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

Barter, Charles Stuart John

    Related profiles found in government register
  • Barter, Charles Stuart John
    British general counsel born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Warwick Street, London, W1B 5AL, United Kingdom

      IIF 1 IIF 2
  • Barter, Charles Stuart John
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    British solicitor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    English general counsel born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    English mr born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 41
  • Barter, Charles Stuart John
    English none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 42 IIF 43
  • Barter, Charles Stuart John
    English partner, general counsel born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 44
  • Barter, Charles Stuart John
    English solicitor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart
    British solicitor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 233
  • Barter, Charles Stuart John
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barter, Charles Stuart John
    British private equity executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA

      IIF 239
  • Barter, Charles Stuart John
    British solicitor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 240
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 241
  • Barter, Charles Stuart John
    British solicitor born in April 1962

    Registered addresses and corresponding companies
    • icon of address 10, Snow Hill, London, EC1A 2AL

      IIF 242
  • Burns, Christian John
    British directer born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolve Business Centre, C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 243
  • Burns, Christian John
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 244
  • Burns, Christian John
    British manager born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Market Place, Bishop Auckland, Durham, DL14 7NP, England

      IIF 245
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, DH4 5QY, England

      IIF 246
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 247 IIF 248
  • Burns, Christian John
    British publican born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Newgate Street, Bishop Auckland, Durham, DL14 7ES, United Kingdom

      IIF 249
    • icon of address Evolve Business Centre, Evolve Business Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 250
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 251
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 252
    • icon of address Watso Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 253
    • icon of address Watson Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 254
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 255
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 256
  • Charles Stuart John Barter
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 257
  • Perry, Thomas Albert John
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Cranborne Road, Hoddesdon, EN11 0JJ

      IIF 258
  • Perry, Thomas Albert John
    British publican born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 259
  • Burns, Christian John
    English publican born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JU, England

      IIF 260
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JU, United Kingdom

      IIF 261
  • Chapman, Christopher John
    British retired born in December 1949

    Resident in United Kingdom

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

      IIF 262
  • Charles Stuart John Barter
    English born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marble Arch, London, W1H 7EJ, United Kingdom

      IIF 263
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 264
  • James, Cameron
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Carr Mills Business Centre, Birstall, Batley, West Yorkshire, WF17 9JX, United Kingdom

      IIF 265
  • Brown, Harry Masterman
    British engineer born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Drywood Avenue, Worsley, Manchester, Lancashire, M28 2QA

      IIF 266 IIF 267
    • icon of address 25, Drywood Avenue, Worsley, Manchester, M28 2QA, United Kingdom

      IIF 268
  • Fisher, Ronald John
    British charted secretary born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baker Tilly Business Services Ltd, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 269
  • Fisher, Ronald John
    British chartered secretary born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Marten Drive, Netherton, Huddersfield, West Yorkshire, HD4 7JX, England

      IIF 270
  • Horabin, Barry John
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Giles Hollow, Warminster, Wiltshire, BA12 9QY, United Kingdom

      IIF 271 IIF 272
  • Topham, Paul Stenton
    British administration manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

      IIF 273
    • icon of address 11th Floor 66, Chiltern Street, London, W1U 4JT

      IIF 274 IIF 275
  • Topham, Paul Stenton
    British company secretary born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 276
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire, B60 4JZ

      IIF 277
  • Topham, Paul Stenton
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Pennhouse Avenue, Penn, Wolverhampton, West Midlands, WV4 4BD, United Kingdom

      IIF 278
  • Barker, Gerald
    British management company born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Walk Mill Place, Cliviger, Burnley, Lancashire, BB10 4UB, England

      IIF 279
  • Eaton, Martin Keith
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dc Griffiths Way, Melyn, Neath, West Glamorgan., SA11 1BT

      IIF 280
    • icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 281
  • Fisher, Nigel Richard
    British office manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Auto Motors, Oakley Wood, Benson, Wallingford, Oxfordshire, OX10 6QG, United Kingdom

      IIF 282
  • Gardner, Gemma None
    British none born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harp Place, 2 Sandy Lane, Coventry, CV1 4DX

      IIF 283
  • Partridge, Neil John
    British hr director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 284
  • Partridge, Neil John
    British human resources director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Partridge, Neil John
    British personnel director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Broadway, Duffield Belper, Derby, Derbyshire, DE56 4BW

      IIF 287
  • Buckley, Paul Derek
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 288
  • Cole, Thomas Anthony
    British office manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 289
  • Garland, Janet Elizabeth
    British housewife born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Luscombe Terrace, Dawlish, Devon, EX7 9LY, United Kingdom

      IIF 290
  • Gunner, Paul Richard
    British 050373 born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 291
  • Gunner, Paul Richard
    British accountant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 292 IIF 293 IIF 294
    • icon of address 11-13, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 295
  • Gunner, Paul Richard
    British british born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 296
  • Gunner, Paul Richard
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 297
  • Gunner, Paul Richard
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gunner, Paul Richard
    British finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 307
  • Gunner, Paul Richard
    British finance director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gunner, Paul Richard
    British group chief financial officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, England

      IIF 493
  • Gunner, Paul Richard
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffery, Diana Mavis
    British publisher born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD, United Kingdom

      IIF 528
  • Judd, Karen Louise
    British courier born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80c Asquith Road, Wigmore, Gillingham, Kent, Me8 Ojb

      IIF 529
  • Lacey, Mark Andrew
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Creative Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 530
  • Lacey, Mark Andrew
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Enterprise Centre, Well Street, Cefn Mawr, Wrexham, LL14 3YD

      IIF 531
  • Lacey, Mark Andrew
    British general manager born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Mile Bank, Whitchurch, Shropshire, SY13 4JY, United Kingdom

      IIF 532
  • Orrey, Stephen Robert
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Burnell Rd, Admaston, Telford, Shropshire, TF5 0BP, United Kingdom

      IIF 533
  • Patel, Rajesh
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Carlisle Street, Leicester, LE3 6AH, United Kingdom

      IIF 534
  • Patel, Rajesh
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 535
  • Patel, Rajesh
    British financial management consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 536
  • Swan, Thomas Edward
    British sales manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Sedgeway Business Park, Witchford, Ely, Cambridgeshire, CB6 2HY

      IIF 537
    • icon of address Kestrel House, Sedgeway Business Park, Witchford Ely, Cambridge, CB6 2HY

      IIF 538
  • Barter, Charles
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Prospect Hill, Redditch, B97 4DL, England

      IIF 539 IIF 540
  • Barter, Charles
    British unknown born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Wilson Patten Street, Warrington, WA1 1PG, England

      IIF 541
  • Branch, Dean Antony
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Meadow Vale, Estcourt Street, Hull, HU9 2RX, United Kingdom

      IIF 542
  • Branch, Dean Antony
    British online media sales born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 543
  • Branch, Dean Antony
    British website developer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 544
  • Brindle, Steven Mark
    British online retail born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Highfield, Bromham, Chippenham, Wiltshire, SN15 2HT, United Kingdom

      IIF 545
  • Britton, Jonathan Peter, Mr.
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Maplewood Court, Langley Park, Durham, County Durham, DH7 9FZ, United Kingdom

      IIF 546
  • Britton, Jonathan Peter, Mr.
    British software publisher born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX

      IIF 547
  • Chalmers, Gareth Christopher
    British business consultancy born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gowanburn, Washington, Tyne And Wear, NE38 8SG, England

      IIF 548
  • Chalmers, Gareth Christopher
    British commercial manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, DH4 7FB, United Kingdom

      IIF 549
  • Chalmers, Gareth Christopher
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 550
    • icon of address 19, Barnwell View, Herrington Burn, Houghton-le-spring, Tyne & Wear, DH4 7FB, England

      IIF 551
  • Chalmers, Gareth Christopher
    British sports agency born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, DH4 7FB, England

      IIF 552
  • Chalmers, Gareth Christopher
    British sports consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laurel House, 146-148 Garnet Road, Leeds, West Yorkshire, LS11 5HP, United Kingdom

      IIF 553
    • icon of address 78, Burton Court, Franklins Row, London, SW3 4SX, England

      IIF 554
  • Coppage, Carl Michael
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Blakesley Close, Walmley, Sutton Coldfield, West Midlands, B76 1EF

      IIF 555
  • Freeman, Steven James
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Barwood Court, Banbury, Oxfordshire, OX16 1AL, England

      IIF 556
  • Hodges, Paul Joseph
    British company director born in August 1959

    Resident in United Kingdom

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

      IIF 557
    • icon of address 85, Uxbridge Road, London, Attn: Legal Dept, W5 5TH, England

      IIF 558
  • Hodges, Paul Joseph
    British stockbroker born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 559
  • Holmes, Andrew James
    British close protection bodyguard born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 560
  • Houlston, Clive Chilton
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcestershire, WR9 7NH, United Kingdom

      IIF 561
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcester, Worcestershire, WR9 7NH, United Kingdom

      IIF 562
  • Houlston, Clive Chilton
    British management consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW

      IIF 563
  • Houlston, Clive Chilton
    British managing director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury Road Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

      IIF 564 IIF 565
    • icon of address 11th Floor 66, Chiltern Street, London, W1U 4JT

      IIF 566 IIF 567
    • icon of address 8th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 568
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire, B60 4JZ

      IIF 569
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcestershire, WR9 7NH

      IIF 570
  • Kashif, Amreen
    British adminstrative officer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 571
  • Kent, Ian David
    British territory director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 572
  • Lawrence, Martin
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell & Co, 7, Bell Villas, 1st Floor Smithy Side, Ponteland, Newcastle Upon Tyne, NE20 9BD, England

      IIF 573
    • icon of address Highlands, Church Street, Wetheringsett, Stowmarket, Suffolk, IP14 5PH, United Kingdom

      IIF 574
  • Marriott, David Mark
    British refrigeration engineer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Sandford Lane Industrial Estate, Wareham, Dorset, BH20 4DY

      IIF 575
  • Mathers, Keith
    British customers service director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 576
  • Mathers, Keith
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 577
  • Matthews, Caroline Eileen
    British hair stylist born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 578
  • Mrs Karen Fiona Birch
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, United Kingdom

      IIF 579
  • Ms Glenda Peterson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barcino House, Charrington Place, St Albans, AL1 3FZ, United Kingdom

      IIF 580
    • icon of address 31, Barcino House, St Albans, AL1 3FZ, United Kingdom

      IIF 581 IIF 582
    • icon of address 31 Barcino House, Charrington Place, St. Albans, AL1 3FZ, United Kingdom

      IIF 583
  • Peterson, Glenda
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barcino House, St Albans, AL1 3FZ, United Kingdom

      IIF 584
  • Peterson, Glenda
    British social worker born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barcino House, Charrington Place, St Albans, AL1 3FZ, United Kingdom

      IIF 585
    • icon of address 31, Barcino House, St Albans, AL1 3FZ, United Kingdom

      IIF 586
    • icon of address 31 Barcino House, Charrington Place, St. Albans, Hertfordshire, AL1 3FZ, United Kingdom

      IIF 587
  • Pitcher, Michael Charles
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 588
  • Potter, Jean Paul
    British security consultant born in October 1984

    Resident in United Kingdom

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

      IIF 589
  • Ricotta, Antonio Martino
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ricotta, Antonio Martino
    British sales director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA

      IIF 593
  • Rowe, James Michael
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toby Churchill House, Norman Way Industrial Way, Over, Cambridge, Cambridgeshire, CB24 5QE, United Kingdom

      IIF 594
  • Sawyer, Raymond George
    British driver born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Mildenhall Drive, Lincoln, LN6 0YT, England

      IIF 595
  • Sims, Andrew Devonaldson
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Neath Abbey Business Park, Neath, Glamorgan, SA10 7DR, United Kingdom

      IIF 596
  • Watt, Ian, Mr.
    British lecturer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The House, 17 St. John's Terrace, Lewes, East Sussex, BN7 2DL, United Kingdom

      IIF 597
  • Allnutt, Mark Peter
    British investigator born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, EN11 8TA, United Kingdom

      IIF 598
  • Ametewee, Avayi Kwasi
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234a, High Street, Wathamstow, London, London, E17 7JH, United Kingdom

      IIF 599
  • Bearpark, John None
    British retired born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Rose Club Ltd, Ashwood, Crosslane, Flaxton, York, North Yorkshire, YO60 7QZ

      IIF 600
  • Britton, Jonathan Peter
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 601
  • Brown, Gary
    British engineer born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Drywood Avenue, Worsley, Manchester, M28 2QA, United Kingdom

      IIF 602
  • Bush, Tracey
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Molesey Close, Hersham, Walton On Thames, KT12 4PT, United Kingdom

      IIF 603
  • Dightmaker, Derek None
    British teacher born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • David Thomas Scott
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 606
  • Flemming, Mark Jonathan
    British fireplace installer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 607
  • Ford, Graham Evan
    British company secretary born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Goose Lane, Wickersley, Rotherham, South Yorkshire, S66 1JS

      IIF 608
  • Ford, Graham Evan
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Goose Lane, Wickersley, Rotherham, South Yorkshire, S66 1JS

      IIF 609 IIF 610
  • Hardless, Robert Frederick
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Doughty Street, London, WC1N 2PH, England

      IIF 611
  • Hardless, Robert Frederick
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Noel Street, London, W1F 8GA, England

      IIF 612
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 613
    • icon of address 25 Kings Lane, Windlesham, GU20 6JQ, United Kingdom

      IIF 614 IIF 615
    • icon of address 25 Kings Lane, Windlesham, Surrey, GU20 6JQ

      IIF 616 IIF 617
  • Hardless, Robert Frederick
    British marketing consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global Zone Travel Ltd, 4 High Street, Slough, Slough, SL1 1EE, England

      IIF 618
  • Hardless, Robert Frederick
    British travel and tourism consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Kings Lane, Windlesham, Surrey, GU20 6JQ, England

      IIF 619
    • icon of address 25, Kings Lane, Windlesham, Surrey, GU20 6JQ, United Kingdom

      IIF 620
  • Kalidas, Rachael Ann
    British account director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Sycamore Mews, London, SW4 0SY, England

      IIF 621
  • Loveday, Susan Anne
    British cleaner born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 622
  • Mercer, Benjamin Christopher
    British associate director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A&b Mills, Dean Clough, Halifax, HX3 5AX, United Kingdom

      IIF 623
  • Montif, Matthew
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greenacres Drive, Boston, Lincolnshire, PE21 7LJ, United Kingdom

      IIF 624 IIF 625
  • Mr Barry Horabin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, King Street, Whitehaven, CA28 7JN, United Kingdom

      IIF 626
    • icon of address 67 Lowther Street, Whitehaven, CA28 7AH

      IIF 627
  • Mr Christian John Burns
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Newgate Street, Bishop Auckland, Durham, DL14 7ES, United Kingdom

      IIF 628
    • icon of address 30, Market Place, Bishop Auckland, Durham, DL14 7NP, England

      IIF 629
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, DH4 5QY, England

      IIF 630
    • icon of address Evolve Business Centre, Evolve Business Centre, Cygnet Way, Houghton Le Spring, DH45QY, England

      IIF 631
    • icon of address C/o Watson Syers Accountants Ltd, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 632
    • icon of address Evolve Business Centre, C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 633
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 634
    • icon of address C/o Watson Syers, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 635
    • icon of address Watso Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, England

      IIF 636
    • icon of address Watson Sayers C/o Evolve Business Center, Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, DH4 5QY, United Kingdom

      IIF 637
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 638 IIF 639 IIF 640
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 641
  • Mr Jonathan Peter Britton
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, NE7 7LX, United Kingdom

      IIF 642
  • Ms Marilyn Sandra Oram
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, BA14 0XR, England

      IIF 643
  • Nally, John Joseph
    British none born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Tennyson Court, 10-14 Dorset Sq, London, NW1 6QB, United Kingdom

      IIF 644
  • Nally, John Joseph
    British stockbroker born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 645
    • icon of address Flat 14 Tennyson Court, 11 Dorset Square, London, NW1 6QB

      IIF 646 IIF 647
  • Oconnor, Graham Nicholas
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Greenhill Court, Long Buckby, Northampton, Northamptonshire, NN6 7PG, United Kingdom

      IIF 648
  • Oconnor, Graham Nicholas
    British recruitment born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Square, Daventry, Northamptonshire, NN11 4BH, United Kingdom

      IIF 649
  • Potter, Jean-paul
    British manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, Dorset, BH14 9QG, United Kingdom

      IIF 650
  • Potter, Jean-paul
    British security consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, BH14 9QG, England

      IIF 651
  • Rosier, Stephen James
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rosier, Stephen James
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Middle Lane, Cherhill, Calne, Wiltshire, SN11 8XX

      IIF 659 IIF 660
    • icon of address 13 Hurstlands, Hurst Green, Oxted, Surrey, RH8 0HF, United Kingdom

      IIF 661 IIF 662
    • icon of address 5, Harlestone Road, Coleview, Swindon, Wiltshire, SN3 4ED, United Kingdom

      IIF 663 IIF 664
  • Rosier, Stephen James
    British property developer born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Middle Lane, Cherhill, Calne, Wiltshire, SN11 8XX

      IIF 665
  • Saunders, John Oliver Grievson
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fellbrigg Lane, Ingleby Barwick, North Yorkshire, TS17 0XT, United Kingdom

      IIF 666 IIF 667
    • icon of address The Jays, 3 Parklands, Newby Wiske, Northallerton, North Yorkshire, DL7 9JN, England

      IIF 668
  • Saunders, John Oliver Grievson
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 669
    • icon of address 23, Felbrigg Lane, Ingleby Barwick, Stockton On Tees, TS17 0XT, England

      IIF 670 IIF 671 IIF 672
    • icon of address 23, Felbrigg Lane, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0XT, England

      IIF 674
    • icon of address Redheugh House, Teesdale South, Thornaby, TS17 6SG

      IIF 675
  • Shuib, Mohammad None
    British retail grocer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 676
  • Sims, Andrew Devonald
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Penyralltwen Rhos, Pontardawe, Swansea, Glamorgan, SA8 3EZ

      IIF 677
  • Sims, Andrew Devonald
    British engineer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 678
  • Ansari, Shahid
    British self employed born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Electric Parade Suite 1, Seven Kings Road Seven Kings Road, Seven Kings, Ilford, IG3 8BY, United Kingdom

      IIF 679
  • Birch, Rupert Sylvester
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Wing, North Wing, Coughton Court, Alcester, B49 5JA, United Kingdom

      IIF 680
  • Bridgwater, Adrian Michael
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 681 IIF 682
    • icon of address C/o Gerald Edelman, Edelman House, 1238 High Road, London, N20 0LH, England

      IIF 683 IIF 684
  • Broughton, Gemma Louise
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hutton House, 1 Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1QT, England

      IIF 685
  • Broughton, Gemma Louise
    British manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, United Kingdom

      IIF 686
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 687
    • icon of address 15, Colburn Avenue, Newton Aycliffe, Tyne And Wear, DL5 7HX, United Kingdom

      IIF 688
  • Challen, Nicholas
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Culver View Lodge, Carpenters Road, St. Helens, Ryde, Isle Of Wight, PO33 1YG, United Kingdom

      IIF 689
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 690
  • Chowdhury, Mohammed Shajahan
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 691 IIF 692
  • Chowdhury, Mohammed Shajahan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Avenue, Gosforth, Tyne & Wear, NE3 1AN, England

      IIF 693
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 694 IIF 695
  • Chowdhury, Mohammed Shajahan
    British restaurant manager born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA

      IIF 696
  • Di Cesare, Anna Maria
    British cook born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 697
  • Gosling, Rhys James
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Blandford Road, Poole, BH15 4AT, England

      IIF 698
    • icon of address 4, Tatnam Crescent, Poole, BH15 2HG, England

      IIF 699
    • icon of address Coastal Accountants Ltd, Unit 3 Mitchell Point ,ensign Way, Hamble, Southampton, SO31 4RF, England

      IIF 700
    • icon of address Ultrav, 15a Water Lane, Totton, 15a Water Lane, Totton, Southampton, SO40 3DF, England

      IIF 701
    • icon of address The Barn Lantern Courtyard, The Street, Bramley, Tadley, Hampshire, RG26 5DE, England

      IIF 702
  • Gosling, Rhys James
    British security consultant born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Temperley Road, Balham, London, SW12 8QD, United Kingdom

      IIF 703
  • Hazard, Wayne
    British groundwork management born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Brookside Crescent, Middleton, Manchester, M24 1RP, United Kingdom

      IIF 704
  • Horabin, Barry
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Lowther Street, Whitehaven, CA28 7AH

      IIF 705
  • Jeffery, Frederick Mark
    British publisher born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD, United Kingdom

      IIF 706
  • Jones, Neville
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Van Mildert Road, Newton Aycliffe, County Durham, DL5 5DS

      IIF 707
    • icon of address Bay 3 Studios, The Travel Centre, Groat Drive, Newton Aycliffe, DL5 6HY, England

      IIF 708
    • icon of address Blue Bridge Centre, Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, Co Durham, DL5 6DS, United Kingdom

      IIF 709
  • Kazemi, Shada None
    Swedish housewife born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 710
  • Kelly, Andrew Thomas
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Boundary, Road, Birkenhead, Wirral, CH43 7PG, United Kingdom

      IIF 711
  • Lyon, Kate
    British certifed accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 712
  • Lyon, Kate
    British certified accountant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murray, Alan Christopher
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Wakefield Business Park, Wakefield Road, Liverpool, Merseyside, L30 6TZ

      IIF 716
    • icon of address Yield House, Pickerings Road, Halebank, Widnes, Cheshire, WA8 8XW, United Kingdom

      IIF 717
    • icon of address Yield House, Pickerings Road, Widnes, Cheshire, WA8 8XW, England

      IIF 718
  • Murray, Alan Christopher
    British haulier born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yield House, Pickerings Road, Halebank, Widnes, Cheshire, WA8 8XW, United Kingdom

      IIF 719
  • Murray, Alan Christopher
    British hgv driver born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Saltash Close, Halewood Village, Liverpool, Merseyside, L26 7YD, United Kingdom

      IIF 720
  • Mr Andrew Devonald Sims
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Pen Yr Alltwen Park, Rhos, Pontardawe, Swansea, SA8 3EZ, United Kingdom

      IIF 721
  • Mr David John Vetters Boden
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 722
  • Mr David Thomas Scott
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graham Nicholas Oconnor
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Greenhill Court, Long Buckby, Northampton, Northamptonshire, NN6 7PG, United Kingdom

      IIF 736
  • Mr James Williams
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oldham Gardens, Llay, Wrexham, LL12 0QD, United Kingdom

      IIF 737
    • icon of address Environment & Sustainability Institute, University Of Exeter, Penryn Campus, Penryn, Cornwall, TR10 9FE, England

      IIF 738
  • Mr Neville Jones
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BN, England

      IIF 739
  • Mr Paul Richard Gunner
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 740
  • Mr Rhys James Gosling
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shubad Miah
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 277-279 Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 745
  • Mr Stephen Robert Orrey
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3.12 Grosvenor House, Central Park, Telford, Shropshire, TF2 9TW, United Kingdom

      IIF 746
  • Mrs Rachael Ann Kalidas
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Sycamore Mews, London, SW4 0SY, England

      IIF 747
  • Ms Camilla Jane Simpson
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 140 Evering Road, London, N16 7BD, United Kingdom

      IIF 748
  • Nicolson, Stuart Alexander
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside, Blackwaterfoot, Isle Of Arran, Ayrshire, KA27 8EU, United Kingdom

      IIF 749
  • O'connor, Graham Nicholas
    British cctv installer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b The Manor, The Causeway, Great Billing, Northampton, Northamptonshire, NN3 9EX, England

      IIF 750
  • O'connor, Graham Nicholas
    British electrician born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b The Manor, The Causeway, Great Billing, Northampton, Northamptonshire, NN3 9EX, England

      IIF 751
  • Ormiston, Peter None
    British database administrator born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rokefield House, Westcott Street, Westcott, Surrey, RH4 3NZ, United Kingdom

      IIF 752
  • Scott, Beryl
    British retired born in July 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 753
  • Scott, David Thomas
    British chartered accountant born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, England

      IIF 754
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, England

      IIF 755 IIF 756
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 757 IIF 758 IIF 759
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 761
  • Scott, David Thomas
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, England

      IIF 762
  • Scott, David Thomas
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 763 IIF 764 IIF 765
    • icon of address Holmlea, 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU

      IIF 766
    • icon of address 15, Staindrop Road, West Auckland, County Durham, DL14 9JU, United Kingdom

      IIF 767 IIF 768
  • Shires, Richard
    British fireplace installer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 769
  • Watson, Scott James
    British panel beater sprayer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wandsworth Place, Bradwell Common, Milton Keynes, Bucks, MK13 8AJ, United Kingdom

      IIF 770
  • Abbasi, Yasser
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Capel Gardens, Ilford, Essex, IG3 9DF, England

      IIF 771
  • Abbasi, Yasser
    British management consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 927, Romford Road, Manor Park, London, E12 5JT

      IIF 772
  • Abuzet, Huseyin
    British property developer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 773
  • Barter, Charles Stuart John

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 774
  • Benigni, Christian
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 23 Gledhow Gardens, London, SW5 0AZ, United Kingdom

      IIF 775
    • icon of address Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS

      IIF 776
  • Benigni, Christian
    German director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 777
  • Benigni, Christian
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS

      IIF 778
  • Bissong, Anthony
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Tudor Road, Chingford, London, Essex, E4 9AW, England

      IIF 779
  • Bissong, Anthony
    British it consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Shakespeare Road, Luton, LU4 0HS, United Kingdom

      IIF 780
  • Bondi, Giuseppe
    British manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bondi, Giuseppe
    British sales director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA

      IIF 785
  • Burns, Christian John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, George Terrace, Crook, Co Durham, DL15 9DJ, England

      IIF 786
  • Dayal, Devi
    British factory worker born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Elmwood Court, St. Nicholas Street, Coventry, CV1 4BS, England

      IIF 787
  • Detheridge, Michael Victor
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Radford Road, Leamington Spa, Warwickshire, CV31 1LF

      IIF 788
  • Detheridge, Michael Victor
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Radford Road, Leamington Spa, Warwickshire, CV31 1LF

      IIF 789 IIF 790
  • Detheridge, Michael Victor
    British educational software publisher born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Queen Street, Cubbington, Leamington Spa, Warwickshire, CV32 7NA, United Kingdom

      IIF 791
  • Eden, Simon James
    British hairdresser born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Leamland Walk, Hailsham, East Sussex, BN27 2EF

      IIF 792
  • Hyjazy, Hussein Sein
    British events organiser born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 793
  • Hyjazy, Kalil
    British events organiser born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 794
  • Kelly, Andrew
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Boundary Road, Prenton, Merseyside, CH43 7PG, United Kingdom

      IIF 795
  • Kelly, Andrew
    British manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Boundary Road, Prenton, CH43 7PG, England

      IIF 796
  • Miah, Shubad
    British assistant sales manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 797
  • Miah, Shubad
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 277-279 Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 798
  • Miah, Shubad
    British sales manager born in July 1983

    Resident in United Kingdom

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

      IIF 799
  • Miah, Shuhad
    British sales executive born in January 1996

    Resident in United Kingdom

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

      IIF 800
  • Mr Andrew Kelly
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Boundary Road, Prenton, CH43 7PG, England

      IIF 801 IIF 802
    • icon of address 52, Boundary Road, Prenton, Merseyside, CH43 7PG, United Kingdom

      IIF 803
  • Mr Barry John Horabin
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Giles Hollow, Warminster, BA12 9QY, United Kingdom

      IIF 804
  • Mr Charles Barter
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 805
  • Mr Graham Nicholas O'connor
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94b The Manor, The Causeway, Great Billing, Northampton, Northamptonshire, NN3 9EX, England

      IIF 806 IIF 807
  • Mr John Christopher Chapman
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 808
  • Mr Paul Joseph Hodges
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Passer Chevern & Co, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 809
  • Mr Stephen Orrey
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hangar, Hadley Park East, Telford, TF1 6QJ, England

      IIF 810
  • Redwood, Paul
    British procurement manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 811
  • Roche, Steve Francis Warren
    British consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Corder Road, Ipswich, IP4 2XD, England

      IIF 812
  • Roche, Steve Francis Warren
    British trainer and coach born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beaconsfield Road, Woodbridge, Suffolk, IP12 1EQ, United Kingdom

      IIF 813
  • Shuib, Mohammad
    British retailer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Thornfield Road, Middlesbrough, Cleveland, TS5 5DA, United Kingdom

      IIF 814
  • Southall, Jason Lee
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Dark Lane, Romsley, Halesowen, B62 0PL, United Kingdom

      IIF 815
  • Warner Allen, Jeremy Carlisle
    British non executive director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A2/1064, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 816
  • Warner Allen, Jeremy Carlisle
    British stockbroker born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 7 8 Tokenhouse Yard, London, EC2R 7AS

      IIF 817
  • Adewumi, Abimbola
    British courier management services born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Essella Park, Ashford, Kent, TN24 8AQ, United Kingdom

      IIF 818
  • Chapman, John Christopher
    British retired born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Stratfield Park, Elettra Avenue, Waterlooville, PO7 7XN, England

      IIF 819
  • Choudhury, Muhammad Riazur Rahman
    British car sales man born in February 1983

    Resident in United Kingdom

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

      IIF 820
  • Choudhury, Muhammad Riazur Rahman
    British director born in February 1983

    Resident in United Kingdom

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

      IIF 821
  • Choudhury, Muhammad Riazur Rahman
    British sales executive born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 822
  • Chowdhury, Shajahan
    British admi clerk born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, United Kingdom

      IIF 823
  • Chowdhury, Shajahan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, England

      IIF 824
  • Freeman, Steven James
    English electrican born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Osprey Close, Langford Village, Bicester, Oxon, OX26 6YH, United Kingdom

      IIF 825
  • Frizell, John William, Mr.
    British environmental campaigner born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The House, 17 St. John's Terrace, Lewes, East Sussex, BN7 2DL, United Kingdom

      IIF 826
  • Kukoyi, Kay
    British accountant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, B St Gabriels Rd, London, NW24DU, United Kingdom

      IIF 827
  • Martin Lawrence
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 828
  • Mr Jean-paul Potter
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, BH149QG, United Kingdom

      IIF 829
  • Mr Robert Frederick Hardless
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Doughty Street, London, WC1N 2PH, England

      IIF 830
    • icon of address 45-51, High Street, Reigate, Surrey, RH2 9AE

      IIF 831
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 832
  • Pomfret, Tony Reginald
    British accountant born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 833
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA, United Kingdom

      IIF 834
    • icon of address Nigel Copping Community Building, 88 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire, SG12 8GA, England

      IIF 835
  • Simmonds, Wendy Jane
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Ludgrove Hall, 61-65 Games Road, Barnet, EN4 9HX, United Kingdom

