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 Ian Smith

    Related profiles found in government register
  • Mr Ian Smith
    British born in February 1979

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 33, Torrington Park, Finchley, London, N12 9TB

      IIF 3
    • 11, Greenfield Road, Stoke-on-trent, Staffordshire, ST6 5NQ, United Kingdom

      IIF 4
  • Mr Ian Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Woodside Road, Alloa, Alloa, FK10 2HW, United Kingdom

      IIF 5
    • Redwood House, 65 Bristol Road, Keynsham, Bristol, BS31 2WB, England

      IIF 6
    • 12, Smith Close Fawley, Southampton, SO45 1RF, United Kingdom

      IIF 7
  • Mr Ian Smith
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Baildon Road, Baildon, Shipley, West Yorkshire, BD17 6PX, United Kingdom

      IIF 8
  • Mr Ian Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cuckoo Knarr Farm, Birtle Road, Bury, BL9 6UT, United Kingdom

      IIF 9
    • 97, Baffins Road, Portsmouth, PO36BE, United Kingdom

      IIF 10
  • Mr Ian Smith
    British born in August 1971

    Resident in United Kingdom

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

      IIF 11
    • 74, Allaston Road, Lydney, GL155ST, United Kingdom

      IIF 12
  • Mr Ian Smith
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Rowan Way, Newport, NP20 6JN, Wales

      IIF 13
  • Mr Ian Smith
    British born in July 1975

    Resident in United Kingdom

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

      IIF 14
    • 130, Mulberry Court, Salford, M65FG, England

      IIF 15
  • Mr Ian Smith
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West View, Earsdon, Whitley Bay, Tyne & Wear, NE25 9LJ, United Kingdom

      IIF 16
    • 93, St. Mary's Avenue, Whitley Bay, NE26 3TS, United Kingdom

      IIF 17
  • Mr Ian Smith
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfields, Richmond Road, Rotherham, S61 2JX, United Kingdom

      IIF 18
  • Mr Ian Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 19
    • S11 Sparkhouse, Rope Walk, Lincoln, LN6 7DQ, United Kingdom

      IIF 20
  • Mr Ian Smith
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Diana Drive, 45 Walnut Close, Romsey, Hampshire, SO51 0EQ, United Kingdom

      IIF 21
  • Mr Ian Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Alma Road, Banbury, OX16 4RT, England

      IIF 22
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Ian Smith
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Park Road, Consett, DH8 5EA, England

      IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mr Ian Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Ibbetson Oval, Churwell, Morley, Leeds, West Yorkshire, LS27 7RY, United Kingdom

      IIF 26
  • Ian Smith
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Heston Avenue, Brighton, East Sussex, BN1 8UP, United Kingdom

      IIF 27
  • Ian Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 28
  • Ian Brian Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, Farington House, Leyland, PR26 6TW, United Kingdom

      IIF 29
  • Mr Ian John Smith
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
  • Mr Ian Philip Smith
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Craft Marsh Industrial Estate, Gas Road, Sittingbourne, Kent, ME10 2QB, England

      IIF 31
    • 99 Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 32
  • S, Ian
    British fabricato born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Smith Close Fawley, Southampton, SO45 1RF, United Kingdom

      IIF 33
  • Smith, Ian
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Greenfield Road, Stoke-on-trent, Staffordshire, ST6 5NQ, United Kingdom

      IIF 34
  • Smith, Ian
    British draughtsman born in February 1979

    Resident in United Kingdom

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

      IIF 35
  • Smith, Ian
    British engineer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Annex 3, Old School, Outclough Road, Brindley Ford, Stoke On Trent, ST8 7QD, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Smith, Ian
    British engineering born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Alexander House, Chelson Street Longton, Stoke-on-trent, ST3 1PT, United Kingdom

      IIF 38
  • Smith, Ian
    British steel fabricator born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Chelson Street Longton, Stoke-on-trent, ST3 1PT, England

      IIF 39
  • Smith, Ian
    British steel worker born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Longshaw Street, Longport, Stoke On Trent, ST6 4LY, England

      IIF 40
  • Smith, Ian Brian
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 41
  • Smith, Ian
    British bank manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crosby On Eden C Of E Primary School, Crosby On Eden, Carlisle, CA6 4QN, United Kingdom

      IIF 42
  • Smith, Ian Philip
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Electricity Yard, St Michaels Road, Sittingbourne, Kent, ME10 3RN

      IIF 43
  • Smith, Ian Philip
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Craft Marsh Industrial Estate, Gas Road, Sittingbourne, Kent, ME10 2QB, England

      IIF 44
    • Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent, ME10 2PG, England

      IIF 45
  • Smith, Ian Philip
    British director and company secretary born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkview Garage, Kings Road, Herne Bay, Kent, CT6 5BU, England

      IIF 46
  • Mr Ian Smith
    British born in February 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 Pine Quadrant, 24 Pine Quadrant Chapelhall, Airdrie, ML6 8GG, Scotland

      IIF 47
  • Mr Ian Smith
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broad O Th Lane, Shevington, Wigan, Lancashire, WN6 8EA

      IIF 48
  • Mr Ian Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fairview Gardens, Stockton-on-tees, Clevland, TS20 1UA, United Kingdom

      IIF 49
  • Mr Ian Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 25, Tagg Wood View, Ramsbottom, Bury, BL0 9XP, United Kingdom

      IIF 50
    • Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 51 IIF 52
    • Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 53
    • 68, Bridge Street, Kington, HR5 3DJ, England

      IIF 54
    • Eleanor, Burnt Ash Road, London, SE12 8RG, England

      IIF 55
    • Building 9 - Tekguys, Swanwick Shore, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 56
  • Mr Ian Smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, St Andrews House, St Andrews Road, Avonmouth, Bristol, BS11 9DQ, England

      IIF 57
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 58
  • Mr Ian Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 59
  • Mr Ian Smith
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Moorend Crescent, Cheltenham, GL53 0EL, England

      IIF 60 IIF 61 IIF 62
    • Think Tank, Ruston Way, Lincoln, LN6 7FL, England

      IIF 63
    • Think Tank, Ruston Way, Lincoln, LN6 TFL, England

      IIF 64
  • Smith, Ian
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 4 Hillbeck Street, Bishop Auckland, Bishop Auckland, Durham, DL14 6SF, United Kingdom

      IIF 65
  • Smith, Ian
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redwood House, 65 Bristol Road, Keynsham, Bristol, BS31 2WB, England

      IIF 66
  • Smith, Ian
    British fabricator born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Smith Close Fawley, Smith, Southampton, SO45 1RF, United Kingdom

      IIF 67
    • 12, Smith Close Fawley, Southampton, SO45 1RF, United Kingdom

      IIF 68
    • 12, Smith, Southampton, SO45 1RF, United Kingdom

      IIF 69
  • Smith, Ian
    British wedler born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Woodside Road, Alloa, Alloa, Clackmannanshire, FK10 2HW, United Kingdom

      IIF 70
  • Smith, Ian
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fairfield Drive, Bradford, BD17 6SJ, United Kingdom

      IIF 71
    • 69, Baildon Road, Baildon, Shipley, West Yorkshire, BD17 6PX, United Kingdom

      IIF 72
  • Smith, Ian
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cuckoo Knarr Farm, Birtle Road, Birtle, Bury, Lancashire, BL9 6UT, United Kingdom

      IIF 73
    • 97, Baffins Road, Portsmouth, PO3 6BE, United Kingdom

      IIF 74
  • Smith, Ian
    British chef born in August 1971

    Resident in United Kingdom

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

      IIF 75
    • 74, Allaston Road, Lydney, GL15 5ST, United Kingdom

      IIF 76
  • Smith, Ian
    British public relations born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Garden Flat, 162a Belsize Road, London, NW6 4BJ

      IIF 77
  • Smith, Ian
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Rowan Way, Newport, Gwent, NP20 6JN, Wales

      IIF 78
  • Smith, Ian
    British consultancy born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Elgam Avenue, Blaenavon, NP4 9QT, Wales

      IIF 79
  • Smith, Ian
    British management consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Elgam Avenue, Blaenavon, NP4 9QT, Wales

      IIF 80
  • Smith, Ian
    British company director born in July 1975

    Resident in United Kingdom

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

      IIF 81
  • Smith, Ian
    British online seller born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Mulberry Court, Salford, M6 5FG, England

      IIF 82
  • Smith, Ian
    British electrical engineer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ashgrove 140 Burnt Ash, Hill, London, SE12 0JG

      IIF 83
  • Smith, Ian
    British creative director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 West View, Earsdon, Whitley Bay, Tyne & Wear, NE25 9LJ

      IIF 84
  • Smith, Ian
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West View, Earsdon, Whitley Bay, NE25 9LJ, United Kingdom

      IIF 85
  • Smith, Ian
    British investor born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Claremont Crescent, Whitley Bay, Tyne And Wear, NE26 3HL, United Kingdom

      IIF 86
  • Smith, Ian
    British managing director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, St. Mary's Avenue, Whitley Bay, NE26 3TS, United Kingdom

      IIF 87
  • Smith, Ian
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gate Business Centre, Keppoch Street, Cardiff, CF24 3JW, United Kingdom

      IIF 88
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 89
    • 56, Mendip Avenue, Lincoln, LN6 9SZ, United Kingdom

      IIF 90
    • S11 Sparkhouse, Rope Walk, Lincoln, LN6 7DQ, United Kingdom

      IIF 91
  • Smith, Ian
    British managing director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Think Tank, Ruston Way, Lincoln, LN6 7FL, England

      IIF 92
  • Mr Ian Smith
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 126, High Street, Epsom, KT19 8BT, England

      IIF 93
    • 7, Tattenham Crescent, Epsom Downs, Surrey, KT18 5QG

      IIF 94
  • Mr Ian Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EB, England

      IIF 95
    • 72, 72 Blandford Road, Wimborne, Dorswet, BH21 3HQ, United Kingdom

      IIF 96
  • Mr Ian Smith
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 97
    • Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 98
    • The Works, Office 6, High Street, Thorpe-le-soken, Essex, CO16 0EA, United Kingdom

      IIF 99
  • Mr Ian Smith
    British born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Summer Place, Edinburgh, EH3 5NR, Scotland

      IIF 100 IIF 101
    • C/o Gcrr Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 102
  • Mr Ian Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Haywood Mill, 8 Haywood Street, Leek, Staffordshire, ST13 5JX

      IIF 103 IIF 104
    • Haywood Mill, 8 Haywood Street, Leek, Staffordshire, ST13 5JX, United Kingdom

      IIF 105
  • Mr Ian Smith
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 106 IIF 107
    • Highview, Shipdham Road, Thetford, Norfolk, IP25 6SP

      IIF 108
  • Mr Ian Smith
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Torview Croft, Fisherie, Turriff, AB53 5QP, Scotland

      IIF 109
  • Mr Ian Smith
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arena Berkeley, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 110
  • Mr Ian Smith
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hill Top Farm, Birkwood Road, Altofts, Normanton, West Yorkshire, WF6 2NL

      IIF 111
  • Mr Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 112
    • Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 113
  • Mr Ian Smith
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit C11, Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU

      IIF 114
  • Mr Ian Smith
    British born in August 1974

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Floor 2, Trafalgar Court, Les Banques, St Peter Port, GY1 4LY, Guernsey

      IIF 115
  • Mr Ian Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ian
    British retired born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Harendon, Tadworth, Surrey, KT20 5TT, England

      IIF 119
  • Smith, Ian
    British chief education officer born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Beal Close, Heaton Mersey, Stockport, Greater Manchester, SK4 3RQ

      IIF 120
  • Smith, Ian
    British director children's service born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Beal Close, Heaton Mersey, Stockport, Greater Manchester, SK4 3RQ

      IIF 121
  • Smith, Ian
    British co dircetor born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 122
  • Smith, Ian
    British co director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 123
  • Smith, Ian
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Ian
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Ian
    British managing director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 161
  • Smith, Ian
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 162
  • Smith, Ian
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Telford Close, Mickleover, Derbyshire, DE3 9NU

      IIF 163
  • Smith, Ian
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Telford Way, Chester, CH4 8DA, United Kingdom

      IIF 164
  • Smith, Ian
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gore Road, New Milton, Hampshire, BH25 6RX, England

      IIF 165
  • Smith, Ian
    British retired born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gore Road, New Milton, Hampshire, BH25 6RX

      IIF 166
  • Smith, Ian
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0PJ, England

      IIF 167
  • Smith, Ian
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highview, Shipdham Road, Watton, Norfolk, IP25 6SP

      IIF 168
  • Smith, Ian
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire, LS9 0PJ

      IIF 169
    • Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, LS9 0PJ, United Kingdom

      IIF 170
  • Smith, Ian
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Heston Avenue, Brighton, East Sussex, BN1 8UP

      IIF 171
  • Smith, Ian
    British banker born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Cheriton Close, Newbury, Berkshire, RG14 7JT

      IIF 172
  • Smith, Ian
    British removal specialist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Walden Parade, Walden Road, Chislehurst, BR7 5DW, United Kingdom

      IIF 173
  • Smith, Ian
    British car technician born in April 1965

    Resident in United Kingdom

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

      IIF 174
  • Smith, Ian
    British civil servant born in April 1965

    Resident in United Kingdom

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

      IIF 175
  • Smith, Ian
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 176
  • Smith, Ian
    British prepper born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Alma Road, Banbury, OX16 4RT, England

      IIF 177
  • Smith, Ian
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Threlfall Building, Trueman Street, Liverpool, L3 2BA, England

      IIF 178
    • 15 Kingfisher Drive, St Helens, Merseyside, WA11 9YQ

      IIF 179 IIF 180
  • Smith, Ian
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Threlfall Building, Trueman Street, Liverpool, Merseyside, L3 2BA, United Kingdom

      IIF 181
    • 15 Kingfisher Drive, St Helens, Merseyside, WA11 9YQ

      IIF 182
    • 15, Kingfisher Drive, St Helens, Merseyside, WA11 9YQ, United Kingdom

      IIF 183 IIF 184
  • Smith, Ian
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kingfisher Drive, St. Helens, Merseyside, WA11 9YQ, England

      IIF 185
  • Smith, Ian
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Park Road, Consett, DH8 5EA, England

      IIF 186
  • Smith, Ian
    British software consultant born in August 1965

    Resident in United Kingdom

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

      IIF 187
  • Smith, Ian
    British sales director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Ibbetson Oval, Churwell, Morley, Leeds, West Yorkshire, LS27 7RY, United Kingdom

      IIF 188
  • Smith, Ian
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Aylstone Close, Lower Quinton, Stratford Upon Avon, Warwickshire, CV37 8TE, United Kingdom

      IIF 189
  • Smith, Ian
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fulthorp Road, London, SE3 0SG

      IIF 190
  • Smith, Ian
    British driver born in July 1983

    Resident in United Kingdom

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

      IIF 191
  • Smith, Ian John
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 192
  • Dr Ian Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 193
    • Equitable House, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 194
  • Mr Ian Smith
    British born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 195
  • Mr Ian Smith
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • L5 Hornbeam Suite, Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, NP4 0HZ, Wales

      IIF 196
  • Ian Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105, Chestnut Avenue, West Wickham, Kent, BR4 9EU, England

      IIF 197
  • Ian Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP, United Kingdom

      IIF 198 IIF 199
    • Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7UB, England

