logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Brown

    Related profiles found in government register
  • Mr James Brown
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colegrave Street, Lincoln, LN5 8DR, United Kingdom

      IIF 1 IIF 2
  • Mr James Brown
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Castle Meadow, Norwich, NR1 3DE, United Kingdom

      IIF 3
  • Mr James Brown
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Gadwall Way, Soham, Ely, Cambridgeshire, CB7 5GQ, United Kingdom

      IIF 4
  • Mr James Brown
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 5
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 6
  • Mr James Brown
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 7
    • icon of address 22a, St.james Square, London, SW1Y 4JH

      IIF 8
  • James Brown
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kirriemuir, Glasgow, South Lanarkshire, G74 3PP, United Kingdom

      IIF 9
  • James Brown
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 10
  • James Brown
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Barton Gardens, Sherborne, DT9 4BE, England

      IIF 11
    • icon of address 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 12
  • Mr Lester James Brown
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Gadwall Way, Soham, Ely, Cambridgeshire, CB7 5GQ, United Kingdom

      IIF 13 IIF 14
    • icon of address George Court, Bartholomews Walk, Ely, CB7 4JW, United Kingdom

      IIF 15
  • Brown, James
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colegrave Street, Lincoln, LN5 8DR, United Kingdom

      IIF 16 IIF 17
  • Mr James Brown
    British born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Kirriemuir, East Kilbride, G74 3PP, Scotland

      IIF 18
  • Mr James Brown
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN, Scotland

      IIF 19
  • Mr James Brown
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ock Bridge Place, Abingdon, OX14 5FW, England

      IIF 20
  • Mr James Brown
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Cottage, Stoke Prior, Leominster, HR6 0NB, United Kingdom

      IIF 21
    • icon of address Unit 1, Dollymans Farm, Doublegate Lane, Rawreth, Wickford, SS11 8UD, England

      IIF 22
    • icon of address Unit 1 (t/a The Cinema Company), Dollymans Farm Doublegate Lane, Rawreth, Wickford, Essex, SS11 8UD

      IIF 23
  • Mr James Brown
    British born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Wallace Street, Falkirk, FK2 7DT, United Kingdom

      IIF 24
  • Mr James Brown
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 25 IIF 26
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 27
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 28
  • Brown, James
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kirriemuir, Glasgow, South Lanarkshire, G74 3PP, United Kingdom

      IIF 29
  • Brown, James
    British technical manager born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Kelvin Drive, East Kilbride, Glasgow, Lanarkshire, G75 0PQ

      IIF 30 IIF 31
  • Brown, James
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Castle Meadow, Norwich, NR1 3DE, United Kingdom

      IIF 32
  • Brown, James
    British driver born in August 1978

    Resident in United Kingdom

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

      IIF 33
  • Brown, James
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, The Strand, Goring-by-sea, Worthing, BN12 6DR, United Kingdom

      IIF 34
  • Brown, James
    British audio visual engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 35
  • Brown, James
    British audio visual engineer / studio mana born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 36
  • Brown, James
    British av engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Dollymans Farm, Doublegate Lane, Rawreth, Wickford, SS11 8UD, England

      IIF 37
  • Brown, James
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, United Kingdom

      IIF 38
  • Mr James Brown
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 39
    • icon of address 3 The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 40 IIF 41
    • icon of address The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 42
  • Mr James Brown
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 24a, Macmerry Industrial Estate, Macmerry, East Lothian, EH33 1RD

      IIF 43
    • icon of address 24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 44
    • icon of address 24a Macmerry Industrial Estate, Macmerry, Tranent, EH33 1RD

      IIF 45
  • Mr James Brown
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corran Resort & Spa, East Marsh, Laugharne, SA33 4RS, United Kingdom

      IIF 46
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 47
    • icon of address The Old Bishops Place, Bridge Hill, St. Columb, TR9 6BY, United Kingdom

      IIF 48
  • Mr James Brown
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, The Cross, Prestwick, Ayrshire, KA9 1AJ

      IIF 49
  • Mr James Brown
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 50
  • Brown, James
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Crowborough Close, Lostock, Bolton, Lancashire, BL6 4LZ

      IIF 51
  • Brown, James
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Crowborough Close, Lostock, Bolton, Lancashire, BL6 4LZ

      IIF 52
    • icon of address Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 53
  • Brown, James
    British welder born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a The Shade, Soham, Ely, Cambridgeshire, CB7 5DE

      IIF 54
  • Brown, James
    British businessman born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Rectory Cottage, Old Rectory Drive, Bridge Hill, St. Columb Major, Cornwall, TR9 6BY, England

      IIF 55
  • Brown, James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 56
  • Brown, James
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bridge Hill, St. Columb, TR9 6BY, England

      IIF 57
    • icon of address The Old Rectory, Bridge Hill, St. Columb Major, Cornwall, TR9 6BY

      IIF 58 IIF 59
  • Brown, James
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 60
  • Brown, James
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, St.james Square, London, SW1Y 4JH

      IIF 61
  • Brown, James
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent, ME10 3RY

      IIF 62
  • Brown, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Barton Gardens, Sherborne, DT9 4BE, England

      IIF 63
    • icon of address 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 64
  • Mr James Brown
    British born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Rocky Road, Knockbreda, Belfast, BT6 9QL, Northern Ireland

      IIF 65
  • Mr James Brown
    British born in November 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Seaview Greystone Road, 23 Ballywalter, Newtownards, BT22 2LQ, Northern Ireland

      IIF 66
  • Mr Jim Brown
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Chuckethall Place, Livingston, EH54 8AN, Scotland

      IIF 67
  • Brown, Lester James
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, IP31 2QX, United Kingdom