      IIF 836
  • Spiller, Michael
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fountains Close, Hanworth, Middlesex, TW13 5PA, United Kingdom

      IIF 837
  • Stirling, Thomas
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 838
  • Stirling, Thomas
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 839
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 840
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 841
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, Scotland

      IIF 842 IIF 843 IIF 844
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, United Kingdom

      IIF 845
    • icon of address International House, Waldon Way, Dobles Lane Business Park, Holsworthy, Devon, EX22 6ER, United Kingdom

      IIF 846
  • Wadey, Karen Louise
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Cobham Rise, Gillingham, Kent, ME7 2BE

      IIF 847
  • Williams, James
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oldham Gardens, Llay, Wrexham, LL12 0QD, United Kingdom

      IIF 848
  • Williams, James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environment & Sustainability Institute, University Of Exeter, Penryn Campus, Penryn, Cornwall, TR10 9FE, England

      IIF 849
  • Abimbola Adewumi
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Essella Park, Essella Road, Ashford, Kent, TN24 8AQ, United Kingdom

      IIF 850
  • Hankinson, Jane Michelle
    British none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harp Place, 2 Sandy Lane, Coventry, CV1 4DX

      IIF 851
  • Jones, Oliver Campbell
    English motor transportation born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ford Street, Silverdale, Newcastle, Staffordshire, ST5 6LT, United Kingdom

      IIF 852
  • Mccance, David
    British retired born in November 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, Wilts, BA14 0XI

      IIF 853
  • Mr Christopher John Chapman
    British born in December 1949

    Resident in United Kingdom

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

      IIF 854
  • Mr Dennie Reddie
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Appleton Ave., Appleton Ave., Great Barr, Birmingham, B43 5LY, United Kingdom

      IIF 855
  • Mr Giuseppe Bondi
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 856
  • Mr Stephen James Rosier
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Hurstlands, Hurst Green, Oxted, Surrey, RH8 0HF, United Kingdom

      IIF 857
  • Raja, Irfan Bakr Hassan Akhtar
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Avondale Avenue, Hazel Grove, Stockport, Cheshire, SK7 4QE, United Kingdom

      IIF 858
  • Raja, Irfan Bakr Hassan Akhtar
    British sales manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, A, Wilmslow Road Withington, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 859
  • Reddie, Dennie
    British educator born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Maple Grove, Leonard Road, Birmingham, B19 1JX, United Kingdom

      IIF 860
  • Savoye, Erick Claude Jean-pierre
    British consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 861
  • Williams, Rodriguezamir
    British project director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Marconi Road, Leyton, London, E10 7JD, England

      IIF 862
  • Amankwah, Wilson Adu-sei, Mr.
    British multi-skilled maintenance engineer born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hillyfields, Loughton, Essex, IG10 2JS, United Kingdom

      IIF 863
  • Baker, Karen Fiona
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, Herefordshire, HR1 4SP

      IIF 864
  • Baker, Karen Fiona
    British housewife born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, Herefordshire, HR1 4SP

      IIF 865
  • Buchoux, Christelle Nathalie
    French company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 866
  • Buller, Paul Patrick
    British executive born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Fontarabia Road, Battersea, London, London, SW11 5PE, England

      IIF 867
  • Mr Christian Benigni
    German born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 / 23, Gledhow Gardens, London, SW5 0AZ, England

      IIF 868
    • icon of address Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 869
  • Mr David John Vetters None Boden
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 870
  • Mr Gareth Christopher Chalmers
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Gowanburn, Washington, Tyne And Wear, NE38 8SG

      IIF 871
  • Mr Mohammed Shajahan Chowdhury
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neill, Rosemary Kathleen
    Irish marketing consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genista, West Charleton, Kingsbridge, TQ7 2AJ, England

      IIF 876
  • Owen, Chris John
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY, England

      IIF 877
  • Owen, Chris John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Causeway, Maldon, Essex, CM9 4LJ

      IIF 878
    • icon of address 4, Dove Park, Chorleywood, Rickmansworth, WD3 5NY, England

      IIF 879
  • Smyth, Julia
    English director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greenacres Drive, Boston, Lincolnshire, PE21 7LJ, United Kingdom

      IIF 880 IIF 881
  • Wilson, Andrew
    English wooden toy suppliers born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Wellhead Lane, Nocton, Lincoln, Lincolnshire, LN4 2BW, United Kingdom

      IIF 882
  • Burns, Christian John
    English manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Holmlea, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 5UP, England

      IIF 883 IIF 884
  • Burns, Christian John
    English publican born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 8PR, United Kingdom

      IIF 885
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 8PR, England

      IIF 886
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Bishop Auckland, Durham, DL14 9JU, England

      IIF 887
    • icon of address 69, 69 Hope Street, Crook, Crook, Co Durham, DL15 9HT, United Kingdom

      IIF 888
    • icon of address The Kings Head, 69 Hope Street, Crook, County Durham, DL15 9HT, England

      IIF 889
    • icon of address Holmlea 15, Staindrop Road, West Auckland, Durham, DL14 9JU, United Kingdom

      IIF 890
  • Burns, Christian John
    English self employed born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmlea, 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, United Kingdom

      IIF 891
  • Eguiguren, Julian
    Spanish film editor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 892
    • icon of address Flat 902, Graphite Point, 36 Palmers Road, London, E2 0FS, England

      IIF 893
  • Hickling, Edward Michael
    Brit ergonomics consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Keswick Way, Rainford, St. Helens, Merseyside, WA11 7LJ, United Kingdom

      IIF 894
  • Hodges, Paul Joseph
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1107 The Heron, 5 Moor Lane, London, EC2Y 9AP, England

      IIF 895
  • Rey, Remus Peter, Dr.
    Hungarian businessman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, Cavendish Street, 38 Cavendish Court, Derby, DE1 1UA, England

      IIF 896
  • Rey, Remus Peter, Dr.
    Hungarian director born in September 1970

    Resident in United Kingdom

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

      IIF 897
  • Rowe, James Michael
    British managing partner born in January 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 898
  • Wrisdale, Barbara
    English director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greenacres Drive, Boston, Lincolnshire, PE21 7LJ, United Kingdom

      IIF 899
  • Birch, Karen Fiona
    British co-founder born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, United Kingdom

      IIF 900
  • Birch, Karen Fiona
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 901
  • Birch, Karen Fiona
    British retailer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 902
  • Bouchet, Emilie Elodie
    French company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 903
  • Boussebsi, Nizar, Mr.
    French ceo born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Bailey House, 9 Talwin Street, London, United Kingdom, E3 3NF, United Kingdom

      IIF 904
  • Eguiguren Aguirrezabalaga, Julian
    British editor born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 902, Graphite Point, 36 Palmers Road, London, London, E2 0FS, United Kingdom

      IIF 905
  • Ferrell, Edward
    American consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rosewood Lodge, 79 Wickham Road, Croydon, CR0 8TB, United Kingdom

      IIF 906
  • Javed, Kashif
    Pakistani shop manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Flat Hurn Court, Hurn Court Road Hounslow, Middlesex, TW4 7RQ, United Kingdom

      IIF 907
  • Khan, Muhammad Qamaruddin
    Pakistani adult guidance officer born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Kingsley Avenue, Crosland Moor, Huddersfield, West Yorkshire, HD1 3SR

      IIF 908
  • Khan, Muhammad Qamaruddin
    Pakistani retired born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Standard House Half Moon Street, Huddersfield, HD1 2JF, United Kingdom

      IIF 909
    • icon of address 2nd, Floor Standard House, Half Moon Street, Huddersfield, West Yorkshire, HD1 2JF, United Kingdom

      IIF 910
  • Malik, Tariq Mehmood
    British National business men born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 911
  • Mcelwain, Elizabeth Beverley Susan
    British legal editor born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Triggs Lane, Triggs Lane, Woking, Surrey, GU22 0EL, United Kingdom

      IIF 912
  • Nally, John Joseph
    born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 913
  • Saunders, John Oliver Grievson
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Fellbrigg Lane, Ingleby Barwick, North Yorkshire, TS17 0XT, United Kingdom

      IIF 914
  • Scott, David Thomas
    born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmlea, 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, England

      IIF 915
  • Van Der Sandt, Ingrid
    German company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 6 Market Place, Warminster, Wiltshire, BA12 9AP, England

      IIF 916
  • Ansari, Shahid Bashir
    British National business born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 952, Eastern Avenue, London, IG2 7JD, England

      IIF 917
  • Ansari, Shahid Bashir
    British National business men born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 918
  • Farmer, Robin Brian Eric
    British commercial property agent born in July 1949

    Resident in England

    Registered addresses and corresponding companies
  • Farmer, Robin Brian Eric
    British estate agent born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Finlay Street, London, SW6 6HE

      IIF 921
    • icon of address 7/8 Market Place, 2nd Floor, 7/8 Market Place, London, W1W 8AG, England

      IIF 922 IIF 923
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, TN1 2DX, United Kingdom

      IIF 924
  • Farmer, Robin Brian Eric
    British property consultant born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Finlay Street, London, SW6 6HE

      IIF 925
  • Farmer, Robin Brian Eric
    British surveyor born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Argyll Street, London, W1F 7TG

      IIF 926
    • icon of address First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

      IIF 927
  • Harris, Jeremy David, Mr.
    British project manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 928
  • Mcgill, Maria Loretto
    British chief executive born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh, EH14 1LT, Scotland

      IIF 929
  • Mcgill, Maria Loretto
    British retired born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW, England

      IIF 930
  • Mr Edward Ferrell
    American born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rosewood Lodge, 79 Wickham Road, Croydon, CR0 8TB, United Kingdom

      IIF 931
  • Abbasi, Yasser None
    British National business men born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 932
  • Boles, Yvonne Avril
    British conservation officer born in April 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, The Muirs, Tullibody, Alloa, Clackmannanshire, FK10 2GB, Scotland

      IIF 933
  • Bradley, Ruth Margaret
    British arts administrator born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Lennie Cottages, West Craigs Road, Edinburgh, EH12 0BB

      IIF 934
  • Bradley, Ruth Margaret
    British counsellor born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, City Of Edinburgh, EH3 5DN, Scotland

      IIF 935
  • Buckley, Paul Derek
    British banker born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ

      IIF 936
  • Buckley, Paul Derek
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 937
  • Buckley, Paul Derek
    British managing partner born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 938
  • Cooper, Phillipa Jane
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 939
  • Grant, Peter James
    British independent financial adviser born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 940
  • Hyde, Gerard Joseph
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 941
  • Hyde, Gerard Joseph
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sovereign Square, Sovereign Street, Sovereign Street, Leeds, LS1 4DA

      IIF 942
    • icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 943
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 944
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, United Kingdom

      IIF 945 IIF 946 IIF 947
  • Hyde, Gerard Joseph
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, England

      IIF 949 IIF 950
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, Great Britain

      IIF 951
    • icon of address Pantiles Chambers 85, High Street, Tunbridge Wells, Kent, TN1 1XP

      IIF 952
  • Hyde, Gerard Joseph
    British legal advisor born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Argyll Street, London, W1F 7TG, England

      IIF 953
    • icon of address 9, Argyll Street, London, W1F 7TG, England

      IIF 954
  • Hyde, Gerard Joseph
    British legal advisor born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Argyll Street, London, W1F 7TG, England

      IIF 955
  • Lambert, Sandy Jane
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Molasses House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 956
  • Lambert, Sandy Jane
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 957 IIF 958
  • Loraine, Sue Kathleen
    British family therapist born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, City Of Edinburgh, EH3 5DN, Scotland

      IIF 959
  • Loraine, Sue Kathleen
    British primary mental health worker born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, 1/1 Nairn Street, Glasgow, G3 8SF

      IIF 960
  • Mr Julian Eguiguren Aguirrezabalaga
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 902, Graphite Point, 36 Palmers Road, London, E2 0FS, United Kingdom

      IIF 961
  • Mr Muhammad Riazur Rahman Choudhury
    British born in February 1983

    Resident in United Kingdom

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

      IIF 962
  • Patel, Rajesh
    British ceo born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 963
    • icon of address 1, Broadland Business Park, Norwich, Norfolk, NR7 0WF, England

      IIF 964
    • icon of address 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 965
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 966
  • Patel, Rajesh
    British chief executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broadland Business Park, Norwich, Norfolk, NR7 0WF, England

      IIF 967
  • Patel, Rajesh
    British chief finance officer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carus House, Dumbarton Road, Clydebank, G81 4XJ, Scotland

      IIF 968
  • Patel, Rajesh
    British company secretary/director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 969
  • Patel, Rajesh
    British finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sun Alliance House, 16-26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom

      IIF 970
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 971
  • Patel, Rajesh
    British managing director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 2 St Peter's Square, Manchester, M2 3AA, United Kingdom

      IIF 972
  • Peter James Grant
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England

      IIF 973
  • Rizvi, Syed Tausif, Dr
    British National ex-banker born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 974
  • Smith, Michaela Sara
    British executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michaela Sara
    British product manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 977
  • Taylor, Andrew David
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cemetery Cottages, Crook, Co Durham, DL15 9DE, England

      IIF 978
  • Traynor, Gary Gordon Anthony
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Felspar Road, Mercian Park, Tamworth, B77 4DP

      IIF 979
  • Traynor, Gary Gordon Anthony
    British facilities management born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mercian Park, Felspar Road, Amington, Tamworth, Staffordshire, B77 4DP, England

      IIF 980
  • Traynor, Gary Gordon Anthony
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, Staffordshire, DE14 1DU, England

      IIF 981
  • Turner, Paul
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, England

      IIF 982
  • Turner, Paul
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Berkely Square, Berkeley Square Mayfair, London, W1J 5BT, United Kingdom

      IIF 983
  • Wakely, Stephen Victor
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 984
  • Wakely, Stephen Victor
    British finance director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JS, England

      IIF 985
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 986
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 987 IIF 988 IIF 989
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 992
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 993 IIF 994
    • icon of address 277 Dobcroft Road, Ecclesall, Sheffield, South Yorkshire, S11 9LG

      IIF 995
  • Woods, James Edwin
    British retired born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Abbots Road, Abbots Langley, Hertfordshire, WD5 0AY

      IIF 996
    • icon of address 35, Abbots Road, Abbots Langley, Hertfordshire, WD5 0AY, England

      IIF 997
  • Bond, Philip David
    British compliance consultancy born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 5, Room 5172, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 998
  • Chambers, Stephen Carl
    British asset management born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, King Street, Westhoughton, Bolton, Greater Manchester, BL5 3AX, England

      IIF 999
  • Chambers, Stephen Carl
    British self employed born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Church Lane, Tedburn St Mary, EX6 6EN, United Kingdom

      IIF 1000
  • Corcoran, Timothy Martin
    British consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 1001
  • Corcoran, Timothy Martin
    British global account director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 98, Landor Road, Clapham, London, SW9 9NX, England

      IIF 1002
  • Downie, Robert Ratt
    British company director born in September 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Dalmore Drive, Airdrie, Lanarkshire, ML6 9AH, Scotland

      IIF 1003
  • Fisher, Ronald John
    British chartered secretary born in March 1940

    Registered addresses and corresponding companies
    • icon of address Croft House Moor Lane, Netherton, Huddersfield, West Yorks, HD4 7HA

      IIF 1004 IIF 1005
  • Harker, Roderick
    British accountant born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Fairbank, 108a Slieau Dhoo, Douglas, Im2 5ld, Isle Of Man

      IIF 1006 IIF 1007
    • icon of address Fairbank, 108a Slieau Dhoo, Tromode, Douglas Im2 5ld, Isle Of Man

      IIF 1008
  • Harker, Roderick Peter
    British accountant born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 1009
  • Harker, Roderick Peter
    British chartered accountant born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Douglas, Isle Of Man, IM4 3EU, Isle Of Man

      IIF 1010
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU, United Kingdom

      IIF 1011
    • icon of address Maskani Yetu, Garey Close, Station Road, Foxdale, IM4 3EU, Isle Of Man

      IIF 1012 IIF 1013
  • Harker, Roderick Peter
    British accountant born in May 1957

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 1014
  • Houlston, Clive Chilton
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 1015
  • Kent, Ian David
    British product manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, SG14 1JA, England

      IIF 1016
  • Kozusko, Viktor
    Slovakia director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Industrial Street, Derby, DE23 6WU, United Kingdom

      IIF 1017
  • Luck, Nicola Jane
    British persomal assistant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 51 Albemarle Road, Beckenham, Kent, BR3 5HU

      IIF 1018
  • Mr Clive Chilton Houlston
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcester, Worcestershire, WR9 7NH

      IIF 1019
  • Mr Gary Brown
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Waters Edge Business Park, Modwen Road, Salford, M5 3EZ, England

      IIF 1020
  • Mr James Michael Rowe
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4 Mountlands, 12 The Mount, Altrincham, WA14 4TU, England

      IIF 1021
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 1022
  • Mr Michael Charles Pitcher
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Cloisters, 96 Berrow Road, Burnham-on-sea, Somerset, TA8 2HN

      IIF 1023
  • Mr Richard Shires
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 1024
  • Mr Scott James Watson
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14721877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1025
  • Mr Thomas Stirling
    British born in May 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 1026
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 1027
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 1028 IIF 1029 IIF 1030
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, United Kingdom

      IIF 1031
    • icon of address International House, Waldon Way, Dobles Lane Business Park, Holsworthy, Devon, EX22 6ER

      IIF 1032
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 1033
  • Mrs Karen Fiona Birch
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 1034
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 1035
  • Mrs Karen Louise Wadey
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Hunters Way West, Chatham, ME5 7HR, England

      IIF 1036
  • Mrs Karen Louise Wadey
    British born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood, Hallyburton, Coupar Angus, Perthshire, PH13 9JZ

      IIF 1037
  • Ms Glenda Peterson
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Ms Michaela Sara Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 1041
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1042
  • Ms Tracey Bush
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Molesey Close, Hersham, KT12 4PT, United Kingdom

      IIF 1043
  • Nicholas Challen
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange House, St. Cross Lane, Newport, PO30 5BZ, England

      IIF 1044
  • Oram, Marilyn Sandra
    British retired born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, Wilts, BA14 0XI

      IIF 1045
  • Peaden, Christopher Michael
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, East Street, Stanley, Co Durham, DH9 0JA, England

      IIF 1046
  • Peterson, Glenda
    British social worker born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Dexter Close, Luton, Bedfordshire, LU3 4DY, United Kingdom

      IIF 1047
    • icon of address 63, Dexter Close, Luton, LU3 4DY, England

      IIF 1048 IIF 1049
  • Peterson, Glenda
    British support work born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Dexter Close, Luton, LU3 4DY, England

      IIF 1050
  • Rowe, James Michael
    British sales and marketing director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountlands, Flat 4, 12 The Mount, Altrincham, Cheshire, WA14 4TU

      IIF 1051
  • Simpson, Camilla Jane
    British director of photography born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140a Evering Road, London, N16

      IIF 1052
  • Simpson, Camilla Jane
    British picture editor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, King Henrys Road, London, NW3 3RP, United Kingdom

      IIF 1053
  • Stirling, Thomas
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Caol Court, East Kilbride, Glasgow, G74 5DB

      IIF 1054
  • Thompson, Andrew Stephen
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Potterne Wood Close, Verwood, Dorset, BH31 6GD, England

      IIF 1055
  • Thompson, Andrew Stephen
    British manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Potterne Wood Close, Verwood, Dorset, BH31 6GD

      IIF 1056
  • Begum, Sultana
    British retail assistant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 1057
  • Britton, Jonathan Peter
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Vicars Moor Lane, London, N21 1BL, England

      IIF 1058
  • Britton, Jonathan Peter
    British coo born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 1059
  • Brown, Gary
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monton Sports Club, Welbeck Road, Monton, Eccles, Manchester, M30 9EH, United Kingdom

      IIF 1060 IIF 1061
  • Challen, Nicholas David
    British decorator born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culver View Lodge, Carpenters Road, St Helens, Isle Of Wight, PO33 1YG

      IIF 1062
  • Challen, Nicholas David
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 1063 IIF 1064
  • Chaudry, Jagdish Kumar
    British food wholesalers born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280, Waterly Lane, Bordesley Green, Birmingham, West Midlands, B9 4HL, United Kingdom

      IIF 1065
  • Dehl, Gurjit Singh, Mr.
    British economist born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 1066
  • Devonport, Scott Robert
    British/english courier born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Fir Tree Grove, Lordswood, Chatham, Kent, ME58XD, United Kingdom

      IIF 1067
  • Ford, Graham Evan
    British retired born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 345a, Torquay Road, Paignton, Devon, TQ3 2EP, England

      IIF 1068
  • Horabin, Barry John
    English company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Market Place, Warminster, Wiltshire, BA12 9AP, England

      IIF 1069
  • Horabin, Barry John
    English director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Ebble Crescent, Warminster, Wiltshire, BA12 9PF, United Kingdom

      IIF 1070
  • Hussey, Michael Charles
    British retired shipping manager born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mandeville Road, Prestwood, Great Missenden, Buckinghamshire, HP16 9DS, England

      IIF 1071
  • Jones, Oliver Campbell
    British businessman born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle, ST5 1DU, England

      IIF 1072
  • Jones, Oliver Campbell
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1DU, England

      IIF 1073
  • Lacey, Mark Andrew
    British charity chief executive born in September 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Silk Mill Chase, Ripponden, West Yorkshire, HX6 4BY, U.k.

      IIF 1074
  • Mercer, Benjamin Christopher
    British associate director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 1075
  • Montif, Matthew
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Portland Avenue, Peterborough, PE1 3JZ, England

      IIF 1076
  • Montif, Matthew Eugene
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Montif, Matthew Eugene
    British sales executive born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Wilson
    British born in March 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 1084
  • Mr Jonathan Peter Britton
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Paul Ulatowski
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stanstead Road, Hoddesdon, EN11 0PP, England

      IIF 1088
  • Mr Mohammed Shuib
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 1089
  • Mr Paul Derek Buckley
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Karen Fiona Baker
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, England

      IIF 1092
  • Ms Julia Smyth
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 1093
  • Potter, Jean-paul
    British consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Potter, Jean-paul
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, St Margaret's Road, Poole, BH15 2DL, United Kingdom

      IIF 1096
  • Potter, Jean-paul
    British security consultant born in October 1984

    Resident in England

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

      IIF 1097
  • Rosier, Stephen James
    British developer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Willows, Bluehouse Lane, Oxted, RH8 0AA, England

      IIF 1098
  • Rowe, Dana Stump
    American managing partner born in August 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1099
  • Raymond George Sawyer
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mildenhall Drive, Lincoln, LN6 0YT, England

      IIF 1100
  • Saleh, Leila
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Reef House, Coral Row, Plantation Wharf, London, SW11 3UF

      IIF 1101
  • Saunders, John Oliver Grievson
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Fellbridge Lane, Ingleby Barwick, North Yorkshire, TS17 0XT

      IIF 1102
  • Saunders, John Oliver Grievson
    British none born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Jays, 3 Parklands, Newby Wiske, Northallerton, North Yorkshire, DL7 9JN, United Kingdom

      IIF 1103
  • Smith, Michaela, Ms.
    British executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire, SO24 0HQ, England

      IIF 1104
  • Turan, Omer
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 1105 IIF 1106
  • Turan, Omer
    British interpreter born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Wellington House, 53-55 Beckenham Road, Beckenham, Kent, BR3 4PG

      IIF 1107
  • Turner, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1108
  • Turner, Michael John, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1109
    • icon of address 2/3 Wilson & Kennedy Yard, Warminster, Wiltshire, BA12 9AN

      IIF 1110 IIF 1111 IIF 1112
  • Turner, Michael John, Dr
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1113
  • Turner, Michael John, Dr
    British legal services executive

    Registered addresses and corresponding companies
    • icon of address Pine House, High Street, Wincanton, Somerset, BA9 9JF, United Kingdom

      IIF 1114
  • Werry-easterbrook, Damarall
    Uk director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address October House, 17 Percy Road, Broadstairs, Kent, CT10 2BJ, United Kingdom

      IIF 1115
  • Birch, Rupert Sylvester
    British retailer born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 1116
  • Birch, Rupert Sylvester
    British wine merchant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, England

      IIF 1117
  • Boden, David John Vetters
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Tarrant Wharf, Arundel, West Sussex, BN18 9NY, United Kingdom

      IIF 1118
  • Boden, David John Vetters
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Broughton, Gemma Louise
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Broughton, Gemma Louise
    British manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Main Street, Crawcrook, Newcastle Upon Tyne, Tyne & Wear, NE40 4TX, England

      IIF 1146
  • Broughton, Gemma Louise
    British none born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1QT, United Kingdom

      IIF 1147
    • icon of address 17a, Main Street, Crawcrook, Ryton, Tyne & Wear, NE40 4TX, United Kingdom

      IIF 1148 IIF 1149
  • Campbell, Rosemary
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkevale, Kelham Lane, Newark, Nottinghamshire, NG24 1DW, United Kingdom

      IIF 1150
    • icon of address 41, St. Mary Street, Weymouth, DT4 8PU, England

      IIF 1151
  • Campbell, Rosemary
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cassiobury Road, Weymouth, DT4 7JN

      IIF 1152
  • Chowdhury, Mohammed Shajahan
    British admin. manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 1153
    • icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 1154
    • icon of address 24-26 Scotswood Road, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 1155
  • Chowdhury, Mohammed Shajahan
    British administrator born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 1156
  • Chowdhury, Mohammed Shajahan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QT, England

      IIF 1157
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 1158
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 1159
    • icon of address First Floor, 1 Hutton Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QT, England

      IIF 1160
    • icon of address First Floor, 1 Hutton Terrace, Jesmond, Newcastle-upon-tyne, Tyne & Wear, NE2 1QT, England

      IIF 1161
  • Chowdhury, Mohammed Shajahan
    British it consultant born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 1162 IIF 1163
    • icon of address 1, Hutton Terrace, Newcastle Upon Tyne, NE2 1QT, Great Britain

      IIF 1164 IIF 1165 IIF 1166
    • icon of address 15, Colburn Avenue, Newton Aycliffe, Co Durham, DL5 7HX, England

      IIF 1167
    • icon of address 15, Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX, United Kingdom

      IIF 1168
    • icon of address 15, Colburn Avenue, Newton Aycliffe, Tyne And Wear, DL5 7HX, United Kingdom

      IIF 1169 IIF 1170
    • icon of address 17a, Main Street, Crawcrook, Ryton, Tyne And Wear, NE40 4TX, Great Britain

      IIF 1171
  • Chowdhury, Mohammed Shajahan
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 1172
  • Cyples, Catherine Anne
    British food wholesale born in July 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Suite 10, Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire, WS15 1PU, United Kingdom

      IIF 1173
  • Denne, Freddy
    British telesales executive born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michael's House, St. Michaels Road, Sittingbourne, Kent, ME10 3DW, England

      IIF 1174
  • Eglington, Sandra
    British house wife born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, High Street, Waltham Cross, Hertfordshire, EN8 7AP

      IIF 1175
  • Eglington, Sandra
    British newspaper distributor born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 1176
  • Fisher, Ronald John
    British

    Registered addresses and corresponding companies
    • icon of address Croft House Moor Lane, Netherton, Huddersfield, West Yorks, HD4 7HA

      IIF 1177
  • George, Joby
    British businessman born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lansdowne Road, Middlesbrough, TS4 2LP, England

      IIF 1178
  • George, Joby
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Freeman Road, South Gosforth, Newcastle Upon Tyne, NE3 1SS, England

      IIF 1179
  • Gosling, Rhys James
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Water Lane, Water Lane, Totton, Southampton, SO40 3DF, England

      IIF 1180
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 1181
  • Gosling, Rhys James
    British company secretary born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Lantern Courtyard, The Street, Bramley, Tadley, RG26 5DE, England

      IIF 1182
  • Gottowik, Carl
    British local government officer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Standard House Half Moon Street, Huddersfield, HD1 2JF, United Kingdom

      IIF 1183
    • icon of address 2nd, Floor Standard House, Half Moon Street, Huddersfield, West Yorkshire, HD1 2JF, United Kingdom

      IIF 1184
  • Hogg, John Kenneth
    British electrical engineer born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Mackay Avenue, Grantown-on-spey, PH26 3EU, Scotland

      IIF 1185
  • Holmes, Andrew
    British close protection bodyguard born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Woodside, Thornwood, Epping, Essex, CM16 6LJ, England

      IIF 1186
  • Hyde, Gerard Joseph
    British company & legal director born in May 1952

    Registered addresses and corresponding companies
    • icon of address 10 Lindfield Road, Ealing, London, W5 1QR

      IIF 1187
  • Hyde, Gerard Joseph
    British solicitor born in May 1952

    Registered addresses and corresponding companies
  • Jackson, Peter
    British aviation security officer born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Select Retirement Service, The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 1195
  • Jackson, Peter
    British sales born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jcm Warehouse, Leeholme Road, Billingham, TS23 3TA, England

      IIF 1196
  • Jones, Neville
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BN, England

      IIF 1197
  • Lacey, Mark Andrew
    British charity manager born in September 1956

    Registered addresses and corresponding companies
    • icon of address 3 Stoney Croft Lane, Barkisland, W Yorks, HX4 0JD

      IIF 1198
  • Lacey, Mark Andrew
    British consultant engineer born in September 1956

    Registered addresses and corresponding companies
    • icon of address Lower Crimsworth Farm, Pecket Well, Hebden Bridge, West Yorkshire, HX7 8RB

      IIF 1199
  • Lund, Roger Colin
    British retired born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Bryn Derwen, Radyr, Cardiff, Glamorgan, CF15 8RP, Wales

      IIF 1200
  • Lund, Roger Colin
    British retired business manager born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Bryn Derwen, Radyr, Cardiff, CF15 8RP

      IIF 1201
  • Lyon, Kate
    British certified chartered accountant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Marlowe, Benjamin, Reverend
    British minister of religion born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deveonshire House, 29-31 Elmfield Road, Bromley, Kent, BR1 1LT, England

      IIF 1207
  • Mccallum, Colin Fraser
    British director born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 1208
  • Mccallum, Colin Fraser
    British financial advisor born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, City Of Edinburgh, EH3 5DN, Scotland

      IIF 1209
  • Mccallum, Colin Fraser
    British financial planner born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Henderson Row, Edinburgh, EH3 5DN, Scotland

      IIF 1210
  • Mccallum, Colin Fraser
    British independent financial adviser born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 1211
  • Mcculloch, Stephen
    British director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Mineral Yard, Clarkston, Glasgow, G76 8NE, United Kingdom

      IIF 1212
  • Mcgill, Maria Loretto
    Scottish chief executive born in May 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, New Bond House, Bond Street, Bristol, BS2 9AG, England

      IIF 1213
    • icon of address 4th, Floor, Bridge House 48-52 Baldwin Street, Bristol, BS1 1QB, United Kingdom

      IIF 1214
    • icon of address 17/4, Mount Alvernia, Lasswade Road, Edinburgh, EH16 6AW, Scotland

