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 Jonathan Austin Ma

    Related profiles found in government register
  • Mr Jonathan Austin Ma
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gidea Avenue, Romford, RM2 5NL, England

      IIF 1
  • Ma, Jonathan Austin
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Ridge Golf Club, Chartway Street, Sutton Valence, Maidstone, ME17 3JB, England

      IIF 2 IIF 3
  • Ma, Jonathan Austin
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Halesowen, West Midlands, B62 8DU, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Ma, Jonathan Austin
    British founder born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gidea Avenue, Romford, RM2 5NL, England

      IIF 7
  • Ma, Jonathan Austin
    British investment director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, The Urban Building, 3-9 Albert Street, Slough, SL1 2BE, England

      IIF 8 IIF 9 IIF 10
  • Ma, Jonathan Austin
    British none born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Eagle House, Lakeside Business Park, Broadway Lane South Cerney, Cirencester, GL7 5XL, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Ma, Jonathan Austin
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, EH1 2EN, Uk

      IIF 14
    • 47, Queen Anne Street, London, W1G 9JG, England

      IIF 15
  • Jonathan Austin Ma
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Wentworth Avenue, London, N3 1YL, England

      IIF 16
  • Mr Jonathan Christopher Mott
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Northbrook Lodge, Alton Road, Farnham, Surrey, GU10 5EU, United Kingdom

      IIF 17
    • Cobbins, Blackheath Lane, Blackheath, Guildford, GU4 8RB, England

      IIF 18
    • Cobbins, Blackheath Lane, Blackheath, Guildford, Surrey, GU4 8RB

      IIF 19 IIF 20
  • Mr Jonathan James Fletcher
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Duckworth Street, Shaw, Oldham, OL2 8ET, England

      IIF 21
  • Mott, Jonathan Christopher
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Cobbins, Blackheath Lane, Blackheath, Guildford, GU4 8RB, England

      IIF 22
    • Cobbins, Blackheath Lane, Blackheath, Guildford, Surrey, GU4 8RB, England

      IIF 23
    • Cobbins, Blackheath Lane, Blackheath, Guildford, Surrey, GU4 8RB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mott, Jonathan Christopher
    British inventor born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Northbrook Lodge, Alton Road, Farnham, Surrey, GU10 5EU

      IIF 27 IIF 28
    • Cobbins, Blackheath Lane, Blackheath, Guildford, Surrey, GU4 8RB, United Kingdom

      IIF 29
  • Ma, Jonathan Austin
    born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG

      IIF 30
  • Ma, Jonathan Austin
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Wentworth Avenue, London, N3 1YL, England

      IIF 31
  • Ma, Jonathan Austin
    British inventor born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Creekview Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5YL

      IIF 32
  • Ma, Jonathan Austin
    British investment banker born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mandeville Place, London, W1U 3AY, England

      IIF 33
  • Ma, Jonathan Austin
    British investment manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Queen Anne Street, London, W1G 9JG, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 8, Devonshire Square, London, EC2M 4YJ, United Kingdom

      IIF 37
  • Mr Jethro Bennett
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jonathan Christopher Mott
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Cobbins, Blackheath Lane, Blackheath, Guildford, GU4 8RB, England

      IIF 43
  • Mr Anthony Vernon James
    British born in August 1925

    Resident in England

    Registered addresses and corresponding companies
    • Westerleigh, Coates, Cirencester, GL7 6NR, England

      IIF 44
  • John Arthur Bunce
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 69, Whitchurch Avenue, Edgware, London, Middlesex, HA86HT, England

      IIF 45
  • Mrs Jacklyn Bryant
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 46
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • 62, High Street, Redbourn, St. Albans, AL3 7LN, England

      IIF 48 IIF 49 IIF 50
    • 63, High Street, Redbourn, St. Albans, AL3 7LW, England

      IIF 51
  • Bunce, John Arthur
    British inventor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 69, Whitchurch Avenue, Edgware, London, Middlesex, HA8 6HT, England

      IIF 52
  • Fletcher, Jonathan James
    British inventor born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Duckworth Street, Shaw, Oldham, OL2 8ET, England

      IIF 53
  • John Gilbert
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 313 Vale Road, Ash Vale, Aldershot, Hampshire, GU12 5LN, England

      IIF 54
  • Mr James Anthony Lodge
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Drovers Way, Newton Longville, Milton Keynes, MK17 0HR, England

      IIF 55
    • The Mansion, Bletchley Park, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 56
  • Mr John Christopher Rees
    British born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 57
    • Mount Wise House, C/o Gavin Jones Consultancy, Village By The Sea, Plymouth, Devon, PL1 4HZ, United Kingdom

      IIF 58
  • Mr . Tj
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Finkin Street, Grantham, NG31 6QZ, England

      IIF 59
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 1 Starnhill Cottages, Grantham Road, Bingham, Nottingham, NG13 8DH, England

      IIF 63
  • Mr Jonathan Histed
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Park Road Industrial Estate, Park Road, Swanley, Kent, BR8 8AH, England

      IIF 64
  • James, Anthony Vernon
    British inventor born in August 1925

    Resident in England

    Registered addresses and corresponding companies
    • Westerleigh, Coates, Cirencester, Gloucestershire, GL7 6NR

      IIF 65
  • James, Anthony Vernon
    British inventory born in August 1925

    Resident in England

    Registered addresses and corresponding companies
    • Westerleigh, Coates, Cirencester, Gloucestershire, GL7 6NR

      IIF 66
  • Mr Jonathan James Fletcher
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 125, Meadow Rise, Brynna, Pontyclun, CF72 9TG, United Kingdom

      IIF 67
  • Mr Robert Alfred Johnson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87, Sevenacres, Orton Brimbles, Peterborough, PE2 5XJ, England

      IIF 68
  • Rees, John Christopher
    British company director born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 69
  • Rees, John Christopher
    British inventor born in August 1945

    Resident in England

    Registered addresses and corresponding companies
    • Mount Wise House, C/o Gavin Jones Consultancy, Village By The Sea, Plymouth, Devon, PL1 4HZ, United Kingdom

      IIF 70
  • Bennett, Jethro
    British entrepreneur born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sheffield Terrace, London, W8 7NB, England

      IIF 71
  • Bennett, Jethro
    British inventor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sheffield Terrace, London, W8 7NB, England

      IIF 72
  • Bennett, Jethro
    British inventor designer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sheffield Terrace, London, W8 7NB, England

      IIF 73
  • Bennett, Jethro
    British inventor/designer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sheffield Terrace, London, W8 7NB, England

      IIF 74
  • Bryant, Jacklyn
    British brain retrainer born in March 1969

    Resident in England

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

      IIF 75
  • Bryant, Jacklyn
    British educational advisor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 76
    • 63, High Street, Redbourn, St. Albans, AL3 7LW, England

      IIF 77
  • Bryant, Jacklyn
    British inventor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Redbourn, St. Albans, AL3 7LN, England

      IIF 78 IIF 79
  • Bryant, Jacklyn
    British learning specialist born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 62, High Street, Redbourn, St. Albans, AL3 7LN, England

      IIF 80
  • Gilbert, John
    British inventor born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • 313 Vale Road, Ash Vale, Aldershot, Hampshire, GU12 5LN

      IIF 81 IIF 82
  • Lodge, James Anthony
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4 Drovers Way, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0HR

      IIF 83
  • Lodge, James Anthony
    British inventor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Drovers Way, Newton Longville, Milton Keynes, MK17 0HR, United Kingdom

      IIF 84
  • Mrs Jonathan Fletcher
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, High Street, Heol-y-cyw, Bridgend, CF35 6HY, United Kingdom

      IIF 85
  • Tj, .
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Tj, .
    British inventor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Starnhill Cottages, Grantham Road, Bingham, Nottingham, NG13 8DH, England

      IIF 91
  • Tj, ..
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Finkin Street, Grantham, NG31 6QZ, England

      IIF 92
  • Mr Bartholomew John Sinclair
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lattenbury, North Corner, Hellingly, Hailsham, East Sussex, BN27 4HJ, England

      IIF 93
  • Mr. Simon James Flatt
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chibnall Close, Chalgrove, Oxford, OX44 7SD, England

      IIF 94
  • Smith, John Jaycott Anthony
    British co director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • C/o A.r.i Limited, Caernarfon Airport, Dinas Dinlle, Caernarfon, Gwynedd, LL54 5TP, United Kingdom

      IIF 95
    • C/o A.r.i. Limited, Caernarfon Airport,dinas Dingle, Caernarfon, Glwynedd, LL54 5TP, United Kingdom

      IIF 96
  • Smith, John Jaycott Anthony
    British company director born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • Hawk Ridge, 48 Littledean Hill Road, Cinderford, Gloucestershire, GL14 2BJ, Great Britain

      IIF 97
  • Smith, John Jaycott Anthony
    British inventor born in October 1943

    Resident in England

    Registered addresses and corresponding companies
  • Griffiths, Gareth Jesse
    British inventor born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 464, Darwen Road, Bromley Cross, Bolton, BL7 9DX, England

      IIF 101
  • Hamilton James Griffin Ford
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Sutton, SM2 6JT, England

      IIF 102
  • Johnson, Robert Alfred
    British delivery driver born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wootton Avenue, Old Fletton, Peterborough, Cambs, PE2 9EG, England

      IIF 103
  • Mr Chris Joseph Crabtree Taylor
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, England

      IIF 104
  • Mr Chris Taylor
    British born in February 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 105
  • Mr Jonathan Christopher Mott
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobbins, Blackheath Lane, Blackheath, Guildford, Surrey, GU4 8RB

      IIF 106
  • Rupert John Bickham Sweet-escott
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Abingdon, Weston Grove, Ross-on-wye, Herefordshire, HR95LU, England

      IIF 107
  • Clark, Anthony James
    English director born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • 31 Grazeley Close, Bexleyheath, Kent, DA6 7QF

      IIF 108
  • Clark, Anthony James
    English inventor born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • 31, Grazeley Close, Bexleyheath, Kent, DA6 7QF, England