      IIF 200
  • Smith, Ian
    English maintence engineer born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfields, Richmond Road, Rotherham, South Yorkshire, S61 2JX, United Kingdom

      IIF 201
  • Ian Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 202
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 203
  • Ian Smith
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Firs, Uttoxeter Road, Tean, Stoke-on-trent, Staffordshire, ST10 4LN, England

      IIF 204
  • Mr Brian Smith
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Lynedoch Crescent, Glasgow, G3 6EQ

      IIF 205
    • 27, Rowan Crescent, Killearn, Glasgow, G63 9RZ, Scotland

      IIF 206
  • Mr Ian Smith
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fenton Rd, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, United Kingdom

      IIF 207
    • 1, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, England

      IIF 208 IIF 209 IIF 210
    • 1, Fenton Road, Rotherham, S61 4RD, United Kingdom

      IIF 211
  • Smith, Ian
    English engineer born in March 1971

    Resident in United Kingdom

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

      IIF 212
  • Smith, Ian
    English heating engineer born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Picton Street, Montpelier, Bristol, BS6 5QA, England

      IIF 213
  • Mr Ian Smith
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 214
  • Mr Ian Smith
    United Kingdom born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Northpark Street, Flat 1/1, Glasgow, G20 7AA, United Kingdom

      IIF 215
  • Mr Ian David Smith
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 111, Gloucester Road, Bishopston, Bristol, BS7 8AT, England

      IIF 216
  • Mr Ian Smith
    English born in November 1960

    Resident in England

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

      IIF 217
  • Mr Ian John Smith
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Smith
    Welsh born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 19 Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberaman, Aberdare, Rnondda Cynon Taff, CF44 6DA, United Kingdom

      IIF 220
    • Unit 19, Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberdare, Rct, CF44 6DA, Wales

      IIF 221
  • Smith, Ian
    born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 222
  • Smith, Ian
    born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Greenfield Drive, Lostock Hall, Preston, PR5 5JL, England

      IIF 223
  • Mr Ian Smith
    Welsh born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Owen Street, Pennar, Pembroke Dock, SA72 6SL, United Kingdom

      IIF 224
  • Mr Ian Smith
    Australian born in August 1962

    Resident in Australia

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

      IIF 225
  • Ian Robert Smith
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87a, High Street, The Old Town, Hemel Hempstead, HP1 3AH

      IIF 226
  • Miriam Rosanne Smith
    British born in May 1943

    Resident in England

    Registered addresses and corresponding companies
    • 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP

      IIF 227
  • Mr Ian Douglas Smith
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 228
  • Smith, Ian David
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 111, Gloucester Road, Bishopston, Bristol, BS7 8AT, England

      IIF 229
  • Julie Samantha Smith
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP, United Kingdom

      IIF 230 IIF 231
  • Mr Ian Alexander Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 Crown House, Chequers Lane, Tadworth, KT20 7ST, United Kingdom

      IIF 232
    • 72, Blandford Road, Corfe Mullen, Wimborne, BH21 3HQ, England

      IIF 233
    • 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 234
  • Smith, Brian
    British architect born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Lynedoch Crescent, Glasgow, G3 6EQ

      IIF 235
  • Smith, Brian
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Rowan Crescent, Killearn, Glasgow, G63 9RZ, Scotland

      IIF 236
  • Smith, Catriona Jane
    born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 237
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 238
  • Smith, Ian
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broad O Th Lane, Shevington, Wigan, Lancashire, WN6 8EA

      IIF 239
  • Smith, Ian
    British safety technician born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 240
  • Smith, Ian
    British businessman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fairview Gardens, Stockton-on-tees, Clevland, TS20 1UA, United Kingdom

      IIF 241
  • Smith, Ian
    British self employed born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fairview Gardens, Stockton-on-tees, TS20 1UA, England

      IIF 242
  • Smith, Ian
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 105, Chestnut Avenue, West Wickham, Kent, BR4 9EU, England

      IIF 243
  • Smith, Ian
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 244
    • 97, Baffins Road, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 245
  • Smith, Ian
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 246
    • Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 247
    • 136, London Road, Norh End, Portsmouth, Hampshire, P02 9DE, United Kingdom

      IIF 248
    • 97, Baffins Road, Copnor, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 249 IIF 250
    • 97, Baffins Road, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 251
    • 1, Horsefair Mews, Romsey, Hampshire, SO51 8JG

      IIF 252
  • Smith, Ian
    British manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 97 Baffins Road, Portsmouth, Hampshire, PO3 6BE

      IIF 253
  • Smith, Ian
    British none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Ormrods, Birtle, Bury, Lancashire, BL9 6TX

      IIF 254
  • Smith, Ian
    British trainer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 97, Baffins Road, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 255
  • Smith, Ian
    British engineer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY, United Kingdom

      IIF 256
  • Smith, Ian
    British administration worker born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ridge View, Fillingham, Gainsborough, Lincolnshire, DN21 5EB, England

      IIF 257
  • Smith, Ian
    British managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 258
  • Smith, Ian
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Milton Road, East Kilbride, Glasgow, G74 5BU

      IIF 259
    • 36, Milton Road, East Kilbride, Glasgow, G74 5BU, Scotland

      IIF 260 IIF 261
    • 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 262 IIF 263
    • C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 264
  • Smith, Ian
    British solicitor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Sovereign Street, Leeds, LS1 1HQ, England

      IIF 265
  • Smith, Ian
    British british born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP, United Kingdom

      IIF 266
  • Smith, Ian
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP, United Kingdom

      IIF 267
    • Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7UB, England

      IIF 268
  • Smith, Ian
    British business owner born in March 1989

    Resident in British

    Registered addresses and corresponding companies
    • The Showroom, Tritton Road, Lincoln, LN6 7QY, England

      IIF 269
  • Smith, Ian
    British chief executive officer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Moorend Crescent, Cheltenham, GL53 0EL, England

      IIF 270
  • Smith, Ian
    British director born in March 1989

    Resident in British

    Registered addresses and corresponding companies
    • Sparkhouse, Rope Walk, Lincoln, LN6 7DQ

      IIF 271
  • Smith, Ian
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Brindley Place, Brunswick Square, Birmingham, B1 2LP, United Kingdom

      IIF 272
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 273
  • Smith, Ian
    British geomorphologist born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 South Court, Kersfield Road, London, SW15 3HQ

      IIF 274
  • Smith, Ian
    British construction director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Lowman Green, Tiverton, Devon, EX16 4LA, England

      IIF 275
  • Smith, Ian
    British property developer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hammetts West Town, Woolsery, Bideford, Devon, EX39 5QU

      IIF 276
  • Smith, Ian
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 277
  • Smith, Ian
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ian
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Miller Smith Close, Tadworth, Surrey, KT20 5BB, United Kingdom

      IIF 316
    • 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 317
  • Smith, Ian
    British retired born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30, Meaford Road, Barlaston, Stoke-on-trent, ST12 9EB, England

      IIF 318
  • Smith, Ian
    British sales director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Avenue South, Heriot Watt Research Park, Edinburgh, EH14 4AP, United Kingdom

      IIF 319 IIF 320
    • 3, Miller Smith Close, Tadworth, KT20 5BB, England

      IIF 321
    • 72, 72 Blandford Road, Wimborne, Dorswet, BH21 3HQ, United Kingdom

      IIF 322
  • Smith, Ian
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 323
    • Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 324
    • The Works Office 6, High Street, Thorpe-le-soken, Essex, CO16 0EA, England

      IIF 325
  • Smith, Ian
    British work placement manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon, TQ13 9AE, United Kingdom

      IIF 326
  • Smith, Ian
    British interior design born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 327
  • Smith, Ian
    British interior designer born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, North West Circus Place, Edinburgh, EH3 6SX, Scotland

      IIF 328
    • 6, Summer Place, Edinburgh, EH3 5NR, Scotland

      IIF 329
    • 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 330
  • Smith, Ian
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harrison Park, Macclesfield Road, Leek, Staffordshire, ST13 8LD

      IIF 331
  • Smith, Ian
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Stonehouse Farm, Macclesfield Road, Rudyard, Leek, Staffordshire, ST13 8PP

      IIF 332
  • Smith, Ian
    British electrical contractor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Haywood Mill, 8 Haywood Street, Leek, Staffordshire, ST13 5JX

      IIF 333
    • Stonehouse Farm, Macclesfield Road, Rudyard, Leek, Staffordshire, ST13 8PP

      IIF 334
  • Smith, Ian
    British electrician born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harrison Park, Macclesfield Road, Leek, Staffordshire, ST13 8LD, United Kingdom

      IIF 335
  • Smith, Ian
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, Brigg Road, Barton-upon-humber, DN18 5DH, England

      IIF 336
    • The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 337 IIF 338
  • Smith, Ian
    British director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Torview Croft, Fisherie, Turriff, AB53 5QP, Scotland

      IIF 339
  • Smith, Ian
    British technical manager born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Torview Croft, Fisherie, Turriff, AB53 5QP, Scotland

      IIF 340
  • Smith, Ian
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arena Berkeley, Wharfedale Road, Winnersh, Wokingham, RG41 5RD, England

      IIF 341
  • Smith, Ian
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hill Top Farm, Birkwood Road, Altofts, Normanton, West Yorkshire, WF6 2NL, England

      IIF 342
  • Smith, Ian
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 343
  • Smith, Ian
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winterton House, First Floor West, High Street, Westerham, TN16 1AQ, England

      IIF 344
  • Smith, Ian
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Caldervale Technology Limited, Bretfield Court, Dewsbury, WF12 9BG, England

      IIF 345
    • Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 346
  • Smith, Ian
    British manager born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10a, High Street, Chislehurst, Kent, BR7 5AN, England

      IIF 347
  • Smith, Ian
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Nutholt Lane, Ely, Cambridgeshire, CB7 4EE

      IIF 348
    • 1 Pegasus House, Pegasus Court, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6LW, United Kingdom

      IIF 349 IIF 350
  • Smith, Ian
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cambridgeshire County Council, Shire Hall, Castle Hill, Cambridge, CB3 0AP, England

      IIF 351
  • Smith, Ian
    British software engineer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Meadowvale, Providence Hill, Bursledon, Southampton, SO31 8AT, England

      IIF 352
  • Smith, Ian
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Malthouse, Malthouse Road, Alton, Stoke On Trent, ST10 4AG

      IIF 353
  • Smith, Ian
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Firs, Uttoxeter Road, Tean, Stoke-on-trent, Staffordshire, ST10 4LN, England

      IIF 354
  • Smith, Ian
    British superviser born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Malthouse, Malthouse Road, Alton, Stoke On Trent, ST10 4AG

      IIF 355
  • Smith, Ian
    British chief executive born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Heythrop Drive, Middlesbrough, TS5 8QA, England

      IIF 356
  • Smith, Ian
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Heythrop Drive, Middlesbrough, TS5 8QA, England

      IIF 357 IIF 358
    • 147a, High Street, Waltham Cross, EN8 7AP, England

      IIF 359
  • Smith, Ian John
    British investment born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ian Robert
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY

      IIF 362 IIF 363 IIF 364
    • 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire, HP1 3AH

      IIF 365
  • Smith, Ian Robert
    British man director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY

      IIF 366
  • Smith, Ian Robert
    British medical technician born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ian, Dr
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 124, Main Street, Burley In Wharfedale, Ilkley, West Yorks, LS29 7JP, United Kingdom

      IIF 369
  • Smith, Ian, Dr
    British ent surgeon born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP

      IIF 370
    • Equitable House, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 371
  • Mr Ian Michael Wood-smith
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ian
    British retired born in October 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Coillesdene Terrace, Edinburgh, EH15 2JN, Scotland

      IIF 389
  • Smith, Ian
    British company director born in February 1959

    Registered addresses and corresponding companies
  • Smith, Ian
    British chartered surveyor born in February 1948

    Registered addresses and corresponding companies
    • 92 Gildercliffe, Scarborough, North Yorkshire, YO12 6NX

      IIF 392
  • Smith, Ian
    British director born in September 1963

    Resident in France

    Registered addresses and corresponding companies
    • Bp 25, La Colle Sur Loup, 06480, France

      IIF 393
  • Smith, Ian
    British solicitor born in April 1976

    Registered addresses and corresponding companies
    • Flat B, 80 Finsbury Park Road, London, N4 2JX

      IIF 394
  • Smith, Ian Douglas
    British chartered accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Cummins Ltd, Yarm Road, Darlington, County Durham, DL1 4PW

      IIF 395
    • Unit 4a, Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 396
    • Inditherm House Houndhill Park, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JY

      IIF 397
    • The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 398 IIF 399
    • Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 400
  • Smith, Ian Douglas
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 401 IIF 402
    • C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 403
    • The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 404
  • Smith, Ian Douglas
    British finance director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 405
    • The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 406 IIF 407
  • Smith, Julie Samantha
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63, Netherstreet, Bromham, Chippenham, Wiltshire, SN15 2DP, United Kingdom

      IIF 408
  • Mrs Elizabeth Janet Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Equitable House 55, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 409
    • Equitable House, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 410
  • Smith, Ian
    British architect born in April 1931

    Registered addresses and corresponding companies
    • Merlewood 77 Albert Road, Dumfries, Dumfriesshire, DG2 9DL

      IIF 411
  • Smith, Ian
    British director born in September 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • Apartment 2, Block M1 Evripidou Street, Chlorakas Papahos, 8220, Cyprus

      IIF 412 IIF 413 IIF 414
    • Figurit, Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, United Kingdom

      IIF 415
  • Smith, Ian
    British retired born in June 1947

    Registered addresses and corresponding companies
    • 47, Wordsworth Way, Rochdale, Lancashire, OL11 5JE

      IIF 416
  • Smith, Ian
    British consultant born in February 1948

    Resident in North Lanarkshire

    Registered addresses and corresponding companies
    • 24, Pine Quadrant, Chapelhall, Airdrie, Lanarkshire, ML6 8GG, Scotland

      IIF 417
  • Smith, Ian
    British bank manager born in November 1959

    Registered addresses and corresponding companies
    • 1 Farley Close, Manor Park, Middlewich, Cheshire, CW10 0PU

      IIF 418
  • Smith, Ian
    British director born in November 1959

    Registered addresses and corresponding companies
  • Smith, Ian
    British managing director born in April 1963

    Registered addresses and corresponding companies
    • 3h Waters Walk, Apperley Court, Apperley Bridge, Bradford, West Yorkshire, BD10 0LZ

      IIF 422
  • Smith, Ian
    British director born in July 1963

    Registered addresses and corresponding companies
    • 63 Graig Park, Malpas, Newport, Gwent, NP20 6HA

      IIF 423
  • Smith, Ian
    British retail sales manager born in July 1963

    Registered addresses and corresponding companies
    • 63 Graig Park, Malpas, Newport, Gwent, NP20 6HA

      IIF 424
  • Smith, Ian
    British commercial relocation born in March 1965

    Registered addresses and corresponding companies
    • 44 Liddon Road, Bromley, BR1 2SS

      IIF 425
  • Smith, Ian
    British company director born in May 1965

    Registered addresses and corresponding companies
    • 626 Rochester Way, Eltham, London, SE9 1RN

      IIF 426
  • Smith, Ian
    British fireman born in May 1965

    Registered addresses and corresponding companies
    • 626 Rochester Way, Eltham, London, SE9 1RN