      IIF 1215
    • icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh, EH14 1LT

      IIF 1216
    • icon of address Riverside House, 502 Gorgie Road, Edinburgh, EH11 3AF

      IIF 1217
    • icon of address 25, Oakdene Court, Culloden, Inverness, Scotland, IV2 7XL, Scotland

      IIF 1218
    • icon of address 25 Oakdene Court, Inverness, Inverness Shire, IV2 7XL

      IIF 1219 IIF 1220
  • Munro, Eileen Isobel Reid
    British retired born in May 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, The Muirs, Tullibody, Alloa, Clackmannanshire, FK10 2GB, Scotland

      IIF 1221
  • Mr Andrew Leslie Donnithorne
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1222
  • Mr David John Vetters Boden
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 1223
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1224
  • Mr John Kenneth Hogg
    British born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Logie Steading, Dunphail, Forres, IV36 2QN, Scotland

      IIF 1225
  • Mr Kalil Hyjazy
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Claris Court, 117 Claris Court, 4 Slater Street, London, SE17 2GY, United Kingdom

      IIF 1226
    • icon of address Flat 27, Browning Street, London, SE17 1DB, England

      IIF 1227
  • Mr Peter Jackson
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jcm Warehouse, Leeholme Road, Billingham, TS23 3TA, England

      IIF 1228
  • Mr Philip Bond
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 5, Room 5172, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 1229
  • Mr Rajesh Patel
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW

      IIF 1230
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 1231
  • Mr Rhys James Gosling
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Filleul Road, Wareham, BH20 7AW, England

      IIF 1232
  • Mr Steve Francis Warren Roche
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108a, St. Andrews Road, Felixstowe, Suffolk, IP11 7ED, England

      IIF 1233
    • icon of address 9, Corder Road, Ipswich, IP4 2XD, England

      IIF 1234
  • Mr Thomas Perry
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, High Street, Waltham Cross, Hertfordshire, EN8 7AP

      IIF 1235
  • Nicolson, Stuart Alexander
    British company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling Business Centre, Wellgreen Place, Stirling, FK8 2DZ, United Kingdom

      IIF 1236
  • Nicolson, Stuart Alexander
    British company director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Four On The Wall, Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 1237
    • icon of address 2/2, 5 Mulberry Crescent, Renfrew, PA4 8FJ, Scotland

      IIF 1238
  • Oconnor, Graham Nicholas
    British electrical installations born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Greenhill Court, Ryehill Close, Long Buckby, Northampton, Northamptonshire, NN6 7PG, England

      IIF 1239
  • Patel, Rajesh
    British finance controller born in December 1970

    Registered addresses and corresponding companies
    • icon of address 6 Dee Fords House, Sandy Lane, Chester, Cheshire, CH3 5UN

      IIF 1240
  • Pitcher, Michael Charles, Mr.
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN, England

      IIF 1241
  • Pitcher, Michael Charles, Mr.
    British consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN

      IIF 1242
  • Pitcher, Michael Charles, Mr.
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1243
  • Pitcher, Michael Charles, Mr.
    British sales director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN

      IIF 1244
  • Shaikh, Imtiaz Ahmed
    British National business men born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ess, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 1245
  • Smyth, Julia
    British hr adviser born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 1246
  • Thompson, Katrina Joy
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Potterne Wood Close, Verwood, Dorset, BH31 6GD, England

      IIF 1247
  • Thompson, Katrina Joy
    British graphic designer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Potterne Wood Close, Verwood, Dorset, BH31 6GD

      IIF 1248
  • Topham, Paul Stenton
    British

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JZ

      IIF 1249 IIF 1250
    • icon of address 11th Floor 66, Chiltern Street, London, W1U 4JT

      IIF 1251 IIF 1252
    • icon of address 8th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1253
  • Topham, Paul Stenton
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire, B60 4JZ

      IIF 1254
  • Ulatowski, Mark Paul
    British cleaning born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stanstead Road, Hoddesdon, Hertfordshire, EN11 0PP, United Kingdom

      IIF 1255
  • Ulatowski, Mark Paul
    British project manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stanstead Road, Hoddesdon, EN11 0PP, England

      IIF 1256
  • Vince, Jan
    British nhs manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Albermale Road, Albemarle Road, Beckenham, BR3 5HU, England

      IIF 1257
  • Watson, Scott James
    British panel beater born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14721877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1258
  • Wilson, Andrew
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Mellanby Crescent, Newton Aycliffe, Co Durham, DL5 5BH, England

      IIF 1259
  • Ashwin, David, Councillor
    British retired born in August 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 1260
  • Andrew Holmes
    British born in June 1976

    Resident in England

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

      IIF 1261
  • Benigni, Christian
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Addison Road, London, W14 8JJ

      IIF 1262
  • Benigni, Christian
    German marketer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Addison Gardens, London, W14 0DT

      IIF 1263
  • Benigni, Christian
    German partner in an financial service and advisory firm born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1264
  • Bodycombe, Lucy Helena
    British personal assistant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 51 Albemarle Road, Beckenham, Kent, BR3 5HU

      IIF 1265
  • Chambers, Stephen Carl
    British engineer born in January 1959

    Registered addresses and corresponding companies
    • icon of address Cider Cottage Park Farm Cottages, St Clement, Truro, Cornwall, TR1 1SX

      IIF 1266
  • Chowdhury, Mohammad Shajahan
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Holeyn Road, Newcastle Upon Tyne, NE15 9PG, United Kingdom

      IIF 1267
  • Dethridge, Michael Victor
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Radford Road, Leamington Spa, Warwickshire, CV31 1LF

      IIF 1268
  • Eaton, Martin Keith
    British

    Registered addresses and corresponding companies
  • Eden, Simon James
    British hairdresser born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, England

      IIF 1296
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1297 IIF 1298
  • Farmer, Robin Brian Eric
    British

    Registered addresses and corresponding companies
    • icon of address 13 Finlay Street, London, SW6 6HE

      IIF 1299
  • Farmer, Robin Brian Eric
    British surveyor

    Registered addresses and corresponding companies
  • Hodges, Paul Joseph
    British analyst born in August 1959

    Registered addresses and corresponding companies
    • icon of address 32a Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QJ

      IIF 1302
  • Holmes, Andrew James
    British company director born in June 1976

    Registered addresses and corresponding companies
    • icon of address 224, Pennymead, Harlow, Essex, CM20 3JF, United Kingdom

      IIF 1303
  • Howe, Linda
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Eden Grove, Middridge, Newton Aycliffe, Co Durham, DL5 7JG, England

      IIF 1304
  • Hyde, Gerard Joseph
    British

    Registered addresses and corresponding companies
  • Hyde, Gerard Joseph
    British retired

    Registered addresses and corresponding companies
    • icon of address 29b, Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DX, United Kingdom

      IIF 1310
  • Hyde, Gerard Joseph
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 74 South Audley Street, London, W1Y 5FF

      IIF 1311
  • Hyjazy, Kalil
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Claris Court, 117 Claris Court, 4 Slater Street, London, SE17 2GY, United Kingdom

      IIF 1312
  • Jackson, Veronica Sheila
    British training co-ordinator born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Select Retirement Service, The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 1313
  • Jeffery, Mark
    British retired born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Old Smithy, London Road, Rockbeare, Exeter, EX5 2EA, England

      IIF 1314
  • Kelly, Andrew
    British safety trainer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cowslip Lane, Castleford, West Yorks, WF10 5UG

      IIF 1315
  • Lewis, Julian Mark
    British dea born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, ST5 9QF

      IIF 1316
  • Lewis, Julian Mark
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Angel Way, North Cornelly, Bridgend, Mid Glamorgan, CF33 4PB, United Kingdom

      IIF 1317
    • icon of address 55, Angel Way, North Cornelly, Bridgend, Mid Glamorgan, CF33 4PB, Wales

      IIF 1318
  • Lewis, Julian Mark
    British domestic energy assessor born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 1319
  • Lewis, Julian Mark
    British energy saving measures born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Ffordd-y-goedwig, Pyle, Bridgend, Mid Glamorgan, CF33 6HY, Wales

      IIF 1320
  • Lewis, Julian Mark
    British marketing born in August 1966

    Resident in Wales

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

      IIF 1321
  • Lewis, Julian Mark
    British retrofit assessor born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Angel Way, North Cornelly, Bridgend, CF33 4PB, Wales

      IIF 1322
  • Marshall, John Ian
    British county councillor born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 1323
  • Mcgill, Maria
    British nurse born in May 1962

    Registered addresses and corresponding companies
    • icon of address 1/1, 93 Whittinghame Drive, Glasgow, G12 0YH

      IIF 1324
  • Mr Alan Christopher Murray
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 1325
  • Mr Alan William Hutchinson
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 1326
  • Mr Andrew James Holmes
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Central House, 265 High Street, Ongar, CM5 9AA, England

      IIF 1327
  • Mr Colin Fraser Mccallum
    British born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Upper Floor, Dunira Street, Comrie, Crieff, PH6 2LJ, Scotland

      IIF 1328
    • icon of address 22 Ravelston Terrace, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 1329
    • icon of address 38, Henderson Row, Edinburgh, EH3 5DN

      IIF 1330
  • Mr Gary Gordon Anthony Traynor
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Granary Wharf Business Park, Wetmore Road, Burton-on-trent, DE14 1DU, England

      IIF 1331
  • Mr Matthew Montif
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Portland Avenue, Peterborough, PE1 3JZ, England

      IIF 1332
  • Mr Peter None Ormiston
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rokefield House, Westcott Street, Westcott, Surrey, RH4 3NZ

      IIF 1333
  • Mr Roger Colin Lund
    British born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Bryn Derwen, Radyr, Cardiff, Glamorgan, CF15 8RP

      IIF 1334
  • Mr Simon James Eden
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, High Street, Uckfield, East Sussex, TN22 1QR

      IIF 1335
  • Mr Stephen Carl Chambers
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Cottage, Church Lane, Tedburn St Mary, EX6 6EN

      IIF 1336
  • Mr Stephen Mcculloch
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Mineral Yard, Clarkston, Glasgow, G76 8NE, United Kingdom

      IIF 1337
  • Mr Timothy Martin Corcoran
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 1338
  • Mrs Alison Jane Hardless
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-51, High Street, Reigate, Surrey, RH2 9AE

      IIF 1339
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 1340
  • Mrs Diana Mavis Jeffery
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Old Smithy, London Road, Rockbeare, Exeter, EX5 2EA, England

      IIF 1341
  • Mrs Sandy Jane Lambert
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Molasses House, Clove Hitch Quay, London, SW11 3TN, England

      IIF 1342
  • Nicholas David Challen
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 1343 IIF 1344
  • O'neill, Rosemary Kathleen
    British product director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1345 IIF 1346
  • O'neill, Rosemary Kathleen
    British product marketer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Shipton Street, Hoxton, London, E2 7RU, England

      IIF 1347
  • Penollar, Edgardo Paunlagui
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 1348
    • icon of address 2, Norman Place, Reading, RG1 8DA, England

      IIF 1349
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 1350
    • icon of address 6 Uplands Way, Sevenoaks, Kent, TN13 3BN

      IIF 1351 IIF 1352 IIF 1353
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX

      IIF 1356
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 1357
  • Penollar, Edgardo Paunlagui
    British chartered accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA, United Kingdom

      IIF 1358
  • Penollar, Edgardo Paunlagui
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 1359
  • Penollar, Edgardo Paunlagui
    British finance director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norman Place, Reading, Berkshire, RG1 8DA

      IIF 1360
    • icon of address 2, Norman Place, Reading, RG1 8DA, England

      IIF 1361 IIF 1362
    • icon of address 50, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JX, England

      IIF 1363
  • Penollar, Edgardo Paunlagui
    British hd of grp reporting born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Uplands Way, Sevenoaks, Kent, TN13 3BN

      IIF 1364
  • Plow, Keith
    British retired born in April 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 1365
    • icon of address 21 Mill Reen, Undy, Caldicot, Gwent, NP26 3JP

      IIF 1366
  • Preston, Michael
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 1367
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 1368
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 1369
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, Scotland

      IIF 1370 IIF 1371
  • Roche, Steve Francis Warren
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108a, St. Andrews Road, Felixstowe, Suffolk, IP11 7ED, England

      IIF 1372
  • Scanlon, Brian, Mr.
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairlie Gardens, Forest Hill, London, SE22 2HN, England

      IIF 1373
  • Scanlon, Brian, Mr.
    British executive director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 1374
  • Scanlon, John Brian Harford
    British business man born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 1375
  • Scanlon, John Brian Harford
    British consultant engineer born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 1376
  • Scanlon, John Brian Harford
    British consulting engineer born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 1377
  • Scanlon, John Brian Harford
    British executive director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 1378
  • Scanlon, John Brian Harford
    British scientist born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Fairlie Gardens, Forest Hill, London, SE23 3TE

      IIF 1379
  • Strachan, Wendy
    British dental nurse born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 1380
    • icon of address Tony R Pomfret & Assoc, 37a High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 1381
  • Turner, Michael John, Dr
    English company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1382 IIF 1383
  • Turner, Michael John, Dr
    English director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1384
  • Wilson, Andrew
    British director born in March 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England

      IIF 1385
  • Wilson, Raymond
    British business manager born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Landford Road, Putney, London, SW15 1AQ

      IIF 1386
  • Wilson, Raymond
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Raymond Crosby
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mayfield Mansions, Putney, London, SW15 2YB, United Kingdom

      IIF 1390
  • Wilson, Raymond Crosby
    British retired born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 1391
  • Wykeham, Erica Judy
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 1392 IIF 1393
  • Birch, Rupert Sylvester
    British director born in October 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Source, 89 Route De La Combe De Mathonex, Samoens, France

      IIF 1394
  • Boden, David John Vetters
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 1395
  • Boden, David John Vetters
    British insurance broker & financier

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1396
  • Boden, David John Vetters
    British business man born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1397
  • Boden, David John Vetters
    British company director born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, England

      IIF 1398
  • Boden, David John Vetters
    British director born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, 81140, Castelnau De Montmiral, France

      IIF 1399
    • icon of address Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1400
    • icon of address Chateau Corduries, Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1401
    • icon of address Chateau Corduries, Corduries, Castelnau De Montmiral, 81140, France

      IIF 1402
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 1403
  • Choudhury, Mohammad Riazur Rahman
    British salesman born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 1404
  • Chowdhury, Shajahan
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 1405
  • Chowdhury, Shajahan
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Donnithorne, Andrew Leslie
    British it consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1411
  • Donnithorne, Andrew Leslie
    British it manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Dorset Road, London, SW19 3EF

      IIF 1412
  • Hardless, Alison Jane
    British

    Registered addresses and corresponding companies
    • icon of address Edgeways 25 Kings Lane, Windlesham, Surrey, GU20 6JQ

      IIF 1413
  • Hardless, Robert Frederick
    British self employed born in March 1952

    Registered addresses and corresponding companies
    • icon of address 12 Kent Road, Windlesham, Surrey, GU20 6JF

      IIF 1414
  • Harker, Roderick Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 1415
  • Harker, Roderick Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Maskani Yetu, Garey Close, Station Road, Foxdale, IM4 3EU, Isle Of Man

      IIF 1416
  • Meredith, Roger Gregory
    British retred manager born in May 1947

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Tortuga, St. Johns Road, Slimbridge, Gloucester, England, GL2 7BJ, United Kingdom

      IIF 1417
  • Mr David John Vetters Boden
    British born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Arundel, BN18 9BH, United Kingdom

      IIF 1418
    • icon of address Chateau Corduries, Chateau Corduries, Castelnau De Montmiral, 81140, France

      IIF 1419
    • icon of address Chateau Corduries, Castelnau De Montmiral81140, France

      IIF 1420
  • Mr David Mccance
    British born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marden Walk, Trowbridge, BA14 0XR, England

      IIF 1421
  • Mr Jean-paul Potter
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joby George
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lansdowne Road, Middlesbrough, TS4 2LP, England

      IIF 1426
  • Mr Julian Mark Lewis
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Angel Way, North Cornelly, Bridgend, CF33 4PB, Wales

      IIF 1427 IIF 1428
    • icon of address C/o Begbies Traynor (central) Llp, Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, ST5 9QF

      IIF 1429
    • icon of address C/o Begbies Traynor Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 1430
  • Mr Matthew Eugene Montif
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Choudhury
    British born in February 1983

    Resident in England

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

      IIF 1435
  • Mr Oliver Campbell Jones
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, Clayton Road, Clayton, Newcastle, Staffordshire, ST5 3EU, England

      IIF 1436
    • icon of address 6, Marsh Parade, Newcastle, ST5 1DU, England

      IIF 1437
  • Mr Rhys Gosling
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a Water Lane, Totton, 15a Water Lane, Totton, Southampton, SO40 3DF, England

      IIF 1438
  • Mr Robert Davies Cairns Denham
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Lawrence Mews, Eastbourne, BN23 5QD, England

      IIF 1439
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1440
  • Mr Robin Brian Eric Farmer
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7/8 Market Place, 2nd Floor, 7/8 Market Place, London, W1W 8AG, England

      IIF 1441 IIF 1442
  • Mr Rupert Sylvester Birch
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Wing, Coughton, Alcester, B49 5JA, England

      IIF 1443
    • icon of address 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 1444
  • Mr Shajahan Chowdhury
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tony Reginald Pomfret
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts, EN11 8TA

      IIF 1451
  • Pashley, Justin Michael
    British software engineer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Marwell Close, Bournemouth, Dorset, BH7 7EJ

      IIF 1452
  • Rose, Susan
    English retired born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1453
  • Rosier, Stephen James
    British born in November 1955

    Registered addresses and corresponding companies
    • icon of address Roke House, 42 Millway Road, Andover, Hampshire, SP10 3EU

      IIF 1454
  • Rosier, Stephen James
    British company director born in November 1955

    Registered addresses and corresponding companies
  • Rosier, Stephen James
    British director born in November 1955

    Registered addresses and corresponding companies
  • Rosier, Stephen James
    British group managing director born in November 1955

    Registered addresses and corresponding companies
    • icon of address Woodland House, Forest Hill, Marlborough, Wiltshire, SN8 3HN

      IIF 1490
  • Rosier, Stephen James
    British managing director born in November 1955

    Registered addresses and corresponding companies
    • icon of address Roke House, 42 Millway Road, Andover, Hampshire, SP10 3EU

      IIF 1491
    • icon of address Greylands, 48 Church Road, Fleet, Hampshire, GU13 8LB

      IIF 1492
    • icon of address Woodland House, Forest Hill, Marlborough, Wiltshire, SN8 3HN

      IIF 1493
    • icon of address The Malt House, Swelling Hill, Ropley Alresford, Hampshire, SO24 0DA

      IIF 1494 IIF 1495 IIF 1496
  • Rosier, Steven James
    British director born in November 1955

    Registered addresses and corresponding companies
    • icon of address Cala Homes(south)ltd, Leamington Court Andover Road Newfound, Basingstoke, Hamps

      IIF 1497
  • Spiller, Michael
    British retired born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight, PO32 6LW

      IIF 1498
  • Stelzer, Carsten, Dr
    German director born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1499
  • Turner, Michael John, Dr
    English company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3 Wilson & Kennard Yard, 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1500
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1501 IIF 1502 IIF 1503
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1504
    • icon of address 51, Market Place, Warminster, BA12 9AZ, England

      IIF 1505
  • Turner, Michael John, Dr
    English consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1506
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1507
  • Turner, Michael John, Dr
    English legal services executive born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1508
  • Turner, Michael John, Dr
    English management consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowey Stones, Loves Hill, Timsbury, Bath, BA2 0EU, England

      IIF 1509
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1510
  • Wadey, Karen Louise
    born in August 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood, Hallyburton, Coupar Angus, Perthshire, PH13 9JZ, Scotland

      IIF 1511
  • Wells, Simon James, Mr.
    British chartered surveyor born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 1512
  • Williams, James
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ

      IIF 1513
  • Birch, Rupert Sylvester
    British banker born in October 1959

    Registered addresses and corresponding companies
    • icon of address 6 Spencer Road, London, SW18 2SW

      IIF 1514
  • Birch, Rupert Sylvester
    British merchant banker born in October 1959

    Registered addresses and corresponding companies
    • icon of address 105 Sinclair Road, London, W14 0NP

      IIF 1515
  • Boden, David John Vetters
    British insurance broker born in August 1957

    Registered addresses and corresponding companies
    • icon of address Solomons Temple Farm House, Doddington, Sittingbourne, Kent, ME9 0NX

      IIF 1516
  • Broughton, Gemma Louise
    British director born in July 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rear Flat 17a, Main Street, Crawcrook, Ryton, Tyne And Wear, NE40 4TX, England

      IIF 1517 IIF 1518
  • Broughton, Gemma Louise
    British director born in July 1982

    Registered addresses and corresponding companies
  • Denham, Robert Davies Cairns
    British computer consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Lawrence Mews, Eastbourne, BN23 5QD, England

      IIF 1525
    • icon of address Elm House, Tower Hill, Much Hadham, Hertfordshire, SG10 6DL

      IIF 1526
  • Denham, Robert Davies Cairns
    British it consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, EN11 8TA, United Kingdom

      IIF 1527
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1528
  • Eglington, David Leonard
    British distributor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 15/16 Sewardstone Road, Waltham Abbey, Essex, EN9 1PQ, United Kingdom

      IIF 1529
  • Eglington, David Leonard
    British newspaper distributor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, England

      IIF 1530
  • Fallowfield, Alexandra
    British senior fundraiser born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Flat, 98, Landor Road Clapham, London, SW9 9NX, England

      IIF 1531
  • Ford, Graham Evan
    British

    Registered addresses and corresponding companies
  • Hardless, Robert Frederick
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Kings Lane, Windlesham, Surrey, GU20 6JQ

      IIF 1540
  • Holliday, Daniel
    British none born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Dorset Road, London, SW19 3EF

      IIF 1541
  • Houlston, Clive Chilton
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Brooklyn Court, Inkberrow, Worcester, Worcestershire, WR7 4QZ

      IIF 1542
  • Matthews, Caroline Eileen
    British

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1543
  • Moody, Christopher John Ernest
    British director born in November 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, Reef House, Coral Row, London, SW11 3UF, United Kingdom

      IIF 1544
    • icon of address 1 Reef House, Coral Row, Plantation Wharf, London, SW11 3UF

      IIF 1545
  • Miss Caroline Eileen Matthews
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Ditchling Road, Brighton, BN1 4SB, England

      IIF 1546
  • Mr Frederick Mark Jeffery
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Old Smithy, London Road, Rockbeare, Exeter, EX5 2EA, England

      IIF 1547
  • Mr Mark Jonathan Flemming
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Middle Row, Stevenage, Hertfordshire, SG1 3AW, England

      IIF 1548
  • Mr Roderick Peter Harker
    British born in March 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Maskani Yetu, 2 Garey Close, Foxdale, Isle Of Man, IM4 3EU, Isle Of Man

      IIF 1549
    • icon of address Unit 3, Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Co Down, BT34 3FN, Northern Ireland

      IIF 1550
  • Mr Stephen James Rosier
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Willows, Bluehouse Lane, Oxted, RH8 0AA, England

      IIF 1551
  • Mr Stuart Alexander Nicolson
    British born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling Business Centre, Wellgreen Place, Stirling, FK8 2DZ, United Kingdom

      IIF 1552
  • Mr Stuart Alexander Nicolson
    British born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Four On The Wall, Suite 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 1553
    • icon of address 2/2, 5 Mulberry Crescent, Renfrew, PA4 8FJ, Scotland

      IIF 1554
  • Mrs Dana Stump Rowe
    American born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA

      IIF 1555
  • Nakib, Nader El
    Lebanese director born in January 1974

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1556
  • Patel, Rajesh
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, BR3 1RW, England

      IIF 1557
  • Pitcher, Michael Charles, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 2 The Cloisters, 96 Berrow Road, Burnham On Sea, Somerset, TA8 2HN

      IIF 1558
  • Rosier, Stephen James
    British company director

    Registered addresses and corresponding companies
    • icon of address 170, Paramount Building Beckhampton Street, Swindon, SN1 2SJ, United Kingdom

      IIF 1559
  • Roderick Harker
    British born in March 1951

    Registered addresses and corresponding companies
    • icon of address Maskani Yetu, 2 Garey Close, Foxdale, IM4 3EU, Isle Of Man

      IIF 1560
  • Scott, David Thomas
    British financial controller born in September 1948

    Registered addresses and corresponding companies
    • icon of address 29 Brafferton Close, Woodham, Newton Aycliffe, County Durham, DL5 4RQ

      IIF 1561
  • Turner, Michael John, Dr
    English

    Registered addresses and corresponding companies
  • Turner, Michael John, Dr
    English legal services executive

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1566
  • Turner, Michael John, Dr
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BN12 9AN, England

      IIF 1567
  • Wakely, Stephen Victor
    British

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1568
    • icon of address 277 Dobcroft Road, Ecclesall, Sheffield, South Yorkshire, S11 9LG

      IIF 1569
  • Wakely, Stephen Victor
    British finance director

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1570
  • Arnold, Paul
    English post office employee born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1571
  • Broughton, Gemma Louise
    British company director

    Registered addresses and corresponding companies
    • icon of address 22 The Firs, Gosforth, Newcastle Upon Tyne, NE3 4PH

      IIF 1572
  • Buckley, Paul Derek
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 17-19 Stratford Place, London, W1C 1BQ

      IIF 1573
  • Cecil, Georgiana Helen Amherst
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Reef House, Coral Row, London, SW11 3UF, United Kingdom

      IIF 1574
    • icon of address 1 Reef House, Coral Row, Plantation Wharf, London, SW11 3UF

      IIF 1575
    • icon of address C/o Rendall And Rittner Limited, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ, England

      IIF 1576 IIF 1577
  • Challen, Nicholas David
    British decorator

    Registered addresses and corresponding companies
    • icon of address Culver View Lodge, Carpenters Road, St Helens, Isle Of Wight, PO33 1YG

      IIF 1578
  • Eden, Simon James
    British hairdresser

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1579
    • icon of address 6 Leamland Walk, Hailsham, East Sussex, BN27 2EF

      IIF 1580
  • Faulkner, John Peter
    English retired born in November 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 1581
  • Hutchinson, Alan William
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 1582
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1583
  • Hutchinson, Alan William
    British manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1584
  • Hyde, Gerard Joseph
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers 85, High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 1585
  • Mcculloch, Stephen
    Scottish food retailer born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Colquhoun Square, Helensburgh, Argyll & Bute, G84 8AD

      IIF 1586
  • Mr Michael Victor Detheridge
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishops House, Artemis Drive, Tachbrook Park, Warwick, CV34 6UD, England

      IIF 1587
  • Mr Mohammad Shajahan Chowdhury
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 1588
  • Mr Mohammad Shajahan Chowdhury
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Scotswood Road, Newcastle Upon Tyne, NE4 7JB

      IIF 1589
  • Mr Mohammed Shajahan Chowdhury
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 1590
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, United Kingdom

      IIF 1591 IIF 1592
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2AA, United Kingdom

      IIF 1593
    • icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 1594
    • icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, NE4 7JB, England

      IIF 1595
  • Mr Rupert Sylvester Birch
    British born in October 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, LA1 1WD, United Kingdom

      IIF 1596
  • Scanlon, John Brian Harford, Mr.
    British scientist born in November 1943

    Resident in England

    Registered addresses and corresponding companies
  • Scott, David Thomas
    British

    Registered addresses and corresponding companies
  • Scott, David Thomas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 1727
  • Scott, David Thomas
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, DL5 7HX

      IIF 1728
  • Scott, David Thomas
    British company director

    Registered addresses and corresponding companies
  • Servil, Angelot
    Haiti business bank born in December 1988

    Resident in Haiti

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

      IIF 1737
  • Servil, Angelot
    Haiti businessman born in December 1988

    Resident in Haiti

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

      IIF 1738
  • Servil, Angelot
    Haiti direcor born in December 1988

    Resident in Haiti

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, Cavendish Street, 38 Cavendish Court, Derby, England, DE1 1UA, United Kingdom

      IIF 1739
  • Servil, Angelot
    Haiti director born in December 1988

    Resident in Haiti

    Registered addresses and corresponding companies
  • Smith, Hillary
    English retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1756
  • Solomon, Ami
    British education liaison manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept House/103, Boundfield Road, London, SE6 1PF, United Kingdom

      IIF 1757
  • Sprreadbury, Peter Michael, Mr.
    British retired systems manager. born in December 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bramstead Avenue, Compton, Wolverhampton, West Midlands, WV6 8AN

      IIF 1758
  • Thompson, Andrew Stephen
    British manager

    Registered addresses and corresponding companies
    • icon of address 7 Potterne Wood Close, Verwood, Dorset, BH31 6GD

      IIF 1759
  • Warner Allen, Jeremy Carlisle
    British stockbroker born in March 1955

    Registered addresses and corresponding companies
    • icon of address Wabeech, Cranley Road, Guildford, Surrey, GU1 2JE

      IIF 1760
  • Williams, Catherine Anne
    British manager born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Heol Y Parc, Efail Isaf, Pontypridd, Mid Glamorgan, CF38 1AN, Wales

      IIF 1761
  • Bush, Tracey
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 4, Dunstall Crescent, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9UD

      IIF 1762
  • Clayton, Maureen
    Canadian engineering consultant born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 02/51, Fulton Street, Glasgow, G13 1DL, Scotland

      IIF 1763
  • Di Cesare, Filiberto
    Italian technician born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Verulam Advisory, First Floor, The Annex, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 1764
  • Ferrell, Edward, Mr.
    American company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Dorset Road, London, SW19 3EF

      IIF 1765
    • icon of address 2 Victoria Mills Studios, 10 Burford Road, London, E15 2SW

      IIF 1766
    • icon of address 2, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, United Kingdom

      IIF 1767
    • icon of address 2nd Floor, 15-25 Artillery Lane, London, E1 7LP

      IIF 1768
  • Ferrell, Edward, Mr.
    American director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, England

      IIF 1769
  • Flynn, John Luke
    English legal executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Elm Crescent, Mosborough, Sheffield, S20 5AS, United Kingdom

      IIF 1770
  • Hickling, Edward Michael
    British consultant born in February 1953

    Registered addresses and corresponding companies
    • icon of address 46 Lynton Way, Windle, St. Helens, Merseyside, WA10 6EQ

      IIF 1771
  • Marquis, Germain Louis
    French restaurateur born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leckford Hutt, London Road, Stockbridge, Stockbridge, Hampshire, SO206DE, England

      IIF 1772
  • Meister, Dietmar Jurgen, Dr.
    German director born in August 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 40, Berghauser Str, 42859 Remscheid, Germany

      IIF 1773
    • icon of address Obere Klinge 5d, 96450 Colburg, Colburg, 96450, Germany

      IIF 1774
  • Meister, Dietmar Jurgen, Dr.
    German managing director born in August 1962

    Resident in Germany

    Registered addresses and corresponding companies
  • Miller, Paul
    New Zealand architect born in April 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 1782
  • Michael John Turner
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BN12 9AN

      IIF 1783
  • Mr John Oliver Grievson Saunders
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Felbrigg Lane, Ingleby Barwick, Stockton-on-tees, TS17 0XT, England

      IIF 1784
  • Mr Julian Eguiguren
    Spanish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 902, Graphite Point, 36 Palmers Road, London, E2 0FS, England

      IIF 1785
  • Mr Mohammad Shajahan Chowdhury
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Osborne Road, Newcastle Upon Tyne, NE2 2AA, England

      IIF 1786
  • Mr Rhys James Gosling
    Welsh born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tatnam Crescent, Poole, BH15 2HG, England

      IIF 1787
  • Mr Stephen Mc Culloch
    Scottish born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Colquhoun Square, Helensburgh, Argyll & Bute, G84 8AD

      IIF 1788
  • O'connell, Robert Emmet
    Irish company director born in November 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 1789
  • Pashley, Justin Michael
    British software engineer born in November 1973

    Registered addresses and corresponding companies
    • icon of address 9 Ebblake Close, Verwood, Dorset, BH31 6GF

      IIF 1790
  • Redwood, Paul Joseph
    Welsh procurement born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arise Innovation Hub Chelmsford, Alan Cherry Drive, Chelmsford, Esssex, CM1 1QT, England

      IIF 1791
  • Redwood, Paul Joseph
    Welsh procurement consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 William Beveridge House, 60 Vernon Road, Bow, London, E3 5GS, United Kingdom

      IIF 1792
  • Smith, Michaela Sara Hildebrand, Ms.