      IIF 68
    • icon of address George Court, Bartholomews Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

      IIF 69
  • Mr James Brown
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Barton Gardens, Sherborne, DT9 4BE, England

      IIF 70
  • Brown, James
    born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Park Lane, London, W1K 7TG, United Kingdom

      IIF 71
  • Brown, James
    British builder born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Eglinton Street, Irvine, Ayrshire, KA12 8AS

      IIF 72
  • Brown, James
    British director born in June 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Kirriemuir, East Kilbride, G74 3PP, Scotland

      IIF 73
  • Brown, James
    British company director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Chuckethall Place, Livingston, EH54 8AN, United Kingdom

      IIF 74
  • Brown, James
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN, Scotland

      IIF 75
  • Brown, James
    British deer manager born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire, PH41 4PL

      IIF 76 IIF 77
  • Brown, James
    British estate worker born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Struan Cottage, Airor, Knoydart, Inverness Shire, PH41 4PL

      IIF 78
  • Brown, James
    British land management born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Struan Cottage, Airor, Knoydart, Inverness Shire, PH41 4PL

      IIF 79
  • Brown, James
    British nurse born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ock Bridge Place, Abingdon, OX14 5FW, England

      IIF 80
  • Brown, James
    British graphic designer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Cottage, Stoke Prior, Leominster, HR6 0NB, United Kingdom

      IIF 81
  • Brown, James
    British director born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Wallace Street, Falkirk, FK2 7DT, United Kingdom

      IIF 82
  • Brown, James
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 83 IIF 84
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 85
  • Brown, James
    British personal fitness trainer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 86
  • Brown, James
    British personal trainer born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Shields Road West, Newcastle Upon Tyne, NE6 1JN, United Kingdom

      IIF 87
  • Brown, James
    British builder born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 88
  • Brown, James
    British company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 89
  • Brown, James
    British developer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Chorley Old Road, Bolton, BL1 3AL, England

      IIF 90
    • icon of address 3, The Old Barn, Rindle Road Astley, Tyldesley, Manchester, M29 7LG

      IIF 91
  • Brown, James
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Chorley Old Road, Bolton, BL1 3AJ

      IIF 92
    • icon of address 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 93
    • icon of address 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 94
  • Brown, James
    British accountant born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, James
    British director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

      IIF 104
    • icon of address 322, High Holborn, 6th Floor, London, WC1V 7PB, United Kingdom

      IIF 105
    • icon of address Howden Group Limited, Old Govan Road, Renfrew, PA4 8XJ, Scotland

      IIF 106
  • Brown, James
    British finance director born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

      IIF 107
  • Brown, James
    British bookbinder born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East House, Birsley Brae, Tranent, East Lothian, EH33 1NQ

      IIF 108
  • Brown, James
    British director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address East House, Birsley Brae, Tranent, East Lothian, EH33 1NQ

      IIF 109
  • Brown, James
    British managing director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, EH33 1RD, United Kingdom

      IIF 110
  • Brown, James
    British businessman born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floorseneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, FY4 2FF

      IIF 111
  • Brown, James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bishops Place, Bridge Hill, St. Columb, TR9 6BY, United Kingdom

      IIF 112
  • Brown, James
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, The Cross, Prestwick, Ayrshire, KA9 1AJ, Scotland

      IIF 113
  • Brown, James
    British investment professional born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, Covent Garden, London, Greater London, WC2E 9LG, England

      IIF 114
  • Brown, James
    British operations manager born in June 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Chuckethall Place, Livingston, West Lothian, EH54 8AN

      IIF 115
  • Brown, James
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Camdale Road, London, SE18 2DT, England

      IIF 116
  • Brown, James
    British waiter born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kith & Kids, The Irish Centre, Pretoria Road, London, N17 8DX

      IIF 117
  • Brown, James
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 118
  • Brown, James
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 119
  • Brown, James
    British media born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Joyford Passage, Joyford Passage, Cheltenham, Gloucestershire, GL52 5GD, England

      IIF 120
  • Brown, Jim
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 942, South Street, Glasgow, G14 0AR

      IIF 121
    • icon of address 8, Chuckethall Place, Livingston, EH54 8AN, Scotland

      IIF 122
  • Brown, James
    British co director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

      IIF 123 IIF 124
  • Brown, James
    British co. director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Avalon House, 278/280 Newtownards Road, Belfast, BT4 1HE

      IIF 125
  • Brown, James
    British company director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 239, Newtownards Road, Belfast, BT4 1AF

      IIF 126
    • icon of address 239, Newtownards Road, Belfast, BT4 1AF, Northern Ireland

      IIF 127
    • icon of address 80, University Street, Belfast, BT7 1HE, N. Ireland

      IIF 128
    • icon of address Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE

      IIF 129
    • icon of address Avalon House, 278/280 Newtownards Road, Belfast, Co. Antrim, BT4 1HE, Northern Ireland

      IIF 130
    • icon of address Beacon House, 80 University Street, Belfast, BT7 1HE

      IIF 131
    • icon of address Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 132 IIF 133 IIF 134
    • icon of address Nithc, Chamber Of Commerce, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 142
    • icon of address Nithc, Chamber Of Commerce House, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 143 IIF 144 IIF 145
    • icon of address Nithc, Chamber Victoria Street, 22 Great Victoria Street, Belfast, Antrim, BT2 7LX, Northern Ireland

      IIF 148
  • Brown, James
    British director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Rocky Road, Belfast, County Antrim, BT6 9QL

      IIF 149
    • icon of address 17 Rocky Road, Cregagh, Belfast, BT6 9QL

      IIF 150
    • icon of address 17 Rocky Road, Cregagh, Belfast, Co Antrim, BT6 9QL