      IIF 427
  • Smith, Ian
    British m d born in May 1965

    Registered addresses and corresponding companies
    • 626 Rochester Way, Eltham, London, SE9 1RN

      IIF 428
  • Smith, Ian
    British management consultant born in May 1965

    Registered addresses and corresponding companies
    • 134 Pinehurst Avenue, Anfield, Liverpool, Merseyside, L4 7UJ

      IIF 429
  • Smith, Ian
    British commercial director born in August 1965

    Registered addresses and corresponding companies
    • 12 Orchard Avenue, Bingham, Nottingham, Nottinghamshire, NG13 8GD

      IIF 430
  • Smith, Ian
    British director born in August 1965

    Registered addresses and corresponding companies
    • 12 Orchard Avenue, Bingham, Nottingham, Nottinghamshire, NG13 8GD

      IIF 431
  • Smith, Ian
    English computer engineer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Highfields, Richmond Road, Rotherham, South Yorkshire, S61 2JX, England

      IIF 432
  • Smith, Ian
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fenton Rd, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, United Kingdom

      IIF 433
    • The Sunbed Shop, Fenton Road, Greasbrough, Rotherham, S61 4RD, United Kingdom

      IIF 434
  • Smith, Ian
    English machine technician born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, England

      IIF 435
  • Smith, Ian
    English managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, High Fishergate, Doncaster, DN1 1QZ, England

      IIF 436
  • Smith, Ian
    English technician born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, England

      IIF 437
  • Smith, Ian Alexander
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 72, Blandford Road, Corfe Mullen, Wimborne, BH21 3HQ, England

      IIF 438
  • Smith, Ian Philip
    British company director

    Registered addresses and corresponding companies
    • Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent, ME10 2PG, United Kingdom

      IIF 439
  • Smith, Ian Philip
    British director

    Registered addresses and corresponding companies
    • Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent, ME10 2PG, England

      IIF 440
  • Smith, Ian
    English managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, BR6 0JP, England

      IIF 441
  • Smith, Ian
    United Kingdom engineer born in August 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Northpark Street, Flat 1/1, Glasgow, G20 7AA, United Kingdom

      IIF 442
  • Smith, Ian Charles
    British s/w eng born in August 1965

    Registered addresses and corresponding companies
    • 9 Blewitt Court, Littlemore, Oxford, OX4 4PB

      IIF 443
  • Smith, Ian Douglas
    British chartered accountant

    Registered addresses and corresponding companies
    • Unit 4a, Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 444
    • Inditherm House, Bolton Road, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7LG

      IIF 445
    • Inditherm House, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JY

      IIF 446
    • Inditherm House, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7LG

      IIF 447
    • The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 448
  • Smith, Ian Robert
    British

    Registered addresses and corresponding companies
    • 9 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY

      IIF 449
  • Smith, Ian Robert
    British company director

    Registered addresses and corresponding companies
    • 9 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY

      IIF 450
  • Smith, Ian Robert
    British medical technician

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael
    British solicitor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 480
  • Wood-smith, Ian Michael
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4-5, Albany Courtyard, London, W1J 0HF, England

      IIF 481
    • 4-5, Albany Courtyard, London, W1J 0HF, United Kingdom

      IIF 482
    • 1, London Street, Reading, Berkshire, RG1 4PN, England

      IIF 483 IIF 484 IIF 485
    • 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 486 IIF 487 IIF 488
    • 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 489 IIF 490
    • 1, London Street, Reading, RG1 4PN, England

      IIF 491 IIF 492
    • 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 493
    • Unit 8, The Aquarium Building, 1-7 King Street, Reading, RG1 2AN, England

      IIF 494
  • Wood-smith, Ian Michael
    British lawyer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Nuffield, Nr Henley On Thames, Oxfordshire, RG9 5SL

      IIF 495
  • Wood-smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Adrian Dean
    British fireman

    Registered addresses and corresponding companies
    • Ground Floor Flat, 77 Enys Road, Eastbourne, East Sussex, BN21 2DX

      IIF 532
  • Smith, Ian
    British

    Registered addresses and corresponding companies
  • Smith, Ian
    British co director

    Registered addresses and corresponding companies
    • Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 541
  • Smith, Ian
    British developer

    Registered addresses and corresponding companies
    • Hammetts West Town, Woolsery, Bideford, Devon, EX39 5QU

      IIF 542
  • Smith, Ian
    British director

    Registered addresses and corresponding companies
    • 97 Baffins Road, Portsmouth, Hampshire, PO3 6BE

      IIF 543
  • Smith, Ian
    British geomorphologist

    Registered addresses and corresponding companies
    • Flat 7 South Court, Kersfield Road, London, SW15 3HQ

      IIF 544
  • Smith, Ian
    British interior design

    Registered addresses and corresponding companies
    • 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 545
  • Smith, Ian
    British solicitor

    Registered addresses and corresponding companies
    • Flat B, 80 Finsbury Park Road, London, N4 2JX

      IIF 546
  • Smith, Ian
    English commodities born in November 1960

    Resident in England

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

      IIF 547
  • Smith, Ian
    born in October 1972

    Resident in England

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

      IIF 548 IIF 549
  • Smith, Ian
    Welsh electrician born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 19 Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberaman, Aberdare, Rnondda Cynon Taff, CF44 6DA, United Kingdom

      IIF 550
  • Smith, Ian
    Welsh engineer born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 19, Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberdare, Rct, CF44 6DA, Wales

      IIF 551
  • Wood - Smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 552
  • Smith, Elizabeth Janet
    British audiologist born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP

      IIF 553
    • Equitable House, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 554
  • Smith, Ian
    Canadian chief executive officer born in July 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

      IIF 555
  • Smith, Ian
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 556
  • Smith, Ian
    Welsh mechanical engineer born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Owen Street, Pennar, Pembroke Dock, SA72 6SL, United Kingdom

      IIF 557
  • Smith, Ian Brian

    Registered addresses and corresponding companies
    • Office 5, Farington House, Lancashire Business Park, Leyland, PR26 6TW, United Kingdom

      IIF 558
  • Smith, Ian Robert
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87a, High Street, The Old Town, Hemel Hempstead, HP1 3AH

      IIF 559
  • Wood Smith, Ian Michael
    British

    Registered addresses and corresponding companies
  • Wood Smith, Ian Michael
    British solicitor

    Registered addresses and corresponding companies
  • Wood-smith, Ian Michael
    British

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berks, RG1 4QW, United Kingdom

      IIF 579 IIF 580 IIF 581
    • 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 584
    • 1, London Street, Reading, Berkshire, RG1 4QW

      IIF 585 IIF 586
    • Sycamores, The Coombe, Reading, Berkshire, RG8 9QT

      IIF 587
    • The Old Coroners Court, No 1 London Street, Reading, Berkshire, RG1 4QW

      IIF 588
    • The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 589
  • Wood-smith, Ian Michael
    British director

    Registered addresses and corresponding companies
  • Wood-smith, Ian Michael
    British solicitor

    Registered addresses and corresponding companies
  • Wood-smith, Ian Michael
    British solicitor born in March 1959

    Registered addresses and corresponding companies
    • The Old Coroners Court, No 1 London Street, Reading, Berkshire, RG1 4QW

      IIF 609
  • Smith, Ian
    Australian director born in August 1962

    Resident in Australia

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

      IIF 610
  • Smith, Ian Alexander

    Registered addresses and corresponding companies
    • Flat 4 Crown House, Chequers Lane, Walton On The Hill, Tadworth, KT20 7ST, England

      IIF 611
  • Smith, Ian Philip

    Registered addresses and corresponding companies
    • Parkview Garage, Kings Road, Herne Bay, Kent, CT6 5BU, England

      IIF 612
  • Wood Smith, Ian Michael

    Registered addresses and corresponding companies
    • Sycamores, The Coombe Streatley, Reading, Berkshire, RG8 9QT

      IIF 613 IIF 614
  • Smith, Ian John

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

      IIF 615
  • Smith, Ian William Reynolds
    British consultant born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 616
  • Smith, Ian William Reynolds
    British it consultant born in March 1965

    Resident in Scotland

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

      IIF 617
  • Wood-smith, Ian Michael

    Registered addresses and corresponding companies
  • Wood-smith, Ian Michael
    born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Street, Reading, RG1 4QW, England

      IIF 623
    • Sycamores, The Coombe, Streatley, Reading, Berkshire, RG8 9QT

      IIF 624
  • Elliott-smith, Samantha Camille
    British

    Registered addresses and corresponding companies
    • White Gate Farm, Blackborough, Cullompton, Devon, EX15 2HZ, United Kingdom

      IIF 625
  • Ian Smith

    Registered addresses and corresponding companies
    • 415 Royle Building, London, N1 7SH

      IIF 626
  • Smith, Ian

    Registered addresses and corresponding companies
    • 6 Seapark Lane, Holywood, BT18 0LA

      IIF 627
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 628
    • 117, Elgam Avenue, Blaenavon, NP4 9QT, Wales

      IIF 629
    • Annex 3, Old School, Outclough Road, Brindley Ford, Stoke On Trent, ST8 7QD, England

      IIF 630
    • 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 631
    • Unit 4a Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 632
    • C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 633
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 634
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 635 IIF 636 IIF 637
    • 108, Rowan Way, Newport, Gwent, NP20 6JN, Wales

      IIF 639
    • 97, Baffins Road, Copnor, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 640
    • Building 9 - Tekguys, Swanwick Shore, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 641
    • Unit 1, Longshaw Street, Longport, Stoke On Trent, ST6 4LY, England

      IIF 642
    • Unit 2, Alexandra House, Chelson Street Longton, Stoke-on-trent, ST3 1PT, United Kingdom

      IIF 643
    • Silverdale, Beech Drive, Kingswood, Surrey, KT20 6PJ

      IIF 644
    • 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 645
    • 8a Mayfields, Sindlesham, Wokingham, Berkshire, RG41 5BY

      IIF 646 IIF 647 IIF 648
  • Wood-smith, Ian

    Registered addresses and corresponding companies
    • 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 649
    • 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 650
    • 1, London Street, Reading, Berskhire, RG1 4QW, England

      IIF 651
  • Mrs Samantha Camille Elliott-smith
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • White Gate Farm, Blackborough, Cullompton, Devon, EX15 2HZ

      IIF 652
    • White Gate Farm, Blackborough, Cullompton, Devon, EX15 2HZ, United Kingdom

      IIF 653
    • White Gate Farm, Blackborough, Cullompton, EX15 2HZ, England

      IIF 654
    • First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 655 IIF 656
  • Elliott-smith, Samantha Camille
    British chairman born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 657
  • Elliott-smith, Samantha Camille
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • White Gate Farm, Blackborough, Cullompton, EX15 2HZ, United Kingdom

      IIF 658
    • First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 659 IIF 660 IIF 661
  • Elliott-smith, Samantha Camille
    British interior design born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • White Gate Farm, Blackborough, Cullompton, Devon, EX15 2HZ, England

      IIF 663
  • Elliott-smith, Samantha Camille
    British property lettings, refurbishment & development born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • White Gate Farm, Blackborough, Cullompton, Devon, EX15 2HZ, United Kingdom