      IIF 109 IIF 110
  • Clark, Anthony James
    English lecturer born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • 31, Grazeley Close, Bexleyheath, Kent, DA6 7QF, England

      IIF 111
  • Constantine, Margaret Joan
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Carey House, Carey, Wareham, BH20 7PG, England

      IIF 112
  • Flatt, Simon James
    English inventor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hill Gardens, Streatley, Reading, RG8 9QF, England

      IIF 113
  • Flatt, Simon James
    English managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chibnall Close, Chalgrove, Oxford, OX44 7SD, England

      IIF 114
  • Fletcher, Jonathan James
    British company director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 62, High Street, Heol-y-cyw, Bridgend, CF35 6HY, Wales

      IIF 115
    • 125, Meadow Rise, Brynna, Pontyclun, CF72 9TG, United Kingdom

      IIF 116
  • Fletcher, Jonathan James
    British security born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 45 Salisbury Road, Cardiff, CF24 4AB, Wales

      IIF 117
  • Ford, Hamilton James Griffin
    British designer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Sutton, SM2 6JT, England

      IIF 118
  • Ford, Hamilton James Griffin
    British inventor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England

      IIF 119
  • Mott, Jonathan Christopher
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobbins, Blackheath Lane, Blackheath, Guildford, Surrey, GU4 8RB, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Mr Gurpreet Suraj Singh
    British born in March 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 123
    • Frazer Buildings, 126, Bute Street, Cardiff Bay, Cardiff, CF10 5LE, Wales

      IIF 124
  • Mr Joel Alexander Erith
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 368, Brook Street, Birkenhead, Merseyside, CH41 4LB

      IIF 125
  • Mr John Galbraith
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54b Lilford Road, Camberwell, London, 54b Lilford Road, Camberwell, London, SE5 9HX, United Kingdom

      IIF 126
    • 54b, Lilford Road, Camberwell, London, SE5 9HX, England

      IIF 127
    • Flat 54b, Lilford Road, London, SE5 9HX, United Kingdom

      IIF 128
  • Mr Jonathan James Fletcher
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, High Street, Heol-y-cyw, Bridgend, CF35 6HY, Wales

      IIF 129 IIF 130 IIF 131
    • 62 High Street, High Street, Heol-y-cyw, Bridgend, CF35 6HY, United Kingdom

      IIF 132
  • Mr Simon John Etcheverria Parke
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Victory Business Centre, Somers Road North, Portsmouth, PO1 1PJ, England

      IIF 133 IIF 134
  • Taylor, Chris Joseph Crabtree
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Erith, Joel Alexander
    British inventor born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 368, Brook Street, Birkenhead, Merseyside, CH41 4LB

      IIF 137
  • Mr Jan Evert Lilja
    Swedish born in August 1944

    Resident in Sweden

    Registered addresses and corresponding companies
    • 3, Field Court, London, WC1R 5EF

      IIF 138
  • Sinclair, Bartholomew John
    British inventor born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lattenbury, North Corner, Hellingly, Hailsham, East Sussex, BN27 4HJ, England

      IIF 139
  • Smith, John Jaycot
    British managing director born in October 1943

    Resident in Britain

    Registered addresses and corresponding companies
    • Hawk Ridge, 48 Littledean Hill Road, Cinderford, Glos, GL14 2BJ, England

      IIF 140
  • Taylor, Chris
    British company director born in February 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, England

      IIF 141
  • Carter, David
    British director born in January 1959

    Resident in Usa

    Registered addresses and corresponding companies
    • Maha, 4 Queens Hill Rise, Ascot, Berkshire, SL5 7DP

      IIF 142
    • 50, California Street, San Francisco, California, 94111, Usa

      IIF 143
  • Histed, Jonathan Rosser
    British entrepreneur born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hayesford Park Drive, Bromley, BR2 9DA, England

      IIF 144
  • Histed, Jonathan Rosser
    British inventor born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Park Road Industrial Estate, Park Road, Swanley, Kent, BR8 8AH, United Kingdom

      IIF 145
  • Hunter, Joanna
    Scottish inventor born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cairnhill, Durris, Tilquhillie, Banchory, Kincardineshire, AB31 6JT, Scotland

      IIF 146
  • James, Anthony Vernon
    British silversmith inventor born in August 1925

    Registered addresses and corresponding companies
    • Court Cottage, Salwarpe, Droitwich, Worcestershire, WR9 0AH

      IIF 147
  • Mr James Antony Karat
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Powell Avenue, Dartford, DA2 6NT, England

      IIF 148
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 149
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 150
  • Parke, Simon John Etcheverria
    English company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Victory Business Centre, Somers Road North, Portsmouth, PO1 1PJ, England

      IIF 151
  • Parke, Simon John Etcheverria
    English inventor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Victory Business Centre, Somers Road North, Portsmouth, PO1 1PJ, England

      IIF 152
  • Smith, John Jacot
    British a/s.nav born in May 1937

    Registered addresses and corresponding companies
    • Oostveenweg 126, Enschede, Overijssel, 7533 VX, The Netherlands

      IIF 153
  • Fletcher, Jonathan James
    British security

    Registered addresses and corresponding companies
    • 53 Tavington Road, Foxhill Manor, Halewood Village, Liverpool, Merseyside, L26 6BA

      IIF 154
  • Lodge, James Anthony
    British director born in May 1953

    Registered addresses and corresponding companies
    • 1 Thornage Close, Warden Hills, Luton, Bedfordshire, LU2 7AT

      IIF 155 IIF 156
  • Mr Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, United Kingdom

      IIF 157 IIF 158
  • Singh, Gurpreet Suraj
    British company director born in March 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Singh, Gurpreet Suraj
    British director born in March 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Frazer Buildings 126, Bute Street, Cardiff Bay, Cardiff, CF10 5LE, United Kingdom

      IIF 162
  • Singh, Gurpreet Suraj
    British inventor born in March 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 163
    • Frazer Building 126, Bute Street, Cardiff, Cardiff, CF10 5LE, United Kingdom

      IIF 164
  • Smith, John Jacot
    British

    Registered addresses and corresponding companies
    • 48, Littledean Hill Road, Cinderford, Gloucestershire, GL14 2BJ, Uk

      IIF 165
  • Smith, John Jacot
    British pilot

    Registered addresses and corresponding companies
    • Hawk Ridge, 48 Littledean Hill Road, Cinderford, Gloucestershire, GL14 2BJ, Great Britain

      IIF 166
  • Sweet-escott, Rupert John Bickham
    British inventor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Abingdon, Weston Grove, Ross-on-wye, Herefordshire, HR95LU, England

      IIF 167
  • Bennetts, Peter Justin John
    British

    Registered addresses and corresponding companies
    • The Pinetrees 193 Downs Road, Hastings, East Sussex, TN34 2DZ

      IIF 168
  • Bennetts, Peter Justin John
    British property law lecturer born in May 1955

    Registered addresses and corresponding companies
    • The Pinetrees 193 Downs Road, Hastings, East Sussex, TN34 2DZ

      IIF 169
  • Bickerton, Mathew James
    British

    Registered addresses and corresponding companies
    • The Old Grammer School, Redruth, Cornwall, TR15 3AJ

      IIF 170
  • Johnson, Robert Alfred
    British

    Registered addresses and corresponding companies
    • 87, Sevenacres, Orton Brimbles, Peterborough, PE2 5XJ, England

      IIF 171
  • Lilja, Jan Evert
    Swedish inventor born in August 1944

    Resident in Sweden

    Registered addresses and corresponding companies
    • 3, Field Court, London, WC1R 5EF

      IIF 172
  • Lodge, James Anthony
    British

    Registered addresses and corresponding companies
    • 4 Drovers Way, Newton Longville, Milton Keynes, Buckinghamshire, MK17 0HR

      IIF 173
  • Mr Chris Taylor
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C1, Endeavour Place, Coxbridge Business Park, Farnham, Surrey, GU10 5EH

      IIF 174
    • Longmead, Spade Oak Reach, Cookham, Maidenhead, SL6 9RQ, England

      IIF 175 IIF 176
  • Mr John Anthony Chichester
    Welsh born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 1c Beulah Road, Rhiwbina, Cardiff, CF14 6LT, Wales

      IIF 177
    • Th3 Secret Shed 1c Beulah Road, Rhiwbina, Cardiff, CF14 6LT, Wales

      IIF 178
  • Mr Joshua Christopher Stephen Rashleigh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 215 Lynmouth Ave, Lynmouth Avenue, Morden, Surrey, SM4 4RX, England

      IIF 179
    • 215, Lynmouth Avenue, Morden, Surrey, SM4 4RX

      IIF 180
    • 215, Lynmouth Avenue, Morden, Surrey, SM4 4RX, England

      IIF 181
    • 215, Lynmouth Avenue, Morden, Surrey, SM4 4RX, United Kingdom

      IIF 182
    • Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 183
  • Mr Peter Justin Bennetts
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Christopher Joseph Crabtree
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • Herries School, Dean Lane, Cookham Dean, Berkshire, SL6 9BD

      IIF 187
    • 54, Queen Street, Henley-on-thames, Oxfordshire, RG9 1AP, United Kingdom

      IIF 188
    • 54, Queen Street, Henley-on-thames, RG9 1AP, United Kingdom

      IIF 189
    • C/o Henley Accounting, 54 Queen Street, Henley-on-thames, RG9 1AP, England

      IIF 190
    • Unit B3, 2a Askew Crescent, London, W12 9DP, United Kingdom

      IIF 191
    • Longmead Spade Oak Reach, Cookham, Maidenhead, Berkshire, SL6 9RQ

      IIF 192
    • Longmead, Spade Oak Reach, Cookham, Maidenhead, Berkshire, SL6 9RQ, England

      IIF 193
    • Longmead, Spade Oak Reach, Cookham, Maidenhead, SL6 9RQ, England

      IIF 194
  • Taylor, Christopher Joseph Crabtree
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher Joseph Crabtree
    British inventor born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Christopher Joseph Crabtree
    British toy designer born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Sydney Street, London, SW3 6PU

