scotsgrove South Park, Sevenoaks, Kent, TN13 1EL

      IIF 967
  • Jones, Joanne Margaret
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bull Pens, Sezincote, Moreton-in-marsh, GL56 9AW, United Kingdom

      IIF 968
  • Lav, Ole Henrik

    Registered addresses and corresponding companies
    • icon of address 33, Burcott Road, Purley, Surrey, CR8 4AD

      IIF 969
    • icon of address 33, Burcott Road, Purley, Surrey, CR8 4AD, United Kingdom

      IIF 970 IIF 971
  • Lipscombe, Terence John
    born in November 1944

    Registered addresses and corresponding companies
    • icon of address Sawmill Cottage, Badger, Burnhill Green, WV6 1JP

      IIF 972
  • Milner, Michael, Lord Milner Of Leeds
    British barrister born in September 1923

    Registered addresses and corresponding companies
    • icon of address 2 The Inner Court, Old Church Street, London, SW3 5BY

      IIF 973 IIF 974
  • Milner, Michael, Lord Milner Of Leeds
    British lord of the realm born in September 1923

    Registered addresses and corresponding companies
    • icon of address 2 The Inner Court, Old Church Street, London, SW3 5BY

      IIF 975
  • Monro, David Duncan Coode
    British solicitor born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Robertson
    United Kingdom born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll, PA34 4AL, Scotland

      IIF 984
  • Mr Stephen Edmund Dudley Fortescue
    British born in July 1921

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allington, Awliscombe, Honiton, Devon, EX14 3NW, United Kingdom

      IIF 985
  • Purle, Lorna Barbara
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Longridge View, Hazelwood Lane, Chipstead, Surrey, CR5 3QX, United Kingdom

      IIF 986
  • Purle, Lorna Barbara
    British solicitor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Parkside Place, East Horsley, Surrey, KT24 5BZ

      IIF 987
    • icon of address 65, Woodbridge Road, Guildford, Surrey, GU1 4RD

      IIF 988
  • Purle, Lorna Barbara
    British solicitor (retired) born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Longridge View, Coulsdon, CR5 3QX, United Kingdom

      IIF 989
  • Reynolds, Martin John Hunter
    British solicitor (retired) born in October 1929

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Casa Do Sino, 6, Rua Das Pedras, Quinta Dos Alamos, 8200-385 Guia, Portugal

      IIF 990
  • Robertson, Michael John
    United Kingdom solicitor born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robertson, Michael John
    United Kingdom solicitor (retired) born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dungrianach, Crannaig-a-mhinister, Oban, Argyll, PA34 4LU, Scotland

      IIF 998
  • Robinson, Deborah Jane
    British solicitor born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor 6, St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 999
    • icon of address Flat 3, 11 St Andrews Square, Surbiton, Surrey, KT6 4EA, Uk

      IIF 1000
  • Shackleton, Francis Roger
    British solicitor (retired) born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Manchester High School For Girls, Grangethorpe Road, Manchester, M14 6HS, United Kingdom

      IIF 1001
  • Simpson, Colin Ormond
    born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dale Chambers, Bocking End, Braintree, Essex, CM7 9AJ

      IIF 1002
  • Simpson, Colin Ormond
    British retired solicitor born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 1003
  • Simpson, Colin Ormond
    British solicitor born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Barn, Oxen End, Little Bardfield, Essex, CM7 4PX

      IIF 1004
  • Simpson, Colin Ormond
    British solicitor (retired) born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Barn, Oxen End, Little Bardfield, Essex, CM7 4PX

      IIF 1005
  • South, John Charles Bentlif

    Registered addresses and corresponding companies
    • icon of address Valley View, The Glebe, Studland, Swanage, Dorset, BH19 3AS

      IIF 1006
  • Sutton, Helen Elizabeth
    British solicitor (retired) born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 1007
  • Tarling, John Bernard
    British solicitor (retired) born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tournafond, John William Henry
    British solicitor (retired) born in September 1928

    Registered addresses and corresponding companies
    • icon of address 46 Trafalgar Road, Birkdale, Southport, Merseyside, PR8 2NP

      IIF 1014
  • Trevor, Susan Mary
    British non practising solicitor born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trawscoed Hall, Welshpool, Powys, SY21 9NX

      IIF 1015
  • Trevor, Susan Mary
    British retired solicitor born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trawscoed Hall, Welshpool, Powys, SY21 9NX

      IIF 1016
  • Trevor, Susan Mary
    British solicitor (retired) born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trawscoed Hall, Welshpool, Powys, SY21 9NX

      IIF 1017
  • Bettison, Oliver Joseph S

    Registered addresses and corresponding companies
  • Bradley, John Charles Blenchall
    British solicitor (retired) born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldeburgh Cottage, Victoria Road, Aldeburgh, Suffolk, IP15 5DX

      IIF 1020
  • Dyer, Nicholas John

    Registered addresses and corresponding companies
    • icon of address 8 Newton House, Newton St Cyres, Exeter, Devon, EX5 5BL

      IIF 1021
  • Fortescue, Stephen Edmund Dudley
    British retired solicitor born in July 1921

    Registered addresses and corresponding companies
    • icon of address 56 The Mount, Fetcham, Surrey, KT22 9EA

      IIF 1022
  • Fortescue, Stephen Edmund Dudley
    British solicitor born in July 1921

    Registered addresses and corresponding companies
    • icon of address 56 The Mount, Fetcham, Surrey, KT22 9EA

      IIF 1023
  • Gershon, Alan Nathan

    Registered addresses and corresponding companies
    • icon of address 23 Raleigh Close, London, NW4 2SX

      IIF 1024
  • Goldsmith, Eric Allen

    Registered addresses and corresponding companies
    • icon of address Chestnut House Park Lane, Hale, Altrincham, Cheshire, WA15 9JS

      IIF 1025
  • Gordon, Charles Alexander

    Registered addresses and corresponding companies
    • icon of address 2, Plymouth Drive, Sevenoaks, Kent, TN13 3RW, United Kingdom

      IIF 1026
  • Lipscombe, Terence John

    Registered addresses and corresponding companies
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 1027
  • Luke, John Crispin

    Registered addresses and corresponding companies
    • icon of address 5 New Passage, Pilning, S Glos, BS35 4NG

      IIF 1028
  • Moore, John Edward

    Registered addresses and corresponding companies
    • icon of address The Mill House, Calstone, Calne, Wiltshire, SN11 8QF, England

      IIF 1029
  • O'neill, James Marcus
    Irish retired solicitor born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 333, Ravenhill Road, Belfast, BT6 0BT, Northern Ireland

      IIF 1030
  • O'neill, Marcus
    Irish solicitor (retired) born in December 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 333 Ravenhill Road, Belfast, BT6 0BT

      IIF 1031
  • Poole, Deborah Jane

    Registered addresses and corresponding companies
    • icon of address 15 Cholmeley Lodge, Highgate Park, London, N6 5EN

      IIF 1032
  • Robertson, Michael John

    Registered addresses and corresponding companies
    • icon of address C/o Jean Ainsley & Co, 21 Argyll Square, Oban, Argyll, PA34 4AT

      IIF 1033
    • icon of address C/o Jean Ainsley & Co Ca, 21 Argyll Square, Oban, Argyll, PA34 4AT

      IIF 1034
    • icon of address Dungrianach, Crannaig-a-mhinister, Oban, Argyll, PA34 4LU, Scotland

      IIF 1035 IIF 1036
  • Scrope, Henry John

    Registered addresses and corresponding companies
    • icon of address Unit 5 Red House Farm, Boroughbridge Road, Ripon, North Yorkshire, HG4 4AY

      IIF 1037
    • icon of address The Royal Hunting Lodge, Shipton By Beningbrough, York, N. Yorks, YO30 1BD, England

      IIF 1038
  • Sherwin, Nicholas Adrian
    born in December 1961

    Registered addresses and corresponding companies
    • icon of address C/o Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 1039
    • icon of address Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU

      IIF 1040
  • Youard, Richard Geoffrey Atkin
    British investment referee born in January 1933

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Hillfort House, Ruckhall, Eaton Bishop, Herefordshire, HR2 9QG

      IIF 1041
  • Cartmell, Timothy Henry

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Caldbeck, Wigton, Cumbria, CA7 8DP, United Kingdom

      IIF 1042
  • Collins, Anthony B, Mr.

    Registered addresses and corresponding companies
    • icon of address Ivy House, /13, High Street Braunston, Oakham, Rutland, LE15 8QU, United Kingdom

      IIF 1043
  • Cooke, Adam Nicholas

    Registered addresses and corresponding companies
    • icon of address 40b Petherton Rd, Petherton Road, London, N5 2RE, England

      IIF 1044
  • Cooke, Adam Nicholas
    born in June 1960

    Registered addresses and corresponding companies
    • icon of address 10 Tanza Road, London, NW3 2UB

      IIF 1045
  • Lackington, John Christopher
    British solicitor (retired) born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 23-24 Great James Street, London, WC1N 3ES, United Kingdom

      IIF 1046
  • Mr Oliver Joseph Samuel Bettison
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Westcotts (sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 1047
  • Mr Richard George Alexander Baxter
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbridge, Potters Hill, Crockerton, Warminster, BA12 8AD, England

      IIF 1048
  • Pegrum, Robertson Lamont

    Registered addresses and corresponding companies
    • icon of address Pitts Farm, Weald, Sevenoaks, Kent, TN14 6NL, England

      IIF 1049
  • Price, Leonard Henry

    Registered addresses and corresponding companies
  • Batters, John Alexander
    United Kingdom solicitor (retired) born in June 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address White Gables, 135 Mugdock Road, Milngavie, Glasgow, G62 8NN, Scotland

      IIF 1052 IIF 1053
  • Bettison, Oliver Joseph Samuel
    British solicitor (retired) born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Westcotts (sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 1054
  • Collins, Anthony

    Registered addresses and corresponding companies
  • David Duncan Coode, Monro

    Registered addresses and corresponding companies
    • icon of address 8 Great James Street, London, WCIN 3DA

      IIF 1067
  • Grady, John Noel

    Registered addresses and corresponding companies
    • icon of address 361, Clifton Drive North, Lytham St. Annes, FY8 2PA, England

      IIF 1068
    • icon of address Craiglands, 361 Clifton Drive North, Lytham St. Annes, Lancashire, FY8 2PA

      IIF 1069
  • Jackson, Lawrence St John Thomas
    British director born in February 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Northampton Park, London, N1 2PJ

      IIF 1070
  • Jackson, Lawrence St John Thomas
    British retired born in February 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Northampton Park, London, N1 2PJ

      IIF 1071
  • Jackson, Lawrence St John Thomas
    British solicitor born in February 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Lawrence St John Thomas
    British solicitor (retired) born in February 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Northampton Park, London, N1 2PJ

      IIF 1079
  • Jackson, Lawrence St John Thomas
    British soliciytor born in February 1929

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Northampton Park, London, N1 2PJ

      IIF 1080
  • Lee, Arnold

    Registered addresses and corresponding companies
    • icon of address 47 Orchard Court, Portman Square, London, W1H 6LG

      IIF 1081
  • Monro, David Duncan Coode

    Registered addresses and corresponding companies
  • Oliver, Alyson

    Registered addresses and corresponding companies
    • icon of address 16, Collingwood Close, Horley, Surrrey, RH6 9LH, United Kingdom

      IIF 1089
  • Baxter, Richard George Alexander
    British none born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bourne Academy, Hadow Road, Bournemouth, Dorset, BH10 5HS

      IIF 1090
  • Baxter, Richard George Alexander
    British retired born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET

      IIF 1091
  • Baxter, Richard George Alexander
    British retired solicitor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bursary, Canford School, Wimborne, Dorset, BH21 3AD, United Kingdom

      IIF 1092
  • Baxter, Richard George Alexander
    British solicitor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baxter, Richard George Alexander
    British solicitor (retired) born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Old Stables, Featherbed Court Mixbury, Brackley, Northamptonshire, NN13 5RN, United Kingdom

      IIF 1095
  • Collins, Anthony, Mr.

    Registered addresses and corresponding companies
    • icon of address Ivy House, 13 High Street, Braunston, Oakham, Rutland, LE15 8QU, England

      IIF 1096
  • Crone, John Edward Straker

    Registered addresses and corresponding companies
    • icon of address 21, Eversley Road, Bexhill On Sea, East Sussex, TN40 1HA, United Kingdom

      IIF 1097
    • icon of address Bexhill Museum, Egerton Road, Bexhill On Sea, East Sussex, TN39 3HL

      IIF 1098
  • De Fonseka, Eustace Dinesh Indika
    British solicitor (retired) born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Hamilton Avenue, Tolworth, Surrey, KT6 7QA

      IIF 1099
  • Green, John

    Registered addresses and corresponding companies
    • icon of address 7 Hovedene Drive, Howden, East Yorkshire, DN14 7DL

      IIF 1100
  • Hodgson, David Voase

    Registered addresses and corresponding companies
    • icon of address 11 Bryan Mere, Bishop Burton, Beverley, North Humberside, HU17 8QW

      IIF 1101
  • Trevor, Susan Mary

    Registered addresses and corresponding companies
    • icon of address Trawscoed Hall, Welshpool, Powys, SY21 9NX

      IIF 1102
  • Cartmell, Tim

    Registered addresses and corresponding companies
    • icon of address The Old Recotory, Caldbeck, Wigton, Cumbria, CA7 8DP, United Kingdom

      IIF 1103
  • Fortescue, Stephen Edmund Dudley
    British retired born in July 1921

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 1104
  • Fortescue, Stephen Edmund Dudley
    British solicitor (retired) born in July 1921

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allington, Awliscombe, Honiton, Devon, EX14 3NW

      IIF 1105
  • Perks, Therese Ann
    Australian retired teacher born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Presdales School Academy Trust, Hoe Lane, Ware, Hertfordshire, SG12 9NX, United Kingdom

      IIF 1106
  • Le Miere, Jacqueline Adelaide Lorraine
    British solicitor (retired) born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadgwith House, Hawkers Lane, Wells, Somerset, BA5 3JH, United Kingdom

      IIF 1107
  • Gibson, Brian
    British (northern Irish) solicitor born in December 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gibson, Brian
    British (northern Irish) solicitor (retired) born in December 1943

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Skainos Centre, C/o Volunteer Now, Newtownards Road, Belfast, BT4 1AF, Northern Ireland

      IIF 1113
  • Keown, Margaret Elizabeth Noelle
    Northern Irish solicitor (retired) born in December 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 119, University Street, Belfast, BT7 1HP, Northern Ireland

      IIF 1114
  • Baron Milner Of Leeds, Arthur James Michael, Lord Milner
    English solicitor (retired) born in September 1923

    Registered addresses and corresponding companies
    • icon of address 2 The Inner Court, Old Church Street Chelsea, London, SW3 5BY