      IIF 664
child relation
Offspring entities and appointments
Active 219
  • 1
    Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,600 GBP2023-07-31
    Officer
    2003-12-31 ~ now
    IIF 172 - director → ME
  • 2
    30 Meaford Road, Barlaston, Stoke-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    -12,554 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 318 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Gate 2 Tile Street, Bury, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    94,840 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit 19 Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberdare, Rct, Wales
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 551 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 5
    2nd Floor, Patman House, 23-27 Electric Parade, South Woodford, London
    Dissolved corporate (1 parent)
    Officer
    2001-06-26 ~ dissolved
    IIF 362 - director → ME
    2005-12-29 ~ dissolved
    IIF 450 - secretary → ME
  • 6
    Milton Gate, 60 Chiswell Street, London
    Corporate (380 parents, 25 offsprings)
    Officer
    2012-05-01 ~ now
    IIF 222 - llp-member → ME
  • 7
    62 Ibbetson Oval, Churwell, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,635 GBP2020-09-30
    Officer
    2016-09-07 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Corporate (6 parents)
    Officer
    2005-03-29 ~ now
    IIF 422 - director → ME
  • 9
    TALONGROVE LIMITED - 2001-06-01
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 149 - director → ME
  • 10
    TALONGROVE TRAVEL LIMITED - 2000-10-20
    ALL LEISURE HOLIDAYS LIMITED - 1997-11-18
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (9 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 162 - director → ME
  • 11
    ALTERNATIVE LEEDS (HOLDINGS) LIMITED - 2019-02-13
    Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    694,325 GBP2023-05-01 ~ 2024-04-30
    Officer
    2024-10-08 ~ now
    IIF 170 - director → ME
  • 12
    Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    1,597,658 GBP2024-04-30
    Officer
    2024-10-08 ~ now
    IIF 169 - director → ME
  • 13
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 187 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    AVONMOUTH PROJECTS GROUP LTD - 2016-10-14
    Top Floor, St Andrews House, St Andrews Road, Avonmouth, Bristol, England
    Corporate (3 parents)
    Officer
    2016-03-21 ~ now
    IIF 212 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 57 - Has significant influence or controlOE
  • 15
    Estate Office Chisbridge Farm, Chisbridge Lane, Marlow, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-02 ~ now
    IIF 498 - director → ME
  • 16
    24 Pine Quadrant, Chapelhall, Airdrie, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2009-10-30 ~ dissolved
    IIF 417 - director → ME
    Person with significant control
    2016-10-30 ~ 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
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 17
    Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-05
    Officer
    2006-08-08 ~ dissolved
    IIF 123 - director → ME
    2006-08-08 ~ dissolved
    IIF 541 - secretary → ME
  • 18
    BENHAMGOODHEADPRINT LIMITED - 2012-11-29
    GOODHEAD PRINT LIMITED - 2001-11-01
    GOODHEAD PRINT GROUP LIMITED - 1999-08-12
    GOODHEAD HEATSET LIMITED - 1994-05-04
    WILTSHIRE (BRISTOL) LIMITED - 1991-04-30
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (8 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 310 - director → ME
  • 19
    Hill Top Farm Birkwood Road, Altofts, Normanton, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    601,019 GBP2024-06-30
    Officer
    2007-06-07 ~ now
    IIF 342 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    1 London Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-04 ~ dissolved
    IIF 515 - director → ME
  • 21
    20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 139 - director → ME
  • 22
    20 Castle Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 138 - director → ME
  • 23
    The Threlfall Building, Trueman Street, Liverpool, Merseyside
    Corporate (4 parents)
    Officer
    2012-07-13 ~ now
    IIF 183 - director → ME
  • 24
    9 Orchard Gardens, Dawlish, Devon
    Dissolved corporate (3 parents)
    Officer
    2004-06-08 ~ dissolved
    IIF 393 - director → ME
  • 25
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (3 parents)
    Officer
    2012-02-29 ~ dissolved
    IIF 71 - director → ME
  • 26
    1 London Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-10-07 ~ dissolved
    IIF 620 - secretary → ME
  • 27
    FISEPA 183 LIMITED - 2003-04-11
    C/o James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading
    Dissolved corporate (3 parents)
    Officer
    2003-12-08 ~ dissolved
    IIF 608 - secretary → ME
  • 28
    97 Baffins Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    CAT COMPONENTS LIMITED - 1995-09-28
    Unit 1b Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent
    Dissolved corporate (3 parents)
    Officer
    1994-01-24 ~ dissolved
    IIF 43 - director → ME
    1994-01-24 ~ dissolved
    IIF 439 - secretary → ME
  • 30
    Ctmc, 74 Allaston Road, Lydney, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2018-05-25 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 31
    69 Baildon Road, Baildon, Shipley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2019-07-23 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    ASTUCIA (UK) LIMITED - 2006-05-25
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2011-09-22 ~ now
    IIF 280 - director → ME
    2021-10-27 ~ now
    IIF 637 - secretary → ME
  • 33
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2019-11-18 ~ now
    IIF 277 - director → ME
    2021-10-27 ~ now
    IIF 636 - secretary → ME
  • 34
    CLOUD PETROLUEM LIMITED - 2022-12-21
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-10 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 219 - Has significant influence or controlOE
  • 35
    Monomark House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 192 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 36
    1 London Street, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 483 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 37
    PLANET CONTRACTS LTD - 2024-06-25
    C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 263 - director → ME
  • 38
    36 Milton Road, East Kilbride, Glasgow
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,329 GBP2024-03-31
    Officer
    2020-02-13 ~ now
    IIF 259 - director → ME
  • 39
    36 Milton Road, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    149,153 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 260 - director → ME
  • 40
    C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Corporate (4 parents)
    Profit/Loss (Company account)
    -3,972 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-06-14 ~ now
    IIF 264 - director → ME
  • 41
    C/o Cummins Ltd, Yarm Road, Darlington, County Durham
    Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-15 ~ now
    IIF 395 - director → ME
  • 42
    Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2002-12-23 ~ dissolved
    IIF 415 - director → ME
  • 43
    39 Kirby Road, North End, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 245 - director → ME
  • 44
    97 Baffins Road, Copnor, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 249 - director → ME
    2011-10-03 ~ dissolved
    IIF 640 - secretary → ME
  • 45
    Hammetts West Town, Woolsery, Bideford, Devon
    Dissolved corporate (3 parents)
    Officer
    2007-08-06 ~ dissolved
    IIF 276 - director → ME
    2005-03-23 ~ dissolved
    IIF 542 - secretary → ME
  • 46
    87a High Street, The Old Town, Hemel Hempstead
    Dissolved corporate (2 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 559 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Right to surplus assets - More than 25% but not more than 50%OE
  • 47
    2nd Floor Patman House, 23-27 Electric Parade, George Lane, London
    Dissolved corporate (1 parent)
    Officer
    1998-06-26 ~ dissolved
    IIF 367 - director → ME
    1998-06-26 ~ dissolved
    IIF 452 - secretary → ME
  • 48
    ELY BUSINESS CENTRE LIMITED - 2004-06-25
    LEGISLATOR 1443 LIMITED - 1999-11-11
    The Grange, Nutholt Lane, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    772,656 GBP2016-03-31
    Officer
    2017-12-21 ~ dissolved
    IIF 348 - director → ME
  • 49
    24 Craft Marshall Industrial Estate, Gas Road, Sittingbourne, England
    Corporate (3 parents)
    Equity (Company account)
    493,583 GBP2023-05-31
    Officer
    2015-05-07 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    1 Lochrin Square, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,715 GBP2019-10-31
    Officer
    2007-10-23 ~ dissolved
    IIF 616 - director → ME
    2018-08-03 ~ dissolved
    IIF 631 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 51
    1st Floor 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,209 GBP2023-09-30
    Officer
    2021-11-08 ~ dissolved
    IIF 662 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
  • 52
    White Gate Farm, Blackborough, Cullompton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-07 ~ dissolved
    IIF 658 - director → ME
  • 53
    White Gate Farm, Blackborough, Cullompton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,070 GBP2018-03-31
    Officer
    2016-06-21 ~ dissolved
    IIF 664 - director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Has significant influence or control as a member of a firmOE
  • 54
    Sycamore House Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 167 - director → ME
  • 55
    Unit 19 Aberdare Enterprise Centre Aberaman Industrial Estate, Aberaman, Aberdare, Rnondda Cynon Taff, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30,540 GBP2024-03-31
    Officer
    2022-05-03 ~ now
    IIF 550 - director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 547 - director → ME
    2023-06-09 ~ now
    IIF 634 - secretary → ME
    Person with significant control
    2023-06-09 ~ 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
  • 57
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-09 ~ dissolved
    IIF 361 - director → ME
    2022-06-27 ~ dissolved
    IIF 615 - secretary → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 58
    UNDERVIEW PROPERTIES LIMITED - 2004-12-09
    The Threlfall Building, Trueman Street, Liverpool, Merseyside
    Corporate (6 parents, 3 offsprings)
    Officer
    2015-04-27 ~ now
    IIF 185 - director → ME
  • 59
    FAMILY FOCUS (LINCOLNSHIRE) C.I.C. - 2018-05-17
    65 Deans Street Deans Street, Oakham, England
    Dissolved corporate (6 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 269 - director → ME
  • 60
    1 London Street, Reading, England
    Corporate (11 parents)
    Officer
    2011-12-01 ~ now
    IIF 623 - llp-designated-member → ME
  • 61
    GC CO NO. 105 LIMITED - 2012-10-18
    3 Hardman Street, Manchester
    Dissolved corporate (9 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 178 - director → ME
  • 62
    6 Summer Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,156 GBP2015-08-31
    Officer
    2013-06-14 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-12-19 ~ dissolved
    IIF 610 - director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 64
    11 Greenfield Road, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 65
    GOODHEAD GROUP PLC - 2012-11-29
    GOODHEAD PRINT GROUP PLC - 1988-09-02
    SCANBOND LIMITED - 1985-01-16
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (9 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 311 - director → ME
  • 66
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-10-27 ~ now
    IIF 638 - secretary → ME
  • 67
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    ASTUCIA LIMITED - 2006-04-26
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2021-10-27 ~ now
    IIF 635 - secretary → ME
  • 68
    COUNT ON US LIMITED - 2012-03-22
    CASTLECLOVER LIMITED - 1987-06-22
    A4 Telford Road, Bicester, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 279 - director → ME
    2006-01-27 ~ dissolved
    IIF 583 - secretary → ME
  • 69
    CITY CLICKERS LIMITED - 2012-03-22
    WELLRELAY LIMITED - 2000-05-30
    A4 Telford Road, Bicester, Oxfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-01-27 ~ dissolved
    IIF 582 - secretary → ME
  • 70
    4385, 10972414: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-09-20 ~ dissolved
    IIF 86 - director → ME
  • 71
    2 Park Road, Consett, England
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 186 - director → ME
    Person with significant control
    2024-04-30 ~ now
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 72
    Portland House, Belmont Business Park, Durham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -64,185 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 323 - director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 73
    PAGE & MOY TRAVEL GROUP AIR HOLIDAYS LIMITED - 2017-01-11
    TRAVELSPHERE LIMITED - 2011-03-04
    TRAVELSPHERE (HARBOROUGH) LIMITED - 1986-10-08
    AWNMAY TRANSPORT LIMITED - 1978-12-31
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (5 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 152 - director → ME
  • 74
    PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED - 2017-01-11
    PAGE & MOY LIMITED - 2011-03-04
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2011-06-22 ~ dissolved
    IIF 151 - director → ME
  • 75
    Winterton House First Floor West, High Street, Westerham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,506 GBP2023-09-30
    Officer
    2022-09-15 ~ now
    IIF 344 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 76
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,390 GBP2019-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 77
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,032 GBP2019-08-31
    Officer
    2009-08-10 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 78
    White Gate Farm, Blackborough, Cullompton, Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    -750 GBP2017-08-31
    Officer
    2013-10-25 ~ dissolved
    IIF 663 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 79
    4 Hillbeck Street, South Church, Bishop Auckland, County Durham, England
    Corporate (3 parents)
    Equity (Company account)
    24,545 GBP2024-03-31
    Officer
    2019-10-18 ~ now
    IIF 65 - director → ME
  • 80
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 371 - director → ME
    IIF 554 - director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    105 Chestnut Avenue, West Wickham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    56,906 GBP2024-05-31
    Officer
    2015-06-15 ~ now
    IIF 243 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 197 - Has significant influence or controlOE
  • 82
    6 Summer Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    203,539 GBP2023-05-31
    Officer
    2016-05-19 ~ now
    IIF 329 - director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 83
    IAIN SMITH DESIGN LIMITED - 2004-07-21
    HBJ 696 LIMITED - 2004-07-19
    C/o Gcrr Limited Third Floor, 65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    225,732 GBP2015-06-30
    Officer
    2004-07-21 ~ dissolved
    IIF 327 - director → ME
    2004-07-21 ~ dissolved
    IIF 545 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 191 - director → ME
  • 85
    46 Picton Street, Montpelier, Bristol
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 213 - director → ME
  • 86
    7c Inverleith Row, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 330 - director → ME
  • 87
    Haywood Mill, 8 Haywood Street, Leek, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    2001-12-12 ~ now
    IIF 332 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 88
    11 Owen Street, Pennar, Pembroke Dock, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 557 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 89
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1,277,854 GBP2024-03-31
    Officer
    2017-04-01 ~ now
    IIF 553 - director → ME
    2010-02-26 ~ now
    IIF 370 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    48 Telford Way, Chester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 164 - director → ME
  • 91
    3 Miller Smith Close, Tadworth, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-02-22 ~ dissolved
    IIF 316 - director → ME
  • 92
    5 Hillcote Close, Fulwwod, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-25 ~ dissolved
    IIF 432 - director → ME
  • 93
    12 Smith, Southampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2018-01-31 ~ now
    IIF 69 - director → ME
  • 94
    12 Smith Close Fawley, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    12 Smith Close Fawley, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-29 ~ dissolved
    IIF 68 - director → ME
  • 96
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -238 GBP2023-08-30
    Officer
    2021-03-18 ~ now
    IIF 338 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 97