      IIF 151
    • icon of address Brackenville, 17 Rocky Road, Belfast, BT6 9QL

      IIF 152 IIF 153
    • icon of address Brackenville, 17 Rocky Road, Belfast, Co Antrim, BT6 9QL

      IIF 154
    • icon of address Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 155 IIF 156 IIF 157
  • Brown, James
    British funeral director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17 Rocky Road, Belfast, N. Ireland, BT6 9QL

      IIF 159
  • Brown, James
    British manager and company director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 160
  • Brown, James
    British managinf director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Brackenville 17 Rocky Road, Knockbreda, Belfast, BT6 9QL, County Antrim

      IIF 161
  • Brown, James
    British managing director born in July 1944

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Brown, James
    British farmer born in November 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Westburn Business Centre, Westburn House, Mcnee Road, Prestwick, Ayrshire, KA9 2PB

      IIF 177
  • Brown, James
    British engineer born in April 1937

    Registered addresses and corresponding companies
  • Brown, James
    British funeral director born in July 1944

    Registered addresses and corresponding companies
    • icon of address Brackenville, 17 Rocky Road, Belfast, BT5 7QL

      IIF 180
  • Brown, James
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Croft View 71 Smithills Croft Road, Bolton, BL1 6TX

      IIF 181
  • Brown, James
    British accountant born in February 1960

    Registered addresses and corresponding companies
  • Brown, James
    British director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 35 Dunglass Avenue, Glasgow, G14 9EJ

      IIF 184
  • Brown, James
    British engineer born in March 1960

    Registered addresses and corresponding companies
    • icon of address 28 Clark Building, Ormiston, Tranent, East Lothian, EH35 5LL

      IIF 185
  • Brown, James
    British accountant born in April 1970

    Registered addresses and corresponding companies
  • Brown, James
    English computer analyst born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Barton Gardens, Sherborne, DT9 4BE, England

      IIF 235
  • Brown, James
    British

    Registered addresses and corresponding companies
    • icon of address 35 Dunglass Avenue, Glasgow, G14 9EJ

      IIF 236
  • Brown, James
    British company director

    Registered addresses and corresponding companies
    • icon of address 3, The Old Barn, Rindle Road, Astley Tyldesley, Manchester, M29 7LG, England

      IIF 237
  • Brown, James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 22a, St. James's Square, London, SW1Y 4JH, England

      IIF 238
  • Brown, James
    born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 239
  • Brown, James
    born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 240
  • Brown, James
    Gb farmer born in November 1951

    Registered addresses and corresponding companies
    • icon of address Seaview, 23 Greystone Road, Ballyferris, Ballywalter, Newtownards, County Down, BT22 2LQ

      IIF 241
  • Brown, James

    Registered addresses and corresponding companies
    • icon of address 35, Widford Chase, Chelmsford, Essex, CM2 8SZ, United Kingdom

      IIF 242
    • icon of address The Old Barn, Rindle Road, Astley, Tyldesley, Manchester, M29 7LG, England

      IIF 243
    • icon of address Seaview, Greystone Road, 23 Ballywalter, Newtownards, BT22 2LQ, Northern Ireland

      IIF 244
    • icon of address 24, Barton Gardens, Sherborne, DT9 4BE, United Kingdom