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1793
  • Spiller, Michael
    English businessman born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1794
  • Turner, Michael John, Dr

    Registered addresses and corresponding companies
    • icon of address Stowey Stones, Loves Hill, Timsbury, Bath, BA2 0EU, England

      IIF 1795
    • icon of address Unit 6-6a Washington Street, Washington Street Industrial Estate, Washington Street, Dudley, West Midlands, DY2 9PH, England

      IIF 1796
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Dorset, DT9 5AJ, United Kingdom

      IIF 1797
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AG, England

      IIF 1798
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 1799 IIF 1800 IIF 1801
    • icon of address 2, Market Place, Warminster, Wiltshire, BA12 9AP, United Kingdom

      IIF 1802
    • icon of address 2/3, 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1803
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1804
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1805 IIF 1806 IIF 1807
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1816
    • icon of address 2/3 Wilson & Kennedy Yard, Warminster, Wiltshire, BA12 9AN

      IIF 1817
    • icon of address 2/3, Wilson And Kennard Yard, Market Place, Warminster, England, BA12 9AN, England

      IIF 1818
    • icon of address Unit 18, Woodcock Ind. Estate, Woodcock Road, Warminster, Wiltshire, BA12 9DX, England

      IIF 1819
  • Voigtlander, Carsten, Dr
    German director born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address -, Stockhauser Strasse 40, 42929 Wermelskirchen, 42929, Germany

      IIF 1820
  • Anderson, James
    Australian engineer born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, Mayfair, London, W1J 5BT, United Kingdom

      IIF 1821
  • Birch, Rupert Sylvester

    Registered addresses and corresponding companies
    • icon of address Seabournes, Fawley, Hereford, HR1 4SP, United Kingdom

      IIF 1822
  • Boden, David John Vetters
    British company director born in August 1957

    Resident in France (incl. Monaco)

    Registered addresses and corresponding companies
    • icon of address Chateau Corduries, 81140, Castelnau De Montiniral, France

      IIF 1823
    • icon of address Chateau Corduries, Castelnau De Montiniral, 81140, France (incl. Monaco)

      IIF 1824
  • Dr Michael John Turner
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 1825
    • icon of address 2/3 Wilson & Kennard Yard, 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1826
    • icon of address 2/3, Wilson & Kennard Yard, Market Place Limited, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1827
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1828 IIF 1829
    • icon of address 51, Market Place, Warminster, BA12 9AZ, England

      IIF 1830
  • Eaton, Martin Keith

    Registered addresses and corresponding companies
  • Elwes, Marcia None
    Brazilian teacher born in March 1964

    Resident in Sao Paulo Brazil

    Registered addresses and corresponding companies
  • Ferrell, Edward
    American finance born in October 1950

    Resident in England

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

      IIF 1854
  • Ferrell, Edward, Mr.
    born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-25, Artillery Lane, London, United Kingdom

      IIF 1855
    • icon of address 2 Victoria Mills Studios, 10 Burford Road, London, E15 2SW

      IIF 1856
  • George, Joby
    Indian director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
  • Harker, Roderick Peter

    Registered addresses and corresponding companies
    • icon of address 2, Garey Close, Foxdale, Isle Of Man, IM4 3EU

      IIF 1867
  • Hutchinson, Alan William
    British

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Hertfordshire, EN11 8TA, United Kingdom

      IIF 1868
  • Hyde, Gerard Joseph

    Registered addresses and corresponding companies
    • icon of address 74 South Audley Street, London, W1Y 5FF

      IIF 1869
  • Marquis, Germain Louis
    French restauranteur born in December 1947

    Resident in Botswana

    Registered addresses and corresponding companies
    • icon of address Mandalay, Church Lane, Goodworth Clatford, Andover, Hampshire, SP11 7HL, England

      IIF 1870
  • Mcelwain, Elizabeth Beverley Susan
    British editorial consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 James Court, Devonshire Gardens, Margate, CT9 3AE, England

      IIF 1871
  • Mcgill, Maria Loretto

    Registered addresses and corresponding companies
  • Mr David John Vetters None Boden
    British born in August 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 1874
  • Mr Nader El Nakib
    Lebanese born in January 1974

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address 37a, High Street, Hoddesdon, Herts, EN11 8TA

      IIF 1875
  • Mr Rhys Gosling
    Welsh born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Lantern Courtyard, The Street, Bramley, Tadley, RG26 5DE, England

      IIF 1876
  • Pomfret, Tony Reginald
    British

    Registered addresses and corresponding companies
  • Preston, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

      IIF 1893
    • icon of address Q10, Flemington Road, Glenrothes, KY7 5PZ, Scotland

      IIF 1894
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 1895
  • Scott, David
    British

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, DL14 9JU, England

      IIF 1896
  • Sheppard, Vincent Geoffrey
    English procurement born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Seymours, Harlow, Essex, CM19 5NG, England

      IIF 1897
  • Shuib, Mohammad
    British

    Registered addresses and corresponding companies
    • icon of address 35, Thornfield Road, Middlesbrough, Cleveland, TS5 5DA, England

      IIF 1898
  • Smith, Michaela Sara Hildebrand, Ms.
    British business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1899
    • icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire, SO24 0HQ

      IIF 1900
  • Smith, Michaela Sara Hildebrand, Ms.
    British creative director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Bollo Bridge Road, London, W3 8AU

      IIF 1901
  • Smith, Michaela Sara Hildebrand, Ms.
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1902
  • Smith, Michaela Sara Hildebrand, Ms.
    British executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 1903
    • icon of address 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1904
    • icon of address 66, Bollo Bridge Road, London, W3 8AU, England

      IIF 1905
    • icon of address 16 Churchill Way, Cardiff, South Glamorgan, CF10 2DX

      IIF 1906
  • Stirling, Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 18 Boglily Road, Kirkcaldy, Fife, KY2 5NE

      IIF 1907
  • Turner, Michael John

    Registered addresses and corresponding companies
    • icon of address Kites Style Farm, New Road, Melksham, Wiltshire, SN12 7QY, England

      IIF 1908
    • icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Sherborne, Dorset, DT9 5AJ, England

      IIF 1909
    • icon of address 2 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN

      IIF 1910
    • icon of address 2/3, Wilson And Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1911
    • icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1912
  • Voigtlaender, Carsten, Dr
    German group managing director born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 1913
  • Voigtlaender, Carsten, Dr.
    German director born in September 1963

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1914
  • Arnold, Joanne Bernadete Elizabeth

    Registered addresses and corresponding companies
    • icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, England

      IIF 1915
  • Britton, Jonathan Peter

    Registered addresses and corresponding companies
    • icon of address 9, Appold Street, London, EC2A 2AP, England

      IIF 1916
  • Chimenya, Paul Richard
    Malawi director born in August 1960

    Resident in Malawi

    Registered addresses and corresponding companies
    • icon of address 4, Great Western Road, London, W9 3NN, England

      IIF 1917
  • Denham, Robert Davies Cairns

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

      IIF 1918
  • Kratochvil, Martin
    Czech consultant born in June 1974

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, 4 Richmond Road, Derby, England, DE23 8PX, United Kingdom

      IIF 1919
  • Lacey, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Standard House Half Moon Street, Huddersfield, HD1 2JF, United Kingdom

      IIF 1920
    • icon of address 2nd, Floor Standard House, Half Moon Street, Huddersfield, West Yorkshire, HD1 2JF, United Kingdom

      IIF 1921
  • Mccallum, Colin Fraser
    born in February 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Ravelston Terrace, Ravelston Terrace, Edinburgh, EH4 3TP, Scotland

      IIF 1922
  • Mr Paul Joseph Redwood
    Welsh born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601 William Beveridge House, 60 Vernon Road, Bow, London, E3 5GS, United Kingdom

      IIF 1923
  • Ms Michaela Sara Hildebrand Smith
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b Derwentwater Road, 48b, Derwentwater Road, London, W3 6DF, England

      IIF 1924
  • Ms. Michaela Sara Hildebrand Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Bollo Bridge Road, London, W3 8AU, England

      IIF 1925
  • Sarles, Stefan Hardy

    Registered addresses and corresponding companies
    • icon of address 17-19 Stratford Place, London, W1C 1BQ, United Kingdom

      IIF 1926
  • Topham, Paul Stenton

    Registered addresses and corresponding companies
    • icon of address 69, Pennhouse Avenue, Penn, Wolverhampton, West Midlands, WV4 4BD, United Kingdom

      IIF 1927
  • Wakely, Stephen Victor

    Registered addresses and corresponding companies
    • icon of address None, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 1928
  • Wellstead, Keith None
    Welsh security officer born in December 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Resolven Miners Welfare Ltd, Neath Road, Resolven, Neath, Neath/port Talbot, SA11 4AH, Wales

      IIF 1929
  • Branch, Dean Antony

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 1930
  • Eaton, Martin

    Registered addresses and corresponding companies
    • icon of address 33, Countess Close, Merley, Wimborne, Dorset, BH21 1UJ, United Kingdom

      IIF 1931
  • Hardless, Alison Jane

    Registered addresses and corresponding companies
    • icon of address Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE, United Kingdom

      IIF 1932
    • icon of address 25 Kings Lane, Windlesham, GU20 6JQ, United Kingdom

      IIF 1933
  • Harker, Roderick

    Registered addresses and corresponding companies
  • Kobes, Peter
    Dominican director born in May 1962

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Edeficio Gbh Private Bank Plaza Popular Av. No., Isabel Aguiar 130, Local No. 105, Zona Industrial, De Herrera, Santo Domingo, 11005, Dominican Republic

      IIF 1938
  • Marquis, Germain Louis

    Registered addresses and corresponding companies
    • icon of address Leckford Hutt, London Road, Stockbridge, Stockbridge, Hampshire, SO206DE, England

      IIF 1939
  • Mr Filiberto Di-cesare
    Italian born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d The Courtyard, Alban Park, Hatfield Road, St. Albans, AL4 0LA, England

      IIF 1940
  • Orrey, Stephen Robert

    Registered addresses and corresponding companies
    • icon of address 55, Burnell Rd, Admaston, Telford, Shropshire, TF5 0BP, United Kingdom

      IIF 1941
  • Patel, Rajesh

    Registered addresses and corresponding companies
    • icon of address 253, Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 1942
    • icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, BR3 1RW, England

      IIF 1943
  • Quiller, Melvyn Frederick

    Registered addresses and corresponding companies
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 1944
  • Servil, Angelot, Dr.
    Haitian commercial director born in December 1988

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Caergynydd Road, Caergynydd Road 128, Waunarlwydd, Swansea, England & Wales, SA5 4RF, United Kingdom

      IIF 1945
  • Sims, Andrew Devonaldson

    Registered addresses and corresponding companies
    • icon of address Unit 5, Neath Abbey Business Park, Neath, Glamorgan, SA10 7DR, United Kingdom

      IIF 1946
  • Smith, Michaela Sara, Ms.

    Registered addresses and corresponding companies
    • icon of address 48b, Derwentwater Road, London, W3 6DF

      IIF 1947
  • Summerfield, Robert Denis

    Registered addresses and corresponding companies
    • icon of address 27, Warminster Road, Westbury, Wiltshire, BA13 3PD, England

      IIF 1948
  • Van Der Sandt, Ingrid

    Registered addresses and corresponding companies
    • icon of address 53, Flint Crescent, Westbury, BA13 4FS, England

      IIF 1949
  • Woods, James Edwin

    Registered addresses and corresponding companies
    • icon of address 35, Abbots Road, Abbots Langley, Hertfordshire, WD5 0AY, England

      IIF 1950
  • Bearpark, John

    Registered addresses and corresponding companies
    • icon of address Ashwood, Cross Lane, Flaxton,york, North Yorkshire, YO60 7QZ

      IIF 1951
  • Devonport, Scott Robert

    Registered addresses and corresponding companies
    • icon of address 45, Fir Tree Grove, Lordswood, Chatham, Kent, ME58XD, United Kingdom

      IIF 1952
  • Dr. Angelot Servil
    Haitian born in December 1988

    Resident in Dominican Republic

    Registered addresses and corresponding companies
    • icon of address Caergynydd Road, Caergynydd Road 128, Waunarlwydd, Swansea, England & Wales, SA5 4RF, United Kingdom

      IIF 1953
  • Higginson, Ronald James, Councillor
    British councillor born in November 1939

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Chepstow Road, Caldicot, Monmouthshire, NP26 4HY

      IIF 1954
  • Houlston, Clive Chilton

    Registered addresses and corresponding companies
    • icon of address The Paddock, Foredraught Lane, Tibberton, Worcester, Worcestershire, WR9 7NH, United Kingdom

      IIF 1955
  • Javed, Kashif

    Registered addresses and corresponding companies
    • icon of address 2, Flat Hurn Court, Hurn Court Road Hounslow, Middlesex, TW4 7RQ, United Kingdom

      IIF 1956
  • Jeffery, Diana Mavis

    Registered addresses and corresponding companies
    • icon of address 11, Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD, United Kingdom

      IIF 1957
  • Kozusko, Viktor
    Slovak consultant born in May 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, 4 Richmond Road, Derby, DE23 8PX, England

      IIF 1958
  • Kratochvil, Martin

    Registered addresses and corresponding companies
    • icon of address Derby Business Centre, 4 Richmond Road, Derby, England, DE23 8PX, United Kingdom

      IIF 1959
  • Potter, Jean-paul

    Registered addresses and corresponding companies
    • icon of address 11, Kings Avenue, Poole, Dorset, BH14 9QG, United Kingdom

      IIF 1960
    • icon of address 53, St Margaret's Road, Poole, BH15 2DL, United Kingdom

      IIF 1961
  • Rivers-moore, Graham Victor

    Registered addresses and corresponding companies
  • Rizvi, Syed Tausif, Dr.

    Registered addresses and corresponding companies
    • icon of address 02, Electric Parade, Seven Kings Road, Ilford, London, Essex, IG3 8BY, United Kingdom

      IIF 1973
  • Schillings, Andreas, Dr.
    German director born in February 1971

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 1974
  • Thompson, Andrew Stephen

    Registered addresses and corresponding companies
    • icon of address 7, Potterne Wood Close, Verwood, Dorset, BH31 6GD, England

      IIF 1975
  • Turner, Michael

    Registered addresses and corresponding companies
    • icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, BA12 9AN, United Kingdom

      IIF 1976
  • Wakely, Stephen

    Registered addresses and corresponding companies
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT, England

      IIF 1977
  • Bissong, Anthony

    Registered addresses and corresponding companies
    • icon of address 46, Shakespeare Road, Luton, LU4 0HS, United Kingdom

      IIF 1978
  • Eden, Simon James

    Registered addresses and corresponding companies
    • icon of address 21, Ditchling Road, Brighton, BN1 4SB, United Kingdom

      IIF 1979
  • Ford, Graham Evan

    Registered addresses and corresponding companies
  • Hardless, Robert

    Registered addresses and corresponding companies
    • icon of address 25, Kings Lane, Windlesham, GU20 6JQ, United Kingdom

      IIF 1991
  • Juncke-van Der Sandt, Ingrid

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 6 Market Place, Warminster, Wiltshire, BA12 9AP, England

      IIF 1992 IIF 1993
  • Kashif, Amreen

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 1994
  • Penollar, Edgardo Paunlagui

    Registered addresses and corresponding companies
  • Pomfret, Tony Reginald

    Registered addresses and corresponding companies
  • Preston, Michael

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 2012
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, Scotland

      IIF 2013 IIF 2014 IIF 2015
    • icon of address Unit Q10, Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ, United Kingdom

      IIF 2016
  • Scott, David Thoams

    Registered addresses and corresponding companies
    • icon of address 15, Staindrop Road, West Auckland, Bishop Auckland, Co Durham, DL14 9JU, England

      IIF 2017
  • Scott, David Thomas

    Registered addresses and corresponding companies
  • Ferrell, Edward

    Registered addresses and corresponding companies
    • icon of address 2, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, England

      IIF 2260
    • icon of address 2, Victoria Mills Studios, 10 Burford Road, London, E15 2SW, United Kingdom

      IIF 2261 IIF 2262
  • Scott, David

    Registered addresses and corresponding companies
  • Servil, Angelot

    Registered addresses and corresponding companies
    • icon of address Rue Capois 1ere, Section Sans Souci Mombin Nord, Crochu, Departement Es, Mombin Crochu, 1000, Haiti

      IIF 2293
  • Smith, Michaela

    Registered addresses and corresponding companies
  • Dayal, Devi

    Registered addresses and corresponding companies
    • icon of address 34 Elmwood Court, St. Nicholas Street, Coventry, CV1 4BS, England

      IIF 2298
  • Kalidas, Rachael

    Registered addresses and corresponding companies
    • icon of address 32, Sycamore Mews, London, SW4 0SY, England

      IIF 2299
  • Lyon, Kate

    Registered addresses and corresponding companies
  • Simmonds, Wendy Jane

    Registered addresses and corresponding companies
    • icon of address Flat 2, Ludgrove Hall, 61-65 Games Road, Barnet, EN4 9HX, United Kingdom

      IIF 2310
  • Wilson, Andrew

    Registered addresses and corresponding companies
    • icon of address 108, Mellanby Cres, Newton Aycliffe, DL5 5BH, England

      IIF 2311
  • Gosling, Rhys

    Registered addresses and corresponding companies
    • icon of address The Barn, Lantern Courtyard, The Street, Bramley, Tadley, RG26 5DE, England

      IIF 2312
  • Simpson, Camilla

    Registered addresses and corresponding companies
    • icon of address 50, King Henrys Road, London, NW3 3RP, United Kingdom

      IIF 2313
  • Zelenak, Peter

    Registered addresses and corresponding companies
    • icon of address Gbh Group House, 3 Molyneux Place Welcome Bay, Tauranga, 3112, New Zealand

      IIF 2314
  • Bohbout, Shimon Not Applicable
    South African beauty and baby products born in July 1974

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 27, Coleridge Way, Borehamwood, Herts, WD6 2AE, United Kingdom

      IIF 2315
  • De Liedekeike De Pailhe, Constance Raphaelle
    Belgian student born in September 1987

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 5 Longridge Road, London, SW5 9SB