    Redwood House 65 Bristol Road, Keynsham, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-30 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    63 Netherstreet, Bromham, Chippenham, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    810,783 GBP2023-12-31
    Officer
    2013-10-24 ~ now
    IIF 266 - director → ME
  • 99
    RETAIL GEEK LTD - 2018-07-09
    L5 Hornbeam Suite Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    96,845 GBP2023-06-30
    Officer
    2015-06-26 ~ now
    IIF 79 - director → ME
    2015-06-26 ~ now
    IIF 629 - secretary → ME
    Person with significant control
    2016-06-26 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Has significant influence or control as a member of a firmOE
  • 100
    1 London Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 501 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 101
    82 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    115,242 GBP2019-10-31
    Officer
    2017-10-11 ~ dissolved
    IIF 617 - director → ME
  • 102
    63 Netherstreet, Bromham, Chippenham, Wiltshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-11-27 ~ now
    IIF 267 - director → ME
    IIF 408 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    31 Wellington Road, Nantwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-27 ~ dissolved
    IIF 190 - director → ME
  • 104
    17 Northpark Street, Flat 1/1, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 442 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 215 - Has significant influence or controlOE
  • 105
    Bank House, Seaforth Street, Fraserburgh, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 339 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 106
    The Works Office 6, High Street, Thorpe-le-soken, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,180 GBP2024-02-28
    Officer
    2022-06-15 ~ now
    IIF 325 - director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 99 - Has significant influence or controlOE
  • 107
    Mcmanus Hall, Unit C11 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    241 GBP2024-01-31
    Person with significant control
    2016-07-19 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 108
    3 Miller Smith Close, Tadworth, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 321 - director → ME
  • 109
    Rossini At Leatherne Bottel Bridle Way, Goring, Reading
    Dissolved corporate (2 parents)
    Equity (Company account)
    -195,154 GBP2020-07-31
    Officer
    2014-07-02 ~ dissolved
    IIF 315 - director → ME
  • 110
    PAGE & MOY TRAVEL LTD - 2005-09-13
    FORAY 1313 LIMITED - 2000-11-27
    Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 155 - director → ME
  • 111
    13 Woodside Road, Alloa, Alloa, Clackmannanshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 112
    Harrison Park, Macclesfield Road, Leek, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -12,938 GBP2023-06-30
    Officer
    2022-01-22 ~ now
    IIF 335 - director → ME
  • 113
    Harrison Park, Macclesfield Road, Leek, Staffordshire
    Corporate (8 parents)
    Equity (Company account)
    -198,821 GBP2023-06-30
    Officer
    2018-04-26 ~ now
    IIF 331 - director → ME
  • 114
    11 Brindley Place Brunswick Square, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-30 ~ now
    IIF 272 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    The Firs Uttoxeter Road, Tean, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2015-11-02 ~ dissolved
    IIF 354 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    FIELDSEC 338 LIMITED - 2005-11-29
    Field Seymour Parkes, The Old Coroners Court, 1 London Street, Reading
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,472,000 GBP2018-03-31
    Officer
    2012-11-30 ~ dissolved
    IIF 651 - secretary → ME
  • 117
    THE READING FOOTBALL CLUB (HOLDINGS) PLC - 2016-11-03
    Madejski Stadium, Junction 11 M4, Reading
    Dissolved corporate (5 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 314 - director → ME
    1999-12-06 ~ dissolved
    IIF 454 - director → ME
  • 118
    CITY IN THE COMMUNITY TRUST - 2010-11-16
    MANCHESTER CITY F.C. FOOTBALL IN THE COMMUNITY - 2010-09-29
    Etihad Stadium, Etihad Campus, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2003-05-07 ~ dissolved
    IIF 120 - director → ME
  • 119
    1 London Street, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 527 - director → ME
  • 120
    9 Nine Lycrome Lane, Chesham, Bucks
    Dissolved corporate (1 parent)
    Officer
    2000-06-30 ~ dissolved
    IIF 368 - director → ME
    2000-06-30 ~ dissolved
    IIF 451 - secretary → ME
  • 121
    City Auction Group Bakewell Road, Orton Southgate, Peterborough, England
    Corporate (3 parents)
    Person with significant control
    2023-12-21 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 122
    City Auction Group Bakewell Road, Orton Southgate, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    -11,126 GBP2023-12-31
    Officer
    2023-02-28 ~ now
    IIF 270 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 123
    Tower House, Lucy Tower Street, Lincoln, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    7,211 GBP2019-07-31
    Officer
    2018-07-06 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 41 - director → ME
    2019-06-24 ~ dissolved
    IIF 558 - secretary → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 126
    27 Rowan Crescent, Killearn, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    726 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 236 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 127
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-15 ~ dissolved
    IIF 40 - director → ME
    2012-11-15 ~ dissolved
    IIF 642 - secretary → ME
  • 128
    1st Floor, 126 High Street, Epsom, England
    Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2016-05-05 ~ now
    IIF 119 - director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 93 - Has significant influence or controlOE
  • 129
    108 Rowan Way, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 78 - director → ME
  • 130
    STOPWATCH PROPERTY LTD - 2021-07-19
    First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,788 GBP2020-09-30
    Officer
    2017-10-20 ~ dissolved
    IIF 660 - director → ME
  • 131
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,116 GBP2022-04-30
    Officer
    2017-05-31 ~ now
    IIF 81 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 132
    33 Torrington Park, Finchley, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -153 GBP2016-01-31
    Officer
    2015-01-15 ~ dissolved
    IIF 36 - director → ME
    2015-01-15 ~ dissolved
    IIF 630 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 133
    The Courtyard, High Street, Ascot, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    20,895 GBP2024-03-30
    Officer
    2011-02-21 ~ now
    IIF 258 - director → ME
    2011-02-21 ~ now
    IIF 628 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 324 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 135
    TRAVELSPHERE TRANSPORT SERVICES LIMITED - 2011-03-04
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 154 - director → ME
  • 136
    Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 156 - director → ME
  • 137
    PAGE & MOY (HOLDINGS) LIMITED - 1994-02-01
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 153 - director → ME
  • 138
    PAGE & MOY TRANSPORTATION LIMITED - 2011-03-04
    FORAY 858 LIMITED - 1996-01-02
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 160 - director → ME
  • 139
    PAGE & MOY GROUP LIMITED - 2010-05-10
    FORAY 515 LIMITED - 1994-02-01
    4 Hardman Square, Spinning Fields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 159 - director → ME
  • 140
    72 72 Blandford Road, Wimborne, Dorswet, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -49,798 GBP2023-07-31
    Officer
    2017-07-28 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 141
    147a High Street, Waltham Cross, England
    Corporate (6 parents)
    Officer
    2024-07-15 ~ now
    IIF 359 - director → ME
  • 142
    18 Telford Close, Mickleover, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2007-04-27 ~ dissolved
    IIF 163 - director → ME
  • 143
    C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Corporate (5 parents)
    Equity (Company account)
    35,839 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 262 - director → ME
  • 144
    COSMOS CIVILS LIMITED - 2020-09-11
    36 Milton Road, East Kilbride, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -30,836 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 261 - director → ME
  • 145
    Highview, Shipdham Road, Thetford, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,088 GBP2021-06-18
    Officer
    2005-08-10 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 146
    STRATFIELD HOMES LIMITED - 2003-12-11
    FISEPA 209 LIMITED - 2003-12-09
    James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2004-01-26 ~ dissolved
    IIF 589 - secretary → ME
  • 147
    Haywood Mill, 8 Haywood Street, Leek, Staffordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    139,090 GBP2024-04-05
    Officer
    1995-02-13 ~ now
    IIF 334 - director → ME
    Person with significant control
    2023-03-08 ~ now
    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
    IIF 105 - Right to appoint or remove directorsOE
  • 148
    Haywood Mill, 8 Haywood Street, Leek, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    123,092 GBP2024-04-05
    Officer
    1993-09-13 ~ now
    IIF 333 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 149
    Unit 2 Alexandra House, Chelson Street Longton, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 38 - director → ME
    2012-07-20 ~ dissolved
    IIF 643 - secretary → ME
  • 150
    Unit 1, Chelson Street Longton, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 39 - director → ME
  • 151
    FESTIVAL FM LIMITED - 2000-07-31
    1 London Street, Reading
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,534,532 GBP2018-03-31
    Officer
    2012-11-30 ~ dissolved
    IIF 649 - secretary → ME
  • 152
    130 Mulberry Court, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-08-07 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 153
    Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    4,313 GBP2023-09-30
    Officer
    2021-06-25 ~ now
    IIF 268 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 154
    Winterton House, High Street, Westerham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2018-02-12 ~ now
    IIF 346 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    10a High Street, Chislehurst, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    2016-06-06 ~ now
    IIF 347 - director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2017-01-31
    Officer
    2015-01-21 ~ dissolved
    IIF 437 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 157
    10 Broad O Th Lane, Shevington, Wigan, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -208 GBP2023-12-31
    Officer
    2016-01-01 ~ now
    IIF 239 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    72 Blandford Road, Corfe Mullen, Wimborne, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-04-30
    Officer
    2022-04-07 ~ dissolved
    IIF 438 - director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove directorsOE
  • 159
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,925 GBP2023-12-31
    Officer
    2003-03-19 ~ now
    IIF 343 - director → ME
  • 160
    1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,039 GBP2021-03-31
    Officer
    2014-03-03 ~ now
    IIF 201 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 161
    1 London Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 299 - director → ME
    IIF 510 - director → ME
    2007-02-01 ~ dissolved
    IIF 604 - secretary → ME
  • 162
    Two Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-06-25 ~ dissolved
    IIF 304 - director → ME
    IIF 511 - director → ME
    2007-06-25 ~ dissolved
    IIF 605 - secretary → ME
  • 163
    ARK MANAGEMENT LIMITED - 2011-05-26
    GAC NO. 176 LIMITED - 1999-11-05
    Two, Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 313 - director → ME
    IIF 521 - director → ME
    2011-06-01 ~ dissolved
    IIF 650 - secretary → ME
  • 164
    Two Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-06-25 ~ dissolved
    IIF 286 - director → ME
    IIF 504 - director → ME
    2007-06-25 ~ dissolved
    IIF 603 - secretary → ME
  • 165
    SACKVILLE PROPERTIES (SUNBURY) LIMITED - 2007-08-16
    FIELDSEC 396 LIMITED - 2007-06-11
    Two, Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-06-21 ~ dissolved
    IIF 287 - director → ME
    IIF 488 - director → ME
    2007-06-21 ~ dissolved
    IIF 590 - secretary → ME
  • 166
    Two Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-06-25 ~ dissolved
    IIF 306 - director → ME
    IIF 513 - director → ME
    2007-06-25 ~ dissolved
    IIF 607 - secretary → ME
  • 167
    SACKVILLE PROPERTIES (WCT) LIMITED - 2007-09-26
    FIELDSEC 399 LIMITED - 2007-07-20
    Two Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-07-19 ~ dissolved
    IIF 307 - director → ME
    IIF 487 - director → ME
    2007-07-19 ~ dissolved
    IIF 592 - secretary → ME
  • 168
    FIELDSEC 398 LIMITED - 2007-07-17
    Two, Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-07-19 ~ dissolved
    IIF 290 - director → ME
    IIF 486 - director → ME
    2007-07-19 ~ dissolved
    IIF 591 - secretary → ME
  • 169
    Two, Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-06-25 ~ dissolved
    IIF 296 - director → ME
    IIF 514 - director → ME
    2007-06-25 ~ dissolved
    IIF 602 - secretary → ME
  • 170
    Two Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-06-25 ~ dissolved
    IIF 294 - director → ME
    IIF 500 - director → ME
    2007-06-25 ~ dissolved
    IIF 598 - secretary → ME
  • 171
    YOURCO 232 LIMITED - 2011-04-01
    Two Snowhill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 309 - director → ME
    IIF 520 - director → ME
    2011-04-01 ~ dissolved
    IIF 618 - secretary → ME
  • 172
    FIELDSEC 389 LIMITED - 2007-06-04
    1 London Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 301 - director → ME
    IIF 489 - director → ME
    2007-06-07 ~ dissolved
    IIF 594 - secretary → ME
  • 173
    FIELDSEC 311 LIMITED - 2005-01-28
    1 London Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-02 ~ dissolved
    IIF 600 - secretary → ME
  • 174
    FIELDSEC 388 LIMITED - 2007-06-04
    1 London Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 300 - director → ME
    IIF 490 - director → ME
    2007-06-07 ~ dissolved
    IIF 593 - secretary → ME
  • 175
    FIELDSEC 373 LIMITED - 2006-07-27
    1 London Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2006-07-26 ~ dissolved
    IIF 305 - director → ME
    IIF 512 - director → ME
    2006-07-26 ~ dissolved
    IIF 599 - secretary → ME
  • 176
    1 London Street, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 509 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 177
    Pacific House, Imperial Way, Reading, Berkshire, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2022-09-23 ~ now
    IIF 552 - director → ME
    IIF 456 - director → ME
    IIF 480 - director → ME
  • 178
    STOPWATCH LIVING LTD - 2024-03-14
    First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    434,005 GBP2023-09-30
    Officer
    2017-10-23 ~ now
    IIF 659 - director → ME
  • 179
    STOPWATCH PROPERTY LIMITED - 2024-03-14
    ELLIOTT SMITH GROUP LTD - 2021-07-20
    First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,837 GBP2023-09-30
    Officer
    2017-04-07 ~ now
    IIF 657 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
  • 180
    Kemp House, 152-160 City Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,308 GBP2024-01-31
    Officer
    2013-02-15 ~ now
    IIF 176 - director → ME
  • 181
    12 Smith Close Fawley, Smith, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 67 - director → ME
  • 182
    HOMACK (NO. 52) LIMITED - 1994-11-29
    16 Lynedoch Crescent, Glasgow
    Corporate (6 parents)
    Equity (Company account)
    814,045 GBP2024-04-30
    Officer
    1994-11-22 ~ now
    IIF 235 - director → ME
  • 183
    Britannia House, Roberts Mews, Orpington, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 441 - director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove directorsOE
  • 184
    111 Gloucester Road, Bishopston, Bristol, England
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 229 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 185
    STONES THE PRINTERS LIMITED - 2012-11-29
    HENRY STONE & SON (PRINTERS) LIMITED - 1998-06-15
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (6 parents)
    Officer
    2009-09-30 ~ dissolved
    IIF 312 - director → ME
  • 186
    FISEPA 139 LIMITED - 2002-07-19
    1 London Street, Reading, Berkshire
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2003-01-31 ~ now
    IIF 518 - director → ME
  • 187
    1 London Street, Reading, England
