logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Amy Katharine Pike

    Related profiles found in government register
  • Mrs Amy Katharine Pike
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Withyham, Hartfield, TN7 4BA, United Kingdom

      IIF 1
    • icon of address 150, Bennerley Road, London, SW11 6DY, United Kingdom

      IIF 2
  • Pike, Amy Katharine
    British designer born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Bennerley Road, London, SW11 6DY, United Kingdom

      IIF 3
  • Pike, Amy Katharine
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Withyham, Hartfield, TN7 4BA, United Kingdom

      IIF 4
  • Pike, Amy Katharine
    British interior design born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Bennerley Road, London, SW11 6DY, United Kingdom

      IIF 5
  • Mrs Kathryn Jane Page
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Cottage, Lane End, Hambledon, Godalming, GU8 4HD, England

      IIF 6
    • icon of address Old Well Cottage, Petworth Road, Wormley, Godalming, Surrey, GU8 5TR, England

      IIF 7
  • Miss Alicia Martinez
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Dunn Street, Randles Court, London, E8 2FF, England

      IIF 8
  • Mr Ian John Smith
    British born in November 1960

    Resident in United Kingdom

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

      IIF 9
  • Mr Sean Wright
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House 11 St Pauls Square, Grosvenor House 11 St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 10
  • Mrs Ayse Sutton
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homestall Manor, Homestall Road, Ashurst Wood, RH19 3PG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Homestall Manor, Homestall Road, Ashurst Wood, East Grinstead, West Sussex, RH19 3PG, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 17
  • Mrs Louise White
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Firs Walk, Tewin, Welwyn, Herts, AL6 0NZ, England

      IIF 18
  • Ms Kathryn Jane Page
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyre View, Dolphinholme, Lancaster, LA2 9AU, United Kingdom

      IIF 19
  • Page, Kathryn Jane
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyre View, Dolphinholme, Lancaster, LA2 9AU, United Kingdom

      IIF 20
  • Page, Kathryn Jane
    British interior design born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hope Cottage, Lane End, Hambledon, Godalming, GU8 4HD, England

      IIF 21
    • icon of address Old Well Cottage, Petworth Road, Wormley, Godalming, Surrey, GU8 5TR, England

      IIF 22
  • Evans, Emma Catherine Louise
    British interior design born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derby House, Derby Road, Haslemere, GU27 1BS, United Kingdom

      IIF 23
  • Miss Louise White
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Park View, Hoddesdon, EN11 8QQ, United Kingdom

      IIF 24
  • Mrs Emma Catherine Louise Evans
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge Farm, Conford, Liphook, GU30 7QW, England

      IIF 25
  • Mrs Joanna Le Gleud
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, 109, Ewhurst Road, London, SE4 1SD, United Kingdom

      IIF 26
  • Mrs Sally Machin
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burntwood Farm, Spring Lane, Sprotbrough, Doncaster, South Yorkshire, DN5 7QW, England

      IIF 27
  • Mrs Samantha Caroline Knight
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex Partners, Hildenbrook House, The Slade, Tonbridge, Kent, TN9 1HR, United Kingdom

      IIF 28
  • Davy, Amanda Caroline
    British interior design born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, - 165, Greenwich High Road, London, SE10 8JA, England

      IIF 29
  • Davy, Amanda Caroline
    British interior designer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gunsfield Lodge, Compton Drive, Plaitford, Romsey, Hampshire, SO51 6ES, England

      IIF 30
  • Field, Caroline Jane
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 31
  • Field, Caroline Jane
    British interior design born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilac Farm House, 19 Mill Lane, Cottesmore, Rutland, LE157DL, United Kingdom

      IIF 32
  • Field, Caroline Jane
    British interior designer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorhambury House, Gorhambury Estate, St Albans, AL3 6AH, United Kingdom

      IIF 33
  • Flemans, Martin John
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Ridgewat, Burbage, LE10 2NR, United Kingdom

      IIF 34
  • Flemans, Martin John
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Lutterworth Road, Nuneaton, CV11 6QA, United Kingdom

      IIF 35 IIF 36
  • Flemans, Martin John
    British interior design born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Ridgewat, Burbage, LE10 2NR, United Kingdom

      IIF 37
  • Gowen, Melanie Jane
    British interior design born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Waterdale Close, Bridlington, North Humberside, YO16 6RX, England

      IIF 38
  • Gowen, Melanie Jane
    British manufacture born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 595, York Road, Leeds, West Yorkshire, LS9 6NW, England

      IIF 39
  • Magowan, Georgina Rose
    British interior design born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 25, Barkat House, 116 - 118 Finchley Road, London, NW3 5HT, United Kingdom

      IIF 40
  • Magowan, Georgina Rose
    British interior designer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 4 Old Lodge Place, St Margarets Road, St Margarets, Twickenham, TW1 1RQ, United Kingdom

      IIF 41
  • Mr Amandeep Singh Bhaat
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esher House, Uffington Road, London, NW10 3TA, United Kingdom

      IIF 42
  • Mr Gary Martin Anderson
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Glenesk Road, London, SE9 1AG, United Kingdom

      IIF 43
  • Mr Ian Philip Smith
    British born in April 1959

    Resident in United Kingdom

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

      IIF 44
    • icon of address 99 Canterbury Road, Whitstable, Kent, CT5 4HG, England

      IIF 45
  • Mr Ian Smith
    British born in May 1961

    Resident in United Kingdom

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

      IIF 46
  • Mr Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 47
    • icon of address Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 48
  • Mr Ian Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Baffins Road, Portsmouth, PO36BE, United Kingdom

      IIF 49
  • Mr Ian Smith
    British born in August 1971

    Resident in United Kingdom

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

      IIF 50
    • icon of address 74, Allaston Road, Lydney, GL155ST, United Kingdom

      IIF 51
  • Mr Ian Smith
    British born in August 1974

    Resident in United Kingdom

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

      IIF 52
  • Mr Ian Smith
    British born in December 1978

    Resident in United Kingdom

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

      IIF 53
  • Mr Ian Smith
    British born in March 1989

    Resident in United Kingdom

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

      IIF 54
    • icon of address S11 Sparkhouse, Rope Walk, Lincoln, LN6 7DQ, United Kingdom

      IIF 55
  • Mrs Ann Melita Wright
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Watt Place, Cheadle, Staffordshire, ST10 1NZ, United Kingdom

      IIF 56
  • Mrs Carla Perryman
    British born in October 1972

    Resident in United Kingdom

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

      IIF 57
  • Mrs Deirdre Byrne
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Mount Charles, Belfast, BT7 1NZ

      IIF 58
  • Mrs Maxine Charmaine Bussell
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairlawn, Woodland Walk, Ferndown, BH22 9LP, United Kingdom

      IIF 59
    • icon of address Unit 4 Longham Business Park, 168 Ringwood Road, Ferndown, Dorset, BH22 9BU, England

      IIF 60
    • icon of address 192 - 194, Alder Road, Poole, BH12 4AX, England

      IIF 61
  • Mrs Monika Irena Rogowska
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 48, 4 Spring Bridge Road, London, W5 2AA

      IIF 62
    • icon of address Office 48, 4 Spring Bridge Road, London, W5 2AA, United Kingdom

      IIF 63
  • Granger, Serena Marie
    British key worker born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Denmark Road, London, SE25 5RE, United Kingdom

      IIF 64
  • Mills, Joanne
    British interior design born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Kensington Church Street, London, W8 4BN, United Kingdom

      IIF 65
  • Miss Alexia Harriet Osborne
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 66
  • Mr Ian Smith
    British born in April 1965

    Resident in United Kingdom

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

      IIF 67
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Mr Ian Smith
    British born in August 1965

    Resident in United Kingdom

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

      IIF 69
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mr Ian Smith
    British born in May 1966

    Resident in United Kingdom

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

      IIF 71
  • Mr Ian Smith
    British born in September 1967

    Resident in United Kingdom

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

      IIF 72
    • icon of address Redwood House, 65 Bristol Road, Keynsham, Bristol, BS31 2WB, England

      IIF 73
    • icon of address 12, Smith Close Fawley, Southampton, SO45 1RF, United Kingdom

      IIF 74
  • Mr Ian Smith
    British born in July 1969

    Resident in United Kingdom

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

      IIF 75
  • Mr Ian Smith
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Wrekin House, Old Vicarage Lane, Hartford, CW81QE, England

      IIF 76
    • icon of address 130, Mulberry Court, Salford, M6 5FG, England

      IIF 77
  • Mr Ian Smith
    British born in June 1977

    Resident in United Kingdom

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

      IIF 78
    • icon of address 93, St. Mary's Avenue, Whitley Bay, NE26 3TS, United Kingdom

      IIF 79
  • Mr Ian Smith
    British born in February 1979

    Resident in United Kingdom

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

      IIF 80 IIF 81
    • icon of address 33, Torrington Park, Finchley, London, N12 9TB

      IIF 82
    • icon of address 11, Greenfield Road, Stoke-on-trent, Staffordshire, ST6 5NQ, United Kingdom

      IIF 83
  • Mr. David Vaughan Wright
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 84 IIF 85
    • icon of address North Tamerton House, North Tamerton, Holsworthy, Devon, EX22 6SA, United Kingdom

      IIF 86
    • icon of address North Tamerton House, North Tamerton, Holsworthy, EX22 6SA, England

      IIF 87
  • Mrs Georgina Magowan
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 73 Crown Road, Twickenham, Middlesex, TW1 3EJ, United Kingdom

      IIF 88
  • Mrs Rebecca Stuart
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Tower Road, Dartford, DA1 2HE, United Kingdom

      IIF 89
  • Ms Caroline Jane Field
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilac Farm House, 19 Mill Lane, Cottesmore, Rutland, LE157DL, United Kingdom

      IIF 90
    • icon of address Gorhambury House, Gorhambury Estate, St Albans, AL3 6AH, United Kingdom

      IIF 91
  • Ms Jean Notman
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Street, Stanton, Worcestershire, WR12 7NE, United Kingdom

      IIF 92
    • icon of address 3 Patten Road, Wandsworth, London, SW18 3RH, United Kingdom

      IIF 93
  • Smith, Ian John
    British director born in November 1960

    Resident in United Kingdom

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

      IIF 94
  • White, Rachel Louise
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Boston, Lincolnshire, PE21 8SX, England

      IIF 95
  • Wright, Sean
    British property developer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House 11 St Pauls Square, Grosvenor House 11 St Pauls Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 96
  • Baker, Josephine Sylvia
    British decorator born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Jameson Road, Bexhill On Sea, East Sussex, TN40 1EL

      IIF 97
  • Baker, Josephine Sylvia
    British interior design born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Jameson Road, Bexhill On Sea, East Sussex, TN40 1EL

      IIF 98
  • Bhaat, Amandeep
    British interior design born in July 1986

    Resident in United Kingdom

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

      IIF 99
  • Bhaat, Amandeep Singh
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 100
    • icon of address Esher House, Uffington Road, London, NW10 3TA, United Kingdom

      IIF 101
    • icon of address Esher, Uffington Road, London, NW10 3TA, United Kingdom

      IIF 102
    • icon of address Unit 31, Cumberland Avenue, Cumberland Business Park, London, NW10 7RT, United Kingdom

      IIF 103 IIF 104
    • icon of address Unit 31 Cumberland Business Park, 17 Cumberland Avenue, Park Royal, London, NW10 7RT, United Kingdom

      IIF 105
  • Bhaat, Amandeep Singh
    British interiors designer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 31, Cumberland Avenue, Cumberland Business Park, London, NW10 7RT, United Kingdom

      IIF 106
  • Cosaitis, Caroline
    British interior design born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Magdalen Road, London, SW18 3ND, England

      IIF 107
  • Eyre, Marianne Elizabeth
    British interior design born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Copse Road, Clevedon, North Somerset, BS21 7QN, United Kingdom

      IIF 108
  • Gallagher, Suzana Marie
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gallagher House, Gallagher Way, Heathcote, Warwick, CV34 6AF, United Kingdom

      IIF 109
  • Ian Brian Smith
    British born in March 1989

    Resident in United Kingdom

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

      IIF 110
  • Ian Smith
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Peterborough, PE2 8DT, United Kingdom

      IIF 111
  • Jama, Nasra
    British interior design born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Street, Cambridge, CB4 0WS, England

      IIF 112
  • Miss Marian Elizabeth Eyre
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Copse Road, Clevedon, North Somerset, BS21 7QN, United Kingdom

      IIF 113
  • Mr Martin John Flemans
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Usman Gulfraz
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Blackthorn Road, Ilford, IG1 2PZ, United Kingdom

      IIF 116
  • Mrs Philippa Clare Thorp
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190-192, Sloane Street, London, SW1X 9QX

      IIF 117
    • icon of address 190-192, Sloane Street, London, SW1X 9QX, England

      IIF 118 IIF 119
    • icon of address 190/192, Sloane Street, London, SW1X 9QX, United Kingdom

      IIF 120
    • icon of address Unit 55, 91 Peterborough Road, London, SW6 3BU, United Kingdom

      IIF 121
  • Mrs Stella Pullar-strecker
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Hardy Road, London, SE3 7NN

      IIF 122
  • Richards, Serena Angela
    British nhs senior support worker born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mereland Road, Didcot, Oxfordshire, OX11 8BA, United Kingdom

      IIF 123
  • Smith, Ian
    British retired born in November 1947

    Resident in United Kingdom

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

      IIF 124
  • Smith, Ian
    British company director born in November 1959

    Resident in United Kingdom

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

      IIF 125
  • Smith, Ian
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 126
  • Smith, Ian
    British director born in November 1976

    Resident in United Kingdom

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

      IIF 127
  • Smith, Ian Brian
    British director born in March 1989

    Resident in United Kingdom

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

      IIF 128
  • Smith, Jacqueline Susan
    British interior design born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Platt, Lindfield, Haywards Heath, West Sussex, RH16 2SY, United Kingdom

      IIF 129
  • Smith, Sarah Sias
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 130
    • icon of address 145-157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 131
  • Smith, Sarah Sias
    British interior design born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 132
  • White, Louise Adele
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Wandsworth Bridge Road, Fulham, London, SW6 2TU, England

      IIF 133
  • White, Louise Adele
    British interior design born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Firs Walk, Tewin, Welwyn, Herts, AL6 0NZ, England

      IIF 134
  • Allbury, Gerald
    British designer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Woodside Industrial Estate, Thornwood, Epping, CM16 6LJ, United Kingdom

      IIF 135
  • Amandeep Bhaat
    British born in July 1986

    Resident in United Kingdom

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

      IIF 136 IIF 137
  • Amandeep Singh Bhaat
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esher, Uffington Road, London, NW10 3TA, United Kingdom

      IIF 138
    • icon of address Unit 31, Cumberland Avenue, Cumberland Business Park, London, NW10 7RT, United Kingdom

      IIF 139
    • icon of address Unit 31 Cumberland Business Park, 17 Cumberland Avenue, Park Royal, London, NW10 7RT, United Kingdom

      IIF 140
  • Eshalomi, Mathew
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 37, Tyler House, Sidney Road, London, SW9 0UA, United Kingdom

      IIF 141
  • Gallagher, Suzanna Marie
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gallagher House, Gallagher Way Gallagher Business, Park Warwick, Warwickshire, CV34 6AF

      IIF 142
    • icon of address Gallagher House, Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF, England

      IIF 143
  • Gulfraz, Usman
    British design consultant/project manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 144
  • Gulfraz, Usman
    British interior design born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Blackthorn Road, Ilford, Essex, IG1 2PZ, United Kingdom

      IIF 145
  • Gulfraz, Usman
    British interior designer-project manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Blackthorn Road, Ilford, Essex, IG1 2PZ, United Kingdom

      IIF 146
  • Gulfraz, Usman
    British sales-management born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Blackthorn Road, Ilford, Essex, IG1 2PZ, United Kingdom

      IIF 147
  • Ian Smith
    British born in July 1963

    Resident in United Kingdom

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

      IIF 148
  • Ian Smith
    British born in March 1965

    Resident in United Kingdom

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

      IIF 149
  • Marinos, Maria Olivia
    British homemaker born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Borough High Street, 3rd Floor, London, SE1 1NB

      IIF 150
  • Marinos, Maria Olivia
    British interior design born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 151
  • Marshall, Lisa Annette
    British administration clerk born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, High Street, Bluetown, Sheerness, Kent, ME12 1RN, England

      IIF 152
  • Marshall, Lisa Annette
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, High Street, Blue Town, Kent, ME12 1RN, England

      IIF 153
  • Marshall, Lisa Annette
    British road management born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Blue Town, Sheerness, Kent, ME12 1RN, United Kingdom

      IIF 154
  • Mclardy, Sylvia
    British interior designer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Star Brae, Oban, Argyll, PA34 4NX, Scotland

      IIF 155
  • Mr Cipriani Lagrange-kelvin
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Royal Exchange Avenue, London, EC3V 3LT, England

      IIF 156
    • icon of address 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 157
  • Mr Wrendulph Saint Hilaire
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrow Stores Court, 40 Decima Street, London, England, SE1 4QQ, United Kingdom

      IIF 158
    • icon of address Barrow Stores Court, 40 Decima Street, London, SE1 4QQ, England

      IIF 159
    • icon of address Decima Street, 40-42 Decima Street, London, Greater London, SE1 4QQ, United Kingdom

      IIF 160
  • Ovington, David Mark
    British interior design born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Street, Topcliffe, Thirsk, North Yorkshire, YO7 3PA

      IIF 161
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Ian
    British chief education officer born in June 1947

    Resident in United Kingdom

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

      IIF 191
  • Smith, Ian
    British director children's service born in June 1947

    Resident in United Kingdom

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

      IIF 192
  • Smith, Ian
    British director born in January 1953

    Resident in United Kingdom

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

      IIF 193
  • Smith, Ian
    British company director born in May 1961

    Resident in United Kingdom

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

      IIF 194
  • Smith, Ian
    British retired born in May 1961

    Resident in United Kingdom

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

      IIF 195
  • Smith, Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN

      IIF 196
    • icon of address Holmwood, Park View Road, Woldingham, Surrey, CR3 7DN, United Kingdom

      IIF 197
  • Smith, Ian
    British electrician born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Parkwood Road, Whiston, Merseyside, L35 3XB

      IIF 198
  • Smith, Ian
    British funeral director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 199
    • icon of address 75, High Street, Fletton, Peterborough, Cambridgeshire, PE2 8DT, United Kingdom

      IIF 200
    • icon of address 75, High Street, Fletton, Peterborough, PE2 8DT, United Kingdom

      IIF 201
    • icon of address Church View House, 75 High St, Fletton, Peterborough, Cambridgeshire, PE2 8DT

      IIF 202
  • Smith, Ian
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 203
  • Smith, Ian
    British chef born in August 1971

    Resident in United Kingdom

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

      IIF 204
    • icon of address 74, Allaston Road, Lydney, GL15 5ST, United Kingdom

      IIF 205
  • Smith, Ian
    British director born in October 1972

    Resident in United Kingdom

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

      IIF 206
  • Smith, Ian
    British company director born in August 1974

    Resident in United Kingdom

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

      IIF 207
  • Smith, Ian
    British consultancy born in August 1974

    Resident in United Kingdom

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

      IIF 208
  • Smith, Ian
    British management consultant born in August 1974

    Resident in United Kingdom

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

      IIF 209
  • Smith, Ian
    British driver born in July 1983

    Resident in United Kingdom

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

      IIF 210
  • Smith, Ian
    British director born in March 1989

    Resident in United Kingdom

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

      IIF 211
    • icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 212
    • icon of address 56, Mendip Avenue, Lincoln, LN6 9SZ, United Kingdom

      IIF 213
    • icon of address S11 Sparkhouse, Rope Walk, Lincoln, LN6 7DQ, United Kingdom

      IIF 214
  • Smith, Ian
    British managing director born in March 1989

    Resident in United Kingdom

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

      IIF 215
  • Smith, Ian Philip
    British company director born in April 1959

    Resident in United Kingdom

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

      IIF 216
  • Smith, Ian Philip
    British director born in April 1959

    Resident in United Kingdom

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

      IIF 217
    • icon of address Unit 1b, Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent, ME10 2PG, England

      IIF 218
  • Smith, Ian Philip
    British director and company secretary born in April 1959

    Resident in United Kingdom

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

      IIF 219
  • Smith, Sarah Sais
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 220
  • Sutton, Ayse
    British interior designer born in January 1971

    Resident in United Kingdom

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

      IIF 221
  • Sutton, Ayse
    British property developer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homestall Manor, Homestall Road, Ashurst Wood, East Grinstead, West Sussex, RH19 3PG, United Kingdom

      IIF 222
  • Sutton, Ayse
    British real estate born in January 1971

    Resident in United Kingdom

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

      IIF 223
  • Suzana Marie Gallagher
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gallagher House, Gallagher Way, Heathcote, Warwick, CV34 6AF, United Kingdom

      IIF 224
  • White, Louise
    British consultant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Park View, Hoddesdon, EN11 8QQ, United Kingdom

      IIF 225
  • Anderson, Gary Martin
    British interior design born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Glenesk Road, London, SE9 1AG, United Kingdom

      IIF 226
  • Bussell, Maxine Charmaine
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Alton, Hampshire, GU34 1AB

      IIF 227
  • Bussell, Maxine Charmaine
    British interior designer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Alton, Hampshire, GU34 1AB, United Kingdom

      IIF 228
    • icon of address Fairlawn, Woodland Walk, Ferndown, BH22 9LP, United Kingdom

      IIF 229
    • icon of address Fairlawn, Woodland Walk, Ferndown, Dorset, BH22 9LP, United Kingdom

      IIF 230
    • icon of address Unit 4 Longham Business Park, 168 Ringwood Road, Ferndown, Dorset, BH22 9BU, England

      IIF 231
  • Byrne, Deirdre
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Muldoon & Co, 16 Mount Charles, Belfast, BT7 1NZ, Northern Ireland

      IIF 232
  • Byrne, Deirdre
    British interior design born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Upper Lisburn Rd, Belfast, BT10 0AA

      IIF 233
  • Clarke, Stephen
    British driver born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Turnesc Grove, Thurnscoe, Rotherham, South Yorkshire, S63 0TY, United Kingdom

      IIF 234
  • Clarke, Stephen
    British hgv class 2 driver born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, The Point Business Park, Weaver Road, Lincoln, LN6 3QN, England

      IIF 235
  • Clarke, Stephen
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, PE21 7AA, United Kingdom

      IIF 236 IIF 237
  • Flemans, Martin John
    English company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Lutterworth Road, Nuneaton, CV11 6QA, United Kingdom

      IIF 238
  • Flemans, Martin John
    English upholstery engineer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ansley Road, Nuneaton, Warwickshire, CV10 8LY, England

      IIF 239
  • Forman, Sophia Anne Stewart
    British interior design born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 1, Dedham Hall Business Ctr, Brook Street Dedham, Colchester, CO7 6AD, United Kingdom

      IIF 240
  • Le Gleud, Joanna
    British designer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, 109, Ewhurst Road, London, SE4 1SD, United Kingdom

      IIF 241
  • Le Gleud, Joanna
    British interior design born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Bankhurst Road, Catford, London, SE6 4XN, England

      IIF 242
  • Mrs Jacqueline Susan Smith
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Platt, Lindfield, Haywards Heath, West Sussex, RH16 2SY

      IIF 243
  • Ms Celia Mary Perrin
    English born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, North Street, Winchcombe, Cheltenham, GL54 5LH, England

      IIF 244
    • icon of address The Flat 6, North Street, Winchcombe, Cheltenham, GL54 5LH, England

      IIF 245
  • Ms Maria Olivia Marinos
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 51, Borough High Street, London, SE1 1NB, England

      IIF 246
    • icon of address 40, Queen Anne Street, London, W1G 9EL, England

      IIF 247
  • Outen, Dawn Maria
    British interior design born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Manor Crescent, Portsmouth, PO6 2HP, United Kingdom

      IIF 248
  • Perrin, Celia Mary
    British restaurateur born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Horse, High Street, Shipton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6BA

      IIF 249
  • Perryman, Carla
    British interior design born in October 1972

    Resident in United Kingdom

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

      IIF 250
  • Roberts, Jason
    British interior design born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Herschell Mews, London, SE5 9AT

      IIF 251
  • Rosewell, Sue
    British interior design born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bretts Farm, Chelmsford Road, White Roding, Dunmow, Essex, CM6 1RF, United Kingdom

      IIF 252
  • S, Ian
    British fabricato born in September 1967

    Resident in United Kingdom

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

      IIF 253
  • Smith, Ian
    British co dircetor born in March 1950

    Resident in United Kingdom

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

      IIF 254
  • Smith, Ian
    British co director born in March 1950

    Resident in United Kingdom

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

      IIF 255
  • 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
    • icon of address Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire, CV32 6PH

      IIF 293
  • Smith, Ian
    British none born in March 1950

    Resident in United Kingdom

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

      IIF 294
  • Smith, Ian
    British bank manager born in February 1959

    Resident in United Kingdom

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

      IIF 295
  • Smith, Ian
    British director born in April 1959

    Resident in United Kingdom

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

      IIF 296
  • Smith, Ian
    British company director born in April 1963

    Resident in United Kingdom

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

      IIF 297
  • Smith, Ian
    British consultant born in April 1963

    Resident in United Kingdom

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

      IIF 298
  • Smith, Ian
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 299
    • icon of address Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, LS9 0PJ, United Kingdom

      IIF 300
  • Smith, Ian
    British director born in July 1963

    Resident in United Kingdom

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

      IIF 301
  • Smith, Ian
    British banker born in September 1963

    Resident in United Kingdom

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

      IIF 302
  • Smith, Ian
    British removal specialist born in March 1965

    Resident in United Kingdom

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

      IIF 303
  • Smith, Ian
    British car technician born in April 1965

    Resident in United Kingdom

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

      IIF 304
  • Smith, Ian
    British civil servant born in April 1965

    Resident in United Kingdom

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

      IIF 305
  • Smith, Ian
    British company director born in April 1965

    Resident in United Kingdom

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

      IIF 306
  • Smith, Ian
    British prepper born in April 1965

    Resident in United Kingdom

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

      IIF 307
  • Smith, Ian
    British company director born in May 1965

    Resident in United Kingdom

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

      IIF 308
    • icon of address 15 Kingfisher Drive, St Helens, Merseyside, WA11 9YQ

      IIF 309 IIF 310
  • Smith, Ian
    British director born in May 1965

    Resident in United Kingdom

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

      IIF 311
    • icon of address 15 Kingfisher Drive, St Helens, Merseyside, WA11 9YQ

      IIF 312
    • icon of address 15, Kingfisher Drive, St Helens, Merseyside, WA11 9YQ, United Kingdom

      IIF 313 IIF 314
  • Smith, Ian
    British managing director born in May 1965

    Resident in United Kingdom

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

      IIF 315
  • Smith, Ian
    British company director born in August 1965

    Resident in United Kingdom

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

      IIF 316
  • Smith, Ian
    British software consultant born in August 1965

    Resident in United Kingdom

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

      IIF 317
  • Smith, Ian
    British sales director born in May 1966

    Resident in United Kingdom

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

      IIF 318
  • Smith, Ian
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 319
  • Smith, Ian
    British fabricator born in September 1967

    Resident in United Kingdom

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

      IIF 320
    • icon of address 12, Smith Close Fawley, Southampton, SO45 1RF, United Kingdom

      IIF 321
    • icon of address 12, Smith, Southampton, SO45 1RF, United Kingdom

      IIF 322
  • Smith, Ian
    British wedler born in September 1967

    Resident in United Kingdom

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

      IIF 323
  • Smith, Ian
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 324
    • icon of address 69, Baildon Road, Baildon, Shipley, West Yorkshire, BD17 6PX, United Kingdom

      IIF 325
  • Smith, Ian
    British public relations born in May 1972

    Resident in United Kingdom

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

      IIF 326
  • Smith, Ian
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Wrekin House, Old Vicarage Lane, Hartford, CW81QE, England

      IIF 327
  • Smith, Ian
    British online seller born in July 1975

    Resident in United Kingdom

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

      IIF 328
  • Smith, Ian
    British electrical engineer born in April 1976

    Resident in United Kingdom

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

      IIF 329
  • Smith, Ian
    British creative director born in June 1977

    Resident in United Kingdom

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

      IIF 330
  • Smith, Ian
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 331
  • Smith, Ian
    British investor born in June 1977

    Resident in United Kingdom

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

      IIF 332
  • Smith, Ian
    British managing director born in June 1977

    Resident in United Kingdom

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

      IIF 333
  • Smith, Ian
    British director born in February 1979

    Resident in United Kingdom

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

      IIF 334
  • Smith, Ian
    British draughtsman born in February 1979

    Resident in United Kingdom

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

      IIF 335
  • Smith, Ian
    British engineer born in February 1979

    Resident in United Kingdom

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

      IIF 336
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 337
  • Smith, Ian
    British engineering born in February 1979

    Resident in United Kingdom

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

      IIF 338
  • Smith, Ian
    British steel fabricator born in February 1979

    Resident in United Kingdom

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

      IIF 339
  • Smith, Ian
    British steel worker born in February 1979

    Resident in United Kingdom

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

      IIF 340
  • Stuart, Rebecca
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Tower Road, Dartford, DA1 2HE, United Kingdom

      IIF 341
  • Thorp, Philippa Clare
    British business director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190/192, Sloane Street, London, SW1X 9QX, United Kingdom

      IIF 342
  • Thorp, Philippa Clare
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190/192, Sloane Street, London, SW1X 9QX, England

      IIF 343
  • Thorp, Philippa Clare
    British interior design born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, East Meon, Petersfield, Hampshire, GU32 1PN, United Kingdom

      IIF 344
  • Thorp, Philippa Clare
    British interior design company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 55, 91, Peterborough Road, London, SW6 3BU, England

      IIF 345
  • Thorp, Philippa Clare
    British interior designer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, East Meon, Hampshire, GU32 1PN

      IIF 346
    • icon of address Drayton House, East Meon, Petersfield, Hampshire, GU32 1PN, United Kingdom

      IIF 347
  • Wright, Ann Melita
    British interior design born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor, Watt Place, Cheadle, Staffordshire, ST10 1NZ, United Kingdom

      IIF 348
  • Wright, David Vaughan
    British retired born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penrhos, Flat 3, Hollist Lane, Easebourne, Midhurst, West Sussex, GU29 9AD, United Kingdom

      IIF 349
  • Billington, Mark Alexander
    British interior design born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10g Malpas Road, London, SE4 1BS, England

      IIF 350
  • Billington, Mark Alexander
    British interior designer born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Musgrove Road, New Cross, London, SE14 5PP, United Kingdom

      IIF 351
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 352
  • Craigie, Lynda Emily Warren
    British interior design born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 116 Fordwych Road, London, NW2 3NL

      IIF 353
  • James, Nicola Mary
    British interior design born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lily House, Lily House, Peel Fold, Mill Lane, Henley On Thames, Oxfordshire, RG9 4HD, United Kingdom

      IIF 354
  • Lagrange-kelvin, Cipriani
    British ceo born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Royal Exchange Avenue, London, EC3V 3LT, England

      IIF 355
    • icon of address 1 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom

      IIF 356
  • Machin, Sally Elizabeth
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burntwood Farm, Spring Lane, Sprotbrough, Doncaster, South Yorkshire, DN5 7QW, England

      IIF 357
  • Machin, Sally Elizabeth
    British interior design born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smithy Cottage, 39 Main Street Cadeby, Doncaster, South Yorkshire, DN9 3HT

      IIF 358
  • Mr Mark Alexander Billington
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10g Malpas Road, London, SE4 1BS, England

      IIF 359
  • Mrs Frances Santella Hamilton
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kitcombe Cottages, Gosport Road, Farringdon, Alton, GU34 3NF, England

      IIF 360
  • Mrs Naunain Ahmad
    Pakistani born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Alpha House, 433 Uxbridge Road, London, W5 3NT

      IIF 361
    • icon of address 9, Alpha House, 433, Uxbridge Road, London, W5 3NT, United Kingdom

      IIF 362 IIF 363
    • icon of address Business Plus, 390 London Road, Mitcham, CR4 4EA, United Kingdom

      IIF 364
  • Osborne, Alexia Harriet
    British development consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wilkins Kennedy Llp, Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL, United Kingdom

      IIF 365
  • Osborne, Alexia Harriet
    British interior design born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Gateway House, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 366
    • icon of address 2d, Crookham Road, London, SW6 4EQ, United Kingdom

      IIF 367
  • Roberts, David Ashley
    British designer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townling House, High Street, Newnham On Severn, Gloucestershire, GL14 1BU

      IIF 368
  • Roberts, David Ashley
    British interior design born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townling House, High Street, Newnham On Severn, Gloucestershire, GL14 1BU

      IIF 369
  • Rose-jones, Georgina
    British interior design born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Compton Drive, Lower Parkstone, Poole, BH148PW, United Kingdom

      IIF 370
  • Scott-smith, Fiona Louise
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lockskinners Farm, Lockskinners, Chiddingstone, Edenbridge, Kent, TN8 7NA, United Kingdom

      IIF 371
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 372
  • Scott-smith, Fiona Louise
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott-smith, Fiona Louise
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lockskinners Barn, Chiddingstone, Kent, Edenbridge, TN8 7NA, United Kingdom

      IIF 375
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 376
  • Scott-smith, Fiona Louise
    British interior design born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Sallows Shaw, Sole Street, Gravesend, Kent, DA13 9BP

      IIF 377
  • Smith, Catriona Jane
    born in March 1981

    Resident in United Kingdom

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

      IIF 378
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 379
  • Sutton, James Sydney Michael
    British interior design born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Progress Road, Leigh On Sea, Essex, SS9 5PR, England

      IIF 380
  • Tindall, Robert Gordon
    British interior design born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Oakdale Road, Weybridge, KT13 8EJ, England

      IIF 381
  • Williamson, Dilaram
    British housewife born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Valley Road, London, SW16 2AF, England

      IIF 382
  • Bailey, Winston Mario, Mr.
    British interior design born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Pegasus Road, Blackbird Leys, Oxford, England, OX4 6JN, United Kingdom

      IIF 383
  • Bailey, Winston Mario, Mr.
    British interior designer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road, Shotover Hill, Headington, Oxford, OX3 8SZ, England

      IIF 384
  • Bradley, Samuel Oliver John
    British catering born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Victoria Mews, Dalston Lane, London, E8 1GP

      IIF 385
  • Bradley, Samuel Oliver John
    British interior design born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Victoria Mews, Rear Of 126 Dalston Lane, Hackney,dalston, London, E8 1GP, United Kingdom

      IIF 386
  • Caceres Paredes, Carmina
    British interior design born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Braybrook Street, London, W12 0AL, United Kingdom

      IIF 387
  • Callender, Amanda
    British interior design born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bridge Street, Pinner, Middlesex, HA5 3JE, United Kingdom

      IIF 388
  • Callender, Amanda
    British interior designer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bridge Street, Pinner, Middlesex, HA5 3JE

      IIF 389
  • Cotterill, Jane Elizabeth
    British corporate services director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, School Road, Sale, Cheshire, M33 7XP, England

      IIF 390
  • Crockett, Samantha Jane Fenwick
    British interior design born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wellingtonia Gardens, Hordle, Lymington, Hampshire, SO41 0DD, United Kingdom

      IIF 391
  • Haslam, Nicholas Ponsonby
    British co director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 165 Cromwell Road, London, SW5 0SQ, United Kingdom

      IIF 392
  • Haslam, Nicholas Ponsonby
    British designer born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 393
  • Haslam, Nicholas Ponsonby
    British director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a St. Ann's Road, London, W11 4SR, England

      IIF 394
  • Haslam, Nicholas Ponsonby
    British interior design born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 395
  • Haslam, Nicholas Ponsonby
    British interior designer born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hadleigh Business Centre, 351 London Road Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 396
    • icon of address 76-78, Holland Park Avenue, London, W11 3RB, United Kingdom

      IIF 397
    • icon of address Flat 1 Brompton Lodge, 9 Cromwell Road, London, SW7 2JA

      IIF 398 IIF 399
  • Herd, Billijo Taylor
    British housewife born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Westgate, Baildon, Shipley, West Yorkshire, BD17 5EH, England

      IIF 400
  • Hilaire, Wrendulph Saint
    British building contractor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Decima Street, 40-42 Decima Street, London, Greater London, SE1 4QQ, United Kingdom

      IIF 401
  • Mr James Sydney Michael Sutton
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Progress Road, Leigh On Sea, Essex, SS9 5PR, England

      IIF 402
  • Mrs Rebecca Miriam Claire Stuart
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Foxdell Way, Chalfont St. Peter, Gerrards Cross, SL9 0PN, England

      IIF 403
    • icon of address Flat 2, 50-52 Warriner Gardens, London, SW11 4DU, England

      IIF 404
    • icon of address 2, Westfield Drive, Swanmore, Southampton, SO32 2WA, England

      IIF 405
  • Ms Fiona Louise Scott-smith
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lockskinners Barn, Lockskinners, Chiddingstone, Edenbridge, TN8 7NA, United Kingdom

      IIF 406
    • icon of address Woodlands Sallows Shaw, Sole Street, Gravesend, Kent, DA13 9BP

      IIF 407
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 408 IIF 409
  • Ms Joanna Elizabeth Playford
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Winchfield House, Highcliffe Drive, London, SW15 4PX, England

      IIF 410
    • icon of address 20 Winchfield House, Highcliffe Drive, London, SW15 4PX, United Kingdom

      IIF 411
  • Playford, Joanna Elizabeth
    British interior design born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Winchfield House, Highcliffe Drive, London, SW15 4PX, England

      IIF 412
  • Playford, Joanna Elizabeth
    British interiors born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Winchfield House, Highcliffe Drive, London, SW15 4PX, United Kingdom

      IIF 413
  • Robson, Hayley Samantha
    British businesswoman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 414
  • Stuart, Rebecca Miriam Claire
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Westfield Drive, Swanmore, Southampton, SO32 2WA, United Kingdom

      IIF 415
  • Stuart, Rebecca Miriam Claire
    British interior design born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Foxdell Way, Chalfont St. Peter, Gerrards Cross, SL9 0PN, England

      IIF 416
  • Stuart, Rebecca Miriam Claire
    British interior designer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Westfield Drive, Swanmore, Southampton, Hampshire, SO32 2WA, England

      IIF 417
  • Tarrington, Hayley
    British designer born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 20 Avenue Elmers, Surbiton, Surrey, KT6 4SE

      IIF 418
  • Tristram, Claire Louise
    English interior design born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Arcadian Close, Bexley, DA5 1JJ, United Kingdom

      IIF 419
  • Vail, Laetitia Barbara
    British interior designer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93a, Taybridge Road, London, SW11 5PX, England

      IIF 420
  • Wright, David Vaughan, Mr.
    British interior design born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Chase Court Gardens, Enfield, EN2 8DJ, England

      IIF 421
    • icon of address North Tamerton House, North Tamerton, Holsworthy, Devon, EX22 6SA, United Kingdom

      IIF 422
  • Wright, David Vaughan, Mr.
    British interior designer born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Tamerton House, North Tamerton, Holsworthy, Devon, EX22 6SA, England

      IIF 423
    • icon of address North Tamerton House, North Tamerton, Holsworthy, Devon, EX22 6SA, United Kingdom

      IIF 424
    • icon of address North Tamerton House, North Tamerton, Cornwall, EX22 6SA, Uk