      IIF 2316
child relation
Offspring entities and appointments
Active 780
  • 1
    icon of address 37a High Street, Hoddesdon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 2010 - Secretary → ME
  • 2
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 80 - Director → ME
    IIF 346 - Director → ME
  • 3
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 91 - Director → ME
    IIF 343 - Director → ME
  • 4
    icon of address 17 Blakesley Close, Walmley, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 555 - Director → ME
  • 5
    icon of address 22 Breer Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-21 ~ dissolved
    IIF 920 - Director → ME
  • 6
    icon of address 5 Longridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,488 GBP2024-03-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 2316 - Director → ME
    icon of calendar 2009-11-21 ~ now
    IIF 1853 - Director → ME
  • 7
    icon of address 23 Compton Grove, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 2037 - Secretary → ME
  • 8
    icon of address Gareth Chalmers, 19 Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 552 - Director → ME
  • 9
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 2166 - Secretary → ME
  • 10
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 2234 - Secretary → ME
  • 11
    icon of address Top Floor Flat 98, Landor Road, Clapham, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-29 ~ now
    IIF 621 - Director → ME
    icon of calendar 2012-02-29 ~ now
    IIF 2299 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 747 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 94b The Manor The Causeway, Great Billing, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 806 - Has significant influence or controlOE
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
    IIF 806 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Gowanburn, Washington, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -1,173 GBP2024-06-30
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 871 - Right to appoint or remove directorsOE
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 2064 - Secretary → ME
  • 15
    icon of address 32 Osprey Close, Langford Village, Bicester, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 825 - Director → ME
  • 16
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,551 GBP2017-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 2165 - Secretary → ME
  • 17
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 2221 - Secretary → ME
  • 18
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,780 GBP2024-07-25
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 2067 - Secretary → ME
  • 19
    CHIC-ARGO.COM LIMITED - 2006-03-14
    CHIC-ARGO.CO.UK LTD - 2012-12-31
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,450 GBP2024-04-05
    Officer
    icon of calendar 2005-04-30 ~ now
    IIF 1896 - Secretary → ME
  • 20
    icon of address 4 Bridge Street, Sunnybrow, Crook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,787 GBP2025-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 2254 - Secretary → ME
  • 21
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 1866 - Director → ME
  • 22
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 2217 - Secretary → ME
  • 23
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 1859 - Director → ME
  • 24
    icon of address Arise Innovation Hub Chelmsford, Alan Cherry Drive, Chelmsford, Esssex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 1791 - Director → ME
  • 25
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1753 - Director → ME
  • 26
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1747 - Director → ME
  • 27
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,322 GBP2016-04-30
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 1624 - Secretary → ME
  • 28
    icon of address 21 Chapel Lane, Little Hale, Sleaford, Lincs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    295 GBP2022-03-31
    Officer
    icon of calendar 2002-03-11 ~ dissolved
    IIF 1732 - Secretary → ME
  • 29
    icon of address 69 Carlisle Street, Leicester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2019-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 534 - Director → ME
  • 30
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 887 - Director → ME
    icon of calendar 2014-09-08 ~ dissolved
    IIF 2047 - Secretary → ME
  • 31
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 1432 - Right to appoint or remove directorsOE
    IIF 1432 - Ownership of voting rights - 75% or moreOE
    IIF 1432 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 48b Derwentwater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 1904 - Director → ME
    IIF 1600 - Director → ME
    icon of calendar 2016-01-14 ~ now
    IIF 1793 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1924 - Right to appoint or remove directorsOE
    IIF 1924 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1924 - Ownership of voting rights - 75% or moreOE
    IIF 1924 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1924 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 1737 - Director → ME
  • 34
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 1748 - Director → ME
  • 35
    icon of address 19 Greenhill Court Ryehill Close, Long Buckby, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1239 - Director → ME
  • 36
    icon of address 94b The Manor The Causeway, Great Billing, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 807 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Five Mile House, 128 Hanbury Road Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-24 ~ dissolved
    IIF 564 - Director → ME
    icon of calendar 2005-11-24 ~ dissolved
    IIF 1250 - Secretary → ME
  • 38
    icon of address 5a Island Park, Greenisland, Carrickfergus, Antrim, Northern Ireland
    Active Corporate (8 parents)
    Equity (Company account)
    4,198 GBP2025-03-13
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 1071 - Director → ME
  • 39
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 1844 - Secretary → ME
  • 40
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 2277 - Secretary → ME
  • 41
    KIDS FIT LIMITED - 2024-12-23
    CROSSFIT HIRE LIMITED - 2019-05-10
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,265 GBP2024-01-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 2232 - Secretary → ME
  • 42
    icon of address 10 Portland Avenue, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 1083 - Director → ME
  • 43
    icon of address 78 Victoria Road, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,327 GBP2015-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 1641 - Secretary → ME
  • 44
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 1224 - Ownership of shares – 75% or moreOE
    IIF 1224 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 1 London Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,887 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 1223 - Has significant influence or controlOE
  • 46
    JET CONSULTANCY LIMITED - 2018-03-23
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,236 GBP2024-03-31
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 1883 - Secretary → ME
  • 47
    icon of address 28 Greatness Lane, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 543 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 1930 - Secretary → ME
  • 48
    icon of address International House, Waldon Way, Dobles Lane Business Park, Holsworthy, Devon
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -118,100 GBP2024-03-31
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1032 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1032 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    AMCORE LIMITED - 2018-11-09
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 2178 - Secretary → ME
  • 50
    icon of address 2/3 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 1803 - Secretary → ME
  • 51
    ACACIA NANOTECHNOLOGY SOLUTIONS LTD - 2011-06-20
    ACACIA MICROELECTRODE SOLUTIONS LIMITED - 2010-08-13
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 1648 - Secretary → ME
  • 52
    ARKEDIT LIMITED - 2020-06-18
    icon of address The End House The Common, Dunston, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    58,571 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 961 - Right to appoint or remove directorsOE
    IIF 961 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 961 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 45 Fir Tree Grove, Lordswood, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 1067 - Director → ME
    icon of calendar 2010-02-08 ~ dissolved
    IIF 1952 - Secretary → ME
  • 54
    icon of address 15-25 Artillery Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 1855 - LLP Designated Member → ME
  • 55
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1749 - Director → ME
  • 56
    ASSISI CAPITAL LLP - 2009-04-08
    icon of address Paddocks Farm, Golford Road, Cranbrook, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-10 ~ now
    IIF 238 - LLP Designated Member → ME
  • 57
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407 GBP2017-03-30
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 2187 - Secretary → ME
  • 58
    icon of address 52 Boundary, Road, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,536 GBP2016-12-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 801 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Stirling Business Centre, Wellgreen Place, Stirling, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 1552 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1552 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 2203 - Secretary → ME
  • 61
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 1814 - Secretary → ME
  • 62
    GILLIAN ARNOLD ETC LIMITED - 2023-10-27
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73 GBP2024-04-05
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 757 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 2058 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 728 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address C/o Rsm Restructuring Advisory Llp, 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58 GBP2018-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 2184 - Secretary → ME
  • 64
    icon of address Ba Lease Group Centre, 174 Channel View, Suite 8, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1740 - Director → ME
  • 65
    LIMEHILL ESTATES LTD - 2007-09-12
    icon of address 124 - 125 Commercial Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 656 - Director → ME
  • 66
    icon of address 124-125 Commercial Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ dissolved
    IIF 658 - Director → ME
  • 67
    icon of address 170 Paramount Building Beckhampton Street, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-05 ~ dissolved
    IIF 657 - Director → ME
  • 68
    icon of address Suite F9 Waterside House, North Street, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 1298 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 1543 - Secretary → ME
  • 69
    BALMORAL PLUMBING LIMITED - 2003-05-08
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,361 GBP2018-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 2267 - Secretary → ME
  • 70
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 1691 - Secretary → ME
  • 71
    icon of address 75 B St Gabriels Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 827 - Director → ME
  • 72
    icon of address The Old Repeater Station, Sansomes Hill, Milborne Port, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 1797 - Secretary → ME
  • 73
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 2214 - Secretary → ME
  • 74
    BARLEY HOMES LIMITED - 2006-10-24
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-26 ~ dissolved
    IIF 2092 - Secretary → ME
  • 75
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1755 - Director → ME
  • 76
    icon of address Bay 3 Studios The Travel Centre, Groat Drive, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 708 - Director → ME
  • 77
    icon of address The Estate Office Church Mews, Beatrice Avenue Whippingham, East Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 1498 - Director → ME
  • 78
    BIRDWAYS LIMITED - 2000-07-06
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 340 - Director → ME
  • 79
    icon of address 30 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 7 - Director → ME
    IIF 301 - Director → ME
  • 80
    icon of address 30 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 6 - Director → ME
    IIF 298 - Director → ME
  • 81
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 8 - Director → ME
    IIF 310 - Director → ME
  • 82
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 369 - Director → ME
    IIF 39 - Director → ME
  • 83
    icon of address 95 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 402 - Director → ME
    IIF 130 - Director → ME
  • 84
    icon of address 95 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 143 - Director → ME
    IIF 381 - Director → ME
  • 85
    icon of address 95 Wigmore Street Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 484 - Director → ME
    IIF 224 - Director → ME
  • 86
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 1678 - Secretary → ME
  • 87
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ dissolved
    IIF 1885 - Secretary → ME
  • 88
    PEER SUPPORT NETWORK C.I.C. - 2016-05-23
    icon of address 108b St. Andrews Road, Felixstowe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,623 GBP2019-11-01
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 1372 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 1233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 1909 - Secretary → ME
  • 90
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 945 - Director → ME
  • 91
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 943 - Director → ME
  • 92
    icon of address David Scott And Co, 15 Staindrop Road, Staindrop Road West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 1697 - Secretary → ME
  • 93
    icon of address 61 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 802 - Has significant influence or controlOE
  • 94
    SMITHS NEWS 2009 LIMITED - 2009-03-24
    icon of address 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 965 - Director → ME
  • 95
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2159 - Secretary → ME
  • 96
    icon of address 95 Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 478 - Director → ME
    IIF 175 - Director → ME
  • 97
    icon of address 2 Church View, Heighington Village, Newton Aycliffe, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 2229 - Secretary → ME
  • 98
    BURGUNDY GP 1 LIMITED - 2021-07-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 48 - Director → ME
  • 99
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 633 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 15 Staindrop Road Staindrop Road, West Auckland, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -439 GBP2017-02-28
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 2266 - Secretary → ME
  • 101
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-10-31
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 2129 - Secretary → ME
  • 103
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,915 GBP2017-08-31
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 2125 - Secretary → ME
  • 104
    icon of address 44 Pinewood Close, Newton Aycliffe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,838 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 2057 - Secretary → ME
  • 105
    icon of address 3 Holly Avenue West, Jesmond, Newcastle, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 1524 - Director → ME
    icon of calendar 2003-03-10 ~ dissolved
    IIF 1735 - Secretary → ME
  • 106
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 21 Kendal Avenue, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 1010 - Director → ME
  • 108
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 2062 - Secretary → ME
  • 109
    icon of address 15 Staindrop Road West Auckland 15 Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 2019 - Secretary → ME
  • 110
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1754 - Director → ME
  • 111
    BODYWORKS AT TANGLES LIMITED - 2012-03-28
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,575 GBP2025-03-31
    Officer
    icon of calendar 2005-03-19 ~ now
    IIF 1704 - Secretary → ME
  • 112
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -390 GBP2016-08-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 2259 - Secretary → ME
  • 113
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
  • 114
    BRIDGEPOINT PRIVATE EQUITY LIMITED - 2014-08-21
    NATWEST PRIVATE EQUITY LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-01-01
    COUNTY NATWEST VENTURES LIMITED - 1993-01-01
    COUNTY DEVELOPMENT CAPITAL LIMITED - 1987-06-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 360 - Director → ME
    IIF 82 - Director → ME
  • 115
    icon of address 3 Bryn Derwen, Radyr, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-13 ~ dissolved
    IIF 1201 - Director → ME
  • 116
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 1680 - Secretary → ME
  • 117
    icon of address Benriches, 45-51 High Street, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 815 - Director → ME
  • 118
    icon of address 30 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 236 - LLP Designated Member → ME
  • 119
    BARGEHURST LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 515 - Director → ME
  • 120
    BARGEFIELD LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 512 - Director → ME
  • 121
    CRUISERBROOK LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 502 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 68 - Director → ME
  • 122
    CRICKETGRANGE LIMITED - 2007-06-01
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 513 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 87 - Director → ME
  • 123
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 497 - Director → ME
    icon of calendar 2009-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 124
    icon of address 95 Wigmore Street, London, England And Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 102 - Director → ME
    IIF 352 - Director → ME
  • 125
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 358 - Director → ME
    IIF 40 - Director → ME
  • 126
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 366 - Director → ME
    IIF 83 - Director → ME
  • 127
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 38 - Director → ME
    IIF 296 - Director → ME
  • 128
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 371 - Director → ME
    IIF 92 - Director → ME
  • 129
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 496 - Director → ME
  • 130
    icon of address 30 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 10 - Director → ME
    IIF 299 - Director → ME
  • 131
    BDC BIDCO 57 LIMITED - 2011-08-01
    icon of address 30 Warwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 11 - Director → ME
    IIF 312 - Director → ME
  • 132
    icon of address 30 Warwick Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 315 - Director → ME
    IIF 26 - Director → ME
  • 133
    BRIDGEPOINT FUNDING LIMITED - 2002-12-04
    BRIDGEPOINT BRIDGECO LIMITED - 2001-09-10
    HOPEFLAT LIMITED - 2001-02-07
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2010-09-16 ~ dissolved
    IIF 517 - Director → ME
  • 134
    icon of address 95 Wigmore Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 456 - Director → ME
    IIF 156 - Director → ME
  • 135
    GULLPOWER LIMITED - 2003-09-16
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 519 - Director → ME
    icon of calendar 2014-03-04 ~ dissolved
    IIF 74 - Director → ME
  • 136
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 1614 - Secretary → ME
  • 137
    INDUSTRY HUB LIMITED - 2017-03-30
    icon of address 9 Appold Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    422,467 GBP2022-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 1086 - Has significant influence or controlOE
  • 138
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 49 - Director → ME
  • 139
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 54 - Director → ME
  • 140
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 50 - Director → ME
  • 141
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 51 - Director → ME
  • 142
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 55 - Director → ME
  • 143
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 47 - Director → ME
  • 144
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 52 - Director → ME
  • 145
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 53 - Director → ME
  • 146
    icon of address 77 Hoe Street, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 862 - Director → ME
  • 147
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,433 GBP2017-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 2162 - Secretary → ME
  • 149
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,817 GBP2016-09-30
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 1620 - Secretary → ME
  • 150
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 567 - Director → ME
    IIF 275 - Director → ME
    icon of calendar 2005-09-01 ~ dissolved
    IIF 1252 - Secretary → ME
  • 151
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 566 - Director → ME
    IIF 274 - Director → ME
    icon of calendar 2006-05-23 ~ dissolved
    IIF 1251 - Secretary → ME
  • 152
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 276 - Director → ME
    icon of calendar 2003-01-06 ~ dissolved
    IIF 568 - Director → ME
    icon of calendar 2003-01-06 ~ dissolved
    IIF 1253 - Secretary → ME
  • 153
    EVENWOOD ROOFING SERVICES LIMITED - 2015-04-17
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    184 GBP2016-02-29
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 2074 - Secretary → ME
  • 154
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-03 ~ dissolved
    IIF 1860 - Director → ME
  • 155
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 921 - Director → ME
  • 156
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 951 - Director → ME
  • 157
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 2079 - Secretary → ME
  • 158
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 822 - Director → ME
  • 159
    icon of address 21a Ditchling Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,017 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 578 - Director → ME
    icon of calendar 2011-09-13 ~ now
    IIF 1979 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1546 - Has significant influence or controlOE
    IIF 1546 - Right to appoint or remove directorsOE
    IIF 1546 - Ownership of voting rights - 75% or moreOE
    IIF 1546 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1750 - Director → ME
  • 161
    icon of address The Old Canteen Plas Kynaston Lane, Cefn Mawr, Wrexham, Clwyd
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 532 - Director → ME
  • 162
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,289 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 854 - Has significant influence or control over the trustees of a trustOE
  • 163
    HEWITT SPECIALIST ENVELOPE CONTRACTORS LIMITED - 2018-09-01
    CHAIRCABINET LTD - 2015-06-22
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,819 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 2027 - Secretary → ME
  • 164
    NDC DECORATING LIMITED - 2006-09-07
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    121,524 GBP2024-03-31
    Officer
    icon of calendar 2004-03-09 ~ now
    IIF 1064 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1343 - Ownership of shares – 75% or moreOE
  • 165
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,061 GBP2016-10-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 676 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 1898 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1089 - Has significant influence or controlOE
  • 166
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 2265 - Secretary → ME
  • 167
    icon of address Seabournes, Fawley, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,589 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 579 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    THE ASSOCIATION OF CHILDREN'S HOSPICES - 2009-12-07
    icon of address 4th Floor, Bridge House 48-52 Baldwin Street, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 1214 - Director → ME
  • 169
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    81,857 GBP2017-03-31
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 2190 - Secretary → ME
  • 170
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 2212 - Secretary → ME
  • 171
    icon of address Unit 44 19b Moor Road, Broadstone, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 1248 - Director → ME
    IIF 1056 - Director → ME
    icon of calendar 2004-02-26 ~ dissolved
    IIF 1759 - Secretary → ME
  • 172
    icon of address 7 Molesey Close, Hersham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,253 GBP2018-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1043 - Ownership of voting rights - 75% or moreOE
    IIF 1043 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,788 GBP2016-08-31
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 2175 - Secretary → ME
  • 174
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 873 - Right to appoint or remove directorsOE
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Ownership of shares – 75% or moreOE
  • 175
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 1662 - Secretary → ME
  • 176
    icon of address 107 Bell Street Bell Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,451 GBP2019-12-31
    Officer
    icon of calendar 1997-05-29 ~ dissolved
    IIF 1599 - Director → ME
  • 177
    icon of address 21 Kendal Avenue, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 1014 - Director → ME
  • 178
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 838 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 1895 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 1033 - Has significant influence or controlOE
  • 179
    icon of address Charles House, Albert Street, Eccles, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 266 - Director → ME
  • 180
    REDTRAY SOLUTIONS LIMITED - 2013-07-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -783,418 GBP2015-06-30
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 588 - Director → ME
  • 181
    icon of address Suite 2b 2 Electric Parade, Seven Kings Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -58,377 GBP2015-06-30
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 771 - Director → ME
  • 182
    icon of address 22 Cowslip Lane, Castleford, West Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 1315 - Director → ME
  • 183
    icon of address Mr. Amankwah, 26 Hillyfields, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 863 - Director → ME
  • 184
    icon of address John Frizell, The House, 17 St. John's Terrace, Lewes, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 597 - Director → ME
    IIF 826 - Director → ME
  • 185
    BONUSWORD LIMITED - 1996-03-08
    icon of address Unit 17, Sandford Lane Industrial Estate, Wareham, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    843,470 GBP2024-06-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 575 - Director → ME
    icon of calendar 1996-02-06 ~ now
    IIF 1288 - Secretary → ME
  • 186
    SURFEXIT LIMITED - 1999-09-23
    icon of address Unit 18 Sandford Lane Industrial, Estate Sandford Lane, Wareham, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    292 GBP2024-06-30
    Officer
    icon of calendar 1999-09-02 ~ now
    IIF 1284 - Secretary → ME
  • 187
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 1670 - Secretary → ME
  • 188
    CORPORATE WEAR DIRECT LIMITED - 2009-06-18
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 1652 - Secretary → ME
  • 189
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 1685 - Secretary → ME
  • 190
    icon of address 1 Mayfield Mansions, Putney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-29 ~ dissolved
    IIF 1390 - Director → ME
  • 191
    icon of address Lauren Vaknine, 27 Coleridge Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 2315 - Director → ME
  • 192
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,671 GBP2019-03-31
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 2171 - Secretary → ME
  • 193
    icon of address 18 Newgate Street, Bishop Auckland, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,190 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 628 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 2239 - Secretary → ME
  • 196
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 1743 - Director → ME
  • 197
    icon of address 15 Holmlea Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 883 - Director → ME
  • 198
    icon of address 15 Holmlea Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 884 - Director → ME
  • 199
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,101 GBP2024-01-28
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 2181 - Secretary → ME
  • 200
    GREATER MANCHESTER CYCLING PROJECT - 1992-02-10
    CYCLING PROJECT FOR THE NORTH WEST - 2003-04-09
    icon of address 11-13 Wilson Patten Street, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 541 - Director → ME
    icon of calendar 2023-11-06 ~ now
    IIF 295 - Director → ME
  • 201
    icon of address Flat 2 Gainsborough House, Brandesbury Square, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 773 - Director → ME
    IIF 544 - Director → ME
  • 202
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 1647 - Secretary → ME
  • 203
    icon of address 147a High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 1175 - Director → ME
    icon of calendar 2010-01-13 ~ dissolved
    IIF 1529 - Director → ME
  • 204
    icon of address Elm House, Tower Hill, Much Hadham, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-16 ~ dissolved
    IIF 1526 - Director → ME
  • 205
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 1725 - Secretary → ME
  • 206
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 1646 - Secretary → ME
  • 207
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 952 - Director → ME
  • 208
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 2252 - Secretary → ME
  • 209
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,099 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 733 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,932 GBP2021-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 606 - Ownership of shares – More than 50% but less than 75%OE
  • 211
    DTS ACCOUNTANTS LIMITED - 2024-11-19
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,569 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 732 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 732 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 212
    DAVID'S TRANSPORT LIMITED - 2016-08-26
    D J GARDEN AND LANDSCAPES LIMITED - 2015-04-10
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,489 GBP2015-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 1608 - Secretary → ME
  • 213
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 2153 - Secretary → ME
  • 214
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 967 - Director → ME
  • 215
    icon of address Fort Anne, Douglas, Im1 5pd, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 1008 - Director → ME
    icon of calendar 2021-10-06 ~ now
    IIF 1935 - Secretary → ME
  • 216
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 505 - Director → ME
    icon of calendar 2010-06-28 ~ dissolved
    IIF 42 - Director → ME
  • 217
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 518 - Director → ME
    icon of calendar 2010-06-28 ~ dissolved
    IIF 43 - Director → ME
  • 218
    DVCP TRADING COMMUNITY INTEREST COMPANY - 2014-03-19
    icon of address Community Enterprise Centre Well Street, Cefn Mawr, Wrexham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 531 - Director → ME
  • 219
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    329,108 GBP2025-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 1338 - Right to appoint or remove directorsOE
    IIF 1338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1338 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    icon of address 46 Shakespeare Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 780 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1978 - Secretary → ME
  • 221
    icon of address 53 Strand Street, Douglas, Isle Of Man
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2004-12-09 ~ now
    IIF 1560 - Ownership of voting rights - More than 25%OE
    IIF 1560 - Ownership of shares - More than 25%OE
  • 222
    icon of address 63 Dexter Close, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,552 GBP2017-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1038 - Right to appoint or remove directorsOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 223
    PIXEL MEDIA DESIGN LIMITED - 2021-10-05
    icon of address The Workplace Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,539 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 2115 - Secretary → ME
  • 224
    icon of address 48b Derwentwater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    466 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 225
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rainton Bridge Sbp, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 7th Floor 2 St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 972 - Director → ME
  • 227
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 719 - Director → ME
  • 228
    STERLING HAMILTON WRIGHT GROUP LIMITED - 2004-10-13
    EDGAR HAMILTON GROUP LIMITED - 2001-01-02
    EDGAR HAMILTON AND CARTER(HOLDINGS)LIMITED - 1985-09-05
    icon of address 2 Norman Place, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 1348 - Director → ME
  • 229
    RISK MANAGEMENT SURVEYS LIMITED - 2004-10-13
    NEWSOFA ENTERPRISES LIMITED - 1994-09-19
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 1353 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 1995 - Secretary → ME
  • 230
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 2151 - Secretary → ME
  • 231
    icon of address 320 Firecrest Court, Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 1411 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 1222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1222 - Right to appoint or remove directorsOE
    IIF 1222 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 1850 - Secretary → ME
  • 233
    icon of address 37a High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,954 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 781 - Director → ME
    IIF 591 - Director → ME
  • 234
    icon of address 3 Bryn Derwen, Radyr, Cardiff, Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 1334 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,399 GBP2019-01-30
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 2216 - Secretary → ME
  • 236
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 735 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Hhp Management Consultants Limited, Mandalay Church Lane, Goodworth Clatford, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 1870 - Director → ME
  • 238
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 2227 - Secretary → ME
  • 239
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    400 GBP2016-05-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 2243 - Secretary → ME
  • 240
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 729 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 2127 - Secretary → ME
  • 242
    icon of address 234a High Street, Wathamstow, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 599 - Director → ME
  • 243
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 1696 - Secretary → ME
  • 244
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 1528 - Director → ME
    icon of calendar 2021-03-05 ~ dissolved
    IIF 1918 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 1440 - Ownership of voting rights - 75% or moreOE
    IIF 1440 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 9 Tudor Road, Chingford, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 779 - Director → ME
  • 246
    icon of address 55 Angel Way, North Cornelly, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 1427 - Right to appoint or remove directorsOE
    IIF 1427 - Ownership of voting rights - 75% or moreOE
    IIF 1427 - Ownership of shares – 75% or moreOE
  • 247
    icon of address C/o Begbies Traynor Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,772 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 1319 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 1430 - Ownership of voting rights - 75% or moreOE
    IIF 1430 - Ownership of shares – 75% or moreOE
    IIF 1430 - Right to appoint or remove directorsOE
  • 248
    icon of address Suite F9 Waterside Centre, North Street, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 1296 - Director → ME
  • 249
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,473,062 GBP2017-12-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 966 - Director → ME
  • 250
    icon of address Flat 902, Graphite Point 36 Palmers Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,137 GBP2023-02-28
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1785 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 2102 - Secretary → ME
  • 252
    icon of address 2nd Floor 15-25 Artillery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 1766 - Director → ME
  • 253
    icon of address 2nd Floor 15-25 Artillery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 1768 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 2262 - Secretary → ME
  • 254
    icon of address 34 Elmwood Court St. Nicholas Street, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    42,456 GBP2024-12-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 787 - Director → ME
  • 255
    EMPOWERED MARKETING SEVICES (UK) LIMITED - 2013-08-02
    icon of address Benriches, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 1991 - Secretary → ME
  • 256
    icon of address Benriches, 45-51 High Street, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    68,909 GBP2024-06-30
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 614 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 1933 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 1339 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1339 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 831 - Ownership of shares – More than 50% but less than 75%OE
    IIF 831 - Ownership of voting rights - More than 50% but less than 75%OE
  • 257
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 1673 - Secretary → ME
  • 258
    icon of address 5 Ffordd-y-goedwig, Pyle, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 1320 - Director → ME
  • 259
    MINDLAST LIMITED - 2014-10-01
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -255,364 GBP2017-12-31
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 1403 - Director → ME
  • 260
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 1675 - Secretary → ME
  • 261
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,623 GBP2017-03-31
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 1612 - Secretary → ME
  • 262
    icon of address 2 Electric Parade Suite 1, Seven Kings Road, Seven Kings, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 679 - Director → ME
  • 263
    icon of address 2nd Floor 277-279 Bethnal Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 745 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1435 - Has significant influence or controlOE
  • 265
    icon of address 55 Appleton Ave., Appleton Ave., Great Barr, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 855 - Right to appoint or remove directors as a member of a firmOE
  • 266
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 1583 - Director → ME
    icon of calendar 2006-03-07 ~ dissolved
    IIF 1868 - Secretary → ME
  • 267
    EXTERIUS FACILITES MANAGEMENT LTD - 2017-02-09
    icon of address Jubilee Business Park Snarestone Road, Appleby Magna, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,011 GBP2024-07-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1331 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    FILTRATION & TRANSFER REFRIGERATION LIMITED - 1984-12-17
    icon of address Dc Griffiths Way, Melyn, Neath, West Glamorgan.
    Active Corporate (4 parents)
    Equity (Company account)
    517,221 GBP2025-03-31
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 280 - Director → ME
  • 269
    CLERGY INSURANCE ASSOCIATION LIMITED(THE) - 1996-03-27
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 1351 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 1998 - Secretary → ME
  • 270
    F.E.WRIGHT & COMPANY(INSURANCE)LIMITED - 1980-12-31
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 1354 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 1996 - Secretary → ME
  • 271
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,050 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 2281 - Secretary → ME
  • 272
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 1355 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 1997 - Secretary → ME
  • 273
    icon of address 45-55 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 1040 - Right to appoint or remove directorsOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 38 Henderson Row, Edinburgh, City Of Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 935 - Director → ME
    IIF 1209 - Director → ME
    IIF 959 - Director → ME
  • 275
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 2222 - Secretary → ME
  • 276
    icon of address Flat 4 / 23 Gledhow Gardens, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
    IIF 868 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Swan House, 17-19 Stratford Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,855,455 GBP2024-11-30
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1090 - Right to appoint or remove directorsOE
    IIF 1090 - Ownership of voting rights - 75% or moreOE
    IIF 1090 - Ownership of shares – 75% or moreOE
  • 278
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 1668 - Secretary → ME
  • 279
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 886 - Director → ME
  • 280
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 885 - Director → ME
  • 281
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 888 - Director → ME
  • 282
    icon of address Fawley Chapel, Bollitree Farm, Weston Under Penyard
    Active Corporate (5 parents)
    Equity (Company account)
    11,130 GBP2024-03-31
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 1117 - Director → ME
    IIF 865 - Director → ME
  • 283
    icon of address 5 Rosewood Lodge, 79 Wickham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    673 GBP2018-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 931 - Has significant influence or control as a member of a firmOE
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 947 - Director → ME
  • 285
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1745 - Director → ME
  • 286
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 1744 - Director → ME
  • 287
    icon of address 17-19 Stratford Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 937 - Director → ME
    icon of calendar 2016-04-28 ~ now
    IIF 1926 - Secretary → ME
  • 288
    icon of address Swan House, 17-19 Stratford Place, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 1573 - LLP Designated Member → ME
    icon of calendar 2006-05-22 ~ now
    IIF 775 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1091 - Right to appoint or remove membersOE
    IIF 1091 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1091 - Ownership of voting rights - 75% or moreOE
  • 289
    icon of address Swan House, 17-19 Stratford Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 288 - Director → ME
    IIF 777 - Director → ME
    icon of calendar 2011-11-04 ~ dissolved
    IIF 2306 - Secretary → ME
  • 290
    FIVEBYFIVE PUBLISHING LTD - 2011-10-17
    DB PUBLISHING LTD - 2011-10-12
    icon of address Stephen Coates, 50 King Henrys Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 1053 - Director → ME
    icon of calendar 2011-09-29 ~ dissolved
    IIF 2313 - Secretary → ME
  • 291
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 2042 - Secretary → ME
  • 292
    icon of address C/o Watson Syers Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 635 - Ownership of shares – 75% or moreOE
  • 293
    A S TRAINING (INTERNATIONAL) LIMITED - 2017-11-14
    FOSTER DAVIS MANAGEMENT SERVICES LIMITED - 2016-08-08