      IIF 203
  • Burnett, John
    British

    Registered addresses and corresponding companies
    • 12 Station Road, Oakley, Bedford, MK43 7RB

      IIF 204
  • Fletcher, Jonathan James
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, High Street, Heol-y-cyw, Bridgend, CF35 6HY, Wales

      IIF 205 IIF 206
    • 62 High Street, High Street, Heol-y-cyw, Bridgend, CF35 6HY, United Kingdom

      IIF 207
  • Fletcher, Jonathan James
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Tavington Road, Foxhill Manor, Halewood Village, Liverpool, L26 6BA, United Kingdom

      IIF 208
    • 53 Tavington Road, Foxhill Manor, Halewood Village, Liverpool, Merseyside, L26 6BA

      IIF 209
  • Fletcher, Jonathan James
    British security & investigations born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dellside Close, Ashton-in-makerfield, Wigan, Lancashire, WN4 0ND, United Kingdom

      IIF 210
  • Galbraith, John
    British inventor

    Registered addresses and corresponding companies
  • Mr Chris Taylor
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, United Kingdom

      IIF 213
  • Mr Christopher Lee
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Divot Way, Rooksdown, Basingstoke, RG249YE, United Kingdom

      IIF 214
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 215
  • Mr Christopher Lee
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dingle Dell, Leighton Buzzard, LU7 3JL, United Kingdom

      IIF 216
  • Mr Christopher Lee
    British born in April 1979

    Resident in United Kingdom

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

      IIF 217
  • Bom, Gert Jan
    Dutch inventor born in March 1951

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Unit 1 The Silo, Pirnhow Street, Bungay, Suffolk, NR35 2RU, United Kingdom

      IIF 218
  • Carter, David Charles Merryck
    British

    Registered addresses and corresponding companies
    • Hinxworth Place, Hinxworth, Baldock, Hertfordshire, SG7 5HB

      IIF 219
  • Carter, David John Frederick
    English company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 220
    • Palepit Farm, Latchingdon Road, Cold Norton, Chelmsford, CM3 6HR, England

      IIF 221
  • Carter, David John Frederick
    English inventor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Palepit Farm, Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6HR, United Kingdom

      IIF 222
  • Carter, David John Frederick
    English trader born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Pale Pitt Farm, Latchingdon Road, Cold Norton, Chelmsford, Essex, CM3 6HR

      IIF 223
  • Fletcher, Jonathan
    British events co ordinator born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, High Street, Heol-y-cyw, Bridgend, CF35 6HY, United Kingdom

      IIF 224
  • Ford, Hamilton James Griffin
    British designer

    Registered addresses and corresponding companies
    • Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, SM2 6JT, England

      IIF 225
  • Galbraith, John
    British inventor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Galbraith, John
    British none born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 54b, Lilford Road, London, SE5 9HX, United Kingdom

      IIF 228
  • James, Chester
    British broker born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Odessa Road, London, E79DX, United Kingdom

      IIF 229
  • James, Chester
    British inventor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Odessa Road, Waltham Forest, E7 9DX, United Kingdom

      IIF 230
  • Karat, James Antony
    British consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Powell Avenue, Dartford, DA2 6NT, England

      IIF 231
    • 17, Powell Avenue, Dartford, DA2 6NT, United Kingdom

      IIF 232
  • Karat, James Antony
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Powell Avenue, Dartford, Kent, DA2 6NT, United Kingdom

      IIF 233
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 234
  • Karat, James Antony
    British finance director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 235
  • Karat, James Antony
    British inventor born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Powell Avenue, Dartford, DA2 6NT, England

      IIF 236
  • Karat, James Antony
    British investment banking consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG

      IIF 237
  • Karat, James Antony
    British senior business analyst born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Powell Avenue, Dartford, Kent, DA2 6NT, England

      IIF 238
  • Karat, James Antony
    British stockbroker born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Powell Avenue, Dartford, Kent, DA2 6NT, United Kingdom

      IIF 239
  • Lee, Christopher
    British inventor born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Divot Way, Rooksdown, Basingstoke, Hampshire, RG249YE, United Kingdom

      IIF 240
  • Lee, Christopher
    British sales director born in September 1959

    Resident in United Kingdom

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

      IIF 241
  • Lee, Christopher
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dingle Dell, Leighton Buzzard, LU7 3JL, United Kingdom

      IIF 242
  • Lee, Christopher
    British director born in April 1979

    Resident in United Kingdom

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

      IIF 243
  • Rees, John Christopher
    British company director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Thistleboon Drive, Mumbles, Swansea, SA3 4HY, United Kingdom

      IIF 244
  • Rees, John Christopher
    British designer born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Thistleboon Drive, Mumbles, Swansea, West Glamorgan, SA3 4HY, Wales

      IIF 245
  • Rees, John Christopher
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-2, Paragon Works, Wilsthorpe Road, Long Eaton, Nottingham, NG10 3JW, England

      IIF 246
  • Taylor, Chris
    British designer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, United Kingdom

      IIF 247
  • Bennett, Jethro
    British inventor/designer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Sheffield Terrace, London, W8 7NB, England

      IIF 248
  • Bennetts, Peter Justin
    British legal adviser born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Downs Road, Hastings, TN34 2DY, England

      IIF 249
    • Pine Trees, 193, Downs Road, Hastings, TN34 2DY, United Kingdom

      IIF 250
  • Burnett, John
    British inventor born in June 1926

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, David
    British driver born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Sedbergh Road, Millbrook, Southampton, Hampshire, SO16 9EX

      IIF 253
  • Dhanjal, Avtarjeet Singh

    Registered addresses and corresponding companies
    • Nadi Kinarey, Buildwas Road, Telford, Shropshire, TF8 7DN, England

      IIF 254 IIF 255
  • Fletcher, Delyth
    British race director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, High Street, Heol-y-cyw, Bridgend, CF35 6HY, United Kingdom

      IIF 256
  • James, Anthony Vernon

    Registered addresses and corresponding companies
    • Westerleigh, Coates, Cirencester, Gloucestershire, GL7 6NR

      IIF 257
  • Mr Avtarjeet Singh Dhanjal
    British born in April 1939

    Resident in United Kingdom

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

      IIF 258
    • 9-b, Stafford Park 12, Telford, TF3 3BJ, England

      IIF 259
    • Nadi Kinarey, Buildwas Road, Ironbridge, Telford, TF8 7DN, United Kingdom

      IIF 260
    • Nadi Kinarey, Buildwas Road, Telford, TF8 7DN, United Kingdom

      IIF 261 IIF 262
  • Mr David Carter
    English born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palepit Farm, Latchingdon Road, Cold Norton, Essex, CM3 6HR, United Kingdom

      IIF 263
  • Timija, El Mostafa
    Moroccan inventor born in February 1975

    Resident in Morocco

    Registered addresses and corresponding companies
    • 474, Imm 25 Tafoukt, Essaouira, Morocco

      IIF 264
  • Tj, .
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Finkin Street, Grantham, NG31 6QZ, England

      IIF 265
  • Bennetts, Peter Justin John

    Registered addresses and corresponding companies
    • 193, Downs Road, Hastings, TN34 2DY, England

      IIF 266
  • Bennetts, Peter Justin John
    British inventor born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Kings Drive, Eastbourne, Brighton, East Sussex, BN21 2UP, England

      IIF 267
  • Chichester, John Anthony

    Registered addresses and corresponding companies
    • 1c Beulah Road, Rhiwbina, Cardiff, CF14 6LT, Wales

      IIF 268
  • Dr William Nevil Johnson
    British born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne House, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, England

      IIF 269
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 270 IIF 271 IIF 272
  • Egerton, Brian John
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Netherton Green, Bootle, Merseyside, L30 7PA, England

      IIF 273
    • 3 Netherton Green, Netherton, Bootle, Merseyside, L30 7PA

      IIF 274
  • Egerton, Brian John
    British design engineer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Netherton Green, Bootle, L30 7PA, United Kingdom

      IIF 275
  • Egerton, Brian John
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Green, Netherton, Bootle, Merseyside, L30 7PA

      IIF 276
    • 3, Netherton Green, Bootle, Liverpool, L30 7PA, England

      IIF 277
  • Egerton, Brian John
    British imternet marketing born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Netherton Green, Bootle, Merseyside, L3O 7PA

      IIF 278
  • Egerton, Brian John
    British inventor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Netherton Green, Bootle, L30 7PA, United Kingdom

      IIF 279 IIF 280
    • 3 Netherton Green, Netherton, Bootle, Merseyside, L30 7PA

      IIF 281
  • Egerton, Brian John
    British technical director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Netherton Green, Netherton, Bootle, Merseyside, L30 7PA

      IIF 282
  • Rashleigh, Joshua Christopher Stephen
    British construction born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ewell By Pass, Epsom, KT17 2PZ, England

      IIF 283
    • 215, Lynmouth Avenue, Morden, Surrey, SM4 4RX, England

      IIF 284
  • Rashleigh, Joshua Christopher Stephen
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 215, Lynmouth Avenue, Morden, Surrey, SM4 4RX, United Kingdom

      IIF 285 IIF 286
  • Rashleigh, Joshua Christopher Stephen
    British inventor born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 215 Lynmouth Ave, Lynmouth Avenue, Morden, Surrey, SM4 4RX, England

      IIF 287
  • Bennett, Jethro Lionel
    British manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Verity Close, Notting Hill, London, W11 4HE

      IIF 288
  • Bickerton, Mathew James
    British inventor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Grammer School, Redruth, Cornwall, TR15 3AJ

      IIF 289
  • Carter, David

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 290
  • Carter, David Charles Merryck
    British company director born in January 1959

    Registered addresses and corresponding companies
  • Carter, David Charles Merryck
    British director born in January 1959

    Registered addresses and corresponding companies
    • 135 High Street, Amersham, Buckinghamshire, HP7 0DY

      IIF 297
  • Clark, Anthony James

    Registered addresses and corresponding companies
    • 31, Grazeley Close, Bexleyheath, Kent, DA6 7QF, England