      IIF 245
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,336 GBP2024-05-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ENERGETICS COACHING LTD - 2017-10-30
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,411 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 97 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 4
    icon of address 22a St.james Square, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    BERGIN ASSET LEASING LIMITED - 2006-12-19
    PINKY BURLER LIMITED - 2001-06-07
    icon of address Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,748 GBP2023-11-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 24a Macmerry Industrial Estate, Macmerry, East Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    80,050 GBP2024-02-28
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 24a Macmerry Industrial Estate, Macmerry, Tranent
    Active Corporate (2 parents)
    Equity (Company account)
    3,129,820 GBP2024-02-28
    Officer
    icon of calendar 1993-02-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 81 Chorley Old Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,392 GBP2025-03-31
    Officer
    icon of calendar 2005-09-05 ~ now
    IIF 92 - Director → ME
  • 9
    icon of address Avalon House, 278/280 Newtownards Road, Belfast, Co. Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 130 - Director → ME
  • 10
    icon of address George Court, Bartholomews Walk, Ely, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    163,188 GBP2024-04-30
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    310 GBP2025-03-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    G&A HEALTHCARE PACKAGING LIMITED - 2006-10-06
    G&A PHARMA PACKAGING LIMITED - 2003-08-08
    G & A PHARMAPRINT LIMITED - 2003-06-30
    CORONA PACKAGING LIMITED - 2003-01-31
    icon of address Eurolink Commercial Park, Bonham Drive, Sittingbourne, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 62 - Director → ME
  • 13
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 115 - Director → ME
  • 15
    icon of address Cross Cottage, Stoke Prior, Leominster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 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
  • 16
    D & J PROPERTIES NORTH WEST LIMITED - 2006-02-15
    icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-08-21 ~ now
    IIF 88 - Director → ME
    icon of calendar 2003-08-21 ~ now
    IIF 243 - Secretary → ME
  • 17
    icon of address 24 Barton Gardens, Sherborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    icon of address Avalon House, 278-280 Newtownards Road, Belfast
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-01-13 ~ dissolved
    IIF 124 - Director → ME
  • 19
    icon of address 22a St. James's Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    392,170 GBP2024-04-30
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 60 - Director → ME
    icon of calendar 2007-04-02 ~ now
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 38 Wallace Street, Falkirk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,093 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 119 - Director → ME
  • 23
    MM&S (5262) LIMITED - 2007-10-01
    icon of address 322 High Holborn, 6th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 105 - Director → ME
  • 24
    icon of address 3 Ock Bridge Place, Abingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    icon of address 42 Camdale Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 116 - Director → ME
  • 26
    icon of address 18 The Cross, Prestwick, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,208 GBP2024-06-30
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    373,469 GBP2024-04-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 68 - Director → ME
  • 28
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address 14 & 15 Southernhay West, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 30
    icon of address 17 Rocky Road, Belfast, County Antrim
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 24 Macmerry Industral Estate, Macmerry Industrial Estate, Tranent, East Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    942,595 GBP2024-02-28
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 32
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 33
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1433 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 239 - LLP Member → ME
    icon of calendar 2008-01-01 ~ now
    IIF 240 - LLP Member → ME
  • 34
    icon of address 24 Barton Gardens, Sherborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 35
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    397 GBP2020-09-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    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
  • 37
    MILLBRY 324 LTD. - 1999-11-02
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-26 ~ dissolved
    IIF 31 - Director → ME
  • 38
    icon of address 3 Kirriemuir, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,351 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 39
    icon of address 67 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 30 - Director → ME
  • 40
    icon of address 3 Kirriemuir, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 41
    icon of address 16 Abbey Meadows, Morpeth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 42
    icon of address Unit 1 (t/a The Cinema Company) Dollymans Farm Doublegate Lane, Rawreth, Wickford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,630 GBP2017-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-10-12 ~ dissolved
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 23a Shields Road West, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 87 - Director → ME
  • 44
    icon of address 123 The Strand, Goring-by-sea, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 34 - Director → ME
  • 45
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 77 - Director → ME
  • 47
    icon of address Unit 1 Dollymans Farm, Doublegate Lane, Rawreth, Wickford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,501 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 24 Barton Gardens, Sherborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2018-06-25 ~ dissolved
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 49
    icon of address 10a Castle Meadow, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,815 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 50
    icon of address 19 Colegrave Street, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 144
  • 1
    SCI FUNERALS LIMITED - 2010-02-17
    DIGNITY FUNERALS LIMITED - 2001-08-30
    PREFERRED HORIZON LIMITED - 2001-07-27
    MARTVIEW LIMITED - 1990-02-20
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-27 ~ 1999-02-22
    IIF 156 - Director → ME
  • 2
    ADACS SECURITY SYSTEMS LTD. - 2013-05-23