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,992 GBP2020-02-28
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 2235 - Secretary → ME
  • 294
    icon of address 12 Tarrant Wharf Arundel, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,483 GBP2024-12-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 1118 - Director → ME
  • 295
    icon of address Four On The Wall Suite 2/3, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 1553 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1553 - Right to appoint or remove directorsOE
    IIF 1553 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 296
    icon of address 2 Central House, 265 High Street, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,975 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 1327 - Right to appoint or remove directorsOE
    IIF 1327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1327 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    icon of address C/o Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2025-03-31
    Officer
    icon of calendar 2004-11-30 ~ now
    IIF 1890 - Secretary → ME
  • 298
    icon of address C/o Begbies Traynor (central) Llp Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,401 GBP2021-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 1429 - Ownership of voting rights - 75% or moreOE
    IIF 1429 - Ownership of shares – 75% or moreOE
    IIF 1429 - Right to appoint or remove directorsOE
  • 299
    icon of address 21 Kendall Avenue, Blackpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 1011 - Director → ME
  • 300
    icon of address 1 Brickfields Cottages, Monewden, Woodbridge, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 813 - Director → ME
  • 301
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 2050 - Secretary → ME
  • 302
    icon of address 37a High Street, Hoddesdon, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 1556 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1875 - Right to appoint or remove directorsOE
    IIF 1875 - Ownership of voting rights - 75% or moreOE
    IIF 1875 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 2 Victoria Mills Studios, 10 Burford Road, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 1856 - LLP Designated Member → ME
  • 304
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 897 - Director → ME
  • 305
    icon of address Derby Business Centre Cavendish Street, 38 Cavendish Court, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 896 - Director → ME
  • 306
    icon of address European Business Centre House Riverside View, Thornes Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 2293 - Secretary → ME
  • 307
    icon of address Cardiff Business Centre, Channel View Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1742 - Director → ME
  • 308
    icon of address Cardiff Business Centre Channel View Road, 174 Channel View, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 1741 - Director → ME
  • 309
    icon of address 6th Floor 9 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 926 - Director → ME
  • 310
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 2244 - Secretary → ME
  • 311
    SFE BONDI INVESTMENTS LTD - 2023-12-04
    icon of address 37a High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 856 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 856 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    icon of address 22 Brookside Crescent, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 704 - Director → ME
  • 313
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,722 GBP2016-06-30
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 1627 - Secretary → ME
  • 314
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-11-13 ~ now
    IIF 758 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 2061 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 731 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 2049 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 730 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 2073 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 727 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 2054 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 726 - Ownership of shares – 75% or moreOE
  • 318
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
  • 319
    icon of address 31 Barcino House Charrington Place, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 31 Barcino House, Charrington Place, St Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 321
    icon of address Fernhills Business Centre, Todd St, Bury, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 1152 - Director → ME
  • 322
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,723 GBP2016-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 2204 - Secretary → ME
  • 323
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co. Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,547 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 2028 - Secretary → ME
  • 324
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 2250 - Secretary → ME
  • 325
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 2046 - Secretary → ME
  • 326
    icon of address 2 Victoria Mills Studios, 10 Burford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 1769 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 2260 - Secretary → ME
  • 327
    icon of address Parkevale, Kelham Lane, Newark, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,858 GBP2016-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 1150 - Director → ME
  • 328
    icon of address 41 St. Mary Street, Weymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -662 GBP2021-05-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 1151 - Director → ME
  • 329
    icon of address Global Zone Travel Ltd 4 High Street, Slough, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 618 - Director → ME
  • 330
    GLOBALOCITY TRAVEL LTD - 2021-10-22
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,142 GBP2025-01-29
    Officer
    icon of calendar 2021-10-03 ~ now
    IIF 2090 - Secretary → ME
  • 331
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 1585 - LLP Designated Member → ME
  • 332
    BARTOL PLASTICS LIMITED - 2003-11-21
    BARTOL LIMITED - 1984-01-01
    TRUSHELFCO (NO. 539) LIMITED - 1983-06-02
    icon of address - Nottingham Road, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 1777 - Director → ME
    icon of calendar 2012-11-12 ~ dissolved
    IIF 985 - Director → ME
    icon of calendar 2004-11-22 ~ dissolved
    IIF 1535 - Secretary → ME
  • 333
    icon of address Graham Oconnor, 20 Market Square, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 649 - Director → ME
  • 334
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 1693 - Secretary → ME
  • 335
    icon of address 300 Platt Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,279 GBP2016-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 1426 - Ownership of shares – More than 50% but less than 75%OE
  • 336
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 2182 - Secretary → ME
  • 337
    icon of address 9 Freeman Road, South Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,132 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 1179 - Director → ME
  • 338
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 2246 - Secretary → ME
  • 339
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,911 GBP2024-02-29
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 1590 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 2220 - Secretary → ME
  • 341
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,253 GBP2017-09-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1261 - Right to appoint or remove directorsOE
    IIF 1261 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1261 - Ownership of shares – More than 50% but less than 75%OE
  • 342
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 2278 - Secretary → ME
  • 343
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 2101 - Secretary → ME
  • 344
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 2202 - Secretary → ME
  • 345
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,843 GBP2024-05-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 1304 - Director → ME
  • 346
    icon of address 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 902 - Director → ME
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 1444 - Right to appoint or remove directorsOE
    IIF 1444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1444 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1034 - Right to appoint or remove directorsOE
    IIF 1034 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1034 - Ownership of shares – More than 25% but not more than 50%OE
  • 347
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,585 GBP2016-08-31
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 2030 - Secretary → ME
  • 348
    REGAL DEVELOPMENTS LIMITED - 2012-09-12
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2018-08-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 2133 - Secretary → ME
  • 349
    icon of address 1 Rokefield House, Westcott Street, Westcott, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135 GBP2019-07-31
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 1333 - Has significant influence or controlOE
    IIF 1333 - Right to appoint or remove directorsOE
    IIF 1333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1333 - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    icon of address C/o Select Retirement Service The Colony Hq, Altrincham Road, Wilmslow, England
    Active Corporate (13 parents)
    Equity (Company account)
    15 GBP2024-03-31
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 1313 - Director → ME
    IIF 1195 - Director → ME
  • 351
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 946 - Director → ME
  • 352
    icon of address 2 Church View, Heighington Village, Newton Aycliffe, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 2283 - Secretary → ME
  • 353
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 2242 - Secretary → ME
  • 354
    icon of address 15 Staindrop Road, West Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 2160 - Secretary → ME
  • 355
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 2163 - Secretary → ME
  • 356
    icon of address 22 Ravelston Terrace Ravelston Terrace, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 1922 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 1329 - Has significant influence or control as a member of a firmOE
    IIF 1329 - Has significant influence or control over the trustees of a trustOE
    IIF 1329 - Has significant influence or controlOE
  • 357
    icon of address 11, Upper Floor, Dunira Street, Comrie, Crieff, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,037 GBP2025-06-30
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1328 - Has significant influence or controlOE
  • 358
    HEWITT HOLDINGS & INVESTMENTS LTD - 2022-07-15
    icon of address Tribley Farm Hett Hills, Pelton, Chester Le Street, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,047 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2272 - Secretary → ME
  • 359
    OAKWYNN LIMITED - 2015-08-19
    icon of address Tribley Farm Hett Hills, Pelton, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,552 GBP2023-12-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2082 - Secretary → ME
  • 360
    JAYBLACK LIMITED - 2015-08-19
    HEWITT FAMILY ASSETS LIMITED - 2022-07-14
    HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -101,912 GBP2023-05-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2084 - Secretary → ME
  • 361
    HEWITT BUILDING ENVELOPE CONTRACTORS LIMITED - 2022-07-14
    HEWITT SPECIALIST ENVELOPE CONTRACTORS LIMITED - 2022-01-11
    icon of address 4385, 11551370 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,601 GBP2021-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 2179 - Secretary → ME
  • 362
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 944 - Director → ME
  • 363
    icon of address Fairbank, 108a Sieau Dhoo, Douglas, Im2 5ld
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 1006 - Director → ME
    icon of calendar 2021-11-11 ~ now
    IIF 1937 - Secretary → ME
  • 364
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,176 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 1046 - Director → ME
  • 365
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 760 - Director → ME
    icon of calendar 2022-09-14 ~ now
    IIF 2059 - Secretary → ME
  • 366
    HABECO LIMITED - 2021-05-24
    HOMES BY TRAFALGAR DURHAN LIMITED - 2021-06-03
    icon of address 13 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,961 GBP2022-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 2088 - Secretary → ME
  • 367
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 889 - Director → ME
    icon of calendar 2013-02-01 ~ dissolved
    IIF 2095 - Secretary → ME
  • 368
    SABROSO LIMITED - 1976-12-31
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-06-24
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 2011 - Secretary → ME
  • 369
    HUB PRODUCTS LIMITED - 2001-06-04
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,541,631 GBP2025-05-31
    Officer
    icon of calendar 2001-02-26 ~ now
    IIF 1884 - Secretary → ME
  • 370
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 2089 - Secretary → ME
  • 371
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 1801 - Secretary → ME
  • 372
    icon of address 117 Claris Court 117 Claris Court, 4 Slater Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 1226 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1226 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1226 - Right to appoint or remove directorsOE
  • 373
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,822 GBP2017-04-30
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 2199 - Secretary → ME
  • 374
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 1078 - Director → ME
  • 375
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 949 - Director → ME
  • 376
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 950 - Director → ME
  • 377
    icon of address 19-21 Middle Row, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,697 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 607 - Director → ME
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1548 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1548 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1024 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1024 - Ownership of shares – More than 25% but not more than 50%OE
  • 378
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 1423 - Has significant influence or controlOE
  • 379
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,478 GBP2018-03-31
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 1720 - Secretary → ME
  • 380
    WESTBURY PROPERTY MANAGEMENT LTD - 2016-10-17
    icon of address 3 Marden Walk, Trowbridge, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 1045 - Director → ME
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2017-08-05 ~ dissolved
    IIF 1421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1421 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 643 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 643 - Ownership of shares – More than 25% but not more than 50%OE
  • 381
    icon of address Hunley Hall Farm Saltburn Road, Brotton, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    265,370 GBP2024-10-31
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 2087 - Secretary → ME
  • 382
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 942 - Director → ME
  • 383
    icon of address 34 Essella Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 850 - Ownership of shares – 75% or moreOE
  • 384
    PECCATER UK LIMITED - 2012-06-14
    icon of address 2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 563 - Director → ME
  • 385
    INTERCOBRA LIMITED - 1999-06-11
    INTERCOBRA GLENROTHES LIMITED - 1988-12-06
    icon of address C/o Plastech Group Ltd, Queensway Industrial Estate, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-06 ~ dissolved
    IIF 1368 - Director → ME
    icon of calendar ~ dissolved
    IIF 840 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 1893 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 1026 - Has significant influence or controlOE
  • 386
    icon of address 11 Kings Avenue, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 650 - Director → ME
    icon of calendar 2019-02-18 ~ dissolved
    IIF 1960 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 829 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 829 - Right to appoint or remove directorsOE
    IIF 829 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 829 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 829 - Ownership of voting rights - 75% or moreOE
    IIF 829 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 829 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 829 - Ownership of shares – 75% or moreOE
  • 387
    icon of address Caergynydd Road Caergynydd Road 128, Waunarlwydd, Swansea, England & Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 1953 - Right to appoint or remove directorsOE
    IIF 1953 - Ownership of voting rights - 75% or moreOE
    IIF 1953 - Ownership of shares – 75% or moreOE
  • 388
    icon of address Derby Business Centre Cavendish Street, 38 Cavendish Court, Derby, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 1739 - Director → ME
  • 389
    icon of address 37a High Street, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 1527 - Director → ME
  • 390
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-28 ~ dissolved
    IIF 1722 - Secretary → ME
  • 391
    icon of address The Paddock Foredraught Lane, Tibberton, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 562 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 1955 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1019 - Has significant influence or controlOE
    IIF 1019 - Right to appoint or remove directorsOE
    IIF 1019 - Ownership of voting rights - 75% or moreOE
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 64 Consett Business Park, Villa Real, Consett, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    168,755 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 739 - Ownership of shares – More than 25% but not more than 50%OE
  • 393
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 667 - Director → ME
    icon of calendar 2012-03-26 ~ dissolved
    IIF 1726 - Secretary → ME
  • 394
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,489 GBP2024-06-28
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 2065 - Secretary → ME
  • 395
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 1617 - Secretary → ME
  • 396
    J C COMPETENCY AND TRAINING LIMITED - 2015-08-06
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,776 GBP2015-02-28
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 1606 - Secretary → ME
  • 397
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 2108 - Secretary → ME
  • 398
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2029 - Secretary → ME
  • 399
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2023 - Secretary → ME
  • 400
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2025 - Secretary → ME
  • 401
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 786 - Director → ME
    icon of calendar 2011-03-15 ~ dissolved
    IIF 1636 - Secretary → ME
  • 402
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 2063 - Secretary → ME
  • 403
    icon of address 1 Middleham Way, Newton Aycliffe, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 1665 - Secretary → ME
  • 404
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 2226 - Secretary → ME
  • 405
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 2256 - Secretary → ME
  • 406
    icon of address Unit 5 Oakley Wood Farm, Auto Motors Oakley Wood, Benson, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 282 - Director → ME
  • 407
    J L V DRIVER TRAINING AND TUITION LIMITED - 2016-09-12
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    578 GBP2017-09-28
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 2156 - Secretary → ME
  • 408
    icon of address 22 Eade Close, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-05-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 2021 - Secretary → ME
  • 409
    icon of address 342 Langsett Road, Hillsborough, Sheffield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 1770 - Director → ME
  • 410
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 914 - LLP Designated Member → ME
  • 411
    SAUNDERS (SOUND & STAGING) LTD - 2008-12-05
    SAUNDERS MOBILE STAGING LTD - 2008-07-16
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ dissolved
    IIF 1102 - Director → ME
  • 412
    icon of address 4 Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 666 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 2196 - Secretary → ME
  • 413
    icon of address C/o Verulam Advisory, First Floor, The Annex New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241 GBP2019-08-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1940 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address 31 Barcino House, St Albans, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
  • 415
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 546 - Director → ME
  • 416
    icon of address 15a Water Lane Water Lane, Totton, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,080 GBP2025-05-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 1787 - Right to appoint or remove directorsOE
    IIF 1787 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1787 - Ownership of shares – More than 25% but not more than 50%OE
  • 417
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1422 - Has significant influence or controlOE
  • 418
    icon of address 146 Agar Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 2086 - Secretary → ME
  • 419
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 2240 - Secretary → ME
  • 420
    FINE LEISURE LIMITED - 2015-02-18
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 2189 - Secretary → ME
  • 421
    SMARTPANEL PROJECTS LIMITED - 1995-07-07
    icon of address 13 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,034 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 723 - Ownership of shares – More than 50% but less than 75%OE
  • 422
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,218 GBP2017-07-30
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 2200 - Secretary → ME
  • 423
    icon of address Burnside, Blackwaterfoot, Isle Of Arran, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 749 - Director → ME
  • 424
    CHARLES BARTER INVESTMENTS LIMITED - 2010-10-07
    icon of address 12-16 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 239 - Director → ME
  • 425
    icon of address 52 Boundary Road, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 803 - Ownership of shares – 75% or moreOE
  • 426
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 1727 - Secretary → ME
  • 427
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 2076 - Secretary → ME
  • 428
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 572 - Director → ME
  • 429
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,951 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 2066 - Secretary → ME
  • 430
    icon of address 59 Wellhead Lane, Nocton, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 882 - Director → ME
  • 431
    icon of address 13 Flat Bailey House, Flat 13 Bailey House 9 Talwin Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 904 - Director → ME
  • 432
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 2098 - Secretary → ME
  • 433
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 1684 - Secretary → ME
  • 434
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,574 GBP2019-03-31
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 1718 - Secretary → ME
  • 435
    icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 1912 - Secretary → ME
  • 436
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 2145 - Secretary → ME
  • 437
    icon of address 12 Haig Street, Darlington, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ dissolved
    IIF 1660 - Secretary → ME
  • 438
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 2245 - Secretary → ME
  • 439
    icon of address Preston Park House, South Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,533 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 1342 - Right to appoint or remove directorsOE
    IIF 1342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1342 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    icon of address 1 Doughty Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 830 - Right to appoint or remove directorsOE
    IIF 830 - Ownership of voting rights - 75% or moreOE
    IIF 830 - Ownership of shares – 75% or moreOE
  • 441
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,764,012 GBP2020-12-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 1059 - Director → ME
    icon of calendar 2014-01-14 ~ now
    IIF 1916 - Secretary → ME
  • 442
    icon of address 59 Hunters Way West, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 847 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1036 - Right to appoint or remove membersOE
    IIF 1036 - Right to surplus assets - 75% or moreOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
  • 443
    icon of address 4 Oakwood Hallyburton, Coupar Angus, Perthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 1511 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 1037 - Right to appoint or remove members as a member of a firmOE
    IIF 1037 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 1037 - Right to appoint or remove membersOE
    IIF 1037 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 1037 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 1037 - Right to surplus assets - 75% or moreOE
    IIF 1037 - Has significant influence or control as a member of a firmOE
    IIF 1037 - Has significant influence or control over the trustees of a trustOE
    IIF 1037 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1037 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
  • 444
    icon of address Leckford Hutt London Road, Stockbridge, Stockbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 1772 - Director → ME
    icon of calendar 2013-05-30 ~ dissolved
    IIF 1939 - Secretary → ME
  • 445
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-01 ~ dissolved
    IIF 1663 - Secretary → ME
  • 446
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 1626 - Secretary → ME
  • 447
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 941 - Director → ME
  • 448
    icon of address 8 Gowanburn, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 549 - Director → ME
  • 449
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 2107 - Secretary → ME
  • 450
    PLYMOUTH (FK) DEVELOPMENTS LIMITED - 2015-08-04
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,852 GBP2024-11-30
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 1441 - Ownership of shares – 75% or moreOE
  • 451
    L F HOLDINGS LIMITED - 2019-07-12
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1442 - Ownership of shares – 75% or moreOE
  • 452
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    630 GBP2021-05-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 2155 - Secretary → ME
  • 453
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,725 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1044 - Ownership of shares – More than 25% but not more than 50%OE
  • 454
    icon of address Tony R Pomfret & Assoc, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 1381 - Director → ME
    icon of calendar 2003-08-06 ~ now
    IIF 1891 - Secretary → ME
  • 455
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18 GBP2024-09-30
    Officer
    icon of calendar 2010-01-19 ~ now
    IIF 1380 - Director → ME
    icon of calendar 2007-09-12 ~ now
    IIF 1887 - Secretary → ME
  • 456
    icon of address The Hangar, Hadley Park East, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 533 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 1941 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 810 - Has significant influence or controlOE
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
  • 457
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1752 - Director → ME
  • 458
    icon of address 33 Countess Close, Merley, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 1841 - Secretary → ME
  • 459
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 1621 - Secretary → ME
  • 460
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 717 - Director → ME
  • 461
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 1609 - Secretary → ME
  • 462
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 1618 - Secretary → ME
  • 463
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 718 - Director → ME
  • 464
    icon of address Suite 3, Top Floor, 54 54 Ocean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 1683 - Secretary → ME
  • 465
    icon of address 15, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 2032 - Secretary → ME
  • 466
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    256 GBP2021-11-30
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 1717 - Secretary → ME
  • 467
    icon of address 1 Triggs Lane, Triggs Lane, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 912 - Director → ME
  • 468
    icon of address 37a High Street, Hoddesdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 598 - Director → ME
  • 469
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 10 Portland Avenue, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 1082 - Director → ME
  • 471
    MORGAN BROOKES PLC - 2009-07-17
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 258 - Director → ME
  • 472
    icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    44,654 GBP2024-09-30
    Officer
    icon of calendar 2010-11-25 ~ now
    IIF 536 - Director → ME
    icon of calendar 2010-12-13 ~ now
    IIF 811 - Director → ME
    icon of calendar 2014-01-03 ~ now
    IIF 1943 - Secretary → ME
  • 473
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 1674 - Secretary → ME
  • 474
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,998 GBP2019-12-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 2225 - Secretary → ME
  • 475
    SIMPLE CARS LIMITED - 2014-07-07
    icon of address 72 Avondale Avenue, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 858 - Director → ME
  • 476
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 2167 - Secretary → ME
  • 477
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 1504 - Director → ME
    icon of calendar 2012-10-15 ~ dissolved
    IIF 1816 - Secretary → ME
  • 478
    icon of address 6 Meadow Vale, Estcourt Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 542 - Director → ME
  • 479
    icon of address 13 Fontarabia Road, Battersea, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 867 - Director → ME
  • 480
    icon of address Fairbank, 108a Slieau Dhoo, Douglas, Im2 5ld, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 1007 - Director → ME
    icon of calendar 2021-10-06 ~ now
    IIF 1936 - Secretary → ME
  • 481
    icon of address Priory House, 45-51 High Street, Reigate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 613 - Director → ME
    icon of calendar 2021-10-27 ~ dissolved
    IIF 1932 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 1340 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1340 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 832 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 832 - Ownership of shares – More than 25% but not more than 50%OE
  • 482
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,389 GBP2019-08-31
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 2208 - Secretary → ME
  • 483
    DESIGNKNOLL PROPERTY MANAGEMENT LIMITED - 2001-02-01
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    134,530 GBP2024-03-24
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 681 - Director → ME
  • 484
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 682 - Director → ME
  • 485
    MONK LIESURE LTD - 2018-07-18
    icon of address Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    209,236 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 629 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 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
  • 487
    MKB SPORTS MANAGEMENT LIMITED - 2016-09-27
    icon of address 23 Pennine Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1434 - Right to appoint or remove directors as a member of a firmOE
    IIF 1434 - Ownership of shares – 75% or moreOE
  • 488
    icon of address Monton Sports Club Welbeck Road, Monton, Eccles, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,243,522 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 1060 - Director → ME
  • 489
    icon of address Monton Sports Club Welbeck Road, Monton, Eccles, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -161,170 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 1061 - Director → ME
  • 490
    icon of address Redheugh House, Teesdale South, Thornaby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1784 - Ownership of shares – 75% or moreOE
  • 491
    icon of address 38 Henderson Row, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-22 ~ dissolved
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1330 - Ownership of shares – More than 25% but not more than 50%OE
  • 492
    MINTO MUSIC LIMITED - 2013-04-09
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,790 GBP2018-03-31
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 1707 - Secretary → ME
  • 493
    icon of address 285 Clayton Road, Clayton, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,544 GBP2016-09-30
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1436 - Has significant influence or controlOE
    IIF 1436 - Right to appoint or remove directorsOE
    IIF 1436 - Ownership of voting rights - 75% or moreOE
    IIF 1436 - Ownership of shares – 75% or moreOE
  • 494
    BACH CONSTRUCTION LTD - 2006-07-14
    icon of address Unit 4, Uffcott Business Park, Uffcott, Swindon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 655 - Director → ME
  • 495
    A & J RESTAURANTS LIMITED - 2019-11-18
    icon of address 91 York Road, Hartlepool, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 2286 - Secretary → ME
  • 496
    FORAY 1041 LIMITED - 1997-10-27
    icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-09 ~ dissolved
    IIF 277 - Director → ME
    icon of calendar 2003-05-02 ~ dissolved
    IIF 569 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 1254 - Secretary → ME
  • 497
    icon of address Five Mile House 128 Hanbury Rd., Stoke Prior, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 561 - Director → ME
    IIF 278 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 1927 - Secretary → ME
  • 498
    EXTRASCRATCH LIMITED - 1987-11-06
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2005-01-12 ~ now
    IIF 1886 - Secretary → ME
  • 499
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 1688 - Secretary → ME
  • 500
    icon of address Chartwell House, Pinfold Road, Bourne, Lincolnshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -105,567 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 1015 - Director → ME
  • 501
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    126 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 2191 - Secretary → ME
  • 502
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -210 GBP2015-06-30
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 1625 - Secretary → ME
  • 503
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 668 - Director → ME
    icon of calendar 2011-05-12 ~ dissolved
    IIF 1672 - Secretary → ME
  • 504
    icon of address 19 Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 551 - Director → ME
  • 505
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 2044 - Secretary → ME
  • 506
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 2154 - Secretary → ME
  • 507
    icon of address C/o Waston Syers Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 631 - Ownership of shares – 75% or moreOE
  • 508
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rbs Business Park, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 641 - Ownership of shares – 75% or moreOE
  • 509
    icon of address Blue Bridge Centre Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, Co Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 709 - Director → ME
  • 510
    ALBADEN SERVICES {EAST} LIMITED - 2017-12-19
    icon of address Jcm Warehouse, Leeholme Road, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,855 GBP2024-01-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 1196 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 1228 - Right to appoint or remove directors as a member of a firmOE
    IIF 1228 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1228 - Right to appoint or remove directorsOE
  • 511
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,206 GBP2024-06-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 2091 - Secretary → ME
  • 512
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 632 - Ownership of shares – 75% or moreOE
  • 513
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 514
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
  • 515
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 1584 - Director → ME
    IIF 1346 - Director → ME
  • 516
    icon of address Unit 1 Stoney Hill Industrial Estate, Whitchurch, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,517 GBP2024-12-31
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 680 - Director → ME
    icon of calendar 2011-01-14 ~ now
    IIF 1822 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1443 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1443 - Ownership of shares – More than 25% but not more than 50%OE
  • 517
    icon of address 134 High Street, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,085 GBP2019-02-28
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 1297 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 1579 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1335 - Ownership of shares – More than 25% but not more than 50%OE
  • 518
    icon of address Russell & Co 7, Bell Villas, 1st Floor Smithy Side, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 828 - Has significant influence or controlOE
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 02/51 Fulton Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 1763 - Director → ME
  • 520
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,298 GBP2024-10-31
    Officer
    icon of calendar 2002-10-28 ~ now
    IIF 1889 - Secretary → ME
  • 521
    icon of address 280 Waterly Lane, Bordesley Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 1065 - Director → ME
  • 522
    icon of address Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 1993-11-29 ~ dissolved
    IIF 267 - Director → ME
  • 523
    icon of address 29 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,604 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 1020 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1020 - Ownership of shares – More than 25% but not more than 50%OE
  • 524
    icon of address 4 Dove Park, Chorleywood, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,895 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 879 - Director → ME
  • 525
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 1899 - Director → ME
    icon of calendar 2015-06-05 ~ dissolved
    IIF 2296 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1925 - Ownership of voting rights - 75% or moreOE
    IIF 1925 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 48b Derwentwater Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 976 - Director → ME
    IIF 1378 - Director → ME
    icon of calendar 2017-04-27 ~ now
    IIF 2294 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 1041 - Has significant influence or control as a member of a firmOE
    IIF 1041 - Right to appoint or remove directors as a member of a firmOE
    IIF 1041 - Ownership of voting rights - 75% or moreOE
    IIF 1041 - Ownership of shares – 75% or moreOE
  • 527
    PORTULAR LIMITED - 2004-12-24
    icon of address 37a High Street, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-28
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 2009 - Secretary → ME
  • 528
    icon of address 1 The Old Smithy London Road, Rockbeare, Exeter, England
    Active Corporate (6 parents)
    Equity (Company account)
    794 GBP2024-02-29
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 1314 - Director → ME
  • 529
    GILLIAN ARNOLD WHOLESALE LIMITED - 2023-12-12
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-29
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 759 - Director → ME
    icon of calendar 2022-04-28 ~ now
    IIF 2068 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 725 - Ownership of voting rights - 75% or moreOE
  • 530
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 755 - Director → ME
    icon of calendar 2022-03-01 ~ dissolved
    IIF 2017 - Secretary → ME
  • 531
    OLIVE GROVE CONTRACTING LIMITED - 2023-12-09
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 756 - Director → ME
    icon of calendar 2022-03-01 ~ dissolved
    IIF 2024 - Secretary → ME
  • 532
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1751 - Director → ME
  • 533
    icon of address 1 Davy Bank, Oceana Business Park, Wallsend, Tyne And Wear, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 2106 - Secretary → ME
  • 534
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 2110 - Secretary → ME
  • 535
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 2105 - Secretary → ME
  • 536
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 1356 - Director → ME
  • 537
    icon of address 37a High Street, Hoddesdon, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 592 - Director → ME
    IIF 784 - Director → ME
  • 538
    icon of address 4 The Old Smithy London Road, Rockbeare, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,319 GBP2024-03-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 528 - Director → ME
    IIF 706 - Director → ME
    icon of calendar 2011-01-18 ~ now
    IIF 1957 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1547 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1547 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1341 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1341 - Ownership of shares – More than 25% but not more than 50%OE
  • 539
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 1637 - Secretary → ME
  • 540
    FIDELITY VOICE & DATA SOLUTIONS LTD - 2011-05-13
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,875 GBP2016-03-31
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1235 - Right to appoint or remove directorsOE
    IIF 1235 - Ownership of voting rights - 75% or moreOE
    IIF 1235 - Ownership of shares – 75% or moreOE
  • 541
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 2287 - Secretary → ME
  • 542
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,087 GBP2016-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 2033 - Secretary → ME
  • 543
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2023-09-30
    Officer
    icon of calendar 2021-01-02 ~ dissolved
    IIF 2026 - Secretary → ME
  • 544
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 2174 - Secretary → ME
  • 545
    icon of address 1 London Road, Arundel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 1418 - Has significant influence or controlOE
  • 546
    icon of address 1 London Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,387 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 1874 - Has significant influence or controlOE
    IIF 1874 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1874 - Ownership of shares – More than 25% but not more than 50%OE
  • 547
    icon of address 1 London Road, Arundel, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-05-31
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 1419 - Right to appoint or remove directorsOE
    IIF 1419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1419 - Ownership of shares – More than 25% but not more than 50%OE
  • 549
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1420 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-29 ~ dissolved
    IIF 870 - Has significant influence or controlOE
    IIF 870 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 870 - Ownership of shares – More than 25% but not more than 50%OE
  • 550
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 1275 - Secretary → ME
  • 551
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 1629 - Secretary → ME
  • 552
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 1571 - Director → ME
    icon of calendar 2012-08-24 ~ dissolved