      IIF 298
  • Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, England

      IIF 299
  • Dhanjal, Avtarjeet Singh
    British artist born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nadi Kinarey, Buildwas Road, Ironbridge, Telford, TF8 7DN, United Kingdom

      IIF 300 IIF 301
  • Dhanjal, Avtarjeet Singh
    British company director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nadi Kinarey, Buildwas Road, Ironbridge, Telford, Shropshire, TF8 7DN

      IIF 302 IIF 303
  • Dhanjal, Avtarjeet Singh
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nadi Kinarey, Buildwas Road, Telford, TF8 7DN, United Kingdom

      IIF 304
  • Dhanjal, Avtarjeet Singh
    British inventor born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nadi Kinarey, Buildwas Road, Ironbridge, Shropshire, TF8 7DN, England

      IIF 305
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 306
  • Dhanjal, Avtarjeet Singh
    British retired born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nadi Kinarey, Buildwas Road, Ironbridge, Telford, Shropshire, TF8 7DN, England

      IIF 307
  • Egerton, Brian John

    Registered addresses and corresponding companies
    • 3, Netherton Green, Bootle, Merseyside, L3O 7PA

      IIF 308
  • Mr Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, United Kingdom

      IIF 309
  • Mr Henry James Vere Charlton
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farm House, Church Lane, Milby, YO51 9HQ, United Kingdom

      IIF 310
    • Grange Farm House, Milby, Boroughbridge, York, North Yorshire, YO51 9HQ, United Kingdom

      IIF 311
  • Taylor, Christopher Joseph Crabtree
    British company secretary

    Registered addresses and corresponding companies
    • 29 Sydney Street, London, SW3 6PU

      IIF 312
  • Taylor, Christopher Joseph Crabtree
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Sydney Street, London, SW3 6PU

      IIF 313
  • Chichester, John Anthony
    Welsh director born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Westcroft House, Ewenny Road, Bridgend, CF35 5AP, Wales

      IIF 314 IIF 315 IIF 316
    • 42, Pinecrest Drive, Thornhill, Cardiff, CF14 9DW, Wales

      IIF 318
    • Th3 Secret Shed 1c Beulah Road, Rhiwbina, Cardiff, CF14 6LT, Wales

      IIF 319
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 320
  • Chichester, John Anthony
    Welsh inventor born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 1c Beulah Road, Rhiwbina, Cardiff, CF14 6LT, Wales

      IIF 321
  • Karat, James

    Registered addresses and corresponding companies
    • 17 Powell Avenue, Dartford, Kent, DA2 6NT, England

      IIF 322
  • Lee, Christopher

    Registered addresses and corresponding companies
    • 112, Divot Way, Rooksdown, Basingstoke, Hampshire, RG249YE, United Kingdom

      IIF 323
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 324
  • Rashleigh, Joshua

    Registered addresses and corresponding companies
    • 215, Lynmouth Avenue, Morden, Surrey, SM4 4RX, England

      IIF 325
  • Taylor, Christopher Joseph Crabtree
    British company director born in February 1955

    Resident in Monaco

    Registered addresses and corresponding companies
    • 54, Queen Street, Henley-on-thames, RG9 1AP, England

      IIF 326
  • Bennett, Jethro

    Registered addresses and corresponding companies
    • 41, Sheffield Terrace, London, W8 7NB, England

      IIF 327
  • Chichester, John

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 328
  • Constantine, Margaret Joan
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 High Street, Poole, Dorset, BH15 1AB

      IIF 329
  • Constantine, Margaret Joan
    British coy director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Constantine, Margaret Joan
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 High Street, Poole, Dorset, BH15 1AB, United Kingdom

      IIF 333
  • Constantine, Margaret Joan
    British inventor born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr James Alexander Courtenay Ballin
    British born in September 1982

    Resident in United Kingdom

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

      IIF 340 IIF 341
  • Johnson, Robert Alfred, Marketing Director
    British inventor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87, Sevenacres, Orton Brimbles, Peterborough, PE2 5XJ, England

      IIF 342
  • Johnson, William Nevil Heaton, Dr
    British co. dir born in April 1939

    Registered addresses and corresponding companies
    • 2 Brock Terrace, The Grange St Peter Port, Guernsey, GY1 1RQ, Channel Islands

      IIF 343
  • Johnson, William Nevil Heaton, Dr
    British inventor born in April 1939

    Registered addresses and corresponding companies
  • Johnson, William Nevil, Dr
    British company director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • La Vallee, St Peters, Guernsey, Channel Islands, GY7 9SE

      IIF 347 IIF 348
  • Johnson, William Nevil, Dr
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 349
  • Johnson, William Nevil, Dr
    British inventor born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, England

      IIF 350
  • Mr David Charles Merryck Carter
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 351
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 352
    • 21, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 353
    • 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 354
    • Unit 21, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 355
    • Unit 21, Navigation Business Village, Preston, PR2 2YP, United Kingdom

      IIF 356
  • Nygaard, Jens Halstein Seeberg
    Norwegian inventor born in August 1958

    Resident in Italy

    Registered addresses and corresponding companies
    • 17, Buchanans Wharf North, Ferry Street, Bristol, BS1 6HN, United Kingdom

      IIF 357
  • Charlton, Henry James Vere
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farm House, Milby, Boroughbridge, York, North Yorshire, YO51 9HQ, United Kingdom

      IIF 358
  • Charlton, Henry James Vere
    British inventor born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Farm House, Church Lane, Milby, YO51 9HQ, United Kingdom

      IIF 359
  • Mr Alastair Rupert Joseph Darwood
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 360
    • Russell House, 140 High Street, Edgware, HA8 7LW, England

      IIF 361
    • 24, Upper Wimpole Street, London, W1G 6NE, England

      IIF 362
    • 24, Upper Wimpole Street, London, W1G 6NE, United Kingdom

      IIF 363 IIF 364
    • 45, Wimpole Street, London, W1G 8SB

      IIF 365
  • Carter, David Charles Merryck
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 366
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 367
    • 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 368
  • Carter, David Charles Merryck
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, PR2 2YP, United Kingdom

      IIF 369
    • Unit 21, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 370
    • Unit 21, Navigation Business Village, Preston, PR2 2YP, United Kingdom

      IIF 371
  • Carter, David John Frederick
    British inventor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Clarks Wood Drive, Braintree, Essex, CM7 3LD, United Kingdom

      IIF 372
  • Carter, David Charles Merryck
    born in January 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 12, Aura House, Richmond, Surrey, TW9 4BX, England

      IIF 373
  • Darwood, Alastair Rupert Joseph
    British clinical director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Upper Wimpole Street, London, W1G 6NE, England

      IIF 374
  • Darwood, Alastair Rupert Joseph
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 375 IIF 376
    • Russell House, 140 High Street, Edgware, HA8 7LW, England

      IIF 377
    • 24, Upper Wimpole Street, London, W1G 6NE, United Kingdom

      IIF 378
  • Darwood, Alastair Rupert Joseph
    British inventor born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Upper Wimpole Street, London, W1G 6NE, United Kingdom

      IIF 379
  • Darwood, Alastair Rupert Joseph
    British technical director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Upper Wimpole Street, London, W1G 6NE, United Kingdom

      IIF 380
  • Fairhurst, John Christopher Edward James
    British inventor

    Registered addresses and corresponding companies
    • 22, Overhill Road, Wilmslow, Cheshire, SK9 2BE

      IIF 381
  • Mr Christopher Joseph Crabtree Taylor
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sweet-escott, Rupert John Bickham
    British engineer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Beach Road, Westward Ho, Bideford, Devon, EX39 1HQ, United Kingdom

      IIF 386
  • Ballin, James Alexander Courtenay, Dr
    British company director born in September 1982

    Resident in United Kingdom

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

      IIF 387
  • Ballin, James Alexander Courtenay, Dr
    British inventor born in September 1982

    Resident in United Kingdom

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

      IIF 388
  • Mr John Christopher Edward James Fairhurst
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Overhill Road, Wilmslow, Cheshire, SK9 2BE, United Kingdom

      IIF 389
  • Fairhurst, John Christopher Edward James
    British inventor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Overhill Road, Wilmslow, Cheshire, SK9 2BE