    Corporate (6 parents, 238 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2005-05-13 ~ now
    IIF 523 - director → ME
  • 188
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2019-06-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 189
    First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    38,637 GBP2021-09-30
    Officer
    2017-11-10 ~ dissolved
    IIF 661 - director → ME
  • 190
    10 Chapel Road, Wirral, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-27 ~ dissolved
    IIF 223 - llp-designated-member → ME
  • 191
    Threlfall Building, Trueman Street, Liverpool, Merseyside
    Corporate (4 parents, 1 offspring)
    Officer
    2006-04-04 ~ now
    IIF 179 - director → ME
  • 192
    BORDER FOODS LIMITED - 1996-12-04
    Threlfall Building, Trueman Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2009-01-09 ~ dissolved
    IIF 182 - director → ME
  • 193
    The Threlfall Building, Trueman Street, Liverpool, Merseyside, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-06-14 ~ now
    IIF 181 - director → ME
  • 194
    C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,220 GBP2018-06-30
    Officer
    2007-01-08 ~ dissolved
    IIF 625 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    L & I PROPERTIES LIMITED - 2019-03-06
    8 Balmoral Avenue, Billingham, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-14 ~ dissolved
    IIF 242 - director → ME
  • 196
    27 Heythrop Drive, Middlesbrough, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2023-07-13 ~ now
    IIF 356 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 197
    First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs
    Dissolved corporate (2 parents)
    Officer
    2002-08-01 ~ dissolved
    IIF 353 - director → ME
  • 198
    THE GALLEON,PORTOBELLO LTD. - 2015-04-15
    46 Charlotte Square, Edinburgh, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    812,613 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 389 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Has significant influence or controlOE
  • 199
    1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,307 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 200
    The Sunbed Shop Fenton Road, Greasbrough, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Person with significant control
    2017-11-17 ~ dissolved
    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
  • 201
    1 Fenton Road, Rotherham, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-08-23 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 202
    27 Heythrop Drive, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 358 - director → ME
  • 203
    27 Heythrop Drive, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -18,664 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 357 - director → ME
  • 204
    72 Blandford Road, Corfe Mullen, Wimborne, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    41,586 GBP2024-02-29
    Officer
    2005-02-22 ~ now
    IIF 317 - director → ME
    2009-12-15 ~ now
    IIF 645 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 234 - Ownership of shares – More than 50% but less than 75%OE
    IIF 234 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 205
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,599 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 174 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 206
    PAGE & MOY TRAVEL GROUP LIMITED - 2017-01-11
    KALEIDOSCOPE TRAVEL HOLDINGS LIMITED - 2010-05-10
    TRAVELSPHERE HOLDINGS LIMITED - 2007-11-20
    WILLOUGHBY (289) LIMITED - 2000-10-31
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (5 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 150 - director → ME
  • 207
    Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2011-06-22 ~ dissolved
    IIF 157 - director → ME
  • 208
    The Gate Business Centre, Keppoch Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 271 - director → ME
  • 209
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved corporate (4 parents)
    Equity (Company account)
    -25,460 GBP2017-08-31
    Officer
    2016-08-09 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 210
    Think Tank, Ruston Way, Lincoln, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-30
    Officer
    2015-04-27 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 211
    S11 Sparkhouse Rope Walk, Lincoln, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-11 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-09-11 ~ 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 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 212
    93 St. Marys Avenue, Whitley Bay, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,976 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 87 - director → ME
    Person with significant control
    2019-03-15 ~ now
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 213
    25 Tagg Wood View, Ramsbottom, Bury, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -8,003 GBP2024-03-31
    Person with significant control
    2021-04-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    CLANNBRO LTD - 2021-12-07
    1 London Street, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 485 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
  • 215
    40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,598 GBP2024-02-28
    Officer
    2014-02-14 ~ now
    IIF 256 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 58 - Has significant influence or controlOE
  • 216
    Arena Berkeley Wharfedale Road, Winnersh, Wokingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,827 GBP2024-02-29
    Officer
    2024-07-13 ~ now
    IIF 341 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 217
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2004-11-30 ~ dissolved
    IIF 578 - secretary → ME
  • 218
    43-44 Pegholme Mill, Wharfebank Business Centre, Otley, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-12 ~ now
    IIF 369 - director → ME
  • 219
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (2 parents)
    Equity (Company account)
    132,037 GBP2021-08-11
    Officer
    2017-08-08 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
    IIF 228 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 228 - Right to appoint or remove directorsOE
Ceased 203
  • 1
    57 Horn Park Lane, London, England
    Corporate (9 parents)
    Equity (Company account)
    17,494 GBP2024-08-31
    Officer
    2007-11-26 ~ 2014-08-21
    IIF 83 - director → ME
  • 2
    SWEETPIP HI LIMITED - 2005-02-02
    Portland House, 228 Portland Crescent, Stanmore, Middlesex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,611 GBP2017-07-31
    Officer
    2003-07-29 ~ 2005-02-02
    IIF 366 - director → ME
  • 3
    360 CRONDALL LIMITED - 2022-03-01
    4-5 Albany Courtyard, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -635,968 GBP2024-03-30
    Officer
    2022-02-22 ~ 2022-03-02
    IIF 481 - director → ME
    Person with significant control
    2022-02-22 ~ 2022-03-16
    IIF 373 - Ownership of shares – 75% or more OE
    IIF 373 - Ownership of voting rights - 75% or more OE
    IIF 373 - Right to appoint or remove directors OE
  • 4
    4-5 Albany Courtyard, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-03-04 ~ 2022-03-15
    IIF 482 - director → ME
    Person with significant control
    2022-03-04 ~ 2022-03-15
    IIF 374 - Ownership of shares – 75% or more OE
    IIF 374 - Ownership of voting rights - 75% or more OE
    IIF 374 - Right to appoint or remove directors OE
  • 5
    Flat 1 77 Enys Road, Eastbourne, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2000-09-25 ~ 2002-04-05
    IIF 532 - secretary → ME
  • 6
    80 Finsbury Park Road, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2002-02-22 ~ 2003-11-07
    IIF 394 - director → ME
    2002-02-22 ~ 2003-11-07
    IIF 546 - secretary → ME
  • 7
    AMP MANAGEMENT LIMITED - 1996-03-26
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 129 - director → ME
  • 8
    GATELEY (SCOTLAND) LLP - 2017-06-01
    HBJ GATELEY WAREING (SCOTLAND) LLP - 2011-04-28
    Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-05-01 ~ 2017-06-01
    IIF 237 - llp-member → ME
  • 9
    Milton Gate, 60 Chiswell Street, London
    Corporate (380 parents, 25 offsprings)
    Officer
    2017-06-01 ~ 2021-06-30
    IIF 238 - llp-member → ME
  • 10
    A.B.CALLER & SONS LIMITED - 1996-03-26
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 128 - director → ME
  • 11
    BLYTHE ENTERPRISES LIMITED - 2005-06-30
    C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down
    Corporate (5 parents)
    Officer
    2015-06-23 ~ 2016-05-05
    IIF 403 - director → ME
    2015-06-23 ~ 2016-05-05
    IIF 633 - secretary → ME
  • 12
    17 Stephenson Wharf, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-25 ~ 2016-01-01
    IIF 252 - director → ME
  • 13
    Parkview Garage, Kings Road, Herne Bay, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    64,386 GBP2024-03-31
    Officer
    2016-03-03 ~ 2020-03-31
    IIF 46 - director → ME
    2016-03-03 ~ 2020-03-31
    IIF 612 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    15,716 GBP2023-06-30
    Officer
    2021-11-01 ~ 2023-10-19
    IIF 336 - director → ME
  • 15
    Estate Office Chisbridge Farm, Chisbridge Lane, Marlow, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    2017-10-02 ~ 2020-05-26
    IIF 387 - Ownership of shares – 75% or more OE
  • 16
    Madejski Stadium, Junction 11 M4, Reading, Berkshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-02-17 ~ 2016-04-30
    IIF 528 - director → ME
  • 17
    87a High Street, The Old Town, Hemel Hempstead, Hertfordshire
    Dissolved corporate
    Officer
    2004-11-17 ~ 2016-01-29
    IIF 365 - director → ME
  • 18
    BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION LIMITED - 2011-02-11
    THE BERKSHIRE BUSINESS EDUCATION ALLIANCE LIMITED - 2010-01-22
    Aspire@wokingham, 1st Floor, 520 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved corporate (5 parents)
    Officer
    2000-08-02 ~ 2000-09-07
    IIF 461 - director → ME
  • 19
    BEWLEY GROUP PLC - 2005-09-09
    Inhurst House, Brimpton Road, Baughurst, Hampshire
    Corporate (4 parents, 1 offspring)
    Officer
    2010-10-14 ~ 2016-05-03
    IIF 619 - secretary → ME
  • 20
    BEWLEY HOMES LIMITED - 2003-01-24
    BEWLEY HOMES PLC - 2002-12-06
    Inhurst House, Brimpton Road, Baughurst, Hampshire
    Corporate (12 parents, 31 offsprings)
    Officer
    2010-10-14 ~ 2016-04-26
    IIF 621 - secretary → ME
  • 21
    CARISBROOKE NURSING HOMES LIMITED - 2007-02-02
    SACKVILLE NURSING HOMES LIMITED - 2006-11-09
    FIELDSEC 324 LIMITED - 2005-07-22
    28 Church Road, Stanmore, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -1,960,566 GBP2023-12-31
    Officer
    2005-07-20 ~ 2006-10-31
    IIF 283 - director → ME
    IIF 467 - director → ME
    2005-07-20 ~ 2006-10-31
    IIF 572 - secretary → ME
  • 22
    Wenrisc House 4 Meadow Court, High Street, Witney, England
    Corporate (6 parents)
    Equity (Company account)
    24,637 GBP2024-03-31
    Officer
    1999-03-24 ~ 2002-01-31
    IIF 443 - director → ME
  • 23
    Dean Street Arch 22-28 First Floor, Dean Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    1,179,459 GBP2024-03-31
    Officer
    2006-09-11 ~ 2017-01-27
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-31
    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 - Has significant influence or control OE
  • 24
    Dean Street Arch, 22-28 First Floor, Dean Street, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -920 GBP2023-03-31
    Officer
    2012-03-22 ~ 2017-01-27
    IIF 85 - director → ME
  • 25
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,574,273 GBP2017-09-30
    Officer
    2001-02-06 ~ 2002-02-11
    IIF 429 - director → ME
  • 26
    85 Water Lane, Middlestown, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2016-05-19 ~ 2022-06-01
    IIF 250 - director → ME
    Person with significant control
    2016-06-30 ~ 2022-06-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 27
    THOMSON FLY LIMITED - 2005-11-01
    SAVILLE TRAVEL LIMITED - 2003-08-13
    LUSHSORT LIMITED - 1987-07-08
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 134 - director → ME
  • 28
    The Lowford Centre Portsmouth Road, Bursledon, Southampton
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,407,778 GBP2016-06-30
    Officer
    2019-04-08 ~ 2021-05-15
    IIF 352 - director → ME
  • 29
    Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2004-10-31 ~ 2007-01-30
    IIF 423 - director → ME
    1991-07-24 ~ 1998-11-03
    IIF 424 - director → ME
  • 30
    Caldervale Technology Limited, Bretfield Court, Dewsbury, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,472,253 GBP2020-06-30
    Officer
    2018-02-05 ~ 2024-07-03
    IIF 345 - director → ME
  • 31
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 132 - director → ME
  • 32
    1 London Street, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    -249,917 GBP2024-04-30
    Officer
    2021-04-23 ~ 2021-05-28
    IIF 522 - director → ME
    Person with significant control
    2021-04-23 ~ 2021-05-28
    IIF 382 - Ownership of shares – 75% or more OE
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Right to appoint or remove directors OE
  • 33
    SACKVILLE CENTRAL INVESTMENTS LIMITED - 2006-11-09
    FIELDSEC 329 LIMITED - 2005-07-22
    5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -32,906,014 GBP2022-09-30
    Officer
    2005-07-20 ~ 2006-10-31
    IIF 292 - director → ME
    IIF 462 - director → ME
    2005-07-20 ~ 2006-10-31
    IIF 574 - secretary → ME
  • 34
    SACKVILLE CENTRAL HOLDINGS LIMITED - 2006-11-09
    FIELDSEC 322 LIMITED - 2005-07-22
    49 Berkeley Square, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,849,380 GBP2016-06-30
    Officer
    2005-07-20 ~ 2006-10-31
    IIF 298 - director → ME
    IIF 475 - director → ME
    2005-07-20 ~ 2006-10-31
    IIF 573 - secretary → ME
  • 35
    SACKVILLE PROPERTIES LIMITED - 2006-11-09
    SACKVILLE PROPERTIES PLC - 2006-07-19
    SACKVILLE PROPERTIES (UK) PLC - 2006-01-09
    49 Berkeley Square, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,277 GBP2016-06-30
    Officer
    2005-07-20 ~ 2006-10-31
    IIF 293 - director → ME
    2005-02-17 ~ 2006-10-31
    IIF 464 - director → ME
    2005-02-17 ~ 2006-10-31
    IIF 568 - secretary → ME
  • 36
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2006-11-09
    FIELDSEC 316 LIMITED - 2005-03-02
    49 Berkeley Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -17,380,844 GBP2016-06-30
    Officer
    2005-07-20 ~ 2006-10-31
    IIF 282 - director → ME
    2005-03-01 ~ 2006-10-31
    IIF 466 - director → ME
    2005-03-01 ~ 2006-10-31
    IIF 571 - secretary → ME
  • 37
    Matrix House, Basing View, Basingstoke, England
    Dissolved corporate (2 parents)
    Officer
    1998-12-18 ~ 2015-06-30
    IIF 45 - director → ME
    1998-12-18 ~ 2015-06-30
    IIF 440 - secretary → ME
  • 38
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved corporate (10 parents)
    Officer
    1993-10-11 ~ 1993-10-26
    IIF 478 - director → ME
  • 39
    Ctmc, 74 Allaston Road, Lydney, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2016-05-23 ~ 2018-04-26
    IIF 75 - director → ME
    Person with significant control
    2017-05-22 ~ 2018-04-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    Church Of Ireland House Church Avenue, Rathmines, Dublin, Ireland
    Corporate (11 parents)
    Officer
    2008-08-12 ~ 2009-09-25
    IIF 627 - secretary → ME
  • 41
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    ASTUCIA (UK) LIMITED - 2006-05-25
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2003-12-10 ~ 2021-10-27
    IIF 595 - secretary → ME
  • 42
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2006-01-27 ~ 2021-10-27
    IIF 580 - secretary → ME
  • 43
    BANTRAM LIMITED - 1996-01-16
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Corporate (2 parents)
    Officer
    2017-12-31 ~ 2021-01-25
    IIF 555 - director → ME
  • 44
    WELDSY (NORTHERN) LIMITED - 2021-11-10
    12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    -164,994 GBP2023-09-30
    Officer
    2020-09-28 ~ 2021-11-04
    IIF 337 - director → ME
    Person with significant control
    2020-09-28 ~ 2021-11-04
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    Lombard House, Worcester Road, Stourport On Severn, Worcestershire
    Corporate (2 parents)
    Officer
    2004-04-08 ~ 2004-04-10
    IIF 561 - secretary → ME
  • 46
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    FIELDSEC 325 LIMITED - 2005-07-22
    1 King William Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    46,824 GBP2024-03-31
    Officer
    2005-07-20 ~ 2006-10-31
    IIF 285 - director → ME
    IIF 469 - director → ME
    2005-07-20 ~ 2006-10-31
    IIF 577 - secretary → ME
  • 47
    1 London Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,199,055 GBP2019-03-31
    Officer
    2006-10-09 ~ 2010-09-30
    IIF 303 - director → ME
    1998-07-23 ~ 2019-08-29
    IIF 585 - secretary → ME
  • 48
    Crosby On Eden C Of E Primary School, Crosby On Eden, Carlisle