    IIF 1915 - Secretary → ME
  • 553
    PAUL DONKIN CRANEAGE LIMITED - 2015-03-26
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    879 GBP2022-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 2224 - Secretary → ME
  • 554
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 1409 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 1445 - Ownership of shares – 75% or moreOE
  • 555
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 2099 - Secretary → ME
  • 556
    icon of address 19 Primrose Way, Stainton, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,112 GBP2024-05-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 2035 - Secretary → ME
  • 557
    icon of address Block 5, Room 5172 The Heath Business & Technical Park, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,116 GBP2024-03-30
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1229 - Right to appoint or remove directorsOE
    IIF 1229 - Ownership of voting rights - 75% or moreOE
    IIF 1229 - Ownership of shares – 75% or moreOE
  • 558
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,833 GBP2019-06-30
    Officer
    icon of calendar 2016-04-16 ~ dissolved
    IIF 2038 - Secretary → ME
  • 559
    icon of address 5 Walk Mill Place, Cliviger, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 279 - Director → ME
  • 560
    icon of address 55 Herbison Crescent, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 1554 - Right to appoint or remove directorsOE
    IIF 1554 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1554 - Ownership of shares – More than 25% but not more than 50%OE
  • 561
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 1616 - Secretary → ME
  • 562
    PAUL GLOVER FURNITURE LIMITED - 2016-09-17
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    164,920 GBP2016-09-30
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 1817 - Secretary → ME
  • 563
    icon of address 1 Osborne Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 1593 - Ownership of shares – 75% or moreOE
  • 564
    icon of address 9 King Street, Westhoughton, Bolton, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 999 - Director → ME
  • 565
    PIXLSOFT LIMITED - 2010-10-12
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,318 GBP2016-07-31
    Officer
    icon of calendar 2010-02-21 ~ dissolved
    IIF 978 - Director → ME
    icon of calendar 2009-03-13 ~ dissolved
    IIF 1623 - Secretary → ME
  • 566
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 1651 - Secretary → ME
  • 567
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 2205 - Secretary → ME
  • 568
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 2290 - Secretary → ME
  • 569
    PLASTECH HEALTHCARE LIMITED - 2014-06-04
    icon of address Plastech Group Ltd, Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28,479 GBP2024-03-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 844 - Director → ME
    icon of calendar 2013-05-03 ~ now
    IIF 2015 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 570
    HBJ 287 LIMITED - 1999-05-18
    icon of address Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    511,370 GBP2024-03-31
    Officer
    icon of calendar 1995-12-29 ~ now
    IIF 842 - Director → ME
    icon of calendar 2004-03-29 ~ now
    IIF 2013 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of voting rights - 75% or moreOE
    IIF 1030 - Ownership of shares – 75% or moreOE
  • 571
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 1367 - Director → ME
    icon of calendar 2013-05-03 ~ dissolved
    IIF 839 - Director → ME
    icon of calendar 2013-05-03 ~ dissolved
    IIF 2012 - Secretary → ME
  • 572
    icon of address Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 845 - Director → ME
    icon of calendar 2016-04-28 ~ dissolved
    IIF 2016 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Ownership of shares – 75% or moreOE
  • 573
    PLASTECH PACKAGING LIMITED - 2014-03-04
    icon of address Plastech Group Ltd, Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -230,364 GBP2024-03-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 843 - Director → ME
    icon of calendar 2014-03-26 ~ now
    IIF 1370 - Director → ME
    icon of calendar 2013-05-03 ~ now
    IIF 2014 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 1028 - Right to appoint or remove directorsOE
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 574
    POLYDEX MOULDINGS (GLENROTHES) LIMITED - 1997-08-18
    icon of address Q10 Flemington Road, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-17 ~ dissolved
    IIF 841 - Director → ME
    icon of calendar 1998-03-03 ~ dissolved
    IIF 1369 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 1894 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 1027 - Has significant influence or controlOE
  • 575
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 1282 - Secretary → ME
  • 576
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 1628 - Secretary → ME
  • 577
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2255 - Secretary → ME
  • 578
    icon of address Unit 2 The Mineral Yard, Clarkston, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 1337 - Right to appoint or remove directorsOE
    IIF 1337 - Ownership of voting rights - 75% or moreOE
    IIF 1337 - Ownership of shares – 75% or moreOE
  • 579
    icon of address Clifton House, Four Elms Road, Cardiff, South Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,054 GBP2020-03-31
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 1792 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 1923 - Right to appoint or remove directorsOE
    IIF 1923 - Ownership of voting rights - 75% or moreOE
    IIF 1923 - Ownership of shares – 75% or moreOE
  • 580
    icon of address C/o, 15 Wandsworth Place, Bradwell Common, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 770 - Director → ME
  • 581
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 1786 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    540,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 875 - Right to appoint or remove directorsOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Ownership of shares – 75% or moreOE
  • 583
    icon of address 8 & 9 Parsons Court, Welbury Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 2233 - Secretary → ME
  • 584
    icon of address Unit 32 Dawkins Road, Hamworthy, Poole, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180,062 GBP2019-06-30
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 1271 - Secretary → ME
  • 585
    icon of address 15 Annand Way, Newton Aycliffe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 2031 - Secretary → ME
  • 586
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,289 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 2052 - Secretary → ME
  • 587
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,023 GBP2019-06-30
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 2210 - Secretary → ME
  • 588
    DREAM GENIE WISHSTORE LTD - 2012-10-23
    icon of address 15 Staindrop Road, West Auckland, Co Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 2139 - Secretary → ME
  • 589
    R.S.E. DECORATORS LIMITED - 2015-02-24
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,786 GBP2015-04-30
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 1613 - Secretary → ME
  • 590
    RSE MAINTENANCE LIMITED - 2015-02-25
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,987 GBP2014-04-30
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 2228 - Secretary → ME
  • 591
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 2113 - Secretary → ME
  • 592
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    349 GBP2019-06-30
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 2157 - Secretary → ME
  • 593
    icon of address 9 Corder Road, Ipswich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,058 GBP2020-02-29
    Officer
    icon of calendar 2001-08-03 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1234 - Has significant influence or controlOE
    IIF 1234 - Right to appoint or remove directorsOE
    IIF 1234 - Ownership of shares – 75% or moreOE
  • 594
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,272 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2176 - Secretary → ME
  • 595
    RAMSHAW STOREAGE LIMITED - 2013-01-16
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,936 GBP2017-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2198 - Secretary → ME
  • 596
    icon of address 15 Staindrop Road Staindrop Road, West Auckland, Bishop Auckland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 2142 - Secretary → ME
  • 597
    icon of address C/o Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    176,568 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2180 - Secretary → ME
  • 598
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    579 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2143 - Secretary → ME
  • 599
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 2121 - Secretary → ME
  • 600
    icon of address 22 St. Lawrence Mews, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    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
  • 601
    TUNDRA OUTDOOR LIMITED - 2013-09-06
    icon of address 1 St. James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 1655 - Secretary → ME
  • 602
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -136,087 GBP2025-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1344 - Ownership of shares – More than 25% but not more than 50%OE
  • 603
    icon of address Martlet, Welton Haven Marina, Watling Street, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 604
    icon of address The Old City Library, 1 Castle Street, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,202 GBP2024-03-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 1068 - Director → ME
  • 605
    RED TRAY LIMITED - 2005-02-14
    KNOWLEDGE CENTRE LIMITED - 1997-07-10
    LAWGRA (NO.324) LIMITED - 1995-11-23
    icon of address C/o, Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 1244 - Director → ME
  • 606
    icon of address 70 Widley Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,568 GBP2016-12-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 612 - Director → ME
  • 607
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    728,218 GBP2024-09-30
    Officer
    icon of calendar 2013-03-25 ~ now
    IIF 783 - Director → ME
    IIF 590 - Director → ME
  • 608
    icon of address Dalton House, 9 Dalton Square, Lancaster, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,553 GBP2025-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 1394 - Director → ME
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 1596 - Has significant influence or controlOE
    IIF 1035 - Has significant influence or control as a member of a firmOE
  • 609
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294 GBP2021-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 2271 - Secretary → ME
  • 610
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 1799 - Secretary → ME
  • 611
    icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    100,036 GBP2025-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 1230 - Ownership of shares – More than 25% but not more than 50%OE
  • 612
    icon of address Aavaas, 253 Worsley Bridge Road, Beckenham, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 1557 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 1231 - Right to appoint or remove membersOE
    IIF 1231 - Right to surplus assets - More than 25% but not more than 50%OE
  • 613
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,456 GBP2016-09-30
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 2183 - Secretary → ME
  • 614
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,162 GBP2017-10-31
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 2120 - Secretary → ME
  • 615
    icon of address C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3, Tunsgate, Guildford, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -4,998 GBP2024-03-31
    Officer
    icon of calendar 2008-04-19 ~ now
    IIF 1009 - Director → ME
  • 616
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 2275 - Secretary → ME
  • 617
    icon of address 2 The Cloisters, 96 Berrow Road, Burnham-on-sea, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,652 GBP2021-03-31
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 1242 - Director → ME
    icon of calendar 2008-04-18 ~ dissolved
    IIF 1558 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1023 - Ownership of shares – 75% or moreOE
  • 618
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    588 GBP2024-02-28
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 1099 - Director → ME
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1555 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1555 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1022 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1022 - Ownership of shares – More than 25% but not more than 50%OE
  • 619
    icon of address 53 Mildenhall Drive Lincoln Ln6 0yt, 53 Mildenhall Drive, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 1100 - Right to appoint or remove directorsOE
    IIF 1100 - Ownership of voting rights - 75% or moreOE
    IIF 1100 - Ownership of shares – 75% or moreOE
  • 620
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 2048 - Secretary → ME
  • 621
    icon of address Flat 27 Browning Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 793 - Director → ME
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1227 - Ownership of shares – More than 25% but not more than 50%OE
  • 622
    icon of address 2 Ryall Road, Ryall Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 1096 - Director → ME
    icon of calendar 2015-12-29 ~ now
    IIF 1961 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 1424 - Has significant influence or control as a member of a firmOE
    IIF 1424 - Has significant influence or control over the trustees of a trustOE
    IIF 1424 - Has significant influence or controlOE
  • 623
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,537 GBP2024-03-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1594 - Ownership of shares – 75% or moreOE
  • 624
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 2040 - Secretary → ME
  • 625
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 1902 - Director → ME
  • 626
    SANDRINGHAM MEWS (HAMPTON) MANAGEMENT (NO.2) LIMITED - 2021-04-13
    icon of address 253 Worsley Bridge Road, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,672 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 969 - Director → ME
    icon of calendar 2021-01-04 ~ now
    IIF 1942 - Secretary → ME
  • 627
    icon of address 6 North View, Hunwick, Crook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,178 GBP2019-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 2251 - Secretary → ME
  • 628
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 2274 - Secretary → ME
  • 629
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 2170 - Secretary → ME
  • 630
    icon of address 4385, 14721877 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1025 - Ownership of shares – 75% or moreOE
    IIF 1025 - Ownership of voting rights - 75% or moreOE
    IIF 1025 - Right to appoint or remove directorsOE
  • 631
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 1689 - Secretary → ME
  • 632
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110 GBP2018-02-28
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 2080 - Secretary → ME
  • 633
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 1738 - Director → ME
  • 634
    icon of address 51 Market Place, Warminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,369 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 1505 - Director → ME
  • 635
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 1176 - Director → ME
    IIF 1530 - Director → ME
  • 636
    icon of address Flat 1107 The Heron 5 Moor Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 895 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 809 - Has significant influence or controlOE
  • 637
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 1622 - Secretary → ME
  • 638
    icon of address 10 Snow Hill, London
    Active Corporate (34 parents)
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 234 - LLP Member → ME
  • 639
    icon of address 10 Snow Hill, London
    Active Corporate (24 parents)
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 235 - LLP Member → ME
  • 640
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,333 GBP2024-04-29
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 2071 - Secretary → ME
  • 641
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28,179 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ now
    IIF 1633 - Secretary → ME
  • 642
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 1619 - Secretary → ME
  • 643
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,352 GBP2024-04-29
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 2069 - Secretary → ME
  • 644
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 1615 - Secretary → ME
  • 645
    CHURCH STREET FOODS LIMITED - 2017-06-22
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 2150 - Secretary → ME
  • 646
    icon of address 95 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 180 - Director → ME
    IIF 422 - Director → ME
  • 647
    icon of address 10 Industrial Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 1017 - Director → ME
  • 648
    M.C. PROPERTY COMPANY LIMITED - 2002-09-17
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co.durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ dissolved
    IIF 1731 - Secretary → ME
  • 649
    icon of address 2 Oldham Gardens, Llay, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 737 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 650
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    979 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 2077 - Secretary → ME
  • 651
    icon of address 6 Marsh Parade, Newcastle, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    108,126 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 1437 - Right to appoint or remove directorsOE
    IIF 1437 - Ownership of voting rights - 75% or moreOE
    IIF 1437 - Ownership of shares – 75% or moreOE
  • 652
    icon of address 6 Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 1073 - Director → ME
  • 653
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    629 GBP2016-08-31
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 2193 - Secretary → ME
  • 654
    icon of address Holmlea 15 Staindrop Road, West Auckland, West Auckland, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19 GBP2016-03-31
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 2292 - Secretary → ME
  • 655
    icon of address 72 Pentyla Baglan Road, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,103 GBP2017-08-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1428 - Right to appoint or remove directorsOE
    IIF 1428 - Ownership of voting rights - 75% or moreOE
    IIF 1428 - Ownership of shares – 75% or moreOE
  • 656
    icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 1112 - Secretary → ME
  • 657
    icon of address 7 Paget Close, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 1845 - Secretary → ME
  • 658
    icon of address Bishops Fleming Suite 3 First Floor, 40-44 Holdenhurst Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-17 ~ dissolved
    IIF 1295 - Secretary → ME
  • 659
    icon of address 45 Seymours, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 1897 - Director → ME
  • 660
    icon of address Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 1851 - Secretary → ME
  • 661
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84,863 GBP2019-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 2168 - Secretary → ME
  • 662
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1425 - Has significant influence or controlOE
  • 663
    SPRINTERS T.SHIRTS LTD - 2022-02-17
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,596 GBP2024-06-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 2078 - Secretary → ME
  • 664
    icon of address 952 Eastern Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 917 - Director → ME
  • 665
    ST IVES WORKSTATION COMMUNITY INTEREST COMPANY - 2023-03-23
    icon of address 14 High Cross, Truro, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 1513 - Director → ME
  • 666
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 2148 - Secretary → ME
  • 667
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 2008 - Secretary → ME
  • 668
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    80,061 GBP2016-07-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 2100 - Secretary → ME
  • 669
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 2141 - Secretary → ME
  • 670
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    330 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 2053 - Secretary → ME
  • 671
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 2083 - Secretary → ME
  • 672
    POOLMONEY LIMITED - 2001-11-23
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    IIF 1357 - Director → ME
  • 673
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 1359 - Director → ME
  • 674
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - Ownership of shares – 75% or moreOE
  • 675
    icon of address 8 Barwood Court, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 556 - Director → ME
  • 676
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 2230 - Secretary → ME
  • 677
    OGIL LIMITED - 2013-12-17
    icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198 GBP2016-03-31
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 1900 - Director → ME
  • 678
    icon of address 18 Mackay Avenue, Grantown-on-spey, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    33,157 GBP2025-03-31
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 1225 - Ownership of voting rights - 75% or moreOE
    IIF 1225 - Ownership of shares – 75% or moreOE
  • 679
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,735 GBP2024-03-31
    Officer
    icon of calendar 2009-03-18 ~ now
    IIF 1634 - Secretary → ME
  • 680
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,628 GBP2018-05-31
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 1713 - Secretary → ME
  • 681
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 2249 - Secretary → ME
  • 682
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,636 GBP2021-05-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 1635 - Secretary → ME
  • 683
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 1448 - Ownership of shares – 75% or moreOE
  • 684
    icon of address The Dower House Sutherland Lodge Cottage, Sutherland Road, Cropton, Pickering, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 663 - Director → ME
  • 685
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 2280 - Secretary → ME
  • 686
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 2177 - Secretary → ME
  • 687
    icon of address Paddock House, Whashton, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 2075 - Secretary → ME
  • 688
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,468 GBP2018-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 1551 - Ownership of shares – 75% or moreOE
  • 689
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 2288 - Secretary → ME
  • 690
    icon of address 54 Danesmoor Crescent, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,230 GBP2022-06-30
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 2081 - Secretary → ME
  • 691
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 678 - Director → ME
  • 692
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,459 GBP2019-12-31
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 1721 - Secretary → ME
  • 693
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,244 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
  • 694
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    12,572 GBP2018-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 734 - Ownership of voting rights - 75% or moreOE
  • 695
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 1206 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 2303 - Secretary → ME
  • 696
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 1202 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 2304 - Secretary → ME
  • 697
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 1204 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 2301 - Secretary → ME
  • 698
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 1203 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 2300 - Secretary → ME
  • 699
    icon of address 125 Old Broad Street, 7th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 1205 - Director → ME
    icon of calendar 2020-09-17 ~ now
    IIF 2302 - Secretary → ME
  • 700
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ dissolved
    IIF 1730 - Secretary → ME
  • 701
    icon of address 20 Dalmore Drive, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 1003 - Director → ME
  • 702
    icon of address 4385, 10642267: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 1321 - Director → ME
  • 703
    HEWITT BUILDING ENVELOPE CONTRACTORS LIMITED - 2023-05-16
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 2072 - Secretary → ME
  • 704
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,139 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 1259 - Director → ME
  • 705
    icon of address 55 Glyn Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 1264 - Director → ME
  • 706
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 260 - Director → ME
    icon of calendar 2014-09-08 ~ dissolved
    IIF 2039 - Secretary → ME
  • 707
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 891 - Director → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 2043 - Secretary → ME
  • 708
    icon of address Auria, 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 903 - Director → ME
    IIF 866 - Director → ME
  • 709
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 2140 - Secretary → ME
  • 710
    icon of address Unit 44 19b Moor Road, Broadstone, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 1055 - Director → ME
    icon of calendar 2011-01-05 ~ dissolved
    IIF 1975 - Secretary → ME
  • 711
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 2055 - Secretary → ME
  • 712
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -323,311 GBP2024-01-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 805 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 805 - Ownership of shares – More than 25% but not more than 50%OE
  • 713
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 2231 - Secretary → ME
  • 714
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,332 GBP2018-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1093 - Ownership of voting rights - 75% or moreOE
    IIF 1093 - Ownership of shares – 75% or moreOE
  • 715
    icon of address D T S Accountants Limited 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,445 GBP2024-08-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2094 - Secretary → ME
  • 716
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 1582 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 1326 - Right to appoint or remove directorsOE
    IIF 1326 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 717
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 2270 - Secretary → ME
  • 718
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 2276 - Secretary → ME
  • 719
    icon of address 1st Floor 23 King Street, Whitehaven, Cumbria, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,636 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 627 - Has significant influence or control as a member of a firmOE
    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
  • 720
    icon of address 23 King Street, Whitehaven, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 626 - Right to appoint or remove directorsOE
    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
  • 721
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 1746 - Director → ME
  • 722
    TIE THE KNOT CHAIR COVERS & BOWS LTD - 2012-07-17
    icon of address Beechwood House Heol Y Parc, Efail Isaf, Pontypridd, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,033 GBP2016-07-31
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 1761 - Director → ME
  • 723
    GILLIAN ARNOLD LIMITED - 2018-01-29
    TIM SCOTT LIMITED - 2017-08-16
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,538 GBP2024-06-30
    Officer
    icon of calendar 2010-03-18 ~ now
    IIF 1632 - Secretary → ME
  • 724
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,564 GBP2024-06-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 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
  • 725
    icon of address The Chapel Tavern, Chapel Road, Kirkcaldy, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 1054 - LLP Designated Member → ME
  • 726
    icon of address 37a High Street, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 833 - Director → ME
  • 727
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 948 - Director → ME
  • 728
    SHOWERMARKER LIMITED - 1998-05-19
    icon of address Unit 1 Uplands Way, Blandford Forum, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,130 GBP2025-03-31
    Officer
    icon of calendar 1998-04-01 ~ now
    IIF 1291 - Secretary → ME
  • 729
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 261 - Director → ME
    icon of calendar 2014-10-24 ~ dissolved
    IIF 2096 - Secretary → ME
  • 730
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 2051 - Secretary → ME
  • 731
    icon of address 02 Electric Parade, Seven Kings Road, Ilford, London, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 918 - Director → ME
  • 732
    icon of address 33 Countess Close, Wimborne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 1270 - Secretary → ME
  • 733
    icon of address End View Cottage, Hurworth Moor, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,473 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 2085 - Secretary → ME
  • 734
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1451 - Right to appoint or remove directorsOE
    IIF 1451 - Ownership of voting rights - 75% or moreOE
    IIF 1451 - Ownership of shares – 75% or moreOE
  • 735
    icon of address 32 Thornbridge, Washington, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 1653 - Secretary → ME
  • 736
    icon of address Warren Cottage, Church Lane, Tedburn St Mary
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,620 GBP2019-04-30
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 1336 - Ownership of shares – 75% or moreOE
  • 737
    icon of address 23 Compton Grove, Darlington, Co Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 1640 - Secretary → ME
  • 738
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,402 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 1567 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1825 - Has significant influence or controlOE
  • 739
    icon of address 33 Countess Close, Merley, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 1839 - Secretary → ME
  • 740
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 674 - Director → ME
  • 741
    icon of address 10 Portland Avenue, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 1332 - Has significant influence or controlOE
  • 742
    icon of address 57 Stanstead Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 1255 - Director → ME
  • 743
    icon of address 57 Stanstead Road, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 1088 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1088 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1088 - Right to appoint or remove directorsOE
  • 744
    TAN SHACK POOLE LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,796 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 744 - Right to appoint or remove directorsOE
    IIF 744 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 744 - Ownership of shares – More than 25% but not more than 50%OE
  • 745
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,497 GBP2024-11-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ now
    IIF 1232 - Right to appoint or remove directorsOE
    IIF 1232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1232 - Ownership of shares – More than 25% but not more than 50%OE
  • 746
    M&R EXPRESS LTD - 2017-12-21
    TAN SHACK TOTTON LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 1438 - Right to appoint or remove directorsOE
    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
  • 747
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 673 - Director → ME
  • 748
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 670 - Director → ME
  • 749
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 669 - Director → ME
  • 750
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 672 - Director → ME
  • 751
    icon of address 23 Felbrigg Lane, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 671 - Director → ME
  • 752
    icon of address 50 Athol Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 1934 - Secretary → ME
  • 753
    icon of address 95 Vicars Moor Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-04 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2025-10-04 ~ now
    IIF 1087 - Right to appoint or remove directorsOE
    IIF 1087 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1087 - Ownership of shares – More than 25% but not more than 50%OE
  • 754
    VALLEYS LEISURE LIMITED - 2006-01-16
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-01 ~ dissolved
    IIF 1733 - Secretary → ME
  • 755
    CURRY LEAF (JESMOND) LIMITED - 2011-10-18
    icon of address King Street, 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-03 ~ dissolved
    IIF 1857 - Director → ME
  • 756
    icon of address 70 Highfield, Bromham, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 545 - Director → ME
  • 757
    icon of address 17-19 Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-23 ~ dissolved
    IIF 1395 - Secretary → ME
  • 758
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (267 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 913 - LLP Member → ME
  • 759
    icon of address Five Mile House, 128 Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 273 - Director → ME
    IIF 565 - Director → ME
    icon of calendar 2007-05-14 ~ dissolved
    IIF 1249 - Secretary → ME
  • 760
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 2207 - Secretary → ME
  • 761
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 1666 - Secretary → ME
  • 762
    icon of address 53 Flint Crescent, Westbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,607 GBP2024-06-29
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 1949 - Secretary → ME
  • 763
    icon of address 7 Wey Court, Mary Road, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,793 GBP2024-06-30
    Officer
    icon of calendar 2011-05-03 ~ now
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 973 - Ownership of shares – 75% or moreOE
    IIF 973 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 973 - Right to appoint or remove directorsOE
    IIF 973 - Ownership of voting rights - 75% or moreOE
  • 764
    icon of address 21 Granville Drive, Ferryhill, Co. Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 2241 - Secretary → ME
  • 765
    icon of address Holmlea 15 Staindrop Road, West Auckland, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 890 - Director → ME
    icon of calendar 2015-02-10 ~ dissolved
    IIF 2291 - Secretary → ME
  • 766
    icon of address 15 Staindrop Rd, West Auckland Staindrop Road, West Auckland, Bishop Auckland, Co Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,423 GBP2017-05-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 2264 - Secretary → ME
  • 767
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 1682 - Secretary → ME
  • 768
    icon of address 13 Hursley Road Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,987 GBP2023-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 1385 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 1084 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1084 - Ownership of shares – More than 25% but not more than 50%OE
  • 769
    WINDAR PHOTONICS LIMITED - 2014-12-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 557 - Director → ME
  • 770
    BODYWORKZ HEALTH & FITNESS LIMITED - 2005-08-18
    FLORA CHILDREN LIMITED - 2003-07-19
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    15,421 GBP2016-06-30
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 1631 - Secretary → ME
  • 771
    icon of address 15 Staindrop Road, West Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 2209 - Secretary → ME
  • 772
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 971 - Director → ME
  • 773
    icon of address Sun Alliance House, 16-26 Albert Road, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 970 - Director → ME
  • 774
    icon of address Derby Business Centre, 4 Richmond Road, Derby, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 1919 - Director → ME
    icon of calendar 2014-07-30 ~ dissolved
    IIF 1959 - Secretary → ME
  • 775
    T-MAIL SYSTEMS LIMITED - 2003-08-22
    YELLOWTAG.COM LIMITED - 2000-11-08
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 1363 - Director → ME
  • 776
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 1656 - Secretary → ME
  • 777
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 571 - Director → ME
    icon of calendar 2011-10-24 ~ dissolved
    IIF 1994 - Secretary → ME
  • 778
    icon of address 15 Staindrop Road, West Auckland, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 2146 - Secretary → ME
  • 779
    icon of address Unit 1 Reef House, Coral Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 2310 - Secretary → ME
  • 780
    Company number 06351566
    Non-active corporate
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 1317 - Director → ME
Ceased 761
  • 1
    BRIDGEPOINT EUROPE III 'B' (GP) LIMITED - 2005-06-09
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,978 GBP2015-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 106 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 514 - Director → ME
  • 2
    TROPICALBRIGHT LIMITED - 2008-02-08
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2022-03-10
    IIF 292 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 110 - Director → ME
  • 3
    icon of address 27 Fountains Close, Hanworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2012-02-29
    IIF 837 - Director → ME
  • 4
    icon of address 4385, 09419779: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-03 ~ 2015-07-24
    IIF 2144 - Secretary → ME
  • 5
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,675 GBP2025-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2021-04-03
    IIF 1292 - Secretary → ME
  • 6
    GRANTMOVE RESIDENTS MANAGEMENT LIMITED - 1986-09-30
    icon of address 22 Grove Park, Camberwell, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2009-07-18
    IIF 1111 - Secretary → ME
  • 7
    icon of address 5 Longridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,488 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-01
    IIF 1852 - Director → ME
  • 8
    icon of address 68 68 Bollo Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-05 ~ 2017-06-13
    IIF 1901 - Director → ME
    icon of calendar 2014-02-04 ~ 2017-06-06
    IIF 2297 - Secretary → ME
  • 9
    icon of address 7 Kempsford Gardens, London
    Active Corporate (5 parents)
    Equity (Company account)
    8,000 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-05-07
    IIF 925 - Director → ME
    icon of calendar ~ 1993-05-07
    IIF 1299 - Secretary → ME
  • 10
    icon of address 23 Compton Grove, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,067 GBP2024-01-31
    Officer
    icon of calendar 2015-02-01 ~ 2020-03-19
    IIF 2034 - Secretary → ME
  • 11
    icon of address Top Floor Flat 98, Landor Road, Clapham, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2012-02-29 ~ 2013-09-30
    IIF 1531 - Director → ME
    IIF 1002 - Director → ME
  • 12
    A S TRAINING AND CONSULTANCY LIMITED - 2015-01-15
    icon of address 42 Silverbirch Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,584 GBP2021-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2016-02-01
    IIF 2161 - Secretary → ME
  • 13
    A S TRAINING (INTERNATIONAL) LIMITED - 2016-08-05
    STEPHEN FOSTER TRAINING LIMITED - 2017-11-14
    AS TRAINING (AYCLIFFE) LTD - 2014-12-05
    icon of address C/o Vision Accountancy 154 Station Road, Barton, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,908 GBP2024-02-28
    Officer
    icon of calendar 2013-09-01 ~ 2019-02-22
    IIF 2036 - Secretary → ME
  • 14
    icon of address 117 Sun Gardens Sun Gardens, Thornaby, Stockton-on-tees, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,383 GBP2022-08-31
    Officer
    icon of calendar 2012-01-01 ~ 2013-05-16
    IIF 1698 - Secretary → ME
  • 15
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-22 ~ 2012-06-22
    IIF 1132 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-01-22
    IIF 1863 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-01-02
    IIF 1865 - Director → ME
    icon of calendar 2010-12-13 ~ 2011-01-22
    IIF 1143 - Director → ME
    icon of calendar 2010-12-13 ~ 2012-06-30
    IIF 2132 - Secretary → ME
  • 16
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,251 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2024-10-31
    IIF 2128 - Secretary → ME
  • 17
    icon of address 35 Abbots Road, Abbots Langley, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-15 ~ 2014-09-10
    IIF 997 - Director → ME
    icon of calendar 2014-01-15 ~ 2014-09-10
    IIF 1950 - Secretary → ME
  • 18
    TOBY CHURCHILL LIMITED - 2017-05-02
    icon of address Unit 10, Buckingway Business Park Anderson Road, Swavesey, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2012-12-03
    IIF 594 - Director → ME
  • 19
    icon of address West Middleton Farm, Middleton St George, Darlington, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,917 GBP2023-11-27
    Officer
    icon of calendar 2005-11-10 ~ 2023-01-10
    IIF 1700 - Secretary → ME
  • 20
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,005,275 GBP2015-04-05
    Officer
    icon of calendar 2011-07-18 ~ 2013-09-06
    IIF 1782 - Director → ME
    IIF 1821 - Director → ME
  • 21
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-22 ~ 2012-06-22
    IIF 1137 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-01-02
    IIF 1858 - Director → ME
    icon of calendar 2010-12-13 ~ 2011-01-22
    IIF 1142 - Director → ME
    icon of calendar 2010-12-13 ~ 2012-06-30
    IIF 1694 - Secretary → ME
  • 22
    icon of address 105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,994 GBP2024-10-31
    Officer
    icon of calendar 2007-10-02 ~ 2008-08-26
    IIF 1878 - Secretary → ME
  • 23
    icon of address 424 Margate Road, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,860 GBP2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-02-28
    IIF 1871 - Director → ME
  • 24
    icon of address 48b Derwentwater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-01-14 ~ 2022-12-17
    IIF 1243 - Director → ME
  • 25
    icon of address Sutherland Lodge Cottage, Cropton, Pickering, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,803 GBP2019-06-30
    Officer
    icon of calendar 2011-09-13 ~ 2015-11-11
    IIF 664 - Director → ME
  • 26
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,796 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2021-03-31
    IIF 2253 - Secretary → ME
  • 27
    icon of address Deveonshire House, 29-31 Elmfield Road, Bromley, Kent, England
    Active Corporate (13 parents)
    Equity (Company account)
    7,870 GBP2024-09-29
    Officer
    icon of calendar 2010-11-03 ~ 2025-02-26
    IIF 1207 - Director → ME
    icon of calendar 2010-10-16 ~ 2022-04-19
    IIF 1018 - Director → ME
    icon of calendar 2010-10-16 ~ 2019-01-16
    IIF 1265 - Director → ME
    icon of calendar 2011-01-14 ~ 2019-06-12
    IIF 1257 - Director → ME
  • 28
    icon of address 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,344 GBP2023-12-31
    Officer
    icon of calendar 2005-12-13 ~ 2011-10-20
    IIF 1888 - Secretary → ME
  • 29
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 1474 - Director → ME
  • 30
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2023-01-19
    IIF 1128 - Director → ME
  • 31
    icon of address 1 London Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,887 GBP2022-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2023-01-19
    IIF 1398 - Director → ME
  • 32
    icon of address C/o Armstrong Campbell Accountants The Grainger Suite, Dobson House, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,990 GBP2019-12-31
    Officer
    icon of calendar 2013-09-23 ~ 2018-01-01
    IIF 2164 - Secretary → ME