    icon of address 17 Hartwell Avenue, Elburton, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,500 GBP2023-03-31
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-22
    IIF 218 - Director → ME
  • 3
    BERGIN ASSET LEASING LIMITED - 2006-12-19
    PINKY BURLER LIMITED - 2001-06-07
    icon of address Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -133,748 GBP2023-11-30
    Officer
    icon of calendar 2001-05-06 ~ 2003-05-27
    IIF 58 - Director → ME
  • 4
    icon of address 24 Windermere Crescent, Derriford, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    128,163 GBP2024-04-30
    Officer
    icon of calendar 2003-02-14 ~ 2003-03-03
    IIF 188 - Director → ME
  • 5
    icon of address 50 The Terrace, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2005-09-01
    IIF 186 - Director → ME
  • 6
    E-COM MANAGEMENT LTD - 2002-11-27
    icon of address Avalon House, 278-280 Newtownards Road, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2023-02-06
    IIF 129 - Director → ME
  • 7
    BECKENHAM CREMATORIUM LIMITED - 1979-12-31
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-10 ~ 1999-02-22
    IIF 161 - Director → ME
  • 8
    icon of address Bowlers Cafe 5 Galileo Close, Newnham Industrial Estate, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-13 ~ 2003-05-22
    IIF 225 - Director → ME
  • 9
    icon of address 81 Chorley Old Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    1,207,392 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2005-04-02
    IIF 216 - Director → ME
  • 11
    icon of address Grafton House, 81 Chorley Old Road, Bolton, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    897 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2019-11-07
    IIF 53 - Director → ME
  • 12
    FINDTAPE LIMITED - 1990-04-04
    icon of address 280 Kinfauns Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-04-05 ~ 1999-02-22
    IIF 136 - Director → ME
  • 13
    CARADON PHYSIO AND WELLBEING CLINIC LTD - 2021-12-01
    SALTASH PHYSIOTHERAPY CLINIC LTD - 2021-09-30
    icon of address 118 Callington Road, Saltash, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2005-03-07
    IIF 207 - Director → ME
  • 14
    icon of address Lombard House Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2012-09-10
    IIF 128 - Director → ME
  • 15
    icon of address 3 Wellington Square, Ayr, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    114,844 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2020-04-16
    IIF 177 - Director → ME
    icon of calendar 2017-01-01 ~ 2020-04-16
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 66 - Has significant influence or control OE
  • 16
    icon of address 22 Great Victoria Street, Belfast, Co Antrim
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 145 - Director → ME
  • 17
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,038 GBP2018-09-30
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-19
    IIF 203 - Director → ME
  • 18
    icon of address Radford, Woodside, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2005-06-23 ~ 2005-06-28
    IIF 209 - Director → ME
  • 19
    CORBEY & KEMPE LTD. - 2011-06-13
    icon of address Treleaver, Mithian Downs, St Agnes, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,052 GBP2024-03-31
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-13
    IIF 224 - Director → ME
  • 20
    icon of address 46 Hatch Pond Road, Nuffield, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,746,002 GBP2024-05-31
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-02
    IIF 220 - Director → ME
  • 21
    icon of address Abacus House 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,403 GBP2022-03-31
    Officer
    icon of calendar 2002-06-21 ~ 2002-07-01
    IIF 217 - Director → ME
  • 22
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ 2010-03-05
    IIF 74 - Director → ME
  • 23
    BRAND NEW CO (285) LIMITED - 2006-02-15
    icon of address 81 Chorley Old Road, Bolton
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    66,702 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2020-06-12
    IIF 94 - Director → ME
  • 24
    MARSHALL MOTORS LTD. - 2014-01-31
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,707 GBP2018-03-31
    Officer
    icon of calendar 2004-06-30 ~ 2004-07-28
    IIF 198 - Director → ME
  • 25
    DAVID OLVER DEVELOPMENTS LTD - 2012-05-08
    icon of address Fieldhead House, New Road, Liskeard, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2004-08-18
    IIF 210 - Director → ME
  • 26
    SAGEHOLD LIMITED - 1994-06-16
    icon of address 869 High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,654,994 GBP2023-12-31
    Officer
    icon of calendar 1995-08-30 ~ 1999-02-22
    IIF 141 - Director → ME
  • 27
    SCI FUNERALS LTD - 2001-08-30
    ASSOCIATED FUNERAL DIRECTORS LIMITED - 1998-10-01
    FAMILY FUNERAL DIRECTORS LIMITED - 1996-07-02
    PLANTSBROOK PROPERTIES PLC - 1995-01-17
    PFG HODGSON KENYON (PROPERTIES) PLC - 1994-01-25
    INGALL INDUSTRIES P L C - 1989-11-09
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (8 parents, 61 offsprings)
    Officer
    icon of calendar 1993-09-21 ~ 1999-02-22
    IIF 140 - Director → ME
  • 28
    DIGNITY - 2002-05-03
    SERVICE CORPORATION INTERNATIONAL - 2001-09-03
    HACKPLIMCO (NO.SIXTEEN) PUBLIC LIMITED COMPANY - 1994-05-31
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 1998-09-10 ~ 1999-02-22
    IIF 176 - Director → ME
  • 29
    D & J PROPERTIES NORTH WEST LIMITED - 2006-02-15
    icon of address Grafton House, 81 Chorley Old, Road, Bolton, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-04-04 ~ 1999-02-22
    IIF 138 - Director → ME
  • 31
    icon of address C/o Stuart Partners Limited Hill Barton Business Park, Sidmouth Road, Clyst St Mary, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    507,239 GBP2018-04-30
    Officer
    icon of calendar 2003-03-05 ~ 2003-03-13
    IIF 187 - Director → ME
  • 32
    icon of address 4 Crossnamuckley Road, Newtownards, County Down
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2009-02-28
    IIF 241 - Director → ME
  • 33
    EAST BELFAST PARTNERSHIP - 2015-02-24
    GREATER EAST BELFAST PARTNERSHIP - 2002-11-28
    icon of address Avalon House, 278/280 Newtownards Road, Belfast
    Active Corporate (18 parents, 5 offsprings)
    Officer
    icon of calendar 2001-10-26 ~ 2014-11-07
    IIF 125 - Director → ME
  • 34
    LANDMARK EAST - 2019-03-27
    icon of address Avalon House, 278-280 Newtownards Road, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2023-02-06
    IIF 123 - Director → ME
  • 35
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-10 ~ 2018-05-31
    IIF 98 - Director → ME
  • 36
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -77,116 GBP2023-03-31
    Officer
    icon of calendar 2004-08-23 ~ 2004-10-05