      IIF 390
child relation
Offspring entities and appointments
Active 170
  • 1
    IIINNOVATIONS LTD - 2010-11-24
    5, Buildwas Road, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-07 ~ dissolved
    IIF 254 - secretary → ME
  • 2
    21USEFUL PRODUCTS LTD - 2020-06-10
    8 Coleshill Street, Fazeley, Tamworth, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 307 - director → ME
  • 3
    Nadi Kinarey Buildwas Road, Ironbridge, Telford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-05 ~ dissolved
    IIF 301 - director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-21 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    54 Queen Street, Henley-on-thames, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2017-11-30 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 6
    54a Lilford Road, London
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-16
    Officer
    2017-06-16 ~ now
    IIF 228 - director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    70 Priory Road, Kenilworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 96 - director → ME
  • 8
    49 Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 209 - director → ME
    2009-01-01 ~ dissolved
    IIF 154 - secretary → ME
  • 9
    20 Duckworth Street, Shaw, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    21 SIMPLE SOLUTIONS LIMITED - 2016-02-09
    9-b Stafford Park 12, Telford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,418 GBP2018-12-31
    Officer
    2014-12-04 ~ dissolved
    IIF 305 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 259 - Has significant influence or controlOE
  • 11
    70 Priory Road, Kenilworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-04 ~ dissolved
    IIF 95 - director → ME
  • 12
    70 Priory Road, Kenilworth, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-15 ~ dissolved
    IIF 97 - director → ME
    2007-08-15 ~ dissolved
    IIF 166 - secretary → ME
  • 13
    12 Station Road, Oakley, Bedford
    Dissolved corporate (2 parents)
    Officer
    2006-08-23 ~ dissolved
    IIF 252 - director → ME
    2006-08-23 ~ dissolved
    IIF 204 - secretary → ME
  • 14
    Summit House, 170 Finchley Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,605 GBP2024-08-31
    Officer
    2024-01-04 ~ now
    IIF 387 - director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 15
    3 Netherton Green, Bootle
    Dissolved corporate (1 parent)
    Officer
    2014-01-20 ~ dissolved
    IIF 277 - director → ME
  • 16
    24 Upper Wimpole Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 378 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 17
    3 Netherton Green, Bootle, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 273 - director → ME
  • 18
    195 Odessa Road, Waltham Forest, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 230 - director → ME
  • 19
    29 High Street, Poole, Dorset
    Corporate (5 parents)
    Equity (Company account)
    -3,462,855 GBP2023-06-30
    Officer
    2003-05-02 ~ now
    IIF 331 - director → ME
  • 20
    29 High Street, Poole, Dorset
    Dissolved corporate (3 parents)
    Officer
    2003-05-02 ~ dissolved
    IIF 330 - director → ME
  • 21
    21 Beach Road, Westward Ho, Bideford, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,094 GBP2022-01-31
    Officer
    2020-06-08 ~ now
    IIF 386 - director → ME
  • 22
    Cobbins Blackheath Lane, Blackheath, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2015-04-08 ~ dissolved
    IIF 120 - director → ME
  • 23
    Cobbins Blackheath Lane, Blackheath, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2015-04-08 ~ dissolved
    IIF 122 - director → ME
  • 24
    Cobbins Blackheath Lane, Blackheath, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2015-04-09 ~ dissolved
    IIF 121 - director → ME
  • 25
    125 Meadow Rise, Brynna, Pontyclun, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-24 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 26
    Miss J Hunter, Cairnhill Durris, Tilquhillie, Banchory, Kincardineshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 146 - director → ME
  • 27
    BLACKWATER TRADING LIMITED - 2015-11-18
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 220 - director → ME
  • 28
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -91,763 GBP2016-11-30
    Officer
    2004-11-04 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 29
    Russell House, 140 High Street, Edgware, England
    Corporate (3 parents)
    Equity (Company account)
    3,486,178 GBP2023-07-31
    Officer
    2020-07-16 ~ now
    IIF 377 - director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    62 High Street, Redbourn, St. Albans, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 31
    3 Netherton Green, Bootle
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ dissolved
    IIF 275 - director → ME
  • 32
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 320 - director → ME
    2014-10-03 ~ dissolved
    IIF 328 - secretary → ME
  • 33
    12 Wentworth Avenue, London, England
    Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 34
    62 High Street, Heol-y-cyw, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 35
    62 High Street, Heol-y-cyw, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 36
    368 Brook Street, Birkenhead, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    -913 GBP2021-12-31
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Third Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 38
    62 High Street, Redbourn, St. Albans, England
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-04-30
    Officer
    2022-04-17 ~ now
    IIF 80 - director → ME
    Person with significant control
    2022-04-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 39
    5, Buildwas Road, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-22 ~ dissolved
    IIF 255 - secretary → ME
  • 40
    STEELRAY NO.165 LIMITED - 2001-03-19
    29 High Street, Poole, Dorset
    Corporate (7 parents, 1 offspring)
    Officer
    2001-05-18 ~ now
    IIF 334 - director → ME
  • 41
    STEELRAY NO. 193 LIMITED - 2002-11-27
    29 High Street, Poole, Dorset
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2004-01-22 ~ now
    IIF 329 - director → ME
  • 42
    Palepit Farm, Latchingdon Road, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-05 ~ dissolved
    IIF 221 - director → ME
  • 43
    James Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Corporate (3 parents)
    Equity (Company account)
    96,265 GBP2023-12-31
    Officer
    2020-11-26 ~ now
    IIF 237 - director → ME
  • 44
    47 Butt Road, Colchester, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    125,986 GBP2024-03-31
    Officer
    2020-03-18 ~ now
    IIF 375 - director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 360 - Ownership of shares – More than 50% but less than 75%OE
    IIF 360 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326,144 GBP2023-03-31
    Officer
    2010-02-08 ~ now
    IIF 369 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 46
    8 Devonshire Square, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-05-28 ~ now
    IIF 37 - director → ME
  • 47
    HOTBLOX LIMITED - 2015-08-24
    Cobbins Blackheath Lane, Blackheath, Guildford, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2014-08-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Has significant influence or controlOE
  • 48
    17 Powell Avenue, Dartford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 49
    215 Lynmouth Ave Lynmouth Avenue, Morden, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2015-05-12 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 50
    54 Queen Street, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,830 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more as a member of a firmOE
  • 51
    215 Lynmouth Avenue, Morden, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 52
    2 Cedargrove, Hagley, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2002-03-22 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 53
    193 Downs Road, Hastings, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2012-07-17 ~ dissolved
    IIF 266 - secretary → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 54
    3 Hill Gardens, Streatley, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 113 - director → ME
  • 55
    12 Chibnall Close, Chalgrove, Oxford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 56
    21 Dellside Close, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 210 - director → ME
  • 57
    Abingdon, Weston Grove, Ross-on-wye, Herefordshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-15 ~ now
    IIF 167 - director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 58
    FOOD PREVENTION SYSTEMS LTD - 2010-02-10
    C/o Jrj Accountants Limited Queensway, Swansea West Industrial Park, Fforestfach, Swansea, Wales
    Dissolved corporate (3 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 245 - director → ME
  • 59
    45 Salisbury Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 117 - director → ME
  • 60
    62 Wootton Avenue, Old Fletton, Peterborough, Cambs, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 103 - director → ME
  • 61
    Unit 1 The Silo, Pirnhow Street, Bungay, Suffolk, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -60 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-09-01 ~ now
    IIF 218 - director → ME
  • 62
    5th Floor Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 208 - director → ME
  • 63
    CRAFTSTONE LIMITED - 1987-02-05
    54b Lilford Road, Camberwell, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,957 GBP2022-03-31
    Officer
    ~ dissolved
    IIF 226 - director → ME
    ~ dissolved
    IIF 211 - secretary → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    BAXABLE LIMITED - 1987-02-05
    54b Lilford Road, Camberwell, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,627 GBP2022-03-31
    Officer
    ~ dissolved
    IIF 227 - director → ME
    ~ dissolved
    IIF 212 - secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    GLOBAL FRAMING PRODUCTS LIMITED - 2019-01-09
    2 Cedargrove, Hagley, Stourbridge, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -35,056 GBP2024-05-31
    Officer
    2009-05-18 ~ now
    IIF 257 - secretary → ME
  • 66
    Frazer Buildings 126, Bute Street, Cardiff Bay, Cardiff, Wales
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -43,590 GBP2024-04-30
    Officer
    2018-02-05 ~ now
    IIF 164 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 67
    87 Sevenacres, Orton Brimbles, Peterborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,032 GBP2019-03-31
    Officer
    2015-03-31 ~ dissolved
    IIF 342 - director → ME
    2009-03-18 ~ dissolved
    IIF 171 - secretary → ME
    Person with significant control
    2017-03-18 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    C/o Henley Accounting, 54 Queen Street, Henley-on-thames, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -1,002,121 GBP2023-12-31
    Officer
    2019-09-06 ~ now
    IIF 190 - director → ME
  • 69
    Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -168,052 GBP2015-12-31
    Officer
    1998-02-10 ~ now
    IIF 199 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 70
    9 Berkshire Place, Oldham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-03-01 ~ dissolved
    IIF 264 - director → ME
  • 71
    47 Queen Anne Street, London
    Corporate (33 parents, 1 offspring)
    Officer
    2022-12-21 ~ now
    IIF 30 - llp-member → ME
  • 72
    NEW INFLEXION MANAGERS LLP - 2005-12-09
    47 Queen Anne Street, London, England
    Corporate (33 parents, 11 offsprings)
    Officer
    2017-09-01 ~ now
    IIF 15 - llp-member → ME
  • 73
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 74
    24 Upper Wimpole Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,237 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 374 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Right to appoint or remove directorsOE