      IIF 1115
child relation
Offspring entities and appointments
Active 236
  • 1
    icon of address The Royal Hunting Lodge Shipton By Beningbrough, Shipton By Beningbrough, York, North Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-01-31 ~ now
    IIF 544 - Secretary → ME
  • 3
    icon of address C/o Averys Property Management, 3 Chester Mews, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 245 - Director → ME
  • 4
    icon of address 40b Petherton Rd Petherton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 252 - Director → ME
    icon of calendar 2016-09-15 ~ now
    IIF 1044 - Secretary → ME
  • 5
    icon of address 48 Combe Park, Bath
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 893 - Director → ME
  • 6
    icon of address 55 Scarsdale Villas, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 503 - Director → ME
    icon of calendar 2010-11-08 ~ dissolved
    IIF 843 - Secretary → ME
  • 7
    icon of address C/o Safe Property Management, First Floor Unit 48, Westwood Park Trading Estate, Concord Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 33 Burcott Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 840 - Director → ME
  • 9
    icon of address 7 Alexander Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Boutflower Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 698 - Director → ME
  • 11
    icon of address Xl Business Solutions, Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    137,600 GBP2020-11-12
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    ANTBURG LIMITED - 2012-02-15
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 72 - Director → ME
  • 13
    icon of address 35 New England Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 692 - Secretary → ME
  • 15
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 1059 - Secretary → ME
  • 16
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 895 - Director → ME
  • 17
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ now
    IIF 168 - Director → ME
  • 18
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 853 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Albex Residential Property, Management Ltd, 14 Greenwood Street Altrincham, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 630 - Director → ME
  • 20
    icon of address 2nd Floor Heathmans House, 19 Heathmans Road, London, United Kingdom
    Dissolved Corporate (300 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 458 - LLP Member → ME
  • 21
    icon of address 1 Unit 1, Munro House, Munro Court, Mercers Row, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 492 - Director → ME
  • 22
    SHARETURN LIMITED - 1991-03-18
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 869 - Director → ME
  • 23
    icon of address 19 Marsworth Avenue, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Heighington Cofe Primary School Hopelands, Heighington Village, Newton Aycliffe, Co Durham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 153 - Director → ME
  • 25
    icon of address C/o Tc East Midlands Ltd 31 High View Close, Hamilton Office Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Mill House, Calstone, Calne, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ABC CLOTHING LIMITED - 2023-10-02
    THE REACH CORPORATION LIMITED - 2021-03-17
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 55 - Director → ME
    icon of calendar 2015-03-10 ~ now
    IIF 1063 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 28
    icon of address 33 Burcott Road, Purley, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,730 GBP2021-11-30
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 816 - Director → ME
  • 29
    BLUECOURT PROPERTIES LIMITED - 1994-06-21
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,491 GBP2024-02-29
    Officer
    icon of calendar 1994-06-06 ~ now
    IIF 276 - Director → ME
    icon of calendar 2009-01-15 ~ now
    IIF 760 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 30
    CALL PLUS
    - now
    CANCER AID AND LISTENING LINE - 2011-11-29
    icon of address The Grange Community Centre, Pilgrim Drive, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 266 - Director → ME
  • 31
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,689,319 GBP2024-02-29
    Officer
    icon of calendar 2001-02-26 ~ now
    IIF 278 - Director → ME
  • 32
    CASTLE POINT CROSSROADS LIMITED - 2009-11-02
    CARERS CHOICES LTD - 2013-09-17
    CASTLE POINT CROSSROADS - 2010-10-15
    CROSSROADS CARE ESSEX - 2013-09-10
    icon of address The White House, Kiln Road, Benfleet, Essex
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 316 - Director → ME
  • 33
    INHOCO 2663 LIMITED - 2002-06-24
    icon of address Flat 4 Fineshade, 8a Martello Park, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Lawers Estate Office, Lawers Estate, Comrie, Perth And Kinross, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 396 - Director → ME
  • 35
    icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 202 - Director → ME
  • 36
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 37
    THE BLANKET BOX COMPANY LIMITED - 2004-06-02
    icon of address 13 High Street, Braunston, Oakham, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 38
    CHATSWORTH LEGAL GROUP PLC - 2015-08-26
    LONGREACH PUBLICATIONS PLC - 2007-12-20
    icon of address 13 High Street, Braunston, Oakham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ dissolved
    IIF 83 - Director → ME
  • 39
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (73 parents)
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 879 - LLP Member → ME
  • 40
    icon of address Byeways Parkers Lane, Maidens Green, Nr Bracknell, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 420 - Director → ME
    icon of calendar 1997-12-01 ~ now
    IIF 683 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 416 - Has significant influence or controlOE
  • 41
    icon of address 2 St Joseph's Avenue, Abercorn Road, Derry
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-06-14 ~ now
    IIF 1031 - Director → ME
  • 42
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,486 GBP2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 1003 - Director → ME
  • 43
    GALMANIAN LIMITED - 1999-09-17
    icon of address 5 New Passage, Pilning, Bristol, South Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 739 - Director → ME
    icon of calendar 1999-08-19 ~ now
    IIF 576 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 505 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,150 GBP2024-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 483 - Director → ME
  • 45
    MYZOURCE LTD - 2017-11-16
    icon of address 13 High Street High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 66 - Director → ME
  • 46
    REAL BUSINESS & CONSULTING LIMITED - 2006-10-09
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 82 - Director → ME
  • 47
    TBC BUSINESS LIMITED - 2011-12-09
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 48
    WORKFORCE PAYMENT LIMITED - 2022-02-11
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 49
    CL BUSINESS CONSULTANCY LIMITED - 2017-04-06
    CLS 2018 LIMITED - 2023-09-15
    SERVIMATE LIMITED - 2018-02-06
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2018-05-24 ~ now
    IIF 1056 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 49 Victoria Street, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 1013 - Director → ME
  • 51
    icon of address 49 Victoria Street, Douglas, Im1 2ld, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 1011 - Director → ME
  • 52
    icon of address 49 Victoria Street, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 1010 - Director → ME
  • 53
    icon of address 49 Victoria Street, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 1008 - Director → ME
  • 54
    icon of address 49 Victoria Street, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 1009 - Director → ME
  • 55
    icon of address 49 Victoria Street, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 1012 - Director → ME
  • 56
    CMC CREDIT LTD - 2015-06-24
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 39 - Director → ME
  • 57
    icon of address 14 Ennis Square, Dormanstown, Redcar
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 152 - Director → ME
  • 58
    icon of address Port A Charrain, Isle Of Lismore, Oban, Argyll
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-23 ~ now
    IIF 998 - Director → ME
    icon of calendar 2016-07-23 ~ now
    IIF 1036 - Secretary → ME
  • 59
    icon of address C/o Simmers & Co Albany Chambers, Albany Street, Oban, Argyll, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,606 GBP2021-02-28
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 984 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    BUSINESS & LEGAL CONSULTANTS LTD - 2015-11-02
    RUTLAND BLUE SKY LIMITED - 2020-06-05
    ADV PROPERTY LIMITED - 2018-10-18
    CHATSWORTH LEGAL & BUSINESS SERVICES LTD - 2016-10-05
    THE STAIRCASE COMPANY LIMITED - 2020-01-02
    RUTLAND SKY BLUE LIMITED - 2024-07-02
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 62
    CONMER BAY SHIPPING COMPANY LIMITED - 2012-05-24
    icon of address 33 Burcott Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 842 - Director → ME
  • 63
    icon of address 33 Burcott Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 811 - Director → ME
  • 64
    icon of address 33 Burcott Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 812 - Director → ME
  • 65
    HERBAL LABORATORIES (UK) LTD - 2017-11-20
    SPEED 767 LIMITED - 1990-12-04
    icon of address Craiglands, 361 Clifton Drive North, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 258 - Director → ME
    icon of calendar 2022-10-20 ~ dissolved
    IIF 1069 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 66
    icon of address 165 Hamilton Avenue, Tolworth, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 1099 - Director → ME
  • 67
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    900,713 GBP2025-03-31
    Officer
    icon of calendar 1996-01-19 ~ now
    IIF 552 - Secretary → ME
  • 68
    INTLEX FORTY LIMITED - 2003-03-02
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 829 - Director → ME
    icon of calendar 2010-12-21 ~ now
    IIF 970 - Secretary → ME
  • 69
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,027 GBP2022-07-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address C/o Ainsley Smith &co Ca., 21argyll Square Argyll Square, Oban, Argyll
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 929 - Secretary → ME
  • 71
    icon of address Ivan Peck House, Ground Floor, 1 Russell Way, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,514 GBP2023-06-30
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 486 - Director → ME
  • 72
    icon of address The Mill House, Calstone, Calne, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 292 - Director → ME
    icon of calendar 2012-11-15 ~ now
    IIF 1029 - Secretary → ME
  • 73
    AGRIMILL LIMITED - 2003-07-10
    icon of address C/o The Secretary, The Liberal Jewish Synagogue, 28 St John's Wood Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 655 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,366,515 GBP2023-12-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Has significant influence or control over the trustees of a trustOE
  • 75
    icon of address 33 Burcott Road, Purley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 831 - Director → ME
  • 76
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 690 - Secretary → ME
  • 77
    icon of address Eversholt Lower School Church End, Eversholt, Milton Keynes, Bedfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 238 - Director → ME
  • 78
    icon of address 15 Birch Grove, Hempstead, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-24 ~ dissolved
    IIF 901 - Secretary → ME
  • 79
    JUMPEDGE LIMITED - 1986-02-21
    icon of address 19a Cavendish Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 756 - Secretary → ME
  • 80
    icon of address 50 Station Road, Amersham, Bucks, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 115 - Director → ME
  • 81
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 210 - Director → ME
  • 82
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 170 - Director → ME
  • 83
    icon of address 31 Mountside, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,621 GBP2025-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Oakmount House, 2 Queens Road, Lisburn
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-25 ~ now
    IIF 976 - Director → ME
    icon of calendar 1997-09-25 ~ now
    IIF 1067 - Secretary → ME
  • 85
    icon of address 3 The Green, Northleach, Cheltenham, Gloucestershire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-09-18 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 104 - Has significant influence or control over the trustees of a trustOE
    IIF 104 - Has significant influence or controlOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 86
    FRIENDS TRUSTS,LIMITED - 2015-12-09
    icon of address Friends House, 173-177 Euston Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 320 - Director → ME
  • 87
    icon of address 13, Bryn Helyg, Penmaenmawr, Conwy, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 1096 - Secretary → ME
  • 88
    GEOFFREY BRYANT & COMPANY LLP - 2016-11-02
    icon of address 54 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 611 - LLP Designated Member → ME
  • 89
    icon of address 308 High Street, Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-24 ~ now
    IIF 832 - Director → ME
  • 90
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 841 - Director → ME
  • 91
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 854 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Christ Church Central The Dq Centre, Fitzwilliam Street, Sheffield, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 289 - Director → ME
  • 93
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (1 parent, 16 offsprings)
    Officer
    icon of calendar 1994-12-02 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 852 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 1047 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    EDITPATCH LIMITED - 1987-06-12
    icon of address Harwood Road, Tottington, Bury, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,041,602 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 631 - Director → ME
    icon of calendar ~ now
    IIF 1025 - Secretary → ME
  • 97
    icon of address 16 Collingwood Close, Horley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,138 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 763 - Director → ME
    icon of calendar 2005-05-10 ~ now
    IIF 1089 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 111 - Has significant influence or controlOE
  • 98
    icon of address Sunbeams, 41 Broad Oak Lane, Bexhill-on-sea, East Sussex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 338 - Director → ME
  • 99
    icon of address The Old Bull Pens, Sezincote, Moreton-in-marsh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    671,479 GBP2024-03-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 33 Burcott Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 817 - Director → ME
  • 101
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 820 - Director → ME
  • 102
    NARROW BOAT PROPERTIES TC LIMITED - 2015-10-12
    icon of address 27 Station Road, New Barnet Station Road, New Barnet, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,780,280 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 404 - Has significant influence or controlOE
  • 103
    icon of address 33 Burcott Road, Purley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 814 - Director → ME
  • 104
    LYCIDAS (267) LIMITED - 1997-10-07
    icon of address Bellahouston Park, 10 Dumbreck Road, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,715 GBP2024-12-31
    Officer
    icon of calendar 1997-10-27 ~ now
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 848 - Has significant influence or controlOE
  • 105
    EASYDIRECT LIMITED - 1989-06-22
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-09 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2003-02-14 ~ dissolved
    IIF 595 - Secretary → ME
  • 106
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 629 - Director → ME
  • 107
    icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 203 - Director → ME
  • 108
    icon of address Hendon School, Golders Rise, Hendon, London
    Active Corporate (21 parents)
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 180 - Has significant influence or controlOE
  • 109
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230,236 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1048 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 110
    HOPE INTO ACTION: EAST OF ENGLAND - 2019-04-18
    icon of address 26 North Street, Peterborough, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 935 - Director → ME
  • 111
    icon of address Bellahouston Park, 10 Dumbreck Road, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-20 ~ now
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 849 - Has significant influence or control over the trustees of a trustOE
  • 112
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 333 Ravenhill Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 847 - Ownership of shares – 75% or moreOE
  • 114
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 440 - Director → ME
  • 115
    JV FINANCE LIMITED - 2015-04-24
    icon of address 13 High Street High Street, Braunston, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,869 GBP2017-06-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 65 - Director → ME
  • 116
    icon of address Nantyfelin Isaf, Cathedine, Brecon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,526 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    BALHALLA DEVELOPMENTS LTD - 2024-04-30
    icon of address Ground Floor, 35 New England Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,436 GBP2024-07-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 939 - Director → ME
  • 118
    icon of address Emma Belmonte, 15 Lonsdale Square, Islington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 248 - Director → ME
  • 119
    CARELAND LIMITED - 1996-12-23
    icon of address Peremar, 10 Bramham Road, Bingley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-19 ~ dissolved
    IIF 327 - Director → ME
    icon of calendar 1996-12-19 ~ dissolved
    IIF 790 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 121
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-11 ~ now
    IIF 164 - Director → ME
  • 122
    icon of address Lawers Estates Office, Comrie, Crieff, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ dissolved
    IIF 399 - Director → ME
  • 123
    LIFE EDUCATION CENTRES OXFORDSHIRE LIMITED - 2004-07-23
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-20 ~ dissolved
    IIF 411 - Secretary → ME
  • 124
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 819 - Director → ME
  • 125
    icon of address 13 High Street High Street, Braunston, Oakham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 126
    MACDOUGALL OF DONOLLIE PRESERVATION TRUST - 1998-07-30
    icon of address 21 Argyll Square Ainsley Smith & Co Ltd, Argyll Square, Oban, Pa34 4at, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-17 ~ now
    IIF 933 - Secretary → ME
  • 127
    icon of address The Green House, Cambridge Heath Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 482 - Director → ME
  • 128
    ROHCO CHEMICALS LIMITED - 1986-04-01
    R.O. HULL & COMPANY LIMITED - 1981-12-31
    icon of address Mcgean-rohco (uk) Qualcast Road, Lower Horseley Fields, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,925,784 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 557 - Secretary → ME
  • 129
    OSSP LIMITED - 2015-04-24
    icon of address 32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    736,343 GBP2024-03-31
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 33 Burcott Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 830 - Director → ME
  • 131
    CENTRALINK I.T. LIMITED - 1999-07-06
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,180 GBP2025-03-31
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 547 - Secretary → ME
  • 132
    icon of address 95 Tanbridge Park, Horsham, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 507 - Has significant influence or controlOE
  • 133
    icon of address The Royal Hunting Lodge, Shipton By Beningbrough, York, N. Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2012-03-12 ~ dissolved
    IIF 1038 - Secretary → ME
  • 134
    CALHOUN LIMITED - 2013-05-09
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 56 - Director → ME
  • 135
    MULTI SHIPPING LIMITED - 2012-07-12
    icon of address 33 Burcott Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 813 - Director → ME
  • 136
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 45 - Director → ME
  • 137
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 201 - Director → ME
  • 139
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 705 - Director → ME
  • 140
    HIGHTIDE ENTERPRISES LIMITED - 1995-10-17
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,614,894 GBP2024-02-29
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 274 - Director → ME
  • 141
    icon of address 58 New Street, Portland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 456 - Director → ME
  • 142
    icon of address 8 Newton House, Newton Saint Cyres, Exeter, Devon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ now
    IIF 908 - Director → ME
    icon of calendar ~ now
    IIF 1021 - Secretary → ME
  • 143
    icon of address 33 Burcott Road, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 838 - Director → ME
  • 144
    icon of address Millhouse Village Hall, Millhouse Hesket Newmarket, Wigton, Cumbria
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 249 - Director → ME
  • 145
    icon of address Harrison House, Sheep Walk, Langford Road, Beds, Biggleswade, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,500 GBP2024-02-29
    Officer
    icon of calendar 2009-10-30 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 582 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 582 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,858,108 GBP2024-02-29
    Officer
    icon of calendar 2005-01-12 ~ now
    IIF 277 - Director → ME
    icon of calendar 2003-12-24 ~ now
    IIF 759 - Secretary → ME
  • 147
    OBAN & DISTRICT DISABILITY FORUM AND ACCESS PANEL (INCORPORATING "SHOP MOBILITY OBAN") - 2019-04-16
    icon of address 43 Stevenson Street, Oban.( Bid4oban Ltd), Stevenson Street, Oban, Argyll, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 931 - Secretary → ME
  • 148
    icon of address Achnalarig Stables, Glencruitten, Oban, Argyll
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 407 - Director → ME
  • 149
    OBAN BAY MARINE - 2011-04-11
    icon of address C/o Jean Ainsley & Co Ca, 21 Argyll Sq, Oban, Argyll
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-11 ~ dissolved
    IIF 996 - Director → ME
    icon of calendar 2007-06-11 ~ dissolved
    IIF 930 - Secretary → ME
  • 150
    icon of address C/o Jean Ainsley & Co Ca, 21 Argyll Square, Oban, Argyll
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 991 - Director → ME