      IIF 425
  • Ahmad, Naunain
    Pakistani director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Alpha House, 433, Uxbridge Road, London, W5 3NT, United Kingdom

      IIF 426 IIF 427
    • icon of address Business Plus, 390 London Road, Mitcham, Surrey, CR4 4EA, United Kingdom

      IIF 428
  • Akinyemi, Adewole Temitope
    British interior design born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Meadow Crescent, Upper Halling, Rochester, Kent, ME2 1JJ, United Kingdom

      IIF 429
  • Greenhalgh, Clare Elizabeth
    British interior design born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gunborough Farm, House, Main Road Elsthorpe, Bourne, Lincolnshire, PE10 0NQ, England

      IIF 430
  • Hamilton, Frances Santella
    British interior design born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kitcombe Cottages, Gosport Road, Alton, Hampshire, GU34 3NF

      IIF 431
  • Hamilton, Frances Santella
    British interior designer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kitcombe Cottages, Gosport Road, Farringdon, Alton, GU34 3NF, England

      IIF 432
  • Hill, Katharine Theresa
    British interior design born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Farm Way, Buckhurst Hill, Essex, IG9 5AH, England

      IIF 433
  • Mc Donald, Clare Elizabeth
    Irish interior design born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 434
  • Mr Ciprian Moldovan
    Romanian born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Adrian House, Wyvil Road, London, SW8 2SN

      IIF 435
  • Mr Nicholas Ponsonby Haslam
    British born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, Essex, SS7 2BT, United Kingdom

      IIF 436
    • icon of address 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 437
    • icon of address 22a, St. Ann's Road, London, W11 4SR

      IIF 438
    • icon of address Flat 1, 165 Cromwell Road, London, SW5 0SQ, United Kingdom

      IIF 439
  • Saint Hilaire, Wrendulph
    British businessman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrow Stores Court, 40 Decima Street, London, England, SE1 4QQ, United Kingdom

      IIF 440
  • Smith, Ian
    English engineer born in March 1971

    Resident in United Kingdom

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

      IIF 441
  • Smith, Ian
    English heating engineer born in March 1971

    Resident in United Kingdom

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

      IIF 442
  • Smith, Neil Patrick
    English interior design born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Brook Road, Stansted, CM24 8BB, United Kingdom

      IIF 443
  • Willcox, Sara Christine
    English interior designer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Crossway, Welwyn Garden City, AL8 7ED, United Kingdom

      IIF 444
  • Bramley, Gillian Louise Wilson
    British interior design born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bradshaw Road, Marple, Stockport, Cheshire, SK6 6PH, United Kingdom

      IIF 445
  • Bramley, Timothy John Alexius
    British interior design born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bradshaw Road, Marple, Stockport, Cheshire, SK6 6PH, United Kingdom

      IIF 446
  • Johnson, Cordelia Elizabeth
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 447
  • Johnson, Cordelia Elizabeth
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Academy Fields Road, Romford, RM2 5UN, United Kingdom

      IIF 448
  • Johnson, Cordelia Elizabeth
    British interior design born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Academy Fields Road, Romford, Essex, RM2 5UN, United Kingdom

      IIF 449
  • Kalamara, Marietta
    Greek director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 450
  • Kapulainen, Katja Pauliina
    Finnish interior design born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Luttrell Avenue, London, No Region, SW15 6PA, United Kingdom

      IIF 451
  • Moldovan, Ciprian
    Romanian interior design born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Adrian House, Wyvil Road, London, SW8 2SN, United Kingdom

      IIF 452
  • Miss Samantha Jane Fenwick Crockett
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wellingtonia Gardens, Hordle, Lymington, Hampshire, SO41 0DD, United Kingdom

      IIF 453
  • Mr Timothy John Alexius Bramley
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bradshaw Road, Marple, Stockport, Cheshire, SK6 6PH

      IIF 454
  • Mrs Amanda Davy
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, - 165, Greenwich High Road, London, SE10 8JA

      IIF 455
  • Mrs Anita Marion Kohn
    British born in May 1958

    Resident in England

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

      IIF 456
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 457
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE

      IIF 458
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 459 IIF 460
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, United Kingdom

      IIF 461
  • Mrs Gillian Louise Wilson Bramley
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Bradshaw Road, Marple, Stockport, Cheshire, SK6 6PH

      IIF 462
  • Mrs Henri Fitzwilliam Lay
    American born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferney Hall, Onibury, Craven Arms, Shropshire, SY7 9BJ

      IIF 463
  • Mrs Kate Martin
    British born in June 1981

    Resident in England

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

      IIF 464
  • Mrs Katja Pauliina Kapulainen
    Finnish born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Haldon Road, 45 Haldon Road, London, SW18 1QF, England

      IIF 465
  • Perrin, Celia Mary
    English consultant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Snowshill Hill, Moreton-in-marsh, GL56 9TH, England

      IIF 466
  • Perrin, Celia Mary
    English interior design born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Croft Gardens, Charlton Kings, Cheltenham, Gloucestershire, GL53 8LG, England

      IIF 467
  • Perrin, Celia Mary
    English interiors stylist born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 6 North Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LH, England

      IIF 468
  • Rogowska, Monika Irena
    Polish interior design born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 48, 4 Spring Bridge Road, London, W5 2AA

      IIF 469
  • Smith, Emma
    English the president born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Multiversity Academy, 46 Shay House Lane, Stocksbridge, Sheffield, S36 1FD, England

      IIF 470
  • Smith, Ian
    English maintence engineer born in February 1978

    Resident in United Kingdom

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

      IIF 471
  • Stewart, Melanie
    Australian interior design born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stanley Gardens, London, W11 2ND, United Kingdom

      IIF 472
  • Cambra Martinez, Alicia
    Spanish interior design born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Stoke Newington High Street, London, N16 7PL, United Kingdom

      IIF 473
  • Mattar, Katherine Elizabeth
    British interior design born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheridan House, The Park, Frampton, Dorchester, Dorset, DT2 9NH

      IIF 474
  • Mattar, Katherine Elizabeth
    British interior designer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheridan House, The Park, Frampton, Dorchester, Dorset, DT2 9NH

      IIF 475
  • Miss Katherine Richards
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, BN1 9SB, England

      IIF 476
  • Miss Melanie Stewart
    Australian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stanley Gardens, London, W11 2ND, United Kingdom

      IIF 477
  • Mr Ian John Smith
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sean Wright
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Walsall, West Midlands, WS9 8PT

      IIF 480
  • Mrs Alexandra Elizabeth Helene Wilson
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, High Street South, Rushden, Northants, NN10 0RA, England

      IIF 481
  • Mrs Amanda Caroline Fletcher
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2799 Davenport House, 261 Bolton Road, Bury, Lancs, BL8 2NZ, England

      IIF 482
    • icon of address 42, Oaklands Road, Royton, Oldham, OL2 6AS, England

      IIF 483 IIF 484
  • Mrs Ayse Sutton
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cg&co, Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 485
  • Mrs Floor Sinaasppel, Holmes
    Dutch born in April 2013

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greenpark Lane, Green Park Lane, Beckington, Frome, BA11 6TT, United Kingdom

      IIF 486
  • Mrs Katharine Theresa Hill
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Farm Way, Buckhurst Hill, Essex, IG9 5AH, England

      IIF 487
  • Mrs Lisa Freeland
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Ashton Hill Farm, Weston Road, Failand, Bristol, BS8 3US, England

      IIF 488
  • Mrs Samantha Knight
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Accountancy, Studio One, Office 11 Dana Trading Estate, Paddock Wood, Kent, TN12 6UT

      IIF 489
    • icon of address Studio One, Office 11, Dana Trading Estate, Paddock Wood, Kent, TN12 6UT, England

      IIF 490
  • Ms Wilhelmina Sherridan Ager-mills
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Gardens, Farsley, Pudsey, LS28 5HW, United Kingdom

      IIF 491
  • Porter, Naomi Claire
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Patshull Road, Kentish Town, London, NW5 2LD

      IIF 492
  • Smith, Erin Bruemmer
    American interior design born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Weald Lane, Harrow Weald, Middlesex, HA3 5EX

      IIF 493
  • Ager-mills, Sherridan Wilhelmina
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Gardens, Farsley, Pudsey, West Yorkshire, LS28 5HW, United Kingdom

      IIF 494
  • Barker, Simone Margaret
    English interior design born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, The Street, West Harptree, Bristol, BS40 6EB, United Kingdom

      IIF 495
    • icon of address The Old School, The Street, West Harptree, Somerset, BA40 6EB, United Kingdom

      IIF 496
  • Brown, Sevan, Commercial Director
    British interior design born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 490, Muswell Hill Broadway, London, N101bt, N10 1BT, United Kingdom

      IIF 497
  • Green, Caroline Amber
    British interior design born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, North Street, Mears Ashby, Northampton, NN6 0DW, United Kingdom

      IIF 498
  • Holmes, Floor
    Dutch interior design born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lyndhurst Road, Bath, Avon, BA2 3JH, United Kingdom

      IIF 499
  • Kitchlew-williamson, Dilaram
    British property investor born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Valley Road, London, SW16 2AF, United Kingdom

      IIF 500
  • Martin, Kate
    British interior design born in June 1981

    Resident in England

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

      IIF 501
  • Miriam Rosanne Smith
    British born in May 1943

    Resident in England

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

      IIF 502
  • Miss Arabella Charlotte Randall Kempa
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Abingdon Road, London, W8 6QT, England

      IIF 503
  • Miss Cordelia Elizabeth Johnson
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Academy Fields Road, Romford, RM2 5UN, United Kingdom

      IIF 504
  • Miss Samantha Johnson
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avner Sayada & Co, 69 Windsor Road, Manchester, M25 0DB, England

      IIF 505
  • Mr Ian Brian Smith
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian David Smith
    British born in August 1971

    Resident in England

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

      IIF 510
  • Mr Ian Smith
    British born in November 1947

    Resident in England

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

      IIF 511
    • icon of address 7, Tattenham Crescent, Epsom Downs, Surrey, KT18 5QG

      IIF 512
  • Mr Ian Smith
    British born in January 1961

    Resident in England

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

      IIF 513
    • icon of address 31, Chapel Lane, Kirby Cross, Frinton-on-sea, CO13 0NF, England

      IIF 514
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 515
  • Mr Ian Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sean Michael Wright
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Birmingham, B38 8SD, United Kingdom

      IIF 519
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 520
    • icon of address 43, Ravenhurst Road, Birmingham, B17 9TB, England

      IIF 521
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 522
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 523
  • Mrs Janet Diane Jones
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Park Way, Enfield, Middlesex, EN2 7DS, England

      IIF 524
  • Mrs Joanna Le Gleud
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bankhurst Road, Catford, London, SE6 4XN, England

      IIF 525
  • Mrs Joanna Marie Le Gleud
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters Hall 25-27, Westow Street, London, SE19 3RY, England

      IIF 526
  • Mrs Kristen Lynn Georghiades
    American born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Mill Lane, London, NW6 1JZ, United Kingdom

      IIF 527
  • Mrs Melanie Jane Gowen
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cayley Court, Hopper Hill Road, Eastfield, Scarborough, YO11 3YJ, England

      IIF 528
  • Ms Amanda Callender
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Standard House, Lower Road, Forest Row, RH18 5HE, England

      IIF 529
  • Ms Lok Lam Lorraine Leung
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Juliette Mews, Romford, RM1 2BF, England

      IIF 530
  • Noemi Noemi Lara Sanchez
    Spanish born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Corsican Gardens, St Helens, WA9 5UD, United Kingdom

      IIF 531
  • Richards, Katherine
    British interior design born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lennox Road, Hove, East Sussex, BN3 5HY, England

      IIF 532
  • Richards, Katherine
    British partner born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ravelrig Park, Balerno, Midlothian, EH14 7DL, Scotland

      IIF 533
  • Richards, Katherine
    British solicitor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bursars Office, Durham School, Durham, DH1 4SZ

      IIF 534
  • Smith, Andrew Ian
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Fetter Lane, London, EC4A 1BN, United Kingdom

      IIF 535
  • Sutton, Ayse
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Uba, Crystal Chidinma Emman
    American interior design born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 24, Muro Court, Milcote Street, London, SE1 0FH, England

      IIF 541
  • Atlavina, Svetlana
    Latvian interior design born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakington Avenue, Wembley, Greater London, HA9 8JA, United Kingdom

      IIF 542
  • Chambers, Annica Cecilia Helen
    Swedish independent mortgage broker born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Herman De Stern Walk, Ipswich, Suffolk, IP3 9UR, United Kingdom

      IIF 543
  • Chambers, Annica Cecilia Helen
    Swedish retailer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Downham Boulevard, Ipswich, Suffolk, IP3 9UR

      IIF 544
  • Field, Caroline Jane
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 545
  • Georghiades, Kristen
    American interior design born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 546
  • Georghiades, Kristen Lynn
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Mill Lane, London, NW6 1JZ, United Kingdom

      IIF 547
  • Gowen, Melanie Jane
    British interior designer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cayley Court, Hopper Hill Road, Eastfield, Scarborough, YO11 3YJ, England

      IIF 548
  • Lara Sanchez, Noemi, Dr
    Spanish doctor born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Corsican Gardens, St Helens, WA9 5UD, United Kingdom

      IIF 549
  • Lara Sanchez, Noemi, Dr
    Spanish health born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, C/o Barrette Limited, Princess Street, Manchester, M1 6DE, England

      IIF 550
  • Lara Sanchez, Noemi, Dr
    Spanish interior design born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Corsican Gardens, St. Helens, Merseyside, WA9 5UD, United Kingdom

      IIF 551
  • Mattar, Katherine Elizabeth
    British interior designer

    Registered addresses and corresponding companies
    • icon of address Sheridan House, The Park, Frampton, Dorchester, Dorset, DT2 9NH

      IIF 552
  • Miss Rachel Louise White
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Boston, Lincolnshire, PE21 8SX, England

      IIF 553
  • Mr Amandeep Singh Bhaat
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esher House, Uffington Road, Willesden, London, NW10 3TA

      IIF 554
  • Mr Andrew Ian Smith
    British born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 555
  • Mr Brian Smith
    British born in March 1961

    Resident in Scotland

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

      IIF 556
    • icon of address 27, Rowan Crescent, Killearn, Glasgow, G63 9RZ, Scotland

      IIF 557
  • Mr Ian Alexander Smith
    British born in January 1960

    Resident in England

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

      IIF 558
    • icon of address 72, Blandford Road, Corfe Mullen, Wimborne, BH21 3HQ, England

      IIF 559
    • icon of address 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 560
  • Mr Ian Douglas Smith
    British born in November 1956

    Resident in England

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

      IIF 561
  • Mr Ian Smith
    British born in February 1948

    Resident in Scotland

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

      IIF 562
  • Mr Ian Smith
    British born in October 1951

    Resident in Scotland

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

      IIF 563
  • Mr Ian Smith
    British born in January 1960

    Resident in England

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

      IIF 564
    • icon of address 72, 72 Blandford Road, Wimborne, Dorswet, BH21 3HQ, United Kingdom

      IIF 565
  • Mr Ian Smith
    British born in May 1961

    Resident in Scotland

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

      IIF 566 IIF 567
    • icon of address C/o Gcrr Limited, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 568
  • Mr Ian Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 569
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 570
  • Mr Ian Smith
    British born in January 1970

    Resident in England

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

      IIF 571
    • icon of address Cuckoo Knarr Farm, Birtle Road, Bury, BL9 6UT, United Kingdom

      IIF 572
    • icon of address 16, The Croft, Euxton, Chorley, PR7 6LH, England

      IIF 573
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 574 IIF 575
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 576
    • icon of address 68, Bridge Street, Kington, HR5 3DJ, England

      IIF 577
    • icon of address Eleanor, Burnt Ash Road, London, SE12 8RG, England

      IIF 578
    • icon of address Building 9 - Tekguys, Swanwick Shore, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 579
  • Mr Ian Smith
    British born in March 1971

    Resident in England

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

      IIF 580
    • icon of address 40, Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire, CV11 6RY

      IIF 581
  • Mr Ian Smith
    British born in March 1989

    Resident in England

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

      IIF 582
    • icon of address Think Tank, Ruston Way, Lincoln, LN6 TFL, England

      IIF 583
  • Mr Steven Jones
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123b Congleton Road North, Scholar Green, Stoke-on-trent, ST7 3BQ

      IIF 584
  • Mrs Annica Cecilia Helen Chambers
    Swedish born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Herman De Stern Walk, Ipswich, Suffolk, IP3 9UR, United Kingdom

      IIF 585 IIF 586
  • Mrs Elizabeth Janet Smith
    British born in July 1965

    Resident in England

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

      IIF 587
    • icon of address Equitable House, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 588
  • Mrs Emma Victoria Bradley
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wickham Road, London, E4 9JR, England

      IIF 589
  • Mrs Lisa Marshall
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, High Street, Blue Town, Sheerness, Kent, ME12 1RN, England

      IIF 590 IIF 591
    • icon of address 15, High Street, Blue Town, Sheerness, Kent, ME12 1RN, United Kingdom

      IIF 592
  • Mrs Meghana Badiani
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Margarita Gardens, Newton Leys, Bletchley, Milton Keynes, MK3 5FP, United Kingdom

      IIF 593
  • Sheridan, Paul Francis
    born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 594
  • Smith, Ian
    born in April 1976

    Resident in United Kingdom

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

      IIF 595
  • Smith, Ian
    born in July 1976

    Resident in United Kingdom

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

      IIF 596
  • Teixeira Carvalho, Patrick
    Dutch interior design born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Commercial Road, London, E1 1PX, United Kingdom

      IIF 597
  • White, Rachael Louise
    British interior designer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Boston, PE21 8SX, England

      IIF 598
  • Chambers, Cecilia Annica Helen
    Swedish interior design born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Rutland Road, Chelmsford, Essex, CM1 4BL

      IIF 599
  • Johnson, Samantha
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Windsor Road, Prestwich, Manchester, M25 0DB, England

      IIF 600
  • Johnson, Samantha
    British interior design born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avner Sayada & Co, 69 Windsor Road, Manchester, M25 0DB, England

      IIF 601
  • Julie Elizabeth White
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Gallowhill Road, Kinross, KY13 8RA, United Kingdom

      IIF 602
  • Mcdonagh, Siobhan Marie
    British interior design born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Ardmory Avenue, Glasgow, G42 0BP, Scotland

      IIF 603
  • Mcdonagh, Siobhan Marie
    British wedding stationer born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 149, Ardmory Avenue, Glasgow, G42 0BP, United Kingdom

      IIF 604
  • Mills, Joanne
    British estate manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Crowstone Road, Grays, Essex, RM16 2SR, England

      IIF 605
  • Mills, Joanne
    British interior designer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Tree House, Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, United Kingdom

      IIF 606
  • Miss Crystal Chidinma Emman Uba
    American born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 24, Muro Court, Milcote Street, London, SE1 0FH, England

      IIF 607
  • Miss Rachael Louise White
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Boston, Lincolnshire, PE21 8SX, England

      IIF 608
  • Mr Gerald Allbury
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, Essex, CM19 5BN, England

      IIF 609
  • Mr Ian Smith
    British born in April 1959

    Resident in England

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

      IIF 610
  • Mr Ian Smith
    British born in August 1962

    Resident in England

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

      IIF 611 IIF 612
    • icon of address Haywood Mill, 8 Haywood Street, Leek, Staffordshire, ST13 5JX, United Kingdom

      IIF 613
  • Mr Ian Smith
    British born in April 1963

    Resident in England

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

      IIF 614 IIF 615
    • icon of address Highview, Shipdham Road, Thetford, Norfolk, IP25 6SP

      IIF 616
  • Mr Ian Smith
    British born in April 1963

    Resident in Scotland

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

      IIF 617
  • Mr Ian Smith
    British born in July 1963

    Resident in England

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

      IIF 618
  • Mr Ian Smith
    British born in September 1963

    Resident in England

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

      IIF 619
  • Mr Ian Smith
    British born in March 1965

    Resident in England

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

      IIF 620
    • icon of address Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 621
  • Mr Ian Smith
    British born in August 1965

    Resident in England

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

      IIF 622
  • Mr Ian Smith
    British born in February 1968

    Resident in England

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

      IIF 623
  • Mr Ian Smith
    British born in May 1972

    Resident in England

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

      IIF 624
  • Mr Ian Smith
    British born in August 1974

    Resident in Guernsey

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

      IIF 625
  • Mr Matthew Charles White
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 626
  • Mr Nicholas Sutton
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 627
  • Mr Stephen Clarke
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Turnesc Grove, Thurnscoe, Rotherham, South Yorkshire, S63 0TY, United Kingdom

      IIF 628
  • Mr Stephen Clarke
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, PE21 7AA

      IIF 629
    • icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, PE21 7AA, England

      IIF 630 IIF 631 IIF 632
    • icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, PE21 7AA, United Kingdom

      IIF 633 IIF 634
    • icon of address Azets, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 635
  • Mrs Angela Anastassopoulos
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 636
    • icon of address 49 Upper Montagu Street, London, W1H 1FQ

      IIF 637
    • icon of address 49, Upper Montagu Street, London, W1H 1FQ, United Kingdom

      IIF 638
    • icon of address 70, Campden Street, London, W8 7EN, England

      IIF 639
  • Mrs Gemma Galgani Todd
    British born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Church Avenue, Holywood, BT18 9BJ, Northern Ireland

      IIF 640
    • icon of address 20, Church Avenue, Holywood, County Down, BT18 9BJ

      IIF 641
  • Mrs Samantha Louise Burwood
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Chivers Road, Abbottswood, Romsey, Hampshire, SO51 0AT, England

      IIF 642
  • Ms Clarissa Zu Furstenberg
    German born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Thurloe Square, London, SW7 2SX, England

      IIF 643
  • Ms Jean Notman
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London House, 7 Prescott Place, London, SW4 6BS, United Kingdom

      IIF 644
    • icon of address London House, 7-11 Prescott Place, London, SW4 6BS, England

      IIF 645
  • Ms Maxine Charmaine Bussell
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192-194, Alder Road, Poole, Dorset, BH12 4AX, England

      IIF 646
  • Quaradeghini, Anna Marie
    Australian int designer born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 45, 55 Ebury Street, London, SW1W 0PB

      IIF 647
  • Quaradeghini, Anna Marie
    Australian interior design born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Royal College Street, London, NW1 0TA, United Kingdom

      IIF 648
  • Smith, Ian John
    British investment born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Alexandra Elizabeth Helene
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a, High Street South, Rushden, Northants, NN10 0RA, England

      IIF 651
  • Wilson, Alexandra Elizabeth Helene
    British interior design born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Trailly Close, Yielden, Bedford, Bedfordshire, MK44 1JH, United Kingdom

      IIF 652
  • Wilson, Alexandra Elizabeth Helene
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Monoux Road, Wootton, Bedford, Beds, MK43 9JR, England

      IIF 653
  • Wright, Sean Michael
    British builder born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ravenhurst Road, Birmingham, B17 9TB, England

      IIF 654
    • icon of address 43, Ravenhurst Road, Birmingham, B17 9TB, United Kingdom

      IIF 655
  • Wright, Sean Michael
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 656
  • Wright, Sean Michael
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Walsall, West Midlands, WS9 8PT, United Kingdom

      IIF 657
  • Wright, Sean Michael
    British handyman born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ravenhurst Road, Birmingham, B17 9TB, England

      IIF 658
  • Wright, Sean Michael
    British interior design born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 659
  • Wright, Sean Michael
    British removals born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 660
  • Ayse Sutton
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bhaat, Amandeep
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esher, Uffington Road, London, NW10 3TA, United Kingdom

      IIF 668
  • Bhaat, Amandeep Singh
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esher House, Uffington Road, Willesden, London, NW10 3TA

      IIF 669
  • Burwood, Samantha Louise
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Chivers Road, Romsey, Hampshire, SO51 0AT, England

      IIF 670
  • Caroline Jane Field
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 671
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 672
  • Dr Ian Smith
    British born in May 1966

    Resident in England

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

      IIF 673
    • icon of address Equitable House, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 674
  • Fitzwilliam Lay, Henriette
    American interior design born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferney Hall, Onibury, Craven Arms, Shropshire, SY7 9BJ

      IIF 675
  • Gallagher, Suzanne Marie
    British interior design born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Portland Road, London, W11 4LH, United Kingdom

      IIF 676
  • Hay-heddle, Katherine
    British solicitor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandgate House 102, Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, England

      IIF 677
  • Ian Smith
    British born in December 1959

    Resident in England

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

      IIF 678
  • Johnson, Samantha
    British hotel relationships consultant born in January 1971

    Resident in England

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

      IIF 679
  • Jones, Janet Diane
    British interior design born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Way, Enfield, Middlesex, EN2 7DS

      IIF 680
  • Joanne Mills
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Tree House, Lime Tree Walk, Kent, TN13 1YH, England

      IIF 681
    • icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 682
  • Knight, Samantha
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building 51-59, Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 683
  • Knight, Samantha
    British interior design born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 7, Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, United Kingdom

      IIF 684
  • Knight, Samantha Caroline
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 685
  • Knight, Samantha Caroline
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 686
  • Macfadyen, Catherine
    British interior design born in March 1968

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, Swillington Lane, Swillington, Leeds, LS26 8QE, Great Britain

      IIF 687
  • Miss Emma Victoria Bradley
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 688
  • Miss Nasra Jama
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns Innovation Centre, Cowley Street, Cambridge, CB4 0WS

      IIF 689
  • Miss Sara Christine Willcox
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 2, Watermill Industrial Estate, Aspenden Road, Buntingford, SG9 9JS, England

      IIF 690
    • icon of address Studio 2, Watermill Industrial Estate, Buntingford, Hertfordshire, SG9 9US, England

      IIF 691
  • Mr Andrew David Todd
    British born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Church Avenue, Holywood, BT18 9BJ, Northern Ireland

      IIF 692
    • icon of address 20, Church Avenue, Holywood, County Down, BT18 9BJ

      IIF 693
  • Mr Ian Smith
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117, Elgam Avenue, Blaenavon, Pontypool, NP4 9QT, Wales

      IIF 694
  • Mr Jason Roberts
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Bourne Street, London, SW1W 8JA

      IIF 695
    • icon of address 51, Cambria Road, London, SE5 9AS, England

      IIF 696
  • Mrs Claire Elisabeth Earl
    British born in September 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Unit 003, Parma House, Clarendon Road, London, N22 6UL, England

      IIF 697
    • icon of address 35, 23 Boyd Street, Albert Park, Melbourne, Vic 3206, Australia

      IIF 698
  • Mrs Emma Suzanne Farrah Holmes
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Jennie Claire Trethewy
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio B03, 400, Caledonian Road, London, N1 1DN, England

      IIF 702
    • icon of address Penhalls, Wheal Kitty, St. Agnes, TR5 0RE, England

      IIF 703
  • Mrs Julie Mary Aitchison
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dirleton House, Forest Row, East Sussex, RH18 5AA

      IIF 704 IIF 705
    • icon of address Dirleton House Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 706
  • Mrs Lindsay Macdonald
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Newmills Road, Balerno, EH14 5AG, Scotland

      IIF 707
  • Mrs Luz Amanda Botero Farr
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, The Broadway, Mill Hill, London, NW7 4RN, England

      IIF 708
  • Mrs Morag Elaine Roulston
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chardleigh Cottage, Paines Hill, Limpsfield, Oxted, Surrey, RH8 0RG, United Kingdom

      IIF 709
  • Mrs Waveney Jane Thomson
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, Grove Business Park, Downsview Road, Wantage, OX12 9FF, England

      IIF 710
  • Noora Almana
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 The Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 711
  • Smith, Ian
    British company director born in November 1959

    Resident in England

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

      IIF 712
  • Smith, Ian
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Ian
    British director born in January 1961

    Resident in England

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

      IIF 751
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 752
    • icon of address The Works Office 6, High Street, Thorpe-le-soken, Essex, CO16 0EA, England

      IIF 753
  • Smith, Ian
    British work placement manager born in January 1961

    Resident in England

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

      IIF 754
  • Smith, Ian
    British chief executive born in July 1984

    Resident in England

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

      IIF 755
  • Smith, Ian
    British company director born in July 1984

    Resident in England

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

      IIF 756 IIF 757
    • icon of address 147a, High Street, Waltham Cross, EN8 7AP, England

      IIF 758
  • Smith, Ian Brian
    British chief executive officer born in March 1989

    Resident in England

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

      IIF 759
  • Smith, Ian Brian
    British commercial director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolvey Grange, Church Hill, Wolvey, Hinckley, LE10 3JD, England

      IIF 760
  • Smith, Ian Brian
    British director born in March 1989

    Resident in England

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

      IIF 761
    • icon of address 148, Hatherley Road, Cheltenham, GL51 6EW, England

      IIF 762
    • icon of address 172, Bangor Road, Holywood, BT18 0EY, Northern Ireland

      IIF 763
  • Smith, Keith Howard
    British interior designer born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Saint Marys Road, Wrotham, Sevenoaks, Kent, TN15 7AL

      IIF 764
  • Thomson, Waveney Jane
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boston House, Grove Business Park, Downsview Road, Wantage, OX12 9FF, England

      IIF 765
  • Allbury, Gerald
    British designer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, Essex, CM19 5BN, England

      IIF 766
  • Almana, Noora
    British interior design born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231 The Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 767
  • Anita Kohn
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 768
  • Badiani, Meghana
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Margarita Gardens, Newton Leys, Milton Keynes, MK3 5FP, England

      IIF 769
  • Badiani, Meghana
    British interior design born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Margarita Gardens, Newton Leys, Bletchley, Milton Keynes, MK3 5FP, United Kingdom

      IIF 770
  • Badiani, Meghana
    British interior designer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 771
  • Carter, Paul Lindsay
    British interior design born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Farm, House Orr's Meadow, Alresford Road Ovington, Alresford, Hamps, SO24 0HU, United Kingdom

      IIF 772
  • Castang, Sebastian John
    British interior design born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Lyndhurst, Hampshire, SO43 7BG, United Kingdom

      IIF 773
  • Castang, Sebastian John
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 774 IIF 775
  • Eshalomi, Matthew
    British interior design born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 37, Tyler House, Sidney Road, London, SW9 0UA, England

      IIF 776
  • Freeland, Lisa
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Berkeley Square, Clifton, Bristol, Avon, BS8 1HG, England

      IIF 777
  • Freeland, Lisa
    British interior design born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Waterloo Street, Clifton, Bristol, Avon, BS8 4BT, England

      IIF 778
  • Garner, Claire Elizabeth
    British interior design born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 779
  • Harvey, Amanda Kate
    British local government officer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Follaton House, Plymouth Road, Totnes, Devon, TQ9 5NE

      IIF 780 IIF 781
  • Heyworth, Ann Catherine
    British interior design born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, Victoria Road, Quenington, Cirencester, Gloucestershire, GL7 5BW, England

      IIF 782
  • Howell, Stephanie Theresa
    British administrator born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow View, Cherry Garden Lane, Maidenhead, Berkshire, SL6 3QG, England

      IIF 783
  • Ian Smith
    British born in March 1965

    Resident in England

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

      IIF 784
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 785
  • Ian Smith
    British born in July 1967

    Resident in England

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

      IIF 786
  • Ian Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lydbury Crescent, Liverpool, L32 9RD, England

      IIF 787
  • Ian Smith
    British born in July 1976

    Resident in England

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

      IIF 788 IIF 789
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7UB, England

      IIF 790
  • Julie Samantha Smith
    British born in September 1975

    Resident in England

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

      IIF 791 IIF 792
  • Knight, Samantha Caroline
    British interior design born in July 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 793
  • Kohn, Anita Marion
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Common Lane, Radlett, Hertfordshire, WD7 8PL, England

      IIF 794
    • icon of address 'home Farm, ', Common Lane, Radlett, Hertfordshire, WD7 8PL, United Kingdom

      IIF 795
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 796 IIF 797
  • Kohn, Anita Marion
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-15, D'arblay Street, London, W1F 8DZ, England

      IIF 798
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 799
    • icon of address Home Farm, Common Lane, Radlett, Hertfordshire, WD7 8PL

      IIF 800
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 801
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, United Kingdom

      IIF 802
  • Le Gleud, Joanna Marie
    British designer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters Hall 25-27, Westow Street, London, SE19 3RY, England

      IIF 803
  • Leung, Lok Lam Lorraine
    British interior design born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Juliette Mews, Romford, RM1 2BF, England

      IIF 804
  • Merritt, Amanda Janye
    British interior design born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobwebs, West Hill, Elstead, Godalming, Surrey, GU8 6DQ, England

      IIF 805
  • Miss Suzanne Marie Gallagher
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallagher House, Gallagher Way Gallagher Business, Park Warwick, Warwickshire, CV34 6AF

      IIF 806
  • Mr Ian Smith
    English born in November 1960

    Resident in England

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

      IIF 807
  • Mr Julian Simon Wilton
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulltown Farmhouse, Bulltown Lane, West Brabourne, Ashford, Kent, TN25 5NB, England

      IIF 808
  • Mr Paul Francis Sheridan
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Vicarage Road Finchingfield, Braintree, Essex, CM7 4LD

      IIF 809
  • Mr Wrendulph Saint Hilaire
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42 Decima Street, London, SE1 4QQ

      IIF 810
    • icon of address 40-42 Decima Street, London, SE1 4QQ

      IIF 811 IIF 812
    • icon of address 15, London Lane, Bromley, BR1 4HB, England

      IIF 813
    • icon of address Rosemond, 15 London Lane, Bromley, BR1 4HB, England

      IIF 814
    • icon of address 15, Barrow Stores Court, London, SE1 4QQ, United Kingdom

      IIF 815
    • icon of address Barrow Stores Court, 40-42 Decima Street, London, SE1 4QQ

      IIF 816
    • icon of address The Barrow Stores, 40 Decima Street, Towerbridge, London, SE1 4QQ

      IIF 817
    • icon of address The Secretary, The Barrow Stores, 40-42 Decima Street, London, England, SE1 4QQ

      IIF 818
  • Mr. Wrendulph Saint Hilaire
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42 Decima Street, London, SE1 4QQ

      IIF 819
    • icon of address 15, The Barrow Stores, 40-42 Decima Street, London, SE1 4QQ, United Kingdom

      IIF 820
    • icon of address Barrow Stores Court, 40 Decima Street, London, SE1 4QQ, England

      IIF 821
    • icon of address The Barrow Stores, 40-42 Decima Street, London, SE1 4QQ

      IIF 822
  • Mrs Hayley Samantha Robson
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 823
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 824
  • Mrs Maxine Penny Ann Scott
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A7, Manor Point, Manor Lane, Holmes Chapel, Cheshire, CW4 8GL, England

      IIF 825
  • Mrs Nicola Suzanne Aspinall
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Overhill Road, Stafford, ST17 0QA, England

      IIF 826
  • Ms Laetitia Barbara Vail
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21 Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 827
  • Norman, Dawn
    British interior design born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sunnylaw Farm, Pendreich Road, Bridge Of Allan, Stirling, FK9 4LY

      IIF 828
  • Notman, Jean
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-11, Prescott Place, London, SW4 6BS

      IIF 829
    • icon of address London House, 7-11 Prescott Place, London, SW4 6BS, England

      IIF 830
  • Notman, Jean
    British interior design born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Prescott Place, London, SW4 6BS, United Kingdom

      IIF 831
  • Notman, Jean
    British interior designer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Patten Road, London, SW18 3RH

      IIF 832
    • icon of address 7, Prescott Place, London, SW4 6BS

      IIF 833
    • icon of address London House, 7 Prescott Place, London, SW4 6BS, United Kingdom

      IIF 834
    • icon of address London House, 7-11 Prescott Place, London, SW4 6BS

      IIF 835
  • Sheridan, Paul Francis
    British interior design born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Vicarage Road Finchingfield, Braintree, Essex, CM7 4LD

      IIF 836
  • Sinaasappel, Holmes, Floor
    Dutch sailor, coach born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Greenpark Lane, Green Park Lane, Beckington, Frome, BA11 6TT, United Kingdom

      IIF 837
  • Smeaton, Ian
    British interior design born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 41 Offley Road, London, SW9 0LR

      IIF 838
  • Smeaton, Ian
    British interior designer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 41 Offley Road, London, SW9 0LR

      IIF 839
  • Smith, Brian
    British architect born in March 1961

    Resident in Scotland

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

      IIF 840
  • Smith, Brian
    British director born in March 1961

    Resident in Scotland

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

      IIF 841
  • Smith, Ian
    British retired born in October 1951

    Resident in Scotland

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

      IIF 842
  • Smith, Ian
    British managing director born in January 1960

    Resident in England

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

      IIF 843
    • icon of address 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 844
  • Smith, Ian
    British retired born in January 1960

    Resident in England

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

      IIF 845
  • Smith, Ian
    British sales director born in January 1960

    Resident in England

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

      IIF 846 IIF 847
    • icon of address 3, Miller Smith Close, Tadworth, KT20 5BB, England

      IIF 848
    • icon of address 72, 72 Blandford Road, Wimborne, Dorswet, BH21 3HQ, United Kingdom

      IIF 849
  • Smith, Ian
    British interior design born in May 1961

    Resident in Scotland

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

      IIF 850
  • Smith, Ian
    British interior designer born in May 1961

    Resident in Scotland

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

      IIF 851
    • icon of address 6, Summer Place, Edinburgh, EH3 5NR, Scotland

      IIF 852
    • icon of address 7c, Inverleith Row, Edinburgh, EH3 5LP, Scotland

      IIF 853
  • Smith, Ian
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 854
  • Smith, Ian
    British landlord born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, United Kingdom

      IIF 855
  • Smith, Ian
    British director born in December 1969

    Resident in England

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

      IIF 856
  • Smith, Ian
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Croft, Euxton, Chorley, PR7 6LH, England

      IIF 857
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 858
    • icon of address 97, Baffins Road, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 859
  • Smith, Ian
    British director born in January 1970

    Resident in England

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

      IIF 860
    • icon of address Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 861
    • icon of address Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY, England

      IIF 862
    • icon of address 136, London Road, Norh End, Portsmouth, Hampshire, P02 9DE, United Kingdom

      IIF 863
    • icon of address 97, Baffins Road, Copnor, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 864 IIF 865
    • icon of address 97, Baffins Road, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 866
    • icon of address 1, Horsefair Mews, Romsey, Hampshire, SO51 8JG

      IIF 867
  • Smith, Ian
    British manager born in January 1970

    Resident in England

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

      IIF 868
  • Smith, Ian
    British none born in January 1970

    Resident in England

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

      IIF 869
  • Smith, Ian
    British trainer born in January 1970

    Resident in England

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

      IIF 870
  • Smith, Ian
    British engineer born in March 1971

    Resident in England

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

      IIF 871
  • Smith, Ian
    British administration worker born in August 1971

    Resident in England

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

      IIF 872
  • Smith, Ian
    British director born in August 1974

    Resident in Scotland

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

      IIF 873
    • icon of address 36, Milton Road, East Kilbride, Glasgow, G74 5BU, Scotland

      IIF 874 IIF 875
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 876 IIF 877
    • icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

      IIF 878
  • Smith, Ian
    British business owner born in March 1989

    Resident in British

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

      IIF 879
  • Smith, Ian
    British director born in March 1989

    Resident in British

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

      IIF 880
  • Smith, Ian
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 881
  • Smith, Ian Alexander
    British director born in January 1960