  • 75
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 76
    Summit House, 170 Finchley Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -8,743 GBP2024-08-31
    Officer
    2022-08-19 ~ now
    IIF 388 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 341 - Ownership of shares – More than 50% but less than 75%OE
    IIF 341 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 341 - Right to appoint or remove directorsOE
  • 77
    45 Wimpole Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    INVENTIDEAS SONANGOL EP LTD - 2023-07-24
    INVENTIDEAS LTD - 2023-05-22
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 240 - director → ME
    2023-04-18 ~ dissolved
    IIF 323 - secretary → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 79
    29 High Street, Poole, Dorset, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-07-08 ~ now
    IIF 333 - director → ME
  • 80
    41 Sheffield Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-12-21 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 81
    17 Powell Avenue, Dartford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 233 - director → ME
  • 82
    Unit 10 Park Road Industrial Estate, Park Road, Swanley, Kent
    Corporate (1 parent)
    Equity (Company account)
    298,856 GBP2023-05-31
    Officer
    2011-05-23 ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 83
    215 Lynmouth Avenue, Morden, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 284 - director → ME
    2015-03-20 ~ dissolved
    IIF 325 - secretary → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 84
    215 Lynmouth Avenue, Morden, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 85
    62 High Street High Street, Heol-y-cyw, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2018-01-05 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 86
    Carey House, Carey, Wareham, England
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 112 - director → ME
  • 87
    62 High Street, Heol-y-cyw, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 88
    193 Downs Road, Hastings, England
    Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-04-30
    Officer
    2025-03-17 ~ now
    IIF 250 - director → ME
  • 89
    TOMORROWS LEADERS LIMITED - 2003-09-23
    KNOWLEDGE CREATION LTD. - 2000-05-24
    First Floor, Woburn Court, 2 Railton Road, Kempston, Bedfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,154 GBP2023-04-30
    Officer
    2007-03-09 ~ dissolved
    IIF 251 - director → ME
  • 90
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (2 parents)
    Equity (Company account)
    -152,655 GBP2023-05-31
    Officer
    2012-05-16 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 91
    LEARNING JUST BECAME EASY LTD - 2021-07-23
    63 High Street, Redbourn, St. Albans, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    2012-05-16 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 92
    6 Dingle Dell, Leighton Buzzard, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,567 GBP2018-04-30
    Officer
    2017-04-18 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    47 Butt Road, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2021-10-31
    Officer
    2016-10-20 ~ dissolved
    IIF 376 - director → ME
  • 94
    Hayles Bridge Offices 228 Mulgrave Road, Cheam, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,650 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 118 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 95
    STEELRAY NO.164 LIMITED - 2001-03-19
    29 High Street, Poole, Dorset
    Corporate (3 parents, 1 offspring)
    Officer
    2001-05-18 ~ now
    IIF 335 - director → ME
  • 96
    LUSH LTD.
    - now
    COSMETIC HOUSE LIMITED - 1995-04-10
    29 High Street, Poole, Dorset
    Corporate (9 parents, 5 offsprings)
    Officer
    1994-06-17 ~ now
    IIF 336 - director → ME
  • 97
    STEELRAY NO. 105 LIMITED - 1997-04-02
    29 High Street, Poole, Dorset
    Corporate (8 parents)
    Officer
    1997-05-19 ~ now
    IIF 339 - director → ME
  • 98
    TAYVIN 290 LIMITED - 2003-02-19
    3 Netherton Green, Bootle, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2010-04-26 ~ dissolved
    IIF 278 - director → ME
    2010-04-21 ~ dissolved
    IIF 308 - secretary → ME
  • 99
    30 Creekview Road, South Woodham Ferrers, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2001-01-24 ~ dissolved
    IIF 32 - director → ME
  • 100
    1 Starnhill Cottages Grantham Road, Bingham, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 101
    5 Gidea Avenue, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    112 GBP2023-06-14
    Officer
    2014-07-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 102
    Cobbins Blackheath Lane, Blackheath, Guildford, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    12 Aura House, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 373 - llp-designated-member → ME
  • 104
    DONGARA LIMITED - 1988-09-02
    3 Field Court, London
    Corporate (3 parents)
    Officer
    ~ now
    IIF 172 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    Knoll House, Knoll Road, Camberley, Surrey
    Dissolved corporate (6 parents)
    Officer
    1999-10-15 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 106
    The Mansion, Bletchley Park Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,058 GBP2018-07-31
    Officer
    2015-04-20 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    The Coach House, 17 West Street, Epsom, Surrey
    Corporate (6 parents)
    Officer
    ~ now
    IIF 28 - director → ME
  • 108
    RAPID 8367 LIMITED - 1989-07-17
    Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    442,834 GBP2024-03-31
    Officer
    2009-01-30 ~ now
    IIF 119 - director → ME
    2009-04-01 ~ now
    IIF 225 - secretary → ME
  • 109
    HAMBLEDEN SALES & CHARTER LTD - 2011-06-14
    HENLEY SALES & CHARTER LTD - 2009-08-08
    Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 193 - director → ME
  • 110
    54 Queen Street, Henley-on-thames, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 243 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 112
    Cobbins Blackheath Lane, Blackheath, Guildford, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2014-07-02 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    1 Hayesford Park Drive, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    5,595 GBP2023-09-30
    Officer
    2011-09-29 ~ now
    IIF 144 - director → ME
  • 114
    3 Netherton Green, Bootle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 280 - director → ME
  • 115
    Halton Brook Business Park Weston Road, Aston Clinton, Aylesbury, Bucks, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    15,215 GBP2016-09-30
    Officer
    2014-03-13 ~ now
    IIF 380 - director → ME
  • 116
    MYMENTOR LIMITED - 2017-08-14
    THE-MENTOR.TV LIMITED - 2015-12-09
    ATTITUDE DETERMINES ALTITUDE LTD - 2015-05-22
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (3 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 351 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    URBAN HOME IMPROVEMENTS LTD - 2020-08-21
    JSR CONSTRUCTION LTD - 2020-03-05
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Corporate (1 parent)
    Equity (Company account)
    -95,886 GBP2021-06-30
    Officer
    2011-06-01 ~ now
    IIF 283 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directors as a member of a firmOE
  • 118
    62 High Street, Redbourn, St. Albans, England
    Corporate (3 parents)
    Officer
    2018-08-14 ~ now
    IIF 79 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 49 - Has significant influence or controlOE
  • 119
    62 High Street, Redbourn, St. Albans, England
    Dissolved corporate (3 parents)
    Officer
    2021-08-13 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    62 High Street, Heol-y-cyw, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2019-10-24 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 121
    Cobbins Blackheath Lane, Blackheath, Guildford, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2014-08-19 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Has significant influence or controlOE
  • 122
    1c Beulah Road, Rhiwbina, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,783 GBP2024-04-30
    Officer
    2017-03-07 ~ now
    IIF 321 - director → ME
    2017-03-07 ~ now
    IIF 268 - secretary → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 177 - Has significant influence or controlOE
  • 123
    31 Grazeley Close, Bexleyheath, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 111 - director → ME
  • 124
    SAFETY SOLUTIONS LIMITED - 1995-06-07
    141 Parrock Street, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    1994-12-05 ~ dissolved
    IIF 108 - director → ME
  • 125
    C/o Henley Accounting, 54 Queen Street, Henley-on-thames, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,996 GBP2021-09-30
    Officer
    2016-12-19 ~ dissolved
    IIF 194 - director → ME
  • 126
    Grange Farm House Milby, Boroughbridge, York, North Yorshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-05 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 127
    SCHOOL PATH MANAGEMENT LIMITED - 2008-07-30
    5, Buildwas Road, Ironbridge, Shropshire
    Dissolved corporate (3 parents)
    Officer
    2006-08-10 ~ dissolved
    IIF 303 - director → ME
  • 128
    Cobbins Blackheath Lane, Blackheath, Guildford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,453 GBP2019-03-31
    Officer
    2014-05-30 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 129
    Cobbins Blackheath Lane, Blackheath, Guildford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,964 GBP2019-03-31
    Officer
    2014-03-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    EFX MAGAZINE LIMITED - 2011-03-25
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2011-03-09 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 271 - Ownership of shares – More than 50% but less than 75%OE
    IIF 271 - Ownership of voting rights - More than 50% but less than 75%OE
  • 131
    3 Netherton Green, Bootle
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 279 - director → ME
  • 132
    Unit 1-2, Paragon Works Wilsthorpe Road, Long Eaton, Nottingham, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2015-08-14 ~ dissolved
    IIF 246 - director → ME
  • 133
    41 Sheffield Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2014-01-06 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 134
    41 Sheffield Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    -23,493 GBP2024-03-31
    Officer
    2010-03-18 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 135
    41 Sheffield Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2010-04-09 ~ now
    IIF 248 - director → ME
    2010-04-09 ~ now
    IIF 327 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 136
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    -132,922 GBP2024-03-31
    Officer
    2022-06-16 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 137
    1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,559 GBP2017-03-31
    Officer
    2008-03-27 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 138
    Grange Farm House Milby, Boroughbridge, York, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,580 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 359 - director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    168 City Road, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-12 ~ dissolved
    IIF 159 - director → ME
  • 140
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 141
    31 Grazeley Close, Bexleyheath, Kent
    Dissolved corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 109 - director → ME
  • 142
    31 Grazeley Close, Bexleyheath, Kent
    Dissolved corporate (3 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 110 - director → ME