    icon of calendar 2011-12-15 ~ dissolved
    IIF 1034 - Secretary → ME
  • 151
    icon of address 204 Northfield Avenue, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-03-07 ~ now
    IIF 172 - Director → ME
  • 152
    icon of address C/o Shepherd Accountants Limited First Floor, Beeson House, Lintot Square, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 154
    MANPOOL LIMITED - 2021-09-13
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Treviot House, 186-192 High Street, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-07-22 ~ now
    IIF 537 - Director → ME
  • 156
    icon of address 17 North Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 453 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 157
    icon of address 361 Clifton Drive North, Lytham St. Annes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-24 ~ now
    IIF 257 - Director → ME
    icon of calendar 2021-01-04 ~ now
    IIF 1068 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-07 ~ now
    IIF 121 - Has significant influence or controlOE
  • 158
    icon of address 33 Burcott Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 833 - Director → ME
  • 159
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -698,818 GBP2025-03-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 216 - Director → ME
  • 160
    icon of address The Mount Barrow Hill, Sellindge, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 256 - Director → ME
  • 161
    GRAND OCEAN PLAZA LIMITED - 2011-05-20
    icon of address 33 Burcott Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 815 - Director → ME
  • 162
    SHFS LIMITED - 2021-06-29
    icon of address Pitts Farm, Weald, Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ now
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 855 - Ownership of shares – 75% or moreOE
  • 163
    SECURLOCK SITE SUPPLIES LIMITED - 2014-01-10
    SECURLOCK BUILDING SERVICES LIMITED - 2020-07-05
    icon of address 175 St Andrews Road, Coulsdon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 694 - Secretary → ME
  • 164
    icon of address Ivanpeck House, Russell Way, Chelmsford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,476 GBP2023-06-29
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 485 - Director → ME
  • 165
    ABELEST COMPANY LTD - 2019-03-07
    icon of address Suite 1 Troyte House, Sandys Road, Malvern, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 757 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    SACHA MORLEY LIMITED - 2013-06-24
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 77 - Director → ME
  • 167
    icon of address Preston Tower, Preston, Chathill, Northumberland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 168
    ROGERS WILKIN LLP - 2008-06-02
    icon of address 107-111 Fleet Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 459 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 434 - Has significant influence or controlOE
  • 169
    STARTABLE LIMITED - 1989-06-16
    ROSE THEATRE TRUST COMPANY - 2002-10-24
    icon of address 56 Park Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 254 - Director → ME
  • 170
    icon of address Royal Agricultural University, Stroud Road, Cirencester, Glos
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 312 - Director → ME
  • 171
    icon of address 37 Thornhill Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,151 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 433 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,907 GBP2023-10-31
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 116 - Director → ME
  • 173
    icon of address Fairview Cottage, Dinedor, Hereford, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 906 - Director → ME
  • 174
    icon of address 33 Hillview Gardens, Felton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address Ground Floor, 45 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-04 ~ dissolved
    IIF 864 - Secretary → ME
  • 176
    icon of address 4 Acomb Close, Stobhill Manor, Morpeth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 797 - Director → ME
  • 177
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 336 - Secretary → ME
  • 178
    SIBLOCK LIMITED - 2012-02-15
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 1064 - Secretary → ME
  • 179
    SEISMIC SYSTEMS LIMITED - 2013-11-27
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 1061 - Secretary → ME
  • 180
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,223 GBP2024-03-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 1066 - Secretary → ME
  • 182
    SERIOUS SECURITY ALARMS LIMITED - 2020-09-21
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 1060 - Secretary → ME
  • 183
    icon of address Grove Barn Oxen End, Little Bardfield, Braintree Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ dissolved
    IIF 1005 - Director → ME
  • 184
    icon of address Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    878,885 GBP2023-10-31
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 117 - Director → ME
  • 185
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 186
    OUTLINE WINDOWS (UK) LIMITED - 2009-12-23
    PB (2003) LIMITED - 2005-05-11
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 969 - Secretary → ME
  • 187
    icon of address 119 University Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 1114 - Director → ME
  • 188
    icon of address Frp Advisory Trading Limited, 34 Falcon Court Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (8 parents)
    Equity (Company account)
    118,287 GBP2021-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 243 - Director → ME
  • 189
    icon of address 207 Rockingham Road, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 190
    ST CLARE'S HOSPICE (NOOK) TRADING LIMITED - 2008-01-24
    icon of address Primrose Terrace, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-21 ~ dissolved
    IIF 332 - Director → ME
  • 191
    ST.CLARE'S HOSPICE LOTTERY LIMITED - 2012-04-24
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-21 ~ dissolved
    IIF 331 - Director → ME
  • 192
    ST. CLARE'S HOSPICE (THE NOOK) TRADING LIMITED - 1999-12-17
    icon of address St. Clare S Hospice, Primrose Terrace, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-21 ~ dissolved
    IIF 330 - Director → ME
  • 193
    icon of address 28a Avenue Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 758 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 758 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    MIX & MAX LIMITED - 2009-06-19
    icon of address 37 Thornhill Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 195
    SULLA ASSET MANAGEMENT LIMITED - 2016-02-24
    icon of address Office 3.05 1 King Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 236 - Director → ME
  • 196
    icon of address Gordon Street Mews, 27-29 Gordon Street, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-12-03 ~ now
    IIF 1083 - Secretary → ME
  • 197
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (196 parents)
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 878 - LLP Member → ME
  • 198
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 424 - Director → ME
  • 199
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-22 ~ now
    IIF 1007 - Director → ME
  • 200
    THE AIR AMBULANCE SERVICE - 2012-04-27
    icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 207 - Director → ME
  • 201
    icon of address Ionad Naomh Moluag Port A' Charrain, Isle Of Lismore, Oban, Argyll
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-23 ~ now
    IIF 1035 - Secretary → ME
  • 202
    WARWICKSHIRE AND NORTHAMPTONSHIRE AIR AMBULANCE - 2012-04-27
    icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 206 - Director → ME
  • 203
    icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 208 - Director → ME
  • 204
    icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 205 - Director → ME
  • 205
    icon of address The Manor Main Street, Grove, Wantage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 206
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 69 - Director → ME
    icon of calendar 1999-04-17 ~ now
    IIF 335 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Blue Skies House, Butlers Leap, Rugby, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 204 - Director → ME
  • 209
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 14 St. George Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1990-09-20 ~ dissolved
    IIF 1079 - Director → ME
  • 211
    icon of address Golcar Farm, Spring Lane, Eldwick, Bingley, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-09 ~ now
    IIF 328 - Director → ME
  • 212
    icon of address The Hall, Holt Road, Bradford On Avon, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 311 - Director → ME
  • 213
    THE IRONBRIDGE (TELFORD) HERITAGE FOUNDATION LIMITED - 2020-09-24
    icon of address Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 179 - Nominee Director → ME
    icon of calendar 2019-07-10 ~ dissolved
    IIF 1027 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 231 - Has significant influence or control over the trustees of a trustOE
  • 214
    icon of address Wheelwrights, West End, Northleach, Gloucestershire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 171 - Director → ME
  • 215
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-09 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2003-02-14 ~ dissolved
    IIF 598 - Secretary → ME
  • 216
    icon of address Piper House, 4 Dukes Court Bognor Road, Chichester, West Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-06-07 ~ now
    IIF 314 - Director → ME
  • 217
    icon of address Oakley House, Bromley Common, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,264,642 GBP2025-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 343 - Director → ME
  • 218
    ABBEYFIELD ROTHERFIELD SOCIETY LIMITED (THE) - 2011-11-08
    THE ROTHERFIELD TRUST LIMITED - 2012-01-04
    icon of address Old Milk Lodge Church Road, Rotherfield, Crowborough, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 395 - Director → ME
  • 219
    MOSQUITO CONTROL LIMITED - 2016-04-25
    AGRONATURALS MOSQUITO CONTROL LIMITED - 2022-03-16
    icon of address 13 High Street High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 220
    icon of address The Skainos Centre C/o Volunteer Now, Newtownards Road, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 1113 - Director → ME
  • 221
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 627 - Director → ME
  • 222
    icon of address Ardmair House 2, Union Road, Cowes, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 1017 - Director → ME
  • 223
    icon of address 98-102 Donegall House 2nd Floor, Donegall Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 850 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 33 Burcott Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 839 - Director → ME
  • 225
    CHATSWORTH LEGAL INTERNATIONAL SERVICES LIMITED - 2010-09-09
    QUARTZ ADVERTISING LIMITED - 2004-09-03
    icon of address 13 High Street, Braunston-in-rutland, Oakham, Rutland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 834 - Director → ME
  • 227
    VOLUNTARY SERVICE BELFAST - 2003-01-28
    icon of address 34 Shaftesbury Square, Belfast, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 1112 - Director → ME
  • 228
    icon of address 4 Quay Walls, Berwick-upon-tweed, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 799 - Director → ME
  • 229
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 230
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 695 - Secretary → ME
  • 231
    icon of address Ivy House 13, High Street Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 1062 - Secretary → ME
  • 232
    icon of address Ivy House /13, High Street Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 1043 - Secretary → ME
  • 233
    icon of address 39 Lemsford Road, St Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 859 - Director → ME
    icon of calendar 1998-05-04 ~ now
    IIF 654 - Secretary → ME
  • 234
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 80 - Director → ME
    icon of calendar 2019-07-17 ~ now
    IIF 689 - Secretary → ME
  • 235
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2019-02-14 ~ dissolved
    IIF 691 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -761 GBP2024-11-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 174 - Director → ME
Ceased 647
  • 1
    icon of address St Brandon's House, Great George Street, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-04-15
    IIF 740 - Director → ME
  • 2
    icon of address Cobbarn Farm House, Eridge Green, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2007-10-24
    IIF 541 - Secretary → ME
  • 3
    icon of address 15 Grange Road, Lewes, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-14 ~ 2016-07-21
    IIF 317 - Director → ME
    icon of calendar 2001-01-14 ~ 2016-07-21
    IIF 787 - Secretary → ME
  • 4
    16 OQS LIMITED - 2011-03-16
    LABOUR PARTY PROPERTIES (TWO) LIMITED - 2006-05-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2003-08-20
    IIF 975 - Director → ME
  • 5
    icon of address 20 Randolph Crescent, Maida Vale, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2022-10-21
    IIF 872 - Director → ME
    icon of calendar 1992-08-01 ~ 1998-08-01
    IIF 663 - Secretary → ME
  • 6
    icon of address 20 Belsize Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-19 ~ 1998-09-14
    IIF 801 - Director → ME
  • 7
    icon of address The Lodge, Park Road, Shepton Mallet, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-07-30
    IIF 743 - Director → ME
  • 8
    icon of address 22 Beaufort Road, Clifton, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-07-03
    IIF 738 - Director → ME
  • 9
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,229 GBP2024-03-31
    Officer
    icon of calendar 2011-09-22 ~ 2020-09-30
    IIF 1046 - Director → ME
  • 10
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2017-09-27
    IIF 530 - Director → ME
  • 11
    icon of address St Brandon's House, 27-29 Great George Street, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2008-08-08
    IIF 745 - Director → ME
    icon of calendar 2004-02-04 ~ 2008-08-08
    IIF 577 - Secretary → ME
  • 12
    icon of address 3 Mount Sion, Flat 1, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2007-04-17
    IIF 221 - Director → ME
  • 13
    icon of address 6 Cooks Folly Road, Sneyd Park, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-02-10
    IIF 742 - Director → ME
  • 14
    icon of address 48a Bunyan Road, Kempston, Bedford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-07-04 ~ 1996-07-17
    IIF 675 - Director → ME
  • 15
    icon of address 50 Brunswick Gardens, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-04
    IIF 575 - Director → ME
    icon of calendar ~ 1994-12-02
    IIF 736 - Secretary → ME
  • 16
    icon of address 173 College Road, Crosby, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-08-01
    IIF 430 - Director → ME
    icon of calendar ~ 1995-08-01
    IIF 449 - Secretary → ME
  • 17
    icon of address 64 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-07-01
    IIF 886 - Director → ME
  • 18
    icon of address 9 Acramans Rd., Southville, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-05 ~ 1991-09-05
    IIF 744 - Director → ME
  • 19
    MONTGOMERYSHIRE CITIZEN ADVOCACY LIMITED - 2008-11-28
    icon of address Plas Dolerw, Milford Road, Newtown, Powys
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    36,348 GBP2020-03-31
    Officer
    icon of calendar 2003-01-22 ~ 2005-01-27
    IIF 1015 - Director → ME
  • 20
    R.W. JENKINSON LIMITED - 2000-11-24
    icon of address Clifton Moor, Clifton, Penrith, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-18 ~ 2000-07-21
    IIF 457 - Director → ME
  • 21
    FR KENT SOLAR PV LIMITED - 2016-09-26
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2016-08-30
    IIF 136 - Director → ME
  • 22
    icon of address The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight
    Active Corporate (11 parents)
    Officer
    icon of calendar 1991-07-09 ~ 2008-08-28
    IIF 802 - Director → ME
  • 23
    ABBERCORN MEWS MANAGEMENT LIMITED - 1997-08-18
    icon of address Keelings, Broad House, The Broadway, Hatfield, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-24 ~ 1998-08-10
    IIF 394 - Director → ME
  • 24
    CHARMPRE LIMITED - 1984-01-27
    icon of address 1st Floor, Tudor House, 16 Cathedral Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    3,559,115 GBP2016-09-30
    Officer
    icon of calendar ~ 2006-10-03
    IIF 671 - Director → ME
  • 25
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (389 parents, 25 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2012-10-31
    IIF 808 - LLP Member → ME
  • 26
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2003-03-19
    IIF 525 - Secretary → ME
  • 27
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2025-06-15
    IIF 78 - Director → ME
  • 28
    ADVANTAGE CREATIVE WEST MIDLANDS LIMITED - 2019-01-09
    icon of address 89 Wychwood Avenue, Knowle, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ 2018-06-07
    IIF 733 - Director → ME
  • 29
    icon of address First Floor, 20 St. Anns Square, Manchester, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2000-09-20 ~ 2015-10-05
    IIF 262 - Director → ME
  • 30
    AGE CONCERN MANCHESTER LIMITED - 2000-09-20
    icon of address First Floor, 20 St. Anns Square, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-03-30
    Officer
    icon of calendar 2000-01-25 ~ 2015-10-05
    IIF 259 - Director → ME
  • 31
    AGE UK MANCHESTER LIMITED - 2011-08-08
    icon of address First Floor, 20 St. Anns Square, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2015-10-05
    IIF 260 - Director → ME
  • 32
    AGE CONCERN SUPPORT SERVICES (NORTH WEST) - 2015-09-26
    icon of address Age Uk Cheshire East New Horizons Centre, Henderson Street, Macclesfield, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-04 ~ 2001-01-30
    IIF 263 - Director → ME
  • 33
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2011-12-28 ~ 2013-01-16
    IIF 71 - Director → ME
  • 34
    icon of address Martyrs Memorial & Church Of England (cpas), Sovereign Court One (unit 3) Sir William Lyons Road, University Of Warwick Science Park, Coventry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-09-27
    IIF 1095 - Director → ME
    icon of calendar 2004-09-21 ~ 2008-12-08
    IIF 1094 - Director → ME
  • 35
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2018-12-01
    IIF 928 - Director → ME
  • 36
    icon of address Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2007-05-17
    IIF 261 - Director → ME
  • 37
    icon of address The Garrick Playhouse, Barrington Road, Altrincham, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-16 ~ 2007-05-17
    IIF 265 - Director → ME
    icon of calendar 1994-02-17 ~ 1994-07-17
    IIF 701 - Secretary → ME
  • 38
    icon of address 26 Springhill Road, Begbroke, Kidlington, Oxford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2013-06-27
    IIF 422 - Director → ME
  • 39
    icon of address Great Weir House, The Soke, Alresford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ 2024-06-12
    IIF 232 - Director → ME
  • 40
    HEWITT RISK MANAGEMENT SERVICES LIMITED - 2020-06-11
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2007-04-30
    IIF 769 - Secretary → ME
  • 41
    AON HEWITT LIMITED - 2020-06-10
    HEWITT BACON & WOODROW LIMITED - 2008-04-01
    HEWITT ASSOCIATES LIMITED - 2011-02-01
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 770 - Secretary → ME
  • 42
    APP MINICABS LTD - 2011-12-01
    APPS CABS LIMITED - 2011-11-11
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,472 GBP2020-09-30
    Officer
    icon of calendar 2012-02-01 ~ 2017-08-29
    IIF 696 - Secretary → ME
  • 43
    icon of address 18 18 Argyll Street, Lochgilphead, Argyll & Bute, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,952 GBP2024-03-30
    Officer
    icon of calendar 2006-01-17 ~ 2008-02-05
    IIF 585 - Secretary → ME
  • 44
    ANGLIA CONVEYANCING SERVICES LIMITED - 1989-04-26
    icon of address 54 Manor Road, Cheam, Sutton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    293,246 GBP2023-03-31
    Officer
    icon of calendar 1996-12-09 ~ 2022-06-14
    IIF 144 - Director → ME
    icon of calendar 2003-02-14 ~ 2018-12-28
    IIF 594 - Secretary → ME
  • 45
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    icon of address 3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-24 ~ 2012-04-27
    IIF 897 - Director → ME
  • 46
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2005-09-26
    IIF 648 - Director → ME
  • 47
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2005-07-20
    IIF 639 - Director → ME
  • 48
    icon of address Great Weir House, The Soke, Alresford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,311 GBP2023-12-30
    Officer
    icon of calendar 2017-10-13 ~ 2024-06-12
    IIF 234 - Director → ME
  • 49
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-08-14
    IIF 454 - Director → ME
  • 50
    PILOPLUS LIMITED - 1995-04-26
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 776 - Secretary → ME
  • 51
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 768 - Secretary → ME
  • 52
    BACON & WOODROW COMPANY - 1995-04-26
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 783 - Secretary → ME
  • 53
    ZANDUM - 1994-01-21
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 779 - Secretary → ME
  • 54
    T. G. ARTHUR TRUSTEES LIMITED - 1992-11-11
    ARTHUR SELLEY PENSION TRUSTEES LIMITED - 1983-11-30
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 785 - Secretary → ME
  • 55
    icon of address Badminton School Westbury Road, Westbury-on-trym, Bristol
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2014-08-31
    IIF 287 - Director → ME
  • 56
    CUPAR ST. EDWARD'S LIMITED - 1994-04-15
    HENJAC 175 LIMITED - 1991-01-10
    icon of address 9 Balgarvie Court, Cupar, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-12-20 ~ 1994-03-12
    IIF 463 - Director → ME
  • 57
    icon of address 1 Hays Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2002-11-01
    IIF 509 - Director → ME
  • 58
    RAMOREE LIMITED - 1979-12-31
    icon of address Farleigh Rise, Monkton Farleigh, Bradford On Avon, Wilts
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,084 GBP2024-12-31
    Officer
    icon of calendar 1997-12-11 ~ 2003-12-17
    IIF 413 - Director → ME
  • 59
    icon of address C/o Furley Page, 39 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-18 ~ 1994-09-21
    IIF 764 - Secretary → ME
  • 60
    icon of address C/o Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2000-01-29
    IIF 626 - Director → ME
    icon of calendar ~ 2000-05-06
    IIF 493 - Secretary → ME
  • 61
    BAYCOLD LIMITED - 1993-09-14
    IBSONFERN LIMITED - 1976-12-31
    icon of address Churchfields, Westbury Hill, Bristol
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,853,021 GBP2024-06-30
    Officer
    icon of calendar 2004-10-15 ~ 2015-08-31
    IIF 101 - Director → ME
  • 62
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-08 ~ 2015-08-31
    IIF 99 - Director → ME
    icon of calendar 2007-05-08 ~ 2015-08-31