    Resident in England

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

      IIF 882
  • Smith, Ian David
    British company director born in August 1971

    Resident in England

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

      IIF 883
  • Smith, Ian Douglas
    British chartered accountant born in November 1956

    Resident in England

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

      IIF 884
    • icon of address Unit 4a, Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 885
    • icon of address Inditherm House Houndhill Park, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JY

      IIF 886
    • icon of address The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 887 IIF 888
    • icon of address Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 889
  • Smith, Ian Douglas
    British director born in November 1956

    Resident in England

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

      IIF 890 IIF 891
    • icon of address C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 892
    • icon of address The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 893
  • Smith, Ian Douglas
    British finance director born in November 1956

    Resident in England

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

      IIF 894
    • icon of address The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 895 IIF 896
  • Smith, Ian, Dr
    British director born in May 1966

    Resident in England

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

      IIF 897
  • Smith, Ian, Dr
    British ent surgeon born in May 1966

    Resident in England

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

      IIF 898
    • icon of address Equitable House, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 899
  • Smith, Neil Patrick
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Minton Enterprise Park, Oaks Drive, Newmarket, Suffolk, CB8 7YY, United Kingdom

      IIF 900
  • Sutton, Ayse, Princess
    British interior designer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Samantha Caroline Knight
    British born in July 1983

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, Mayfair, London, W1J 8NR, United Kingdom

      IIF 903
  • Thandi, Parmdeep Kaur
    British interior design born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a Eglinton Hill, London, London, SE18 3NR, United Kingdom

      IIF 904
  • Thandi, Parmdeep Kaur
    British interior designer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Scotts Road, Bromley, BR1 3QD, England

      IIF 905
  • Thomson, Waveney Jane
    Britsh interior design born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Birch Lodge, 19 Copse Hill, London, SW20 0NB, England

      IIF 906
  • Trethewy, Jennie Claire
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhalls, Wheal Kitty, St. Agnes, TR5 0RE, England

      IIF 907
  • Trethewy, Jennie Claire
    British interior design born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio B03, 400, Caledonian Road, London, N1 1DN, England

      IIF 908
  • Willcox, Sara Christine
    British interior design born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 2, Watermill Industrial Estate, Aspenden Road, Buntingford, SG9 9JS, England

      IIF 909
  • Willcox, Sara Christine
    British interior designer born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 2, Watermill Industrial Estate, Buntingford, Hertfordshire, SG9 9US, England

      IIF 910 IIF 911
    • icon of address Studio 2, Watermill Industrial Estate, Buntingford, SG9 9US, United Kingdom

      IIF 912
  • Wilton, Julian Simon
    British interior design born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulltown Farmhouse, Bulltown Lane, West Brabourne, Ashford, Kent, TN25 5NB

      IIF 913
  • Wrendulph Saint Hilaire
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Barrow Store Court, 42 Decima Street, London, SE1 4QQ, England

      IIF 914
  • Zu Furstenberg, Clarissa
    German interior design born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Thurloe Square, London, SW7 2SX, England

      IIF 915
  • Ahmad, Naunain
    Pakistani entrepreneur born in December 1967

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 9 Alpha House, 433 Uxbridge Road, London, W5 3NT

      IIF 916
  • Ahmad, Naunain
    Pakistani interior design born in December 1967

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Verulam House, 60 Gray's Inn Road, London, WC1X 8LU, United Kingdom

      IIF 917
  • Aitchison, Julie Mary
    British interior design born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dirleton House Forest Row, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 918
  • Aitchison, Julie Mary
    British sales admin born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dirleton House, Forest Row, East Sussex, RH18 5AA, United Kingdom

      IIF 919
  • Aitchison, Julie Mary
    British sales p.a. born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dirleton House, Forest Row, East Sussex, RH18 5AA, United Kingdom

      IIF 920
  • Bradley, Emma Victoria
    British creative director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wickham Road, London, E4 9JR, England

      IIF 921
  • Bradley, Emma Victoria
    British interior design born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 922
  • Bussell, Maxine Charmaine
    British interior design born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairlawn, Woodland Walk, Ferndown, Dorset, BH22 9LP

      IIF 923
  • Bussell, Maxine Charmaine
    British interior designer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192-194, Alder Road, Poole, Dorset, BH12 4AX, England

      IIF 924
  • Clarke, Stephen
    British construction manager born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, PE21 7AA, United Kingdom

      IIF 925 IIF 926
  • Clarke, Stephen
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, PE21 7AA

      IIF 927 IIF 928
    • icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, PE21 7AA, England

      IIF 929 IIF 930
    • icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincs, PE21 7AA, United Kingdom

      IIF 931 IIF 932 IIF 933
  • Clarke, Stephen David
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azets, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 934
  • Clarke, Stephen David
    British interior design born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardner, Wood Lane South, Adlington, Cheshire, SK10 4PJ, United Kingdom

      IIF 935
  • Cowley, Richard Andrew
    British interior design born in November 1965

    Registered addresses and corresponding companies
    • icon of address 20 Goodliffe Street, Hyson Green, Nottingham, Nottinghamshire, NG7 6FZ

      IIF 936
  • Fletcher, Amanda Caroline
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2799 Davenport House, 261 Bolton Road, Bury, Lancs, BL8 2NZ, England

      IIF 937
    • icon of address 42, Oaklands Road, Royton, Oldham, OL2 6AS, England

      IIF 938
  • Fletcher, Amanda Caroline
    British interior design born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Oaklands Road, Royton, Oldham, OL2 6AS, England

      IIF 939
  • Fletcher, Amanda Caroline
    British interior designer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Oaklands Road, Royton, Oldham, OL2 6AS, England

      IIF 940
  • Hampshire-smith, Kyle Edward
    American paramedic born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Yarmouth Road, Ormesby, Gt Yarmouth, Norfolk, NR29 3QQ, United Kingdom

      IIF 941
  • Holmes, Emma Suzanne Farrah
    British interior design born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sandy Lane, Teddington, Middlesex, TW11 0DR, England

      IIF 942
    • icon of address 14, Sandy Lane, Teddington, Middlesex, TW11 0DR, United Kingdom

      IIF 943
  • Ian Robert Smith
    British born in May 1965

    Resident in England

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

      IIF 944
  • Kohn, Anita
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, United Kingdom

      IIF 945
  • Macdonald, Lindsay
    British interior design born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Newmills Road, Balerno, Midlothian, EH14 5AG, Scotland

      IIF 946
  • Miss Laetitia Barbara Vail
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Clayton Way, Hove, BN3 8GE, England

      IIF 947
  • Miss Parmdeep Kaur Thandi
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a Eglinton Hill, London, London, SE18 3NR, United Kingdom

      IIF 948
  • Miss Samantha Johnson
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Home Mead, Corsham, SN13 9UB, England

      IIF 949
  • Mr Ian Michael Wood-smith
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Smith
    English born in December 1978

    Resident in England

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

      IIF 967
    • icon of address 1, Fenton Road, Greasbrough, Rotherham, South Yorkshire, S61 4RD, England

      IIF 968 IIF 969 IIF 970
    • icon of address 1, Fenton Road, Rotherham, S61 4RD, United Kingdom

      IIF 971
  • Mr Ian Smith
    United Kingdom born in August 1986

    Resident in Scotland

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

      IIF 972
  • Mr Paul Lindsay Carter
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Orrs Meadow Ovington, Alresford, Hampshire, SO24 0HU

      IIF 973
  • Mr Russell Douglas Jones
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 974
  • Ms Amanda Bishop
    English born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Orbain Road, London, SW6 7JY, England

      IIF 975
  • Roberts, Jason
    British interior designer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Bourne Street, London, SW1W 8JA

      IIF 976
  • Rush, Dean Warren Mark
    British interior design born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hammerwood Road, Ashurst Wood, RH193TH, England

      IIF 977
  • Scott, Maxine Penny Ann
    British interior design born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A7, Manor Point, Manor Lane, Holmes Chapel, Cheshire, CW4 8GL, England

      IIF 978
  • Smeaton, Ian John
    British interior designer born in March 1941

    Registered addresses and corresponding companies
    • icon of address Flat 15 Gilbey House, 38-46 Jamestown Road, London, NW1 7BY

      IIF 979
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 980
    • icon of address Third Floor, One London Square, Cross Lanes, Guilford, GU1 1UN

      IIF 981
    • icon of address Third Floor, 2, Semple Street, Edinburgh, EH3 8BL

      IIF 982 IIF 983
    • icon of address Carnac Place, Cams Hall, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 984
    • icon of address Po Box 727, Frogmore, Fareham, Hampshire, PO14 9QT, United Kingdom

      IIF 985
    • icon of address Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, Dartford, DA9 9AY, England

      IIF 986 IIF 987 IIF 988
    • icon of address Third Floor One, London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 989 IIF 990
    • icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

      IIF 991 IIF 992 IIF 993
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 994 IIF 995 IIF 996
  • Smith, Andrew Ian
    British director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Unit 2, Quadrant Court, Dartford, Kent, DA9 9AY, England

      IIF 1000 IIF 1001 IIF 1002
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 1003 IIF 1004
    • icon of address Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 1005
    • icon of address Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 1006
  • Smith, Elizabeth Janet
    British audiologist born in July 1965

    Resident in England

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

      IIF 1007
    • icon of address Equitable House, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 1008
  • Smith, Ian
    British geomorphologist born in June 1937

    Resident in England

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

      IIF 1009
  • Smith, Ian
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Cycling Centre, Stuart Street, Manchester, M11 4DQ, England

      IIF 1010
  • Smith, Ian
    British construction director born in September 1956

    Resident in England

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

      IIF 1011
  • Smith, Ian
    British property developer born in September 1956

    Resident in England

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

      IIF 1012
  • Smith, Ian
    British company director born in April 1959

    Resident in England

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

      IIF 1013
  • Smith, Ian
    British safety technician born in April 1959

    Resident in England

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

      IIF 1014
  • Smith, Ian
    British company director born in August 1962

    Resident in England

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

      IIF 1015
  • Smith, Ian
    British director born in August 1962

    Resident in England

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

      IIF 1016
  • Smith, Ian
    British electrical contractor born in August 1962

    Resident in England

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

      IIF 1017
    • icon of address Stonehouse Farm, Macclesfield Road, Rudyard, Leek, Staffordshire, ST13 8PP

      IIF 1018
  • Smith, Ian
    British electrician born in August 1962

    Resident in England

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

      IIF 1019
  • Smith, Ian
    British director born in April 1963

    Resident in England

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

      IIF 1020
    • icon of address The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 1021 IIF 1022
  • Smith, Ian
    British director born in April 1963

    Resident in Scotland

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

      IIF 1023
  • Smith, Ian
    British technical manager born in April 1963

    Resident in Scotland

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

      IIF 1024
  • Smith, Ian
    British company director born in July 1963

    Resident in England

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

      IIF 1025
  • Smith, Ian
    British company director born in September 1963

    Resident in England

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

      IIF 1026
  • Smith, Ian
    British director born in September 1963

    Resident in England

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

      IIF 1027
  • Smith, Ian
    British company director born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 24, Dublin Street, Edinburgh, EH1 3PP, Scotland

      IIF 1028
  • Smith, Ian
    British company director born in March 1965

    Resident in England

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

      IIF 1029
  • Smith, Ian
    British director born in March 1965

    Resident in England

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

      IIF 1030
    • icon of address Winterton House, High Street, Westerham, TN16 1AQ, England

      IIF 1031
  • Smith, Ian
    British manager born in March 1965

    Resident in England

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

      IIF 1032
  • Smith, Ian
    British company director born in August 1965

    Resident in England

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

      IIF 1033
    • icon of address 1 Pegasus House, Pegasus Court, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6LW, United Kingdom

      IIF 1034 IIF 1035
  • Smith, Ian
    British director born in August 1965

    Resident in England

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

      IIF 1036
  • Smith, Ian
    British software engineer born in August 1965

    Resident in England

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

      IIF 1037
  • Smith, Ian
    British company director born in July 1967

    Resident in England

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

      IIF 1038
  • Smith, Ian
    British director born in July 1967

    Resident in England

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

      IIF 1039
  • Smith, Ian
    British superviser born in July 1967

    Resident in England

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

      IIF 1040
  • Smith, Ian
    British businessman born in February 1968

    Resident in England

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

      IIF 1041
  • Smith, Ian
    British self employed born in February 1968

    Resident in England

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

      IIF 1042
  • Smith, Ian
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lydbury Crescent, Liverpool, L32 9RD, England

      IIF 1043
  • Smith, Ian
    British managing director born in May 1972

    Resident in England

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

      IIF 1044
  • Smith, Ian
    British solicitor born in April 1976

    Resident in England

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

      IIF 1045
  • Smith, Ian
    British british born in July 1976

    Resident in England

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

      IIF 1046
  • Smith, Ian
    British director born in July 1976

    Resident in England

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

      IIF 1047
    • icon of address Noble House, Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7UB, England

      IIF 1048
  • Smith, Ian Robert
    British director born in May 1965

    Resident in England

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

    Resident in England

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

      IIF 1053
  • Smith, Ian Robert
    British medical technician born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • White, Julie Elizabeth
    British creative director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Gallowhill Road, Kinross, KY13 8RA, United Kingdom

      IIF 1056
  • White, Julie Elizabeth
    British interior design born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Gallowhill Road, Kinross, Perth & Kinross, KY13 8RA, Scotland

      IIF 1057
  • White, Matthew Charles
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • White, Matthew Charles
    British designer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mildmay House, Church Lane, Twyford, Winchester, SO21 1NT, England

      IIF 1063
  • White, Matthew Charles
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG

      IIF 1064
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG, United Kingdom

      IIF 1065 IIF 1066 IIF 1067
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, LU7 1FG, England

      IIF 1070
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzrd, Bedfordshire, LU7 1FG, United Kingdom

      IIF 1071
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzrd, Bedfordshire, LU7 1FG, United Kingdom

      IIF 1072
  • White, Matthew Charles
    British hotel interior designer and property developer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG, England

      IIF 1073 IIF 1074
    • icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1FG, United Kingdom

      IIF 1075
  • White, Matthew Charles
    British interior design born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR, England

      IIF 1076
  • White, Rachel Louise
    British interior design born in June 1974

    Registered addresses and corresponding companies
    • icon of address 4b Peterborough Villas, Fulham, London, SW6 2AT

      IIF 1077
  • Wilson, Stephanie Frances
    British interior design born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, North Street, Mears Ashby, Northampton, NN6 0DW, United Kingdom

      IIF 1078
  • Allbury, Gerald Richard
    British architect born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Titchfield Street, London, W1W 8BD, England

      IIF 1079
  • Anastassopoulos, Angela
    British business owner born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Upper Montagu Street, London, W1H 1FQ, England

      IIF 1080
  • Anastassopoulos, Angela
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Campden Street, London, W8 7EN, England

      IIF 1081
  • Anastassopoulos, Angela
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Anastassopoulos, Angela
    British interior design born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 1086
  • Anastassopoulos, Angela
    British stockbroker born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Upper Montagu Street, London, W1H 1FQ

      IIF 1087
  • Cook, David Maxwell
    British interior design born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hillston Close, Hartlepool, TS26 0PE, England

      IIF 1088
  • Eyre, Marian Elizabeth
    British gallery manager/director born in December 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 38b, Albert Road, Bristol, BS21 7RR, Uk

      IIF 1089
  • Freeland, Lisa
    British none born in November 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Juice And Smoothie Bar, 70 Ridingleaze, Lawrence Weston, Bristol, Avon, BS11 0QB, England

      IIF 1090
  • Hamilton, Susannah Ruth
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St Mary's Road, London, SW19 7BW, United Kingdom

      IIF 1091
  • Hamilton, Susannah Ruth
    British interior design born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 1092
  • Hamilton, Susannah Ruth
    British interior diesigner born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 1093
  • Jarman, Robert Christopher
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Lord Street, Hoddesdon, EN11 8NG, England

      IIF 1094
  • Jarman, Robert Christopher
    British interior design born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR, England

      IIF 1095
  • Mr Elio Alexandre Landim Gomes
    Portuguese born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, North Street, Coventry, West Midlands, CV2 3FP, United Kingdom

      IIF 1096
  • Mr Ian Smith
    English born in March 1965

    Resident in England

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

      IIF 1097
  • Mr Jose Miguel Marques Lourenco
    Portuguese born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flat 186a, Stamford Hill, London, N16 6QX, United Kingdom

      IIF 1098
  • Mr Justin Hamilton Van Breda
    British born in December 1974

    Resident in England

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

      IIF 1099
    • icon of address 27, Gordon Place, London, W8 4JE, England

      IIF 1100
  • Mr Sebastian John Castang
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 1101 IIF 1102
    • icon of address 50, High Street, Lyndhurst, Hampshire, SO43 7BG, United Kingdom

      IIF 1103
  • Mr Umit Yusuf Caglar
    Turkish born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1104
  • Ms Patricia Alexandra Tew
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 1105
    • icon of address 131, Lord Street, Hoddesdon, EN11 8NG, England

      IIF 1106
  • Ms Simone Margaret Barker
    English born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, The Street, West Harptree, Bristol, BS40 6EB

      IIF 1107
    • icon of address The Old School, The Street, West Harptree, Bristol, BS40 6EB, England

      IIF 1108
    • icon of address The Old School, The Street, West Harptree, Bristol, BS40 6EB, United Kingdom

      IIF 1109
  • Ms Susannah Ruth Hamilton
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St Mary's Road, London, SW19 7BW, United Kingdom

      IIF 1110
  • Porter, Naomi Claire
    British interior design born in September 1959

    Registered addresses and corresponding companies
    • icon of address 36 Harmood Street, London, NW1 8DP

      IIF 1111
  • Roulston, Morag Elaine
    British interior design born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chardleigh Cottage, Paines Hill, Limpsfield, Oxted, Surrey, RH8 0RG, United Kingdom

      IIF 1112
  • Smith, Andrew Ian
    British company director born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Building B Office 10, Kirtlington Business Centre, Kirtlington, Kidlington, Oxfordshire, OX5 3JA

      IIF 1113
  • Smith, Ian
    British director born in September 1941

    Resident in Cyprus

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

      IIF 1114 IIF 1115 IIF 1116
    • icon of address Figurit, Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, United Kingdom

      IIF 1117
  • Smith, Ian
    British bank manager born in November 1959

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

      IIF 1118
  • Smith, Ian
    British director born in November 1959

    Registered addresses and corresponding companies
  • Sutton, James Sydney Michael
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 1122
  • Sutton, James Sydney Michael
    British electrician born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Redgrave Road, Basildon, SS16 4HL, England

      IIF 1123
  • Thomson, Waveney Jane
    British company executive born in April 1971

    Registered addresses and corresponding companies
    • icon of address Flat 1, 80 Claverton Street, London, SW1V 3AX

      IIF 1124
  • Van Breda, Justin Hamilton
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gordon Place, London, W8 4JE, England

      IIF 1125
  • Van Breda, Justin Hamilton
    British interior and furniture designer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gordon Place, London, W8 4JE, United Kingdom

      IIF 1126
  • Van Breda, Justin Hamilton
    South African design consultant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Primrose Mansions, Prince Of Wales Drive, London, SW11 4EG

      IIF 1127
  • Withers, Victoria Kathleen
    British interior design born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tawny House, Butcombe, Bristol, North Somerset, BS40 7XF

      IIF 1128
  • 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
    • icon of address Pacific House, Imperial Way, Reading, Berkshire, RG2 0TF, United Kingdom

      IIF 1156
  • Aspinall, Nicola Suzanne
    British interior design born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Overhill Road, Stafford, ST17 0QA, England

      IIF 1157
  • Caglar, Umit Yusuf
    Turkish interior design born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1158
  • Callender, Amanda
    British commercial director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 1159
  • Callender, Amanda
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Standard House, Lower Road, Forest Row, RH18 5HE, England

      IIF 1160
  • Canavan, Samantha
    English interior design born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Nowell Parade, Leeds, LS96JA, England

      IIF 1161
  • Clark, Stephen
    American head of global institutional services born in August 1972

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20, Triton Street, Regent's Place, London, NW1 3BF

      IIF 1162
  • Eyre, Marian Elizabeth
    British secretary born in December 1964

    Registered addresses and corresponding companies
    • icon of address Flat 4 25 Hallam Road, Clevedon, Avon, BS21 7SE

      IIF 1163
  • Hoon, Everhardus Johannes
    South African interior design born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, United Kingdom

      IIF 1164
  • Howell, Stephanie Theresa
    British administrator

    Registered addresses and corresponding companies
    • icon of address Meadow View, Cherry Garden Lane, Maidenhead, Berkshire, SL6 3QG, England

      IIF 1165
  • Howell, Stephanie Theresa
    British interior design born in October 1952

    Registered addresses and corresponding companies
    • icon of address 8 Cresswells Mead, Springfield Park, Holyport, Berkshire, SL6 2YP

      IIF 1166
  • James, Dawn Jeanette
    British interior design born in April 1962

    Registered addresses and corresponding companies
    • icon of address Flat 5, 100 Greencroft Gardens, London, NW6 3PH

      IIF 1167
  • Johnson, Samantha
    English administrator born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Home Mead, Corsham, SN13 9UB, England

      IIF 1168
  • Johnson, Samantha
    English unemployed born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovecotes Tmo The Housing, Office 86 Ryefield Pendeford, Wolverhampton, West Midlands, WV8 1UD

      IIF 1169
  • Jones, Russell Douglas
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 1170
    • icon of address 3 Homeside Farm, Bossingham, Canterbury, Kent, CT4 6AR, England

      IIF 1171
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 1172
  • Jones, Russell Douglas
    British interior design born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Homeside Farm, Bossingham, Canterbury, Kent, CT4 6AR

      IIF 1173
  • Jones, Steven Grant
    British interior design born in September 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 123b Congleton Road North, Scholar Green, Stoke-on-trent, ST7 3BQ, United Kingdom

      IIF 1174
  • Kohn, Anita Marion
    British director born in May 1958

    Registered addresses and corresponding companies
    • icon of address White Lodge, The Avenue, Radlett, Hertfordshire, WD7 7DG

      IIF 1175
  • Marques Lourenco, Jose Miguel
    Portuguese interior design born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flat 186a, Stamford Hill, London, N16 6QX, United Kingdom

      IIF 1176
  • Miss Hazel Mary Young
    Scottish born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chartered Accountants, Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 1177
  • Miss Magdalena Gesta
    Polish born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C6/7, Usk Vale Park, Cwmoody, Pontypool, NP4 0JL, Wales

      IIF 1178
    • icon of address C7, Usk Vale Park, Pontypool, NP4 0JL, United Kingdom

      IIF 1179
    • icon of address Unit C6/7, Usk Vale Park, Pontypool, Wales, NP4 0JL, United Kingdom

      IIF 1180
  • Miss Melanie Ast
    German born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Bennie Place, Bearsden, Glasgow, G61 3EG, Scotland

      IIF 1181
  • Mr Ian Smith
    Welsh born in November 1976

    Resident in Wales

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

      IIF 1182
    • icon of address Unit 19, Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberdare, Rct, CF44 6DA, Wales

      IIF 1183
  • Mr Ian Smith
    Welsh born in July 1984

    Resident in Wales

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

      IIF 1184
  • Mr James Sydney Michael Sutton
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Redgrave Road, Basildon, SS16 4HL, England

      IIF 1185
    • icon of address 35, Progress Road, Leigh-on-sea, SS9 5PR, England

      IIF 1186
  • Mr Robert Christopher Jarman
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 1187
    • icon of address 131, Lord Street, Hoddesdon, EN11 8NG, England

      IIF 1188
  • Mrs Annamaria Quaradeghini
    Australian born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Royal College Street, London, NW1 0TA, England

      IIF 1189
  • Mrs Charlotte Louise Mary Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28, 24 St Pancras Way, Camden, London, NW1 0NY, England

      IIF 1190
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 1191
  • Mrs Clare Elizabeth Greenhalgh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gunborough Farm, Elsthorpe, Bourne, PE10 0NQ, England

      IIF 1192
    • icon of address Gunborough Farm, House, Main Road Elsthorpe, Bourne, Lincolnshire, PE10 0NQ

      IIF 1193
  • Mrs Erin Bruemmer Smith
    American born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Worton Park, Cassington, Witney, Oxon, OX29 4SX, England

      IIF 1194
  • Mrs Fiona Dawn Barratt-campbell
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Victoria Claire Theron
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Oasthouse Drive, Fleet, Hampshire, GU51 2UL, United Kingdom

      IIF 1202
  • Perrin, Celia Mary
    British restaurateur born in May 1953

    Resident in Worcestershire

    Registered addresses and corresponding companies
    • icon of address De Montfort Restaurant, Offenham, Offenham, Evesham, Worcestershire, WR11 8QT, England

      IIF 1203
  • Perrin, Celia Mary
    British restaurauteur born in May 1953

    Resident in Worcestershire

    Registered addresses and corresponding companies
    • icon of address De Montfort Restaurant, Offenham, Evesham, Worcestershire, WR11 8QT, United Kingdom

      IIF 1204
  • Pullar Strecker, Stella
    British interior design born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Quentin Road, London, SE13 5DF, England

      IIF 1205
  • Pullar Strecker, Stella
    British interior designer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Hardy Road, London, SE3 7NN, England

      IIF 1206 IIF 1207
    • icon of address 79, Coleraine Road, Blackheath, London, SE3 7PF, United Kingdom

      IIF 1208
  • Richards, Katherine
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DX, United Kingdom

      IIF 1209
  • Robson, Hayley Samantha
    British creative director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 1210
    • icon of address 19, High Street, Wimbledon, SW19 5DX, England

      IIF 1211
  • Robson, Hayley Samantha
    British interior design born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Elgin Avenue, London, W9 2HD, United Kingdom

      IIF 1212
  • Sandars, Andrew Philip
    British interior design born in September 1943

    Registered addresses and corresponding companies
    • icon of address Paradise House, Queen Square, Cullompton, Devon, EX15 1DB

      IIF 1213
  • Smallwood Jones, Denise
    British interior design born in June 1946

    Registered addresses and corresponding companies
    • icon of address Rosehill Cottage, Fribstock, Wrexham, Clwyd, LL12 QDD

      IIF 1214
  • Smith, Diane
    English company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Market Street, Radcliffe, Manchester, Greater Manchester, M26 1GF, England

      IIF 1215
  • Smith, Ian
    British architect born in April 1931

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

      IIF 1216
  • Smith, Ian
    British retired born in June 1947

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

      IIF 1217
  • Smith, Ian
    British chartered surveyor born in February 1948

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

      IIF 1218
  • Smith, Ian
    English commodities born in November 1960

    Resident in England

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

      IIF 1219
  • Smith, Ian
    British director born in September 1963

    Resident in France

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

      IIF 1220
  • Smith, Ian
    British ceo matrix comm.group plc born in March 1964

    Registered addresses and corresponding companies
    • icon of address The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 1221
  • Smith, Ian Charles
    British s/w eng born in August 1965

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

      IIF 1222
  • Smith, Julie Samantha
    British director born in September 1975

    Resident in England

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

      IIF 1223
  • Tew, Patricia Alexandra
    British

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR, England

      IIF 1224
  • Tew, Patricia Alexandra
    British company secretary/director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Lord Street, Hoddesdon, EN11 8NG, England

      IIF 1225
  • Tew, Patricia Alexandra
    British interior design born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR, England

      IIF 1226
  • Theron, Victoria Claire
    English interior design born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Oasthouse Drive, Fleet, Hampshire, GU51 2UL, United Kingdom

      IIF 1227
  • Todd, Gemma Galgani
    British company director born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Church Avenue, Holywood, BT18 9BJ, Northern Ireland

      IIF 1228
  • Todd, Gemma Galgani
    British interior design born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 90, Balloo Link, Bangor, County Down, BT19 7HJ, Northern Ireland

      IIF 1229
  • Vail, Laetitia Barbara
    British interior design born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Basing Way, Basing Way, Thames Ditton, KT7 0NX, England

      IIF 1230
  • Vail, Laetitia Barbara
    British interior designer born in June 1979

    Resident in England

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

    Resident in England

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

      IIF 1233
  • Wood-smith, Ian Michael
    British director born in March 1959

    Resident in England

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

      IIF 1234
    • icon of address 4-5, Albany Courtyard, London, W1J 0HF, United Kingdom

      IIF 1235
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, England

      IIF 1236 IIF 1237 IIF 1238
    • icon of address 1, London Street, Reading, Berkshire, RG1 4PN, United Kingdom

      IIF 1239 IIF 1240 IIF 1241
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 1242 IIF 1243
    • icon of address 1, London Street, Reading, RG1 4PN, England

      IIF 1244 IIF 1245
    • icon of address 1, London Street, Reading, RG1 4PN, United Kingdom

      IIF 1246
    • icon of address Unit 8, The Aquarium Building, 1-7 King Street, Reading, RG1 2AN, England

      IIF 1247
  • Wood-smith, Ian Michael
    British lawyer born in March 1959

    Resident in England

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

      IIF 1248
  • Wood-smith, Ian Michael
    British solicitor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Bhaat, Amandeep Singh
    British

    Registered addresses and corresponding companies
    • icon of address Esher House, Uffington Road, Willesden, London, NW10 3TA

      IIF 1285
  • Botero Farr, Luz Amanda
    British interior design born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193 Hale Drive, Mill Hill, London, NW7 3EH

      IIF 1286
  • Craft, Richard Michael
    English company secretary/director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Matthews Chase, Binfield, Bracknell, RG42 4UR, England

      IIF 1287
  • Craft, Richard Michael
    English director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Matthews Chase, Binfield, Bracknell, Berkshire, RG42 4UR, United Kingdom

      IIF 1288
  • Craft, Richard Michael
    English interior design born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Matthews Chase, Binfield, Bracknell, Berkshire, RG42 4UR

      IIF 1289
  • Craft, Richard Michael
    English pilot born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 1290
  • Edewor Thorley, Juliana Ejaro
    Nigerian,british director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Second Floor Flat, Belsize Park Gardens, London, NW3 4JJ, United Kingdom

      IIF 1291
  • Edewor Thorley, Juliana Ejaro
    Nigerian-british interior designer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 113 Finborough Road, London, SW10 9DU, England

      IIF 1292
  • Edewor-thorley, Juliana
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 43 Belsize Park Gardens, 43 Belsize Park Gardens, London, NW3 4JJ, England

      IIF 1293
  • Edewor-thorley, Juliana
    British interior design born in July 1956

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address Flat 5 113, Finborough Road, London, SW10 9DU, England

      IIF 1294
  • Eyre, Marian Elizabeth
    British pa

    Registered addresses and corresponding companies
    • icon of address Flat 4 25 Hallam Road, Clevedon, Avon, BS21 7SE

      IIF 1295
  • Gesta, Magdalena
    Polish company director born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit C6/7, Usk Vale Park, Pontypool, Wales, NP4 0JL, United Kingdom

      IIF 1296
  • Gesta, Magdalena
    Polish director born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C7, Usk Vale Park, Pontypool, NP4 0JL, United Kingdom

      IIF 1297
  • Greenhalgh, Clare Elizabeth
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gunborough Farm, Elsthorpe, Bourne, PE10 0NQ, England

      IIF 1298
  • Haley Lavin Mclane
    American born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Gloucester Place, Flat 3, London, W1U 8HP, United Kingdom

      IIF 1299
  • Jones, Andrea
    British interior design born in April 1969

    Registered addresses and corresponding companies
    • icon of address 17, Church Road, East Molesey, Surrey, KT8 9DR, United Kingdom

      IIF 1300
  • Jones, Charlotte Louise Mary
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28, 24 St Pancras Way, Camden, London, NW1 0NY, England

      IIF 1301
  • Jones, Charlotte Louise Mary
    British interior design born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 1302
  • Marshall, Lisa Annette
    British company director

    Registered addresses and corresponding companies
    • icon of address 15a, High Street, Blue Town, Kent, ME12 1RN, England

      IIF 1303
  • Mr Everhardus Hoon
    South African born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 1304
  • Mrs Floor Holmes
    Dutch born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Green Park Lane, Green Park Lane, Beckington, Frome, Somerset, BA11 6TT, England

      IIF 1305
  • Mrs Oludotun Olawunmi Adebayo
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Compton Avenue, Wembley, Middlesex, HA0 3FD

      IIF 1306
  • Mrs Samantha Camille Elliott-smith
    British born in March 1971

    Resident in England

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

      IIF 1307
    • icon of address White Gate Farm, Blackborough, Cullompton, Devon, EX15 2HZ, United Kingdom

      IIF 1308
    • icon of address White Gate Farm, Blackborough, Cullompton, EX15 2HZ, England

      IIF 1309
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 1310 IIF 1311
  • Osmanoglu, Ayse, Princess
    British company director born in January 1971

    Registered addresses and corresponding companies
    • icon of address 70 Langthorne Street, Fulham, London, SW6 6JX

      IIF 1312
    • icon of address The Penthouse, 25 Vincent House, Vincent Square, London, SW1P 2NB

      IIF 1313
  • Osmanoglu, Ayse, Princess
    British interior design born in January 1971

    Registered addresses and corresponding companies
    • icon of address The Penthouse, 25 Vincent House, Vincent Square, London, SW1P 2NB

      IIF 1314
  • Osmanoglu, Ayse, Princess
    British interior designer born in January 1971

    Registered addresses and corresponding companies
  • Quintus, Alekcia
    British interior design born in February 1980

    Registered addresses and corresponding companies
    • icon of address 22 Kensington Gate, London, W8 5NA

      IIF 1319
  • Randall, Arabella Charlotte
    British administrator born in September 1982

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 86, Abingdon Road, London, W8 6QT, United Kingdom

      IIF 1320
  • Ricardo James Sebastian Fearon
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Imperial Square, Cheltenham, GL50 1QB, United Kingdom

      IIF 1321
  • Saint Hilaire, Wrendulph
    British business man born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrow Stores Court, 40-42 Decima Street, London, SE1 4QQ

      IIF 1322
  • Saint Hilaire, Wrendulph
    British businessman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrow Stores Court, 40-42 Decima Street, London, SE1 4QQ

      IIF 1323
  • Saint Hilaire, Wrendulph
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Barrow Stores Court, London, SE1 4QQ, United Kingdom

      IIF 1324
    • icon of address Barrow Stores Court, 40 Decima Street, London, SE1 4QQ, England

      IIF 1325
  • Saint Hilaire, Wrendulph
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Barrow Store Court, 42 Decima Street, London, SE1 4QQ, England

      IIF 1326
  • Saint Hilaire, Wrendulph
    British interior designer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemond, 15 London Lane, Bromley, Kent, BR1 4HB, England

      IIF 1327
    • icon of address 40-42 Barrow Stores Court, Decima Street, London, SE1 4QQ, England

      IIF 1328
    • icon of address 40-42, The Barrow Stores, Decima Street, London, SE1 4QQ

      IIF 1329
    • icon of address 70 Langton Way, Blackheath, London, SE3 7JU

      IIF 1330 IIF 1331 IIF 1332
    • icon of address The Barrow Stores, 40 Decima Street, Towerbridge, London, SE1 4QQ

      IIF 1333
  • Saint Hilaire, Wrendulph
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Barrow Stores Court, Decima Street, London, SE1 4QQ, United Kingdom

      IIF 1334
  • Saint Hilaire, Wrendulph
    British salesman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Langton Way, Blackheath, London, SE3 7JU

      IIF 1335
  • Saint Hilaire, Wrendulph
    British interior designer born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barrow Stores, 40 Decima Street, London, SE1 4QQ, England

      IIF 1336
  • Smith, Adrian Dean
    British fireman

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

      IIF 1337
  • Smith, Andrew Ian
    English company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Ian
    English director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 1350 IIF 1351 IIF 1352
    • icon of address Netservices House, 31 Modwen Road, Waters Edge Business Park, Salford, M5 3EZ

      IIF 1353
  • Smith, Andrew Ian
    English operations manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 31 Hook Hill, Sanderstead, Surrey, CR2 0LB

      IIF 1354
  • Smith, Ian
    British consultant born in February 1948

    Resident in North Lanarkshire

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

      IIF 1355
  • Smith, Ian
    British company director born in February 1959

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

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

      IIF 1358
  • Smith, Ian
    British director born in July 1963

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

      IIF 1359
  • Smith, Ian
    British retail sales manager born in July 1963

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

      IIF 1360
  • Smith, Ian
    British commercial relocation born in March 1965

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

      IIF 1361
  • Smith, Ian
    British company director born in May 1965

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

      IIF 1362
  • Smith, Ian
    British fireman born in May 1965

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

      IIF 1363
  • Smith, Ian
    British m d born in May 1965

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

      IIF 1364
  • Smith, Ian
    British management consultant born in May 1965

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

      IIF 1365
  • Smith, Ian
    British commercial director born in August 1965

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

      IIF 1366
  • Smith, Ian
    British director born in August 1965

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

      IIF 1367
  • Smith, Ian
    British solicitor born in April 1976

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

      IIF 1368
  • Smith, Ian
    English computer engineer born in December 1978

    Resident in England

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

      IIF 1369
  • Smith, Ian
    English director born in December 1978

    Resident in England

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

      IIF 1370
    • icon of address The Sunbed Shop, Fenton Road, Greasbrough, Rotherham, S61 4RD, United Kingdom

      IIF 1371
  • Smith, Ian
    English machine technician born in December 1978

    Resident in England

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

      IIF 1372
  • Smith, Ian
    English managing director born in December 1978

    Resident in England

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

      IIF 1373
  • Smith, Ian
    English technician born in December 1978

    Resident in England

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

      IIF 1374
  • Smith, Ian
    United Kingdom engineer born in August 1986

    Resident in Scotland

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

      IIF 1375
  • Smith, Ian Philip
    British company director

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

      IIF 1376
  • Smith, Ian Philip
    British director

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

      IIF 1377
  • Smith, Ian Robert
    British

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

      IIF 1378
  • Smith, Ian Robert
    British company director

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

      IIF 1379
  • Smith, Ian Robert
    British medical technician

    Registered addresses and corresponding companies
  • Smith, Ian William Reynolds
    British consultant born in March 1965

    Resident in Scotland

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

      IIF 1382
  • Smith, Ian William Reynolds
    British it consultant born in March 1965

    Resident in Scotland

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

      IIF 1383
  • Thomson, Joanna Louise
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address Trinity House 2 Watermill Lane, Wolverton Mill, Buckinghamshire, MK12 5PR

      IIF 1384
  • Thomson, Joanna Louise
    British marketing director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 1385
  • Thomson, Joanna Louise
    British none born in April 1965

    Registered addresses and corresponding companies
    • icon of address Trinity House 2 Watermill Lane, Wolverton Mill, Buckinghamshire, MK12 5PR

      IIF 1386
  • Thorp, Philippa
    British company director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 24 Chipstead Street, London, SW6 3SS

      IIF 1387
  • Thorp, Philippa Clare
    British interior designer born in March 1959

    Registered addresses and corresponding companies
    • icon of address Meonstoke House, Meonstoke, Hampshire, SO32 3NJ

      IIF 1388
  • Thorp, Philippa Clare
    British managing director born in March 1959

    Registered addresses and corresponding companies
    • icon of address Meonstoke House, Meonstoke, Hampshire, SO32 3NJ

      IIF 1389
  • Todd, Andrew David
    British director born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Church Avenue, Holywood, BT18 9BJ, Northern Ireland