    IIF 227 - Director → ME
  • 37
    F.L.MILDRED & SONS,LIMITED - 1987-07-23
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-04 ~ 1999-02-22
    IIF 164 - Director → ME
  • 38
    icon of address 22 Great Victoria Street, Belfast, Co. Antrim
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 142 - Director → ME
  • 39
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2003-03-25
    IIF 193 - Director → ME
  • 40
    EVER 1324 LIMITED - 2000-07-20
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2011-01-18
    IIF 160 - Director → ME
  • 41
    icon of address 687 Budshead Road, Crownhill, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,898 GBP2023-12-31
    Officer
    icon of calendar 2002-06-21 ~ 2002-06-21
    IIF 223 - Director → ME
  • 42
    KANE CAPITAL PARTNERS LIMITED - 2019-02-19
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -528,125 GBP2021-09-30
    Officer
    icon of calendar 2019-07-04 ~ 2019-07-04
    IIF 111 - Director → ME
  • 43
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1,053 GBP2024-03-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-05-25
    IIF 208 - Director → ME
  • 44
    icon of address 28 Speed House, Barbican, London, Barbican, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    177,022 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2002-07-11 ~ 2002-10-16
    IIF 212 - Director → ME
  • 45
    icon of address 8 Chuckethall Place, Livingston, Scotland
    Dissolved Corporate
    Current Assets (Company account)
    23,432 GBP2016-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-05-25
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-05-25
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 46
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-02-29 ~ 1999-02-22
    IIF 157 - Director → ME
  • 47
    GREENSTAR HEATING LIMITED - 2018-10-31
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2018-04-16
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-03-16
    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
    IIF 19 - Right to appoint or remove directors OE
  • 48
    HAYES & HORNE PAINTING CONTRACTORS LTD. - 2008-06-04
    icon of address First Floor 141 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2004-05-18
    IIF 190 - Director → ME
  • 49
    HOWDEN ENGINEERING LIMITED - 2019-11-01
    HOWDEN TECHNOLOGY LIMITED - 2006-10-11
    MM&S (5030) LIMITED - 2005-11-16
    icon of address 14 City Quay, Dundee, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-14 ~ 2018-05-31
    IIF 103 - Director → ME
  • 50
    icon of address 280 Kinfauns Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-03 ~ 1999-02-22
    IIF 166 - Director → ME
  • 51
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-10 ~ 1999-02-22
    IIF 165 - Director → ME
  • 52
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-20 ~ 1999-02-22
    IIF 172 - Director → ME
  • 53
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1999-02-22
    IIF 167 - Director → ME
  • 54
    HOWDEN GODFREY GROUP LIMITED - 1999-12-15
    icon of address Osprey House, 63 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-10 ~ 1999-10-29
    IIF 182 - Director → ME
  • 55
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-03 ~ 1999-02-22
    IIF 134 - Director → ME
  • 56
    ALBERT BROWN (FUNERALS) LIMITED - 1988-06-09
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 150 - Director → ME
  • 57
    icon of address 1 Delgany View Delgany Drive, Derriford, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,818,000 GBP2024-10-31
    Officer
    icon of calendar 2003-12-15 ~ 2004-04-30
    IIF 222 - Director → ME
  • 58
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 1999-02-22
    IIF 168 - Director → ME
  • 59
    icon of address Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-22 ~ 2018-05-31
    IIF 104 - Director → ME
    icon of calendar 1993-09-24 ~ 1995-11-27
    IIF 184 - Director → ME
    icon of calendar 1991-11-22 ~ 1995-11-27
    IIF 236 - Secretary → ME
  • 60
    HOWDEN SIROCCO GROUP LIMITED - 2019-11-07
    HOWDEN COMPRESSOR AND REFRIGERATION GROUP LIMITED - 1988-05-11
    JAMES HOWDEN & GODFREY HOLDINGS LIMITED - 1985-03-05
    icon of address Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-10 ~ 2013-05-03
    IIF 102 - Director → ME
  • 61
    HOWDEN ENGINEERING LIMITED - 2006-10-04
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-10 ~ 2013-05-03
    IIF 97 - Director → ME
  • 62
    GREYCOAT ENGINEERING COMPANT LIMITED - 1999-04-26
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-10 ~ 2018-05-31
    IIF 95 - Director → ME
  • 63
    HOWDEN HOLDINGS LIMITED - 2023-12-06
    TRUSHELFCO (NO.2908) LIMITED - 2002-10-23
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2018-05-31
    IIF 100 - Director → ME
  • 64
    NORTHERN IRELAND ASSOCIATION FOR MENTAL HEALTH - THE - 2016-11-29
    icon of address Lombard House Lombard Street, 10-20 Lombard Street, Belfast, Northern Ireland
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2009-09-17 ~ 2012-09-10
    IIF 131 - Director → ME
  • 65
    icon of address 151 High Street, C/o Adam & Co, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    111,083 GBP2024-03-31
    Officer
    icon of calendar ~ 2015-12-17
    IIF 72 - Director → ME
  • 66
    icon of address Mount Barn, Mount Road, East Barton, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    373,469 GBP2024-04-30
    Officer
    icon of calendar 1997-04-09 ~ 2017-04-30
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2017-04-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control OE
    icon of calendar 2017-04-30 ~ 2017-04-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    AIRDEFT LIMITED - 1995-05-31
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-08 ~ 1999-02-22
    IIF 137 - Director → ME
  • 68
    icon of address Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2018-05-31
    IIF 99 - Director → ME
  • 69
    icon of address Howden Group Limited, Old Govan Road, Renfrew, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2018-05-31
    IIF 106 - Director → ME
    icon of calendar 1997-11-20 ~ 2013-05-03
    IIF 101 - Director → ME
  • 70
    JAMES HOWDEN GROUP LIMITED - 1999-12-17
    icon of address Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-10 ~ 1999-10-29
    IIF 183 - Director → ME
  • 71
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-04 ~ 1999-02-22
    IIF 169 - Director → ME
  • 72
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-01
    Officer
    icon of calendar 2014-12-15 ~ 2017-10-07
    IIF 120 - Director → ME
  • 73
    icon of address 19 Colegrave Street, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,477 GBP2019-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-09-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2019-09-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    icon of address 32 Conqueror Drive, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,218 GBP2025-04-30