    IIF 412 - Secretary → ME
  • 63
    TROPICALDEW LIMITED - 2008-02-06
    icon of address Churchfields, Westbury Hill, Westbury On Trym, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,607,123 GBP2024-06-30
    Officer
    icon of calendar 2008-02-05 ~ 2015-08-31
    IIF 98 - Director → ME
  • 64
    CHARCO FIVE LIMITED - 1983-03-23
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 438 - Director → ME
  • 65
    DYER STREET FINANCIAL SERVICES LIMITED - 1982-12-23
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 439 - Director → ME
  • 66
    DIGITSAVE LIMITED - 1991-12-17
    icon of address Bradfield College, Bradfield, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-19 ~ 1995-08-22
    IIF 677 - Director → ME
  • 67
    icon of address 1 Redman Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2012-06-22
    IIF 786 - Secretary → ME
  • 68
    WOLVERHAMPTON DUDLEY AND DISTRICTS INSTITUTE FOR THE BLIND(THE) - 1991-04-01
    icon of address Wolverhampton Rd East, Wolverhampton, West Midlands
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-08 ~ 2013-07-02
    IIF 417 - Director → ME
  • 69
    icon of address Chapel House Beechlands, Best Beech Hill, Wadhurst, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-05-17 ~ 1997-05-09
    IIF 361 - Director → ME
  • 70
    icon of address C/o 61 Ordnance Yard C/o Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2020-04-13
    IIF 137 - Director → ME
  • 71
    BERKHAMSTED COLLEGIATE SCHOOL ENTERPRISES LIMITED - 2009-01-08
    BERKHAMSTED SCHOOLS ENTERPRISES LIMITED - 2006-08-22
    icon of address 6 Chesham Road, Berkhamsted, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-14 ~ 2002-06-17
    IIF 154 - Director → ME
  • 72
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2020-01-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-01-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 73
    icon of address 57 Market Place, Beverley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-29 ~ 2007-04-24
    IIF 268 - Director → ME
  • 74
    THE SOCIETY OF BEXHILL MUSEUMS LIMITED - 2012-10-19
    BEXHILL MUSEUM LIMITED - 2021-11-17
    icon of address Bexhill Museum, Egerton Road, Bexhill On Sea, East Sussex
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2020-12-09
    IIF 342 - Director → ME
    icon of calendar 2017-12-01 ~ 2018-10-12
    IIF 1098 - Secretary → ME
  • 75
    icon of address Bexhill Museum, Egerton Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2018-10-12
    IIF 341 - Director → ME
  • 76
    COAST & COUNTRY DEVELOPMENTS LIMITED - 2020-10-08
    icon of address 14 Ennis Square, Dormanstown, Redcar
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ 2020-09-17
    IIF 151 - Director → ME
  • 77
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 78
    icon of address 236 Gray's Inn Road, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2015-03-31
    IIF 704 - LLP Member → ME
  • 79
    BIRDSALL ESTATES FARMING LIMITED - 1985-06-18
    icon of address The Estate Office, Birdsall, Malton, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-11-03
    IIF 966 - Director → ME
  • 80
    icon of address The Estate Office, Birdsall, Malton, Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,491,715 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-11-03
    IIF 967 - Director → ME
  • 81
    icon of address D Cresswell, 31 Love Lane, Rochester, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-20 ~ 1999-08-09
    IIF 368 - Director → ME
  • 82
    icon of address 8 Tennysons Ridge, Haslemere, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-19 ~ 2000-06-12
    IIF 376 - Director → ME
  • 83
    icon of address Kfh House, 5 Compton Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2003-06-13
    IIF 379 - Director → ME
  • 84
    UNITED STEELFORGINGS LIMITED - 1997-02-07
    TRUSHELFCO (NO. 2055) LIMITED - 1995-02-10
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-09 ~ 1995-02-10
    IIF 633 - Director → ME
  • 85
    icon of address 8 Bereweeke Road, Felpham, Bognor Regis, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2013-10-06
    IIF 653 - Director → ME
  • 86
    CARESET LIMITED - 1987-08-20
    BORGERS (UK) LTD - 1994-01-01
    icon of address 30 Hortonwood, Telford, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-10-30
    IIF 731 - Director → ME
    icon of calendar ~ 2001-03-31
    IIF 564 - Secretary → ME
  • 87
    icon of address Ashton House, 4 Justin Gardens, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-07
    IIF 793 - Director → ME
  • 88
    icon of address Freemasons Hall, Knole Road, Bournemouth
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,739 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-09-22
    IIF 794 - Director → ME
  • 89
    icon of address 11-12 Church Street, Windermere, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-08 ~ 2012-10-03
    IIF 133 - Director → ME
    icon of calendar 2004-11-08 ~ 2012-10-03
    IIF 452 - Secretary → ME
  • 90
    icon of address 39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-11 ~ 2012-10-03
    IIF 132 - Director → ME
    icon of calendar 1999-10-11 ~ 2012-10-03
    IIF 451 - Secretary → ME
  • 91
    BRACHERS LIMITED - 2009-03-30
    icon of address Somerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1997-02-21 ~ 2005-01-20
    IIF 923 - Director → ME
  • 92
    icon of address Somerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-12-24 ~ 2006-04-28
    IIF 922 - Director → ME
  • 93
    icon of address Brachers Llp, Somerfield House, London Road, Maidstone, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-03-26 ~ 2006-04-28
    IIF 924 - Director → ME
  • 94
    icon of address 11 Princess Square, Bracknell, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2006-03-12
    IIF 673 - Director → ME
    icon of calendar 2004-02-25 ~ 2004-04-05
    IIF 672 - Secretary → ME
  • 95
    OCEANCASK LIMITED - 1986-07-07
    icon of address 28 Field Way, Battle, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-29
    IIF 468 - Director → ME
  • 96
    CANDOVER RESOURCES LIMITED - 2009-11-05
    MONTROSE RESOURCES LIMITED - 2006-02-09
    MONTROSE ENERGY LIMITED - 2003-02-26
    SUMMERCOMBE 119 LIMITED - 2002-01-22
    icon of address Park House Wield Road, Preston Candover, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2012-09-26
    IIF 209 - Director → ME
  • 97
    icon of address 298 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2010-02-22
    IIF 877 - Director → ME
  • 98
    BRITISH NATUROPATHIC AND OSTEPHATHIC ASSOCIATION LIMITED - 1986-09-09
    icon of address Frazer House, 6 Netherhall Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74,939 GBP2020-12-31
    Officer
    icon of calendar 1993-04-29 ~ 1996-03-30
    IIF 752 - Director → ME
  • 99
    icon of address Bto The Nunnery, Thetford, Norfolk, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2022-12-31
    IIF 315 - Director → ME
  • 100
    icon of address The Red House, Golf Lane, Aldeburgh, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-01-17
    IIF 616 - Director → ME
  • 101
    icon of address The Red House, Golf Lane, Aldeburgh, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-01-17
    IIF 617 - Director → ME
  • 102
    DARYUS LIMITED - 1995-04-19
    icon of address 4 The Manor Close, Abbots Leigh, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-10-24 ~ 2000-11-07
    IIF 447 - Director → ME
  • 103
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,009 GBP2021-12-31
    Officer
    icon of calendar 1999-08-20 ~ 2000-09-01
    IIF 526 - Secretary → ME
  • 104
    BUCKINGHAM ASSURED PROPERTIES PLC - 2003-01-27
    GAINRARE PUBLIC LIMITED COMPANY - 1988-08-02
    icon of address 64 Upper Mulgrave Road, Cheam, Sutton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,802,397 GBP2025-03-31
    Officer
    icon of calendar 1996-12-09 ~ 2022-06-14
    IIF 145 - Director → ME
    icon of calendar 2003-02-14 ~ 2018-11-05
    IIF 599 - Secretary → ME
  • 105
    icon of address The Rectory, Castle Carrock, Brampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2003-04-08
    IIF 609 - Director → ME
    icon of calendar 1998-12-14 ~ 1998-12-17
    IIF 527 - Secretary → ME
  • 106
    ST.PAUL'S GIRL'S PREPARATORY SCHOOL LIMITED - 1992-03-31
    icon of address Luxemburg Gardens, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2015-12-15
    IIF 182 - Director → ME
  • 107
    icon of address 6 Benyon Court, Bath Road, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-03 ~ 2005-06-16
    IIF 155 - Director → ME
    icon of calendar 2018-11-23 ~ 2021-08-18
    IIF 949 - Secretary → ME
    icon of calendar 1999-11-25 ~ 2005-06-16
    IIF 481 - Secretary → ME
  • 108
    icon of address The Gables, Roman Road, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    434,609 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-03-15
    IIF 535 - Director → ME
  • 109
    icon of address 3 Church Avenue, Ruislip, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2004-08-24
    IIF 605 - Director → ME
    icon of calendar 2002-04-23 ~ 2022-12-12
    IIF 892 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-10-21
    IIF 123 - Has significant influence or control OE
  • 110
    CLS BUSINESS & LEGAL SUPPORT LTD - 2013-07-17
    COLNESS LTD - 2012-01-11
    icon of address 16 Kingfisher Drive, Staines, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-23 ~ 2015-03-30
    IIF 73 - Director → ME
    icon of calendar 2015-03-30 ~ 2017-07-15
    IIF 1057 - Secretary → ME
  • 111
    ABC CLOTHING LIMITED - 2023-10-02
    THE REACH CORPORATION LIMITED - 2021-03-17
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ 2020-07-15
    IIF 53 - Director → ME
  • 112
    CAMBRIDGE ASPHALTE (HOLDINGS) LIMITED - 1985-10-22
    icon of address Salisbury House, Station Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-09-28
    IIF 539 - Director → ME
  • 113
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1992-02-03 ~ 2010-04-30
    IIF 378 - Director → ME
  • 114
    CAIRNGORM RECREATION TRUST LIMITED - 2001-03-01
    icon of address C/o Swarbrick Law Unit 18/5, Spey Valley Business Park, Dalfaber Industrial Estate, Aviemore, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-08-08
    IIF 748 - Director → ME
  • 115
    ABBEYFIELD CAMDEN SOCIETY LIMITED(THE) - 2015-05-29
    icon of address Nightingale House, 105 Nightingale Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2003-06-26 ~ 2015-04-30
    IIF 876 - Director → ME
    icon of calendar 2003-06-26 ~ 2008-03-10
    IIF 664 - Secretary → ME
  • 116
    QUIZCLOCK TRADING LIMITED - 1993-11-17
    CANARY WHARF (EZUTS) LIMITED - 1994-05-04
    icon of address 30th Floor One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,227,534 GBP2024-12-31
    Officer
    icon of calendar 1993-11-10 ~ 1994-05-03
    IIF 511 - Director → ME
    icon of calendar 1993-11-10 ~ 1994-05-03
    IIF 765 - Secretary → ME
  • 117
    PUTSCO SIXTY EIGHT LIMITED - 2007-08-08
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    678 GBP2021-03-31
    Officer
    icon of calendar 2003-05-28 ~ 2007-06-22
    IIF 721 - Director → ME
    icon of calendar 2003-08-29 ~ 2007-03-01
    IIF 569 - Secretary → ME
  • 118
    icon of address The Bursary, Canford School, Wimborne, Dorset
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-22 ~ 2013-11-29
    IIF 1092 - Director → ME
    icon of calendar 2003-04-22 ~ 2008-11-28
    IIF 1093 - Director → ME
  • 119
    icon of address 1 Gover View, Roughway, Tonbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-01 ~ 1998-06-22
    IIF 390 - Director → ME
  • 120
    CC42 MANAGEMENT COMPANY LIMITED - 2006-09-14
    icon of address Chas R Lowe Estates, 10 Church Hill Road, Barnet, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-21 ~ 2014-05-16
    IIF 271 - Director → ME
  • 121
    icon of address Polo Farm Mrs Sharon Chastang, Indoor Tennis Centre Polo Farm, Canterbury, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-25 ~ 2003-12-15
    IIF 135 - Director → ME
  • 122
    THE FRONTIER JOINT VENTURE LIMITED - 2013-04-10
    TRUSHELFCO (NO.2811) LIMITED - 2001-07-09
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-12 ~ 2001-07-11
    IIF 199 - Director → ME
  • 123
    icon of address 120 Cromer Street, London, England
    Active Corporate (14 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2020-12-09
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-11-28
    IIF 106 - Has significant influence or control OE
  • 124
    CENTRALEXTRA LIMITED - 1989-10-30
    CENTRE FOR DISPUTE RESOLUTION LIMITED - 2001-06-21
    EUROPEAN DISPUTE RESOLUTION LIMITED - 1996-11-25
    icon of address 100 St. Paul's Churchyard, London, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1995-03-23 ~ 2002-11-28
    IIF 211 - Director → ME
  • 125
    DYER STREET NOMINEES LIMITED - 1986-12-09
    UNITELM LIMITED - 1978-12-31
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-02-02
    IIF 437 - Director → ME
  • 126
    CHARLES RUSSELL LLP - 2014-11-03
    icon of address 5 Fleet Place, London
    Active Corporate (141 parents, 27 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2018-04-30
    IIF 865 - LLP Member → ME
  • 127
    SPEECHLYS LIMITED - 2009-10-16
    SPEECHLY BIRCHAM SERVICES LIMITED - 2014-11-03
    icon of address 5 Fleet Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-13 ~ 2014-11-01
    IIF 867 - Director → ME
  • 128
    O. WINDOWS LIMITED - 1995-04-25
    icon of address 48 Charlwood Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-06-27 ~ 2016-11-04
    IIF 821 - Director → ME
    icon of calendar 1999-08-02 ~ 2001-01-16
    IIF 545 - Secretary → ME
  • 129
    icon of address The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2021-03-31
    IIF 945 - Secretary → ME
  • 130
    icon of address The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2009-12-02 ~ 2021-03-31
    IIF 943 - Secretary → ME
  • 131
    NOT WAVING BUT DROWNING LIMITED - 2011-12-22
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2002-02-10 ~ 2015-03-31
    IIF 42 - Director → ME
  • 132
    THE BLANKET BOX COMPANY LIMITED - 2004-06-02
    icon of address 13 High Street, Braunston, Oakham, England
    Active Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2002-09-15 ~ 2011-05-31
    IIF 283 - Director → ME
  • 133
    icon of address 2 St Joseph's Avenue, Abercorn Road, Derry
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-26 ~ 2016-04-26
    IIF 851 - Has significant influence or control OE
  • 134
    icon of address 1 Unit 1, Munro House, Munro Court, 20 Mercers Row, Cambridge, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2021-07-16
    IIF 484 - Director → ME
  • 135
    icon of address The Vicarage, Vicarage Road, Hailsham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-07-11
    IIF 914 - Director → ME
  • 136
    icon of address Flat 2 The Mount, Susan Wood, Chislehurst, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-05-13
    IIF 699 - Director → ME
    icon of calendar ~ 1992-05-13
    IIF 803 - Secretary → ME
  • 137
    CHUBB PLC - 2004-05-06
    EXCHANGESTART PUBLIC LIMITED COMPANY - 2000-09-20
    icon of address Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-13 ~ 2000-09-15
    IIF 196 - Director → ME
  • 138
    icon of address South Birmingham College High Street Deritend, Digbeth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2009-12-18
    IIF 724 - Director → ME
  • 139
    HEALTHCARE LOCUMS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS PLC - 2013-10-02
    LAWGRA (NO. 1018) LIMITED - 2003-04-30
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,992,078 GBP2024-06-30
    Officer
    icon of calendar 2011-09-30 ~ 2013-06-03
    IIF 896 - Director → ME
  • 140
    CLIFFORD CHANCE EUROPE LIMITED LIABILITY PARTNERSHIP - 2005-04-30
    icon of address 10 Upper Bank Street, London
    Active Corporate (295 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2011-04-26
    IIF 1040 - LLP Member → ME
  • 141
    icon of address 10 Upper Bank Street, London
    Active Corporate (572 parents, 7 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2012-01-31
    IIF 1039 - LLP Member → ME
  • 142
    LEGIBUS C-T PENSION TRUSTEES LIMITED - 1988-04-27
    icon of address 10 Upper Bank Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 1995-09-04 ~ 1996-01-08
    IIF 659 - Director → ME
  • 143
    MYZOURCE LTD - 2017-11-16
    icon of address 13 High Street High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-09 ~ 2018-02-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 144
    REAL BUSINESS & CONSULTING LIMITED - 2006-10-09
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-07 ~ 2008-01-31
    IIF 334 - Secretary → ME
  • 145
    CL BUSINESS CONSULTANCY LIMITED - 2017-04-06
    CLS 2018 LIMITED - 2023-09-15
    SERVIMATE LIMITED - 2018-02-06
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ 2018-05-24
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-02-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 146
    ULTD LIMITED - 2018-02-06
    CLS BUSINESS SOLUTIONS LIMITED - 2017-06-02
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-30 ~ 2018-08-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-02-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 147
    CMC CREDIT LTD - 2015-06-24
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-05
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 148
    icon of address 20 Waldo Close, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1998-06-08
    IIF 366 - Director → ME
  • 149
    COCKMAN COPEMAN & PARTNERS LIMITED - 1986-10-31
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 775 - Secretary → ME
  • 150
    CODAN GREAT BRITAIN LIMITED - 1992-06-04
    icon of address Unit B Beacon Business Park, Weston Road, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,336,384 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-10-09
    IIF 542 - Secretary → ME
  • 151
    MATAHARI 384 LIMITED - 1991-03-19
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-27 ~ 1991-02-27
    IIF 874 - Director → ME
  • 152
    icon of address Port A Charrain, Isle Of Lismore, Oban, Argyll
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-29 ~ 2008-03-31
    IIF 992 - Director → ME
  • 153
    icon of address 308 High Street, Croydon
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2001-06-22 ~ 2003-09-25
    IIF 826 - Director → ME
  • 154
    PUTSCO FIFTY SIX LIMITED - 2001-06-12
    icon of address 6 Miller Street, Aston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-04-30 ~ 2001-06-08
    IIF 722 - Director → ME
  • 155
    icon of address The Gables, Roman Road, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,965,680 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-03-15
    IIF 536 - Director → ME
  • 156
    icon of address 41 Coram Campus, Brunswick Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2017-06-21
    IIF 224 - Director → ME
  • 157
    CHILDREN'S LEGAL CENTRE LIMITED(THE) - 2012-06-15
    icon of address Wellington House, 4th Floor, 90-92 Butt Road, Colchester, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2019-06-26
    IIF 225 - Director → ME
  • 158
    AKER MATERIAL HANDLING LIMITED - 2006-08-22
    DEXION GROUP LIMITED - 2004-10-05
    CONSTRUCTOR DEXION LIMITED - 2000-08-08
    TRUSHELFCO (NO.2414) LIMITED - 1998-09-25
    icon of address 1 Sell Close, Cheshunt, Hertfordshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1998-09-24 ~ 1998-12-21
    IIF 184 - Director → ME
  • 159
    PUTSCO SIXTY LIMITED - 2001-12-28
    icon of address A4 Hortonwood 10, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,677 GBP2024-12-31
    Officer
    icon of calendar 2001-09-26 ~ 2001-12-20
    IIF 719 - Director → ME
  • 160
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1996-01-18 ~ 1996-10-01
    IIF 716 - Director → ME
  • 161
    icon of address The Old Police Station, High Street, Chipping Campden
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2022-10-14
    IIF 130 - Director → ME
    icon of calendar 2019-03-19 ~ 2022-10-14
    IIF 620 - Secretary → ME
  • 162
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-13 ~ 1999-12-03
    IIF 387 - Director → ME
  • 163
    PUTSCO SIXTY SEVEN LIMITED - 2003-07-23
    icon of address Manor Barn, Orleton, Ludlow, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-07-24
    IIF 727 - Director → ME
  • 164
    HERBAL LABORATORIES (UK) LTD - 2017-11-20
    SPEED 767 LIMITED - 1990-12-04
    icon of address Craiglands, 361 Clifton Drive North, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ 2017-11-10
    IIF 809 - Director → ME
    icon of calendar ~ 1995-11-17
    IIF 538 - Director → ME
  • 165
    TUNSPORT LIMITED - 1995-03-09
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-04-12 ~ 2010-04-30
    IIF 346 - Director → ME
  • 166
    CRIPPS HARRIES HALL LLP - 2014-06-02
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (32 parents, 24 offsprings)
    Officer
    icon of calendar 2005-01-25 ~ 2010-04-30
    IIF 621 - LLP Member → ME
  • 167
    MULLAH LIMITED - 1988-12-05
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1998-05-01 ~ 2010-04-30
    IIF 347 - Director → ME
  • 168
    C.H.H. SECRETARIES LIMITED - 1994-10-31
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (5 parents, 107 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1991-07-29 ~ 2010-04-30
    IIF 393 - Director → ME
  • 169
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    100,000 GBP2021-04-30
    Officer
    icon of calendar 1998-01-13 ~ 2006-04-20
    IIF 388 - Director → ME
  • 170
    CHH TRUSTEES LIMITED - 1994-11-09
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1994-10-20 ~ 1994-10-20
    IIF 383 - Director → ME
  • 171
    BODYDOWN LIMITED - 1997-07-16
    icon of address Westbury, 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-17 ~ 1997-01-31
    IIF 871 - Director → ME
  • 172
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2013-12-31
    IIF 76 - Director → ME
  • 173
    icon of address The Post Office, Dell Road, Nethy Bridge, Inverness-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-03-26 ~ 1999-02-01
    IIF 750 - Director → ME
  • 174
    icon of address Taylor Wessing Llp, 5 New Street Square, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-05-10
    IIF 161 - Director → ME
  • 175
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-15 ~ 2002-10-22
    IIF 391 - Director → ME
  • 176
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2013-02-06
    IIF 665 - Director → ME
  • 177
    icon of address Dovenby Hall, Dovenby, Cockermouth, Cumbria
    Active Corporate (20 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2013-10-31
    IIF 251 - Director → ME
    icon of calendar 2013-10-31 ~ 2022-10-31
    IIF 250 - Director → ME
    icon of calendar 2014-11-20 ~ 2022-10-31
    IIF 1042 - Secretary → ME
  • 178
    icon of address Cumbria Community Foundation Dovenby Hall, Dovenby, Cockermouth, Cumbria
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2015-03-05
    IIF 1103 - Secretary → ME
  • 179
    icon of address Durn, Isla Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2005-12-12
    IIF 995 - Director → ME
  • 180
    CONTINENTAL BAKEHOUSE LIMITED - 1997-02-20
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-21 ~ 1998-03-13
    IIF 553 - Secretary → ME
  • 181
    M.S. 168 LIMITED - 2000-02-23
    icon of address Vine Court, Chalkpit Lane, Dorking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-12 ~ 2000-04-01