      IIF 1390
  • Todd, Andrew David
    British interior design born in July 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 90, Balloo Link, Bangor, County Down, BT19 7HJ, Northern Ireland

      IIF 1391
  • White, Matthew Charles
    British director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 44 Chestnut Grove, London, SW12 8JJ

      IIF 1392
  • Wilson, Margaret Gillian
    British interior design born in March 1962

    Registered addresses and corresponding companies
    • icon of address 63 York Road, Guildford, Surrey, GU1 4DG

      IIF 1393
  • Young, Hazel Mary
    Scottish director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hill Of Murdostoun Farm, Cleland, ML1 5LP, United Kingdom

      IIF 1394
  • Young, Hazel Mary
    Scottish interior design born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hill Of Murdostoun Farm, Cleland, Motherwell, Lanarkshire, ML1 5LP

      IIF 1395
  • Adams, Magdalena
    Polish interior design born in September 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C6/7, Usk Vale Park, Cwmoody, Pontypool, NP4 0JL, Wales

      IIF 1396
  • Adebayo, Oludotun Olawunmi
    British interior design born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Compton Avenue, Wembley, Middlesex, HA0 3FD, United Kingdom

      IIF 1397
  • Allbury, Gerald Richard
    British designer born in November 1973

    Registered addresses and corresponding companies
    • icon of address 11a The Ridgeway, North Chingford, London, E4 6QN

      IIF 1398
  • Allbury, Gerald Richard
    British interior design born in November 1973

    Registered addresses and corresponding companies
    • icon of address 11a The Ridgeway, North Chingford, London, E4 6QN

      IIF 1399
  • Ast, Melanie
    German company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Bennie Place, Bearsden, Glasgow, G61 3EG, Scotland

      IIF 1400
  • Ast, Melanie
    German interior design born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Cochno Gardens, Hardgate, Clydebank, G81 6BS, United Kingdom

      IIF 1401
  • Badiani, Meghana
    British

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 1402
  • Barratt-campbell, Fiona Dawn
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Barratt-campbell, Fiona Dawn
    British interior design born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Pimlico Road, London, SW1W 8LS, England

      IIF 1405
  • Barratt-campbell, Fiona Dawn
    British interior designer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Barratt-campbell, Fiona Dawn
    British interior designer (company director) born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Carlyle Mansions, Cheyne Walk, London, SW3 5LS, United Kingdom

      IIF 1410
  • Barratt-campbell, Fiona Dawn
    British interiors designer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Pimlico Road, London, SW1W 8LS, England

      IIF 1411
  • Bishop, Amanda
    English interior design born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Bloom Park Road, London, SW6 7BG, United Kingdom

      IIF 1412
  • Bishop, Amanda
    English interior designer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Orbain Road, London, SW6 7JY, England

      IIF 1413
  • Craigie, Lynda Emily Warren
    British interior designer born in November 1972

    Registered addresses and corresponding companies
    • icon of address 102a Mill Lane, London, NW6 1NF

      IIF 1414
  • Earl, Claire Elisabeth
    English interior decorator born in September 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Studio 6, 6 Hornsey Street, London, N7 8GR, England

      IIF 1415
  • Earl, Claire Elisabeth
    English interior design born in September 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 235, Flat 5a, 235 Sussex Gardens, London, W2 2RL, United Kingdom

      IIF 1416
  • Earl, Claire Elisabeth
    English property developer born in September 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Flat 5a, 235 Sussex Gardens, London, W2 2RL, England

      IIF 1417
  • Earl, Claire Elisabeth
    English property investment born in September 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 3, Little Withers Street, Albert Park, Melbourne, Vic 3206, Australia

      IIF 1418
  • Fletcher, Amanda Caroline
    English property director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 9 Beaconsfield House, Bennett Street, Halifax, HX3 9HP, England

      IIF 1419
  • Forman, Sophia Anne Stewart
    English director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush Farmhouse, Buxhall, Stowmarket, Suffolk, IP14 3DP, England

      IIF 1420
  • Henman, Arabella Choella
    British director born in January 1969

    Registered addresses and corresponding companies
  • Henman, Arabella Choella
    British interior design born in January 1969

    Registered addresses and corresponding companies
    • icon of address 58 Cambridge Street, London, SW1V 4QQ

      IIF 1423
  • Kitchlew, Dilaram
    British interior design born in October 1956

    Registered addresses and corresponding companies
    • icon of address 237 Valley Road, Streatham, London, SW16 2AF

      IIF 1424
  • Kohn, Anita Marion
    British

    Registered addresses and corresponding companies
  • Kohn, Anita Marion
    British director

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 1427
  • Kohn, Anita Marion
    British interior design

    Registered addresses and corresponding companies
    • icon of address White Lodge, The Avenue, Radlett, Hertfordshire, WD7 7DG

      IIF 1428
  • Landim Gomes, Elio Alexandre
    Portuguese interior design born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, North Street, Coventry, West Midlands, CV2 3FP, United Kingdom

      IIF 1429
  • Mclane, Haley Lavin
    American interior design born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Gloucester Place, Flat 3, London, W1U 8HP, United Kingdom

      IIF 1430
  • Mullins-smith, Rebecca Marie
    British key worker born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kdg House, 85 Stafford Road, Wallington, SM6 9AP, England

      IIF 1431
  • Mr Carlos Daniel Izaguirre Rodriguez
    Venezuelan born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12d, Clarence Avenue, London, SW4 8HU, United Kingdom

      IIF 1432
  • Mr Ian Smith
    Australian born in August 1962

    Resident in Australia

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

      IIF 1433
  • Mr Richard Michael Craft
    English born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Matthews Chase, Binfield, Bracknell, Berkshire, RG42 4UR, United Kingdom

      IIF 1434
    • icon of address 49, Matthews Chase, Binfield, Bracknell, RG42 4UR, England

      IIF 1435
    • icon of address C/o R2b Business Solutions, Courtyard Offices, Town House, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 1436
  • Mrs Mary Adewumi Adegbola
    Nigerian born in May 1990

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 1, Georgian Court, Park Close, London, E9 7TW, England

      IIF 1437
  • Ms Arabella Charlotte Randall
    British born in September 1982

    Resident in Monte-carlo, Monaco

    Registered addresses and corresponding companies
    • icon of address 86, Abingdon Road, London, W8 6QT, United Kingdom

      IIF 1438
  • Ms Clare Elizabeth Mcdonald
    Irish born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT, England

      IIF 1439
  • Pullar Strecker, Stella
    British

    Registered addresses and corresponding companies
    • icon of address 58, Quentin Road, London, SE13 5DF, England

      IIF 1440
    • icon of address 65 Hyde Vale, Greenwich, London, SE10 8QQ

      IIF 1441
  • Quaradeghini, Annamaria Maria
    British interior designer born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Rogowska, Monika Irena
    Polish director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Whitton Avenue East, Greenford, UB6 0QF, England

      IIF 1444
    • icon of address Office 48, 4 Spring Bridge Road, London, W5 2AA, United Kingdom

      IIF 1445
  • Smith, Emma
    English interior design born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Berkeley Gardens, London, W8 4AP, England

      IIF 1446
  • Smith, Emma
    English manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Multiversity Training Academy, 46 Shay House Lane, Stocksbridge, Sheffield, S36 1FD, England

      IIF 1447
  • Smith, Ian
    English managing director born in March 1965

    Resident in England

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

      IIF 1448
  • Smith, Ian
    English company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Market Street, Radcliffe, Manchester, Greater Manchester, M26 1GF, England

      IIF 1449
  • Smith, Ian Douglas
    British chartered accountant

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

      IIF 1450
    • icon of address Inditherm House, Bolton Road, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7LG

      IIF 1451
    • icon of address Inditherm House, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JY

      IIF 1452
    • icon of address Inditherm House, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7LG

      IIF 1453
    • icon of address The Knoll, 23 Top Lane, Copmanthorpe, York, North Yorkshire, YO23 3UH

      IIF 1454
  • Smith, Keith Howard
    British interior design

    Registered addresses and corresponding companies
    • icon of address Vine House, St. Mary's Road, Wrotham, Kent, TN15 7AL

      IIF 1455
  • Stutzmann, Jean-louis
    British interior design born in April 1948

    Registered addresses and corresponding companies
    • icon of address Flat 10, 40 Redcliffe Square, London, SW10 9HQ

      IIF 1456
  • White, Matthew Charles
    British

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

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

    Registered addresses and corresponding companies
  • Wright, Ann Melita
    British

    Registered addresses and corresponding companies
    • icon of address The Manor, Watt Place, Cheadle, Staffordshire, ST10 1NZ, United Kingdom

      IIF 1480
  • Aitchison, Julie Mary
    British interior design

    Registered addresses and corresponding companies
    • icon of address Dirleton House Forest Row, Lewes Road, Forest Row, East Sussex, RH18 5AA

      IIF 1481
  • Allbury, Gerald Richard
    British designer

    Registered addresses and corresponding companies
    • icon of address 11a The Ridgeway, North Chingford, London, E4 6QN

      IIF 1482
  • Allbury, Gerald Richard
    British interior design

    Registered addresses and corresponding companies
    • icon of address 11a The Ridgeway, North Chingford, London, E4 6QN

      IIF 1483
  • Burwood, Samantha Louise
    British

    Registered addresses and corresponding companies
    • icon of address 57, Chivers Road, Romsey, Hampshire, SO51 0AT, England

      IIF 1484
  • Gammie, Robert Alexander
    British interior design born in February 1976

    Registered addresses and corresponding companies
    • icon of address 87 Burns Road, Aberdeen, Aberdeenshire, AB15 4NT

      IIF 1485
  • Haslam, Nicholas Ponsonby
    British interior designer born in September 1939

    Registered addresses and corresponding companies
    • icon of address The Hunting Lodge, Odiham, Hampshire, RG25

      IIF 1486
  • Hay-heddle, Katherine
    born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX

      IIF 1487
  • Kristen Lynn Georghiades
    American born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 1488
  • Mr Ricardo James Sebastian Fearon
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 1489 IIF 1490
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 1491
    • icon of address 8, Imperial Square, Cheltenham, GL50 1QB, England

      IIF 1492 IIF 1493
    • icon of address 8 Imperial Square, Cheltenham, GL50 1QB, United Kingdom

      IIF 1494
  • Mrs Alexandra Elizabeth Helene Wilson
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, High Street South, Rushden, NN10 0RA, England

      IIF 1495
  • Mrs Annica Cecilia Helen Chambers
    Swedish born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Herman De Stern Walk, Felixstowe, IP11 2GA, England

      IIF 1496
    • icon of address 53, Downham Boulevard, Ipswich, Suffolk, IP3 9UR

      IIF 1497
  • Osmanoglu, Ayse, Princess
    British interior designer

    Registered addresses and corresponding companies
    • icon of address 70 Langthorne Street, Fulham, London, SW6 6JX

      IIF 1498
  • Ovington, David Mark
    British

    Registered addresses and corresponding companies
    • icon of address 18 Church Street, Topcliffe, Thirsk, North Yorkshire, YO7 3PA

      IIF 1499
  • Priest, Michael Grimsdell
    British interior design born in July 1995

    Registered addresses and corresponding companies
    • icon of address 4 Ennismore Gardens, Knightsbridge, London, SW7 4NL

      IIF 1500
  • Prior, Charles Baxter Redmond
    British interior design born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Castle Road, Salisbury, SP1 3RP, United Kingdom

      IIF 1501
  • Pullar Strecker, Stella
    British student born in September 1966

    Registered addresses and corresponding companies
    • icon of address Top Floor Flat, 21 Bennett Park Blackh, London, SE3 9RA

      IIF 1502
  • Pullar-strecker, Stella
    British it support mgr

    Registered addresses and corresponding companies
    • icon of address 48, Hardy Road, London, SE3 7NN, England

      IIF 1503
  • Saint Hilaire, Wrendulph
    British

    Registered addresses and corresponding companies
    • icon of address 66 Langton Way, Blackheath, London, SE3 7JU

      IIF 1504
  • Sanchez, Noemi Lara
    Spanish director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Corsican Gardens, St. Helens, Merseyside, WA9 5UD, United Kingdom

      IIF 1505
  • Scott Smith, Fiona
    British

    Registered addresses and corresponding companies
    • icon of address Lockskinners Barn, Lockskinners, Chiddingstone, Edenbridge, TN8 7NA

      IIF 1506
  • Smith, Ian
    British

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

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

      IIF 1515
  • Smith, Ian
    British developer

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

      IIF 1516
  • Smith, Ian
    British director

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

      IIF 1517
  • Smith, Ian
    British geomorphologist

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

      IIF 1518
  • Smith, Ian
    British interior design

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

      IIF 1519
  • Smith, Ian
    British solicitor

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

      IIF 1520
  • Smith, Ian
    Welsh electrician born in November 1976

    Resident in Wales

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

      IIF 1521
  • Smith, Ian
    Welsh engineer born in November 1976

    Resident in Wales

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

      IIF 1522
  • Smith, Ian
    Welsh mechanical engineer born in July 1984

    Resident in Wales

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

      IIF 1523
  • Spilsbury, Jane Catherine
    British interior design born in February 1950

    Registered addresses and corresponding companies
    • icon of address 69 Tilsworth Road, Stanbridge, Bedfordshire, LU7 9HY

      IIF 1524
  • Thomson, Joanna Louise
    British interior design

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 1525
  • Thorp, Philippa Clare
    British

    Registered addresses and corresponding companies
    • icon of address 190/192, Sloane Street, London, SW1X 9QX, England

      IIF 1526
  • Thorp, Philippa Clare
    British interior designer

    Registered addresses and corresponding companies
    • icon of address Meonstoke House, Meonstoke, Hampshire, SO32 3NJ

      IIF 1527
  • Tindall, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 29, Oakdale Road, Weybridge, KT13 8EJ, England

      IIF 1528
  • Wood-smith, Ian Michael
    British

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

      IIF 1559
  • Ager-mills, Sherridan Wilhelmina
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9.7, Thorp Arch Retail Park, Thorp Arch Industrial Estate, Wetherby, LS23 7FE, United Kingdom

      IIF 1560
    • icon of address Unit 9.7, Thorpe Arch Retail Park, Thorpe Arch Industrial Estate, Wetherby, LS23 7FE, England

      IIF 1561
  • Ager-mills, Sherridan Wilhelmina
    British interior design born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9.7, Thorp Arch Estate, Wetherby, LS23 7FE, England

      IIF 1562
  • Ager-mills, Sherridan Wilhelmina
    British interior designer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gunter Road, Wetherby, West Yorkshire, LS22 6JZ

      IIF 1563
  • Barker, Simone Margaret
    English company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, The Street, West Harptree, Bristol, BS40 6EB, England

      IIF 1564
    • icon of address The Old School, The Street, West Harptree, Bristol, N E Somerset, BS40 6EB, England

      IIF 1565
  • Barker, Simone Margaret
    English director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, The Street, West Harptree, Bristol, BS40 6EB, United Kingdom

      IIF 1566
  • Chapman, Nicholas
    Australian interior designer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Elysium Gate, 126 New Kings Road, London, SW6 4LZ, England

      IIF 1567
  • Craft, Richard Michael
    English

    Registered addresses and corresponding companies
    • icon of address 49 Matthews Chase, Binfield, Bracknell, Berkshire, RG42 4UR

      IIF 1568
  • Elliott-smith, Samantha Camille
    British chairman born in March 1971

    Resident in England

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

      IIF 1569
  • Elliott-smith, Samantha Camille
    British director born in March 1971

    Resident in England

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

      IIF 1570
    • icon of address First Floor, Units 3/4, Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 1571 IIF 1572 IIF 1573
  • Elliott-smith, Samantha Camille
    British interior design born in March 1971

    Resident in England

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

      IIF 1575
  • Elliott-smith, Samantha Camille
    British property lettings, refurbishment & development born in March 1971

    Resident in England

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

      IIF 1576
  • Fearon, Ricardo James Sebastian
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Imperial Square, Cheltenham, GL50 1QB, United Kingdom

      IIF 1577
    • icon of address Unit 655 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 1578
  • Fearon, Ricardo James Sebastian
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 1579 IIF 1580
    • icon of address 8, Imperial Square, Cheltenham, GL50 1QB, England

      IIF 1581 IIF 1582
    • icon of address 8 Imperial Square, Cheltenham, GL50 1QB, United Kingdom

      IIF 1583
  • Fearon, Ricardo James Sebastian
    British interior design born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Imperial Square, Cheltenham, GL50 1QB, United Kingdom

      IIF 1584
  • Freeland, Lisa
    British interior design

    Registered addresses and corresponding companies
    • icon of address 20a, Waterloo Street, Clifton, Bristol, Avon, BS8 4BT, England

      IIF 1585
  • Kalamara, Marietta
    Greek interior design born in May 1970

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 1586
  • Mr Patrick Teixeira Carvalho
    Dutch born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Westmill Road, Westmill Lawns, Hitchin, United Kingdom, SG5 2SF, England

      IIF 1587
  • Ms Marietta Kalamara
    Greek born in May 1970

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Flat 6, 14 Queen's Gate Place, London, SW7 5NX, United Kingdom

      IIF 1588
  • Ms Sherridan Wilhelmina Ager-mills
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gunter Road, Wetherby, West Yorkshire, LS22 6JZ

      IIF 1589
    • icon of address Unit 9.7, Thorp Arch Estate, Wetherby, LS23 7FE, England

      IIF 1590
    • icon of address Unit 9.7, Thorpe Arch Retail Park, Thorpe Arch Industrial Estate, Wetherby, LS23 7FE, England

      IIF 1591
  • Quaradeghini, Annamaria
    British

    Registered addresses and corresponding companies
  • Quaradeghini, Annamaria
    British company director

    Registered addresses and corresponding companies
    • icon of address 55 Ebury Street, London, SW1W 0PB

      IIF 1594
  • Richards, Katherine

    Registered addresses and corresponding companies
    • icon of address 25 Lennox Road, Hove, East Sussex, BN3 5HY

      IIF 1595
  • Roberts, Jason
    British

    Registered addresses and corresponding companies
    • icon of address 38 Bourne Street, London, SW1W 8JA

      IIF 1596
  • Smith, Ian
    Canadian chief executive officer born in July 1963

    Resident in Canada

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

      IIF 1597
  • Smith, Ian
    born in October 1972

    Resident in England

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

    Resident in England

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

      IIF 1600
  • Sutton, Ayse, Princess
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Gough Square, London, EC4A 3DE

      IIF 1601
  • White Jones, Kerry Jane
    British interior design

    Registered addresses and corresponding companies
    • icon of address Prescott House, Prescott, Gotherington, Gloucestershire, GL52 9RD

      IIF 1602
  • Adegbola, Mary Adewumi
    Nigerian interior design born in May 1990

    Resident in Nigeria

    Registered addresses and corresponding companies
    • icon of address 1, Georgian Court, Park Close, London, E9 7TW, England

      IIF 1603
  • Blaker, Majken
    Danish interior design born in March 1969

    Registered addresses and corresponding companies
    • icon of address Highlands, Long Acres, Braintree, Essex, CM7 1AZ, United Kingdom

      IIF 1604
  • Chambers, Annica Cecilia Helen
    Swedish ceo born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Herman De Stern Walk, Felixstowe, IP11 2GA, England

      IIF 1605
  • Chambers, Annica Cecilia Helen
    Swedish founder & director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Herman De Stern Walk, Felixstowe, IP11 2GA, England

      IIF 1606
  • Dawson-whisker, Patricia Joan
    British interior design born in January 1937

    Registered addresses and corresponding companies
    • icon of address The Penthouse 85 Fox Lane, London, N13 4AP

      IIF 1607
  • Dowding, Thomasine May Brandon
    British interior design born in February 1968

    Registered addresses and corresponding companies
    • icon of address 80 Grove Park, Camberwell, London, SE5 8LF

      IIF 1608
  • Earl, Claire Elisabeth

    Registered addresses and corresponding companies
    • icon of address 235, Flat 5a, 235 Sussex Gardens, London, W2 2RL, United Kingdom

      IIF 1609
    • icon of address Flat 5a, 235 Sussex Gardens, London, W2 2RL, England

      IIF 1610
  • Gammie, Susan Elizabeth Margaret
    British interior design

    Registered addresses and corresponding companies
    • icon of address 87 Burns Road, Aberdeen, Aberdeenshire, AB15 4NT

      IIF 1611
  • Gilbertson, Mary Elizabeth
    British interior design born in March 1939

    Registered addresses and corresponding companies
    • icon of address The Coach House The Square, Greta Bridge, Barnard Castle, Co Durham, DL12 9SD

      IIF 1612
  • Henman, Arabella Choella
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Jermyn Street, London, SW1Y 4UR, England

      IIF 1613
  • Izaguirre Rodriguez, Carlos Daniel
    Venezuelan interior design born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12d, Clarence Avenue, London, SW4 8HU, United Kingdom

      IIF 1614
  • Marques Lourenco, Jose Miguel

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Flat 186a, Stamford Hill, London, N16 6QX, United Kingdom

      IIF 1615
  • Ms Deirdre Byrne
    Northern Irish born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14 Upper Lisburn Road, Belfast, Co Antrim, BT10 0AA

      IIF 1616
  • Randall Kempa, Arabella Charlotte
    British interior design born in September 1982

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 86, Abingdon Road, London, W8 6QT, England

      IIF 1617
  • Saint Hilaire, Wrendulph, Mr.
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Barrow Stores, 40-42 Decima Street, London, SE1 4QQ, United Kingdom

      IIF 1618
  • Saint Hilaire, Wrendulph, Mr.
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Decima Street, London, SE1 4QQ

      IIF 1619
  • Saint Hilaire, Wrendulph, Mr.
    British interior design born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 13, Barrow Stores Court, 40 Decima Street London, London, SE1 4QQ, United Kingdom

      IIF 1620
  • Saint Hilaire, Wrendulph, Mr.
    British interior designer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42 Decima Street, London, SE1 4QQ

      IIF 1621
  • Smith, Andrew Ian
    born in March 1964

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 1622
  • Smith, Ian
    Australian director born in August 1962

    Resident in Australia

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

      IIF 1623
  • Smith, Ian
    born in July 1967

    Resident in England

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

      IIF 1624
  • Smith, Ian Brian

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

      IIF 1625
  • Smith, Ian Philip

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

      IIF 1626
  • Helal, Mazen Mahmoud Mohamed
    Belgian interior design born in August 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 1627
  • Kohn, Anita Marion

    Registered addresses and corresponding companies
    • icon of address The Royle Studios, 41 Wenlock Road, London, N1 7SG, England

      IIF 1628
  • Mazen Mahmoud Mohamed Helal
    Belgian born in August 1994

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 1629
  • Sandars, Andrew Philip

    Registered addresses and corresponding companies
    • icon of address Paradise House, Queen Square, Cullompton, Devon, EX15 1DB

      IIF 1630
  • Smith, Ian Alexander

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

      IIF 1631
  • Smith, Jacqueline Susan

    Registered addresses and corresponding companies
    • icon of address 26, The Platt, Lindfield, Haywards Heath, West Sussex, RH16 2SY, United Kingdom

      IIF 1632
  • Van Breda, Justin Hamilton
    South African interior design born in December 1974

    Registered addresses and corresponding companies
    • icon of address 9 St Marys House, 32 Macaulay Road, London, SW4 0QX

      IIF 1633
  • Waidele, Andrea
    Swedish interior design born in February 1970

    Registered addresses and corresponding companies
    • icon of address 20 Danemere Street, London, SW15 1LT

      IIF 1634
    • icon of address 20, Danemere Street, London, SW15 1LT, United Kingdom

      IIF 1635
  • White, Matthew Charles

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

    Resident in England

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

      IIF 1639
    • icon of address Sycamores, The Coombe, Streatley, Reading, Berkshire, RG8 9QT

      IIF 1640
  • Bailey, Winston, Mr.

    Registered addresses and corresponding companies
    • icon of address 291, Pegasus Road, Blackbird Leys, Oxford, England, OX4 6JN, United Kingdom

      IIF 1641
  • Bhaat, Amandeep

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

      IIF 1642 IIF 1643
  • Carter, Paul Lindsay

    Registered addresses and corresponding companies
    • icon of address The Farm, House Orr's Meadow, Alresford Road Ovington, Alresford, Hampshire, SO24 0HU, England

      IIF 1644
  • Cotterill, Jane Elizabeth

    Registered addresses and corresponding companies
    • icon of address 18, School Road, Sale, Cheshire, M33 7XP, England

      IIF 1645
  • Flemans, Martin

    Registered addresses and corresponding companies
    • icon of address 16, The Ridgewat, Burbage, LE10 2NR, United Kingdom

      IIF 1646
  • Gammie, Susan Elizabeth Margaret
    British interior design born in October 1950

    Registered addresses and corresponding companies
    • icon of address 87 Burns Road, Aberdeen, Aberdeenshire, AB15 4NT

      IIF 1647
  • Landim Gomes, Elio Alexandre

    Registered addresses and corresponding companies
    • icon of address 3, North Street, Coventry, West Midlands, CV2 3FP, United Kingdom

      IIF 1648
  • Saint Hilaire, Wrendulph
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrow Stores Court, 40-42, Decima Street, London, SE1 4QQ, England

      IIF 1649
  • Sedgwick, Andrea
    Swedish interior design

    Registered addresses and corresponding companies
    • icon of address 4 Abbotstone Road, London, SW15 1QR

      IIF 1650
  • Smith, Ian John

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

      IIF 1651
  • Smith, Sarah Sias

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 1652
  • Van Breda, Justin Hamilton
    South African design consultant

    Registered addresses and corresponding companies
    • icon of address 61 Primrose Mansions, Prince Of Wales Drive, London, SW11 4EG

      IIF 1653
  • Wood Smith, Ian Michael

    Registered addresses and corresponding companies
  • Badiani, Meghana

    Registered addresses and corresponding companies
    • icon of address 26 Margarita Gardens, Newton Leys, Milton Keynes, MK3 5FP, England

      IIF 1656
  • Bryne, Deidre

    Registered addresses and corresponding companies
    • icon of address 16 Mount Charles, Belfast, BT7 1NZ

      IIF 1657
  • Byrne, Deidre

    Registered addresses and corresponding companies
    • icon of address 16 Mount Charles, Belfast, BT7 1NZ

      IIF 1658
  • Elliott-smith, Samantha Camille
    British

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

      IIF 1659
  • Gallagher, Suzanna Marie

    Registered addresses and corresponding companies
    • icon of address Gallagher House, Gallagher Way Gallagher Business, Park Warwick, Warwickshire, CV34 6AF

      IIF 1660
  • Pullar Strecker, Stella

    Registered addresses and corresponding companies
    • icon of address 48, Hardy Road, London, SE3 7NN, England

      IIF 1661
  • Roulston, Morag Elaine

    Registered addresses and corresponding companies
    • icon of address Chardlleigh Cottage, Pains Hill, Oxted, Surrey, RH8 0RG, United Kingdom

      IIF 1662 IIF 1663
  • Saint Hilaire, Wrendulph

    Registered addresses and corresponding companies
    • icon of address 40-42, Decima Street, London, SE1 4QQ, England

      IIF 1664
  • Scott-smith, Fiona Louise

    Registered addresses and corresponding companies
    • icon of address Lockskinners Farm, Lockskinners, Chiddingstone, Edenbridge, TN8 7NA, England

      IIF 1665
  • Wood-smith, Ian Michael

    Registered addresses and corresponding companies
  • Chapman, Nicholas Leslie Stanley
    Australian interior design born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 1671
  • Chapman, Nicholas Leslie Stanley
    Australian wine bar owner born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21b, West Heath Road, London, NW3 7UU, England

      IIF 1672
  • Davy, Amanda

    Registered addresses and corresponding companies
    • icon of address Ground Floor Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 1673
    • icon of address South Wing, Ground Floor, Norwich House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 1674
  • Hoepli Steffan, Colette Monique
    Swiss interior design born in January 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 43, Station Road, Colette Hoepli-steffan Flat 2, New Barnet, EN5 1PR, Great Britain

      IIF 1675
  • Holmes, Floor
    Dutch

    Registered addresses and corresponding companies
    • icon of address 15, Lyndhurst Road, Bath, Avon, BA2 3JH

      IIF 1676
  • James, Nicola Mary

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY

      IIF 1677
  • Quaradeghini, Annamaria

    Registered addresses and corresponding companies
    • icon of address 126 Royal College Street, London, NW1 0TA, England

      IIF 1678
  • Scott Smith, Fiona

    Registered addresses and corresponding companies
    • icon of address Lockskinners Barn, Lockskinners, Chiddingstone, Edenbridge, TN8 7NA

      IIF 1679
    • icon of address Causeway House, Chiddingstone Causeway, Tonbridge, Kent, TN11 8JP, England

      IIF 1680
  • Smith, Diane

    Registered addresses and corresponding companies
    • icon of address 21a, Market Street, Radcliffe, Manchester, Greater Manchester, M26 1GF, England

      IIF 1681
  • Smith, Sarah

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 1682
  • Young, Hazel Mary

    Registered addresses and corresponding companies
    • icon of address Hill Of Murdostoun Farm, Cleland, ML1 5LP, United Kingdom

      IIF 1683
    • icon of address Hill Of Murdostoun Farm, Cleland, Motherwell, Lanarkshire, ML1 5LP, Scotland

      IIF 1684
  • Almana, Noora

    Registered addresses and corresponding companies
    • icon of address 231 The Quadrangle Tower, Cambridge Square, London, W2 2PJ, England

      IIF 1685
  • Scott-smith, Fiona

    Registered addresses and corresponding companies
  • Smith, Ian

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

      IIF 1688
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 1689
    • icon of address 117, Elgam Avenue, Blaenavon, NP4 9QT, Wales

      IIF 1690
    • icon of address Annex 3, Old School, Outclough Road, Brindley Ford, Stoke On Trent, ST8 7QD, England

      IIF 1691
    • icon of address 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 1692
    • icon of address Unit 4a Albourne Court, Henfield Road, Albourne, Hassocks, West Sussex, BN6 9FF, England

      IIF 1693
    • icon of address C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 1694
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1695
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, MK13 8LW, England

      IIF 1696 IIF 1697 IIF 1698
    • icon of address 108, Rowan Way, Newport, Gwent, NP20 6JN, Wales

      IIF 1700
    • icon of address 97, Baffins Road, Copnor, Portsmouth, Hampshire, PO3 6BE, United Kingdom

      IIF 1701
    • icon of address Building 9 - Tekguys, Swanwick Shore, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 1702
    • icon of address Unit 1, Longshaw Street, Longport, Stoke On Trent, ST6 4LY, England

      IIF 1703
    • icon of address Unit 2, Alexandra House, Chelson Street Longton, Stoke-on-trent, ST3 1PT, United Kingdom

      IIF 1704
    • icon of address Silverdale, Beech Drive, Kingswood, Surrey, KT20 6PJ

      IIF 1705
    • icon of address 72, Blandford Road, Corfe Mullen, Wimborne, Dorset, BH21 3HQ, England

      IIF 1706
    • icon of address 8a Mayfields, Sindlesham, Wokingham, Berkshire, RG41 5BY

      IIF 1707 IIF 1708 IIF 1709
  • Ian Smith

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

      IIF 1710
  • Mr Carlos Daniel Izaguirre Rodreguez
    Venezuelan born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 , 13-14 Wynyatt Street, Wynyatt Street, London, EC1V 7HU, United Kingdom

      IIF 1711
  • Mr Nicholas Leslie Stanley Chapman
    Australian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21b, West Heath Road, London, NW3 7UU, England

      IIF 1712
  • Mr. Carlos Daniel Izaguirre Rodriguez
    Venezuelan born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings West, 10 Kings Avenue, London, SW4 8BG, England

      IIF 1713
  • Smith, Emma

    Registered addresses and corresponding companies
    • icon of address 10 Berkeley Gardens, London, W8 4AP, England

      IIF 1714
  • Wood-smith, Ian

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

      IIF 1715
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, United Kingdom

      IIF 1716
    • icon of address 1, London Street, Reading, Berskhire, RG1 4QW, England

      IIF 1717
  • Lygnos-lemos, Maria, Managing Director
    American interior design born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Portland Place, Flat A, London, W1B 1QT, United Kingdom

      IIF 1718
  • Managing Director Maria Lygnos-lemos
    American born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Portland Place, Flat A, London, W1B 1QT, United Kingdom

      IIF 1719
  • Matchett-jacquemard, Marie-france-cecilemadeleine
    French interior design

    Registered addresses and corresponding companies
    • icon of address Flat 6, 12 Stanley Gardens, London, W11 2NE

      IIF 1720
  • Izaguirre Rodreguez, Carlos Daniel
    Venezuelan director and company secretary born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 , 13-14 Wynyatt Street, Wynyatt Street, London, EC1V 7HU, United Kingdom

      IIF 1721
  • The Honourable Sylvia Josephine Ruth Mclardy
    British born in May 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Applebarn, Bull Lane, Gerrards Cross, Bucks, SL9 8RH, United Kingdom

      IIF 1722
  • Mclardy, Sylvia Josephine Ruth, The Honourable
    British interior design born in May 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Star Brae, Oban, Argyll And Bute, PA34 4NX, Scotland

      IIF 1723
  • Izaguirre Rodriguez, Carlos Daniel, Mr.
    Venezuelan company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings West, 10 Kings Avenue, London, SW4 8BG, England

      IIF 1724
  • Matchett-jacquemard, Marie-france-cecilemadeleine
    French interior design born in January 1945

    Registered addresses and corresponding companies
    • icon of address Flat 6, 12 Stanley Gardens, London, W11 2NE

      IIF 1725
  • The Duchess Of Roxburghe Virginia Mary Roxburghe
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 1726
  • The Duchess Of Roxburghe Virginia Mary Roxburghe
    British born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 1727
  • Roxburghe, Virginia Mary, The Duchess Of Roxburghe
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 1728
  • Roxburghe, Virginia Mary, The Duchess Of Roxburghe
    British interior design born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Floors Castle, Kelso, Roxburghshire, TD5 7RW, Scotland