    Corporate (11 parents)
    Officer
    2012-10-05 ~ 2016-11-22
    IIF 42 - director → ME
  • 49
    HOLSET ENGINEERING COMPANY LIMITED - 2006-05-10
    St Andrews Road, Huddersfield, West Yorkshire
    Corporate (4 parents)
    Officer
    1996-03-25 ~ 2000-06-09
    IIF 399 - director → ME
  • 50
    C/o Cummins Ltd, Yarm Road, Darlington, County Durham
    Corporate (13 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2000-05-04 ~ 2000-06-12
    IIF 404 - director → ME
  • 51
    Kingfisher House Albury Close, Loverock Road, Reading, Berkshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,208,080 GBP2023-12-31
    Officer
    2004-04-08 ~ 2004-04-10
    IIF 566 - secretary → ME
  • 52
    LANGWORTHY CONSTRUCTION LIMITED - 2001-10-03
    Gotham House Hammett Square, Phoenix Lane, Tiverton, Devon, England
    Corporate (8 parents, 27 offsprings)
    Profit/Loss (Company account)
    3,722,973 GBP2021-01-01 ~ 2021-12-31
    Officer
    2015-02-02 ~ 2020-01-24
    IIF 275 - director → ME
  • 53
    Building 9 Swanwick Shore, Swanwick, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    -101 GBP2019-12-31
    Officer
    2015-10-26 ~ 2022-06-01
    IIF 251 - director → ME
    2015-10-26 ~ 2022-06-01
    IIF 641 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-06-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    14 Lytham End, Tilehurst, Reading, Uk
    Corporate (2 parents)
    Equity (Company account)
    42,720 GBP2021-08-31
    Officer
    1999-05-26 ~ 1999-06-18
    IIF 479 - director → ME
  • 55
    Hill House 1, Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-07-08 ~ 2012-06-01
    IIF 122 - director → ME
  • 56
    FISEPA 28 LIMITED - 1992-03-27
    75 Warminster Road, Bath, Somerset
    Corporate (2 parents)
    Officer
    1992-02-10 ~ 1992-03-27
    IIF 609 - director → ME
  • 57
    York House, 1 Seagrave Road, London
    Corporate (4 parents)
    Equity (Company account)
    14,176 GBP2023-12-31
    Officer
    2006-10-30 ~ 2020-11-18
    IIF 414 - director → ME
  • 58
    ER BRIDGEWATER LLP - 2009-07-24
    52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,500 GBP2019-07-31
    Officer
    2009-07-14 ~ 2009-07-14
    IIF 624 - llp-designated-member → ME
  • 59
    UNDERVIEW PROPERTIES LIMITED - 2004-12-09
    The Threlfall Building, Trueman Street, Liverpool, Merseyside
    Corporate (6 parents, 3 offsprings)
    Officer
    2009-11-16 ~ 2012-12-17
    IIF 184 - director → ME
  • 60
    Newington House Godshill Road, Whitwell, Ventnor, Isle Of Wight
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,568 GBP2020-07-31
    Officer
    2003-09-11 ~ 2009-02-03
    IIF 562 - secretary → ME
  • 61
    34 Hadley Road, Immingham, United Kingdom
    Corporate (1 parent)
    Officer
    2019-07-05 ~ 2020-03-09
    IIF 177 - director → ME
    Person with significant control
    2019-07-05 ~ 2020-03-09
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 62
    64 Brookmans Avenue, Hatfield, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    1996-09-26 ~ 1999-10-14
    IIF 560 - secretary → ME
  • 63
    ELLERMAN TRAVEL & LEISURE LIMITED - 1983-11-11
    GOLD CASE TRAVEL LIMITED - 1979-12-31
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-03-20
    IIF 143 - director → ME
    ~ 1999-04-16
    IIF 537 - secretary → ME
  • 64
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-01-27 ~ 2021-10-27
    IIF 581 - secretary → ME
  • 65
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    ASTUCIA LIMITED - 2006-04-26
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2005-03-15 ~ 2021-10-27
    IIF 579 - secretary → ME
  • 66
    NEW CHARTER ACADEMY - 2012-02-24
    Great Academies Education Trust (located At Gaa), Broadoak Road, Ashton-under-lyne, Manchester, United Kingdom
    Corporate (8 parents)
    Officer
    2007-06-07 ~ 2008-07-24
    IIF 121 - director → ME
  • 67
    23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    164 GBP2023-08-31
    Officer
    2018-09-25 ~ 2020-05-30
    IIF 350 - director → ME
  • 68
    23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    -7,521 GBP2023-08-31
    Officer
    2018-09-25 ~ 2020-05-30
    IIF 349 - director → ME
  • 69
    Unit 4 High Fishergate, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,372 GBP2018-09-30
    Officer
    2017-09-18 ~ 2020-02-05
    IIF 436 - director → ME
  • 70
    1 London Street, Reading, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    1,451,548 GBP2023-06-30
    Officer
    2014-01-07 ~ 2014-01-29
    IIF 517 - director → ME
  • 71
    The Hub 14 Station Road, Henley On Thames, Oxfordshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2003-09-18 ~ 2003-09-22
    IIF 569 - secretary → ME
  • 72
    MANRO HOLDINGS LIMITED - 1996-11-19
    TURNFLEET LIMITED - 1986-05-22
    C/o Enst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (2 parents)
    Officer
    1994-06-07 ~ 1994-11-10
    IIF 398 - director → ME
    1994-06-07 ~ 1994-11-10
    IIF 448 - secretary → ME
  • 73
    SACKVILLE PROPERTIES LIMITED - 2004-08-24
    Brook Business Recovery Bbr Llp, The Media Centre 7, Northumberland Street, Huddersfield
    Dissolved corporate (2 parents)
    Officer
    2001-02-28 ~ 2004-08-06
    IIF 465 - director → ME
    2001-02-28 ~ 2004-08-06
    IIF 575 - secretary → ME
  • 74
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2004-08-26
    FISEPA 135 LIMITED - 2001-09-12
    Brooks Business Recovery, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-18 ~ 2004-08-06
    IIF 471 - director → ME
    2001-10-18 ~ 2004-08-06
    IIF 576 - secretary → ME
  • 75
    HAND HELD PRODUCTS (UK) LIMITED - 2018-09-18
    FISEPA 54 LIMITED - 1996-02-15
    Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    1995-12-14 ~ 1996-05-10
    IIF 476 - director → ME
  • 76
    The Elms Mill Lane, Hartley Wespall, Hook, England
    Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-12-31
    Officer
    2019-12-19 ~ 2021-07-21
    IIF 493 - director → ME
    Person with significant control
    2019-12-19 ~ 2021-12-18
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more OE
  • 77
    TRANSGLOBE MIDLANDS LIMITED - 1980-12-31
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-03-20
    IIF 146 - director → ME
    ~ 1999-04-16
    IIF 535 - secretary → ME
  • 78
    Lynton House 7-12, Tavistock Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2004-07-27 ~ 2006-03-03
    IIF 570 - secretary → ME
  • 79
    Nuffield, Nr Henley On Thames, Oxfordshire
    Corporate (6 parents)
    Officer
    1994-01-23 ~ 1997-01-25
    IIF 458 - director → ME
    2017-01-22 ~ 2021-01-30
    IIF 495 - director → ME
  • 80
    Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Corporate (5 parents)
    Officer
    2004-01-16 ~ 2016-05-05
    IIF 405 - director → ME
    2004-01-16 ~ 2016-05-05
    IIF 444 - secretary → ME
  • 81
    INDITHERM (INDUSTRIAL) LIMITED - 2004-05-05
    Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Corporate (5 parents)
    Officer
    2004-01-16 ~ 2016-05-05
    IIF 406 - director → ME
    2004-01-16 ~ 2016-05-05
    IIF 445 - secretary → ME
  • 82
    WILLOUGHBY (401) LIMITED - 2002-11-15
    Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Corporate (5 parents)
    Officer
    2004-01-16 ~ 2016-05-05
    IIF 396 - director → ME
    2004-01-16 ~ 2016-05-05
    IIF 447 - secretary → ME
  • 83
    63 Netherstreet, Bromham, Chippenham, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    810,783 GBP2023-12-31
    Person with significant control
    2017-11-10 ~ 2023-12-23
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-06 ~ 2023-12-23
    IIF 227 - Has significant influence or control OE
  • 84
    INDITHERM PLC - 2015-06-23
    P.J.O. INDUSTRIAL (INDITHERM) LIMITED - 1998-07-30
    Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Corporate (8 parents, 6 offsprings)
    Officer
    2004-01-16 ~ 2016-05-16
    IIF 397 - director → ME
    2004-01-16 ~ 2016-05-16
    IIF 446 - secretary → ME
  • 85
    Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2015-06-23 ~ 2016-05-05
    IIF 401 - director → ME
    2015-06-23 ~ 2016-05-05
    IIF 632 - secretary → ME
  • 86
    Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Corporate (5 parents)
    Officer
    2015-06-23 ~ 2016-05-05
    IIF 402 - director → ME
  • 87
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 133 - director → ME
  • 88
    FISEPA 31 LIMITED - 1992-08-07
    1 New Street, Wells, Somerset
    Corporate (3 parents)
    Equity (Company account)
    2,837,770 GBP2024-06-30
    Officer
    1992-06-30 ~ 1992-07-27
    IIF 459 - director → ME
  • 89
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-12-12 ~ 2021-02-02
    IIF 548 - llp-member → ME
  • 90
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (5 parents)
    Officer
    2004-12-22 ~ 2005-11-01
    IIF 587 - secretary → ME
  • 91
    25-29 Queen Street, Maidenhead, Berkshire
    Corporate (3 parents)
    Officer
    1993-04-13 ~ 1993-07-16
    IIF 470 - director → ME
  • 92
    PAGE & MOY ACQUISITION LIMITED - 2012-06-08
    KALEIDOSCOPE TRAVEL ACQUISITION LIMITED - 2010-06-08
    TRAVELSPHERE ACQUISITION LIMITED - 2007-11-20
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ 2012-05-15
    IIF 147 - director → ME
  • 93
    PAGE & MOY GROUP HOLDINGS LIMITED - 2012-06-08
    KALEIDOSCOPE TRAVEL GROUP HOLDINGS LIMITED - 2010-06-08
    3612TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-11-25
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ 2012-05-15
    IIF 148 - director → ME
  • 94
    TRAVELSPHERE TRUSTEES LIMITED - 2012-06-08
    21 Holborn Viaduct, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-22 ~ 2011-09-29
    IIF 158 - director → ME
  • 95
    KAZPHOSPHATE PLC - 2011-06-01
    ARYSTAN OIL PLC - 2007-05-15
    123 Pall Mall St. James's, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,494,202 USD2023-12-31
    Officer
    2006-11-23 ~ 2007-10-09
    IIF 413 - director → ME
  • 96
    89 Charlton Road, Midsomer Norton, Radstock, England
    Corporate (8 parents)
    Equity (Company account)
    71,383 GBP2021-05-31
    Officer
    2020-05-28 ~ 2023-02-01
    IIF 80 - director → ME
    Person with significant control
    2020-05-28 ~ 2020-10-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    QUADBAND LIMITED - 2016-09-15
    SIRRETTA LIMITED - 2014-03-28
    SIRRETTA MICROELECTRONICS LIMITED - 1996-09-20
    Unit 2c Beenham Industrial Estate Grange Lane, Beenham, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    198,756 GBP2023-06-30
    Officer
    2000-11-03 ~ 2005-06-15
    IIF 419 - director → ME
    2000-11-03 ~ 2005-06-15
    IIF 648 - secretary → ME
  • 98
    KRE CR LIMITED - 2020-07-09
    ERK LIMITED - 2020-07-01
    Unit 8, The Aquarium Building, 1-7 King Street, Reading, England
    Corporate (6 parents, 1 offspring)
    Officer
    2020-06-04 ~ 2020-06-30
    IIF 494 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-29
    IIF 388 - Ownership of shares – 75% or more OE
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Right to appoint or remove directors OE
  • 99
    1 London Street, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-02 ~ 2020-12-17
    IIF 525 - director → ME
    Person with significant control
    2020-12-02 ~ 2020-12-17
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Right to appoint or remove directors OE
  • 100
    1 London Street, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-02 ~ 2020-12-17
    IIF 524 - director → ME
    Person with significant control
    2020-12-02 ~ 2020-12-17
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Ownership of voting rights - 75% or more OE
    IIF 385 - Right to appoint or remove directors OE
  • 101
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-03-20
    IIF 145 - director → ME
    ~ 1999-04-16
    IIF 538 - secretary → ME
  • 102
    8 Campbell Close, High Wycombe, Bucks
    Corporate (3 parents)
    Equity (Company account)
    2,092 GBP2023-11-30
    Officer
    1992-11-06 ~ 1993-07-12
    IIF 473 - director → ME
  • 103
    MHR DESIGNS LIMITED - 2018-05-01
    FISEPA 50 LIMITED - 1995-11-21
    7 Lime Grove Estate, Falconer Road, Haverhill, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,841 GBP2023-12-31
    Officer
    1995-08-23 ~ 1995-09-20
    IIF 468 - director → ME
  • 104
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 2000-03-20
    IIF 161 - director → ME
  • 105
    A1 Scrap And Landrover Parts, Tile Street, Bury, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-04-20 ~ 2011-10-31
    IIF 254 - director → ME
  • 106
    FIELDSEC 338 LIMITED - 2005-11-29
    Field Seymour Parkes, The Old Coroners Court, 1 London Street, Reading
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,472,000 GBP2018-03-31
    Officer
    2006-01-19 ~ 2006-06-07
    IIF 390 - director → ME
  • 107
    Centerprise Intl Holdings Limited, Hampshire Int Business Park Lime Tree Way, Chineham, Basingstoke, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2014-04-16 ~ 2014-04-17
    IIF 497 - director → ME
  • 108
    Warren Diddams, 10 Eaton Close, Billericay, Essex
    Corporate (4 parents)
    Equity (Company account)
    -1,458,347 GBP2023-12-31
    Officer
    2007-06-20 ~ 2012-12-21
    IIF 363 - director → ME
  • 109
    Warren Diddams, 10 Eaton Close, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    1999-09-28 ~ 2013-04-16
    IIF 364 - director → ME
    1999-09-28 ~ 2013-04-16
    IIF 449 - secretary → ME
  • 110
    40 Footway Avery Hill Road, London
    Corporate (3 parents)
    Equity (Company account)
    90,505 GBP2023-12-31
    Officer
    2002-11-01 ~ 2003-01-01
    IIF 427 - director → ME
  • 111
    SACKVILLE DEVELOPMENTS (EGHAM) HOLDINGS LIMITED - 2009-10-29
    Milton Park, Stroude Road, Egham, Surrey
    Corporate (3 parents, 1 offspring)
    Officer
    2007-02-01 ~ 2009-09-25
    IIF 308 - director → ME
    IIF 457 - director → ME
    2007-02-01 ~ 2009-09-25
    IIF 614 - secretary → ME
  • 112
    SACKVILLE DEVELOPMENTS (EGHAM) LIMITED - 2009-11-16
    FIELDSEC 333 LIMITED - 2005-08-25
    Milton Park, Stroude Road, Egham, Surrey
    Corporate (3 parents)
    Officer
    2005-08-23 ~ 2009-09-25
    IIF 302 - director → ME
    IIF 474 - director → ME
    2005-08-23 ~ 2009-09-25
    IIF 613 - secretary → ME
  • 113
    72 Blandford Road, Corfe Mullen, Wimborne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-29 ~ 2024-04-30
    IIF 611 - secretary → ME
  • 114
    The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon
    Dissolved corporate (2 parents)
    Officer
    2013-05-20 ~ 2019-07-16
    IIF 326 - director → ME
  • 115
    1st Floor, 126 High Street, Epsom, England
    Corporate (8 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Person with significant control
    2016-08-09 ~ 2016-08-09
    IIF 94 - Has significant influence or control OE
  • 116
    SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    INGLEBY (1315) LIMITED - 2000-11-06
    Back Lane, Spencers Woods, Reading, Berkshire
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    380,287 GBP2022-07-01 ~ 2023-06-30
    Officer
    2000-11-03 ~ 2005-06-15
    IIF 420 - director → ME
    2000-11-03 ~ 2005-06-15
    IIF 646 - secretary → ME
  • 117
    72 72 Blandford Road, Wimborne, Dorswet, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -49,798 GBP2023-07-31
    Person with significant control
    2017-07-28 ~ 2017-07-28
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 118
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 556 - llp-designated-member → ME
  • 119
    1 London Street, Reading, Berkshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,299,558 GBP2023-06-30
    Officer
    2014-01-07 ~ 2014-01-29
    IIF 519 - director → ME
  • 120
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-03-20
    IIF 140 - director → ME
    ~ 1999-04-16
    IIF 539 - secretary → ME
  • 121
    39 Castell Coch View Castell Coch View, Tongwynlais, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -72,042 GBP2024-03-31
    Officer
    2015-07-01 ~ 2015-10-13
    IIF 639 - secretary → ME
  • 122
    Paxton House Waterhouse Lane, Heritage Management Company Limited, Kingswood, Surrey
    Corporate (7 parents)
    Equity (Company account)
    128 GBP2023-12-31
    Officer
    2013-07-24 ~ 2017-06-30
    IIF 240 - director → ME
  • 123
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-03-20
    IIF 141 - director → ME
    ~ 1999-04-16
    IIF 536 - secretary → ME
  • 124
    PORT PHILIP INVESTMENTS LIMITED - 1998-02-12
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1998-08-01 ~ 2000-02-16
    IIF 131 - director → ME
  • 125
    Yorkon House New Lane, Huntington, York, England
    Corporate (5 parents, 10 offsprings)
    Officer
    2000-06-12 ~ 2003-09-19
    IIF 407 - director → ME
  • 126
    4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-27 ~ 2011-07-22
    IIF 248 - director → ME
  • 127
    4 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-19 ~ 2011-07-22
    IIF 255 - director → ME
  • 128
    Finn Associates Tong Hall, Tong Lane, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    20,165 GBP2022-09-30
    Officer
    2002-10-04 ~ 2002-10-09
    IIF 626 - director → ME
    2002-10-07 ~ 2011-02-28