    Officer
    icon of calendar 2003-04-22 ~ 2003-04-28
    IIF 221 - Director → ME
  • 75
    icon of address Kith & Kids, The Irish Centre, Pretoria Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-10-03 ~ 2013-04-15
    IIF 117 - Director → ME
  • 76
    KNOYDART HYDRO LIMITED - 2006-11-06
    icon of address The Knoydart Foundation Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Active Corporate (8 parents)
    Equity (Company account)
    548,300 GBP2023-12-31
    Officer
    icon of calendar 1999-08-04 ~ 2003-02-14
    IIF 78 - Director → ME
  • 77
    LANCASHIRE STONE DEVELOPMENT LIMITED - 2000-11-15
    icon of address 81 Chorley Old Road, Bolton
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    25,125 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-09-13 ~ 2020-06-12
    IIF 89 - Director → ME
    icon of calendar 1995-09-13 ~ 2020-06-12
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    icon of address C/o Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,467 GBP2018-03-31
    Officer
    icon of calendar 2003-02-14 ~ 2003-02-22
    IIF 192 - Director → ME
  • 79
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-15 ~ 1999-02-22
    IIF 155 - Director → ME
  • 80
    icon of address Macgorkell Legal & Commercial, 8-10 Longstone Street, Lisburn, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2009-12-01
    IIF 159 - Director → ME
  • 81
    icon of address Frp Advisory Trading Ltd Level 2 The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,884 GBP2021-01-31
    Officer
    icon of calendar ~ 2002-07-11
    IIF 178 - Director → ME
  • 82
    icon of address Barbary Park Duck Lane, Trematon, Saltash, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    594 GBP2024-09-30
    Officer
    icon of calendar 2005-06-28 ~ 2005-08-03
    IIF 232 - Director → ME
  • 83
    PROMMT CONTROLS LTD. - 2020-09-01
    M.B. (GAS PRODUCTS) LTD. - 2000-10-02
    TIDEPOWER LIMITED - 1996-01-29
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    89 GBP2024-06-30
    Officer
    icon of calendar 1996-01-15 ~ 1998-07-17
    IIF 179 - Director → ME
  • 84
    icon of address 10 Marsh Fold, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2014-04-22
    IIF 52 - Director → ME
  • 85
    icon of address Purnells Kernick Industrial Estate Parkengue, Kernick, Penryn, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -26,181 GBP2024-03-31
    Officer
    icon of calendar 2003-01-16 ~ 2003-02-17
    IIF 230 - Director → ME
  • 86
    icon of address C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,157 GBP2024-05-31
    Officer
    icon of calendar 2002-08-13 ~ 2002-08-13
    IIF 228 - Director → ME
  • 87
    icon of address 72 West Street, Tavistock, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-19
    IIF 211 - Director → ME
  • 88
    icon of address 38 Owen Drive, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    11,254 GBP2025-03-31
    Officer
    icon of calendar 2004-08-23 ~ 2004-09-20
    IIF 204 - Director → ME
  • 89
    icon of address 141 Granby Street, Devonport, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-29 ~ 2004-10-29
    IIF 233 - Director → ME
  • 90
    TRAVEL NI LIMITED - 2014-03-19
    N.I.R. LEASING LIMITED - 2010-12-16
    icon of address 22 Great Victoria Street, Belfast, Co Antrim
    Active Corporate (10 parents)
    Equity (Company account)
    50,000 GBP2021-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 147 - Director → ME
  • 91
    N.I.R. TRAVEL LIMITED - 2014-03-19
    icon of address 47 East Bridge Street, Lanyon Place Station, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 148 - Director → ME
  • 92
    icon of address 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 144 - Director → ME
  • 93
    E.J.D. FIELD & GREAT GRANDSONS LIMITED - 1998-11-05
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-21 ~ 1999-02-22
    IIF 163 - Director → ME
  • 94
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-22 ~ 1999-02-22
    IIF 162 - Director → ME
  • 95
    HOWDEN AEREX LIMITED - 1993-08-02
    NOVENCO AEREX LIMITED - 1993-04-21
    AEREX LIMITED - 1983-08-04
    EDGAR ALLEN AEREX LIMITED - 1980-12-31
    icon of address 6th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-10 ~ 2018-05-31
    IIF 96 - Director → ME
  • 96
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-02
    IIF 189 - Director → ME
  • 97
    icon of address Abacus House 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    132,103 GBP2024-03-31
    Officer
    icon of calendar 2003-02-14 ~ 2003-02-21
    IIF 201 - Director → ME
  • 98
    icon of address 70 Technology Drive, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,454 GBP2024-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-08-17
    IIF 90 - Director → ME
  • 99
    PORTRAIT LETTINGS & MANAGEMENT LIMITED - 2011-03-18
    FALCON LETTINGS (PLYMOUTH) LTD. - 2008-07-28
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,155 GBP2018-09-30
    Officer
    icon of calendar 2002-07-10 ~ 2002-07-17
    IIF 231 - Director → ME
  • 100
    CHEERS FOR NOW SIR LIMITED - 1989-11-08
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 132 - Director → ME
  • 101
    HODGSON & SONS LIMITED - 1989-11-09
    INGALL FUNERALS LIMITED - 1987-07-01
    W. ENGLISH & SON LIMITED - 1982-08-23
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 133 - Director → ME
  • 102
    icon of address Hoghton Tower, North Wing, Hoghton Tower, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2011-02-01 ~ 2012-02-23
    IIF 114 - Director → ME
  • 103
    PFG HODGSON KENYON INTERNATIONAL PLC. - 1992-04-08
    107TH LEGIBUS PLC - 1989-07-14
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 1999-02-22
    IIF 158 - Director → ME
  • 104
    icon of address Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2003-07-25
    IIF 199 - Director → ME
  • 105
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2002-10-04
    IIF 59 - Director → ME
  • 106
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-04 ~ 1999-02-22
    IIF 170 - Director → ME
  • 107
    EVER 1290 LIMITED - 2012-10-03
    HOUSTON & WILLIAMSON LIMITED - 2000-08-09
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1977-01-13 ~ 1999-02-22
    IIF 180 - Director → ME
  • 108
    icon of address 3 The Old Barn Rindle Road, Astley, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    8,286 GBP2025-03-31
    Officer
    icon of calendar 2009-03-03 ~ 2016-12-03
    IIF 91 - Director → ME
  • 109
    icon of address Unit 12 Lodge Bank Industrial, Estate Crown Lane, Horwich, Bolton
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-16 ~ 2005-09-14
    IIF 51 - Director → ME
  • 110
    SHANKHILL FUNERAL SERVICES LIMITED - 2012-10-25
    EVER 1325 LIMITED - 2012-10-03
    JAMES BAIRD (ANTRIM) LIMITED - 2000-08-24