      IIF 1729
child relation
Offspring entities and appointments
Active 704
  • 1
    icon of address 235 Flat 5a, 235 Sussex Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 1416 - Director → ME
    icon of calendar 2012-11-22 ~ dissolved
    IIF 1609 - Secretary → ME
  • 2
    icon of address 12a Bloom Park Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 1412 - Director → ME
  • 3
    icon of address 87 Salop Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 386 - Director → ME
  • 4
    icon of address 24 Scotts Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 905 - Director → ME
  • 5
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-31 ~ now
    IIF 302 - Director → ME
  • 6
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 539 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 485 - Right to appoint or remove membersOE
  • 7
    icon of address 8 Imperial Square, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 1578 - Director → ME
  • 8
    4ALBIONSTREET LIMITED - 2018-11-13
    icon of address 8 Imperial Square, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 1582 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 1493 - Ownership of shares – 75% or moreOE
    IIF 1493 - Ownership of voting rights - 75% or moreOE
    IIF 1493 - Right to appoint or remove directorsOE
  • 9
    icon of address 30 Meaford Road, Barlaston, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 648 - Director → ME
  • 11
    icon of address Gate 2 Tile Street, Bury, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1 Royal Exchange Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,681 GBP2020-10-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Royal Exchange Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 157 - Has significant influence or controlOE
  • 14
    icon of address Unit 19 Aberdare Enterprise Centre, Aberaman Industrial Estate, Aberdare, Rct, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 1522 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 1183 - Right to appoint or remove directorsOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2nd Floor, Patman House, 23-27 Electric Parade, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-26 ~ dissolved
    IIF 1049 - Director → ME
    icon of calendar 2005-12-29 ~ dissolved
    IIF 1379 - Secretary → ME
  • 16
    NEWLANDSCARANDCLASSIC LTD - 2022-02-15
    NEWLANDS CAR AND CLASSIC LTD - 2024-01-26
    icon of address Standard House, Lower Road, Forest Row, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (389 parents, 25 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 595 - LLP Member → ME
  • 18
    icon of address 62 Ibbetson Oval, Churwell, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,635 GBP2020-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    CORETX PROTECT LIMITED - 2016-04-11
    FRINDR LTD - 2016-03-15
    icon of address Third Floor, One London Square, Cross Lanes, Guilford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 981 - Director → ME
  • 20
    icon of address C/o Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 365 - Director → ME
  • 21
    icon of address Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 1000 - Director → ME
  • 22
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 1358 - Director → ME
  • 23
    icon of address 2 Westfield Drive, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    B E WHITE CURTAINS & BLINDS LIMITED - 2024-01-05
    B E WHITE CURTAIN & BLIND LIMITED - 2023-01-03
    icon of address 61a High Street South, Rushden, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,279 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 61a High Street South, Rushden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,515 GBP2024-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 1495 - Ownership of voting rights - 75% or moreOE
    IIF 1495 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 27
    TALONGROVE LIMITED - 2001-06-01
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 281 - Director → ME
  • 28
    TALONGROVE TRAVEL LIMITED - 2000-10-20
    ALL LEISURE HOLIDAYS LIMITED - 1997-11-18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 294 - Director → ME
  • 29
    SAMANTHA KNIGHT INTERIORS LTD - 2025-03-13
    ALMOND GROVES HOLDINGS LIMITED - 2025-03-17
    icon of address Apex Partners Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,392 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 49 Upper Montagu Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-12 ~ dissolved
    IIF 1087 - Director → ME
  • 31
    icon of address 69 High Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 227 - Director → ME
  • 32
    icon of address 42 Oaklands Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 42 Oaklands Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 126 Royal College Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 1442 - Director → ME
    icon of calendar 2015-07-22 ~ dissolved
    IIF 1678 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 1189 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 99 - Director → ME
    icon of calendar 2025-08-11 ~ now
    IIF 1643 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 150 Bennerley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 5 - Director → ME
  • 37
    icon of address Business Plus, 390 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 38
    DAY TRUE HOLDINGS LIMITED - 2023-12-05
    icon of address 1st Floor 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 823 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    STRIPEEXTRA LIMITED - 2003-05-15
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -364,730 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 671 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-08-19 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 41
    WOODFIELD TRADING LIMITED - 2002-02-15
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-12-20 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 35 Progress Road, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 2 Bridge Street, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 388 - Director → ME
  • 44
    icon of address 8 Orbain Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Right to appoint or remove directorsOE
    IIF 975 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 86 Abingdon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 1617 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 46
    A-LIST INTERIORS LTD - 2010-01-05
    icon of address 10 Arcadian Close, Bexley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 419 - Director → ME
  • 47
    JOSEPH ARNOLD & SONS LIMITED - 1993-05-07
    ARNOLD WHITE LAND & ESTATES LIMITED - 1997-05-13
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 1059 - Director → ME
  • 48
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 1064 - Director → ME
  • 49
    ART OF LIVING APARTMENT LTD - 2018-01-25
    icon of address 134 Westmill Road, Westmill Lawns, Hitchin, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 1587 - Right to appoint or remove directors as a member of a firmOE
    IIF 1587 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1587 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1587 - Right to appoint or remove directorsOE
    IIF 1587 - Ownership of shares – 75% or moreOE
    IIF 1587 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 1580 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 1489 - Right to appoint or remove directorsOE
    IIF 1489 - Ownership of voting rights - 75% or moreOE
    IIF 1489 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 1579 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 1490 - Right to appoint or remove directorsOE
    IIF 1490 - Ownership of voting rights - 75% or moreOE
    IIF 1490 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 8 Imperial Square, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 1492 - Ownership of voting rights - 75% or moreOE
    IIF 1492 - Ownership of shares – 75% or moreOE
    IIF 1492 - Right to appoint or remove directorsOE
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 54
    LIS MANAGEMENT LIMITED - 2018-01-10
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,285 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 1175 - Director → ME
  • 56
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    793,614 GBP2024-05-31
    Officer
    icon of calendar 2002-05-27 ~ now
    IIF 801 - Director → ME
    icon of calendar 2002-05-27 ~ now
    IIF 1427 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 458 - Has significant influence or control as a member of a firmOE
    IIF 458 - Has significant influence or control over the trustees of a trustOE
    IIF 458 - Has significant influence or controlOE
    IIF 458 - Right to appoint or remove directors as a member of a firmOE
    IIF 458 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 16 Overhill Road, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 826 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 826 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 31 Home Mead, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 949 - Right to appoint or remove directorsOE
    IIF 949 - Ownership of voting rights - 75% or moreOE
    IIF 949 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 1073 - Director → ME
  • 60
    icon of address 30 Binley Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,106 GBP2018-07-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 10 Academy Fields Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Unit 31 Cumberland Avenue, Cumberland Business Park, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 104 - Director → ME
  • 63
    icon of address 75 High Street, Boston, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 608 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    AVONMOUTH PROJECTS GROUP LTD - 2016-10-14
    icon of address Top Floor, St Andrews House, St Andrews Road, Avonmouth, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 580 - Has significant influence or controlOE
  • 65
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzrd, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 1072 - Director → ME
  • 66
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 1066 - Director → ME
  • 67
    AW CONNECTIONS LIMITED - 2022-06-09
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 1069 - Director → ME
  • 68
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 1067 - Director → ME
  • 69
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 1065 - Director → ME
  • 70
    AW ENERGY LIMITED - 2022-06-09
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 1062 - Director → ME
  • 71
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 1068 - Director → ME
  • 72
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 1074 - Director → ME
  • 73
    AWE (ILFORD PARK) LIMITED - 2013-12-05
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 1060 - Director → ME
  • 74
    icon of address Fairlawn, Woodland Walk, Ferndown, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 50 Baker Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 769 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 1656 - Secretary → ME
  • 76
    icon of address The Old School The Street, West Harptree, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 1565 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1107 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 66 Pimlico Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 1200 - Right to appoint or remove directorsOE
    IIF 1200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1200 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address Barrow Stores Court, 40-42 Decima Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 816 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 121 Castle Road, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1501 - Director → ME
  • 80
    icon of address Estate Office Chisbridge Farm, Chisbridge Lane, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 1251 - Director → ME
  • 81
    icon of address Oxley Block Management 60a Saddleworth Road, Greetland, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 1419 - Director → ME
  • 82
    icon of address 40 Bennett Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-02 ~ now
    IIF 1207 - Director → ME
    icon of calendar 2002-08-02 ~ now
    IIF 1503 - Secretary → ME
  • 83
    icon of address 24 Pine Quadrant, Chapelhall, Airdrie, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 1355 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 562 - Has significant influence or control as a member of a firmOE
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Beverley House, 17 Beverley Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-05
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 255 - Director → ME
    icon of calendar 2006-08-08 ~ dissolved
    IIF 1515 - Secretary → ME
  • 85
    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
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 745 - Director → ME
  • 86
    icon of address Hill Top Farm Birkwood Road, Altofts, Normanton, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 619 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 1268 - Director → ME
  • 88
    icon of address 15a High Street, Bluetown, Sheerness, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,012 GBP2020-04-30
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2004-04-05 ~ dissolved
    IIF 1303 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 591 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 271 - Director → ME
  • 90
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 270 - Director → ME
  • 91
    icon of address 5 Copse Road, Clevedon, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-04-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 338a Regents Park Road, Office 3 And 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,664 GBP2023-09-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 1104 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 48 Station Road, Holywell Green, Halifax, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 938 - Director → ME
  • 94
    icon of address 2 Cochno Gardens, Hardgate, Clydebank, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 1401 - Director → ME
  • 95
    icon of address 21 Bennie Place, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1181 - Right to appoint or remove directorsOE
    IIF 1181 - Ownership of voting rights - 75% or moreOE
    IIF 1181 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301 GBP2024-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 945 - Director → ME
  • 97
    icon of address 27 Bradshaw Road, Marple, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    2,328 GBP2017-07-01 ~ 2018-02-28
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 445 - Director → ME
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 454 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address The Threlfall Building, Trueman Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    931,777 GBP2024-07-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 313 - Director → ME
  • 99
    icon of address 53 Downham Boulevard, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1497 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 9 Orchard Gardens, Dawlish, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-08 ~ dissolved
    IIF 1220 - Director → ME
  • 101
    icon of address 50 High Street, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 1103 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 324 - Director → ME
  • 103
    icon of address 10 Station Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 1677 - Secretary → ME
  • 104
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 1668 - Secretary → ME
  • 105
    FISEPA 183 LIMITED - 2003-04-11
    icon of address C/o James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 1558 - Secretary → ME
  • 106
    icon of address Heritage House, 34b North Cray Road, Bexley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 133 - Director → ME
  • 107
    icon of address Flat 7 Dunn Street, Rendles Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
  • 108
    icon of address 97 Baffins Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Lilac Farm House, 19 Mill Lane, Cottesmore, Rutland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 110
    icon of address 10 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Ownership of shares – 75% or moreOE
  • 111
    CAT COMPONENTS LIMITED - 1995-09-28
    icon of address Unit 1b Trinity Trading Estate, Tribune Drive, Sittingbourne, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-24 ~ dissolved
    IIF 216 - Director → ME
    icon of calendar 1994-01-24 ~ dissolved
    IIF 1376 - Secretary → ME
  • 112
    icon of address 49 Rutland Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 599 - Director → ME
  • 113
    icon of address Barrow Stores Court, 40 Decima Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Decima Street, 40-42 Decima Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 3 Green Park Lane Green Park Lane, Beckington, Frome, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 499 - Director → ME
    icon of calendar 2008-02-21 ~ now
    IIF 1676 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 1305 - Has significant influence or controlOE
  • 116
    ZEALOUS DEVELOPMENTS LIMITED - 2007-05-15
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1191 - Ownership of voting rights - 75% or moreOE
    IIF 1191 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 1061 - Director → ME
  • 118
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 1075 - Director → ME
  • 119
    icon of address Ctmc, 74 Allaston Road, Lydney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 120
    icon of address Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,204 GBP2021-03-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 900 - Director → ME
  • 121
    icon of address 69 Baildon Road, Baildon, Shipley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    CITYLIFE INVESTEMNTS LTD - 2007-02-20
    icon of address Barrow Stores Court, 40-42 Decima Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 1330 - Director → ME
  • 123
    T CLARKE & SONS (JOINERY) LIMITED - 2010-04-26
    T CLARKE & SONS (CONSTRUCTION) LIMITED - 2014-02-28
    icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,581,470 GBP2024-11-30
    Officer
    icon of calendar 1999-09-29 ~ now
    IIF 927 - Director → ME
  • 124
    ASTUCIA (UK) LIMITED - 2006-05-25
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 715 - Director → ME
    icon of calendar 2021-10-27 ~ now
    IIF 1698 - Secretary → ME
  • 125
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 712 - Director → ME
    icon of calendar 2021-10-27 ~ now
    IIF 1697 - Secretary → ME
  • 126
    CLOUD PETROLUEM LIMITED - 2022-12-21
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 479 - Has significant influence or controlOE
  • 127
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 128
    icon of address Barrow Stores Court, 40-42 Decima Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 813 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Barrow Stores Court, 40-42 Decima Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 1327 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 814 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,501,000 GBP2017-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Verulam House, 60 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 917 - Director → ME
  • 132
    icon of address 9 Alpha House, 433 Uxbridge Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 9, Alpha House, 433 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 954 - Ownership of voting rights - 75% or moreOE
    IIF 954 - Ownership of shares – 75% or moreOE
  • 135
    CORETX CONNECT LIMITED - 2016-04-11
    GLOBAL DIGITAL CORPORATION LTD - 2016-03-15
    icon of address Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 983 - Director → ME
  • 136
    icon of address Unit 31 Cumberland Avenue, Cumberland Business Park, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 103 - Director → ME
  • 137
    icon of address 10 Academy Fields Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 449 - Director → ME
  • 138
    PLANET CONTRACTS LTD - 2024-06-25
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 877 - Director → ME
  • 139
    icon of address 36 Milton Road, East Kilbride, Glasgow
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,231 GBP2024-03-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 873 - Director → ME
  • 140
    icon of address 36 Milton Road, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,064 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 874 - Director → ME
  • 141
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,029 GBP2024-03-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 878 - Director → ME
  • 142
    icon of address 14 Park Farm Evesham Road, Greet, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,548 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 148 Hatherley Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address C/o R2b Business Solutions Courtyard Offices, Town House, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,927 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 1436 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address Mildmay House, Church Lane, Twyford, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 1063 - Director → ME
  • 146
    EIGHTY[6] LTD. - 2012-02-16
    icon of address Siobhan Mcdonagh, 149 Ardmory Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 603 - Director → ME
  • 147
    icon of address 1 Swillington Lane, Swillington, Leeds, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 687 - Director → ME
  • 148
    icon of address C/o Cummins Ltd, Yarm Road, Darlington, County Durham
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 884 - Director → ME
  • 149
    icon of address Figurit Niddry Lodge, 51 Holland Street, Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2002-12-23 ~ dissolved
    IIF 1117 - Director → ME
  • 150
    BOTERO INTERIOR DESIGN LIMITED - 2016-03-11
    icon of address 133 The Broadway, Mill Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-22 ~ now
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 708 - Has significant influence or controlOE
  • 151
    icon of address Chardleigh Cottage Paines Hill, Limpsfield, Oxted, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 709 - Has significant influence or control as a member of a firmOE
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 48 Thurloe Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,207 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 643 - Ownership of shares – More than 50% but less than 75%OE
  • 153
    AW BOREHOLES LIMITED - 2024-08-27
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzrd, Bedfordshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 1071 - Director → ME
  • 154
    icon of address 8 East Lea, Topcliffe Village, Thirsk, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2005-05-04 ~ dissolved
    IIF 1499 - Secretary → ME
  • 155
    icon of address 45 Chase Court Gardens, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 156
    icon of address 128 Elgin Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 1212 - Director → ME
  • 157
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    72,113 GBP2021-03-31
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 824 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 39 Kirby Road, North End, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 859 - Director → ME
  • 159
    icon of address 97 Baffins Road, Copnor, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 864 - Director → ME
    icon of calendar 2011-10-03 ~ dissolved
    IIF 1701 - Secretary → ME
  • 160
    icon of address De Montfort Restaurant, Offenham, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 1204 - Director → ME
  • 161
    icon of address Red Horse Inn High Street, Shipton-under-wychwood, Chipping Norton, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-12 ~ dissolved
    IIF 249 - Director → ME
  • 162
    icon of address Unit 9.7 Thorpe Arch Retail Park, Thorpe Arch Industrial Estate, Wetherby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    368 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 1561 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 1591 - Ownership of shares – 75% or moreOE
  • 163
    EMPORIUM THORP ARCH LIMITED - 2014-12-22
    icon of address Unit 9.7 Thorp Arch Retail Park, Thorp Arch Industrial Estate, Wetherby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    771 GBP2017-03-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 1560 - Director → ME
  • 164
    icon of address 14 Upper Lisburn Road, Belfast, Co Antrim
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1616 - Has significant influence or controlOE
    IIF 1616 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1616 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2011-06-08 ~ dissolved
    IIF 1682 - Secretary → ME
  • 166
    icon of address Leadermans, St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1439 - Right to appoint or remove directorsOE
    IIF 1439 - Ownership of voting rights - 75% or moreOE
    IIF 1439 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Suite 5, 4 Old Lodge Place, St Margarets Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 168
    icon of address Fylde Tax Accountants, 155 Newton Drive, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 771 - Director → ME
  • 169
    PRISM COMMUNICATIONS LIMITED - 1990-11-14
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 177 - Director → ME
  • 170
    icon of address Hammetts West Town, Woolsery, Bideford, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ dissolved
    IIF 1012 - Director → ME
    icon of calendar 2005-03-23 ~ dissolved
    IIF 1516 - Secretary → ME
  • 171
    icon of address 87a High Street, The Old Town, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 1600 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 944 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 944 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 172
    icon of address 2nd Floor Patman House, 23-27 Electric Parade, George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-26 ~ dissolved
    IIF 1054 - Director → ME
    icon of calendar 1998-06-26 ~ dissolved
    IIF 1381 - Secretary → ME
  • 173
    icon of address 61 Denmark Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 64 - Director → ME
  • 174
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-10 ~ dissolved
    IIF 1425 - Secretary → ME
  • 175
    10 BASILDON COURT LTD - 2013-01-30
    EARL DEVELOPMENTS LTD - 2012-11-22
    LUXE LIVING LONDON LIMITED - 2012-09-13
    icon of address Studio 6 6 Hornsey Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195,830 GBP2018-12-31
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 1415 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 698 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address Unit 003 Parma House, Clarendon Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 1418 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 697 - Has significant influence or control as a member of a firmOE
    IIF 697 - Has significant influence or controlOE
  • 177
    ELY BUSINESS CENTRE LIMITED - 2004-06-25
    LEGISLATOR 1443 LIMITED - 1999-11-11
    icon of address The Grange, Nutholt Lane, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 1033 - Director → ME
  • 178
    icon of address 24 Craft Marshall Industrial Estate, Gas Road, Sittingbourne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 75 High Street, Fletton, Peterborough, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,238 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 3 Newmills Road, Balerno, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 707 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 16 Mount Charles, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,330 GBP2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 1 Lochrin Square, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80,715 GBP2019-10-31
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 1382 - Director → ME
    icon of calendar 2018-08-03 ~ dissolved
    IIF 1692 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 183
    INNOVATE RETAIL LTD - 2025-06-30
    RETAIL GEEK LTD - 2018-07-09
    icon of address 117 Elgam Avenue, Blaenavon, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 208 - Director → ME
    icon of calendar 2015-06-26 ~ now
    IIF 1690 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Has significant influence or control as a member of a firmOE
    IIF 694 - Right to appoint or remove directorsOE
  • 184
    icon of address 3 North Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1429 - Director → ME
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1648 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1096 - Ownership of shares – 75% or moreOE
    IIF 1096 - Right to appoint or remove directorsOE
    IIF 1096 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address 1st Floor 3&4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,309 GBP2023-09-30
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 1574 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 1310 - Right to appoint or remove directorsOE
    IIF 1310 - Ownership of voting rights - 75% or moreOE
    IIF 1310 - Ownership of shares – 75% or moreOE
  • 186
    icon of address White Gate Farm, Blackborough, Cullompton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 1570 - Director → ME
  • 187
    icon of address White Gate Farm, Blackborough, Cullompton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,070 GBP2018-03-31
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 1576 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 1308 - Has significant influence or control as a member of a firmOE
    IIF 1308 - Right to appoint or remove directorsOE
    IIF 1308 - Ownership of voting rights - 75% or moreOE
    IIF 1308 - Ownership of shares – 75% or moreOE
  • 188
    icon of address The Old Forge Farm, Conford, Liphook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 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
  • 189
    icon of address Unit 19 Aberdare Enterprise Centre Aberaman Industrial Estate, Aberaman, Aberdare, Rnondda Cynon Taff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 1521 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 1182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1182 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address Esher, Uffington Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 668 - Director → ME
  • 191
    icon of address 9 Compton Drive, Lower Parkstone, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 370 - Director → ME
  • 192
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 1219 - Director → ME
    icon of calendar 2023-06-09 ~ now
    IIF 1695 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 807 - Right to appoint or remove directorsOE
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 650 - Director → ME
    icon of calendar 2022-06-27 ~ dissolved
    IIF 1651 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 40-42 Decima Street, London
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    -18,200 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 810 - Ownership of shares – 75% or moreOE
  • 195
    UNDERVIEW PROPERTIES LIMITED - 2004-12-09
    icon of address The Threlfall Building, Trueman Street, Liverpool, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,590 GBP2024-07-31
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 315 - Director → ME
  • 196
    icon of address 172 Bangor Road, Holywood, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 763 - Director → ME
  • 197
    icon of address 109 109, Ewhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 15a Anchor Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 480 - Has significant influence or control as a member of a firmOE
    IIF 480 - Has significant influence or control over the trustees of a trustOE
    IIF 480 - Has significant influence or controlOE
    IIF 480 - Right to appoint or remove directors as a member of a firmOE
    IIF 480 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 480 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 480 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 480 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 192-194 Alder Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 192 - 194 Alder Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,882 GBP2021-07-31
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Fairlawn, Woodland Walk, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 923 - Director → ME
  • 202
    FAMILY FOCUS (LINCOLNSHIRE) C.I.C. - 2018-05-17
    icon of address 65 Deans Street Deans Street, Oakham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 879 - Director → ME
  • 203
    icon of address 15a High Street, Bluetown, Sheerness, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266,474 GBP2023-03-31
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    PITCOMP 121 PLC - 1995-07-17
    icon of address Third Floor One London Square, Cross Lane, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 176 - Director → ME
  • 205
    icon of address The Library The 1927 Building, 2 Michael Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 1410 - Director → ME
  • 206
    icon of address 66 Pimlico Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 1201 - Right to appoint or remove directorsOE
    IIF 1201 - Ownership of voting rights - 75% or moreOE
    IIF 1201 - Ownership of shares – 75% or moreOE
  • 207
    FBC KITCHEN LIMITED - 2016-12-14
    icon of address 12 Francis Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 1196 - Right to appoint or remove directorsOE
    IIF 1196 - Ownership of voting rights - 75% or moreOE
    IIF 1196 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 66 Pimlico Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,274,306 GBP2024-12-31
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 1408 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1199 - Right to appoint or remove directorsOE
    IIF 1199 - Ownership of voting rights - 75% or moreOE
    IIF 1199 - Ownership of shares – 75% or moreOE
  • 209
    DOUITS LIMITED - 2020-08-25
    icon of address 10 St Mary's Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1110 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address 1 London Street, Reading, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 1639 - LLP Member → ME
  • 211
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 1092 - Director → ME
  • 212
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 1093 - Director → ME
  • 213
    SANDCO 975 LIMITED - 2006-05-11
    icon of address 66 Pimlico Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -631,234 GBP2021-12-31
    Officer
    icon of calendar 2006-05-10 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1197 - Right to appoint or remove directorsOE
    IIF 1197 - Ownership of voting rights - 75% or moreOE
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 214
    GC CO NO. 105 LIMITED - 2012-10-18
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 308 - Director → ME
  • 215
    icon of address Hollybush Farmhouse, Buxhall, Stowmarket, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 1420 - Director → ME
  • 216
    icon of address 16 The Ridgeway, Burbage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Azets Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,585 GBP2025-03-31
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 635 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address Azets Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,878,336 GBP2025-03-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 935 - Director → ME
  • 219
    icon of address C/o Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline
    Dissolved Corporate (6 parents)
    Equity (Company account)
    50,273 GBP2021-12-31
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 1729 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 1727 - Has significant influence or controlOE
  • 220
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 1728 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 1726 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1726 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    T-JAC LTD - 2024-10-17
    icon of address Studio 2 Watermill Industrial Estate, Buntingford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 912 - Director → ME
  • 222
    icon of address Studio 2 Watermill Industrial Estate, Aspenden Road, Buntingford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 690 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    icon of address Studio 2 Watermill Industrial Estate, Buntingford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 910 - Director → ME
  • 224
    icon of address Studio 2 Watermill Industrial Estate, Buntingford, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 691 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 225
    icon of address Hildenbrook House, The Slade, Tonbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 903 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 903 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 25 Sandyford Place, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,063 GBP2025-03-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address Arcadia House, Maritime Walk, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 1005 - Director → ME
  • 228
    TREVOR REYNOLDS DEVELOPMENTS LTD - 2011-09-30
    icon of address 16 Mount Charles, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-14 ~ now
    IIF 1657 - Secretary → ME
  • 229
    icon of address 26 Farm Way, Buckhurst Hill, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 487 - Ownership of shares – 75% or moreOE
  • 230
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 1113 - Director → ME
  • 231
    icon of address 27 Glenesk Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,128 GBP2022-03-31
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address 70 Campden Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address Dirleton House, Forest Row, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 705 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 6 Summer Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 566 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    icon of address Flat 28 24 St Pancras Way, Camden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,944 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 1190 - Ownership of shares – 75% or moreOE
    IIF 1190 - Ownership of voting rights - 75% or moreOE
  • 236
    icon of address 20 Church Avenue, Holywood, County Down
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 1391 - Director → ME
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 641 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 641 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-12 ~ now
    IIF 693 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 693 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address Flat 3 Birch Lodge, 19 Copse Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 906 - Director → ME
  • 238
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 1623 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 1433 - Right to appoint or remove directorsOE
    IIF 1433 - Ownership of voting rights - 75% or moreOE
    IIF 1433 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 11 Greenfield Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 808 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 808 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,863 GBP2024-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 1086 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 636 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    GOODHEAD GROUP PLC - 2012-11-29
    GOODHEAD PRINT GROUP PLC - 1988-09-02
    SCANBOND LIMITED - 1985-01-16
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 746 - Director → ME
  • 243
    icon of address Dirleton House Lewes Road, Forest Row, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ dissolved
    IIF 918 - Director → ME
    icon of calendar 1999-01-22 ~ dissolved
    IIF 1481 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 706 - Has significant influence or controlOE
  • 244
    icon of address 33 Crossway, Welwyn Garden City
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 444 - Director → ME
  • 245
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 1699 - Secretary → ME
  • 246
    ASTUCIA LIMITED - 2006-04-26
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 1696 - Secretary → ME
  • 247
    COUNT ON US LIMITED - 2012-03-22
    CASTLECLOVER LIMITED - 1987-06-22
    icon of address A4 Telford Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 714 - Director → ME
    icon of calendar 2006-01-27 ~ dissolved
    IIF 1533 - Secretary → ME
  • 248
    CITY CLICKERS LIMITED - 2012-03-22
    WELLRELAY LIMITED - 2000-05-30
    icon of address A4 Telford Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    IIF 1532 - Secretary → ME
  • 249
    icon of address Gorhambury House, Gorhambury Estate, St Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 4385, 10972414: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 332 - Director → ME
  • 251
    icon of address 2 Park Road, Consett, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 316 - Director → ME
  • 252
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Wyre View, Dolphinholme, Lancaster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 254
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2022-06-22 ~ dissolved
    IIF 1642 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 255
    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
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 284 - Director → ME
  • 256
    PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED - 2017-01-11
    PAGE & MOY LIMITED - 2011-03-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 283 - Director → ME
  • 257
    icon of address 8 Imperial Square, Cheltenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 1583 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 1321 - Right to appoint or remove directorsOE
  • 258
    icon of address Winterton House First Floor West, High Street, Westerham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    IIF 784 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 66 Pimlico Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 1409 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1198 - Ownership of voting rights - 75% or moreOE
    IIF 1198 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Britannia House, Roberts Mews, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,390 GBP2019-10-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 70 Gloucester Place Flat 3, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,715 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 1430 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 1299 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1299 - Right to appoint or remove directorsOE
    IIF 1299 - Ownership of voting rights - More than 50% but less than 75%OE
  • 262
    RAM JAM INN LIMITED(THE) - 1998-04-15
    SHIFTHEATH LIMITED - 1985-08-02
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 31 - Director → ME
  • 263
    icon of address 64 Southwark Bridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -957 GBP2021-12-31
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1304 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 4 Wellingtonia Gardens, Hordle, Lymington, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,860 GBP2021-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 265
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,032 GBP2019-08-31
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Has significant influence or control as a member of a firmOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 26 Compton Avenue, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 1397 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1306 - Ownership of shares – 75% or moreOE
  • 267
    icon of address Ferney Hall, Onibury, Craven Arms, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ now
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 463 - Right to appoint or remove directorsOE
  • 268
    VINOUS LIMITED - 2016-10-31
    icon of address Business Plus, 390 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 269
    icon of address White Gate Farm, Blackborough, Cullompton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 1575 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1307 - Right to appoint or remove directorsOE
    IIF 1307 - Ownership of voting rights - 75% or moreOE
    IIF 1307 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 6 Herschell Mews, Cambria Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-04 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 696 - Has significant influence or controlOE
  • 271
    icon of address 4 Hillbeck Street, South Church, Bishop Auckland, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 296 - Director → ME
  • 272
    icon of address 1 Kitcombe Cottages, Gosport Road, Farringdon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 431 - Director → ME
  • 273
    SHIMMER LIMITED - 1998-10-12
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,537 GBP2019-12-31
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 989 - Director → ME
  • 274
    icon of address 5 Park Way, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,646 GBP2024-06-30
    Officer
    icon of calendar 2007-03-21 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 524 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    HOME OFFICE INTERIORS LTD - 2001-10-30
    icon of address 26 The Platt, Lindfield, Haywards Heath, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,826 GBP2024-03-31
    Officer
    icon of calendar 2001-01-18 ~ now
    IIF 129 - Director → ME
    icon of calendar 2001-01-18 ~ now
    IIF 1632 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address Homestall Manor Homestall Road, Ashurst Wood, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Homestall Manor, Homestall Road, Ashurst Wood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 536 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 278
    icon of address Homestall Manor, Homestall Road, Ashurst Wood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 538 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Right to surplus assets - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 279
    icon of address 1 Kitcombe Cottages Gosport Road, Farringdon, Alton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address 150 Bennerley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,460 GBP2017-07-31
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address The Barrow Stores 40 Decima Street, Towerbridge, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 1333 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 817 - Ownership of shares – 75% or moreOE
  • 282
    THE LONDON FURNISHING COMPANY LIMITED - 2016-05-10
    LONDON DESIGN GROUP LIMITED - 2024-08-19
    icon of address 7 Prescott Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,665,554 GBP2024-11-30
    Officer
    icon of calendar 1995-05-30 ~ now
    IIF 833 - Director → ME
  • 283
    icon of address Unit 8 Guilberts Industrial Centre, Collings Road, St Peter Port, Guernsey
    Removed Corporate (2 parents)
    Officer
    Responsible for director
    icon of calendar 2023-11-15 ~ now
    IIF 1006 - Managing Officer → ME
  • 284
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 899 - Director → ME
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 674 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 588 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 285
    icon of address 105 Chestnut Avenue, West Wickham, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 678 - Has significant influence or controlOE
  • 286
    icon of address 6 Summer Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,778 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 567 - Ownership of shares – More than 50% but less than 75%OE
  • 287
    IAIN SMITH DESIGN LIMITED - 2004-07-21
    HBJ 696 LIMITED - 2004-07-19
    icon of address C/o Gcrr Limited Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 850 - Director → ME
    icon of calendar 2004-07-21 ~ dissolved
    IIF 1519 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 210 - Director → ME
  • 289
    icon of address 38 Parkwood Road, Whiston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-15 ~ dissolved
    IIF 198 - Director → ME
  • 290
    icon of address 46 Picton Street, Montpelier, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 442 - Director → ME
  • 291
    icon of address 7c Inverleith Row, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 853 - Director → ME
  • 292
    icon of address Haywood Mill, 8 Haywood Street, Leek, Staffordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-12 ~ now
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 612 - Ownership of shares – More than 50% but less than 75%OE
  • 293
    icon of address 11 Owen Street, Pennar, Pembroke Dock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 1184 - Right to appoint or remove directorsOE
    IIF 1184 - Ownership of voting rights - 75% or moreOE
    IIF 1184 - Ownership of shares – 75% or moreOE
  • 294
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,277,754 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 1007 - Director → ME
    icon of calendar 2010-02-26 ~ now
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 673 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    icon of address 48 Telford Way, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 125 - Director → ME
  • 296
    icon of address 3 Miller Smith Close, Tadworth, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 843 - Director → ME
  • 297
    icon of address 67 Windsor Road Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    685,296 GBP2024-07-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 600 - Director → ME
  • 298
    SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED - 2013-05-28
    CORETX LIMITED - 2017-11-30
    ENSCO 899 LIMITED - 2013-03-18
    SELECTION SERVICES INVESTMENTS LIMITED - 2016-04-11
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 992 - Director → ME
  • 299
    AGGREGATED TELECOM LIMITED - 2016-04-11
    CORETX PROTECT LIMITED - 2017-11-30
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 990 - Director → ME
  • 300
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 993 - Director → ME
  • 301
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 991 - Director → ME
  • 302
    icon of address 5 Hillcote Close, Fulwwod, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 1369 - Director → ME
  • 303
    icon of address 12 Smith, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 322 - Director → ME
  • 304
    icon of address 12 Smith Close Fawley, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 12 Smith Close Fawley, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 321 - Director → ME
  • 306
    icon of address 8 Imperial Square, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90 GBP2024-02-29
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 1584 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1491 - Has significant influence or controlOE
  • 307
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 308
    icon of address Redwood House 65 Bristol Road, Keynsham, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 10 Oakington Avenue Oakington Avenue, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 542 - Director → ME
  • 311
    WACKY PRODUCTIONS LIMITED - 2004-07-06
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 1385 - Director → ME
    icon of calendar 2004-06-30 ~ dissolved
    IIF 1525 - Secretary → ME
  • 312
    icon of address 63 Netherstreet, Bromham, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,125,845 GBP2024-12-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 1046 - Director → ME
  • 313
    icon of address The Old School, The Street, West Harptree, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 496 - Director → ME
  • 314
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 957 - Right to appoint or remove directorsOE
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Ownership of shares – 75% or moreOE
  • 315
    icon of address A7 Manor Point, Manor Lane, Holmes Chapel, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,564 GBP2024-06-30