    2010-09-22 ~ dissolved
    IIF 298 - secretary → ME
  • 143
    168 City Road, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-20 ~ dissolved
    IIF 163 - director → ME
  • 144
    41 Sheffield Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2011-12-06 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 145
    69 Whitchurch Avenue, Edgware, London, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-13 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 146
    42 Pinecrest Drive, Thornhill, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 318 - director → ME
  • 147
    2 Water Lane, Sturry, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 372 - director → ME
  • 148
    54 Queen Street, Henley-on-thames, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    Henley Accounting Services Ltd, 54 Queen Street, Henley-on-thames, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 202 - director → ME
  • 150
    Mount Wise House C/o Gavin Jones Consultancy, Village By The Sea, Plymouth, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,769 GBP2021-07-31
    Officer
    2020-07-03 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 151
    54 Queen Street, Henley-on-thames, England
    Corporate (3 parents)
    Officer
    2022-01-17 ~ now
    IIF 326 - director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 299 - Ownership of shares – More than 50% but less than 75%OE
    IIF 299 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 299 - Right to appoint or remove directorsOE
  • 152
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -750 GBP2021-12-31
    Officer
    2008-12-05 ~ dissolved
    IIF 347 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 270 - Ownership of shares – More than 50% but less than 75%OE
    IIF 270 - Ownership of voting rights - More than 50% but less than 75%OE
  • 153
    193 Downs Road, Hastings, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 249 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 154
    29 High Street, Poole, Dorset
    Dissolved corporate (3 parents)
    Officer
    2003-05-02 ~ dissolved
    IIF 332 - director → ME
  • 155
    45 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64,784 GBP2019-08-31
    Officer
    1995-08-09 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or controlOE
  • 156
    1c Beulah Road Beulah Road, Rhiwbina, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,415 GBP2024-04-30
    Officer
    2019-04-12 ~ now
    IIF 319 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 178 - Has significant influence or controlOE
  • 157
    Unit 9b Stafford Park 12, Telford, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2016-08-17 ~ dissolved
    IIF 300 - director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Right to appoint or remove directorsOE
  • 158
    168 City Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 160 - director → ME
  • 159
    22 Overhill Road, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,884 GBP2024-03-31
    Officer
    1998-12-29 ~ now
    IIF 390 - director → ME
    1994-12-12 ~ now
    IIF 381 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    17 Powell Avenue, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 239 - director → ME
  • 161
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-06 ~ dissolved
    IIF 241 - director → ME
    2020-04-06 ~ dissolved
    IIF 324 - secretary → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 162
    464 Darwen Road, Bromley Cross, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-28 ~ dissolved
    IIF 101 - director → ME
  • 163
    195 Odessa Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 229 - director → ME
  • 164
    Ashbourne House Old Portsmouth Road, Artington, Guildford, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,661 GBP2021-12-31
    Officer
    2008-12-05 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 165
    168 City Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    -359 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 161 - director → ME
  • 166
    Unit 19 Victory Business Centre, Somers Road North, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 167
    Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2011-07-29 ~ now
    IIF 349 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 168
    46-48 Queen Square, Bristol
    Dissolved corporate (5 parents)
    Officer
    2008-02-15 ~ dissolved
    IIF 99 - director → ME
  • 169
    168 City Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    -4,233 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 162 - director → ME
  • 170
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-03-14 ~ now
    IIF 235 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
Ceased 99
  • 1
    21USEFUL PRODUCTS LTD - 2020-06-10
    8 Coleshill Street, Fazeley, Tamworth, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-30 ~ 2020-05-09
    IIF 304 - director → ME
    Person with significant control
    2020-03-30 ~ 2020-05-09
    IIF 261 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    54 Queen Street, Henley-on-thames, United Kingdom
    Corporate (2 parents)
    Officer
    2017-11-30 ~ 2023-03-03
    IIF 247 - director → ME
    Person with significant control
    2017-11-30 ~ 2024-02-01
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 3
    70 Priory Road, Kenilworth, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-06 ~ 2008-09-22
    IIF 153 - director → ME
  • 4
    Airworld Aviation Museum Caernarfon Airport, Dinas Dinlle, Caernarfon, Gwynedd
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    77,810 GBP2023-12-31
    Officer
    2010-10-30 ~ 2013-12-31
    IIF 140 - director → ME
    2011-06-10 ~ 2012-02-07
    IIF 165 - secretary → ME
  • 5
    17, Buchanans Wharf North, Ferry Street, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    2012-11-15 ~ 2019-11-11
    IIF 357 - director → ME
  • 6
    ALTERNATE RESOURCES PLC - 2002-09-20
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-08-08
    IIF 155 - director → ME
  • 7
    PANGEA IXI HOLDINGS LIMITED - 2025-02-10
    Unit 21 Navigation Business Village, Preston, England
    Corporate (1 parent)
    Officer
    2024-01-25 ~ 2024-06-04
    IIF 371 - director → ME
    Person with significant control
    2024-01-25 ~ 2024-06-04
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
  • 8
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,451 GBP2020-03-31
    Officer
    2015-11-13 ~ 2018-02-20
    IIF 368 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-20
    IIF 354 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DAZZLED CORPORATION LIMITED - 2002-04-16
    10 Speedwell Close, Thornbury, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    13,002 GBP2024-06-30
    Officer
    2000-07-06 ~ 2002-03-26
    IIF 343 - director → ME
  • 10
    11a Finkin Street, Grantham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    2020-11-24 ~ 2022-06-01
    IIF 86 - director → ME
    Person with significant control
    2020-11-24 ~ 2022-06-01
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
  • 11
    11a Finkin Street, Grantham, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-12 ~ 2022-06-01
    IIF 92 - director → ME
  • 12
    11a Finkin Street, Grantham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    2020-11-24 ~ 2022-06-01
    IIF 87 - director → ME
  • 13
    BLACKWATER TRADING LIMITED - 2015-11-18
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-10-08 ~ 2015-04-20
    IIF 290 - secretary → ME
  • 14
    FINGERSHIELD (UK) LTD - 2012-03-12
    Unit C4 Broadoak Business Park, Ashburton Road West, Manchester
    Corporate (2 parents)
    Equity (Company account)
    165,464 GBP2023-12-31
    Officer
    2006-10-11 ~ 2008-03-26
    IIF 276 - director → ME
  • 15
    368 Brook Street, Birkenhead, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    -913 GBP2021-12-31
    Officer
    2007-10-01 ~ 2023-09-28
    IIF 137 - director → ME
  • 16
    Third Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ 2023-08-15
    IIF 234 - director → ME
  • 17
    CLOSERSTILL GROUP LIMITED - 2019-03-04
    CURTIS TRANSMISSION (TOPCO) LIMITED - 2015-07-09
    3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,421,000 GBP2022-12-31
    Officer
    2016-01-29 ~ 2017-01-12
    IIF 33 - director → ME
  • 18
    Leeds Welding Company Ltd, Westland Square, Dewsbury Road, Leeds, West Yorkshire
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -142,579 GBP2022-11-30
    Officer
    2001-03-13 ~ 2002-11-29
    IIF 274 - director → ME
  • 19
    CROWN SPORTS PLC - 2006-04-26
    GOLF CLUB HOLDINGS PLC - 2000-09-22
    CLUBPARTNERS INTERNATIONAL PLC - 1998-04-16
    ARMADILLO HOLDINGS PLC - 1995-04-06
    LAMBOURNE GOLF CLUB PLC - 1994-02-28
    INDEXSTRONG PUBLIC LIMITED COMPANY - 1991-02-11
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    1995-04-06 ~ 1997-01-27
    IIF 295 - director → ME
  • 20
    8 Devonshire Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-28 ~ 2024-07-06
    IIF 34 - director → ME
  • 21
    8 Devonshire Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-28 ~ 2024-07-06
    IIF 36 - director → ME
  • 22
    8 Devonshire Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-05-28 ~ 2024-07-06
    IIF 35 - director → ME
  • 23
    BUSINESS MENTORS INTERNATIONAL LIMITED - 2001-07-11
    21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2000-05-02 ~ 2001-07-04
    IIF 291 - director → ME
  • 24
    54 Queen Street, Henley-on-thames, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-05-01 ~ 2021-10-01
    IIF 384 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom
    Corporate (4 parents, 27 offsprings)
    Officer
    2012-04-30 ~ 2014-09-26
    IIF 14 - llp-member → ME
  • 26
    MERRYCK & CO. (UK) LIMITED - 2001-07-10
    21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2000-10-12 ~ 2001-07-04
    IIF 297 - director → ME
  • 27
    EAGLE EYE TRACKING SYSTEMS (UK) LIMITED - 2007-06-15
    Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved corporate (5 parents)
    Officer
    1997-02-06 ~ 2009-06-29
    IIF 282 - director → ME
  • 28
    EAGLE EYE TELEMATICS PLC - 2008-07-03
    NEW CAPITAL INVEST PLC - 2000-11-06
    Y2 CAPITAL INVEST PLC - 2000-01-21
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2001-07-09 ~ 2007-03-22
    IIF 281 - director → ME
  • 29
    54 Queen Street, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,830 GBP2016-07-31
    Officer
    2016-02-02 ~ 2022-11-21
    IIF 188 - director → ME
  • 30
    11a Finkin Street, Grantham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2019-09-26 ~ 2021-11-02
    IIF 265 - director → ME
  • 31
    Knoll House, Knoll Road, Camberley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    21,713 GBP2024-10-31
    Officer
    1999-10-15 ~ 2016-08-05
    IIF 82 - director → ME
  • 32
    ICPD LIMITED - 2020-06-11
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -3,003,412 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-03-19 ~ 2024-03-26
    IIF 367 - director → ME
    Person with significant control
    2020-03-19 ~ 2024-05-24
    IIF 352 - Ownership of shares – More than 50% but less than 75% OE
    IIF 352 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 352 - Right to appoint or remove directors OE
  • 33
    193 Downs Road, Hastings, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2012-07-17 ~ 2016-03-01
    IIF 267 - director → ME
  • 34
    Unit B3, Askew Crescent, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    876,204 GBP2023-12-31
    Officer
    2010-01-04 ~ 2013-06-05
    IIF 191 - director → ME
  • 35
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2009-03-18 ~ 2010-03-31
    IIF 253 - director → ME
  • 36
    Doshi & Co 1st Floor, Windsor House, 1270 London Road, Norbury, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-26 ~ 2009-03-31
    IIF 288 - director → ME
  • 37