    IIF 888 - Director → ME
  • 182
    DULWICH COLLEGE MISSION(THE) - 2000-02-09
    icon of address Radius House, Clarendon Road, Watford, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,737 GBP2018-04-05
    Officer
    icon of calendar ~ 2016-07-03
    IIF 298 - Director → ME
    icon of calendar ~ 1999-11-24
    IIF 856 - Secretary → ME
  • 183
    MDM TRUSTEES LIMITED - 2001-12-11
    MONCRIEFF WARREN TRUSTEES LIMITED - 1985-11-14
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 477 - Director → ME
  • 184
    MCGRIGOR DONALD TRUSTEES LIMITED - 2001-12-11
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 476 - Director → ME
  • 185
    TRUSHELFCO (NO. 2958) LIMITED - 2003-07-14
    icon of address Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,027,532 GBP2023-06-30
    Officer
    icon of calendar 2003-07-10 ~ 2003-07-28
    IIF 186 - Director → ME
  • 186
    icon of address 38 Pennington Road, Southborough, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-20
    IIF 466 - Director → ME
  • 187
    SNR DENTON UK LLP - 2013-03-28
    DENTON WILDE SAPTE LLP - 2010-09-30
    DENTONS UKMEA LLP - 2018-02-19
    icon of address One, Fleet Place, London
    Active Corporate (191 parents, 9 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2011-04-30
    IIF 894 - LLP Designated Member → ME
  • 188
    DIMENSION SAILCLOTH UK LIMITED - 1993-02-19
    MUSKSIDE LIMITED - 1987-12-17
    icon of address Altham Lane Altham Lane, Altham, Accrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,452 GBP2024-12-31
    Officer
    icon of calendar 1992-06-30 ~ 1993-06-29
    IIF 822 - Director → ME
    icon of calendar 1992-06-30 ~ 1993-09-10
    IIF 551 - Secretary → ME
  • 189
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-03-27
    IIF 1070 - Director → ME
  • 190
    DLA GROUP LLP - 2004-08-02
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (718 parents, 10 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2009-10-18
    IIF 444 - LLP Member → ME
    icon of calendar 2012-08-13 ~ 2017-02-11
    IIF 532 - LLP Member → ME
    icon of calendar 2003-10-01 ~ 2014-04-30
    IIF 495 - LLP Member → ME
  • 191
    DLA LLP - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY UK LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (361 parents, 11 offsprings)
    Officer
    icon of calendar 2004-05-04 ~ 2009-10-18
    IIF 445 - LLP Member → ME
    icon of calendar 2012-08-13 ~ 2017-02-11
    IIF 531 - LLP Member → ME
    icon of calendar 2004-05-04 ~ 2014-04-30
    IIF 496 - LLP Member → ME
  • 192
    M.S. 165 LIMITED - 1997-06-26
    icon of address Fortune Brands Innovations Building, 2 Pioneer Way, Wolverhampton, West Midlands, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-03 ~ 1997-06-02
    IIF 177 - Nominee Director → ME
  • 193
    DORKING LAWN TENNIS CLUB LIMITED - 1979-12-31
    icon of address Roman Road, Dorking, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1998-03-03
    IIF 987 - Director → ME
    icon of calendar ~ 1998-03-03
    IIF 863 - Secretary → ME
  • 194
    icon of address 8 Dukeswood, Chestfield, Whitstable, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-20 ~ 1997-06-03
    IIF 389 - Director → ME
  • 195
    icon of address Dulwich Picture Gallery, Gallery Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2020-12-08
    IIF 898 - Director → ME
  • 196
    SPEED 5431 LIMITED - 1996-04-04
    icon of address Gallery Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2020-12-08
    IIF 522 - Director → ME
  • 197
    TERTAN HOLDINGS LIMITED - 1976-12-31
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -215,748 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-08-16
    IIF 147 - Director → ME
  • 198
    CHARCO 704 LIMITED - 1998-03-31
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -570,000 GBP2024-03-31
    Officer
    icon of calendar 1998-04-15 ~ 2022-08-16
    IIF 146 - Director → ME
  • 199
    EALING COMMUNITY LAW CENTRE - 2013-01-31
    icon of address Hanwell Community Library Ealing Law Centre, Hanwell Community Library, Cherington Road, Hanwell, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    108,468 GBP2018-03-31
    Officer
    icon of calendar 2012-07-20 ~ 2021-05-28
    IIF 706 - Director → ME
  • 200
    icon of address Burwood House 14-16 Caxton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-08-20
    IIF 1115 - Director → ME
  • 201
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2002-11-01
    IIF 508 - Director → ME
  • 202
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-07 ~ 1999-11-05
    IIF 514 - Director → ME
    icon of calendar 1996-02-07 ~ 1997-09-01
    IIF 586 - Secretary → ME
  • 203
    GOVERNORS OF EDEN COURT - 2004-06-14
    icon of address Eden Court Theatre, Bishop's Road, Inverness
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2010-10-01
    IIF 916 - Director → ME
  • 204
    ANABROOK LIMITED - 2001-12-13
    icon of address 20 Conduit Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2011-04-01
    IIF 909 - Director → ME
  • 205
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-05
    Officer
    icon of calendar 1996-12-04 ~ 2007-06-30
    IIF 1072 - Director → ME
  • 206
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2019-12-01
    IIF 90 - Director → ME
  • 207
    icon of address 11 St. Andrews Square, Surbiton, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2021-02-12
    IIF 1000 - Director → ME
  • 208
    icon of address C/o Anatomy London Plexal Shoreditch, 4 Plough Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-18 ~ 2014-12-08
    IIF 218 - Director → ME
  • 209
    icon of address 226 Elmley Street, Plumstead, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2022-01-27
    IIF 150 - Director → ME
  • 210
    icon of address Emmaus Uk Regus, Apex House, Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-26 ~ 2021-09-24
    IIF 688 - Director → ME
  • 211
    DISCLAW PUBLISHING LIMITED - 2011-08-30
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-12 ~ 2011-07-29
    IIF 242 - Director → ME
    icon of calendar 1993-03-12 ~ 2011-07-29
    IIF 587 - Secretary → ME
  • 212
    OPERA WEST - 1993-04-06
    icon of address 14 Upper Bar, Newport, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-29 ~ 1993-03-23
    IIF 730 - Director → ME
  • 213
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,366,515 GBP2023-12-31
    Officer
    icon of calendar ~ 2009-04-03
    IIF 308 - Director → ME
  • 214
    ESPORTS PREMIER LEAGUE LIMITED - 2020-05-16
    XTRAPACK LIMITED - 2016-08-12
    TRUSHELFCO (NO.2566) LIMITED - 1999-12-03
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-02-11
    IIF 183 - Director → ME
  • 215
    FIRTHGOLD LIMITED - 2002-06-24
    icon of address Pinsent Masons, 141 Bothwell Street, Glasgow, North Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 1990-03-23 ~ 1991-02-18
    IIF 442 - Director → ME
  • 216
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2019-09-01
    IIF 74 - Director → ME
    icon of calendar 2013-08-20 ~ 2020-01-20
    IIF 1055 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-09-01
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-09 ~ 2019-09-01
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-01 ~ 2018-02-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 217
    EWELL CASTLE SCHOOL LIMITED - 2006-02-09
    icon of address Ewell Castle School, Church Street, Ewell, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-01-15
    IIF 1023 - Director → ME
  • 218
    TRUSHELFCO (NO.2426) LIMITED - 1998-11-18
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-23 ~ 1998-10-27
    IIF 635 - Director → ME
  • 219
    M.S. 164 LIMITED - 1996-08-07
    TRAVELLERSEYE LIMITED - 2003-08-06
    icon of address 29 Barrow Street, Much Wenlock, Shropshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-06-03 ~ 1996-08-07
    IIF 178 - Nominee Director → ME
  • 220
    icon of address River Court, Mill Lane, Godalming, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1999-12-28 ~ 2002-04-10
    IIF 405 - Director → ME
    icon of calendar ~ 2002-04-10
    IIF 1051 - Secretary → ME
  • 221
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (101 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ 2014-07-31
    IIF 443 - LLP Member → ME
  • 222
    WAYFARERS CRICKET AND SPORTS CLUB LIMITED - 2010-03-16
    icon of address 7 Dryden Close, Ashley Heath, Ringwood, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1996-10-07
    IIF 796 - Director → ME
  • 223
    ASSISTPANEL LIMITED - 1992-07-30
    icon of address Supreme House, 300 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2010-02-22
    IIF 875 - Director → ME
  • 224
    icon of address Charles Coleman Solicitors, 28-30 Beaumont Road, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-20 ~ 2000-09-07
    IIF 360 - Director → ME
  • 225
    TRUSHELFCO (NO.2477) LIMITED - 1999-03-12
    icon of address Dept 9246 196 High Road, Wood Green, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-17 ~ 1999-03-19
    IIF 194 - Director → ME
  • 226
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    icon of address Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486,413 GBP2024-12-31
    Officer
    icon of calendar 1997-10-23 ~ 1998-02-11
    IIF 563 - Secretary → ME
  • 227
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-29 ~ 2021-11-30
    IIF 169 - Director → ME
  • 228
    PETERSFIELD ESTATES LIMITED - 1994-11-08
    HELMCHART LIMITED - 1988-12-08
    icon of address 64 Upper Mulgrave Road, Cheam, Sutton, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,535,317 GBP2025-03-31
    Officer
    icon of calendar 1996-12-09 ~ 2022-06-14
    IIF 148 - Director → ME
    icon of calendar 2003-02-14 ~ 2018-12-28
    IIF 596 - Secretary → ME
  • 229
    icon of address Ashton House, 4 Justin Gardens, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    391,717 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-10-07
    IIF 795 - Director → ME
  • 230
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -495,509 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-06-16
    IIF 651 - Director → ME
  • 231
    FRESHFIELDS BRUCKHAUS DERINGER LLP - 2025-01-02
    icon of address 100 Bishopsgate, London, England
    Active Corporate (314 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2016-04-30
    IIF 697 - LLP Member → ME
  • 232
    AMBASSADORS OF AID INTERNATIONAL - 1991-06-25
    icon of address 59-60 Russell Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2012-08-02
    IIF 978 - Director → ME
    icon of calendar ~ 2012-11-27
    IIF 755 - Secretary → ME
  • 233
    FRIENDS OF HIGHGATE CEMETERY - 2006-06-15
    icon of address Highgate Cemetery, Swains Lane, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-24 ~ 2019-05-01
    IIF 253 - Director → ME
  • 234
    FRIENDS TRUSTS,LIMITED - 2015-12-09
    icon of address Friends House, 173-177 Euston Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2014-05-31
    IIF 319 - Director → ME
    icon of calendar 1999-02-06 ~ 1999-06-29
    IIF 323 - Director → ME
  • 235
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2008-06-26
    IIF 325 - Director → ME
  • 236
    WELLSWAY SCHOOL - 2014-04-09
    WELLSWAY MULTI ACADEMY TRUST - 2021-06-22
    WELLSWAY SCHOOL LIMITED - 2011-11-08
    icon of address Wellsway School Chandag Road, Keynsham, Bristol
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2023-02-28
    IIF 309 - Director → ME
  • 237
    icon of address 84 Broom Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-01-17
    IIF 614 - Director → ME
  • 238
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698,101 GBP2023-05-31
    Officer
    icon of calendar ~ 2020-11-05
    IIF 220 - Director → ME
    icon of calendar ~ 2020-11-05
    IIF 649 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2020-11-05
    IIF 128 - Ownership of shares – 75% or more OE
  • 239
    icon of address 7 The Courtyard, Holding Street. Rainham, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ 2020-11-05
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-11-05
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 240
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,317 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-03-30
    IIF 751 - Director → ME
  • 241
    THE GEOFFREY BRYANT PARTNERSHIP LIMITED - 2016-11-23
    icon of address White House, Third Floor, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2022-07-06
    IIF 427 - Director → ME
  • 242
    icon of address 308 High Street, Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2012-09-05
    IIF 543 - Secretary → ME
  • 243
    icon of address 167 Renfrew Street, Glasgow
    Active Corporate (26 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-03 ~ 2008-12-08
    IIF 441 - Director → ME
  • 244
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,432,953 GBP2021-12-31
    Officer
    icon of calendar ~ 1994-05-16
    IIF 160 - Director → ME
  • 245
    KENT TOURISM ALLIANCE LIMITED - 2008-03-21
    VISIT KENT LIMITED - 2025-04-15
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,568 GBP2024-03-31
    Officer
    icon of calendar 2015-05-22 ~ 2016-11-03
    IIF 941 - Secretary → ME
  • 246
    CLUTTERBUCK NOMINEES LIMITED - 2014-01-29
    CHARLOTTE STREET NOMINEES LIMITED - 1995-04-12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2008-03-31
    IIF 711 - Director → ME
    icon of calendar 2001-11-01 ~ 2008-03-31
    IIF 571 - Secretary → ME
  • 247
    WRAGGE & CO LLP - 2014-05-01
    WRAGGE LAWRENCE GRAHAM & CO LLP - 2016-02-19
    icon of address 4 More London Riverside, London
    Active Corporate (152 parents, 12 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2008-08-31
    IIF 1045 - LLP Member → ME
  • 248
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-08-08
    IIF 1104 - Director → ME
    icon of calendar ~ 2020-08-08
    IIF 807 - Secretary → ME
  • 249
    icon of address Burnfield House, Burnfield Avenue, Grantown On Spey, Morayshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-07-23 ~ 1995-05-12
    IIF 749 - Director → ME
  • 250
    PUTSCO SEVENTY LIMITED - 2004-06-15
    icon of address Willow Barn Willow Park, Cumnor Road, Oxford
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    693,245 GBP2024-12-31
    Officer
    icon of calendar 2003-05-28 ~ 2004-07-12
    IIF 712 - Director → ME
  • 251
    GRAY PAGE RISK SERVICES LIMITED - 2015-12-04
    PUTSCO SEVENTY FIVE LIMITED - 2004-05-14
    icon of address Willow Barn, Willow Park, Cumnor Road, Oxford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2004-07-12
    IIF 713 - Director → ME
  • 252
    CROSSBARROWS LIMITED - 1992-04-06
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867,415 GBP2023-12-31
    Officer
    icon of calendar 1973-01-16 ~ 2023-01-19
    IIF 159 - Director → ME
  • 253
    NARROW BOAT PROPERTIES TC LIMITED - 2015-10-12
    icon of address 27 Station Road, New Barnet Station Road, New Barnet, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,780,280 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2025-03-31
    IIF 272 - Director → ME
  • 254
    icon of address C/o Sumer Accountants Ni Ltd Glendinning House, 6 Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-29 ~ 2016-06-21
    IIF 846 - Director → ME
  • 255
    GRESHAM COLLEGE TRUST - 2004-09-03
    icon of address Barnards Inn Hall, Barnards Inn, Holborn, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2009-07-21
    IIF 1078 - Director → ME
  • 256
    TELFORD SHELL MOULDINGS LIMITED - 2010-10-20
    icon of address C1 & C2 Halesfield 21, Telford, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-01-24 ~ 1996-05-31
    IIF 176 - Nominee Director → ME
  • 257
    icon of address 50 C Pembridge Villas, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-27 ~ 2002-07-31
    IIF 500 - Director → ME
    icon of calendar 1998-03-26 ~ 2002-07-31
    IIF 844 - Secretary → ME
  • 258
    BEAMHARROW LIMITED - 2004-04-26
    icon of address 2nd Floor Regis House, 45 King Willaim Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,063,396 GBP2017-02-28
    Officer
    icon of calendar 1992-03-31 ~ 2015-12-03
    IIF 1073 - Director → ME
  • 259
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-05-01
    IIF 670 - Director → ME
  • 260
    icon of address 5 Fleet Place, London
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2003-05-01
    IIF 669 - Director → ME
  • 261
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents, 80 offsprings)
    Officer
    icon of calendar ~ 2003-05-01
    IIF 667 - Director → ME
  • 262
    PENRYN MEAD MANAGEMENT LIMITED - 1992-11-27
    icon of address 6 Colchins, Burgess Hill, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-20 ~ 1998-05-29
    IIF 369 - Director → ME
  • 263
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-20 ~ 2001-02-23
    IIF 382 - Director → ME
  • 264
    HEARTWOOD NOMINEES LIMITED - 2020-10-23
    CRIPPS NOMINEES LIMITED - 2006-01-11
    PANNACOX LIMITED - 1988-11-22
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-06 ~ 2001-11-30
    IIF 386 - Director → ME
  • 265
    CRIPPS CLIENT NOMINEES LIMITED - 1996-07-17
    CRIPPS SECOND NOMINEES LIMITED - 2006-01-11
    HEARTWOOD SECOND NOMINEES LIMITED - 2020-10-23
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2001-11-30
    IIF 373 - Director → ME
  • 266
    CRIPPS PORTFOLIO LIMITED - 2006-01-13
    HEARTWOOD WEALTH MANAGEMENT LIMITED - 2020-11-06
    GOALBOX LIMITED - 2001-08-17
    icon of address No.1 Kingsway, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2001-07-06 ~ 2005-12-07
    IIF 345 - Director → ME
  • 267
    icon of address Masonic Club, Shelton, Stoke On Trent
    Active Corporate (23 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,360 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-03-30
    IIF 903 - Director → ME
  • 268
    icon of address Harwood House, Spring Lane, Cookham Dean, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,877 GBP2024-07-31
    Officer
    icon of calendar 1997-02-06 ~ 1997-10-21
    IIF 982 - Director → ME
    icon of calendar 1997-02-06 ~ 2004-12-21
    IIF 1086 - Secretary → ME
  • 269
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    150,930 GBP2018-04-30
    Officer
    icon of calendar 2000-05-04 ~ 2004-11-04
    IIF 415 - Director → ME
    icon of calendar 2003-03-11 ~ 2004-11-04
    IIF 636 - Secretary → ME
  • 270
    icon of address Hempsons, 100 Wood Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1998-06-30 ~ 2002-12-20
    IIF 880 - Director → ME
  • 271
    HEMPSONS LIMITED - 2022-04-26
    icon of address Third Floor, 3 Dorset Rise, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2002-12-20
    IIF 881 - Director → ME
  • 272
    icon of address Hempsons, 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1998-06-30 ~ 2002-12-20
    IIF 882 - Director → ME
  • 273
    icon of address Westthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-19 ~ 1996-05-10
    IIF 873 - Director → ME
  • 274
    HERTS VISION LOSS LTD. - 2017-05-16
    HERTFORDSHIRE SOCIETY FOR THE BLIND - 2017-03-07
    icon of address 2 Brownfields, Welwyn Garden City, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2017-11-30
    IIF 491 - Director → ME
  • 275
    BACON & WOODROW ASSOCIATES LIMITED - 2002-10-29
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 777 - Secretary → ME
  • 276
    HEWITT ASSOCIATES OUTSOURCING LIMITED - 2005-07-01
    EXULT LIMITED - 2004-10-04
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2007-04-30
    IIF 774 - Secretary → ME
  • 277
    HEWITT ASSOCIATES LIMITED - 2004-10-01
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 782 - Secretary → ME
  • 278
    AON HEWITT LIMITED - 2011-02-01
    HEWITT PENSIONS LIMITED - 2010-12-22
    BACON & WOODROW INSURANCE CONSULTING LIMITED - 2004-05-11
    BILECH LIMITED - 1995-04-25
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 772 - Secretary → ME
  • 279
    H.A. NEWCO LIMITED - 2005-07-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-15 ~ 2007-04-30
    IIF 781 - Secretary → ME
  • 280
    55 EAST STREET LIMITED - 2009-05-01
    BACON & WOODROW PENSION FUND TRUSTEE LIMITED - 1997-07-18
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 773 - Secretary → ME
  • 281
    BACON & WOODROW INVESTMENT CONSULTING LIMITED - 2002-06-10
    CALLAN, BACON & WOODROW LIMITED - 2001-11-08
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 784 - Secretary → ME
  • 282
    HEWITT ASSOCIATES LIMITED - 2008-04-01
    HEWITT ASSOCIATES FINANCIAL SERVICES LIMITED - 2004-10-01
    HEWITT BACON & WOODROW FINANCIAL SERVICES LIMITED - 2004-09-07
    BACON & WOODROW FINANCIAL SERVICES LIMITED - 2002-06-10
    TANROL LIMITED - 1997-09-30
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 778 - Secretary → ME
  • 283
    CSI PRODUCT GROUP UK LIMITED - 2004-03-01
    CYBORG SYSTEMS LIMITED - 2002-11-25
    CSI PRODUCT GROUP UK LIMITED - 2002-11-13
    GARDPRINT LIMITED - 2000-05-24
    icon of address 8 Devonshire Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2007-04-30
    IIF 771 - Secretary → ME
  • 284
    PUTSCO SEVENTY FOUR LIMITED - 2004-04-01
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,556 GBP2024-12-31
    Officer
    icon of calendar 2003-11-24 ~ 2004-05-12
    IIF 708 - Director → ME
  • 285
    icon of address 27 Station Road, New Barnet, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-12-13
    IIF 273 - Director → ME
  • 286
    icon of address 33 Burcott Road, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2012-09-12
    IIF 818 - Director → ME
  • 287
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230,236 GBP2020-05-31
    Officer
    icon of calendar ~ 2001-10-18
    IIF 937 - Director → ME
    icon of calendar ~ 2008-02-01
    IIF 899 - Secretary → ME
  • 288
    HIGHGATE CEMETERY OPERATING COMPANY LIMITED - 1988-09-06
    RAJASTAR LIMITED - 1983-11-01
    icon of address Highgate Cemetery, Swains Lane, Highgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2023-05-12
    IIF 255 - Director → ME
  • 289
    icon of address Stirling Street, Blackford, Perthshire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2000-01-01
    IIF 163 - Director → ME
  • 290
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-06 ~ 2002-05-31
    IIF 375 - Director → ME
  • 291
    icon of address 94b High Street, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2003-04-03
    IIF 381 - Director → ME
  • 292
    icon of address 19 Wyvern Close, Dartford
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    454,870 GBP2025-03-31
    Officer
    icon of calendar ~ 2002-08-22
    IIF 604 - Director → ME
  • 293
    icon of address The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2021-03-31
    IIF 946 - Secretary → ME
  • 294
    icon of address The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-04-22
    IIF 350 - Director → ME
    icon of calendar 2010-04-22 ~ 2021-03-31
    IIF 805 - Secretary → ME
  • 295
    BITLOP LIMITED - 1989-01-18
    icon of address The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2021-03-31
    IIF 942 - Secretary → ME
  • 296
    THE TRAILER SAILER CENTRE LIMITED - 2007-07-23
    HOBIE CAT SPORT LTD. - 2003-05-20
    icon of address C/o Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1997-10-30
    IIF 754 - Secretary → ME
  • 297
    LOVELLS LLP - 2010-04-30
    icon of address Atlantic House, Holborn Viaduct, London
    Active Corporate (386 parents, 37 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2013-12-31