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 825 - Ownership of shares – More than 50% but less than 75%OE
  • 316
    icon of address 3 Manor Crescent, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 248 - Director → ME
  • 317
    GRANDBEACH LIMITED - 1996-10-01
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 1635 - Director → ME
    icon of calendar 1996-09-18 ~ dissolved
    IIF 1634 - Director → ME
  • 318
    icon of address C/o Begbies Traynor (central) Llp, Units 1-3 Hilltop Business Park, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,429 GBP2022-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 19 Bon Accord Crescent, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 1485 - Director → ME
    IIF 1647 - Director → ME
    icon of calendar 2005-08-16 ~ dissolved
    IIF 1611 - Secretary → ME
  • 320
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 321
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,778 GBP2019-01-31
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 522 - Has significant influence or controlOE
  • 322
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 701 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 701 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 700 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 700 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    icon of address 82 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115,242 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 1383 - Director → ME
  • 325
    icon of address 63 Netherstreet, Bromham, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    354,999 GBP2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 1047 - Director → ME
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 789 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 789 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 792 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 792 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    icon of address Homestall Manor, Homestall Road, Ashurst Wood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 540 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 327
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 127 - Director → ME
  • 328
    icon of address 21 Lydbury Crescent, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 787 - Ownership of shares – 75% or moreOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Right to appoint or remove directorsOE
  • 329
    icon of address 17 Northpark Street, Flat 1/1, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 972 - Has significant influence or controlOE
  • 330
    icon of address 15a Anchor Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 331
    icon of address Bank House, Seaforth Street, Fraserburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -242 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 617 - Ownership of shares – More than 25% but not more than 50%OE
  • 332
    icon of address 31 Chapel Lane, Kirby Cross, Frinton-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 514 - Has significant influence or controlOE
  • 333
    icon of address Mcmanus Hall, Unit C11 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 3 Miller Smith Close, Tadworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 848 - Director → ME
  • 335
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 1095 - Director → ME
    IIF 1226 - Director → ME
    icon of calendar 2008-03-06 ~ now
    IIF 1224 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1105 - Right to appoint or remove directorsOE
    IIF 1105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1187 - Right to appoint or remove directorsOE
    IIF 1187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1187 - Ownership of shares – More than 25% but not more than 50%OE
  • 336
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 595 York Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 39 - Director → ME
  • 338
    icon of address 5 Waterdale Close, Bridlington, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 38 - Director → ME
  • 339
    icon of address Lime Tree House, Lime Tree Walk, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,748 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Ownership of shares – 75% or moreOE
  • 340
    icon of address Rossini At Leatherne Bottel Bridle Way, Goring, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,154 GBP2020-07-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 750 - Director → ME
  • 341
    icon of address 20 Winchfield House, Highcliffe Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 410 - Has significant influence or controlOE
  • 342
    icon of address 2nd Floor Flat 186a Stamford Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 1176 - Director → ME
    icon of calendar 2023-04-11 ~ dissolved
    IIF 1615 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 1098 - Right to appoint or remove directorsOE
    IIF 1098 - Ownership of voting rights - 75% or moreOE
    IIF 1098 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 42 Gallowhill Road, Kinross, Perth & Kinross, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 1057 - Director → ME
  • 344
    PAGE & MOY TRAVEL LTD - 2005-09-13
    FORAY 1313 LIMITED - 2000-11-27
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 287 - Director → ME
  • 345
    icon of address Unit 7 Fairbank Studios, 65-69 Lots Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-09 ~ dissolved
    IIF 1127 - Director → ME
    icon of calendar 2001-04-09 ~ dissolved
    IIF 1653 - Secretary → ME
  • 346
    icon of address 27 Gordon Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 1100 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 13 Woodside Road, Alloa, Alloa, Clackmannanshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 348
    ODDDOT LIMITED - 2023-02-10
    icon of address C6/7 Usk Vale Park, Cwmoody, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 1396 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 1178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1178 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    icon of address C7 Usk Vale Park, Pontypool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 1179 - Right to appoint or remove directorsOE
    IIF 1179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1179 - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    icon of address 20 Basing Way Basing Way, Thames Ditton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -883 GBP2020-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 827 - Ownership of shares – 75% or moreOE
  • 351
    icon of address Old Well Cottage Petworth Road, Wormley, Godalming, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 352
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 802 - Director → ME
  • 353
    icon of address 49 Matthews Chase, Binfield, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,467 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 1435 - Right to appoint or remove directorsOE
    IIF 1435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1435 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 547 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 527 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 355
    icon of address 328 Wey House 15 Church Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 381 - Director → ME
    icon of calendar 2006-03-14 ~ now
    IIF 1528 - Secretary → ME
  • 356
    icon of address Fylde Tax Accountants, 155 Newton Drive, Blackpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 1402 - Secretary → ME
  • 357
    NETSPRITE LIMITED - 2001-03-16
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 998 - Director → ME
  • 358
    GRAPPLE (HOLDINGS) LIMITED - 2013-09-18
    icon of address 4th Floor, 51-53 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 197 - Director → ME
  • 359
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 1171 - Director → ME
  • 360
    FINE FURNISHINGS LIMITED - 2018-06-13
    LAUGLAND JONES LIMITED - 2018-06-14
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,302 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 1172 - Director → ME
  • 361
    icon of address 3 Herman De Stern Walk, Felixstowe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 1606 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 1496 - Ownership of shares – 75% or moreOE
    IIF 1496 - Ownership of voting rights - 75% or moreOE
    IIF 1496 - Right to appoint or remove directorsOE
  • 362
    icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,531 GBP2024-06-30
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 1019 - Director → ME
  • 363
    icon of address Harrison Park, Macclesfield Road, Leek, Staffordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 1015 - Director → ME
  • 364
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2004-10-08 ~ now
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 365
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 131 - Director → ME
  • 366
    icon of address Oakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 1395 - Director → ME
    icon of calendar 2013-10-04 ~ dissolved
    IIF 1684 - Secretary → ME
  • 367
    icon of address 10g Malpas Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,672 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
  • 368
    icon of address 71 Burnham Road, St Albans
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 676 - Director → ME
  • 369
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,670 GBP2024-12-31
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 370
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,302 GBP2016-11-30
    Officer
    icon of calendar 2001-09-28 ~ dissolved
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 457 - Has significant influence or control as a member of a firmOE
    IIF 457 - Has significant influence or control over the trustees of a trustOE
    IIF 457 - Has significant influence or controlOE
    IIF 457 - Right to appoint or remove directors as a member of a firmOE
    IIF 457 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 457 - Ownership of shares – More than 50% but less than 75%OE
  • 371
    icon of address 2799 Davenport House 261 Bolton Road, Bury, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-26 ~ dissolved
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 372
    icon of address Lockskinners Farm Lockskinners, Chiddingstone, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 371 - Director → ME
    icon of calendar 2016-08-25 ~ dissolved
    IIF 1665 - Secretary → ME
  • 373
    icon of address London House, 7-11 Prescott Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 374
    FOUR SEASONS STORAGE LIMITED - 2003-10-08
    PULSE (DESIGNS) LIMITED - 2024-08-05
    HYPERION HOSPITALITY LIMITED - 2024-08-19
    icon of address London House, 7-11 Prescott Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,094,358 GBP2024-11-30
    Officer
    icon of calendar 2002-07-22 ~ now
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 375
    icon of address 11 Brindley Place Brunswick Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
  • 376
    icon of address 22 Hillston Close, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 1088 - Director → ME
  • 377
    icon of address Gallagher House Gallagher Way, Heathcote, Warwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    536,333 GBP2020-03-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 378
    icon of address The Firs Uttoxeter Road, Tean, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 786 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 786 - Ownership of shares – More than 25% but not more than 50%OE
  • 379
    FIELDSEC 338 LIMITED - 2005-11-29
    icon of address 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
    icon of calendar 2012-11-30 ~ dissolved
    IIF 1717 - Secretary → ME
  • 380
    THE READING FOOTBALL CLUB (HOLDINGS) PLC - 2016-11-03
    icon of address Madejski Stadium, Junction 11 M4, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 749 - Director → ME
    icon of calendar 1999-12-06 ~ dissolved
    IIF 1130 - Director → ME
  • 381
    icon of address 31 Magdalen Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 107 - Director → ME
  • 382
    icon of address Suite 5, 4 Old Lodge Place, St Margarets Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 41 - Director → ME
  • 383
    icon of address The Workshop Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 236 - Director → ME
  • 384
    icon of address Foresters Hall 25-27 Westow Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
  • 385
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 352 - Director → ME
  • 386
    CITY IN THE COMMUNITY TRUST - 2010-11-16
    MANCHESTER CITY F.C. FOOTBALL IN THE COMMUNITY - 2010-09-29
    icon of address Etihad Stadium, Etihad Campus, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 191 - Director → ME
  • 387
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 188 - Director → ME
  • 388
    icon of address 1 London Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 1280 - Director → ME
  • 389
    icon of address Sterling House, Fulbourne Road, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 795 - Director → ME
  • 390
    icon of address 71 Portland Place Flat A, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,591 GBP2018-09-30
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 1718 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 1719 - Has significant influence or controlOE
    IIF 1719 - Right to appoint or remove directorsOE
    IIF 1719 - Ownership of voting rights - 75% or moreOE
    IIF 1719 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 40 Queen Anne Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,738 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 392
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 183 - Director → ME
  • 393
    MATHIAN LLP - 2014-05-29
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 535 - LLP Designated Member → ME
  • 394
    icon of address 4385, 03919779: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -965,215 GBP2017-11-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 661 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 661 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    GREENHALGH INTERIORS LIMITED - 2019-01-30
    icon of address Gunborough Farm House, Main Road Elsthorpe, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1193 - Right to appoint or remove directorsOE
    IIF 1193 - Ownership of shares – More than 25% but not more than 50%OE
  • 396
    icon of address 9 Nine Lycrome Lane, Chesham, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-30 ~ dissolved
    IIF 1055 - Director → ME
    icon of calendar 2000-06-30 ~ dissolved
    IIF 1380 - Secretary → ME
  • 397
    ELYSTAN INTERIORS LIMITED - 2017-09-14
    icon of address 26 Margarita Gardens, Newton Leys, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 593 - Ownership of shares – 75% or moreOE
  • 398
    icon of address Basement, 7 Stanley Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
  • 399
    icon of address Unit 55, 91 Peterborough Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,256 GBP2021-04-30
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 400
    icon of address 29 Ansley Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 239 - Director → ME
  • 401
    icon of address Gunborough Farm, Elsthorpe, Bourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 1192 - Right to appoint or remove directorsOE
    IIF 1192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1192 - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    icon of address Grosvenor House 11 St Pauls Square, Grosvenor House 11 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2011-01-04 ~ dissolved
    IIF 1652 - Secretary → ME
  • 404
    icon of address 75 High Street, Fletton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 200 - Director → ME
  • 405
    icon of address 3 Herman De Stern Walk, Felixstowe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 1605 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 406
    icon of address City Auction Group Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
  • 407
    icon of address City Auction Group Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 509 - Right to appoint or remove directorsOE
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 408
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,211 GBP2019-07-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 583 - Ownership of shares – More than 25% but not more than 50%OE
  • 409
    icon of address Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2019-06-24 ~ dissolved
    IIF 1625 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 410
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 49 Upper Montagu Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 1085 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 638 - Ownership of shares – 75% or moreOE
  • 412
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    547,999 GBP2024-08-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 1003 - Director → ME
  • 413
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC - 2015-02-05
    SHARELEASE PLC - 2004-02-02
    BROCA PLC - 2014-08-12
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,000 GBP2024-08-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 1004 - Director → ME
  • 414
    icon of address 100 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 189 - Director → ME
  • 415
    icon of address 100 Fetter Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 190 - Director → ME
  • 416
    MXC CAPITAL ADVISORY LLP - 2015-08-28
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 1622 - LLP Designated Member → ME
  • 417
    MXC CAPITAL LIMITED - 2014-07-23
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340 GBP2024-08-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 996 - Director → ME
  • 418
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 995 - Director → ME
  • 419
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 999 - Director → ME
  • 420
    icon of address 231 The Quadrangle Tower Cambridge Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 767 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1685 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 421
    N.H.D. (ARCHITECTURAL & INTERIOR) LIMITED - 2004-10-12
    N.P.H. DESIGN LIMITED - 2004-09-13
    icon of address 3rd Floor Princess Caroline House, 1 High Street, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-05-25 ~ dissolved
    IIF 395 - Director → ME
  • 422
    icon of address 27 Rowan Crescent, Killearn, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 557 - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    icon of address 3 Adrian House, Wyvil Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 1058 - Director → ME
  • 425
    icon of address Barrow Stores Court, 40 Decima Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 1325 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Ownership of shares – 75% or moreOE
  • 426
    icon of address Barrow Stores Court, 40 Decima Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 1334 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 427
    icon of address The Barrow Stores, 40-42 Decima Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 1619 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 822 - Ownership of shares – 75% or moreOE
  • 428
    icon of address Unit 10 Thornbridge Business Centre, Laurieston Road, Grangemouth, Falkirk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 155 - Director → ME
  • 429
    icon of address 165 Cromwell Road 165 Cromwell Road, Flat 1, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
  • 430
    icon of address 4 Hadleigh Business Centre, 351 London Road ,hadleigh, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address Lily House Lily House, Peel Fold, Mill Lane, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 354 - Director → ME
  • 432
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,086 GBP2024-06-30
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 433
    icon of address Unit 1, Rowan Court, 56 High Street Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 1671 - Director → ME
  • 434
    icon of address 80 Coleman Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 435
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 340 - Director → ME
    icon of calendar 2012-11-15 ~ dissolved
    IIF 1703 - Secretary → ME
  • 436
    icon of address National Cycling Centre, Stuart Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 1010 - Director → ME
  • 437
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 511 - Has significant influence or controlOE
  • 438
    icon of address 2nd Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 607 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 607 - Ownership of shares – More than 25% but not more than 50%OE
  • 439
    icon of address 108 Rowan Way, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 207 - Director → ME
  • 440
    STOPWATCH PROPERTY LTD - 2021-07-19
    icon of address 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
    icon of calendar 2017-10-20 ~ dissolved
    IIF 1572 - Director → ME
  • 441
    icon of address Unit 5 Morewood Close, Unit 5 Morewood Close, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1687 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
  • 442
    icon of address Flat 3 Wrekin House, Old Vicarage Lane, Hartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,560 GBP2023-04-30
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 443
    icon of address Dirleton House, Forest Row, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 33 Torrington Park, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 336 - Director → ME
    icon of calendar 2015-01-15 ~ dissolved
    IIF 1691 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
  • 445
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 372 - Director → ME
    icon of calendar 2015-10-13 ~ dissolved
    IIF 1686 - Secretary → ME
  • 446
    icon of address 2d Crookham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 367 - Director → ME
  • 447
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 358 - Director → ME
  • 448
    icon of address The Courtyard, High Street, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,795 GBP2024-03-30
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 1044 - Director → ME
    icon of calendar 2011-02-21 ~ now
    IIF 1689 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 624 - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 1601 - LLP Designated Member → ME
  • 450
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -415,338 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 451
    icon of address Homestall Manor, Homestall Road, Ashurst Wood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 537 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 11 - Right to appoint or remove membersOE
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 452
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 666 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 666 - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 667 - Ownership of shares – More than 25% but not more than 50%OE
  • 454
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 455
    icon of address Moor Park House Bawtry Road, Wickersley, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 456
    TRAVELSPHERE TRANSPORT SERVICES LIMITED - 2011-03-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 286 - Director → ME
  • 457
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 288 - Director → ME
  • 458
    PAGE & MOY (HOLDINGS) LIMITED - 1994-02-01
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 285 - Director → ME
  • 459
    PAGE & MOY TRANSPORTATION LIMITED - 2011-03-04
    FORAY 858 LIMITED - 1996-01-02
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 292 - Director → ME
  • 460
    PAGE & MOY GROUP LIMITED - 2010-05-10
    FORAY 515 LIMITED - 1994-02-01
    icon of address 4 Hardman Square, Spinning Fields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 291 - Director → ME
  • 461
    icon of address Hope Cottage Lane End, Hambledon, Godalming, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 462
    MAX APARTMENTS (SLOUGH) LIMITED - 2014-05-16
    icon of address 290 Moston Lane, Manchester, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 664 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 664 - Ownership of shares – More than 25% but not more than 50%OE
  • 463
    icon of address 57 Park View, Hoddesdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,265 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 18 School Road, Sale, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 390 - Director → ME
  • 465
    icon of address 18 School Road, Sale, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    536,966 GBP2024-06-30
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 1645 - Secretary → ME
  • 466
    icon of address 66 Pimlico Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,877 GBP2022-01-31
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 1411 - Director → ME
  • 467
    icon of address 72 72 Blandford Road, Wimborne, Dorswet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 565 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 565 - Right to appoint or remove directorsOE
  • 468
    icon of address The Old School The Street, West Harptree, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 495 - Director → ME
  • 469
    icon of address Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 685 - Director → ME
  • 470
    ROSTMARSH LIMITED - 1988-01-26
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,000 GBP2024-04-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 686 - Director → ME
  • 471
    icon of address Penrhos Hollist Lane, Easebourne, Midhurst, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 349 - Director → ME
  • 472
    icon of address 75 High Street, Fletton, Peterborough, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,043,203 GBP2024-07-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 473
    icon of address 147a High Street, Waltham Cross, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 758 - Director → ME
  • 474
    icon of address Burntwood Farm, Spring Lane, Sprotbrough, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    icon of address Brook Cottage, Vicarage Road Finchingfield, Braintree, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-24 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 809 - Has significant influence or controlOE
  • 476
    icon of address 190/192 Sloane Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,647 GBP2024-10-31
    Officer
    icon of calendar 2005-11-21 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 18 Telford Close, Mickleover, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF 193 - Director → ME
  • 478
    icon of address Unit 18 Elysium Gate, 126 New Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 1567 - Director → ME
  • 479
    icon of address C/o Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,838 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 876 - Director → ME
  • 480
    COSMOS CIVILS LIMITED - 2020-09-11
    icon of address 36 Milton Road, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,837 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 875 - Director → ME
  • 481
    icon of address Highview, Shipdham Road, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,088 GBP2021-06-18
    Officer
    icon of calendar 2005-08-10 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 482
    icon of address Highland House, Mayflower Close, Chandlers Ford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153 GBP2024-10-31
    Officer
    icon of calendar 2003-04-25 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 626 - Ownership of shares – More than 25% but not more than 50%OE
  • 483
    POLYCHROMIE LIMITED - 2011-07-29
    icon of address Foresters Hall, 25-27 Westow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    542 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 525 - Has significant influence or controlOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 484
    STRATFIELD HOMES LIMITED - 2003-12-11
    FISEPA 209 LIMITED - 2003-12-09
    icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 1539 - Secretary → ME
  • 485
    THACKERAY ESTATES 47 CADOGAN STREET LIMITED - 2019-05-23
    THACKERAY ESTATES 37-39 EASTCHEAP LIMITED - 2017-10-27
    THACKERAY ESTATES FULHAM FL LIMITED - 2015-04-01
    icon of address 66 Pimlico Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -348,844 GBP2021-08-31
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 1407 - Director → ME
  • 486
    icon of address Flat 37 Tyler House, Sidney Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 141 - Director → ME
  • 487
    icon of address The Secretary, The Barrow Stores, 40-42 Decima Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 1332 - Director → ME
    icon of calendar 2014-05-27 ~ now
    IIF 1664 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 818 - Ownership of shares – 75% or moreOE
  • 488
    IMPERIAL PROPERTY COMPANY LIMITED - 2013-03-15
    icon of address 409-411 Croydon Road, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1996-10-23 ~ dissolved
    IIF 902 - Director → ME
  • 489
    icon of address 3 Herman De Stern Walk, Felixstowe, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 586 - Ownership of shares – More than 50% but less than 75%OE
  • 490
    icon of address Unit 31 Cumberland Avenue, Cumberland Business Park, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 491
    icon of address Haywood Mill, 8 Haywood Street, Leek, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,542 GBP2025-04-05
    Officer
    icon of calendar 1995-02-13 ~ now
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 613 - Ownership of shares – More than 25% but not more than 50%OE
  • 492
    icon of address Haywood Mill, 8 Haywood Street, Leek, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,284 GBP2025-04-05
    Officer
    icon of calendar 1993-09-13 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 611 - Ownership of shares – More than 50% but less than 75%OE
  • 493
    icon of address 85 Lutterworth Road, Nuneaton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 36 - Director → ME
  • 494
    icon of address Unit 35 Heathfield, Stacey Bushes, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    434,563 GBP2024-06-30
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 35 - Director → ME
  • 495
    icon of address 52a Eglinton Hill, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 948 - Ownership of shares – 75% or moreOE
  • 496
    PULLAR-STRECKER LIMITED - 2004-11-09
    icon of address 48 Hardy Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-11-03 ~ now
    IIF 1206 - Director → ME
    icon of calendar 2004-11-03 ~ now
    IIF 1661 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 497
    icon of address 3 Greenpark Lane Green Park Lane, Beckington, Frome, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 498
    icon of address 382 Worsley Road Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 505 - Has significant influence or controlOE
  • 499
    icon of address Unit 2 Alexandra House, Chelson Street Longton, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 338 - Director → ME
    icon of calendar 2012-07-20 ~ dissolved
    IIF 1704 - Secretary → ME
  • 500
    icon of address Unit 1, Chelson Street Longton, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 339 - Director → ME
  • 501
    icon of address Lockskinners Barn, Lockskinners, Chiddingstone, Edenbridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 375 - Director → ME
    icon of calendar 2007-08-13 ~ dissolved
    IIF 1506 - Secretary → ME
  • 502
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 348 - Director → ME
    icon of calendar 2007-04-24 ~ dissolved
    IIF 1480 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 503
    icon of address 22a St. Ann's Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 504
    icon of address 15 High Street, Blue Town, Sheerness, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
  • 505
    FESTIVAL FM LIMITED - 2000-07-31
    icon of address 1 London Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,534,532 GBP2018-03-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 1715 - Secretary → ME
  • 506
    icon of address 130 Mulberry Court, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 507
    icon of address 18 Foxdell Way, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,270 GBP2018-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 4 Nowell Parade, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 1161 - Director → ME
  • 509
    icon of address Noble House Eaton Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 790 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 790 - Ownership of shares – More than 25% but not more than 50%OE
  • 510
    icon of address Winterton House, High Street, Westerham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 785 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    icon of address 10a High Street, Chislehurst, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
  • 512
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 513
    icon of address 1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45 GBP2017-01-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 1374 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 970 - Ownership of shares – 75% or moreOE
  • 514
    icon of address 11 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178,866 GBP2024-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 1211 - Director → ME
  • 515
    RUBICON INTERIORS LIMITED - 2018-10-30
    QUBE TECHNOLOGY LIMITED - 2009-03-13
    icon of address Woodlands Sallows Shaw, Sole Street, Gravesend, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 377 - Director → ME
    icon of calendar 2008-08-04 ~ now
    IIF 1679 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 407 - Has significant influence or controlOE
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
  • 516
    RUBICON WORKPLACES LTD - 2018-09-29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 10 Broad O Th Lane, Shevington, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    599 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 1013 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 610 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 610 - Ownership of shares – More than 25% but not more than 50%OE
  • 518
    icon of address Office 48 4 Spring Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 519
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-17 ~ now
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1438 - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    icon of address The Old School The Street, West Harptree, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 1564 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 1108 - Right to appoint or remove directorsOE
    IIF 1108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1108 - Ownership of shares – More than 25% but not more than 50%OE
  • 521
    icon of address St Johns Innovation Centre, Cowley Street, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 689 - Has significant influence or controlOE
  • 522
    icon of address 29 Oasthouse Drive, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 1202 - Right to appoint or remove directorsOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
    IIF 1202 - Ownership of shares – 75% or moreOE
  • 523
    icon of address 1 Trailly Close, Yielden, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 652 - Director → ME
  • 524
    RORY BARRATT LTD - 2015-07-28
    icon of address 79 Braybrook Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 387 - Director → ME
  • 525
    icon of address 72 Blandford Road, Corfe Mullen, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
  • 526
    HARRIET & GEORGE DESIGN LIMITED - 2015-08-17
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1488 - Has significant influence or controlOE
  • 527
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-19 ~ now
    IIF 1027 - Director → ME
  • 528
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,383 GBP2021-12-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
  • 529
    icon of address Causeway House, Chiddingstone Causeway, Tonbridge, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 1680 - Secretary → ME
  • 530
    icon of address 36 Turnesc Grove, Thurnscoe, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2021-04-30
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 531
    icon of address The Workshop Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    290,915 GBP2024-11-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 631 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 631 - Ownership of shares – More than 25% but not more than 50%OE
  • 532
    icon of address The Workshop Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,245 GBP2024-11-30
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
  • 533
    icon of address 123b Congleton Road North Scholar Green, Stoke-on-trent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,640 GBP2024-08-31
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
  • 534
    icon of address 1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,039 GBP2021-03-31
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 969 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 734 - Director → ME
    IIF 1263 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 1554 - Secretary → ME
  • 536
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 739 - Director → ME
    IIF 1264 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 1555 - Secretary → ME
  • 537
    ARK MANAGEMENT LIMITED - 2011-05-26
    GAC NO. 176 LIMITED - 1999-11-05
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 748 - Director → ME
    IIF 1274 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 1716 - Secretary → ME
  • 538
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 721 - Director → ME
    IIF 1257 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 1553 - Secretary → ME
  • 539
    SACKVILLE PROPERTIES (SUNBURY) LIMITED - 2007-08-16
    FIELDSEC 396 LIMITED - 2007-06-11
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 722 - Director → ME
    IIF 1241 - Director → ME
    icon of calendar 2007-06-21 ~ dissolved
    IIF 1540 - Secretary → ME
  • 540
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 741 - Director → ME
    IIF 1266 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 1557 - Secretary → ME
  • 541
    SACKVILLE PROPERTIES (WCT) LIMITED - 2007-09-26
    FIELDSEC 399 LIMITED - 2007-07-20
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 742 - Director → ME
    IIF 1240 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 1542 - Secretary → ME
  • 542
    FIELDSEC 398 LIMITED - 2007-07-17
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ dissolved
    IIF 725 - Director → ME
    IIF 1239 - Director → ME
    icon of calendar 2007-07-19 ~ dissolved
    IIF 1541 - Secretary → ME
  • 543
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 731 - Director → ME
    IIF 1267 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 1552 - Secretary → ME
  • 544
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 729 - Director → ME
    IIF 1253 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 1548 - Secretary → ME
  • 545
    YOURCO 232 LIMITED - 2011-04-01
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 744 - Director → ME
    IIF 1273 - Director → ME
    icon of calendar 2011-04-01 ~ dissolved
    IIF 1666 - Secretary → ME
  • 546
    FIELDSEC 389 LIMITED - 2007-06-04
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 736 - Director → ME
    IIF 1242 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 1544 - Secretary → ME
  • 547
    FIELDSEC 311 LIMITED - 2005-01-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 1550 - Secretary → ME
  • 548
    FIELDSEC 388 LIMITED - 2007-06-04
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 735 - Director → ME
    IIF 1243 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 1543 - Secretary → ME
  • 549
    FIELDSEC 373 LIMITED - 2006-07-27
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 740 - Director → ME
    IIF 1265 - Director → ME
    icon of calendar 2006-07-26 ~ dissolved
    IIF 1549 - Secretary → ME
  • 550
    icon of address Barrow Stores Court, 40-42 Decima Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 1649 - LLP Designated Member → ME
  • 551
    icon of address Flat 16 Barrow Store Court, 42 Decima Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of shares – 75% or moreOE
    IIF 815 - Ownership of voting rights - 75% or moreOE
  • 552
    icon of address 15 The Barrow Stores, 40-42 Decima Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 820 - Ownership of shares – More than 50% but less than 75%OE
  • 553
    icon of address 49 Matthews Chase, Binfield, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 1434 - Right to appoint or remove directorsOE
    IIF 1434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1434 - Ownership of shares – More than 25% but not more than 50%OE
  • 554
    icon of address 37 Viewfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 679 - Director → ME
  • 555
    icon of address Bretts Farm Chelmsford Road, White Roding, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 252 - Director → ME
  • 556
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 958 - Right to appoint or remove directorsOE
    IIF 958 - Ownership of voting rights - 75% or moreOE
    IIF 958 - Ownership of shares – 75% or moreOE
  • 557
    icon of address 16 The Croft, Euxton, Chorley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 573 - Ownership of shares – More than 25% but not more than 50%OE
  • 558
    CORETX LIMITED - 2016-04-11
    SITPAL LIMITED - 2009-08-11
    CUPID LABS LTD - 2016-03-15
    CANOODLE SEARCH LIMITED - 2013-02-15
    icon of address Third Floor, 2, Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 982 - Director → ME
  • 559
    CORETX MANAGE LIMITED - 2016-04-11
    TANGLE LABS LIMITED - 2016-03-15
    icon of address Third Floor, One London Square, Cross Lanes, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 980 - Director → ME
  • 560
    icon of address 131 Lord Street, Hoddesdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 1094 - Director → ME
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 1188 - Right to appoint or remove directorsOE
    IIF 1188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1106 - Right to appoint or remove directorsOE
    IIF 1106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1106 - Ownership of shares – More than 25% but not more than 50%OE
  • 561
    STOPWATCH LIVING LTD - 2024-03-14
    icon of address First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,619 GBP2024-09-30
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 1571 - Director → ME
  • 562
    ELLIOTT SMITH GROUP LTD - 2021-07-20
    STOPWATCH PROPERTY LIMITED - 2024-03-14
    icon of address First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,464 GBP2024-09-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 1569 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 1311 - Right to appoint or remove directorsOE
    IIF 1311 - Ownership of voting rights - 75% or moreOE
    IIF 1311 - Ownership of shares – 75% or moreOE
  • 563
    icon of address 49 Upper Montagu Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 1080 - Director → ME
  • 564
    icon of address Apple Tree Cottage Victoria Road, Quenington, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 782 - Director → ME
  • 565
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 306 - Director → ME
  • 566
    icon of address Unit 9.7 Thorp Arch Estate, Wetherby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 1562 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 1590 - Has significant influence or controlOE
    IIF 1590 - Right to appoint or remove directorsOE
    IIF 1590 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1590 - Ownership of voting rights - 75% or moreOE
    IIF 1590 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1590 - Ownership of shares – 75% or moreOE
  • 567
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 974 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 974 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 974 - Right to appoint or remove directorsOE
  • 568
    icon of address 2 Oriel Court, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,083 GBP2024-05-31
    Officer
    icon of calendar 2010-05-07 ~ now
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 642 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 642 - Ownership of shares – More than 25% but not more than 50%OE
  • 569
    icon of address Chartered Accountants Oakfield House, 378 Brandon Street, Motherwell, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,540 GBP2024-10-31
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 1394 - Director → ME
    icon of calendar 2010-04-27 ~ now
    IIF 1683 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1177 - Has significant influence or control as a member of a firmOE
    IIF 1177 - Right to appoint or remove directorsOE
    IIF 1177 - Ownership of voting rights - 75% or moreOE
    IIF 1177 - Ownership of shares – 75% or moreOE
  • 570
    icon of address 10 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 1102 - Ownership of voting rights - 75% or moreOE
    IIF 1102 - Ownership of shares – 75% or moreOE
  • 571
    icon of address 12 Smith Close Fawley, Smith, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 320 - Director → ME
  • 572
    icon of address 9 Worton Park, Cassington, Witney, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,200 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1194 - Has significant influence or controlOE
    IIF 1194 - Right to appoint or remove directorsOE
    IIF 1194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1194 - Ownership of shares – More than 25% but not more than 50%OE
  • 573
    icon of address 11 Brook Road, Stansted, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 443 - Director → ME
  • 574
    HOMACK (NO. 52) LIMITED - 1994-11-29
    icon of address 16 Lynedoch Crescent, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    894,776 GBP2025-04-30
    Officer
    icon of calendar 1994-11-22 ~ now
    IIF 840 - Director → ME
  • 575
    icon of address Britannia House, Roberts Mews, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 1448 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 1097 - Right to appoint or remove directorsOE
    IIF 1097 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1097 - Ownership of shares – More than 25% but not more than 50%OE
  • 576
    icon of address Church View House 75 High St, Fletton, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 577
    icon of address Winfrith, Weirfields, Totnes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 1231 - Director → ME
  • 578
    icon of address 111 Gloucester Road, Bishopston, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 579
    STONES THE PRINTERS LIMITED - 2012-11-29
    HENRY STONE & SON (PRINTERS) LIMITED - 1998-06-15
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 747 - Director → ME
  • 580
    icon of address 12d Clarence Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 1614 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 1432 - Ownership of shares – 75% or moreOE
  • 581
    icon of address Kings West, 10 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1724 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1713 - Right to appoint or remove directorsOE
    IIF 1713 - Ownership of voting rights - 75% or moreOE
    IIF 1713 - Ownership of shares – 75% or moreOE
  • 582
    icon of address Flat 3 , 13-14 Wynyatt Street Wynyatt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 1721 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 1711 - Right to appoint or remove directorsOE
    IIF 1711 - Ownership of voting rights - 75% or moreOE
    IIF 1711 - Ownership of shares – 75% or moreOE
  • 583
    icon of address Balmforth Associates Ltd, 14 Greville Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 492 - LLP Designated Member → ME
  • 584
    SPS DEVELOPMENTS (BOSTON) LIMITED - 2010-02-17
    icon of address The Workshop Slippery Gowt Lane, Wyberton, Boston, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,747 GBP2024-11-30
    Officer
    icon of calendar 2006-06-27 ~ now
    IIF 931 - Director → ME
  • 585
    FISEPA 139 LIMITED - 2002-07-19
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 1271 - Director → ME
  • 586
    icon of address 1 London Street, Reading, England
    Active Corporate (6 parents, 237 offsprings)
    Officer
    icon of calendar 2005-05-13 ~ now
    IIF 1276 - Director → ME
  • 587
    icon of address 4385, 12059633 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 588
    icon of address 43 Station Road, Station Road New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-07 ~ dissolved
    IIF 1675 - Director → ME
  • 589
    icon of address Igloo Accounting, Unit A The Point Business Park, Weaver Road, Lincoln
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 235 - Director → ME
  • 590
    icon of address 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
    icon of calendar 2017-11-10 ~ dissolved
    IIF 1573 - Director → ME
  • 591
    STUDIO FAR LTD - 2022-10-20
    FAR CORNWALL LTD - 2022-09-15
    icon of address 48 Vicarage Road, St. Agnes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 703 - Ownership of shares – More than 25% but not more than 50%OE
  • 592
    MAX APARTMENTS (BRACKNELL) LIMITED - 2014-05-16
    icon of address 290 Moston Lane, Manchester, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 662 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 662 - Ownership of shares – More than 25% but not more than 50%OE
  • 593
    icon of address 75 High Street, Boston, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,105,024 GBP2024-03-31
    Officer
    icon of calendar 2005-03-10 ~ now
    IIF 598 - Director → ME
  • 594
    icon of address Gallagher House, Gallagher Way Gallagher Business, Park Warwick, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 142 - Director → ME
    icon of calendar 2013-09-12 ~ now
    IIF 1660 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 806 - Ownership of shares – 75% or moreOE
  • 595
    icon of address 10 Chapel Road, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 596 - LLP Designated Member → ME
  • 596
    icon of address Threlfall Building, Trueman Street, Liverpool, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    805,993 GBP2024-07-31
    Officer
    icon of calendar 2006-04-04 ~ now
    IIF 309 - Director → ME
  • 597
    BORDER FOODS LIMITED - 1996-12-04
    icon of address Threlfall Building, Trueman Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 312 - Director → ME
  • 598
    icon of address The Threlfall Building, Trueman Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    845,216 GBP2024-07-31
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 311 - Director → ME
  • 599
    icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 928 - Director → ME
  • 600
    T CLARKE & SONS (CONSTRUCTION) LIMITED - 2010-04-26
    icon of address The Workshop Slippery Gowt Lane, Wyberton, Boston, Lincs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 933 - Director → ME
  • 601
    icon of address The Workshop Slippery Gowt Lane, Wyberton, Boston, Lincs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-17 ~ now
    IIF 932 - Director → ME
  • 602
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,974 GBP2024-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Ownership of shares – 75% or moreOE
  • 603
    icon of address 16 The Ridgeway, Burbage, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-10-23 ~ now
    IIF 1646 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 604
    icon of address Chardlleigh Cottage, Pains Hill, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 1663 - Secretary → ME
  • 605
    icon of address Chardlleigh Cottage, Pains Hill, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 1662 - Secretary → ME
  • 606
    icon of address 45 Chase Court Gardens, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 607
    icon of address North Tamerton House, North Tamerton, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 425 - Director → ME
  • 608
    THE DECORATI LTD - 2022-03-16