    2 Cedargrove, Hagley, Stourbridge, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,560,745 GBP2024-03-31
    Officer
    1993-09-10 ~ 1998-02-06
    IIF 147 - director → ME
    1999-10-01 ~ 2024-07-16
    IIF 65 - director → ME
  • 38
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Corporate (3 parents)
    Officer
    2017-10-02 ~ 2021-12-01
    IIF 13 - director → ME
  • 39
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Corporate (3 parents, 1 offspring)
    Officer
    2017-10-03 ~ 2021-12-01
    IIF 12 - director → ME
  • 40
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Corporate (3 parents)
    Officer
    2017-10-03 ~ 2021-12-01
    IIF 11 - director → ME
  • 41
    GNU IDEAS LIMITED - 2013-07-02
    Abacus Business Solutions (consultancy) Ltd, 7 The Windmills, St. Marys Close, Alton, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,847 GBP2021-04-30
    Officer
    2004-03-31 ~ 2012-10-01
    IIF 27 - director → ME
  • 42
    Herries School, Dean Lane, Cookham Dean, Berkshire
    Corporate (10 parents)
    Officer
    2019-01-07 ~ 2019-09-25
    IIF 187 - director → ME
  • 43
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-03-22 ~ 2010-04-06
    IIF 313 - llp-member → ME
  • 44
    45 Wimpole Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-09-05 ~ 2017-01-28
    IIF 379 - director → ME
  • 45
    One Arlington Square, Downshire Way, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-08-04 ~ 2012-09-04
    IIF 289 - director → ME
    2004-08-04 ~ 2012-09-04
    IIF 170 - secretary → ME
  • 46
    111 High Street, Newport Pagnell, Milton Keynes
    Corporate (2 parents)
    Equity (Company account)
    -27,393 GBP2023-12-31
    Officer
    2009-08-19 ~ 2021-12-31
    IIF 173 - secretary → ME
  • 47
    193 Downs Road, Hastings, England
    Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-04-30
    Person with significant control
    2020-04-27 ~ 2020-06-01
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 48
    GARDENCHARM LIMITED - 1995-02-03
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Officer
    1995-04-05 ~ 1997-01-27
    IIF 294 - director → ME
  • 49
    Longridge, Quarry Wood Road, Marlow, Buckinghamshire
    Corporate (9 parents)
    Officer
    2007-08-09 ~ 2010-03-08
    IIF 192 - director → ME
  • 50
    LUSH LTD.
    - now
    COSMETIC HOUSE LIMITED - 1995-04-10
    29 High Street, Poole, Dorset
    Corporate (9 parents, 5 offsprings)
    Officer
    1997-05-19 ~ 1997-06-26
    IIF 338 - director → ME
    1994-06-17 ~ 1995-02-27
    IIF 337 - director → ME
  • 51
    54 Queen Street, Henley-on-thames, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-01-20 ~ 2023-11-10
    IIF 136 - director → ME
  • 52
    4th Floor 1 Kingdom Street, London, England
    Corporate (4 parents)
    Officer
    2018-11-26 ~ 2019-02-06
    IIF 8 - director → ME
  • 53
    4th Floor 1 Kingdom Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-11-26 ~ 2019-02-06
    IIF 9 - director → ME
  • 54
    4th Floor 1 Kingdom Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-11-26 ~ 2019-02-06
    IIF 10 - director → ME
  • 55
    VCLNC LIMITED - 1998-08-13
    5 Market Yard Mews, 194-204 Bermondsey Street, London, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    310,539 GBP2020-01-01 ~ 2020-12-31
    Officer
    1998-07-20 ~ 2010-10-21
    IIF 143 - director → ME
  • 56
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-07-17 ~ 2011-11-04
    IIF 196 - director → ME
  • 57
    METROPOLIS STUDIOS LIMITED - 2001-12-27
    CIVIS LIMITED - 1986-07-17
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-02-15 ~ 2011-11-04
    IIF 198 - director → ME
  • 58
    Q-TAG SYSTEMS LTD. - 1993-01-28
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Officer
    1999-02-15 ~ 2011-11-04
    IIF 203 - director → ME
  • 59
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-07-17 ~ 2011-11-04
    IIF 195 - director → ME
  • 60
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved corporate (1 parent)
    Officer
    1999-02-19 ~ 2003-10-03
    IIF 346 - director → ME
  • 61
    DURAND TECHNOLOGY LIMITED - 2005-11-28
    The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    1998-06-01 ~ 2003-10-03
    IIF 345 - director → ME
  • 62
    MONI TALKS LIMITED - 2023-06-23
    4th Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-02-22 ~ 2021-07-31
    IIF 238 - director → ME
    2021-02-22 ~ 2021-07-31
    IIF 322 - secretary → ME
  • 63
    3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Corporate (6 parents)
    Officer
    ~ 2007-05-23
    IIF 201 - director → ME
  • 64
    54 Queen Street, Henley-on-thames, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-01-15 ~ 2023-11-10
    IIF 135 - director → ME
  • 65
    POT LUCK LIMITED - 2012-12-06
    UNBEATABLE BUSINESS LIMITED - 2012-07-10
    PEITR SPORTS LIMITED - 2011-12-20
    Iver Grove (main Building), Wood Lane, Iver, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    997,491 GBP2023-12-31
    Officer
    2011-12-19 ~ 2011-12-19
    IIF 316 - director → ME
  • 66
    Westcroft House, Ewenny Road, Bridgend, Wales
    Dissolved corporate (4 parents)
    Officer
    2011-12-19 ~ 2012-04-10
    IIF 315 - director → ME
  • 67
    Westcroft House, Ewenny Road, Bridgend, Wales
    Dissolved corporate (4 parents)
    Officer
    2011-12-20 ~ 2012-04-10
    IIF 317 - director → ME
  • 68
    Henley Accounting Services, 54 Queen Street, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    1994-12-09 ~ 2014-08-28
    IIF 197 - director → ME
    1994-12-09 ~ 2004-04-01
    IIF 312 - secretary → ME
  • 69
    The Ridge Golf Club Chartway Street, Sutton Valence, Maidstone, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-17 ~ 2022-03-03
    IIF 3 - director → ME
  • 70
    The Ridge Golf Club Chartway Street, Sutton Valence, Maidstone, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,709,424 GBP2021-03-31
    Officer
    2018-04-17 ~ 2022-03-03
    IIF 2 - director → ME
  • 71
    Prospect House Prospect Road, Halesowen, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2016-07-13 ~ 2023-01-27
    IIF 4 - director → ME
  • 72
    Prospect House Prospect Road, Halesowen, West Midlands, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-07-13 ~ 2023-01-27
    IIF 5 - director → ME
  • 73
    Prospect House Prospect Road, Halesowen, West Midlands, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-07-13 ~ 2023-01-27
    IIF 6 - director → ME
  • 74
    Halton Brook Business Park Weston Road, Aston Clinton, Aylesbury, Bucks, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    15,215 GBP2016-09-30
    Person with significant control
    2016-08-01 ~ 2017-05-09
    IIF 364 - Ownership of shares – More than 50% but less than 75% OE
    IIF 364 - Ownership of voting rights - More than 50% but less than 75% OE
  • 75
    62 High Street, Heol-y-cyw, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2018-08-20 ~ 2019-10-24
    IIF 256 - director → ME
  • 76
    ALTERNATE RESOURCES INTERNATIONAL LIMITED - 2002-08-13
    15-17 Huntsworth Mews, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-08-08
    IIF 156 - director → ME
  • 77
    Unit 19 Victory Business Centre, Somers Road North, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -67,114 GBP2023-11-30
    Officer
    2013-11-18 ~ 2019-08-06
    IIF 152 - director → ME
    Person with significant control
    2016-11-18 ~ 2019-08-06
    IIF 134 - Has significant influence or control OE
  • 78
    SCHOOL PATH DEVELOPMENTS LIMITED - 2008-01-07
    5 Buildwas Road, Ironbridge, Telford, Shropshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-03-29 ~ 2007-11-03
    IIF 302 - director → ME
  • 79
    Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-12 ~ 2023-11-10
    IIF 141 - director → ME
    Person with significant control
    2023-05-12 ~ 2023-11-27
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    Unit 1-2, Paragon Works Wilsthorpe Road, Long Eaton, Nottingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -182,590 GBP2016-12-31
    Officer
    2014-12-17 ~ 2017-11-30
    IIF 244 - director → ME
  • 81
    ESSEYE LIMITED - 2008-05-01
    1 Church Street, Adlington, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-08-29 ~ 2010-03-31
    IIF 142 - director → ME
  • 82
    ZENOTOP LIMITED - 2020-10-29
    54 Queen Street, Henley-on-thames, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2020-05-01 ~ 2021-10-01
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    VIRUZEN LIMITED - 2020-11-26
    54 Queen Street, Henley-on-thames, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-05-01 ~ 2021-10-01
    IIF 382 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    Healthcare Education Centre The Church, Portland Street, Southport, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    174,929 GBP2024-04-30
    Officer
    ~ 1999-04-10
    IIF 169 - director → ME
    ~ 1999-02-25
    IIF 168 - secretary → ME
  • 85
    42 Pinecrest Drive, Thornhill, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-12-19 ~ 2012-04-10
    IIF 314 - director → ME
  • 86
    C/o Ian Lee, 1 Sekforde Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-23 ~ 2012-07-05
    IIF 222 - director → ME
  • 87
    HC 1201 LIMITED - 2013-08-28
    C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -992,355 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    CLUBHAUS OPERATIONS LIMITED - 2004-09-20
    FAMILY GOLF LIMITED - 1998-12-08
    Bath Road, Knowl Hill, Reading, Berkshire
    Corporate (4 parents)
    Officer
    ~ 1993-07-22
    IIF 296 - director → ME
  • 89
    INNOVATION SUPPORT LIMITED - 1999-07-01
    52 Shrivenham Hundred Business, Park, Watchfield, Oxfordshire
    Dissolved corporate
    Officer
    1999-08-18 ~ 2003-10-17
    IIF 344 - director → ME
  • 90
    RENEWABLE ENERGY VENTURE HOLDINGS LIMITED - 2024-07-09
    Unit 21 Navigation Business Village, Navigation Way, Preston, England
    Corporate (1 parent)
    Officer
    2024-01-25 ~ 2024-06-03
    IIF 370 - director → ME
    Person with significant control
    2024-01-25 ~ 2024-05-31
    IIF 355 - Ownership of shares – 75% or more OE
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
  • 91
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    1994-09-30 ~ 1997-01-20
    IIF 292 - director → ME
  • 92
    ORIGIN PRODUCTS IP LICENSING LIMITED - 2006-10-17
    Unit B3, 2a Askew Crescent, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,855 GBP2016-06-30
    Officer
    2006-09-26 ~ 2011-02-01
    IIF 200 - director → ME
  • 93
    168 City Road, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    -359 GBP2024-04-30
    Person with significant control
    2023-04-06 ~ 2023-08-10
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 94
    GOLFPARTNERS INTERNATIONAL LIMITED - 2019-12-12
    DAVID CARTER MANAGEMENT COMPANY LIMITED - 1993-09-15
    Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -513,922 GBP2022-06-30
    Officer
    1993-07-16 ~ 1997-01-27
    IIF 293 - director → ME
    1993-11-28 ~ 1994-10-12
    IIF 219 - secretary → ME
  • 95
    Forge Cottage Street End, Blagdon, Bristol
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,188 GBP2016-01-31
    Officer
    2008-02-15 ~ 2009-11-12
    IIF 98 - director → ME
  • 96
    Forge Cottage Street End, Blagdon, Bristol
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,910 GBP2016-01-10
    Officer
    2008-07-07 ~ 2009-12-20
    IIF 100 - director → ME
  • 97
    27 Byrom Street, Castlefield, Manchester
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2013-08-24 ~ 2019-12-01
    IIF 231 - director → ME
    2013-07-31 ~ 2013-08-23
    IIF 232 - director → ME
  • 98
    54 Queen Street, Henley-on-thames, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-05-01 ~ 2021-10-01
    IIF 383 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    ONCOSUMER LIMITED - 2020-10-04
    54 Queen Street, Henley-on-thames, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-05-01 ~ 2021-10-01
    IIF 385 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.