    IIF 917 - LLP Member → ME
    icon of calendar 2008-09-01 ~ 2012-07-31
    IIF 905 - LLP Member → ME
  • 298
    BRANCH MANAGEMENT LIMITED - 2003-10-30
    HOLLINGTON CLUB LIMITED - 2004-04-08
    icon of address 56-60 Comber Grove, Camberwell, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2016-07-03
    IIF 299 - Director → ME
  • 299
    icon of address A12 Commercial Hub London Road, Marks Tey, Colchester, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    2,464,696 GBP2020-04-30
    Officer
    icon of calendar 2010-04-06 ~ 2011-04-30
    IIF 1002 - LLP Member → ME
  • 300
    icon of address 63 Trematon Place, Teddington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-01-17
    IIF 612 - Director → ME
  • 301
    icon of address 94b High Street, Uckfield, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2001-02-01
    IIF 364 - Director → ME
  • 302
    HOPSCOTCH ASIAN WOMEN'S CENTRE - 2021-01-26
    icon of address 50-52 Hampstead Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-06 ~ 2019-05-30
    IIF 226 - Director → ME
  • 303
    icon of address The Golf Club, Rolston Road, Hornsea, East Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,471 GBP2024-03-31
    Officer
    icon of calendar 1997-04-19 ~ 2003-04-22
    IIF 267 - Director → ME
  • 304
    VIOLABAY LIMITED - 2004-06-24
    icon of address Unit 2 Owens Court Farm, Selling, Faversham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,368 GBP2024-12-31
    Officer
    icon of calendar 2004-05-21 ~ 2005-06-22
    IIF 637 - Secretary → ME
  • 305
    HORTON AUTOMATICS (UK) LIMITED - 1989-03-10
    icon of address Hortonwood 31, Telford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2008-04-01
    IIF 562 - Secretary → ME
  • 306
    icon of address Kepier House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    381 GBP2024-02-29
    Officer
    icon of calendar 2005-05-01 ~ 2006-05-31
    IIF 735 - Director → ME
  • 307
    icon of address 5 Cherry Brook Gardens, Howden, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,170,005 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-09-14
    IIF 632 - Director → ME
    icon of calendar ~ 1999-09-14
    IIF 1100 - Secretary → ME
  • 308
    icon of address 8 Durweston Street, Marylebone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,346 GBP2020-12-31
    Officer
    icon of calendar ~ 1997-12-01
    IIF 480 - Director → ME
  • 309
    icon of address 15 The Hydons, Salt Lane, Hydestile, Godalming, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-08 ~ 2003-06-13
    IIF 357 - Director → ME
  • 310
    TRADEARMOUR LIMITED - 1985-11-15
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,425 GBP2024-03-31
    Officer
    icon of calendar 2003-05-14 ~ 2022-01-10
    IIF 681 - Secretary → ME
  • 311
    SNOWMINI LIMITED - 1989-07-04
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,579 GBP2024-03-31
    Officer
    icon of calendar 2003-05-14 ~ 2022-01-14
    IIF 682 - Secretary → ME
  • 312
    SUBSTANCE MISUSE SERVICES - GLOUCESTERSHIRE LIMITED - 2006-08-23
    INGLOS LIMITED - 2009-04-01
    icon of address Community House, 15 College Green, Gloucester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2018-03-15
    IIF 517 - Director → ME
  • 313
    BARING BROTHERS LIMITED - 2005-04-13
    BARINGS BANK LIMITED - 1995-03-10
    842ND SHELF TRADING COMPANY LIMITED - 1995-03-06
    icon of address 60 London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1998-06-01
    IIF 501 - Director → ME
  • 314
    icon of address 11th Floor, Two Snow Hill, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-14 ~ 2008-08-31
    IIF 533 - Director → ME
  • 315
    icon of address Avenue Cuba No. 33a-34, Panama Five, Republic Of Panama, Panama
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-11-16 ~ 1996-12-31
    IIF 322 - Director → ME
  • 316
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-05 ~ 2006-10-05
    IIF 502 - Director → ME
  • 317
    INVESCO ASIA TRUST PLC - 2025-02-17
    IMPACTOPTION PUBLIC LIMITED COMPANY - 1995-03-27
    icon of address Perpetual Park, Perpetual Park Drive, Henley On Thames, Oxfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-03-10 ~ 1995-04-07
    IIF 512 - Director → ME
    icon of calendar 1995-03-10 ~ 1995-04-07
    IIF 1032 - Secretary → ME
  • 318
    icon of address Coalbrookdale, Telford, Shropshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-27 ~ 2018-07-26
    IIF 707 - Director → ME
    icon of calendar 2010-02-24 ~ 2018-07-26
    IIF 566 - Secretary → ME
  • 319
    IVY GRANGE MANAGEMENT COMPANY LIMITED - 1999-01-11
    icon of address Oaklands Moor Hall Drive, Ninfield, Battle, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2002-11-12
    IIF 356 - Director → ME
  • 320
    icon of address Ben's Cottage Green Lane, Buckland Monachorum, Yelverton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-26
    IIF 603 - Director → ME
  • 321
    icon of address Churchfields, Westbury Hill, Bristol
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,860,588 GBP2024-06-30
    Officer
    icon of calendar 1995-11-01 ~ 2015-08-31
    IIF 102 - Director → ME
  • 322
    icon of address Mansard Court, 3 Brownsea Road, Sandbanks, Poole, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-09-04 ~ 2000-01-29
    IIF 1006 - Secretary → ME
  • 323
    icon of address Unit 5 Red House Farm, Boroughbridge Road, Ripon, North Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2022-12-14
    IIF 244 - Director → ME
    icon of calendar 2015-11-03 ~ 2022-12-14
    IIF 1037 - Secretary → ME
  • 324
    SABLEHILL LIMITED - 1997-07-25
    icon of address Churchfields, Westbury Hill, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,116,163 GBP2024-06-30
    Officer
    icon of calendar 1997-07-24 ~ 2015-08-31
    IIF 100 - Director → ME
  • 325
    LODGEBRIGHT LIMITED - 1995-01-19
    icon of address Churchfields, Westbury Hill, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,284,328 GBP2024-06-30
    Officer
    icon of calendar 1995-11-01 ~ 2015-08-31
    IIF 97 - Director → ME
  • 326
    icon of address Nationwide House, Pipers Way, Swindon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2004-02-01
    IIF 887 - Director → ME
  • 327
    JUVENILE DIABETES FOUNDATION (UK) LIMITED(THE) - 2001-03-26
    icon of address 17/18 Angel Gate, City Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-02 ~ 2010-12-06
    IIF 965 - Director → ME
    icon of calendar ~ 1999-03-24
    IIF 634 - Director → ME
  • 328
    JV FINANCE LIMITED - 2015-04-24
    icon of address 13 High Street High Street, Braunston, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,869 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-09-15 ~ 2018-02-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 329
    KIRKPATRICK & LOCKHART NICHOLSON GRAHAM LLP - 2007-01-02
    icon of address One, New Change, London
    Active Corporate (56 parents, 3 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2010-12-31
    IIF 857 - LLP Member → ME
  • 330
    icon of address 49c Wellington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,161 GBP2024-05-31
    Officer
    icon of calendar ~ 1995-01-17
    IIF 615 - Director → ME
  • 331
    icon of address The Gables, Roman Road, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,711,719 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-03-15
    IIF 534 - Director → ME
  • 332
    PORT MARINE HOTELS LIMITED - 2020-12-03
    GOODBYE MAGAZINE LIMITED - 2006-06-05
    icon of address C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-12 ~ 2010-04-26
    IIF 398 - Director → ME
  • 333
    KALEIDOSCOPE COMMUNITY TRUST LIMITED - 1989-09-30
    icon of address Kemberton Hall, Kemberton, Shropshire
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1994-11-16
    IIF 885 - Director → ME
  • 334
    icon of address 3 More London Riverside, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-04-30
    IIF 646 - Director → ME
  • 335
    icon of address 5 Pine Grove, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-12 ~ 1995-06-15
    IIF 925 - Director → ME
  • 336
    icon of address Barcombe 33 Delves Avenue, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-12-01
    IIF 479 - Director → ME
  • 337
    TRUSHELFCO (NO.2708) LIMITED - 2000-09-18
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2000-09-18
    IIF 188 - Director → ME
  • 338
    KIDDE INVESTMENTS LIMITED - 2001-10-12
    TRUSHELFCO (NO.2713) LIMITED - 2000-09-27
    icon of address 1st Floor, Ash House, Littleton Road, Ashford, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-27
    IIF 198 - Director → ME
  • 339
    KIDDE PLC - 2005-12-23
    VENTUREDEMAND PUBLIC LIMITED COMPANY - 2000-09-20
    icon of address Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2000-09-15
    IIF 191 - Director → ME
  • 340
    icon of address The Crown Business Centre 10 High Street, Otford, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2023-05-09
    IIF 921 - Director → ME
    icon of calendar 2012-06-01 ~ 2023-05-06
    IIF 1049 - Secretary → ME
  • 341
    CLIFF HOUSE COMMUNITY SUPPORT SERVICES LIMITED - 2024-12-23
    HARROGATE & KNARESBOROUGH COMMUNITY SUPPORT SERVICES LIMITED - 2024-12-27
    AGE UK KNARESBOROUGH & DISTRICT - 2019-03-19
    AGE CONCERN KNARESBOROUGH - 2012-03-21
    icon of address Chain Lane Community Hub, Chain Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-07-15 ~ 2007-07-17
    IIF 950 - Director → ME
  • 342
    icon of address Perry Court, Bilting, Nr Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,306,900 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-04-01
    IIF 374 - Director → ME
  • 343
    icon of address Labour Central, Kings Manor, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-08-20
    IIF 974 - Director → ME
  • 344
    icon of address Labour Central, Kings Manor, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-08-20
    IIF 973 - Director → ME
  • 345
    TRUSHELFCO (NO.3037) LIMITED - 2004-04-05
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 27 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,162,000 GBP2023-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2004-04-07
    IIF 200 - Director → ME
  • 346
    icon of address One St James Business Park, New Augustus Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2009-04-01
    IIF 600 - LLP Designated Member → ME
  • 347
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-18 ~ 2010-04-30
    IIF 351 - Director → ME
  • 348
    LAWERS ESTATE COMPANY (UK) LIMITED - 2019-11-28
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,941 GBP2023-12-31
    Officer
    icon of calendar 2019-05-29 ~ 2023-01-19
    IIF 166 - Director → ME
  • 349
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ 2023-01-19
    IIF 157 - Director → ME
  • 350
    LAZELL DEVELOPMENTS LIMITED - 2021-12-03
    STILLSUPPLY LIMITED - 2005-06-14
    LAZELL DEVELOPMENTS T/A LEATHERCO LIMITED - 2022-02-02
    icon of address Lakeview Southern Limited, Unit 2 Lakeview Stables, Lower St Clere Kemsing, Sevenoaks Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-11-12 ~ 1999-11-25
    IIF 827 - Director → ME
  • 351
    LEGAL NETWORK TELEVISION LIMITED - 2012-09-28
    SPEED 2670 LIMITED - 1992-10-16
    icon of address Braboeuf Manor, St Catherines, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2012-11-28
    IIF 952 - Director → ME
  • 352
    COLLEGE OF LAW SERVICES LIMITED - 2012-09-28
    LEGAL NETWORK TELEVISION LIMITED - 1992-10-16
    RAPID 8921 LIMITED - 1989-10-23
    icon of address Braboeuf Manor, St Catherines, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2012-11-28
    IIF 953 - Director → ME
  • 353
    J.M.D. HOLDINGS LIMITED - 2014-05-14
    PUTSCO FIFTY EIGHT LIMITED - 2001-10-23
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2001-10-15
    IIF 710 - Director → ME
  • 354
    icon of address The Workshop Suite 5 Cherrytree, Union Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,791 GBP2023-03-31
    Officer
    icon of calendar 2021-05-07 ~ 2021-11-01
    IIF 213 - Director → ME
  • 355
    MAINMATCH LIMITED - 1986-12-24
    icon of address Levens Hall, Kendal, Cumbria
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2014-10-29
    IIF 321 - Director → ME
  • 356
    TRUSHELFCO (NO.2728) LIMITED - 2000-10-27
    icon of address Lhoist Uk Limited Buxton Road, Hindlow, Buxton, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-25 ~ 2000-10-30
    IIF 190 - Director → ME
  • 357
    icon of address St Mary's House, The Close, Lichfield, Staffs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2021-07-14
    IIF 418 - Director → ME
  • 358
    GOOD VIBRATIONS (A SOUND EXPERIENCE) - 2012-02-21
    LIQUID VIBRATIONS - 2023-02-27
    icon of address 28 Broad Street, Wokingham, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2017-03-31
    IIF 300 - Director → ME
  • 359
    icon of address Totnes Road, Paignton, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2003-01-07
    IIF 372 - Director → ME
  • 360
    CORAGRANGE LIMITED - 1993-06-30
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,943 GBP2023-12-31
    Officer
    icon of calendar 2001-07-06 ~ 2023-01-19
    IIF 397 - Director → ME
  • 361
    icon of address 8 Holyrood Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2007-03-21
    IIF 657 - Director → ME
  • 362
    icon of address Bray Lake, Monkey Island Lane, Windsor Road, Maidenhead Berks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,110 GBP2024-11-30
    Officer
    icon of calendar ~ 1993-11-27
    IIF 1088 - Secretary → ME
  • 363
    MIND CAPITAL LIMITED - 2000-06-22
    O-MEDIA FINANCE LIMITED - 2000-06-05
    ALLGILT LIMITED - 2000-02-15
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-08 ~ 2005-09-08
    IIF 301 - Director → ME
  • 364
    icon of address 3 Longridge View, Coulsdon
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2022-12-24
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-12-24
    IIF 584 - Has significant influence or control OE
  • 365
    icon of address 21 Holborn Viaduct, London
    Active Corporate (7 parents, 57 offsprings)
    Officer
    icon of calendar ~ 1994-04-29
    IIF 919 - Director → ME
  • 366
    icon of address Orchard Lea High Street, Tisbury, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-26 ~ 2008-06-04
    IIF 900 - Secretary → ME
  • 367
    icon of address 22-24 Aston Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,599 GBP2018-05-29
    Officer
    icon of calendar 1994-11-07 ~ 1996-05-09
    IIF 558 - Secretary → ME
  • 368
    PUTSCO SIXTY NINE LIMITED - 2003-09-04
    icon of address Devirgo House Valepits Road, Garretts Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2020-05-31
    Officer
    icon of calendar 2003-05-28 ~ 2003-09-01
    IIF 718 - Director → ME
  • 369
    MACDOUGALL OF DONOLLIE PRESERVATION TRUST - 1998-07-30
    icon of address 21 Argyll Square Ainsley Smith & Co Ltd, Argyll Square, Oban, Pa34 4at, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-24 ~ 2023-12-07
    IIF 408 - Director → ME
  • 370
    CASELANE LIMITED - 1995-03-28
    icon of address Bank Of Scotland Buildings, Station Road, Oban
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-12 ~ 2005-07-25
    IIF 993 - Director → ME
  • 371
    A.E.S.O.P. ENTERPRISES LIMITED - 2018-06-27
    M.S. 167 LIMITED - 1999-05-20
    icon of address 30 Harborough Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-09-12 ~ 1999-04-01
    IIF 889 - Director → ME
  • 372
    icon of address 17 Weatherall Close, Dunkirk, Faversham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-30 ~ 2002-05-03
    IIF 344 - Director → ME
  • 373
    icon of address 4 The Malthouse, Farleigh Bridge, East Farleigh, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-04-04 ~ 1998-07-09
    IIF 358 - Director → ME
  • 374
    icon of address Grangethorpe Road, Manchester, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-11
    IIF 1001 - Director → ME
  • 375
    icon of address 141 Vale Road, Chesham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1998-03-02
    IIF 448 - Director → ME
  • 376
    MARTIN MANUFACTURING (UK) PLC - 2013-10-21
    JEM SMOKE PLC - 1999-07-23
    JEM SMOKE MACHINE COMPANY LIMITED - 1997-11-28
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2000-12-31
    IIF 548 - Secretary → ME
  • 377
    MARTIN PROFESSIONAL PLC - 2010-01-13
    MARTIN PROFESSIONAL UK LIMITED - 1996-07-22
    MAWLAW 98 LIMITED - 1991-04-19
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-23 ~ 2000-12-31
    IIF 550 - Secretary → ME
  • 378
    icon of address Mary Ward Centre, 275-285 High Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-20 ~ 2018-01-08
    IIF 228 - Director → ME
  • 379
    LOCALCIRCLE LIMITED - 1993-01-14
    THE CATERING COMPANY (SOUTH EAST) LIMITED - 2002-03-18
    icon of address The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-02 ~ 2021-03-31
    IIF 947 - Secretary → ME
  • 380
    icon of address The Fitted Rigging House, The Historic Dockyard, Chatham, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2021-03-31
    IIF 948 - Secretary → ME
  • 381
    icon of address 28a Church Lane, Marple, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,885 GBP2023-06-30
    Officer
    icon of calendar 1993-04-14 ~ 2009-04-30
    IIF 1071 - Director → ME
  • 382
    icon of address 60 Beltran Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2001-10-03
    IIF 1085 - Secretary → ME
  • 383
    MAX,LIMITED - 1993-11-30
    icon of address Wildflower Lodge Bystone Lane, Coate, Devizes, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,321,766 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-11-19
    IIF 602 - Director → ME
  • 384
    MAYER, BROWN, ROWE & MAW LLP - 2007-09-03
    icon of address 201 Bishopsgate, London
    Active Corporate (91 parents, 4 offsprings)
    Officer
    icon of calendar 2002-11-29 ~ 2005-02-25
    IIF 858 - LLP Member → ME
  • 385
    icon of address 308 High Street, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2019-02-15
    IIF 971 - Secretary → ME
  • 386
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-22 ~ 2019-12-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-12-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 387
    icon of address 52 Meadfield Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-09-10
    IIF 423 - Director → ME
  • 388
    INHOCO 220 LIMITED - 1993-02-17
    icon of address The Manchester Grammar School, Old Hall Lane, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-01-29 ~ 2017-01-25
    IIF 313 - Director → ME
    icon of calendar 1993-01-29 ~ 2017-01-25
    IIF 868 - Secretary → ME
  • 389
    icon of address Morecrofts Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,239 GBP2024-06-30
    Officer
    icon of calendar ~ 1992-07-13
    IIF 1014 - Director → ME
  • 390
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2002-11-01
    IIF 510 - Director → ME
  • 391
    icon of address 74 College Road, Maidstone, Kent
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-04-03
    IIF 126 - Ownership of shares – 75% or more OE
  • 392
    icon of address Bryn Wgan, Trefeglwys, Caersws, Powys
    Active Corporate (10 parents)
    Officer
    icon of calendar 1994-12-13 ~ 1999-03-01
    IIF 1102 - Secretary → ME
  • 393
    TUNGLENMORE LIMITED - 1996-11-13
    icon of address 7 Goldsmith Court, Tenterden, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-13 ~ 1998-06-29
    IIF 367 - Director → ME
  • 394
    icon of address 8 Millington Close, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2013-04-25
    IIF 425 - Director → ME
  • 395
    icon of address Oak Tree House, 1 Millington Close, Reading, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-05 ~ 2004-12-28
    IIF 610 - Director → ME
    icon of calendar 2001-03-05 ~ 2003-03-31
    IIF 1019 - Secretary → ME
  • 396
    icon of address 10 Upper Bank Street, London
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1995-10-31
    IIF 285 - Director → ME
  • 397
    icon of address 10 Upper Bank Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-08-31
    IIF 286 - Director → ME
  • 398
    icon of address C/o Kroll Advisory Ltd., The Shard, Level 14, 32 London Bridge Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2017-01-31
    IIF 499 - LLP Designated Member → ME
  • 399
    MONKTON JUNIOR SCHOOL - 2021-05-18
    icon of address Monkton Academy, Dame Flora Robson Avenue, South Shields, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2018-09-27
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 400
    icon of address Monkton Infants School, St. Simon Street, South Shields
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2022-11-08
    IIF 329 - Director → ME
  • 401
    MONRO FISHER WASBROUGH LLP - 2012-04-11
    icon of address 59-60 Russell Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    309,162 GBP2021-01-31
    Officer
    icon of calendar 2008-10-20 ~ 2012-03-31
    IIF 578 - LLP Designated Member → ME
  • 402
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 474 - Director → ME
  • 403
    icon of address 59-60 Russell Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-20 ~ 2012-08-02
    IIF 980 - Director → ME
    icon of calendar 2001-04-20 ~ 2012-11-27
    IIF 1082 - Secretary → ME
  • 404
    icon of address 59-60 Russell Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2001-11-14 ~ 2012-08-02
    IIF 981 - Director → ME
    icon of calendar 2001-11-14 ~ 2012-11-27
    IIF 1087 - Secretary → ME
  • 405
    icon of address 13 High Street, Braunston, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-09 ~ 2018-02-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 406
    icon of address New Windsor House Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-01
    IIF 462 - Director → ME
  • 407
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2005-09-26
    IIF 644 - Director → ME
  • 408
    NATIONAL SOCIETY FOR AUTISTIC CHILDREN - 1982-11-29
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (15 parents, 9 offsprings)
    Officer
    icon of calendar 1996-06-15 ~ 2005-09-26
    IIF 640 - Director → ME
  • 409
    icon of address River Court, Mill Lane, Godalming, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1999-12-28 ~ 2002-04-10
    IIF 406 - Director → ME
    icon of calendar ~ 2002-04-10
    IIF 1050 - Secretary → ME
  • 410
    icon of address Church House, St Johns Terrace, North Shields, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2021-04-14
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-14
    IIF 470 - Has significant influence or control OE
  • 411
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698,432 GBP2024-09-30
    Officer
    icon of calendar 2005-09-02 ~ 2008-11-12
    IIF 1024 - Secretary → ME
  • 412
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-05 ~ 1998-11-13
    IIF 608 - Director → ME
    icon of calendar 1998-05-05 ~ 1998-11-13
    IIF 1018 - Secretary → ME
  • 413
    icon of address 33 Burcott Road, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2009-05-06
    IIF 825 - Director → ME
  • 414
    icon of address 4 Norfolk Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,717,962 GBP2024-08-31
    Officer
    icon of calendar ~ 2006-03-31
    IIF 618 - Director → ME
  • 415
    NORROSE SERVICE COMPANY - 1979-12-31
    icon of address 3 More London Riverside, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-04-30
    IIF 641 - Director → ME
  • 416