    icon of address 8 Gunter Road, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 1563 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 1589 - Has significant influence or control as a member of a firmOE
    IIF 1589 - Has significant influence or control over the trustees of a trustOE
    IIF 1589 - Has significant influence or controlOE
    IIF 1589 - Right to appoint or remove directors as a member of a firmOE
    IIF 1589 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1589 - Right to appoint or remove directorsOE
    IIF 1589 - Ownership of voting rights - 75% or moreOE
    IIF 1589 - Ownership of shares – 75% or moreOE
  • 609
    icon of address 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
    icon of calendar 2007-01-08 ~ dissolved
    IIF 1659 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1309 - Ownership of shares – More than 25% but not more than 50%OE
  • 610
    icon of address Wyre View, Dolphinholme, Lancaster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 611
    icon of address 8 Victoria Mews, Dalston Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 385 - Director → ME
  • 612
    L & I PROPERTIES LIMITED - 2019-03-06
    icon of address 8 Balmoral Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-14 ~ dissolved
    IIF 1042 - Director → ME
  • 613
    TDL 2022 LTD - 2022-03-16
    icon of address 5 The Gardens, Farsley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 614
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building 51-59, Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    45,332 GBP2018-12-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
  • 615
    icon of address Apex Accountancy Studio One, Office 11 Dana Trading Estate, Paddock Wood, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,514 GBP2017-03-31
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 489 - Has significant influence or controlOE
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 489 - Ownership of shares – More than 25% but not more than 50%OE
  • 616
    icon of address 45 Haldon Road 45 Haldon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,567 GBP2018-02-28
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 8 Imperial Square, Cheltenham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 1577 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 1494 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1494 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 618
    icon of address Unit 31 Cumberland Business Park 17 Cumberland Avenue, Park Royal, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 619
    icon of address 27 Heythrop Drive, Middlesbrough, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 620
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    681,696 GBP2018-11-30
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 621
    icon of address 49 Upper Montagu Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 637 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 637 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 622
    icon of address 20 Winchfield House Highcliffe Drive, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 411 - Has significant influence or controlOE
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 623
    icon of address London Furnishing Co, 7 Prescott Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 831 - Director → ME
  • 624
    LONDON DESIGN GROUP LIMITED - 2016-05-10
    icon of address London House, 7 Prescott Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 644 - Has significant influence or controlOE
  • 625
    icon of address First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 1038 - Director → ME
  • 626
    icon of address Applebarn, Bull Lane, Gerrards Cross, Bucks
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-30 ~ now
    IIF 1723 - Director → ME
  • 627
    icon of address 1 Georgian Court, Park Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 1603 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 1437 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 628
    icon of address 54 Wickham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
  • 629
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 144 - Director → ME
  • 630
    icon of address Conway House Old Road, Shotover Hill, Headington, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 384 - Director → ME
  • 631
    THE GALLEON,PORTOBELLO LTD. - 2015-04-15
    icon of address 46 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 563 - Has significant influence or controlOE
  • 632
    icon of address 49 Upper Montagu Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 1082 - Director → ME
  • 633
    icon of address 49 Upper Montagu Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 1084 - Director → ME
  • 634
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,431 GBP2024-05-28
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1588 - Right to appoint or remove directorsOE
    IIF 1588 - Ownership of voting rights - 75% or moreOE
    IIF 1588 - Ownership of shares – 75% or moreOE
  • 635
    icon of address 1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,307 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 968 - Ownership of shares – 75% or moreOE
  • 636
    icon of address 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
    icon of calendar 2017-11-17 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 637
    icon of address 1 Fenton Road, Rotherham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 971 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 971 - Ownership of shares – More than 25% but not more than 50%OE
  • 638
    icon of address 21a Market Street, Radcliffe, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 1215 - Director → ME
    IIF 1449 - Director → ME
    icon of calendar 2011-07-25 ~ dissolved
    IIF 1681 - Secretary → ME
  • 639
    icon of address 490 Muswell Hill Broadway, London, N101bt, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 497 - Director → ME
  • 640
    icon of address 27 Heythrop Drive, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 757 - Director → ME
  • 641
    icon of address 27 Heythrop Drive, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 756 - Director → ME
  • 642
    icon of address 72 Blandford Road, Corfe Mullen, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 844 - Director → ME
    icon of calendar 2009-12-15 ~ now
    IIF 1706 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 560 - Ownership of shares – More than 50% but less than 75%OE
  • 643
    F.T. DESIGNS LIMITED - 1995-03-09
    F.T. INTERIOR DESIGNS LIMITED - 1993-04-23
    icon of address 190/192 Sloane Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-03 ~ dissolved
    IIF 346 - Director → ME
    icon of calendar ~ dissolved
    IIF 1526 - Secretary → ME
  • 644
    icon of address 190-192 Sloane Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 645
    THORP PROPERTY INVESTMENT LTD LIMITED - 2019-02-28
    icon of address 190/192 Sloane Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 646
    icon of address 190-192 Sloane Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 647
    icon of address Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 1001 - Director → ME
  • 648
    SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED - 2013-05-28
    ENSCO 876 LIMITED - 2013-03-18
    IDE GROUP FINANCING LIMITED - 2023-01-17
    SELECTION SERVICES FINANCING LIMITED - 2016-04-19
    CORETX FINANCING LIMITED - 2017-11-28
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 988 - Director → ME
  • 649
    icon of address Unit 2 Quadrant Court, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 1002 - Director → ME
  • 650
    CORETX MANAGE LIMITED - 2017-11-30
    SHOWFORM LIMITED - 1992-11-16
    SELECTION SERVICES LIMITED - 2016-04-11
    IDE GROUP MANAGE LIMITED - 2022-11-17
    SELECTION SERVICES PUBLIC LIMITED COMPANY - 2010-01-25
    icon of address Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, Dartford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 986 - Director → ME
  • 651
    EASYDATE PLC - 2011-01-11
    CORETX HOLDINGS PLC - 2017-11-30
    IDE GROUP HOLDINGS PLC - 2022-11-03
    CUPID PLC - 2015-01-13
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    EASYDATE LIMITED - 2010-06-17
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 1028 - Director → ME
  • 652
    RLW DESIGNS LIMITED - 2005-11-23
    icon of address 75 High Street, Boston, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,235 GBP2017-08-31
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 553 - Ownership of shares – 75% or moreOE
  • 653
    icon of address 8 Meadow Crescent, Upper Halling, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 429 - Director → ME
  • 654
    icon of address 10 Berkeley Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 1446 - Director → ME
    icon of calendar 2014-12-02 ~ dissolved
    IIF 1714 - Secretary → ME
  • 655
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 656
    icon of address 216 Marlborough House, 159 High Street, Wealdstone, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 605 - Director → ME
  • 657
    icon of address 40-42 Decima Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 1621 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 812 - Ownership of shares – 75% or moreOE
  • 658
    icon of address Wolvey Grange Church Hill, Wolvey, Hinckley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 760 - Director → ME
  • 659
    icon of address 7 Corsican Gardens, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 551 - Director → ME
  • 660
    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
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 282 - Director → ME
  • 661
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 289 - Director → ME
  • 662
    icon of address 77-81 Alma Road, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-13 ~ dissolved
    IIF 778 - Director → ME
    icon of calendar 2002-10-13 ~ dissolved
    IIF 1585 - Secretary → ME
  • 663
    icon of address Flat 5 Finborough Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-20 ~ dissolved
    IIF 1292 - Director → ME
  • 664
    icon of address Flat 2, 43 Belsize Park Gardens, 43 Belsize Park Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 1293 - Director → ME
  • 665
    icon of address 20 Church Avenue, Holywood, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 1390 - Director → ME
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 640 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 640 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 640 - Right to appoint or remove directorsOE
  • 666
    icon of address Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 1185 - Right to appoint or remove directorsOE
    IIF 1185 - Ownership of voting rights - 75% or moreOE
    IIF 1185 - Ownership of shares – 75% or moreOE
  • 667
    icon of address 35 Progress Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 1186 - Right to appoint or remove directorsOE
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Ownership of shares – 75% or moreOE
  • 668
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
  • 669
    icon of address 4 Clayton Way, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 947 - Ownership of shares – 75% or moreOE
    IIF 947 - Right to appoint or remove directorsOE
    IIF 947 - Ownership of voting rights - 75% or moreOE
  • 670
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1099 - Ownership of shares – 75% or moreOE
  • 671
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 500 - Director → ME
  • 672
    icon of address 130 Jermyn Street, London, England
    Active Corporate (49 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 1613 - LLP Member → ME
  • 673
    icon of address The Gate Business Centre, Keppoch Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 880 - Director → ME
  • 674
    icon of address Siobhan Mcdonagh, 149 Ardmory Avenue, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 604 - Director → ME
  • 675
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,560 GBP2017-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 676
    icon of address Think Tank, Ruston Way, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 582 - Ownership of shares – 75% or moreOE
  • 677
    PAUL CARTER INTERIOR DESIGNS LTD - 2006-10-24
    icon of address The Farmhouse Orr's Meadow Alresford Road, Ovington, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-17 ~ dissolved
    IIF 772 - Director → ME
  • 678
    icon of address 157 Blackthorn Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 145 - Director → ME
  • 679
    icon of address 157 Blackthorn Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 680
    icon of address 157 Blackthorn Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 146 - Director → ME
  • 681
    icon of address 6 Firs Walk, Tewin, Welwyn, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,322 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 682
    icon of address S11 Sparkhouse Rope Walk, Lincoln, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-11 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 683
    icon of address The Workshop Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 237 - Director → ME
  • 684
    icon of address Brookside North Street, Mears Ashby, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 498 - Director → ME
    IIF 1078 - Director → ME
  • 685
    icon of address 93 St. Marys Avenue, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,973 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 686
    icon of address 76-78 Holland Park Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 397 - Director → ME
  • 687
    icon of address 25 Tagg Wood View, Ramsbottom, Bury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
  • 688
    CLANNBRO LTD - 2021-12-07
    icon of address 1 London Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 955 - Ownership of voting rights - 75% or moreOE
    IIF 955 - Ownership of shares – 75% or moreOE
  • 689
    icon of address Boston House Grove Business Park, Downsview Road, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,136 GBP2024-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 710 - Right to appoint or remove directorsOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Ownership of shares – 75% or moreOE
  • 690
    icon of address 40 Centenary Business Centre, Hammond Close, Nuneaton, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 581 - Has significant influence or controlOE
  • 691
    icon of address Arena Berkeley Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-13 ~ now
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 618 - Ownership of shares – 75% or moreOE
  • 692
    icon of address 43 Ravenhurst Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 655 - Director → ME
  • 693
    icon of address 43 Ravenhurst Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
  • 694
    icon of address 26 The Green, Kings Norton, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 695
    icon of address 26 The Green, Kings Norton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 520 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 520 - Ownership of shares – More than 25% but not more than 50%OE
  • 696
    icon of address Unit 14 Evesham Road, Greet, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 468 - Director → ME
  • 697
    icon of address 28 Croft Gardens, Charlton Kings, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,871 GBP2017-08-31
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 698
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 1479 - Secretary → ME
  • 699
    icon of address 22 Juliette Mews, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 700
    icon of address 454 Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-03 ~ now
    IIF 1593 - Secretary → ME
  • 701
    icon of address 43-44 Pegholme Mill, Wharfebank Business Centre, Otley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 897 - Director → ME
  • 702
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132,037 GBP2021-08-11
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 561 - Ownership of shares – More than 50% but less than 75%OE
  • 703
    MLINARIC,HENRY AND ZERVUDACHI LTD. - 2025-02-28
    DAVID MLINARIC LIMITED - 1989-11-28
    icon of address 38 Bourne Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,420,809 GBP2024-03-31
    Officer
    icon of calendar 1998-07-01 ~ now
    IIF 976 - Director → ME
    icon of calendar 2005-05-12 ~ now
    IIF 1596 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 695 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 695 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 704
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
Ceased 431
  • 1
    icon of address 17 Fidlas Road, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2006-12-04
    IIF 1166 - Director → ME
  • 2
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2004-12-03
    IIF 1167 - Director → ME
  • 3
    107 EDG RTM COMPANY LIMITED - 2017-05-05
    107 EDG RTE COMPANY LIMITED - 2017-10-16
    icon of address 107 East Dulwich Grove, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 1336 - Director → ME
  • 4
    icon of address Ms J King, Flat 1 113 Finborough Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-08 ~ 2023-07-31
    IIF 1294 - Director → ME
  • 5
    icon of address 12 Stanley Gardens, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-27 ~ 2007-03-12
    IIF 1725 - Director → ME
  • 6
    GROUNDLEASE PROPERTY MANAGEMENT LIMITED - 1988-06-22
    icon of address 2b Drayson Mews, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-07-01 ~ 1996-05-10
    IIF 1500 - Director → ME
  • 7
    icon of address 57 Horn Park Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2014-08-21
    IIF 329 - Director → ME
  • 8
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-27 ~ 2010-07-20
    IIF 172 - Director → ME
    icon of calendar 2008-03-18 ~ 2009-02-02
    IIF 1350 - Director → ME
    icon of calendar 2005-06-21 ~ 2007-07-30
    IIF 1221 - Director → ME
  • 9
    SWEETPIP HI LIMITED - 2005-02-02
    icon of address Portland House, 228 Portland Crescent, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2005-02-02
    IIF 1053 - Director → ME
  • 10
    icon of address Tps Estates (management) Ltd, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2018-10-01
    IIF 30 - Director → ME
  • 11
    icon of address Kdg House, 85 Stafford Road, Wallington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2022-09-16
    IIF 1431 - Director → ME
  • 12
    icon of address Flat 37, Building 36 Marlborough Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2019-07-02
    IIF 351 - Director → ME
  • 13
    360 CRONDALL LIMITED - 2022-03-01
    icon of address 4-5 Albany Courtyard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -635,969 GBP2024-03-30
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-02
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-16
    IIF 951 - Right to appoint or remove directors OE
    IIF 951 - Ownership of voting rights - 75% or more OE
    IIF 951 - Ownership of shares – 75% or more OE
  • 14
    icon of address 4-5 Albany Courtyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-15
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-15
    IIF 952 - Right to appoint or remove directors OE
    IIF 952 - Ownership of voting rights - 75% or more OE
    IIF 952 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    458,841 GBP2020-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2015-08-21
    IIF 163 - Director → ME
  • 16
    PRIME PROFITS RECOVERY LIMITED - 2002-06-25
    PRIME PROFIT RECOVERY LIMITED - 2011-10-07
    icon of address 35 Ruddlesway, Windsor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-21 ~ 2021-12-03
    IIF 783 - Director → ME
    icon of calendar 2002-06-21 ~ 2021-12-03
    IIF 1165 - Secretary → ME
  • 17
    CROSSFAST LIMITED - 1988-09-19
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-20 ~ 1998-03-31
    IIF 1456 - Director → ME
  • 18
    icon of address Ickham Court The Street, Ickham, Canterbury, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2013-12-16
    IIF 839 - Director → ME
  • 19
    RAPID 3952 LIMITED - 1987-11-24
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-15 ~ 1996-07-12
    IIF 1393 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,145 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ 2023-01-03
    IIF 376 - Director → ME
  • 21
    icon of address 70 Christchurch Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-16 ~ 2008-03-10
    IIF 1424 - Director → ME
  • 22
    icon of address Flat 1 77 Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2002-04-05
    IIF 1337 - Secretary → ME
  • 23
    icon of address 50 Gaysham Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2016-09-07
    IIF 1417 - Director → ME
    icon of calendar 2015-12-16 ~ 2016-09-07
    IIF 1610 - Secretary → ME
  • 24
    icon of address 80 Finsbury Park Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2003-11-07
    IIF 1368 - Director → ME
    icon of calendar 2002-02-22 ~ 2003-11-07
    IIF 1520 - Secretary → ME
  • 25
    icon of address 89 Chadwick Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1999-04-12
    IIF 1608 - Director → ME
  • 26
    icon of address 36a Kenway Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2005-02-01
    IIF 1720 - Secretary → ME
  • 27
    AMP MANAGEMENT LIMITED - 1996-03-26
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 261 - Director → ME
  • 28
    ROCOCO GREEN LIMITED - 2019-12-05
    icon of address C/o Fox Smith, 43 High Street, Marlow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2011-03-31
    IIF 1300 - Director → ME
  • 29
    ACCUMULI PLC - 2015-07-06
    NETSERVICES PLC - 2010-05-26
    HALLCO 580 LIMITED - 2002-03-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-06 ~ 2012-11-20
    IIF 1353 - Director → ME
  • 30
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    BEALAW (741) LIMITED - 2005-03-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2007-09-05
    IIF 1338 - Director → ME
  • 31
    HBJ GATELEY WAREING (SCOTLAND) LLP - 2011-04-28
    GATELEY (SCOTLAND) LLP - 2017-06-01
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2017-06-01
    IIF 378 - LLP Member → ME
  • 32
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (389 parents, 25 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 379 - LLP Member → ME
  • 33
    ROADTRACK LIMITED - 2008-08-27
    icon of address Charlton House, Dour Street, Dover, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -493,440 GBP2023-12-31
    Officer
    icon of calendar 1995-02-02 ~ 2002-04-30
    IIF 1592 - Secretary → ME
  • 34
    ALTERNATIVE LEEDS (HOLDINGS) LIMITED - 2019-02-13
    icon of address Sycamore House, Knowsthorpe Lane, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,410,218 GBP2024-04-30
    Officer
    icon of calendar 2024-10-08 ~ 2025-06-13
    IIF 300 - Director → ME
  • 35
    icon of address Sycamore House, Knowsthorpe Lane, Cross Green Industrial Estate, Leeds West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,597,558 GBP2024-04-30
    Officer
    icon of calendar 2024-10-08 ~ 2025-06-13
    IIF 299 - Director → ME
  • 36
    icon of address 69 High Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ 2013-10-25
    IIF 228 - Director → ME
  • 37
    A.B.CALLER & SONS LIMITED - 1996-03-26
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 260 - Director → ME
  • 38
    BLYTHE ENTERPRISES LIMITED - 2005-06-30
    icon of address C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2016-05-05
    IIF 892 - Director → ME
    icon of calendar 2015-06-23 ~ 2016-05-05
    IIF 1694 - Secretary → ME
  • 39
    icon of address 17 Stephenson Wharf, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ 2016-01-01
    IIF 867 - Director → ME
  • 40
    GREEK ANIMAL WELFARE FUND LIMITED(THE) - 2022-09-14
    icon of address 51 Borough High Street, 3rd Floor, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2025-06-02
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-14
    IIF 246 - Has significant influence or control OE
  • 41
    AXION ASSOCIATES LIMITED - 1996-04-26
    ACTUALREVISE LIMITED - 1992-12-17
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 1342 - Director → ME
  • 42
    TRIGGER ENGINEERING LTD - 1996-01-26
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 1341 - Director → ME
  • 43
    ANIX COMPUTERS LIMITED - 1996-01-26
    ANIX LIMITED - 1990-05-31
    DAPPLESTONE COMPUTERS LIMITED - 1989-10-17
    icon of address 4 Triton Square, Triton Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 1345 - Director → ME
  • 44
    SILBURY 202 LIMITED - 1999-12-21
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 1339 - Director → ME
  • 45
    icon of address C/o Scotline Terminal, Sir Thomas Longley Road Medway, City Estate Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-06 ~ 2010-05-24
    IIF 764 - Director → ME
  • 46
    icon of address 7 Tower Road, Dartford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ 2017-07-26
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2017-07-26
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    icon of address Bartholomews Property Managers, 15 Penrhyn Road, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,933 GBP2025-03-31
    Officer
    icon of calendar 2009-05-14 ~ 2011-06-30
    IIF 418 - Director → ME
  • 48
    JOSEPH ARNOLD & SONS LIMITED - 1993-05-07
    ARNOLD WHITE LAND & ESTATES LIMITED - 1997-05-13
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2003-10-01
    IIF 1459 - Secretary → ME
  • 49
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2003-10-01
    IIF 1458 - Secretary → ME
  • 50
    icon of address Parkview Garage, Kings Road, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2020-03-31
    IIF 219 - Director → ME
    icon of calendar 2016-03-03 ~ 2020-03-31
    IIF 1626 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    OST LIMITED - 2004-02-16
    icon of address Satellite House Bessemer Way, Harfrey's Industrial Estate, Great Yarmouth, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-01-31
    IIF 1347 - Director → ME
  • 52
    AUDEN PLACE NURSERY - 2010-04-30
    icon of address Auden Place Nursery, Manley Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-03 ~ 1997-10-02
    IIF 1111 - Director → ME
  • 53
    icon of address Barrow Stores Court, 40-42 Decima Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-12-17 ~ 2011-02-01
    IIF 1331 - Director → ME
    icon of calendar 2012-01-02 ~ 2012-10-09
    IIF 1323 - Director → ME
  • 54
    icon of address Howard Yarnold Windows & Doors Ltd, Birkdale Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,296 GBP2023-06-30
    Officer
    icon of calendar 2021-11-01 ~ 2023-10-19
    IIF 1020 - Director → ME
  • 55
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,248 GBP2015-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2017-10-23
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2017-10-23
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address Estate Office Chisbridge Farm, Chisbridge Lane, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2017-10-02 ~ 2020-05-26
    IIF 965 - Ownership of shares – 75% or more OE
  • 57
    CORETX CONNECT LIMITED - 2017-11-30
    CONNECTIONS4LONDON LTD - 2005-04-04
    CONNEXIONS4LONDON LTD - 2016-04-11
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    IDE GROUP CONNECT LIMITED - 2021-11-11
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-27 ~ 2021-10-19
    IIF 987 - Director → ME
  • 58
    icon of address Madejski Stadium, Junction 11 M4, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2016-04-30
    IIF 1281 - Director → ME
  • 59
    icon of address 87a High Street, The Old Town, Hemel Hempstead, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-11-17 ~ 2016-01-29
    IIF 1052 - Director → ME
  • 60
    BERKSHIRE EDUCATION BUSINESS PARTNERSHIP ORGANISATION LIMITED - 2011-02-11
    THE BERKSHIRE BUSINESS EDUCATION ALLIANCE LIMITED - 2010-01-22
    icon of address Aspire@wokingham, 1st Floor, 520 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-08-02 ~ 2000-09-07
    IIF 1137 - Director → ME
  • 61
    BEWLEY GROUP PLC - 2005-09-09
    icon of address Inhurst House, Brimpton Road, Baughurst, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-14 ~ 2016-05-03
    IIF 1667 - Secretary → ME
  • 62
    BEWLEY HOMES PLC - 2002-12-06
    BEWLEY HOMES LIMITED - 2003-01-24
    icon of address Inhurst House, Brimpton Road, Baughurst, Hampshire
    Active Corporate (12 parents, 33 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ 2016-04-26
    IIF 1669 - Secretary → ME
  • 63
    GRAPPLE MOBILE LIMITED - 2014-06-02
    MONITISE CREATE LIMITED - 2017-01-31
    icon of address White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2012-10-18
    IIF 196 - Director → ME
  • 64
    FIELDSEC 324 LIMITED - 2005-07-22
    CARISBROOKE NURSING HOMES LIMITED - 2007-02-02
    SACKVILLE NURSING HOMES LIMITED - 2006-11-09
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,960,568 GBP2024-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 718 - Director → ME
    IIF 1143 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 1473 - Secretary → ME
  • 65
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-03-24 ~ 2002-01-31
    IIF 1222 - Director → ME
  • 66
    icon of address Dean Street Arch 22-28 First Floor, Dean Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,179,368 GBP2024-03-31
    Officer
    icon of calendar 2006-09-11 ~ 2017-01-27
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 78 - Has significant influence or control OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address Dean Street Arch, 22-28 First Floor, Dean Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2017-01-27
    IIF 331 - Director → ME
  • 68
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,574,273 GBP2017-09-30
    Officer
    icon of calendar 2001-02-06 ~ 2002-02-11
    IIF 1365 - Director → ME
  • 69
    YIELD TECHNOLOGY LIMITED - 2000-09-05
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-06-12
    IIF 1352 - Director → ME
  • 70
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2022-06-01
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-06-01
    IIF 577 - Ownership of shares – 75% or more OE
  • 71
    icon of address Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-10-22
    IIF 768 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    icon of address 70 Ridingleaze, Lawrence Weston, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2015-04-21
    IIF 1090 - Director → ME
  • 73
    THOMSON FLY LIMITED - 2005-11-01
    SAVILLE TRAVEL LIMITED - 2003-08-13
    LUSHSORT LIMITED - 1987-07-08
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 266 - Director → ME
  • 74
    BRITISH INTERIOR DESIGN ASSOCIATION LIMITED - 2009-06-01
    INTERIOR DECORATORS AND DESIGNERS ASSOCIATION LIMITED(THE) - 2002-01-29
    BRITISH INSTITUTE OF INTERIOR DESIGN LIMITED - 2010-03-02
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    309,108 GBP2024-03-31
    Officer
    icon of calendar 2000-10-17 ~ 2003-01-31
    IIF 1389 - Director → ME
  • 75
    icon of address 30 Thurloe Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2014-06-14
    IIF 398 - Director → ME
  • 76
    icon of address The Clock House Broome Hall, Coldharbour, Dorking, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1997-12-29
    IIF 1594 - Director → ME
  • 77
    icon of address The Lowford Centre Portsmouth Road, Bursledon, Southampton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-08 ~ 2021-05-15
    IIF 1037 - Director → ME
  • 78
    icon of address 10 Marshall Road, Ampfield, Romsey, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-23 ~ 2021-07-10
    IIF 1484 - Secretary → ME
  • 79
    icon of address Battlefield Road, Harlescott, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-31 ~ 2007-01-30
    IIF 1359 - Director → ME
    icon of calendar 1991-07-24 ~ 1998-11-03
    IIF 1360 - Director → ME
  • 80
    icon of address Caldervale Technology Limited, Bretfield Court, Dewsbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,472,253 GBP2020-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2024-07-03
    IIF 1030 - Director → ME
  • 81
    CREATEGUIDE LIMITED - 1999-02-17
    CEDAR TREE INVESTMENTS LIMITED - 2020-02-25
    icon of address Prescott House, Prescott, Gotherington, Gheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-16 ~ 2006-03-01
    IIF 1602 - Secretary → ME
  • 82
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 264 - Director → ME
  • 83
    YOUNGKENNY LIMITED - 2001-06-08
    icon of address Nexus 10th Floor, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2015-08-21
    IIF 1079 - Director → ME
  • 84
    icon of address 1 London Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-23 ~ 2021-05-28
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-05-28
    IIF 960 - Right to appoint or remove directors OE
    IIF 960 - Ownership of voting rights - 75% or more OE
    IIF 960 - Ownership of shares – 75% or more OE
  • 85
    icon of address Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2021-01-01
    IIF 135 - Director → ME
    icon of calendar 2016-08-24 ~ 2024-08-23
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2024-08-23
    IIF 609 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    FIELDSEC 329 LIMITED - 2005-07-22
    SACKVILLE CENTRAL INVESTMENTS LIMITED - 2006-11-09
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,906,016 GBP2022-09-30
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 727 - Director → ME
    IIF 1138 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 1475 - Secretary → ME
  • 87
    SACKVILLE CENTRAL HOLDINGS LIMITED - 2006-11-09
    FIELDSEC 322 LIMITED - 2005-07-22
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 733 - Director → ME
    IIF 1151 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 1474 - Secretary → ME
  • 88
    SACKVILLE PROPERTIES LIMITED - 2006-11-09
    SACKVILLE PROPERTIES PLC - 2006-07-19
    SACKVILLE PROPERTIES (UK) PLC - 2006-01-09
    icon of address 49 Berkeley Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 728 - Director → ME
    icon of calendar 2005-02-17 ~ 2006-10-31
    IIF 1140 - Director → ME
    icon of calendar 2005-02-17 ~ 2006-10-31
    IIF 1469 - Secretary → ME
  • 89
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2006-11-09
    FIELDSEC 316 LIMITED - 2005-03-02
    icon of address 49 Berkeley Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 717 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-10-31
    IIF 1142 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-10-31
    IIF 1472 - Secretary → ME
  • 90
    BRIXX SOLUTIONS LIMITED - 2015-11-18
    EARLSBANE LIMITED - 2002-06-11
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-31 ~ 2017-07-18
    IIF 187 - Director → ME
  • 91
    CASTLETON TECHNOLOGY MANAGED SERVICES LTD - 2015-10-15
    MONTAL COMPUTER SERVICES LIMITED - 2015-10-13
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -3,716,639 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-06-24 ~ 2017-07-18
    IIF 182 - Director → ME
  • 92
    DOCUMOTIVE LIMITED - 2015-11-09
    CASTLETON SOFTWARE SOLUTIONS LTD - 2019-05-30
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,251,864 GBP2024-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2017-07-18
    IIF 186 - Director → ME
  • 93
    05043538 LIMITED - 2014-03-20
    MAXIMA HOLDINGS PLC - 2013-02-27
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    icon of calendar 2011-09-19 ~ 2017-07-18
    IIF 180 - Director → ME
  • 94
    MONTAL HOLDINGS LIMITED - 2015-02-19
    MC 427 LIMITED - 2008-03-18
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2013-06-24 ~ 2017-07-18
    IIF 184 - Director → ME
  • 95
    REDSTONE PLC - 2013-11-21
    REDSTONE TELECOM PLC - 2001-07-27
    CIENBE LIMITED - 1997-08-06
    CASTLETON TECHNOLOGY PLC - 2020-07-24
    icon of address 9 King Street, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,922,703 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2017-07-18
    IIF 168 - Director → ME
  • 96
    icon of address Matrix House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2015-06-30
    IIF 218 - Director → ME
    icon of calendar 1998-12-18 ~ 2015-06-30
    IIF 1377 - Secretary → ME
  • 97
    icon of address 132 Townsend Drive, Attleborough Fields Industrial Estate, Nuneaton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2016-08-18
    IIF 798 - Director → ME
    icon of calendar 2016-08-18 ~ 2020-06-11
    IIF 1628 - Secretary → ME
  • 98
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    icon of address 43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-26
    IIF 1154 - Director → ME
  • 99
    LEVERWISE UK LIMITED - 1992-01-16
    TALAKAN LIMITED - 2017-03-15
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2003-10-01
    IIF 1457 - Secretary → ME
  • 100
    icon of address Ctmc, 74 Allaston Road, Lydney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2018-04-26
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2018-04-26
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    icon of address Church Of Ireland House Church Avenue, Rathmines, Dublin, Ireland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2009-09-25
    IIF 1688 - Secretary → ME
  • 102
    T CLARKE & SONS (JOINERY) LIMITED - 2010-04-26
    T CLARKE & SONS (CONSTRUCTION) LIMITED - 2014-02-28
    icon of address The Workshop, Slippery Gowt Lane, Wyberton, Boston, Lincolnshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,581,470 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 632 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    ASTUCIA (UK) LIMITED - 2006-05-25
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2021-10-27
    IIF 1545 - Secretary → ME
  • 104
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2021-10-27
    IIF 1530 - Secretary → ME
  • 105
    BANTRAM LIMITED - 1996-01-16
    icon of address C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2021-01-25
    IIF 1597 - Director → ME
  • 106
    CMS CAMERON MCKENNA LLP - 2017-05-02
    icon of address Cannon Place, 78 Cannon Street, London
    Active Corporate (394 parents, 21 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2022-04-30
    IIF 594 - LLP Member → ME
  • 107
    WELDSY (NORTHERN) LIMITED - 2021-11-10
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ 2021-11-04
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-11-04
    IIF 615 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 615 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address Lombard House, Worcester Road, Stourport On Severn, Worcestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-10
    IIF 1462 - Secretary → ME
  • 109
    icon of address 21 Ravelrig Park, Balerno, Midlothian
    Active Corporate (7 parents)
    Equity (Company account)
    169,929 GBP2021-08-31
    Officer
    icon of calendar 2010-03-09 ~ 2022-09-28
    IIF 533 - Director → ME
  • 110
    icon of address 14 Park Farm Evesham Road, Greet, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,548 GBP2018-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2019-07-17
    IIF 466 - Director → ME
  • 111
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ 2025-04-12
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ 2025-01-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 112
    icon of address C/o R2b Business Solutions Courtyard Offices, Town House, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,927 GBP2021-06-30
    Officer
    icon of calendar 2005-06-01 ~ 2023-09-19
    IIF 1289 - Director → ME
    icon of calendar 2004-12-10 ~ 2023-09-19
    IIF 1568 - Secretary → ME
  • 113
    FIELDSEC 325 LIMITED - 2005-07-22
    CITRUZ PROPERTIES (BASINGSTOKE) LIMITED - 2015-07-10
    CARISBROOKE PROPERTIES (BASINGSTOKE) LIMITED - 2015-01-07
    SACKVILLE PROPERTIES (BASINGSTOKE) LIMITED - 2006-11-09
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 720 - Director → ME
    IIF 1145 - Director → ME
    icon of calendar 2005-07-20 ~ 2006-10-31
    IIF 1478 - Secretary → ME
  • 114
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,199,055 GBP2019-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2010-09-30
    IIF 738 - Director → ME
    icon of calendar 1998-07-23 ~ 2019-08-29
    IIF 1535 - Secretary → ME
  • 115
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,227 GBP2022-01-31
    Officer
    icon of calendar 2017-07-24 ~ 2017-09-13
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-01-17
    IIF 672 - Ownership of shares – More than 50% but less than 75% OE
  • 116
    icon of address Crosby On Eden C Of E Primary School, Crosby On Eden, Carlisle
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-10-05 ~ 2016-11-22
    IIF 295 - Director → ME
  • 117
    HOLSET ENGINEERING COMPANY LIMITED - 2006-05-10
    icon of address St Andrews Road, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-25 ~ 2000-06-09
    IIF 888 - Director → ME
  • 118
    icon of address C/o Cummins Ltd, Yarm Road, Darlington, County Durham
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2000-06-12
    IIF 893 - Director → ME
  • 119
    PARILLA LIMITED - 1996-12-27
    icon of address 45 High Street, Haverfordwest, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,508 GBP2020-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2000-11-08
    IIF 1354 - Director → ME
  • 120
    icon of address C/o Allan Brown & Co Chartered, Accountants 18-20 Church St, Malvern
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,015 GBP2017-04-30
    Officer
    icon of calendar 2007-04-30 ~ 2009-10-31
    IIF 98 - Director → ME
  • 121
    icon of address 161 - 165, Greenwich High Road, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-12 ~ 2024-09-30
    IIF 455 - Has significant influence or control over the trustees of a trust OE
  • 122
    icon of address De Montfort Country Dining, Offenham, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-12 ~ 2012-08-12
    IIF 1203 - Director → ME
  • 123
    icon of address 15 Henfield Business Park, Shoreham Road Shoreham Road, Henfield, West Sussex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-10-28 ~ 2010-07-09
    IIF 977 - Director → ME
  • 124
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2011-06-07
    IIF 130 - Director → ME
  • 125
    F. T. INTERIORS LTD - 2007-09-26
    icon of address 5 Victoria Street, Cinderford, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,569 GBP2024-06-30
    Officer
    icon of calendar 2002-06-20 ~ 2007-06-01
    IIF 368 - Director → ME
  • 126
    icon of address Kingfisher House Albury Close, Loverock Road, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    594,746 GBP2024-12-31
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-10
    IIF 1467 - Secretary → ME
  • 127
    icon of address Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-06-19 ~ 2007-03-14
    IIF 1398 - Director → ME
    icon of calendar 2003-06-19 ~ 2007-03-14
    IIF 1482 - Secretary → ME
  • 128
    LANGWORTHY CONSTRUCTION LIMITED - 2001-10-03
    icon of address Gotham House Hammett Square, Phoenix Lane, Tiverton, Devon, England
    Active Corporate (8 parents, 28 offsprings)
    Profit/Loss (Company account)
    3,722,973 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2020-01-24
    IIF 1011 - Director → ME
  • 129
    icon of address 25 Comrie Street, Crieff, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2009-07-01
    IIF 828 - Director → ME
  • 130
    icon of address Building 9 Swanwick Shore, Swanwick, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101 GBP2019-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2022-06-01
    IIF 866 - Director → ME
    icon of calendar 2015-10-26 ~ 2022-06-01
    IIF 1702 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 579 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    icon of address Wey Court West, Union Road, Farnham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -190,241 GBP2024-12-31
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-22
    IIF 985 - Director → ME
  • 132
    DIMENSIONAL FUND ADVISORS LONDON LIMITED - 1991-11-14
    DIMENSIONAL FUND ADVISERS LIMITED - 1991-01-30
    icon of address 20 Triton Street, Regent's Place, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-27 ~ 2021-12-31
    IIF 1162 - Director → ME
  • 133
    icon of address Dovecotes Tmo The Housing, Office 86 Ryefield Pendeford, Wolverhampton, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-01-01
    IIF 1169 - Director → ME
  • 134
    DURHAM SCHOOL - 2021-02-23
    icon of address The Bursars Office, Durham School, Durham
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-24 ~ 2024-09-03
    IIF 534 - Director → ME
  • 135
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2002-06-11
    IIF 1428 - Secretary → ME
  • 136
    icon of address 14 Lytham End, Tilehurst, Reading, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    42,720 GBP2021-08-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-06-18
    IIF 1155 - Director → ME
  • 137
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-08 ~ 2012-06-01
    IIF 254 - Director → ME
  • 138
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2014-08-07
    IIF 1290 - Director → ME
  • 139
    FISEPA 28 LIMITED - 1992-03-27
    icon of address 75 Warminster Road, Bath, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1992-03-27
    IIF 1559 - Director → ME
  • 140
    ELLIS BARKER FURS LIMITED - 1990-07-04
    icon of address C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    533,867 GBP2017-12-31
    Officer
    icon of calendar 1994-07-01 ~ 1998-01-31
    IIF 1214 - Director → ME
  • 141
    icon of address Sycamore House Knowsthorpe Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-08 ~ 2025-06-13
    IIF 297 - Director → ME
  • 142
    icon of address York House, 1 Seagrave Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2020-11-18
    IIF 1116 - Director → ME
  • 143
    GWILI PLANNING & CONSULTANCY LIMITED - 2000-02-10
    icon of address Clb Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2006-01-31
    IIF 1340 - Director → ME
  • 144
    ER BRIDGEWATER LLP - 2009-07-24
    icon of address 52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,500 GBP2019-07-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-07-14
    IIF 1640 - LLP Designated Member → ME
  • 145
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,628,281 GBP2023-10-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-11-05
    IIF 1674 - Secretary → ME
  • 146
    icon of address 40-42 Decima Street, London
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Equity (Company account)
    -18,200 GBP2018-03-31
    Officer
    icon of calendar 2001-12-20 ~ 2011-02-01
    IIF 1335 - Director → ME
  • 147
    UNDERVIEW PROPERTIES LIMITED - 2004-12-09
    icon of address The Threlfall Building, Trueman Street, Liverpool, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,590 GBP2024-07-31
    Officer
    icon of calendar 2009-11-16 ~ 2012-12-17
    IIF 314 - Director → ME
  • 148
    icon of address 109 109, Ewhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2024-11-14
    IIF 241 - Director → ME
  • 149
    BEALAW (908) LIMITED - 2008-09-23
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2010-07-21
    IIF 164 - Director → ME
  • 150
    icon of address Newington House Godshill Road, Whitwell, Ventnor, Isle Of Wight
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,568 GBP2020-07-31
    Officer
    icon of calendar 2003-09-11 ~ 2009-02-03
    IIF 1463 - Secretary → ME
  • 151
    icon of address 34 Hadley Road, Immingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ 2020-03-09
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2020-03-09
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 152
    icon of address 116 Fordwych Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-01 ~ 2020-03-23
    IIF 353 - Director → ME
  • 153
    icon of address C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2005-03-18
    IIF 1077 - Director → ME
  • 154
    TREVOR REYNOLDS DEVELOPMENTS LTD - 2011-09-30
    icon of address 16 Mount Charles, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-03-14
    IIF 1658 - Secretary → ME
  • 155
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 1607 - Director → ME
  • 156
    icon of address Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,903,428 GBP2024-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2008-12-31
    IIF 1384 - Director → ME
  • 157
    icon of address 64 Brookmans Avenue, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-26 ~ 1999-10-14
    IIF 1461 - Secretary → ME
  • 158
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2025-01-02
    IIF 1627 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2025-01-02
    IIF 1629 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1629 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    icon of address 18-20 Church Street, Malvern, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-10-31
    IIF 97 - Director → ME
  • 160
    ELLERMAN TRAVEL & LEISURE LIMITED - 1983-11-11
    GOLD CASE TRAVEL LIMITED - 1979-12-31
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 275 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 1511 - Secretary → ME
  • 161
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2021-10-27
    IIF 1531 - Secretary → ME
  • 162
    ASTUCIA LIMITED - 2006-04-26
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2021-10-27
    IIF 1529 - Secretary → ME
  • 163
    icon of address 2 Park Road, Consett, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-01-31
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 164
    NEW CHARTER ACADEMY - 2012-02-24
    icon of address Great Academies Education Trust (located At Gaa), Broadoak Road, Ashton-under-lyne, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2008-07-24
    IIF 192 - Director → ME
  • 165
    icon of address 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ 2020-05-30
    IIF 1035 - Director → ME
  • 166
    icon of address 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2020-05-30
    IIF 1034 - Director → ME
  • 167
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2017-10-26
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-12-14
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of voting rights - 75% or more OE
    IIF 634 - Ownership of shares – 75% or more OE
  • 168
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-19 ~ 2017-02-01
    IIF 143 - Director → ME
  • 169
    icon of address Unit 4 High Fishergate, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,372 GBP2018-09-30
    Officer
    icon of calendar 2017-09-18 ~ 2020-02-05
    IIF 1373 - Director → ME
  • 170
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    948,737 GBP2025-06-30
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-29
    IIF 1270 - Director → ME
  • 171
    icon of address The Hub 14 Station Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-09-18 ~ 2003-09-22
    IIF 1470 - Secretary → ME
  • 172
    MANRO HOLDINGS LIMITED - 1996-11-19
    TURNFLEET LIMITED - 1986-05-22
    icon of address C/o Enst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-07 ~ 1994-11-10
    IIF 887 - Director → ME
    icon of calendar 1994-06-07 ~ 1994-11-10
    IIF 1454 - Secretary → ME
  • 173
    SACKVILLE PROPERTIES LIMITED - 2004-08-24
    icon of address Brook Business Recovery Bbr Llp, The Media Centre 7, Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2004-08-06
    IIF 1141 - Director → ME
    icon of calendar 2001-02-28 ~ 2004-08-06
    IIF 1476 - Secretary → ME
  • 174
    SACKVILLE PROPERTY INVESTMENTS LIMITED - 2004-08-26
    FISEPA 135 LIMITED - 2001-09-12
    icon of address Brooks Business Recovery, The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-08-06
    IIF 1147 - Director → ME
    icon of calendar 2001-10-18 ~ 2004-08-06
    IIF 1477 - Secretary → ME
  • 175
    THORP SYSTEMS LIMITED - 2004-03-04
    BLUESIX LIMITED - 2000-01-20
    icon of address Russet Cottage Forest Lane, Upper Chute, Nr Andover, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-12 ~ 2004-03-18
    IIF 1388 - Director → ME
    icon of calendar 2000-01-12 ~ 2004-03-18
    IIF 1527 - Secretary → ME
  • 176
    DWCO 5 LIMITED - 2006-06-27
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-29 ~ 2017-07-18
    IIF 169 - Director → ME
  • 177
    FISEPA 54 LIMITED - 1996-02-15
    HAND HELD PRODUCTS (UK) LIMITED - 2018-09-18
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1996-05-10
    IIF 1152 - Director → ME
  • 178
    icon of address The Elms Mill Lane, Hartley Wespall, Hook, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2021-07-21
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-12-18
    IIF 956 - Ownership of voting rights - 75% or more OE
    IIF 956 - Ownership of shares – 75% or more OE
  • 179
    TRANSGLOBE MIDLANDS LIMITED - 1980-12-31
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 278 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 1509 - Secretary → ME