    IIF 77 - director → ME
  • 129
    READING FOOTBALL HOLDINGS LIMITED - 2018-03-05
    RFC 1234 LIMITED - 2015-02-16
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -20,444,000 GBP2024-06-30
    Officer
    2015-02-13 ~ 2016-04-30
    IIF 530 - director → ME
  • 130
    FESTIVAL FM LIMITED - 2000-07-31
    1 London Street, Reading
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,534,532 GBP2018-03-31
    Officer
    2006-01-11 ~ 2006-06-07
    IIF 391 - director → ME
    2005-12-02 ~ 2006-01-19
    IIF 564 - secretary → ME
  • 131
    Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Corporate (11 parents)
    Officer
    2007-10-02 ~ 2008-06-02
    IIF 531 - director → ME
  • 132
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2000-05-25 ~ 2006-10-30
    IIF 425 - director → ME
  • 133
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-03-20
    IIF 142 - director → ME
    ~ 1999-04-16
    IIF 540 - secretary → ME
  • 134
    Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Corporate (6 parents)
    Equity (Company account)
    3,099,320 GBP2022-06-30
    Officer
    2013-09-27 ~ 2016-04-30
    IIF 529 - director → ME
  • 135
    10 Queensferry Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1999-03-05 ~ 2000-03-20
    IIF 130 - director → ME
  • 136
    HBJ 643 LIMITED - 2003-03-26
    Kpmg, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-06-06 ~ 2013-09-11
    IIF 319 - director → ME
  • 137
    Ground Floor Office Mardyke, College Bank Way, Rochdale, Lancashire
    Dissolved corporate (6 parents)
    Officer
    2008-03-10 ~ 2009-02-09
    IIF 416 - director → ME
  • 138
    FIELDSEC 312 LIMITED - 2005-01-28
    C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England
    Dissolved corporate (7 parents)
    Officer
    2005-07-20 ~ 2010-12-15
    IIF 297 - director → ME
    2005-02-02 ~ 2010-12-15
    IIF 506 - director → ME
    2005-02-02 ~ 2010-12-15
    IIF 606 - secretary → ME
  • 139
    FIELDSEC 337 LIMITED - 2005-09-06
    Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Corporate (4 parents)
    Officer
    2005-09-02 ~ 2012-12-18
    IIF 288 - director → ME
    IIF 503 - director → ME
    2005-09-02 ~ 2012-12-18
    IIF 596 - secretary → ME
  • 140
    FIELDSEC 311 LIMITED - 2005-01-28
    1 London Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-07-20 ~ 2016-12-01
    IIF 291 - director → ME
    2005-02-02 ~ 2016-12-01
    IIF 502 - director → ME
  • 141
    SCHOOLS LINKING NETWORK LIMITED - 2009-08-26
    Culture Fusion, 125 Thornton Road, Bradford, West Yorkshire
    Dissolved corporate (7 parents)
    Officer
    2014-03-10 ~ 2014-11-12
    IIF 265 - director → ME
  • 142
    REP CONTACT LIMITED - 2014-02-10
    SIRRETTA MICROELECTRONICS LIMITED - 2001-06-27
    YOUNGTRACE LIMITED - 1996-09-20
    Tekelec House, Back Lane, Spencer Wood, Reading Berkshire
    Corporate (2 parents)
    Equity (Company account)
    -5,972 GBP2023-06-30
    Officer
    2000-11-03 ~ 2005-06-15
    IIF 421 - director → ME
    2000-11-03 ~ 2005-06-15
    IIF 647 - secretary → ME
  • 143
    Kemp House, 152-160 City Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,308 GBP2024-01-31
    Officer
    2013-01-23 ~ 2013-02-14
    IIF 175 - director → ME
  • 144
    HOMACK (NO. 52) LIMITED - 1994-11-29
    16 Lynedoch Crescent, Glasgow
    Corporate (6 parents)
    Equity (Company account)
    814,045 GBP2024-04-30
    Officer
    1994-11-22 ~ 2003-09-15
    IIF 533 - secretary → ME
    Person with significant control
    2017-05-01 ~ 2024-09-05
    IIF 205 - Has significant influence or control OE
  • 145
    FISEPA 56 LIMITED - 1996-08-09
    The M Group, Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1996-02-20 ~ 1996-05-13
    IIF 463 - director → ME
  • 146
    Cedar House Abingdon Road, Tubney, Abingdon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,252 GBP2024-12-31
    Officer
    2020-12-02 ~ 2020-12-03
    IIF 496 - director → ME
    Person with significant control
    2020-12-02 ~ 2020-12-03
    IIF 372 - Ownership of shares – 75% or more OE
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
  • 147
    Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2022-06-23
    Officer
    2002-11-04 ~ 2023-07-01
    IIF 274 - director → ME
    2002-11-04 ~ 2013-01-25
    IIF 544 - secretary → ME
  • 148
    SHOOTERS DALE MANAGEMENT COMPANY (CAISTOR) LIMITED - 1993-05-19
    HILLSITE LIMITED - 1992-03-27
    1 Main Street, Normanby-by-spital, Market Rasen, Lincolnshire, England
    Corporate (5 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2023-02-08 ~ 2024-04-28
    IIF 257 - director → ME
  • 149
    SACKVILLE PROPERTIES (ST ALBANS) LIMITED - 2012-02-27
    2 Wellington Road, London
    Corporate (2 parents)
    Equity (Company account)
    4,434,941 GBP2023-03-31
    Officer
    2007-06-25 ~ 2011-12-09
    IIF 284 - director → ME
    IIF 508 - director → ME
    2007-06-25 ~ 2011-12-09
    IIF 597 - secretary → ME
  • 150
    SACKVILLE PROPERTIES (WELWYN) LIMITED - 2012-03-09
    2 Wellington Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,258,288 GBP2023-03-31
    Officer
    2007-06-25 ~ 2012-02-29
    IIF 289 - director → ME
    IIF 505 - director → ME
    2007-06-25 ~ 2012-02-29
    IIF 601 - secretary → ME
  • 151
    CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED - 2000-08-31
    SELECTBOLD LIMITED - 1997-07-15
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1998-09-11 ~ 2000-03-20
    IIF 136 - director → ME
  • 152
    4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    474,801 GBP2024-06-30
    Officer
    1996-11-20 ~ 1997-02-02
    IIF 565 - secretary → ME
  • 153
    MADEJSKI STADIUM HOTEL LIMITED - 2024-05-07
    Madejski Stadium, Reading, Berkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -419,109 GBP2022-12-31
    Officer
    2012-07-20 ~ 2015-02-02
    IIF 278 - director → ME
    1998-09-18 ~ 2015-02-02
    IIF 453 - director → ME
    2012-07-20 ~ 2015-02-02
    IIF 622 - secretary → ME
  • 154
    St Neot's Preparatory School St. Neots Road, Eversley, Hook, Hampshire, England
    Corporate (11 parents)
    Officer
    1993-10-13 ~ 1999-06-16
    IIF 477 - director → ME
    2001-06-27 ~ 2011-03-02
    IIF 516 - director → ME
  • 155
    STAMPEDE PRESENTATION PRODUCTS (EUROPE) LIMITED - 2017-08-21
    STAMPEDE GLOBAL LIMITED - 2014-01-21
    C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-01-17 ~ 2014-06-03
    IIF 526 - director → ME
  • 156
    Tech 2 Reality, Unit A Grove Business Park, Atherstone On Stour, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-17 ~ 2011-04-01
    IIF 189 - director → ME
  • 157
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    271,631 GBP2017-07-31
    Officer
    2002-11-04 ~ 2006-08-01
    IIF 428 - director → ME
  • 158
    64 Brookmans Avenue, Hatfield, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    ~ 1999-10-14
    IIF 588 - secretary → ME
  • 159
    BORDER FOODS LIMITED - 1996-12-04
    Threlfall Building, Trueman Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2005-07-08 ~ 2008-10-02
    IIF 180 - director → ME
  • 160
    Third Floor, 17 London Road, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    7,153,065 GBP2024-03-31
    Officer
    2004-09-28 ~ 2019-08-23
    IIF 253 - director → ME
    2007-04-27 ~ 2019-08-23
    IIF 543 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2019-08-23
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    The Beauty Shop (rotherham), 1 Fenton Rd Fenton Road, Greasbrough, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,294 GBP2022-06-30
    Officer
    2016-06-27 ~ 2022-03-17
    IIF 433 - director → ME
    Person with significant control
    2017-04-01 ~ 2022-07-23
    IIF 207 - Ownership of shares – 75% or more OE
  • 162
    L & I PROPERTIES LIMITED - 2019-03-06
    8 Balmoral Avenue, Billingham, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-04 ~ 2019-07-05
    IIF 241 - director → ME
    Person with significant control
    2018-09-04 ~ 2019-07-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 163
    Lee House, 90 Great Bridgewater Street, Manchester
    Corporate (7 parents, 2 offsprings)
    Officer
    2002-08-13 ~ 2006-01-18
    IIF 418 - director → ME
  • 164
    FIELDSEC 317 LIMITED - 2005-06-10
    Stable House, St. Albans Close, Windsor, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    72,953 GBP2023-12-31
    Officer
    2005-03-02 ~ 2005-06-14
    IIF 563 - secretary → ME
  • 165
    12 Gore Road, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,459 GBP2023-03-31
    Officer
    2020-09-26 ~ 2025-03-26
    IIF 165 - director → ME
    Person with significant control
    2020-09-26 ~ 2020-10-01
    IIF 21 - Has significant influence or control OE
  • 166
    First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs
    Dissolved corporate (2 parents)
    Officer
    2002-08-01 ~ 2003-01-01
    IIF 355 - director → ME
  • 167
    CONFIDENTIAL BOOKKEEPING & PAYROLL SERVICES LTD - 2012-01-03
    12 Gore Road, New Milton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -22,964 GBP2023-03-31
    Officer
    2020-10-01 ~ 2025-03-26
    IIF 166 - director → ME
  • 168
    PLANNING EXCHANGE (THE) - 2002-05-09
    9 Marchmont Terrace, Glasgow, Scotland
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    70,074 GBP2020-03-31
    Officer
    ~ 1992-11-05
    IIF 411 - director → ME
  • 169
    THE POINT AT POLZEATH PROPERTIES LIMITED - 2022-01-07
    1 London Street, Reading, Berkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -289,553 GBP2023-12-31
    Officer
    2021-05-13 ~ 2021-09-06
    IIF 507 - director → ME
    Person with significant control
    2021-05-13 ~ 2021-09-06
    IIF 381 - Ownership of shares – 75% or more OE
    IIF 381 - Ownership of voting rights - 75% or more OE
    IIF 381 - Right to appoint or remove directors OE
  • 170
    1 London Street, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ 2022-12-22
    IIF 491 - director → ME
    Person with significant control
    2022-12-12 ~ 2022-12-22
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Ownership of voting rights - 75% or more OE
  • 171
    Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -62,858,283 GBP2022-06-30
    Officer
    1994-09-16 ~ 2016-04-30
    IIF 455 - director → ME
  • 172
    22 Greencoat Place, London
    Corporate (11 parents)
    Officer
    2016-07-19 ~ 2019-07-16
    IIF 340 - director → ME
  • 173
    1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,307 GBP2024-01-31
    Officer
    2015-01-16 ~ 2022-03-17
    IIF 435 - director → ME
  • 174
    The Sunbed Shop Fenton Road, Greasbrough, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-17 ~ 2017-12-19
    IIF 434 - director → ME
  • 175
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Corporate (2 parents)
    Equity (Company account)
    -5,179 GBP2024-04-30
    Officer
    2012-04-17 ~ 2022-05-01
    IIF 351 - director → ME
  • 176
    27 Heythrop Drive, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-03-24 ~ 2023-09-12
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 177
    27 Heythrop Drive, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    -18,664 GBP2024-02-29
    Person with significant control
    2020-02-13 ~ 2023-09-12
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 178
    72 Blandford Road, Corfe Mullen, Wimborne, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    41,586 GBP2024-02-29
    Officer
    2009-12-15 ~ 2009-12-15
    IIF 644 - secretary → ME
  • 179
    FOCUS HOLIDAYS LIMITED - 2003-08-13
    HOLS LIMITED - 1993-04-01
    WONDERHUNCH LIMITED - 1987-07-08
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 135 - director → ME
  • 180
    2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    ~ 1998-05-21
    IIF 124 - director → ME
  • 181
    THOMSON TRAVEL HOLDINGS - 1999-05-17
    THOMORG NO. 4 LIMITED - 1985-05-14
    2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    ~ 1998-05-21
    IIF 137 - director → ME
  • 182
    THOMSON TRAVEL GROUP LIMITED - 1998-03-13
    ALNERY NO. 1596 LIMITED - 1996-12-06
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    1996-12-20 ~ 2000-03-20
    IIF 125 - director → ME
  • 183
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-03-01 ~ 2019-09-21
    IIF 549 - llp-member → ME
  • 184
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    299,356 GBP2023-09-30
    Officer
    1999-09-16 ~ 1999-09-17
    IIF 567 - secretary → ME
  • 185
    ORANGE BOX HOSTING LIMITED - 2020-07-21
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -41,388 GBP2023-03-31
    Officer
    2020-07-20 ~ 2020-11-02
    IIF 247 - director → ME
    Person with significant control
    2020-07-01 ~ 2020-11-02
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    TOCA HAIR & BEAUTY LIMITED - 2020-10-28
    C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -197,153 GBP2023-03-31
    Officer
    2020-10-28 ~ 2020-11-02
    IIF 244 - director → ME
    2020-08-25 ~ 2020-08-25
    IIF 246 - director → ME
    Person with significant control
    2020-08-25 ~ 2020-08-25
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    2020-08-25 ~ 2020-11-02
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    FIELDSEC 361 LIMITED - 2006-03-17
    3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, England
    Corporate (4 parents)
    Officer
    2006-04-28 ~ 2012-12-18
    IIF 295 - director → ME
    2006-11-09 ~ 2012-12-18
    IIF 499 - director → ME
    2006-04-28 ~ 2012-12-18
    IIF 584 - secretary → ME
  • 188
    FIELDSEC 363 LIMITED - 2006-04-25
    Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Corporate (3 parents)
    Officer
    2006-04-28 ~ 2012-12-18
    IIF 281 - director → ME
    2006-11-09 ~ 2012-12-18
    IIF 460 - director → ME
    2006-04-28 ~ 2012-12-18
    IIF 586 - secretary → ME
  • 189
    EN-ABLE CARE LIMITED - 2005-01-25
    2 Buckleigh Road, London
    Dissolved corporate (2 parents)
    Officer
    2002-10-29 ~ 2003-09-15
    IIF 426 - director → ME
  • 190
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-03-20
    IIF 144 - director → ME
    ~ 1999-04-16
    IIF 534 - secretary → ME
  • 191
    64 Princes Court 88 Brompton Road, Knightsbridge, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -192 GBP2017-12-31
    Officer
    2000-12-29 ~ 2016-06-06
    IIF 412 - director → ME
  • 192
    FLY THOMSON LIMITED - 2007-10-19
    CALLERS-PEGASUS CURRENCY SERVICE LIMITED - 2003-08-13
    BRICKGLEN LIMITED - 1984-04-18
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1999-01-22 ~ 2000-03-20
    IIF 126 - director → ME
  • 193
    THOMSON TRAVEL GROUP PLC - 2002-04-03
    NEWCO 1998 LIMITED - 1998-03-13
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    1998-03-16 ~ 2000-04-27
    IIF 127 - director → ME
  • 194
    ROCELA LIMITED - 2014-05-01
    EGRESS CONSULTING LIMITED - 2002-05-30
    Ernst & Young Llp Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2010-06-02 ~ 2013-09-11
    IIF 320 - director → ME
  • 195
    The Gate Business Centre, Keppoch Street, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ 2017-03-31
    IIF 88 - director → ME
  • 196
    VISION GAMES OPERATIONS LTD - 2015-10-21
    VISION GAMES PUBLISHING LTD - 2015-07-27
    STANDFAST INTERDIGITAL LIMITED - 2015-04-29
    Ferrari House, 258 Field End Road, Ruislip, Middlesex, England
    Corporate (2 parents)
    Person with significant control
    2022-01-05 ~ 2023-03-09
    IIF 115 - Has significant influence or control OE
  • 197
    J P NEWCO 1 LIMITED - 2000-07-07
    Jdp Furniture Group Showroom Wellington Street, Long Eaton, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2000-08-21 ~ 2002-03-31
    IIF 431 - director → ME
  • 198
    Ashby Berry Coulsons, 2 Belgrave Crescent, Scarborough, North Yorkshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,161 GBP2016-04-30
    Officer
    1993-04-13 ~ 2003-05-02
    IIF 392 - director → ME
  • 199
    WE ARE KIN (MANAGEMENT) LIMITED - 2021-01-27
    Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,434 GBP2023-12-31
    Officer
    2020-10-07 ~ 2020-10-29
    IIF 492 - director → ME
    Person with significant control
    2020-10-07 ~ 2020-10-28
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Ownership of voting rights - 75% or more OE
  • 200
    Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -146,183 GBP2023-12-31
    Officer
    2020-07-08 ~ 2020-08-11
    IIF 484 - director → ME
    Person with significant control
    2020-07-08 ~ 2020-10-08
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Ownership of voting rights - 75% or more OE
  • 201
    FISEPA 47 LIMITED - 1994-10-27
    38-42 Newport Street, Swindon
    Dissolved corporate (2 parents)
    Equity (Company account)
    912,879 GBP2017-09-30
    Officer
    1994-08-05 ~ 1994-11-25
    IIF 472 - director → ME
  • 202
    WADE UPHOLSTERY LIMITED - 2000-07-07
    WADE SPRING AND UPHOLSTERY COMPANY LIMITED(THE) - 1986-11-25
    22 Regent Street, Nottingham
    Dissolved corporate (2 parents)
    Officer
    1999-05-27 ~ 2000-07-06
    IIF 430 - director → ME
  • 203
    City Tower - Level 5, 40 Basinghall Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-14 ~ 2017-02-14
    IIF 90 - director → ME
© 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.