    icon of address 59-60 Russell Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-11 ~ 2004-07-16
    IIF 355 - Director → ME
  • 417
    icon of address Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 2011-11-10
    IIF 902 - Director → ME
  • 418
    icon of address Aldborough Manor, Aldborough, Boroughbridge, North Yorkshire
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2015-03-17
    IIF 883 - Director → ME
  • 419
    SUMMERTRADE LIMITED - 1990-07-11
    icon of address 3 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-30
    IIF 643 - Director → ME
  • 420
    PROFITTRADE LIMITED - 1990-07-11
    icon of address 3 More London Riverside, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-06-25 ~ 1997-04-30
    IIF 642 - Director → ME
  • 421
    icon of address Suite G, 1 Elwick Road, Ashford, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-05-01 ~ 2001-06-11
    IIF 352 - Director → ME
  • 422
    icon of address Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,858,108 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 581 - Ownership of voting rights - 75% or more OE
    IIF 581 - Ownership of shares – 75% or more OE
  • 423
    icon of address 1 Kennington Road, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 1993-05-18 ~ 1996-03-31
    IIF 913 - Director → ME
  • 424
    OBAN COMMUNITY MOORING COMPANY LIMITED - 2010-06-03
    icon of address C/o Jean Ainsley & Co, 21 Argyll Square, Oban, Argyll
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-19 ~ 2024-05-02
    IIF 1033 - Secretary → ME
  • 425
    icon of address Claremont House, 1, Blunt Road, South Croydon, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,728 GBP2020-03-31
    Officer
    icon of calendar 2016-12-16 ~ 2020-12-07
    IIF 113 - Director → ME
  • 426
    icon of address 26 Monkville Avenue, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,488 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-12-01
    IIF 601 - Director → ME
  • 427
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2007-09-10
    IIF 421 - Director → ME
    icon of calendar 2006-06-15 ~ 2007-09-10
    IIF 687 - Secretary → ME
  • 428
    GILLIVER LIMITED - 1984-04-18
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-04-16
    IIF 303 - Director → ME
  • 429
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-04-01
    IIF 910 - Director → ME
  • 430
    icon of address Ivy House 13 High Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2016-04-05
    IIF 1065 - Secretary → ME
  • 431
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,393 GBP2021-04-05
    Officer
    icon of calendar 1991-12-10 ~ 2007-06-30
    IIF 1074 - Director → ME
  • 432
    icon of address 5 Madingley Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    193,239 GBP2018-12-31
    Officer
    icon of calendar 2000-11-14 ~ 2013-07-16
    IIF 1084 - Secretary → ME
  • 433
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    638,394 GBP2024-06-24
    Officer
    icon of calendar ~ 2009-02-10
    IIF 912 - Director → ME
  • 434
    icon of address Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2011-04-01
    IIF 270 - Director → ME
  • 435
    PA GROUP LIMITED - 2019-06-27
    PRESS ASSOCIATION LIMITED(THE) - 2005-09-16
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 1995-06-01 ~ 1997-09-01
    IIF 305 - Director → ME
  • 436
    PADWORTH COLLEGE TRUST LIMITED - 2018-11-02
    icon of address Padworth College, Padworth, Reading, Berks
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-08-25
    IIF 519 - Director → ME
  • 437
    icon of address C/o Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-11-01
    IIF 678 - Director → ME
  • 438
    PARK HOUSE (SHIFNAL) LIMITED - 1987-01-15
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,196 GBP2023-01-31
    Officer
    icon of calendar ~ 1992-11-04
    IIF 464 - Director → ME
  • 439
    PARK ROAD ALDEBURGH (MAINTENANCE) LIMIEED - 1987-02-27
    icon of address 47 Park Road, Aldeburgh, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-11-04 ~ 2012-07-19
    IIF 1020 - Director → ME
  • 440
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-07-07
    IIF 162 - Director → ME
  • 441
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2014-10-20
    IIF 426 - Director → ME
  • 442
    PDA SEARCH + SELECTION LIMITED - 2007-06-12
    PDA (UK) LIMITED - 2007-04-04
    MOUNTREPLY LIMITED - 2000-05-15
    icon of address Clive Owen Llp, Kepier House, Belmont Business Park, Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2006-05-31
    IIF 734 - Director → ME
  • 443
    PENDIA DEVELOPMENTS LIMITED - 1991-07-22
    icon of address 125 Wood Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1995-09-04 ~ 1997-10-03
    IIF 461 - Director → ME
  • 444
    ENFRANCHISE SECRETARIAL SERVICES LIMITED - 1992-02-04
    icon of address 125 Wood Street, London
    Active Corporate (6 parents, 215 offsprings)
    Officer
    icon of calendar 1995-09-04 ~ 1997-10-03
    IIF 460 - Director → ME
  • 445
    ULTRAMOVE LIMITED - 2002-05-03
    PENSION LAWYER SERVICES LIMITED - 2002-05-09
    icon of address St. James House, Vicar Lane, Sheffield, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2009-11-06
    IIF 660 - Director → ME
  • 446
    FOUR HUNDRED AND FORTY FIRST SHELF TRADING COMPANY LIMITED - 1989-07-27
    icon of address 19 Petherton Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2022-06-01
    IIF 280 - Director → ME
    icon of calendar ~ 2022-06-01
    IIF 762 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2022-06-18
    IIF 583 - Ownership of shares – More than 25% but not more than 50% OE
  • 447
    icon of address Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -698,818 GBP2025-03-31
    Officer
    icon of calendar 2019-05-08 ~ 2024-02-16
    IIF 1026 - Secretary → ME
  • 448
    icon of address Riverside House, 11-12 Nelson Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,850 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-04-27
    IIF 540 - Director → ME
    icon of calendar ~ 1999-04-27
    IIF 1101 - Secretary → ME
  • 449
    icon of address 12 Gateway Avenue, Baldwins Gate, Newcastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-09
    IIF 467 - Director → ME
  • 450
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2006-03-20
    IIF 746 - Director → ME
    icon of calendar 2006-02-01 ~ 2006-03-20
    IIF 1028 - Secretary → ME
  • 451
    PRAB LTD
    - now
    PRAB ROBOTS INTERNATIONAL LIMITED - 1992-07-23
    MONOGOOD LIMITED - 1988-09-28
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-04-08
    IIF 560 - Secretary → ME
  • 452
    FRESHBAKE PENSION SECURITIES LIMITED - 1989-06-06
    CAMPBELL PENSION SECURITIES LIMITED - 2006-12-05
    QUICKSCHEME LIMITED - 1986-05-21
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-10
    IIF 428 - Director → ME
  • 453
    TRUSHELFCO (NO.2817) LIMITED - 2001-07-13
    icon of address 23 Lower Belgrave Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2001-07-19
    IIF 187 - Director → ME
  • 454
    icon of address Presdales School Academy Trust, Hoe Lane, Ware, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2018-07-31
    IIF 490 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-10-08
    IIF 1106 - Director → ME
    icon of calendar 2012-04-01 ~ 2018-10-10
    IIF 934 - Director → ME
  • 455
    GANDALF SOLUTIONS LIMITED - 2004-02-24
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2015-12-17
    IIF 860 - Director → ME
  • 456
    TRUSHELFCO (NO.2371) LIMITED - 1998-06-25
    icon of address Po Box 67238 10-18 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-19 ~ 1998-07-08
    IIF 960 - Director → ME
  • 457
    PRINCETON INVESTMENTS PLC - 2004-03-30
    CITYCONTROL PUBLIC LIMITED COMPANY - 1987-04-09
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    346,220 GBP2023-03-31
    Officer
    icon of calendar ~ 2011-04-01
    IIF 911 - Director → ME
    icon of calendar ~ 2011-04-01
    IIF 1081 - Secretary → ME
  • 458
    HSBC PRIVATE TRUSTEE (UK) LIMITED - 2012-06-07
    SOMERS TRUST (UK) LIMITED - 2005-01-13
    BERMUDA TRUST (UK) LIMITED - 1998-01-05
    TRUSHELFCO (NO.1663) LIMITED - 1991-02-27
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-16 ~ 1996-06-12
    IIF 1077 - Director → ME
  • 459
    icon of address Lloyds Building 10 The Square, Alvechurch, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,380 GBP2024-03-31
    Officer
    icon of calendar 2002-08-16 ~ 2004-10-21
    IIF 715 - Director → ME
    icon of calendar 2002-12-01 ~ 2004-10-21
    IIF 573 - Secretary → ME
  • 460
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2019-10-15
    IIF 487 - Director → ME
  • 461
    icon of address Ringwood, Coombe End, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2002-05-28
    IIF 717 - Director → ME
  • 462
    icon of address Unit B1, Stafford Park 15, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,334 GBP2018-03-31
    Officer
    icon of calendar 2003-01-16 ~ 2003-03-24
    IIF 726 - Director → ME
  • 463
    LIPSCOMBE LIMITED - 2006-05-08
    PUTSMANS LIMITED - 2006-04-11
    icon of address 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2008-03-31
    IIF 723 - Director → ME
    icon of calendar 1999-04-21 ~ 2008-03-31
    IIF 568 - Secretary → ME
  • 464
    icon of address Alliance Managing Agents, 6 Cochrane House, Admirals Way, London
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,122 GBP2024-06-30
    Officer
    icon of calendar 2009-04-07 ~ 2020-12-03
    IIF 219 - Director → ME
  • 465
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2000-11-17
    IIF 983 - Director → ME
    icon of calendar 2000-11-15 ~ 2000-11-17
    IIF 753 - Secretary → ME
  • 466
    icon of address 26 Stonecot Hill, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,695 GBP2024-03-31
    Officer
    icon of calendar 2013-05-08 ~ 2016-01-01
    IIF 693 - Secretary → ME
  • 467
    icon of address Walmer House, 32 Bath Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-05
    IIF 593 - Director → ME
  • 468
    icon of address 12 Forbury Road, Reading, England
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1996-07-03
    IIF 165 - Director → ME
  • 469
    icon of address Shanacoole, Raggleswood, Chislehurst, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-29 ~ 2001-08-01
    IIF 297 - Director → ME
  • 470
    RATIONEL VINDUER (UK) LIMITED - 1995-03-23
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-01
    IIF 823 - Director → ME
    icon of calendar 1995-06-01 ~ 2000-04-14
    IIF 546 - Secretary → ME
  • 471
    RAVELSTON RISE (EDINBURGH) PROPRIETORS ASSOCIATION LIMITED - 2019-05-22
    icon of address 42 Craigleith Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-14 ~ 2001-04-04
    IIF 455 - Director → ME
  • 472
    icon of address Unit 5 Furness Vale Ind Est, Station Road, Furness Vale, High Peak
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,373 GBP2024-03-30
    Officer
    icon of calendar ~ 2021-05-06
    IIF 990 - Director → ME
  • 473
    icon of address Preston Tower, Preston, Chathill, Northumberland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2021-04-14
    IIF 800 - Director → ME
  • 474
    icon of address 1 Fleet Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-23 ~ 2004-05-04
    IIF 523 - Director → ME
  • 475
    icon of address 28a Church Lane, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -208 GBP2022-06-30
    Officer
    icon of calendar 1994-09-02 ~ 2008-08-31
    IIF 1080 - Director → ME
  • 476
    icon of address 65 Worlebury Hill Road, Weston Super Mare, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,163 GBP2019-02-28
    Officer
    icon of calendar 1991-05-20 ~ 1999-11-22
    IIF 741 - Director → ME
  • 477
    SENATE ELECTRICAL PENSION TRUSTEES LIMITED - 2000-12-19
    EXACTRAISE LIMITED - 1991-09-11
    icon of address 5th Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-03 ~ 1991-09-06
    IIF 513 - Director → ME
    icon of calendar 1991-09-03 ~ 1991-09-06
    IIF 766 - Secretary → ME
  • 478
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-22 ~ 2004-05-05
    IIF 337 - Secretary → ME
  • 479
    icon of address Ride High Equestrian Centre Redland Drive, Loughton, Milton Keynes, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-26 ~ 2022-01-16
    IIF 239 - Director → ME
  • 480
    icon of address Old Village Hall, Village Road, Eccup, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486,038 GBP2024-05-31
    Officer
    icon of calendar ~ 2015-05-01
    IIF 951 - Director → ME
    icon of calendar ~ 2015-05-01
    IIF 810 - Secretary → ME
  • 481
    icon of address Zayat, Leafy Grove, Keston, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2015-05-09
    IIF 1097 - Secretary → ME
  • 482
    icon of address 94b High Street, Uckfield, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-05-17 ~ 2003-04-03
    IIF 348 - Director → ME
  • 483
    ROWAN (5) LIMITED - 1990-11-01
    icon of address 4 Mount Ephraim Road, Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,666 GBP2022-03-31
    Officer
    icon of calendar ~ 2023-03-01
    IIF 516 - Director → ME
  • 484
    TUNCO 020709 LIMITED - 2009-11-07
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-03 ~ 2009-09-25
    IIF 349 - Director → ME
  • 485
    icon of address Bridge House, 74 Broad Street, Teddington, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-04-25 ~ 1999-02-26
    IIF 385 - Director → ME
  • 486
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-02
    IIF 591 - Director → ME
  • 487
    SALISBURY AND SOUTH WILTSHIRE MUSEUM TRUST LIMITED(THE) - 1986-02-07
    icon of address The King's House, 65 The Close, Salisbury, Wilts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-11-06
    IIF 574 - Director → ME
  • 488
    PUTSCO FIFTY SEVEN LIMITED - 2002-03-11
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-30 ~ 2002-03-08
    IIF 728 - Director → ME
    icon of calendar 2002-03-08 ~ 2008-03-31
    IIF 572 - Secretary → ME
  • 489
    VEKSO STREET DESIGN LIMITED - 2007-01-19
    icon of address 15 Hollingworth Court, Turkey Mill Ashford Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-22 ~ 2002-09-26
    IIF 828 - Director → ME
  • 490
    SCUTUM FINANCE LIMITED - 1991-02-27
    icon of address Beechey House, 87 Church Street, Crowthorne, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,207,779 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-08-08
    IIF 1105 - Director → ME
    icon of calendar ~ 2004-03-15
    IIF 806 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-08
    IIF 985 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 985 - Ownership of shares – More than 25% but not more than 50% OE
  • 491
    SIBLOCK LIMITED - 2012-02-15
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2012-03-07
    IIF 57 - Director → ME
  • 492
    QIL FINANCE LIMITED - 2011-02-17
    KCP LIMITED - 2008-06-20
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-20 ~ 2011-01-17
    IIF 41 - Director → ME
  • 493
    FRESHBAKE FOODS GROUP P L C - 1988-12-02
    DRIVEGOLD LIMITED - 1983-08-08
    UNIVERSAL FOODS MOORGATE LIMITED - 1994-09-26
    CAMPBELL FOODS PLC - 1994-08-19
    UNIVERSAL FOODS LIMITED - 2001-05-17
    icon of address Sensient Technologies Bilton Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-10
    IIF 429 - Director → ME
  • 494
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2010-09-15
    IIF 84 - Director → ME
  • 495
    icon of address 21 Holborn Viaduct, London
    Active Corporate (7 parents, 59 offsprings)
    Officer
    icon of calendar 1987-06-16 ~ 1994-04-29
    IIF 920 - Director → ME
    icon of calendar ~ 1993-11-18
    IIF 918 - Director → ME
  • 496
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-05-28
    IIF 638 - Director → ME
  • 497
    SHROPSHIRE HOSPICE LIMITED(THE) - 2004-04-19
    icon of address Bicton Heath, Shrewsbury, Shropshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-26 ~ 2015-09-24
    IIF 1016 - Director → ME
  • 498
    PUTSCO SIXTY THREE LIMITED - 2002-12-09
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-22 ~ 2002-12-10
    IIF 720 - Director → ME
  • 499
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    SHAKESPEARES LEGAL LLP - 2015-06-15
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2006-04-11 ~ 2008-03-31
    IIF 972 - LLP Designated Member → ME
  • 500
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2008-03-31
    IIF 556 - Secretary → ME
  • 501
    SHAPE LIMITED - 1988-11-03
    icon of address Buckinghamshire New University High Wycombe Campus, Queen Alexandra Road, High Wycombe, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2008-09-24
    IIF 489 - Director → ME
  • 502
    TUNCHAN LIMITED - 1996-11-12
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1997-08-29
    IIF 365 - Director → ME
  • 503
    SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1996-11-19
    TELFORD CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1980-12-31
    TELFORD AND SHROPSHIRE CHAMBER OF INDUSTRY AND COMMERCE LIMITED - 1988-06-29
    SCIC (PROPERTY HOLDINGS) LIMITED - 2006-11-21
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    28,168 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 1992-03-07 ~ 1996-11-01
    IIF 709 - Director → ME
  • 504
    M.S. 157 LIMITED - 1996-11-19
    icon of address Trevithick House, Stafford Park 4, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-02 ~ 1996-10-22
    IIF 175 - Nominee Director → ME
  • 505
    icon of address Chaucer College Canterbury, University Road, Canterbury, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-11-10
    IIF 926 - Director → ME
  • 506
    icon of address 6 Titan Court, Laporte Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1996-10-23
    IIF 431 - Director → ME
  • 507
    icon of address Grove Barn Oxen End, Little Bardfield, Braintree Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-26 ~ 1994-06-22
    IIF 1004 - Director → ME
    icon of calendar 1993-11-26 ~ 1994-06-22
    IIF 661 - Secretary → ME
  • 508
    BERKSHIRE MASONIC CENTRE LIMITED - 2002-08-08
    icon of address Sindlesham Court Mole Road, Sindlesham, Wokingham, Berkshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,523,851 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-08-25
    IIF 518 - Director → ME
  • 509
    TRUSHELFCO (NO.1256) LIMITED - 1988-07-18
    SLAUGHTER AND MAY LIMITED - 2019-04-30
    icon of address 2 Lambs Passage, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-04-29 ~ 2002-04-30
    IIF 955 - Director → ME
  • 510
    TRUCIDATOR PROPERTIES LIMITED - 1978-12-31
    TRUCIDATOR LIMITED - 2019-04-30
    icon of address 2 Lambs Passage, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2008-12-15
    IIF 195 - Director → ME
    icon of calendar ~ 2002-04-30
    IIF 957 - Director → ME
  • 511
    TRUSHELFCO (NO.2205) LIMITED - 1997-03-11
    icon of address 2 Lambs Passage, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-11 ~ 2002-04-30
    IIF 962 - Director → ME
  • 512
    icon of address 2 Lambs Passage, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2008-12-15
    IIF 192 - Director → ME
    icon of calendar ~ 2002-04-30
    IIF 959 - Director → ME
    icon of calendar ~ 1991-04-30
    IIF 1076 - Director → ME
  • 513
    FIRST TRUCIDATOR TRUST LIMITED - 1997-02-05
    icon of address 2 Lambs Passage, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2008-12-15
    IIF 185 - Director → ME
    icon of calendar ~ 2002-04-30
    IIF 958 - Director → ME
  • 514
    icon of address Nunbrook Mills, Huddersfield Road, Mirfield, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-04-25
    IIF 497 - Director → ME
  • 515
    icon of address 1 Jaggard Way, Wandsworth Common, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-01-01
    IIF 662 - Director → ME
  • 516
    icon of address The Song School, 109a Iffley Road, Oxford, Oxon
    Active Corporate (8 parents)
    Equity (Company account)
    189,385 GBP2019-04-30
    Officer
    icon of calendar 2012-12-13 ~ 2018-12-14
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2018-07-13
    IIF 294 - Has significant influence or control over the trustees of a trust OE
  • 517
    OUTLINE WINDOWS (UK) LIMITED - 2009-12-23
    PB (2003) LIMITED - 2005-05-11
    icon of address 33 Burcott Road, Purley, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2024-11-25
    IIF 836 - Director → ME
  • 518
    icon of address South Hill Park, Bracknell, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-03 ~ 2009-11-11
    IIF 674 - Director → ME
  • 519
    icon of address 94b High Street, Uckfield, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-15 ~ 2003-04-03
    IIF 371 - Director → ME
  • 520
    icon of address 3 Harbour Quay, Eastbourne, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,221 GBP2024-09-30
    Officer
    icon of calendar 2004-06-07 ~ 2007-02-21
    IIF 340 - Director → ME
  • 521
    SHAKESPEARES DIRECTORS LIMITED - 2007-06-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2008-01-15
    IIF 732 - Director → ME
  • 522
    SPAN DEVELOPMENTS LIMITED - 2001-01-03
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,812 GBP2024-09-30
    Officer
    icon of calendar 2000-11-01 ~ 2008-11-12
    IIF 625 - Director → ME
  • 523
    PARABIN LIMITED - 2004-03-08
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    634,754 GBP2024-09-30
    Officer
    icon of calendar 2004-02-10 ~ 2014-03-04
    IIF 623 - Director → ME
  • 524
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    825,112 GBP2024-09-30
    Officer
    icon of calendar 1995-04-23 ~ 2000-05-31
    IIF 700 - Secretary → ME
  • 525
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2023-09-27
    IIF 233 - Director → ME
  • 526
    SUSPENDED CEILINGS ASSOCIATION LIMITED - 1994-12-07
    icon of address Ais Unit 4 Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-04 ~ 1999-02-11
    IIF 559 - Secretary → ME
  • 527
    WESTERN CHALLENGE SERVICES LIMITED - 2012-07-11
    icon of address Sovereign House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2015-07-31
    IIF 907 - Director → ME
  • 528
    icon of address 34c Clwyd Close, Hawarden Industrial Park, Hawarden, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2016-06-20
    IIF 1107 - Director → ME
  • 529
    icon of address 5 Fleet Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-24 ~ 2014-11-01
    IIF 866 - LLP Designated Member → ME
  • 530
    SPINAL MUSCULAR ATROPHY SUPPORT UK - 2019-01-18
    SPINAL MUSCULAR ATROPHY SUPPORT - 2014-05-27
    THE JENNIFER TRUST FOR SPINAL MUSCULAR ATROPHY - 2014-05-13
    icon of address Unit 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Converted / Closed Corporate (17 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2010-07-24
    IIF 264 - Director → ME
    icon of calendar 2006-05-21 ~ 2007-04-15
    IIF 702 - Secretary → ME
  • 531
    icon of address Causeway Tower, James Street South, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2009-05-30
    IIF 1110 - Director → ME
  • 532
    icon of address 54 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,855 GBP2020-09-30
    Officer
    icon of calendar 1999-03-12 ~ 2002-12-02
    IIF 679 - Secretary → ME
  • 533
    icon of address Gcrr, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-13 ~ 2013-05-31
    IIF 680 - Secretary → ME
  • 534
    AGED POOR SOCIETY TRUSTEES INCORPORATED. - 1991-09-27
    ST JOSEPH'S SOCIETY FOR THE RELIEF OF THE AGED POOR - 2001-01-05
    icon of address St Joseph's House, 42 Brook Green, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-04-04