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 152 - Director → ME
  • 111
    icon of address 6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    151,140 GBP2024-09-30
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 196 - Director → ME
  • 112
    icon of address 6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    798 GBP2024-09-30
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 226 - Director → ME
  • 113
    icon of address 6 Stonehouse Street, Plymouth, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,114 GBP2024-09-30
    Officer
    icon of calendar 2002-06-26 ~ 2002-07-01
    IIF 195 - Director → ME
  • 114
    icon of address Abacus House 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    70,539 GBP2024-04-30
    Officer
    icon of calendar 2003-02-14 ~ 2003-03-01
    IIF 206 - Director → ME
  • 115
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    149,711 GBP2023-09-30
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-02
    IIF 202 - Director → ME
  • 116
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-19 ~ 1999-02-22
    IIF 139 - Director → ME
  • 117
    icon of address 239 Newtownards Road, Belfast
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2016-12-05
    IIF 126 - Director → ME
    icon of calendar 2005-01-21 ~ 2016-09-20
    IIF 127 - Director → ME
  • 118
    icon of address 42a Walnut Road, Torquay, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,254 GBP2021-02-28
    Officer
    icon of calendar 2002-06-18 ~ 2002-07-16
    IIF 234 - Director → ME
  • 119
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -28,501 GBP2025-02-28
    Officer
    icon of calendar 2002-11-29 ~ 2002-12-11
    IIF 205 - Director → ME
  • 120
    icon of address 11 Main Road, Rettendon Common, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,468 GBP2017-11-30
    Officer
    icon of calendar 2008-11-07 ~ 2010-01-01
    IIF 36 - Director → ME
  • 121
    icon of address Unit 10 Napier Square, Houstoun Ind Estate, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-23 ~ 1996-07-30
    IIF 185 - Director → ME
  • 122
    BROOMCO (1508) LIMITED - 1998-05-29
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-02 ~ 1999-02-22
    IIF 174 - Director → ME
  • 123
    icon of address Harscombe House, 1 Darklake View, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,931 GBP2018-04-30
    Officer
    icon of calendar 2004-08-26 ~ 2004-09-19
    IIF 191 - Director → ME
  • 124
    THE TAMAR TRAILER CENTRE LTD. - 2018-01-19
    icon of address The Warehouse, Marshall Road, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    705,605 GBP2024-10-31
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-10
    IIF 194 - Director → ME
  • 125
    icon of address Kft Office, Inverie, Knoydart, Mallaig, Inverness Shire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-26 ~ 2020-11-27
    IIF 76 - Director → ME
    icon of calendar 2006-11-04 ~ 2012-11-17
    IIF 79 - Director → ME
  • 126
    SPEED 5501 LIMITED - 1996-11-13
    icon of address 90 Turton Road, Bradshaw, Bolton, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-23 ~ 1999-06-27
    IIF 181 - Director → ME
  • 127
    icon of address 6 Magistrates Grove, Culverland Road, Liskeard, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,048 GBP2024-03-31
    Officer
    icon of calendar 2003-01-16 ~ 2003-02-14
    IIF 197 - Director → ME
  • 128
    SURELINE COACHES LIMITED - 1997-07-28
    icon of address 22 Great Victoria Street, Belfast, Co Antrim
    Active Corporate (10 parents)
    Equity (Company account)
    2,000 GBP2021-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 146 - Director → ME
  • 129
    icon of address Abacus House, 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    67,488 GBP2024-12-31
    Officer
    icon of calendar 2002-11-20 ~ 2002-12-03
    IIF 214 - Director → ME
  • 130
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,846 GBP2016-06-30
    Officer
    icon of calendar 2015-01-19 ~ 2017-08-07
    IIF 121 - Director → ME
  • 131
    CALVERLEY'S FUNERAL SERVICES LIMITED - 1987-03-13
    G.CALVERLEY & SONS(JOINERS)LIMITED - 1978-12-31
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 1999-02-22
    IIF 175 - Director → ME
  • 132
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-26 ~ 1999-02-22
    IIF 173 - Director → ME
  • 133
    icon of address 22 Great Victoria Street, Belfast, Co Antrim
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2016-01-01
    IIF 143 - Director → ME
  • 134
    icon of address Bridgewater House, Counterslip, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    954,194 GBP2016-10-31
    Officer
    icon of calendar 2002-11-14 ~ 2002-11-25
    IIF 229 - Director → ME
  • 135
    EVER 1327 LIMITED - 2019-04-04
    FUNERAL SERVICES (HOLDINGS) LIMITED - 2000-08-24
    FUNERAL SERVICES (NORTHERN IRELAND) LIMITED - 1990-02-02
    BROWNS OF BELFAST (HOLDINGS) LIMITED - 1988-06-09
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 154 - Director → ME
  • 136
    EVER 1326 LIMITED - 2019-04-04
    JAMES ELWOOD & SONS LIMITED - 2000-08-24
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 153 - Director → ME
  • 137
    EVER 1324 LIMITED - 2019-04-04
    FUNERAL SERVICES (N.I.) LIMITED - 2000-08-24
    JAMES BROWN & SONS (BELFAST) LIMITED - 1990-02-02
    icon of address Mcconnell's, 14 Scotch Quarter, Carrickfergus, County Antrim, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-02-22
    IIF 151 - Director → ME
  • 138
    icon of address Horrelsford Garage, Milton Damerel, Holsworthy, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    1,716,425 GBP2024-06-30
    Officer
    icon of calendar 2003-12-15 ~ 2004-03-22
    IIF 213 - Director → ME
  • 139
    icon of address Abacus House 129 North Hill, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    27,349 GBP2024-06-30
    Officer
    icon of calendar 2002-06-21 ~ 2002-07-30
    IIF 200 - Director → ME
  • 140
    FAMILY FUNERAL DIRECTORS LIMITED - 1995-01-16
    U.F.D. LIMITED - 1992-09-18
    ALFRED G. STAPLEFORD & SONS LIMITED - 1979-12-31
    icon of address 4 King Edwards Court, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1994-11-22 ~ 1995-06-06
    IIF 135 - Director → ME
  • 141
    icon of address 280 Kinfauns Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-08 ~ 1999-02-22
    IIF 171 - Director → ME
  • 142
    MM&S (2413) LIMITED - 1997-12-17
    icon of address Old Govan Road, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2013-05-03
    IIF 107 - Director → ME
  • 143
    icon of address C/o Begbies Traynor Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ 2005-06-30
    IIF 215 - Director → ME
  • 144
    icon of address 59 Exeter Street, Plymouth, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-05-10
    IIF 219 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.