  • 180
    icon of address 1 Kitcombe Cottages Gosport Road, Farringdon, Alton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ 2023-07-31
    IIF 432 - Director → ME
  • 181
    icon of address Lynton House 7-12, Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-27 ~ 2006-03-03
    IIF 1471 - Secretary → ME
  • 182
    icon of address Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-01-23 ~ 1997-01-25
    IIF 1134 - Director → ME
    icon of calendar 2017-01-22 ~ 2021-01-30
    IIF 1248 - Director → ME
  • 183
    THE LONDON FURNISHING COMPANY LIMITED - 2016-05-10
    LONDON DESIGN GROUP LIMITED - 2024-08-19
    icon of address 7 Prescott Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,665,554 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-30
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 184
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-29 ~ 2017-07-18
    IIF 181 - Director → ME
  • 185
    icon of address 45 Sea Road, East Preston, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ 2011-04-20
    IIF 1595 - Secretary → ME
  • 186
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 894 - Director → ME
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 1450 - Secretary → ME
  • 187
    INDITHERM (INDUSTRIAL) LIMITED - 2004-05-05
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 895 - Director → ME
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 1451 - Secretary → ME
  • 188
    WILLOUGHBY (401) LIMITED - 2002-11-15
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 885 - Director → ME
    icon of calendar 2004-01-16 ~ 2016-05-05
    IIF 1453 - Secretary → ME
  • 189
    icon of address 63 Netherstreet, Bromham, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,125,845 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-12-23
    IIF 502 - Has significant influence or control OE
    icon of calendar 2017-11-10 ~ 2023-12-23
    IIF 788 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 788 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 791 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 791 - Ownership of shares – More than 25% but not more than 50% OE
  • 190
    P.J.O. INDUSTRIAL (INDITHERM) LIMITED - 1998-07-30
    INDITHERM PLC - 2015-06-23
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ 2016-05-16
    IIF 886 - Director → ME
    icon of calendar 2004-01-16 ~ 2016-05-16
    IIF 1452 - Secretary → ME
  • 191
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2016-05-05
    IIF 890 - Director → ME
    icon of calendar 2015-06-23 ~ 2016-05-05
    IIF 1693 - Secretary → ME
  • 192
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2016-05-05
    IIF 891 - Director → ME
  • 193
    GRANDBEACH LIMITED - 1996-10-01
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-02 ~ 2000-06-27
    IIF 1650 - Secretary → ME
  • 194
    icon of address Unit 31 Cumberland Business Park, 17 Cumberland Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ 2020-01-23
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-01-23
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 195
    icon of address Unit 31 Cumberland Business Park, 17 Cumberland Avenue, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    40,849 GBP2021-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2020-01-23
    IIF 669 - Director → ME
    icon of calendar 2009-08-05 ~ 2020-01-23
    IIF 1285 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-01-23
    IIF 554 - Ownership of shares – More than 25% but not more than 50% OE
  • 196
    HEROIX CORPORATION LIMITED - 2002-12-10
    icon of address Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,067,704 GBP2023-12-31
    Officer
    icon of calendar 2007-10-12 ~ 2008-10-31
    IIF 1348 - Director → ME
  • 197
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 265 - Director → ME
  • 198
    FISEPA 31 LIMITED - 1992-08-07
    icon of address 1 New Street, Wells, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,583,074 GBP2025-06-30
    Officer
    icon of calendar 1992-06-30 ~ 1992-07-27
    IIF 1135 - Director → ME
  • 199
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-12 ~ 2021-02-02
    IIF 1598 - LLP Member → ME
  • 200
    icon of address 161 - 165, Greenwich High Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    703,485 GBP2024-03-31
    Officer
    icon of calendar 2004-03-15 ~ 2024-09-30
    IIF 29 - Director → ME
  • 201
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-12-22 ~ 2005-11-01
    IIF 1537 - Secretary → ME
  • 202
    icon of address 25-29 Queen Street, Maidenhead, Berkshire
    ADMINISTRATION ORDER Corporate (3 parents)
    Officer
    icon of calendar 1993-04-13 ~ 1993-07-16
    IIF 1146 - Director → ME
  • 203
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2003-10-01
    IIF 1636 - Secretary → ME
  • 204
    icon of address 7 Westgate, Baildon, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ 2013-09-08
    IIF 400 - Director → ME
  • 205
    PAGE & MOY ACQUISITION LIMITED - 2012-06-08
    KALEIDOSCOPE TRAVEL ACQUISITION LIMITED - 2010-06-08
    TRAVELSPHERE ACQUISITION LIMITED - 2007-11-20
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2012-05-15
    IIF 279 - Director → ME
  • 206
    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
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2012-05-15
    IIF 280 - Director → ME
  • 207
    TRAVELSPHERE TRUSTEES LIMITED - 2012-06-08
    icon of address 21 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2011-09-29
    IIF 290 - Director → ME
  • 208
    KAZPHOSPHATE PLC - 2011-06-01
    ARYSTAN OIL PLC - 2007-05-15
    icon of address 123 Pall Mall St. James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,149,067 GBP2024-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2007-10-09
    IIF 1115 - Director → ME
  • 209
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-08-11 ~ 2023-08-11
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 461 - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    icon of address 89 Charlton Road, Midsomer Norton, Radstock, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-05-28 ~ 2023-02-01
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-10-19
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 211
    SIRRETTA MICROELECTRONICS LIMITED - 1996-09-20
    QUADBAND LIMITED - 2016-09-15
    SIRRETTA LIMITED - 2014-03-28
    icon of address Unit 2c Beenham Industrial Estate Grange Lane, Beenham, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,917 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 1119 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 1709 - Secretary → ME
  • 212
    icon of address 9 Kite Field, Northchurch, Berkhamsted, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2014-08-16
    IIF 779 - Director → ME
  • 213
    ERK LIMITED - 2020-07-01
    KRE CR LIMITED - 2020-07-09
    icon of address Unit 8, The Aquarium Building, 1-7 King Street, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-30
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-29
    IIF 966 - Right to appoint or remove directors OE
    IIF 966 - Ownership of voting rights - 75% or more OE
    IIF 966 - Ownership of shares – 75% or more OE
  • 214
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 961 - Right to appoint or remove directors OE
    IIF 961 - Ownership of voting rights - 75% or more OE
    IIF 961 - Ownership of shares – 75% or more OE
  • 215
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-17
    IIF 963 - Right to appoint or remove directors OE
    IIF 963 - Ownership of voting rights - 75% or more OE
    IIF 963 - Ownership of shares – 75% or more OE
  • 216
    DWCO 9 LIMITED - 2007-02-19
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-07-18
    IIF 170 - Director → ME
  • 217
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,141,865 GBP2020-04-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-07-18
    IIF 167 - Director → ME
  • 218
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 277 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 1512 - Secretary → ME
  • 219
    LANDBANK CONSTRUCTION LIMITED - 2008-05-09
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-10 ~ 2012-04-10
    IIF 474 - Director → ME
  • 220
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ 2011-01-31
    IIF 475 - Director → ME
  • 221
    icon of address 8 Campbell Close, High Wycombe, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-06 ~ 1993-07-12
    IIF 1149 - Director → ME
  • 222
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2003-10-01
    IIF 1638 - Secretary → ME
  • 223
    icon of address 18 Farnham Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2004-11-30
    IIF 838 - Director → ME
  • 224
    LONDON DESIGN CONSORTIUM LIMITED(THE) - 1986-07-14
    LONDON BUILDING DESIGN LIMITED - 1995-04-01
    WINKWELL LIMITED - 1986-05-23
    icon of address 18 Farnham Road, Guildford, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    585,105 GBP2024-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2004-11-30
    IIF 979 - Director → ME
  • 225
    MHR DESIGNS LIMITED - 2018-05-01
    FISEPA 50 LIMITED - 1995-11-21
    icon of address 7 Lime Grove Estate, Falconer Road, Haverhill, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,731 GBP2024-12-31
    Officer
    icon of calendar 1995-08-23 ~ 1995-09-20
    IIF 1144 - Director → ME
  • 226
    icon of address Studio B03, 400 Caledonian Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ 2022-09-26
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2022-09-26
    IIF 702 - Right to appoint or remove directors OE
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 702 - Ownership of shares – More than 25% but not more than 50% OE
  • 227
    icon of address London House, 7-11 Prescott Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,894 GBP2024-11-30
    Officer
    icon of calendar 1999-01-04 ~ 2006-08-21
    IIF 832 - Director → ME
  • 228
    CAPRICORN ONE LIMITED - 1986-03-13
    icon of address 36 Lowlands, 2-8 Eton Avenue, Hampstead, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2018-05-18
    IIF 794 - Director → ME
  • 229
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 293 - Director → ME
  • 230
    icon of address A1 Scrap And Landrover Parts, Tile Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-20 ~ 2011-10-31
    IIF 869 - Director → ME
  • 231
    icon of address 40-42 The Barrow Stores, Decima Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,152 GBP2017-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 1329 - Director → ME
  • 232
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2003-10-03
    IIF 1637 - Secretary → ME
  • 233
    FIELDSEC 338 LIMITED - 2005-11-29
    icon of address 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
    icon of calendar 2006-01-19 ~ 2006-06-07
    IIF 1356 - Director → ME
  • 234
    icon of address 55 North Cross Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2002-05-31
    IIF 1399 - Director → ME
    icon of calendar 2001-04-03 ~ 2002-05-31
    IIF 1483 - Secretary → ME
  • 235
    icon of address Centerprise Intl Holdings Limited, Hampshire Int Business Park Lime Tree Way, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2014-04-17
    IIF 1250 - Director → ME
  • 236
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2012-04-10
    IIF 552 - Secretary → ME
  • 237
    icon of address 4385, 03919779: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -965,215 GBP2017-11-29
    Officer
    icon of calendar 2000-02-04 ~ 2001-01-15
    IIF 1317 - Director → ME
  • 238
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-14 ~ 2001-01-15
    IIF 1318 - Director → ME
  • 239
    MAXIMA MDMSI LIMITED - 2012-03-09
    icon of address Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-28
    IIF 175 - Director → ME
  • 240
    icon of address Warren Diddams, 10 Eaton Close, Billericay, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,348,604 GBP2024-12-31
    Officer
    icon of calendar 2007-06-20 ~ 2012-12-21
    IIF 1050 - Director → ME
  • 241
    icon of address Warren Diddams, 10 Eaton Close, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-28 ~ 2013-04-16
    IIF 1051 - Director → ME
    icon of calendar 1999-09-28 ~ 2013-04-16
    IIF 1378 - Secretary → ME
  • 242
    icon of address Unit 55, 91 Peterborough Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,306 GBP2024-06-30
    Officer
    icon of calendar 2008-06-04 ~ 2009-10-01
    IIF 1387 - Director → ME
  • 243
    icon of address 40 Footway Avery Hill Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,092 GBP2024-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2003-01-01
    IIF 1363 - Director → ME
  • 244
    SACKVILLE DEVELOPMENTS (EGHAM) HOLDINGS LIMITED - 2009-10-29
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2009-09-25
    IIF 743 - Director → ME
    IIF 1133 - Director → ME
    icon of calendar 2007-02-01 ~ 2009-09-25
    IIF 1655 - Secretary → ME
  • 245
    FIELDSEC 333 LIMITED - 2005-08-25
    SACKVILLE DEVELOPMENTS (EGHAM) LIMITED - 2009-11-16
    icon of address Milton Park, Stroude Road, Egham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2009-09-25
    IIF 737 - Director → ME
    IIF 1150 - Director → ME
    icon of calendar 2005-08-23 ~ 2009-09-25
    IIF 1654 - Secretary → ME
  • 246
    MJM EXECUTIVE CONSULTANTS LIMITED - 2009-01-29
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165,604 GBP2019-03-31
    Officer
    icon of calendar 2010-01-05 ~ 2010-09-22
    IIF 829 - Director → ME
  • 247
    LANDMARK COMPUTER SYSTEMS LIMITED - 1997-05-09
    HANOCOMP LIMITED - 1990-12-10
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2015-03-17
    IIF 173 - Director → ME
  • 248
    DEACONS COMPUTERS LIMITED - 1997-06-20
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2015-04-13
    IIF 174 - Director → ME
  • 249
    icon of address C/o Tuffins, 6 & 8 Drake Circus, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-04-24
    IIF 1213 - Director → ME
    icon of calendar ~ 1999-07-24
    IIF 1630 - Secretary → ME
  • 250
    icon of address The Multiversity Embassy 21 Dyffryn Avenue, Rhydyfelin, Pontypridd, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-05-02 ~ 2022-06-11
    IIF 470 - Director → ME
    icon of calendar 2020-05-09 ~ 2021-04-22
    IIF 1447 - Director → ME
  • 251
    2ERGO GROUP PLC - 2014-04-16
    2 ERGO GROUP PLC - 2011-04-11
    MXC CAPITAL LIMITED - 2015-08-28
    MXC CAPITAL PLC - 2015-02-05
    SHARELEASE PLC - 2004-02-02
    BROCA PLC - 2014-08-12
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262,000 GBP2024-08-31
    Officer
    icon of calendar 2013-07-04 ~ 2014-08-13
    IIF 179 - Director → ME
  • 252
    MXC CAPITAL LIMITED - 2014-07-23
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -340 GBP2024-08-31
    Officer
    icon of calendar 2009-10-13 ~ 2016-07-15
    IIF 185 - Director → ME
    icon of calendar 2009-10-13 ~ 2009-10-13
    IIF 126 - Director → ME
  • 253
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2019-06-19
    IIF 994 - Director → ME
  • 254
    icon of address 72 Blandford Road, Corfe Mullen, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2024-04-30
    IIF 1631 - Secretary → ME
  • 255
    icon of address 49 Thomas Brassey Close, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2018-08-07
    IIF 1505 - Director → ME
  • 256
    icon of address Alexandra Gate Business Centre Ltd Ffordd Pengam, 2 Alexandra Gate, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,155 GBP2021-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-05-08
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2018-09-01
    IIF 531 - Has significant influence or control OE
  • 257
    NEW I.D UPHOLSTERY LIMITED - 2014-07-23
    NEW I.D. UPHOLSTERY LIMITED - 2009-11-30
    CAVENDISH UPHOLSTERY OF LONDON LIMITED - 2000-11-16
    CAVENDISH INTERIORS UPHOLSTERY LIMITED - 1999-11-24
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,514 GBP2018-12-31
    Officer
    icon of calendar 1999-08-23 ~ 2000-11-01
    IIF 1414 - Director → ME
  • 258
    NEW LINE KITCHEN LTD - 2015-10-02
    icon of address 36 Venice House, Hatton Road, Wembley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,642 GBP2022-12-18
    Officer
    icon of calendar 2013-12-02 ~ 2024-11-20
    IIF 469 - Director → ME
    icon of calendar 2024-11-19 ~ 2024-11-20
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2024-05-29
    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
  • 259
    icon of address The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2019-07-16
    IIF 754 - Director → ME
  • 260
    icon of address Our Offices 4 Yeowood Farm, Iwood Lane, Wrington, Bristol, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2011-11-28
    IIF 1128 - Director → ME
  • 261
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-08-09
    IIF 512 - Has significant influence or control OE
  • 262
    SEQUOIA TECHNOLOGY LIMITED - 2010-03-02
    SEQUOIA TECHNOLOGY GROUP LTD - 2014-02-10
    INGLEBY (1315) LIMITED - 2000-11-06
    icon of address Back Lane, Spencers Woods, Reading, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    213,842 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 1120 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 1707 - Secretary → ME
  • 263
    icon of address Hillview House 1 Hallswelle Parade, Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-13 ~ 2024-07-16
    IIF 1291 - Director → ME
  • 264
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    COMUNICA LIMITED - 2010-02-22
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    COMUNICA PLC - 2005-05-25
    CABLESHIP LIMITED - 2000-02-10
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2013-11-21
    IIF 171 - Director → ME
  • 265
    icon of address The Old Stables, Orrs Meadow Ovington, Alresford, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2017-11-15
    IIF 1644 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-11-15
    IIF 973 - Has significant influence or control OE
  • 266
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -415,338 GBP2019-11-30
    Officer
    icon of calendar 1999-03-26 ~ 2001-01-15
    IIF 1314 - Director → ME
  • 267
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-22 ~ 2001-01-15
    IIF 1313 - Director → ME
  • 268
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ 1999-06-11
    IIF 1316 - Director → ME
  • 269
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ 2009-06-24
    IIF 1426 - Secretary → ME
  • 270
    NICHOLAS HASLAM LIMITED - 2021-12-13
    icon of address 10-14 Holbein Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,154,796 GBP2024-01-31
    Officer
    icon of calendar 1995-09-25 ~ 2008-10-29
    IIF 399 - Director → ME
  • 271
    icon of address 66 Pimlico Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,877 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2020-06-19
    IIF 1195 - Ownership of shares – 75% or more OE
  • 272
    icon of address 72 72 Blandford Road, Wimborne, Dorswet, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 558 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 558 - Ownership of shares – More than 25% but not more than 50% OE
  • 273
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 1624 - LLP Designated Member → ME
  • 274
    icon of address 1 London Street, Reading, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,008,986 GBP2024-06-30
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-29
    IIF 1272 - Director → ME
  • 275
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 272 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 1513 - Secretary → ME
  • 276
    BROOK HALL MANAGEMENT SERVICES LIMITED - 2007-06-27
    CORSTORPHINE & WRIGHT (CLHC) LIMITED - 1996-11-04
    CORSTORPHINE AND WRIGHT (NORTHERN) LIMITED - 1995-02-13
    icon of address Hales Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-08 ~ 1996-03-14
    IIF 936 - Director → ME
  • 277
    icon of address 39 Castell Coch View Castell Coch View, Tongwynlais, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-10-13
    IIF 1700 - Secretary → ME
  • 278
    icon of address Paxton House Waterhouse Lane, Heritage Management Company Limited, Kingswood, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2017-06-30
    IIF 1014 - Director → ME
  • 279
    icon of address 7 Royal Arcade, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,796 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ 2024-01-25
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2024-01-25
    IIF 1180 - Right to appoint or remove directors OE
    IIF 1180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1180 - Ownership of shares – More than 25% but not more than 50% OE
  • 280
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 273 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 1510 - Secretary → ME
  • 281
    PORT PHILIP INVESTMENTS LIMITED - 1998-02-12
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2000-02-16
    IIF 263 - Director → ME
  • 282
    icon of address Yorkon House New Lane, Huntington, York, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2003-09-19
    IIF 896 - Director → ME
  • 283
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2009-06-12
    IIF 1343 - Director → ME
  • 284
    icon of address Flat 37 Tyler House, Sidney Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2014-01-30
    IIF 776 - Director → ME
  • 285
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ 2011-07-22
    IIF 863 - Director → ME
  • 286
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-07-22
    IIF 870 - Director → ME
  • 287
    icon of address Sycamore Cottage Smithams Hill, East Harptree, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ 2020-06-15
    IIF 1566 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2020-06-15
    IIF 1109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1109 - Ownership of shares – More than 25% but not more than 50% OE
  • 288
    icon of address Cherry Tree House Whaddon Hall Mews, Whaddon, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,916 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ 2023-10-16
    IIF 238 - Director → ME
  • 289
    icon of address The Old Casino, 28 Fourth Avenue, Hove, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2021-11-01
    IIF 1159 - Director → ME
  • 290
    icon of address Finn Associates Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ 2002-10-09
    IIF 1710 - Director → ME
    icon of calendar 2002-10-07 ~ 2011-02-28
    IIF 326 - Director → ME
  • 291
    Q C GROUND NOMINEES LIMITED - 2007-07-16
    icon of address Palliser Road, West Kensington, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2008-05-21
    IIF 1422 - Director → ME
  • 292
    QC OPCO LIMITED - 2007-03-21
    TRUSHELFCO (NO.3187) LIMITED - 2006-01-23
    icon of address Palliser Road, West Kensington, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2008-05-21
    IIF 1423 - Director → ME
  • 293
    icon of address Ekas Secretaries Ltd, Masons Yard 34 High Street, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2009-06-30
    IIF 1319 - Director → ME
  • 294
    icon of address 163 Sellincourt Road, Tooting Graveney, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,604 GBP2019-11-30
    Officer
    icon of calendar 2012-11-19 ~ 2014-08-01
    IIF 420 - Director → ME
  • 295
    READING FOOTBALL HOLDINGS LIMITED - 2018-03-05
    RFC 1234 LIMITED - 2015-02-16
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,194,000 GBP2024-06-30
    Officer
    icon of calendar 2015-02-13 ~ 2016-04-30
    IIF 1283 - Director → ME
  • 296
    FESTIVAL FM LIMITED - 2000-07-31
    icon of address 1 London Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,534,532 GBP2018-03-31
    Officer
    icon of calendar 2006-01-11 ~ 2006-06-07
    IIF 1357 - Director → ME
    icon of calendar 2005-12-02 ~ 2006-01-19
    IIF 1465 - Secretary → ME
  • 297
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2008-06-02
    IIF 1284 - Director → ME
  • 298
    RED SQUARED PLC - 2007-11-29
    LAUNCHSTAKE PUBLIC LIMITED COMPANY - 2000-01-24
    icon of address 4 Triton Square, Regent's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2009-06-12
    IIF 1351 - Director → ME
  • 299
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-02 ~ 2014-11-17
    IIF 178 - Director → ME
  • 300
    JET WELL SOON LIMITED - 2017-07-24
    icon of address 40 C/o Barrette Limited, Princess Street, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -22,056 GBP2017-12-31
    Officer
    icon of calendar 2014-06-17 ~ 2018-08-08
    IIF 550 - Director → ME
  • 301
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2006-10-30
    IIF 1361 - Director → ME
  • 302
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 274 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 1514 - Secretary → ME
  • 303
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,342,682 GBP2024-06-30
    Officer
    icon of calendar 2013-09-27 ~ 2016-04-30
    IIF 1282 - Director → ME
  • 304
    RUBICON WORKPLACES LTD - 2018-09-29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2019-09-20
    IIF 374 - Director → ME
  • 305
    icon of address 10 Queensferry Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2000-03-20
    IIF 262 - Director → ME
  • 306
    HBJ 643 LIMITED - 2003-03-26
    icon of address Kpmg, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-06 ~ 2013-09-11
    IIF 846 - Director → ME
  • 307
    icon of address Ground Floor Office Mardyke, College Bank Way, Rochdale, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2009-02-09
    IIF 1217 - Director → ME
  • 308
    LONDERY FLAT MANAGEMENT LIMITED - 1997-05-07
    icon of address Unit 1 Finns Business Park Mill Lane, Crondall, Farnham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2016-03-24
    IIF 805 - Director → ME
  • 309
    FIELDSEC 312 LIMITED - 2005-01-28
    icon of address C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2010-12-15
    IIF 732 - Director → ME
    icon of calendar 2005-02-02 ~ 2010-12-15
    IIF 1259 - Director → ME
    icon of calendar 2005-02-02 ~ 2010-12-15
    IIF 1556 - Secretary → ME
  • 310
    FIELDSEC 337 LIMITED - 2005-09-06
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-02 ~ 2012-12-18
    IIF 723 - Director → ME
    IIF 1256 - Director → ME
    icon of calendar 2005-09-02 ~ 2012-12-18
    IIF 1546 - Secretary → ME
  • 311
    FIELDSEC 311 LIMITED - 2005-01-28
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2016-12-01
    IIF 726 - Director → ME
    icon of calendar 2005-02-02 ~ 2016-12-01
    IIF 1255 - Director → ME
  • 312
    icon of address 21 Bennett Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2008-01-30
    IIF 1502 - Director → ME
  • 313
    icon of address 15 The Barrow Stores, 40-42 Decima Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-17 ~ 2020-10-23
    IIF 1618 - Director → ME
  • 314
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2013-07-09
    IIF 1604 - Director → ME
  • 315
    SCHOOLS LINKING NETWORK LIMITED - 2009-08-26
    icon of address Culture Fusion, 125 Thornton Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2014-11-12
    IIF 1045 - Director → ME
  • 316
    icon of address Pacific House, Imperial Way, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2025-02-25
    IIF 1233 - Director → ME
    IIF 1132 - Director → ME
    IIF 1156 - Director → ME
  • 317
    REP CONTACT LIMITED - 2014-02-10
    YOUNGTRACE LIMITED - 1996-09-20
    SIRRETTA MICROELECTRONICS LIMITED - 2001-06-27
    icon of address Tekelec House, Back Lane, Spencer Wood, Reading Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,974 GBP2024-06-30
    Officer
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 1121 - Director → ME
    icon of calendar 2000-11-03 ~ 2005-06-15
    IIF 1708 - Secretary → ME
  • 318
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2013-02-14
    IIF 305 - Director → ME
  • 319
    icon of address 9 Seagrave Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ 2015-03-31
    IIF 1443 - Director → ME
  • 320
    HOMACK (NO. 52) LIMITED - 1994-11-29
    icon of address 16 Lynedoch Crescent, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    894,776 GBP2025-04-30
    Officer
    icon of calendar 1994-11-22 ~ 2003-09-15
    IIF 1507 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2024-09-05
    IIF 556 - Has significant influence or control OE
  • 321
    FISEPA 56 LIMITED - 1996-08-09
    icon of address The M Group, Cranbrook House, 287/291 Banbury Road, Oxford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-20 ~ 1996-05-13
    IIF 1139 - Director → ME
  • 322
    icon of address Cedar House Abingdon Road, Tubney, Abingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,251 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2020-12-03
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-03
    IIF 950 - Right to appoint or remove directors OE
    IIF 950 - Ownership of voting rights - 75% or more OE
    IIF 950 - Ownership of shares – 75% or more OE
  • 323
    icon of address Nightingale Chancellors - Unit 1 Engine Shed Yard, 23 Waldegrave Road, Teddington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-11-04 ~ 2023-07-01
    IIF 1009 - Director → ME
    icon of calendar 2002-11-04 ~ 2013-01-25
    IIF 1518 - Secretary → ME
  • 324
    SOUTH HAMS COMMUNITY & VOLUNTARY SERVICES - 2023-10-27
    icon of address 30 Fore Street, Totnes, Devon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-16 ~ 2016-08-15
    IIF 780 - Director → ME
    icon of calendar 2010-02-16 ~ 2010-02-16
    IIF 781 - Director → ME
  • 325
    HILLSITE LIMITED - 1992-03-27
    SHOOTERS DALE MANAGEMENT COMPANY (CAISTOR) LIMITED - 1993-05-19
    icon of address 1 Main Street, Normanby-by-spital, Market Rasen, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-08 ~ 2024-04-28
    IIF 872 - Director → ME
  • 326
    SACKVILLE PROPERTIES (ST ALBANS) LIMITED - 2012-02-27
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,278 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2011-12-09
    IIF 719 - Director → ME
    IIF 1261 - Director → ME
    icon of calendar 2007-06-25 ~ 2011-12-09
    IIF 1547 - Secretary → ME
  • 327
    SACKVILLE PROPERTIES (WELWYN) LIMITED - 2012-03-09
    icon of address 2 Wellington Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,503,534 GBP2024-03-31
    Officer
    icon of calendar 2007-06-25 ~ 2012-02-29
    IIF 724 - Director → ME
    IIF 1258 - Director → ME
    icon of calendar 2007-06-25 ~ 2012-02-29
    IIF 1551 - Secretary → ME
  • 328
    SPS DEVELOPMENTS (BOSTON) LIMITED - 2010-02-17
    icon of address The Workshop Slippery Gowt Lane, Wyberton, Boston, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,747 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-03
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 629 - Ownership of shares – More than 25% but not more than 50% OE
  • 329
    CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED - 2000-08-31
    SELECTBOLD LIMITED - 1997-07-15
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-11 ~ 2000-03-20
    IIF 268 - Director → ME
  • 330
    icon of address Flat 4 Windy Ridge High Street, Bream, Lydney, Gloucestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-06-18 ~ 2012-03-01
    IIF 369 - Director → ME
  • 331
    icon of address 4 Newopaul Way, Warminster Business Park, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,801 GBP2024-06-30
    Officer
    icon of calendar 1996-11-20 ~ 1997-02-02
    IIF 1466 - Secretary → ME
  • 332
    MADEJSKI STADIUM HOTEL LIMITED - 2024-05-07
    icon of address Madejski Stadium, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -292,939 GBP2023-12-31
    Officer
    icon of calendar 2012-07-20 ~ 2015-02-02
    IIF 713 - Director → ME
    icon of calendar 1998-09-18 ~ 2015-02-02
    IIF 1129 - Director → ME
    icon of calendar 2012-07-20 ~ 2015-02-02
    IIF 1670 - Secretary → ME
  • 333
    icon of address 32 Macaulay Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2003-03-23
    IIF 1633 - Director → ME
  • 334
    icon of address St Neot's Preparatory School St. Neots Road, Eversley, Hook, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-10-13 ~ 1999-06-16
    IIF 1153 - Director → ME
    icon of calendar 2001-06-27 ~ 2011-03-02
    IIF 1269 - Director → ME
  • 335
    STAMPEDE PRESENTATION PRODUCTS (EUROPE) LIMITED - 2017-08-21
    STAMPEDE GLOBAL LIMITED - 2014-01-21
    icon of address C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-17 ~ 2014-06-03
    IIF 1279 - Director → ME
  • 336
    icon of address Church View Chambers, 38 Market Square, Toddington, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-04-26 ~ 2007-06-05
    IIF 1524 - Director → ME
  • 337
    icon of address Tech 2 Reality, Unit A Grove Business Park, Atherstone On Stour, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ 2011-04-01
    IIF 206 - Director → ME
  • 338
    SRA SOFTWARE LIMITED - 2008-10-20
    BEALAW (909) LIMITED - 2008-09-23
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2010-07-21
    IIF 166 - Director → ME
  • 339
    icon of address Corner Cottage, Yarmouth Road, Ormeby, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2012-02-01
    IIF 941 - Director → ME
  • 340
    icon of address Flat 2 50-52 Warriner Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ 2023-03-31
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2023-03-31
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
  • 341
    icon of address 2 Bridge Street, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2013-07-01
    IIF 389 - Director → ME
  • 342
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2006-08-01
    IIF 1364 - Director → ME
  • 343
    icon of address 64 Brookmans Avenue, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-10-14
    IIF 1538 - Secretary → ME
  • 344
    SYNERGY BOREHOLES AND SYSTEMS LIMITED - 2021-07-08
    AW SYNERGY BOREHOLES LIMITED - 2023-06-07
    icon of address Caenby Hall, Caenby Corner, Market Rasen, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    589,575 GBP2024-04-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-06-05
    IIF 1070 - Director → ME
  • 345
    BORDER FOODS LIMITED - 1996-12-04
    icon of address Threlfall Building, Trueman Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2008-10-02
    IIF 310 - Director → ME
  • 346
    icon of address 39-43 Bridge Street Swinton, Mexborough, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ 2018-07-01
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-07-01
    IIF 570 - Right to appoint or remove directors OE
    IIF 570 - Ownership of voting rights - 75% or more OE
    IIF 570 - Ownership of shares – 75% or more OE
  • 347
    icon of address Third Floor, 17 London Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,494,014 GBP2024-03-31
    Officer
    icon of calendar 2004-09-28 ~ 2019-08-23
    IIF 868 - Director → ME
    icon of calendar 2007-04-27 ~ 2019-08-23
    IIF 1517 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-08-23
    IIF 578 - Ownership of shares – More than 25% but not more than 50% OE
  • 348
    icon of address The Beauty Shop (rotherham), 1 Fenton Rd Fenton Road, Greasbrough, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,488 GBP2024-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2022-03-17
    IIF 1370 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2022-07-23
    IIF 967 - Ownership of shares – 75% or more OE
  • 349
    L & I PROPERTIES LIMITED - 2019-03-06
    icon of address 8 Balmoral Avenue, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2019-07-05
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2019-07-05
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 623 - Ownership of shares – More than 25% but not more than 50% OE
  • 350
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2006-01-18
    IIF 1118 - Director → ME
  • 351
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    585,353 GBP2023-10-31
    Officer
    icon of calendar 2018-06-29 ~ 2018-11-05
    IIF 1673 - Secretary → ME
  • 352
    icon of address Spring Lodge, Forcett, Richmond, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,554 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2004-08-24
    IIF 1612 - Director → ME
  • 353
    icon of address 4 Homeside Farm, Bossingham, Canterbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-13 ~ 2018-06-26
    IIF 1173 - Director → ME
  • 354
    FIELDSEC 317 LIMITED - 2005-06-10
    icon of address Stable House, St. Albans Close, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,595 GBP2023-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-06-14
    IIF 1464 - Secretary → ME
  • 355
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-15 ~ 2001-01-15
    IIF 1312 - Director → ME
  • 356
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-08 ~ 1999-06-11
    IIF 1498 - Secretary → ME
  • 357
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-11 ~ 2001-01-15
    IIF 1315 - Director → ME
  • 358
    icon of address 196 Acre Lane, Brixton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2009-11-02
    IIF 1504 - Secretary → ME
  • 359
    icon of address 16 Fairfield Road, Barton On Sea, New Milton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-26 ~ 2025-03-26
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-09-26 ~ 2020-10-01
    IIF 46 - Has significant influence or control OE
  • 360
    DAWNMINSTER LIMITED - 2001-01-04
    icon of address Building 6 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-03-06
    IIF 1124 - Director → ME
  • 361
    icon of address First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2003-01-01
    IIF 1040 - Director → ME
  • 362
    icon of address Applebarn, Bull Lane, Gerrards Cross, Bucks
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1722 - Has significant influence or control OE
  • 363
    CONFIDENTIAL BOOKKEEPING & PAYROLL SERVICES LTD - 2012-01-03
    icon of address C/o Currie Young Limited, Riverside 2, No.3 Campbell Road, Stoke On Trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2025-03-26
    IIF 195 - Director → ME
  • 364
    icon of address Conway House Old Road, Shotover Hill, Headington, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2012-02-14
    IIF 383 - Director → ME
    icon of calendar 2012-02-08 ~ 2012-02-14
    IIF 1641 - Secretary → ME
  • 365
    PLANNING EXCHANGE (THE) - 2002-05-09
    icon of address 9 Marchmont Terrace, Glasgow, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    70,074 GBP2020-03-31
    Officer
    icon of calendar ~ 1992-11-05
    IIF 1216 - Director → ME
  • 366
    THE POINT AT POLZEATH PROPERTIES LIMITED - 2022-01-07
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -555,534 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2021-09-06
    IIF 1260 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-09-06
    IIF 959 - Right to appoint or remove directors OE
    IIF 959 - Ownership of voting rights - 75% or more OE
    IIF 959 - Ownership of shares – 75% or more OE
  • 367
    icon of address 1 London Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ 2022-12-22
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2022-12-22
    IIF 964 - Ownership of voting rights - 75% or more OE
    IIF 964 - Ownership of shares – 75% or more OE
  • 368
    icon of address Palliser Rd, West Kensington, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2008-05-21
    IIF 1421 - Director → ME
  • 369
    icon of address Select Car Leasing Stadium, Junction 11, M4, Reading, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -225,600,922 GBP2024-06-30
    Officer
    icon of calendar 1994-09-16 ~ 2016-04-30
    IIF 1131 - Director → ME
  • 370
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,431 GBP2024-05-28
    Officer
    icon of calendar 2015-05-28 ~ 2017-02-06
    IIF 1586 - Director → ME
  • 371
    icon of address 22 Greencoat Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2019-07-16
    IIF 1024 - Director → ME
  • 372
    icon of address No. 1 Dedham Hall Business Ctr, Brook Street Dedham, Colchester, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-16
    IIF 240 - Director → ME
  • 373
    icon of address 1 Fenton Road, Greasbrough, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,307 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2022-03-17
    IIF 1372 - Director → ME
  • 374
    icon of address The Sunbed Shop Fenton Road, Greasbrough, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2017-12-19
    IIF 1371 - Director → ME
  • 375
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,179 GBP2025-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2022-05-01
    IIF 1036 - Director → ME
  • 376
    icon of address 27 Heythrop Drive, Middlesbrough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-24 ~ 2023-09-12
    IIF 516 - Right to appoint or remove directors OE
    IIF 516 - Ownership of voting rights - 75% or more OE
    IIF 516 - Ownership of shares – 75% or more OE
  • 377
    icon of address 27 Heythrop Drive, Middlesbrough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-13 ~ 2023-09-12
    IIF 518 - Ownership of shares – 75% or more OE
    IIF 518 - Ownership of voting rights - 75% or more OE
    IIF 518 - Right to appoint or remove directors OE
  • 378
    icon of address 72 Blandford Road, Corfe Mullen, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-15
    IIF 1705 - Secretary → ME
  • 379
    FOCUS HOLIDAYS LIMITED - 2003-08-13
    HOLS LIMITED - 1993-04-01
    WONDERHUNCH LIMITED - 1987-07-08
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 267 - Director → ME
  • 380
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-05-21
    IIF 256 - Director → ME
  • 381
    THOMSON TRAVEL HOLDINGS - 1999-05-17
    THOMORG NO. 4 LIMITED - 1985-05-14
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-05-21
    IIF 269 - Director → ME
  • 382
    ALNERY NO. 1596 LIMITED - 1996-12-06
    THOMSON TRAVEL GROUP LIMITED - 1998-03-13
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-12-20 ~ 2000-03-20
    IIF 257 - Director → ME
  • 383
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-09-21
    IIF 1599 - LLP Member → ME
  • 384
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,586 GBP2021-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2022-03-11
    IIF 984 - Director → ME
  • 385
    icon of address 61 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,359 GBP2018-03-31
    Officer
    icon of calendar 2013-05-13 ~ 2014-01-23
    IIF 1089 - Director → ME
  • 386
    icon of address 21b West Heath Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,479 GBP2022-03-31
    Officer
    icon of calendar 2015-11-09 ~ 2022-04-07
    IIF 1672 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-07
    IIF 1712 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1712 - Ownership of shares – More than 25% but not more than 50% OE
  • 387
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,937 GBP2024-09-30
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-17
    IIF 1468 - Secretary → ME
  • 388
    ORANGE BOX HOSTING LIMITED - 2020-07-21
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,388 GBP2023-03-31
    Officer
    icon of calendar 2020-07-20 ~ 2020-11-02
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-11-02
    IIF 576 - Ownership of shares – More than 25% but not more than 50% OE
  • 389
    TOCA HAIR & BEAUTY LIMITED - 2020-10-28
    icon of address C/o Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -207,153 GBP2023-03-31
    Officer
    icon of calendar 2020-10-28 ~ 2020-11-02
    IIF 858 - Director → ME
    icon of calendar 2020-08-25 ~ 2020-08-25
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2020-11-02
    IIF 575 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-08-25 ~ 2020-08-25
    IIF 574 - Right to appoint or remove directors OE
    IIF 574 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 574 - Ownership of shares – More than 25% but not more than 50% OE
  • 390
    FIELDSEC 361 LIMITED - 2006-03-17
    icon of address 3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 730 - Director → ME
    icon of calendar 2006-11-09 ~ 2012-12-18
    IIF 1252 - Director → ME
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 1534 - Secretary → ME
  • 391
    FIELDSEC 363 LIMITED - 2006-04-25
    icon of address Barberry House Bromsgrove Road, Belbroughton, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 716 - Director → ME
    icon of calendar 2006-11-09 ~ 2012-12-18
    IIF 1136 - Director → ME
    icon of calendar 2006-04-28 ~ 2012-12-18
    IIF 1536 - Secretary → ME
  • 392
    icon of address 2 Tower Gardens, Sutterton, Boston, Lincolnshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2018-11-30
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-11-30
    IIF 633 - Right to appoint or remove directors OE
    IIF 633 - Ownership of voting rights - 75% or more OE
    IIF 633 - Ownership of shares – 75% or more OE
  • 393
    icon of address 40-42 Decima Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-06-23 ~ 2013-06-24
    IIF 1620 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-08-25
    IIF 819 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-16 ~ 2020-08-25
    IIF 811 - Ownership of shares – 75% or more OE
  • 394
    EN-ABLE CARE LIMITED - 2005-01-25
    icon of address 2 Buckleigh Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2003-09-15
    IIF 1362 - Director → ME
  • 395
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-20
    IIF 276 - Director → ME
    icon of calendar ~ 1999-04-16
    IIF 1508 - Secretary → ME
  • 396
    LEGIBUS FIFTY-SIX LIMITED - 1977-12-31
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2012-04-18
    IIF 647 - Director → ME
  • 397
    icon of address 64 Princes Court 88 Brompton Road, Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -192 GBP2017-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2016-06-06
    IIF 1114 - Director → ME
  • 398
    FLY THOMSON LIMITED - 2007-10-19
    CALLERS-PEGASUS CURRENCY SERVICE LIMITED - 2003-08-13
    BRICKGLEN LIMITED - 1984-04-18
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-20
    IIF 258 - Director → ME
  • 399
    NEWCO 1998 LIMITED - 1998-03-13
    THOMSON TRAVEL GROUP PLC - 2002-04-03
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-03-16 ~ 2000-04-27
    IIF 259 - Director → ME
  • 400
    THE BRIT WINDOWS AND DOUBLE GLAZING LIMITED - 2025-05-06
    icon of address 22 Eva Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ 2025-04-22
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ 2025-04-22
    IIF 914 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 914 - Ownership of shares – More than 25% but not more than 50% OE
  • 401
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2015-12-31
    IIF 382 - Director → ME
  • 402
    FUJIN SHELF COMPANY LIMITED - 2007-03-29
    FUJIN TECHNOLOGY TRADING LIMITED - 2006-06-13
    MATRIX SHELF COMPANY LIMITED - 2006-05-24
    MXC INTEGRATION LIMITED - 2005-04-29
    BEALAW (745) LIMITED - 2005-03-29
    icon of address 4 Triton Square, Regent's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2009-06-12
    IIF 1346 - Director → ME
  • 403
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-15
    IIF 447 - Director → ME
  • 404
    ROCELA LIMITED - 2014-05-01
    EGRESS CONSULTING LIMITED - 2002-05-30
    icon of address Ernst & Young Llp Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2013-09-11
    IIF 847 - Director → ME
  • 405
    icon of address The Gate Business Centre, Keppoch Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2017-03-31
    IIF 211 - Director → ME
  • 406
    icon of address Flat 3 25 Victoria Road, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 699 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 699 - Ownership of shares – More than 25% but not more than 50% OE
  • 407
    CALYX CS LIMITED - 2010-09-21
    NETWORK PARTNERS LIMITED - 2008-03-25
    FUTURE COM LTD. - 1999-10-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2006-12-31
    IIF 1344 - Director → ME
  • 408
    CALYX UK LIMITED - 2010-09-21
    MXC INTEGRATION LIMITED - 2008-03-25
    BEDROCK NETWORKS LIMITED - 2005-04-29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2006-12-31
    IIF 1349 - Director → ME
  • 409
    icon of address King Street House, 90/92 King, Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2012-05-23
    IIF 1455 - Secretary → ME
  • 410
    STANDFAST INTERDIGITAL LIMITED - 2015-04-29
    VISION GAMES PUBLISHING LTD - 2015-07-27
    VISION GAMES OPERATIONS LTD - 2015-10-21
    icon of address Ferrari House, 258 Field End Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,852 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-01-05 ~ 2023-03-09
    IIF 625 - Has significant influence or control OE
  • 411
    J P NEWCO 1 LIMITED - 2000-07-07
    icon of address Jdp Furniture Group Showroom Wellington Street, Long Eaton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-21 ~ 2002-03-31
    IIF 1367 - Director → ME
  • 412
    WH CONVERSION LLP - 2020-02-12
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (105 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ 2022-06-17
    IIF 1209 - LLP Member → ME
  • 413
    icon of address Ashby Berry Coulsons, 2 Belgrave Crescent, Scarborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-04-13 ~ 2003-05-02
    IIF 1218 - Director → ME
  • 414
    icon of address 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-21
    IIF 1392 - Director → ME
    icon of calendar 2001-07-31 ~ 2003-10-03
    IIF 1460 - Secretary → ME
  • 415
    WE ARE KIN (MANAGEMENT) LIMITED - 2021-01-27
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,434 GBP2023-12-31
    Officer
    icon of calendar 2020-10-07 ~ 2020-10-29
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-10-28
    IIF 962 - Ownership of voting rights - 75% or more OE
    IIF 962 - Ownership of shares – 75% or more OE
  • 416
    icon of address Unit 9 Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,198 GBP2023-12-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-08-11
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-10-08
    IIF 953 - Ownership of voting rights - 75% or more OE
    IIF 953 - Ownership of shares – 75% or more OE
  • 417
    FISEPA 47 LIMITED - 1994-10-27
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    911,879 GBP2017-09-30
    Officer
    icon of calendar 1994-08-05 ~ 1994-11-25
    IIF 1148 - Director → ME
  • 418
    WADE UPHOLSTERY LIMITED - 2000-07-07
    WADE SPRING AND UPHOLSTERY COMPANY LIMITED(THE) - 1986-11-25
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2000-07-06
    IIF 1366 - Director → ME
  • 419
    WARD HADAWAY LLP - 2013-02-05
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (26 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2022-04-30
    IIF 1487 - LLP Member → ME
  • 420
    icon of address Mereland Road, Didcot, Oxfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2016-02-29
    IIF 123 - Director → ME
  • 421
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-12-19
    IIF 223 - Director → ME
  • 422
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-25 ~ 2011-03-01
    IIF 677 - Director → ME
  • 423
    icon of address 9 Pioneer Court, Darlington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-07-22 ~ 2009-06-26
    IIF 1386 - Director → ME
  • 424
    icon of address 25 Hallam Road, Clevedon, Avon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2005-06-01
    IIF 1163 - Director → ME
    icon of calendar 2000-10-05 ~ 2005-06-01
    IIF 1295 - Secretary → ME
  • 425
    icon of address City Tower - Level 5, 40 Basinghall Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ 2017-02-14
    IIF 213 - Director → ME
  • 426
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2014-05-16
    IIF 1208 - Director → ME
    icon of calendar 2006-10-05 ~ 2007-03-08
    IIF 1441 - Secretary → ME
  • 427
    icon of address Emma Haddad, 58 Quentin Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-19 ~ 2014-06-09
    IIF 1205 - Director → ME
    icon of calendar 2005-04-18 ~ 2014-06-09
    IIF 1440 - Secretary → ME
  • 428
    TELCO PARTNERS LIMITED - 2007-05-18
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2010-07-21
    IIF 165 - Director → ME
  • 429
    XPLOITE PLC - 2016-01-28
    FUJIN TECHNOLOGY PLC - 2007-04-02
    MATRIX COMMUNICATIONS GROUP PLC - 2006-06-13
    OFFSHORE TELECOM PLC - 2004-03-10
    CLIPPERTELECOM PLC - 2000-11-30
    CLIPPERTELE.COM PLC - 2000-07-04
    PINCO 1333 LIMITED - 2000-01-11
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2010-07-21
    IIF 162 - Director → ME
  • 430
    icon of address Cayley Court Hopper Hill Road, Eastfield, Scarborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ 2024-03-01
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2024-03-01
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 528 - Ownership of shares – 75% or more OE
  • 431
    GOLDTRY PUBLIC LIMITED COMPANY - 1989-04-20
    icon of address C/o Shipleys Llp, 10 Orange Street Haymarket, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,200 GBP2024-04-30
    Officer
    icon of calendar 1994-05-01 ~ 1995-05-05
    IIF 1486 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.