    IIF 515 - Director → ME
  • 535
    BEECHES (CATERHAM) MANAGEMENT LIMITED - 2000-03-13
    icon of address 15 Stoneleigh Crescent, Epsom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1999-03-19
    IIF 370 - Director → ME
  • 536
    icon of address Montpelier Lodge, 48 Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2001-10-31
    IIF 362 - Director → ME
  • 537
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-20 ~ 2004-06-19
    IIF 354 - Director → ME
  • 538
    ST. SAVIOUR'S MEDICAL TRUST - 1991-03-15
    ST. SAVIOUR'S HOSPITAL HYTHE - 1989-10-30
    icon of address 49 High Street, Hythe, Kent
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 2005-11-22
    IIF 650 - Director → ME
  • 539
    WORLDWIDE VOLUNTEERING - 2015-11-26
    YOUTH FOR BRITAIN - 2000-05-08
    WORLDWIDE VOLUNTEERING FOR YOUNG PEOPLE - 2015-04-08
    STEP FORWARD VOLUNTEERING LTD - 2016-04-22
    icon of address Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-03 ~ 2024-09-25
    IIF 237 - Director → ME
  • 540
    MIX & MAX LIMITED - 2009-06-19
    icon of address 37 Thornhill Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2009-04-21 ~ 2009-04-21
    IIF 904 - Secretary → ME
  • 541
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (21 parents)
    Officer
    icon of calendar 1997-08-08 ~ 2005-09-26
    IIF 645 - Director → ME
    icon of calendar 2001-08-31 ~ 2005-09-26
    IIF 703 - Secretary → ME
  • 542
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-23
    IIF 465 - Director → ME
  • 543
    icon of address 25 Queens Road, Brighton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2020-03-07
    IIF 339 - Director → ME
  • 544
    icon of address Research Centre Hackhurst Lane, Abinger Hammer, Dorking, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2004-11-20
    IIF 1022 - Director → ME
  • 545
    MAPLE (11) LIMITED - 1991-01-07
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-08-10
    IIF 589 - Director → ME
  • 546
    K.G. LIFT (UK) LIMITED - 1993-08-04
    M.S. 130 LIMITED - 1990-04-10
    icon of address Cockshutt Lane, Broseley, Nr Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-18
    IIF 565 - Secretary → ME
  • 547
    icon of address Crosswinds River Road, Taplow, Maidenhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1993-11-22
    IIF 436 - Director → ME
  • 548
    ISISACE LIMITED - 1996-09-26
    icon of address Langstone Road, Havant, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-12 ~ 2002-01-18
    IIF 555 - Secretary → ME
  • 549
    THAMES VALLEY AND CHILTERN AIR AMBULANCE TRUST - 2015-03-11
    icon of address Stokenchurch House Oxford Road, Stokenchurch, High Wycombe, Bucks, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-16 ~ 2010-03-31
    IIF 409 - Secretary → ME
  • 550
    THAMES VALLEY & CHILTERN AIR AMBULANCE (TRADING) LIMITED - 2017-11-21
    icon of address Stokenchurch House Oxford Road, Stokenchurch, High Wycombe, Bucks, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2010-04-09
    IIF 410 - Secretary → ME
  • 551
    icon of address 81 Coleman Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2014-06-26
    IIF 963 - Director → ME
    icon of calendar 2006-07-13 ~ 2009-06-25
    IIF 964 - Director → ME
  • 552
    icon of address Scotwell 8 Station Close, Rotherfield, Crowborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1999-02-15
    IIF 353 - Director → ME
  • 553
    icon of address The Bourne Academy, Hadow Road, Bournemouth, Dorset
    Active Corporate (18 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2012-06-19
    IIF 1090 - Director → ME
  • 554
    icon of address Bradfield College, Bradfield, Reading, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-01-17 ~ 1995-09-12
    IIF 676 - Director → ME
  • 555
    icon of address St Mary's School, Curzon Street, Calne, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2017-12-13
    IIF 291 - Director → ME
  • 556
    LLOYDS TSB FOUNDATION FOR SCOTLAND - 2017-08-23
    TSB FOUNDATION FOR SCOTLAND - 1997-01-01
    icon of address Office Suite 30, Pure Offices, 4 Lochside Way, Edinburgh, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-13 ~ 2000-10-05
    IIF 472 - Director → ME
  • 557
    icon of address Griffin Court, 201 Chapel Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-22 ~ 2012-04-23
    IIF 628 - Director → ME
    icon of calendar 1996-04-22 ~ 1998-02-02
    IIF 494 - Secretary → ME
  • 558
    FEATHERS CLUBS ASSOCIATION(THE) - 2006-06-07
    icon of address 22 / 24 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-07-21
    IIF 469 - Director → ME
  • 559
    icon of address 40 Brunswick Square, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-08 ~ 2012-04-29
    IIF 227 - Director → ME
  • 560
    THE BUCKINGHAMSHIRE COMMUNITY HOUSING TRUST - 1993-02-22
    icon of address Woodley House, 64-65 Rabans Close, Aylesbury, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2021-03-24
    IIF 414 - Director → ME
  • 561
    CANFORD SCHOOL SOCIETY,LIMITED(THE) - 2015-09-11
    icon of address The Bursary Canford School, Canford Magna, Wimborne, Dorset
    Active Corporate (15 parents)
    Officer
    icon of calendar 2004-11-13 ~ 2009-11-06
    IIF 1091 - Director → ME
  • 562
    PUTSCO SIXTY FOUR LIMITED - 2003-05-13
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2003-03-28
    IIF 714 - Director → ME
  • 563
    icon of address C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-11-30
    IIF 999 - Director → ME
  • 564
    icon of address 652 Alum Rock Road, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-02-12 ~ 1995-06-21
    IIF 915 - Director → ME
  • 565
    THE KENNET & AVON CANAL TRUST TRADING COMPANY LIMITED - 1992-07-22
    icon of address Canal Visitor Centre, Couch Lane, Devizes, Wiltshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2019-03-15
    IIF 310 - Director → ME
  • 566
    KINGHAM HILL TRUST CORPORATION (THE) - 1999-07-13
    icon of address Oak Hill College Chase Side, Southgate, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2010-12-02
    IIF 979 - Director → ME
  • 567
    MAPLE (13) LIMITED - 1991-03-22
    icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,479 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-02-06
    IIF 590 - Director → ME
  • 568
    icon of address Walkend, Aldbar, Brechin, Angus
    Active Corporate (6 parents)
    Officer
    icon of calendar 1990-07-09 ~ 1991-06-15
    IIF 580 - Director → ME
    icon of calendar ~ 1991-06-15
    IIF 579 - Director → ME
  • 569
    icon of address C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2021-12-13
    IIF 400 - Director → ME
  • 570
    THE LONDON JEWISH CULTURAL CENTRE LIMITED - 2004-12-29
    ALDIN LIMITED - 1999-10-11
    icon of address 930 High Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2006-10-30
    IIF 304 - Director → ME
  • 571
    icon of address 150 London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-26 ~ 2009-03-13
    IIF 1075 - Director → ME
  • 572
    icon of address C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2010-06-30
    IIF 994 - Director → ME
    icon of calendar 2007-08-07 ~ 2010-06-30
    IIF 932 - Secretary → ME
  • 573
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2001-07-27
    IIF 647 - Director → ME
  • 574
    icon of address The New Beacon, Brittains Lane, Sevenoaks, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1993-05-20 ~ 2011-08-31
    IIF 215 - Director → ME
  • 575
    icon of address Castle Chambers, Opie Street, Norwich
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2003-10-21
    IIF 419 - Director → ME
    icon of calendar 1994-01-01 ~ 2012-10-16
    IIF 524 - Secretary → ME
  • 576
    icon of address 11-17 Newbegin, Hornsea, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-03 ~ 2015-09-04
    IIF 269 - Director → ME
  • 577
    icon of address The Outlook Foundation, 74 Redhill Drive, Brighton, East Sussex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-11-10 ~ 2004-03-01
    IIF 685 - Secretary → ME
    icon of calendar ~ 2001-11-07
    IIF 686 - Secretary → ME
  • 578
    icon of address The Peace Museum, Salts Mill, Victoria Road, Shipley, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2022-05-07
    IIF 326 - Director → ME
    icon of calendar 2008-09-10 ~ 2022-05-07
    IIF 789 - Secretary → ME
  • 579
    THE PEACH PUB COMPANY LIMITED - 2001-12-07
    icon of address 21 Old Street, Ashton-under-lyne, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-08-10 ~ 2002-04-15
    IIF 725 - Director → ME
  • 580
    icon of address Cricket House High Street, Compton, Newbury, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-02-24 ~ 2009-12-31
    IIF 656 - Director → ME
    icon of calendar 2003-10-06 ~ 2007-02-24
    IIF 780 - Secretary → ME
  • 581
    icon of address 63 Trematon Place, Teddington, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,718 GBP2025-03-31
    Officer
    icon of calendar 1991-09-03 ~ 1995-01-17
    IIF 613 - Director → ME
  • 582
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-12-03 ~ 2023-12-02
    IIF 229 - Director → ME
  • 583
    RICKMANSWORTH MASONIC SCHOOL LIMITED(THE) - 1997-05-21
    icon of address Rickmansworth Park, Rickmansworth Park, Rickmansworth, England
    Active Corporate (19 parents)
    Officer
    icon of calendar ~ 1992-10-23
    IIF 792 - Director → ME
  • 584
    SHALLOWFORD FARM TRUST - 2010-05-04
    icon of address East Shallowford Farm, Widecombe-in-the-moor, Newton Abbot, Devon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2011-06-03
    IIF 977 - Director → ME
  • 585
    SOCIETY FOR THE ORPHANS OF MINISTERS AND MISSIONARIES OF THE PRESBYTERIAN CHURCH IN IR - 1996-04-19
    SOCIETY FOR THE ORPHANS AND CHILDREN OF MINIS & MISSIONARIES OF THE PRESB. CHURCH IN IRELA INVALID ENDING - 2011-08-11
    icon of address Glengall Exchange, 3 Glengall Street, Belfast
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2023-03-07
    IIF 845 - Director → ME
  • 586
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-30 ~ 1998-11-03
    IIF 377 - Director → ME
  • 587
    JONARD INVESTMENTS LIMITED - 2003-04-07
    icon of address 54 Manor Road, Cheam, Sutton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,218,569 GBP2025-03-31
    Officer
    icon of calendar 2002-11-22 ~ 2022-06-14
    IIF 142 - Director → ME
    icon of calendar 2002-11-22 ~ 2018-12-28
    IIF 597 - Secretary → ME
  • 588
    THISTLE FOUNDATION (THE) - 2010-08-18
    icon of address Thistle Centre Of Wellbeing, 13 Queen's Walk, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1999-04-27
    IIF 473 - Director → ME
  • 589
    icon of address Chippendale And Clark, First Floor, Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,779 GBP2018-03-31
    Officer
    icon of calendar 2013-11-05 ~ 2016-03-01
    IIF 1058 - Secretary → ME
  • 590
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2001-01-17
    IIF 363 - Director → ME
  • 591
    icon of address Suite 411, Jansel House, Hitchin Road, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,550,028 GBP2020-06-30
    Officer
    icon of calendar ~ 1996-06-08
    IIF 432 - Director → ME
  • 592
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,665 GBP2024-09-30
    Officer
    icon of calendar 2003-12-19 ~ 2014-03-04
    IIF 622 - Director → ME
  • 593
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,884,907 GBP2024-09-30
    Officer
    icon of calendar 2001-03-06 ~ 2014-03-04
    IIF 624 - Director → ME
  • 594
    icon of address Ferguson House 15 Marylebone Road, 5th Floor, London, England
    Active Corporate (12 parents, 14 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2015-01-31
    IIF 498 - LLP Member → ME
  • 595
    PUTSCO SEVENTY SIX LIMITED - 2004-08-09
    icon of address 18 Arun Prospect, Station Road, Pulborough, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-04 ~ 2004-07-28
    IIF 729 - Director → ME
  • 596
    AZUR SOLUTIONS LIMITED - 2024-04-30
    icon of address 22 Eversley Crescent, Winchmore Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,140 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2023-12-21
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2023-12-21
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 597
    icon of address Station Works, Carlton Miniott, Thirsk, Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-07 ~ 2000-06-09
    IIF 570 - Secretary → ME
  • 598
    TRESKE COMPANY LIMITED - 2000-07-04
    icon of address Station Works, Carlton Miniott, Thirsk, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    625,889 GBP2024-12-31
    Officer
    icon of calendar 2000-06-09 ~ 2000-06-09
    IIF 567 - Secretary → ME
  • 599
    icon of address 2 Lambs Passage, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2008-12-15
    IIF 189 - Director → ME
    icon of calendar ~ 2002-04-30
    IIF 954 - Director → ME
  • 600
    icon of address 2 Lambs Passage, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2008-12-15
    IIF 193 - Director → ME
    icon of calendar ~ 2002-04-30
    IIF 956 - Director → ME
  • 601
    icon of address 2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2008-12-15
    IIF 197 - Director → ME
    icon of calendar ~ 2002-04-30
    IIF 961 - Director → ME
  • 602
    TSB SCOTLAND PUBLIC LIMITED COMPANY - 1989-11-01
    LLOYDS TSB SCOTLAND PLC - 2013-09-09
    TSB BANK SCOTLAND PLC - 1999-06-28
    TRUSTEE SAVINGS BANK PUBLIC LIMITED COMPANY - 1986-07-17
    LYCIDAS (111) LIMITED - 1985-11-27
    icon of address Henry Duncan House, 120 George Street, Edinburgh
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-21 ~ 2000-10-04
    IIF 471 - Director → ME
  • 603
    icon of address 13 Dartmouth Road, Hayes, Bromley, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-05-15 ~ 2000-06-18
    IIF 384 - Director → ME
    icon of calendar 2008-08-14 ~ 2025-05-14
    IIF 804 - Secretary → ME
  • 604
    icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 446 - Director → ME
    icon of calendar ~ 1997-07-15
    IIF 619 - Secretary → ME
  • 605
    COLOUR COURT PROPERTIES PLC - 2002-11-20
    TWINMANUAL LIMITED - 1987-05-28
    icon of address 308 High Street, Croydon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2004-11-22
    IIF 824 - Director → ME
    icon of calendar 2001-02-16 ~ 2004-11-22
    IIF 554 - Secretary → ME
  • 606
    icon of address 65 Woodbridge Road, Guildford, Surrey
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-07 ~ 2011-07-31
    IIF 986 - LLP Member → ME
  • 607
    icon of address 65 Woodbridge Road, Guildford, Surrey
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2003-10-24 ~ 2011-07-31
    IIF 988 - Director → ME
  • 608
    icon of address Royal Liver Building, Liverpool
    Active Corporate (13 parents, 41 offsprings)
    Officer
    icon of calendar ~ 2004-06-30
    IIF 478 - Director → ME
  • 609
    icon of address 8 Burtons Mill, Mill Lane, Sawbridgeworth, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-12-17 ~ 2016-02-05
    IIF 761 - Secretary → ME
  • 610
    icon of address Western House, 4a Hercies Road, Hillingdon, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-23 ~ 2005-11-13
    IIF 606 - Director → ME
    icon of calendar ~ 1997-11-18
    IIF 607 - Director → ME
    icon of calendar 1997-11-18 ~ 1998-11-30
    IIF 890 - Secretary → ME
    icon of calendar ~ 1992-04-25
    IIF 891 - Secretary → ME
  • 611
    icon of address Global House 1, Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2016-07-15 ~ 2022-06-14
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2022-06-14
    IIF 652 - Has significant influence or control OE
    IIF 652 - Right to appoint or remove directors OE
    IIF 652 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 652 - Ownership of shares – More than 25% but not more than 50% OE
  • 612
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-26 ~ 2022-10-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2021-01-21
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 613
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,296,384 GBP2023-12-31
    Officer
    icon of calendar ~ 2022-10-01
    IIF 156 - Director → ME
  • 614
    icon of address 4 Dovedale Studios, 465 Battersea Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,411 GBP2025-02-28
    Officer
    icon of calendar ~ 2018-02-22
    IIF 668 - Director → ME
  • 615
    icon of address 19 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    61,876 GBP2018-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2002-03-01
    IIF 658 - Director → ME
  • 616
    VERSEIDAG INDUSTRIAL TEXTILES LIMITED - 1993-01-11
    VS INDUSTRIAL FABRICS LIMITED - 1990-05-25
    UNITED SILK MILLS (U.K.) LIMITED - 1990-05-14
    icon of address Verseidag Uk Ltd, Collingwood House Alington Road, Eynesbury, St Neots, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-09-10
    IIF 549 - Secretary → ME
  • 617
    SOROBA HOUSE HOTEL LIMITED - 2006-05-18
    VERTICAL DESCENTS LIMITED - 2008-03-08
    icon of address Corran Bungalow, Onich, Fort William, Inverness-shire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,660 GBP2024-03-31
    Officer
    icon of calendar 2004-01-20 ~ 2005-05-05
    IIF 997 - Director → ME
  • 618
    icon of address 41 Rodney Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -407 GBP2024-03-31
    Officer
    icon of calendar 2005-06-09 ~ 2006-11-13
    IIF 520 - Director → ME
  • 619
    MAPLE (17) LIMITED - 1991-04-23
    icon of address 37 Harvey Crescent, Port Talbot, West Glamorgan
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-05-05
    IIF 588 - Director → ME
  • 620
    MAPLE (1) LIMITED - 1990-10-30
    icon of address 37 Harvey Crescent, Port Talbot
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-01-10
    IIF 592 - Director → ME
  • 621
    SCRIBO NOMINEES LIMITED - 1985-05-30
    PACIFIC HOUSE NOMINEES LIMITED - 2002-04-08
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 475 - Director → ME
  • 622
    GO TO PLACES LTD - 2025-04-15
    icon of address 2nd Floor, Maritime Place, Chatham Maritime, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,586 GBP2024-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2016-11-03
    IIF 944 - Secretary → ME
  • 623
    icon of address Town House, The Square, Grantown-on-spey, Morayshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1991-12-13 ~ 1997-10-24
    IIF 747 - Director → ME
  • 624
    VOLUNTARY SERVICE BELFAST - 2003-01-28
    icon of address 34 Shaftesbury Square, Belfast, Co Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2008-06-18
    IIF 1108 - Director → ME
  • 625
    icon of address Buckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-05-19 ~ 2001-01-06
    IIF 392 - Director → ME
  • 626
    TRUSHELFCO (NO. 209) LIMITED - 1979-12-31
    icon of address 60 St James's Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,968,640 GBP2024-03-31
    Officer
    icon of calendar ~ 2015-10-24
    IIF 1041 - Director → ME
  • 627
    CURRENCY TRUSTEE COMPANY (THE) - 1979-12-31
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 324 - Director → ME
    icon of calendar 1994-06-07 ~ 1996-09-30
    IIF 788 - Secretary → ME
  • 628
    icon of address London Court, London Road, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    412,655 GBP2023-12-31
    Officer
    icon of calendar 2003-10-17 ~ 2024-04-10
    IIF 684 - Secretary → ME
  • 629
    icon of address West Lodge Apartments, 12a, Victoria Road, Cirencester, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,682 GBP2025-03-31
    Officer
    icon of calendar 2005-05-17 ~ 2006-11-13
    IIF 521 - Director → ME
  • 630
    icon of address Elm Hill, Warminster, Wilts
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596,297 GBP2024-09-30
    Officer
    icon of calendar 2002-09-11 ~ 2003-09-10
    IIF 938 - Director → ME
  • 631
    icon of address 5 Westdown Park, Westdown Lane Burwash, Etchingham, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-06-16 ~ 2000-09-22
    IIF 359 - Director → ME
  • 632
    WESTFLIGHT AVIATION LIMITED - 2010-11-02
    M.S. 125 LIMITED - 1989-09-28
    ROPER & WREAKS LIMITED - 2002-06-13
    icon of address Tai Gwynion Farm, Clatter, Caersws, Powys
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,608 GBP2024-04-30
    Officer
    icon of calendar ~ 2000-12-30
    IIF 561 - Secretary → ME
  • 633
    WESTMINSTER CITIZENS ADVICE BUREAUX SERVICE - 1995-06-12
    icon of address 258 Harrow Road, The Stowe Centre, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-07-06 ~ 1996-12-19
    IIF 173 - Director → ME
  • 634
    icon of address 1 Acland Street, Acland Road, Dorchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-05-01
    IIF 402 - Director → ME
  • 635
    VSB WHEELWORKS - 2003-04-30
    icon of address 4c Weavers Court Business Park, Linfield Industrial Estate, Linfield Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2011-10-09
    IIF 1109 - Director → ME
    icon of calendar 2001-10-01 ~ 2004-10-22
    IIF 1111 - Director → ME
  • 636
    icon of address 8 Stonewood Close, Reynolds Lane, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2000-01-27
    IIF 380 - Director → ME
  • 637
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1996-10-07
    IIF 791 - Director → ME
  • 638
    icon of address 11-12 Church Street, Windermere, Cumbria, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2012-10-02
    IIF 131 - Director → ME
    icon of calendar 2009-04-24 ~ 2012-10-02
    IIF 450 - Secretary → ME
  • 639
    icon of address 6-10 George Street, Wolverhampton, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,643 GBP2024-12-31
    Officer
    icon of calendar 1996-03-28 ~ 2001-05-16
    IIF 884 - Director → ME
  • 640
    icon of address 10 Station Parade 10 Station Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-30 ~ 2001-11-07
    IIF 302 - Director → ME
  • 641
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-29
    IIF 79 - Director → ME
    icon of calendar 2020-08-03 ~ 2020-11-15
    IIF 43 - Director → ME
    icon of calendar 2019-04-18 ~ 2019-07-17
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-07-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 642
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2016-09-15 ~ 2019-02-07
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2019-02-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 643
    NORTH WALES REGIONAL TENNIS CENTRE LIMITED - 2016-01-04
    icon of address Wrexham Tennis Centre, Plas Coch Road, Wrexham, Clwyd
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2012-01-01
    IIF 936 - Director → ME
  • 644
    icon of address 120 Cromer Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2017-11-29
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-11-29
    IIF 107 - Has significant influence or control OE
  • 645
    icon of address 409-411 Croydon Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -761 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 93 - Has significant influence or control OE
  • 646
    icon of address 13 High Street, Braunston, Oakham, Rutland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2019-12-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 647
    ZINC ARTS
    - now
    THEATRE RESOURCE - 2012-11-22
    icon of address Great Stony, High Street, Chipping Ongar, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -174,686 GBP2019-03-31
    Officer
    icon of calendar 2008-12-09 ~ 2011-12-13
    IIF 488 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.