  • 33
    AMCORE CONSERVATORIES LIMITED - 2018-11-09
    AMCORE LIMITED - 2018-10-14
    icon of address Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,321 GBP2020-12-31
    Officer
    icon of calendar 2003-11-25 ~ 2019-07-15
    IIF 1734 - Secretary → ME
  • 34
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -523,620 GBP2021-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-02-24
    IIF 2263 - Secretary → ME
  • 35
    icon of address Carlton House Unit 15 Parsons Court, Welbury Way, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2015-03-01
    IIF 1676 - Secretary → ME
  • 36
    icon of address 20a Finkle Street, Thirsk, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,598 GBP2024-08-31
    Officer
    icon of calendar 2010-08-09 ~ 2019-10-08
    IIF 1705 - Secretary → ME
  • 37
    BRIARCLIFF LIMITED - 1988-09-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 1481 - Director → ME
  • 38
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,199 GBP2020-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2020-05-01
    IIF 2147 - Secretary → ME
  • 39
    BDC BIDCO 62 LIMITED - 2013-12-16
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ 2013-09-30
    IIF 316 - Director → ME
    IIF 2 - Director → ME
  • 40
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2022-03-10
    IIF 383 - Director → ME
    icon of calendar 2018-07-30 ~ 2022-01-18
    IIF 146 - Director → ME
  • 41
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-30 ~ 2022-01-18
    IIF 137 - Director → ME
    icon of calendar 2018-07-30 ~ 2022-03-10
    IIF 398 - Director → ME
  • 42
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-23 ~ 2022-01-18
    IIF 135 - Director → ME
    icon of calendar 2020-07-23 ~ 2022-03-10
    IIF 397 - Director → ME
  • 43
    BCG ESOT (GUERNSEY) LIMITED - 2018-10-31
    BRIDGEPOINT EUROPE III 'E' (GP) LIMITED - 2005-11-08
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-28 ~ 2022-03-10
    IIF 327 - Director → ME
    icon of calendar 2020-07-28 ~ 2022-01-18
    IIF 103 - Director → ME
  • 44
    icon of address Highside Bildershaw, West Auckland, Bishop Auckland, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    327,992 GBP2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2017-05-22
    IIF 2185 - Secretary → ME
  • 45
    SHIMTECH INDUSTRIES LIMITED - 2020-02-26
    BDC BIDCO 55 LIMITED - 2011-09-08
    icon of address 7a/b Millington Road, Hayes, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-04 ~ 2011-07-13
    IIF 9 - Director → ME
    IIF 302 - Director → ME
  • 46
    R G UPVC INSTALLATION LIMITED - 2017-10-26
    R G INSTALLATIONS LIMITED - 2025-02-18
    icon of address Units 8/9 Parsons Ct Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,375 GBP2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ 2018-10-23
    IIF 2257 - Secretary → ME
  • 47
    AYCLIFFE DANCE ACADEMY (NORTH EAST) LIMITED - 2012-09-14
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,999 GBP2024-02-29
    Officer
    icon of calendar 2011-09-21 ~ 2021-04-11
    IIF 1706 - Secretary → ME
  • 48
    icon of address C/o Kbl Advisory Limited, Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -23,035 GBP2022-05-31
    Officer
    icon of calendar 2011-06-10 ~ 2023-04-29
    IIF 1711 - Secretary → ME
  • 49
    ZASKI BIDCO LIMITED - 2015-03-11
    icon of address 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-19 ~ 2014-11-25
    IIF 386 - Director → ME
    IIF 129 - Director → ME
  • 50
    icon of address 156 Newgate Street, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    835,287 GBP2024-03-31
    Officer
    icon of calendar 2018-08-31 ~ 2020-05-12
    IIF 2122 - Secretary → ME
  • 51
    B R H LANDSCAPING LIMITED - 2025-09-09
    icon of address 12 Lydgate Lane, Wolsingham, Bishop Auckland, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,136 GBP2024-05-31
    Officer
    icon of calendar 2011-05-19 ~ 2022-05-31
    IIF 1602 - Secretary → ME
  • 52
    icon of address C/o Watson Syers Cygnet Way, Rainton Bridge South Bus Park, Houghton-le-spring, Tyne & Wear, England
    Active Corporate
    Equity (Company account)
    22,225 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2023-08-02
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2023-09-21
    IIF 634 - Ownership of shares – 75% or more OE
  • 53
    icon of address 124-125 Commercial Road, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-05 ~ 2009-03-17
    IIF 1559 - Secretary → ME
  • 54
    icon of address 35 Over Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2012-08-23
    IIF 792 - Director → ME
    icon of calendar 2008-11-03 ~ 2012-08-23
    IIF 1580 - Secretary → ME
  • 55
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -290,959 GBP2024-11-30
    Officer
    icon of calendar 2007-02-09 ~ 2023-07-06
    IIF 1703 - Secretary → ME
  • 56
    BARLEY HOMES LIMITED - 2006-10-24
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-06-01 ~ 2008-12-31
    IIF 1664 - Secretary → ME
  • 57
    BASS GAS SERVICES LTD LTD - 2018-08-17
    icon of address Units 8 & 9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    560 GBP2025-03-31
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-19
    IIF 2119 - Secretary → ME
  • 58
    HPEP SCOTLAND GP LIMITED - 2009-05-26
    HPEP III FOUNDER PARTNER GP LIMITED - 2007-08-22
    BRIDGEPOINT DEVELOPMENT CAPITAL I FP (GP) LIMITED - 2011-11-08
    icon of address 50 Lothian Road, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,510 GBP2015-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 500 - Director → ME
    icon of calendar 2009-05-18 ~ 2022-01-18
    IIF 97 - Director → ME
  • 59
    JANGLEWAY LIMITED - 2009-07-21
    BRIDGEPOINT DEVELOPMENT CAPITAL I (GP) LIMITED - 2011-04-26
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    455,000 GBP2015-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 499 - Director → ME
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 96 - Director → ME
  • 60
    JANGLEHAVEN LIMITED - 2009-07-21
    BRIDGEPOINT DEVELOPMENT CAPITAL I (NOMINEES) LIMITED - 2011-04-26
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 498 - Director → ME
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 71 - Director → ME
  • 61
    BC II GP 1 LIMITED - 2020-11-19
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 158 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-03-09
    IIF 442 - Director → ME
  • 62
    BC II GP 2 LIMITED - 2021-01-20
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-09
    IIF 423 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 211 - Director → ME
  • 63
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-09
    IIF 409 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 169 - Director → ME
  • 64
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-11
    IIF 446 - Director → ME
    icon of calendar 2017-11-29 ~ 2022-01-18
    IIF 192 - Director → ME
  • 65
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-17 ~ 2022-01-18
    IIF 178 - Director → ME
    icon of calendar 2019-04-17 ~ 2022-03-09
    IIF 464 - Director → ME
  • 66
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2022-01-18
    IIF 147 - Director → ME
    icon of calendar 2020-09-24 ~ 2022-03-21
    IIF 399 - Director → ME
  • 67
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2022-03-21
    IIF 474 - Director → ME
    icon of calendar 2021-06-02 ~ 2022-01-18
    IIF 155 - Director → ME
  • 68
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-20 ~ 2016-07-30
    IIF 492 - Director → ME
    icon of calendar 2016-07-20 ~ 2016-08-03
    IIF 232 - Director → ME
  • 69
    BDC IV GP 1 LIMITED - 2023-12-12
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 480 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 166 - Director → ME
  • 70
    BDC I (SGP) LIMITED - 2014-01-16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2022-03-10
    IIF 370 - Director → ME
    icon of calendar 2011-10-12 ~ 2022-01-18
    IIF 78 - Director → ME
  • 71
    BDC I FP GP LIMITED - 2014-01-16
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2022-03-10
    IIF 350 - Director → ME
    icon of calendar 2011-10-12 ~ 2022-01-18
    IIF 122 - Director → ME
  • 72
    BDC I GP LIMITED - 2011-10-11
    BDC 1 GP LIMITED - 2011-10-06
    BDC I LIMITED - 2014-01-16
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    54,875 GBP2015-12-31
    Officer
    icon of calendar 2011-05-09 ~ 2022-01-18
    IIF 66 - Director → ME
    icon of calendar 2011-05-09 ~ 2022-03-10
    IIF 359 - Director → ME
  • 73
    BDC I NOMINEES LIMITED - 2014-01-16
    BDC 1 NOMINEES LIMITED - 2011-10-06
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 30 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2022-03-10
    IIF 321 - Director → ME
    icon of calendar 2011-05-09 ~ 2022-01-18
    IIF 57 - Director → ME
  • 74
    BDC III GP LIMITED - 2016-01-11
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 228 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-03-10
    IIF 486 - Director → ME
  • 75
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 225 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-03-10
    IIF 485 - Director → ME
  • 76
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 229 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-03-10
    IIF 489 - Director → ME
  • 77
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-08 ~ 2022-01-18
    IIF 226 - Director → ME
    icon of calendar 2016-01-08 ~ 2022-01-19
    IIF 487 - Director → ME
  • 78
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ 2022-03-10
    IIF 488 - Director → ME
    icon of calendar 2016-01-11 ~ 2022-01-18
    IIF 227 - Director → ME
  • 79
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 197 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 450 - Director → ME
  • 80
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 202 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 403 - Director → ME
  • 81
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2022-01-18
    IIF 187 - Director → ME
    icon of calendar 2019-09-25 ~ 2022-03-10
    IIF 417 - Director → ME
  • 82
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-10-08 ~ 2022-03-10
    IIF 459 - Director → ME
    icon of calendar 2019-10-08 ~ 2022-01-18
    IIF 212 - Director → ME
  • 83
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ 2022-01-18
    IIF 205 - Director → ME
    icon of calendar 2019-09-30 ~ 2022-03-10
    IIF 452 - Director → ME
  • 84
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2016-08-03
    IIF 539 - Director → ME
  • 85
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2022-01-18
    IIF 231 - Director → ME
    icon of calendar 2014-03-21 ~ 2022-03-10
    IIF 490 - Director → ME
  • 86
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2022-03-10
    IIF 491 - Director → ME
    icon of calendar 2014-03-21 ~ 2022-01-18
    IIF 230 - Director → ME
  • 87
    icon of address Cruise.co, Grosvenor House, Prospect Hill, Redditch, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2016-08-03
    IIF 540 - Director → ME
  • 88
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-10 ~ 2022-03-10
    IIF 392 - Director → ME
    icon of calendar 2021-02-10 ~ 2022-01-18
    IIF 148 - Director → ME
  • 89
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 479 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 183 - Director → ME
  • 90
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 164 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 451 - Director → ME
  • 91
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 165 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 432 - Director → ME
  • 92
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-10
    IIF 430 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-01-18
    IIF 170 - Director → ME
  • 93
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-16 ~ 2022-03-10
    IIF 463 - Director → ME
    icon of calendar 2021-02-16 ~ 2022-01-18
    IIF 221 - Director → ME
  • 94
    BRIDGEPOINT EUROPE IV (GP) LIMITED - 2009-03-23
    ROMANYFIELD LIMITED - 2007-10-08
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 119 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 508 - Director → ME
  • 95
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 EUR2022-12-31
    Officer
    icon of calendar 2017-08-18 ~ 2022-01-18
    IIF 198 - Director → ME
    icon of calendar 2017-08-18 ~ 2022-03-10
    IIF 411 - Director → ME
  • 96
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ 2022-03-10
    IIF 407 - Director → ME
    icon of calendar 2017-08-25 ~ 2022-01-18
    IIF 218 - Director → ME
  • 97
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ 2022-01-12
    IIF 157 - Director → ME
    icon of calendar 2017-08-18 ~ 2022-03-10
    IIF 426 - Director → ME
  • 98
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-26 ~ 2022-01-18
    IIF 176 - Director → ME
    icon of calendar 2017-09-26 ~ 2022-03-10
    IIF 445 - Director → ME
  • 99
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2022-01-12
    IIF 182 - Director → ME
    icon of calendar 2017-09-21 ~ 2022-03-10
    IIF 470 - Director → ME
  • 100
    BAYDAN LIMITED - 2002-07-23
    icon of address C/o Latis Group 66 St. James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    273,532 GBP2023-12-31
    Officer
    icon of calendar 2002-05-30 ~ 2004-09-20
    IIF 1189 - Director → ME
    icon of calendar 2002-05-30 ~ 2003-07-14
    IIF 1301 - Secretary → ME
  • 101
    BEDE FINANCIAL SERVICES LIMITED - 2010-11-17
    icon of address 2 Redcar Road, Marske-by-the-sea, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    175,137 GBP2025-07-31
    Officer
    icon of calendar 2004-07-14 ~ 2007-09-05
    IIF 1657 - Secretary → ME
  • 102
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,092 GBP2024-12-31
    Officer
    icon of calendar 2012-08-07 ~ 2019-09-13
    IIF 753 - Director → ME
  • 103
    DE FACTO 348 LIMITED - 1994-07-04
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 1994-06-23 ~ 1996-03-31
    IIF 1012 - Director → ME
  • 104
    DNS DESIGNS LIMITED - 2012-10-04
    icon of address 87 High Street, Bembridge, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,586 GBP2024-07-31
    Officer
    icon of calendar 1998-02-27 ~ 2002-08-31
    IIF 1062 - Director → ME
    icon of calendar 1998-02-27 ~ 2002-08-31
    IIF 1578 - Secretary → ME
  • 105
    BEPS III (NOMINEES) LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 461 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 152 - Director → ME
  • 106
    BEPS III FP LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 172 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 418 - Director → ME
  • 107
    BEPS III FP SGP LIMITED - 2019-08-13
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ 2022-03-10
    IIF 477 - Director → ME
    icon of calendar 2019-07-26 ~ 2022-01-18
    IIF 240 - Director → ME
  • 108
    BEPS III GP 2 LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 171 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 425 - Director → ME
  • 109
    BEPS III MLP LIMITED - 2019-08-14
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ 2022-01-18
    IIF 190 - Director → ME
    icon of calendar 2019-07-25 ~ 2022-03-10
    IIF 476 - Director → ME
  • 110
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,943 GBP2021-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2008-08-06
    IIF 1563 - Secretary → ME
  • 111
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9 GBP2023-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2024-03-01
    IIF 1407 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2024-03-01
    IIF 1447 - Ownership of voting rights - 75% or more OE
    IIF 1447 - Ownership of shares – 75% or more OE
    IIF 1447 - Right to appoint or remove directors OE
  • 112
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-08
    IIF 181 - Director → ME
    icon of calendar 2018-01-22 ~ 2022-03-10
    IIF 466 - Director → ME
  • 113
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-03-10
    IIF 441 - Director → ME
    icon of calendar 2014-03-03 ~ 2022-01-18
    IIF 191 - Director → ME
  • 114
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 193 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-03-10
    IIF 448 - Director → ME
  • 115
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-01-18
    IIF 186 - Director → ME
    icon of calendar 2014-03-03 ~ 2022-03-10
    IIF 465 - Director → ME
  • 116
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2022-01-18
    IIF 159 - Director → ME
    icon of calendar 2014-09-10 ~ 2022-03-10
    IIF 475 - Director → ME
  • 117
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,155 GBP2015-12-31
    Officer
    icon of calendar 2014-03-04 ~ 2022-03-10
    IIF 416 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 174 - Director → ME
  • 118
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2022-03-10
    IIF 460 - Director → ME
    icon of calendar 2016-07-21 ~ 2022-01-18
    IIF 220 - Director → ME
  • 119
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-31 ~ 2022-01-14
    IIF 95 - Director → ME
    icon of calendar 2014-07-31 ~ 2022-03-10
    IIF 333 - Director → ME
  • 120
    BDC BIDCO 59 LIMITED - 2012-05-15
    icon of address 27 Union Street, London, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-18 ~ 2012-05-11
    IIF 19 - Director → ME
    IIF 309 - Director → ME
  • 121
    BURGUNDY GP 1 LIMITED - 2021-07-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-03-10
    IIF 362 - Director → ME
  • 122
    icon of address West Murton Blue House Fm, Wingate, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    4,770 GBP2024-10-31
    Officer
    icon of calendar 2008-03-01 ~ 2008-03-01
    IIF 1728 - Secretary → ME
    icon of calendar 2008-02-21 ~ 2013-03-19
    IIF 1658 - Secretary → ME
  • 123
    icon of address 11a The Green Stubbington Green, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,175 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2022-11-14
    IIF 1800 - Secretary → ME
  • 124
    SEYMOUR STREET DEVELOPMENT LIMITED - 1989-02-28
    SENIORSTAND LIMITED - 1988-11-09
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 1456 - Director → ME
  • 125
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -183,015 GBP2022-01-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-01-23
    IIF 1119 - Director → ME
  • 126
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -56,103 GBP2022-01-31
    Officer
    icon of calendar 2022-03-07 ~ 2023-01-23
    IIF 1120 - Director → ME
  • 127
    icon of address 23 Woodland Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    322,782 GBP2024-04-30
    Officer
    icon of calendar 2016-04-16 ~ 2019-07-27
    IIF 2018 - Secretary → ME
  • 128
    icon of address 259a The Common, Holt, Trowbridge, Wiltshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,646 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-02-04
    IIF 1506 - Director → ME
    icon of calendar 2019-02-04 ~ 2019-06-30
    IIF 1804 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-02-04
    IIF 1827 - Ownership of shares – 75% or more OE
  • 129
    icon of address 3 Holly Avenue West, Jesmond, Newcastle, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2003-07-01
    IIF 1521 - Director → ME
  • 130
    icon of address 110a High Street Bathford, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,897,118 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-04-04
    IIF 1812 - Secretary → ME
  • 131
    icon of address Marston's House, Brewery Road, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1999-02-08
    IIF 1536 - Secretary → ME
  • 132
    icon of address Briarwood Business Park Commerce Way, Walrow Industrial Estate, Highbridge, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,469,905 GBP2024-12-31
    Officer
    icon of calendar 1994-02-18 ~ 1995-09-01
    IIF 1562 - Secretary → ME
  • 133
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 EUR2022-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2022-03-10
    IIF 375 - Director → ME
    icon of calendar 2019-01-10 ~ 2022-01-18
    IIF 124 - Director → ME
  • 134
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 EUR2022-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-03-10
    IIF 413 - Director → ME
    icon of calendar 2019-01-14 ~ 2022-01-18
    IIF 204 - Director → ME
  • 135
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2022-03-10
    IIF 377 - Director → ME
    icon of calendar 2019-01-10 ~ 2022-01-18
    IIF 125 - Director → ME
  • 136
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2022-03-10
    IIF 472 - Director → ME
    icon of calendar 2018-10-24 ~ 2022-01-18
    IIF 223 - Director → ME
  • 137
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-03-10
    IIF 428 - Director → ME
    icon of calendar 2019-10-29 ~ 2022-01-18
    IIF 201 - Director → ME
  • 138
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2022-03-10
    IIF 414 - Director → ME
    icon of calendar 2019-02-27 ~ 2022-01-18
    IIF 216 - Director → ME
  • 139
    BRIDGEPOINT ADVISERS LIMITED - 2010-09-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-16 ~ 2022-01-18
    IIF 104 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 511 - Director → ME
  • 140
    REAMADD LIMITED - 1999-12-14
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP LTD. - 2000-10-04
    BRIDGEPOINT CAPITAL GROUP LIMITED - 2011-12-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2015-10-05
    IIF 116 - Director → ME
    icon of calendar 2013-10-08 ~ 2015-10-05
    IIF 774 - Secretary → ME
  • 141
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    COUNTY HOLDINGS LIMITED - 1986-05-23
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    COUNTY LIMITED - 1989-12-12
    BRIDGEPOINT CAPITAL (HOLDINGS) - 2011-01-04
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 181 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2021-12-10
    IIF 65 - Director → ME
    icon of calendar 2017-04-12 ~ 2022-03-10
    IIF 341 - Director → ME
  • 142
    BRIDGEPOINT DEVELOPMENT CAPITAL LIMITED - 2011-01-04
    HERMES PRIVATE EQUITY DIRECTS LIMITED - 2009-05-18
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (11 parents, 30 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2021-12-01
    IIF 118 - Director → ME
    icon of calendar 2011-08-11 ~ 2022-03-21
    IIF 344 - Director → ME
  • 143
    NATWEST PRIVATE EQUITY LIMITED - 1997-01-01
    NATWEST VENTURES LIMITED - 1997-09-29
    NATWEST EQUITY PARTNERS LIMITED - 2000-05-08
    BRIDGEPOINT CAPITAL LIMITED - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 71 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2021-12-01
    IIF 76 - Director → ME
    icon of calendar 2010-10-18 ~ 2022-03-21
    IIF 347 - Director → ME
  • 144
    BRIDGEPOINT CAPITAL UK LIMITED - 2010-09-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2021-12-01
    IIF 70 - Director → ME
    icon of calendar 2011-01-10 ~ 2022-03-21
    IIF 322 - Director → ME
  • 145
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 525 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 56 - Director → ME
  • 146
    NATWEST EQUITY PARTNERS (GP) LIMITED - 2000-05-08
    NATWEST VENTURES (GP) LIMITED - 1997-09-29
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 504 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 73 - Director → ME
  • 147
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 109 - Director → ME
    icon of calendar 2014-03-04 ~ 2022-03-10
    IIF 328 - Director → ME
  • 148
    NATWEST VENTURES (NOMINEES) LIMITED - 2000-05-08
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 516 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 94 - Director → ME
  • 149
    BRIDGEPOINT EUROPE III 'C' (GP) LIMITED - 2005-12-20
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2022-01-18
    IIF 63 - Director → ME
    icon of calendar 2006-03-08 ~ 2022-03-10
    IIF 293 - Director → ME
  • 150
    HIGHMANS LIMITED - 2003-09-16
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2022-01-18
    IIF 58 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 506 - Director → ME
  • 151
    NATWEST EQUITY PARTNERS SCOTTISH GP II LIMITED - 2000-09-04
    LOTHIAN FIFTY (644) LIMITED - 2000-05-15
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2022-03-10
    IIF 319 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 77 - Director → ME
  • 152
    NAT WEST EQUITY PARTNERS SCOTTISH GP LIMITED - 1998-06-12
    LOTHIAN FIFTY (504) LIMITED - 1998-05-26
    NATWEST EQUITY PARTNERS SCOTTISH GP LIMITED - 2000-05-08
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-22 ~ 2022-03-10
    IIF 351 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 67 - Director → ME
  • 153
    NATWEST EQUITY PARTNERS TRUSTEE LIMITED - 2000-05-08
    GARTMORE ADMINISTRATION LIMITED - 1999-02-18
    ST. MARY AXE FUND MANAGERS LIMITED - 1990-01-25
    GARTMORE MANAGEMENT LIMITED - 1976-12-31
    icon of address 95 Wigmore Street, London, England And Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 501 - Director → ME
    icon of calendar 2012-03-08 ~ 2022-01-18
    IIF 81 - Director → ME
  • 154
    BRIDGEPOINT INSPIRE - 2010-11-29
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2020-03-01
    IIF 297 - Director → ME
  • 155
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-01-18
    IIF 134 - Director → ME
    icon of calendar 2019-04-01 ~ 2022-03-09
    IIF 390 - Director → ME
  • 156
    EQT PARTNERS UK II LIMITED - 2019-11-19
    EQT CREDIT PARTNERS LIMITED - 2020-11-24
    EQT PARTNERS LIMITED - 2019-11-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-21
    IIF 304 - Director → ME
  • 157
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ 2022-01-18
    IIF 41 - Director → ME
    icon of calendar 2019-04-01 ~ 2022-03-09
    IIF 394 - Director → ME
  • 158
    RUDI BIDCO LIMITED - 2020-08-20
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents, 17 offsprings)
    Officer
    icon of calendar 2020-06-10 ~ 2022-01-12
    IIF 44 - Director → ME
    icon of calendar 2020-06-10 ~ 2022-01-24
    IIF 493 - Director → ME
  • 159
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2016-12-08 ~ 2022-03-21
    IIF 473 - Director → ME
    icon of calendar 2016-12-08 ~ 2021-12-01
    IIF 207 - Director → ME
  • 160
    EQT CREDIT UK LIMITED - 2020-10-28
    icon of address 5 Marble Arch, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2022-03-21
    IIF 303 - Director → ME
  • 161
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-09 ~ 2022-01-18
    IIF 199 - Director → ME
    icon of calendar 2018-08-09 ~ 2022-03-11
    IIF 434 - Director → ME
  • 162
    EQT CREDIT II (GP) LIMITED - 2020-10-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ 2022-03-21
    IIF 410 - Director → ME
    icon of calendar 2020-10-23 ~ 2022-01-18
    IIF 222 - Director → ME
  • 163
    EQT CREDIT OPPORTUNITIES III (GP) LIMITED - 2020-10-28
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ 2022-03-21
    IIF 481 - Director → ME
    icon of calendar 2020-10-23 ~ 2022-01-18
    IIF 161 - Director → ME
  • 164
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2022-03-10
    IIF 454 - Director → ME
    icon of calendar 2016-12-08 ~ 2022-01-18
    IIF 219 - Director → ME
  • 165
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2022-03-11
    IIF 424 - Director → ME
    icon of calendar 2019-04-10 ~ 2022-01-18
    IIF 210 - Director → ME
  • 166
    DE FACTO 2013 LIMITED - 2013-05-14
    VICTORIA SUBCO LIMITED - 2013-10-23
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2022-01-18
    IIF 111 - Director → ME
    icon of calendar 2013-05-13 ~ 2022-03-10
    IIF 291 - Director → ME
  • 167
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 107 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 357 - Director → ME
  • 168
    DE FACTO 2012 LIMITED - 2013-05-14
    VICTORIA HOLDCO LIMITED - 2013-10-23
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2022-03-10
    IIF 526 - Director → ME
    icon of calendar 2013-05-14 ~ 2022-01-18
    IIF 105 - Director → ME
  • 169
    BRIDGEPOINT CAPITAL GROUP SERVICES LIMITED - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2022-01-18
    IIF 75 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 510 - Director → ME
  • 170
    BRIDGEPOINT EUROPE IV (SGP) LIMITED - 2014-09-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2021-12-13
    IIF 120 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 509 - Director → ME
  • 171
    BRIDGEPOINT EUROPE III 'A' (GP) LIMITED - 2005-03-15
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 123 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 520 - Director → ME
  • 172
    FASTPLATE LIMITED - 2005-02-18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -14,312 GBP2015-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 522 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 115 - Director → ME
  • 173
    DE FACTO 1694 LIMITED - 2009-07-22
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 507 - Director → ME
    icon of calendar 2009-07-22 ~ 2022-01-18
    IIF 121 - Director → ME
  • 174
    DUDLEYPOINT LIMITED - 2008-02-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 85 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 503 - Director → ME
  • 175
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -11,848 GBP2015-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 524 - Director → ME
    icon of calendar 2008-11-24 ~ 2022-01-18
    IIF 114 - Director → ME
  • 176
    BEV GP 1 LIMITED - 2014-12-03
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2022-03-10
    IIF 483 - Director → ME
    icon of calendar 2014-03-03 ~ 2022-01-18
    IIF 177 - Director → ME
  • 177
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-06-14 ~ 2022-01-18
    IIF 141 - Director → ME
    icon of calendar 2021-06-14 ~ 2022-03-10
    IIF 395 - Director → ME
  • 178
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-16 ~ 2022-03-09
    IIF 419 - Director → ME
  • 179
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ 2021-12-10
    IIF 144 - Director → ME
    icon of calendar 2021-06-09 ~ 2022-03-10
    IIF 400 - Director → ME
  • 180
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2022-03-10
    IIF 391 - Director → ME
    icon of calendar 2021-06-14 ~ 2021-12-10
    IIF 139 - Director → ME
  • 181
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-10 ~ 2022-03-10
    IIF 356 - Director → ME
  • 182
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 98 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 336 - Director → ME
  • 183
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2022-03-10
    IIF 324 - Director → ME
    icon of calendar 2011-09-26 ~ 2022-01-18
    IIF 84 - Director → ME
  • 184
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2022-03-10
    IIF 294 - Director → ME
    icon of calendar 2012-03-08 ~ 2022-01-18
    IIF 117 - Director → ME
  • 185
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2022-03-10
    IIF 331 - Director → ME
    icon of calendar 2013-10-30 ~ 2022-01-18
    IIF 64 - Director → ME
  • 186
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-03-10
    IIF 379 - Director → ME
    icon of calendar 2021-07-15 ~ 2022-01-18
    IIF 136 - Director → ME
  • 187
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2022-03-10
    IIF 458 - Director → ME
    icon of calendar 2016-01-27 ~ 2022-01-15
    IIF 173 - Director → ME
  • 188
    DE FACTO 2148 LIMITED - 2015-04-02
    BRIDGEPOINT GROUP LIMITED - 2021-06-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2022-01-12
    IIF 149 - Director → ME
    icon of calendar 2015-05-07 ~ 2015-10-05
    IIF 378 - Director → ME
    icon of calendar 2016-10-27 ~ 2022-03-10
    IIF 368 - Director → ME
  • 189
    ATLANTIC INVESTMENT HOLDINGS LIMITED - 2018-09-18
    BRIDGEPOINT GROUP LIMITED - 2021-07-05
    ATLANTIC INVESTMENTS HOLDINGS LIMITED - 2021-06-30
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (10 parents, 13 offsprings)
    Officer
    icon of calendar 2018-11-28 ~ 2021-06-25
    IIF 339 - Director → ME
    icon of calendar 2018-07-02 ~ 2021-06-25
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-10-11
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 190
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2017-05-15
    IIF 145 - Director → ME
    IIF 384 - Director → ME
  • 191
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2022-01-18
    IIF 163 - Director → ME
    icon of calendar 2016-12-08 ~ 2022-03-10
    IIF 438 - Director → ME
  • 192
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-24 ~ 2022-03-10
    IIF 405 - Director → ME
    icon of calendar 2016-11-24 ~ 2022-01-18
    IIF 206 - Director → ME
  • 193
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2022-03-10
    IIF 389 - Director → ME
    icon of calendar 2019-11-19 ~ 2022-01-18
    IIF 127 - Director → ME
  • 194
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 387 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 142 - Director → ME
  • 195
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 128 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 388 - Director → ME
  • 196
    BRIDGEPOINT GROUP HOLDINGS LIMITED - 2021-06-25
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 382 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 133 - Director → ME
  • 197
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 342 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 100 - Director → ME
  • 198
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 88 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 364 - Director → ME
  • 199
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 396 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 140 - Director → ME
  • 200
    ACTIVATE BIDCO LIMITED - 2021-01-05
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2022-01-18
    IIF 131 - Director → ME
    icon of calendar 2020-01-20 ~ 2022-03-10
    IIF 380 - Director → ME
  • 201
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2022-03-10
    IIF 401 - Director → ME
    icon of calendar 2020-12-09 ~ 2022-01-18
    IIF 132 - Director → ME
  • 202
    BRIDGEPOINT GROUP LIMITED - 2015-04-02
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2022-01-18
    IIF 138 - Director → ME
    icon of calendar 2015-03-11 ~ 2022-03-10
    IIF 385 - Director → ME
  • 203
    GARTMORE PRIVATE EQUITY GROWTH FUND LIMITED - 2000-05-24
    icon of address 5 Marble Arch, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    232,500 GBP2015-12-31
    Officer
    icon of calendar 2011-06-13 ~ 2022-03-10
    IIF 330 - Director → ME
  • 204
    BPE SHELF LIMITED - 2014-08-21
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-13 ~ 2022-01-18
    IIF 213 - Director → ME
    icon of calendar 2014-08-13 ~ 2022-03-10
    IIF 467 - Director → ME
  • 205
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 363 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 113 - Director → ME
  • 206
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 337 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 90 - Director → ME
  • 207
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 86 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 373 - Director → ME
  • 208
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-15 ~ 2022-03-10
    IIF 361 - Director → ME
    icon of calendar 2013-10-15 ~ 2022-01-18
    IIF 62 - Director → ME
  • 209
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2022-01-18
    IIF 37 - Director → ME
    icon of calendar 2013-10-14 ~ 2022-03-10
    IIF 334 - Director → ME
  • 210
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-05 ~ 2022-03-10
    IIF 469 - Director → ME
    icon of calendar 2018-11-05 ~ 2022-01-18
    IIF 154 - Director → ME
  • 211
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2022-01-18
    IIF 160 - Director → ME
    icon of calendar 2019-03-15 ~ 2022-03-10
    IIF 427 - Director → ME
  • 212
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2022-01-18
    IIF 72 - Director → ME
    icon of calendar 2013-10-16 ~ 2022-03-10
    IIF 325 - Director → ME
  • 213
    BRIDGEPOINT US HOLDCO LIMITED - 2023-08-17
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2022-01-18
    IIF 208 - Director → ME
    icon of calendar 2019-03-13 ~ 2022-03-10
    IIF 455 - Director → ME
  • 214
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2022-03-10
    IIF 462 - Director → ME
    icon of calendar 2016-05-18 ~ 2022-01-18
    IIF 194 - Director → ME
  • 215
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2007-12-06 ~ 2010-12-09
    IIF 570 - Director → ME
  • 216
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,763 GBP2023-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2021-05-28
    IIF 1714 - Secretary → ME
  • 217
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,805 GBP2024-06-30
    Officer
    icon of calendar 2019-07-16 ~ 2021-02-03
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2021-07-30
    IIF 738 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 738 - Ownership of shares – More than 25% but not more than 50% OE
  • 218
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 349 - Director → ME
  • 219
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 332 - Director → ME
  • 220
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 320 - Director → ME
  • 221
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 326 - Director → ME
  • 222
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 329 - Director → ME
  • 223
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 348 - Director → ME
  • 224
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2022-03-09
    IIF 372 - Director → ME
  • 225
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2022-03-09
    IIF 338 - Director → ME
  • 226
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-03-09
    IIF 323 - Director → ME
    icon of calendar 2021-06-15 ~ 2022-01-18
    IIF 69 - Director → ME
  • 227
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2010-07-04 ~ 2014-10-31
    IIF 1412 - Director → ME
  • 228
    BURY LAKE YOUNG MARINERS LIMITED - 2005-07-05
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2015-09-16
    IIF 877 - Director → ME
  • 229
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2021-11-30
    IIF 1408 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2021-11-30
    IIF 1446 - Ownership of shares – 75% or more OE
  • 230
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    820 GBP2025-03-30
    Officer
    icon of calendar 2008-11-11 ~ 2019-11-01
    IIF 1701 - Secretary → ME
  • 231
    icon of address 12 Wilton Court, Newton Aycliffe, County Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2022-02-28
    Officer
    icon of calendar 2010-02-26 ~ 2010-03-29
    IIF 1669 - Secretary → ME
  • 232
    icon of address 69 Sorrel Gardens, Broadstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    -487 GBP2024-06-30
    Officer
    icon of calendar 2001-03-01 ~ 2021-12-31
    IIF 1287 - Secretary → ME
  • 233
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-29
    IIF 1148 - Director → ME
    icon of calendar 2011-11-12 ~ 2012-06-01
    IIF 1861 - Director → ME
    icon of calendar 2010-11-29 ~ 2011-01-01
    IIF 1862 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-06-03
    IIF 1135 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-01-24
    IIF 1141 - Director → ME
    icon of calendar 2011-01-22 ~ 2012-06-22
    IIF 1140 - Director → ME
    icon of calendar 2010-11-11 ~ 2010-11-29
    IIF 1686 - Secretary → ME
    icon of calendar 2011-01-01 ~ 2012-06-30
    IIF 1649 - Secretary → ME
  • 234
    WELLSUDDEN LIMITED - 1990-05-11
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-04-05 ~ 1990-10-01
    IIF 1466 - Director → ME
  • 235
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-11-09
    IIF 1467 - Director → ME
    icon of calendar 1991-02-01 ~ 1991-12-28
    IIF 1497 - Director → ME
  • 236
    CALA HOMES (SCOTLAND) LIMITED - 2001-09-12
    CALA HOMES (ABERDEEN) LIMITED - 1990-11-29
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (12 parents)
    Equity (Company account)
    5,000 GBP2022-12-31
    Officer
    icon of calendar ~ 1990-11-07
    IIF 1494 - Director → ME
  • 237
    ANNS HOMES LIMITED - 1983-07-20
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    550,000 GBP2022-12-31
    Officer
    icon of calendar ~ 1991-12-27
    IIF 1457 - Director → ME
  • 238
    CALA HOMES (SOUTH) LIMITED - 2014-06-30
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar ~ 1991-12-27
    IIF 1468 - Director → ME
  • 239
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar ~ 1991-12-28
    IIF 1496 - Director → ME
  • 240
    CITY OF ABERDEEN LAND ASSOCIATION PUBLIC LIMITED COMPANY (THE) - 1986-11-17
    icon of address Adam House, 5 Mid New Cultins, Edinburgh, Midlothian
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1991-09-18
    IIF 1492 - Director → ME
  • 241
    icon of address Adam House, 5 Mid New Cultins, Edinburgh
    Active Corporate (14 parents, 40 offsprings)
    Officer
    icon of calendar ~ 1993-11-09
    IIF 1489 - Director → ME
  • 242
    icon of address 1 Chepstow Road, Caldicot, Monmouthshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,062 GBP2024-03-31
    Officer
    icon of calendar 2010-06-07 ~ 2013-12-04
    IIF 1954 - Director → ME
    icon of calendar 2010-06-07 ~ 2011-12-01
    IIF 1323 - Director → ME
    icon of calendar 2010-06-07 ~ 2013-03-04
    IIF 1260 - Director → ME
    icon of calendar 2010-06-07 ~ 2012-06-25
    IIF 1365 - Director → ME
  • 243
    BRIDGEPOINT EUROPE IV BIDCO 14 LIMITED - 2013-12-10
    icon of address 51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-19 ~ 2013-11-28
    IIF 25 - Director → ME
    IIF 317 - Director → ME
  • 244
    icon of address 14 Southdown Way, West Moors, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    161 GBP2015-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2015-05-05
    IIF 1283 - Secretary → ME
  • 245
    LESSONREASON LIMITED - 1993-03-22
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,346,911 GBP2024-04-30
    Officer
    icon of calendar 1993-02-16 ~ 1997-09-12
    IIF 1308 - Secretary → ME
  • 246
    AGENTGALA LIMITED - 1994-07-28
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,750 GBP2024-04-30
    Officer
    icon of calendar 1994-06-10 ~ 1997-09-15
    IIF 1309 - Secretary → ME
  • 247
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-11-01
    IIF 797 - Director → ME
    icon of calendar 2012-11-01 ~ 2013-04-02
    IIF 1057 - Director → ME
  • 248
    PGFL PROJECTS LIMITED - 2018-02-08
    PGF PROJECTS LIMITED - 2017-03-28
    icon of address Albion Dockside Building, Hanover Place, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    277 GBP2017-09-30
    Officer
    icon of calendar 2009-04-22 ~ 2018-06-05
    IIF 1109 - Secretary → ME
  • 249
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2010-07-08
    WARWICK BIDCO LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE PLC - 2019-10-17
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2020-10-29
    BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED - 2010-02-18
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-02-11
    IIF 23 - Director → ME
  • 250
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -275,376 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    IIF 1549 - Ownership of shares – 75% or more OE
    IIF 1549 - Ownership of voting rights - 75% or more OE
  • 251
    CENKOS SECURITIES PLC - 2023-09-08
    CENKOS SECURITIES LIMITED - 2006-10-20
    DE FACTO 1149 LIMITED - 2005-02-10
    icon of address 1 Bartholomew Close, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2012-06-08 ~ 2016-11-22
    IIF 817 - Director → ME
    icon of calendar 2012-06-08 ~ 2019-09-18
    IIF 645 - Director → ME
    IIF 559 - Director → ME
  • 252
    icon of address 24 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    201 GBP2024-07-31
    Officer
    icon of calendar ~ 1996-05-31
    IIF 1187 - Director → ME
  • 253
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,061 GBP2016-10-31
    Officer
    icon of calendar 2009-10-16 ~ 2010-02-01
    IIF 814 - Director → ME
  • 254
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,977 GBP2021-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2010-11-26
    IIF 1161 - Director → ME
    icon of calendar 2013-03-01 ~ 2014-10-07
    IIF 1164 - Director → ME
    icon of calendar 2010-11-26 ~ 2011-06-01
    IIF 1145 - Director → ME
    icon of calendar 2010-03-01 ~ 2010-11-25
    IIF 1130 - Director → ME
    icon of calendar 2011-10-31 ~ 2013-02-28
    IIF 1136 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-10-31
    IIF 1157 - Director → ME
    icon of calendar 2008-09-15 ~ 2016-01-19
    IIF 1611 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 1588 - Ownership of shares – 75% or more OE
  • 255
    DMWS 256 LIMITED - 1995-07-04
    icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2014-01-01
    IIF 1216 - Director → ME
    icon of calendar 2016-07-01 ~ 2016-12-13
    IIF 1872 - Secretary → ME
  • 256
    icon of address Chatham Town F.c, Bournville Avenue, Chatham, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -449,020 GBP2024-05-31
    Officer
    icon of calendar 2010-01-04 ~ 2012-04-30
    IIF 529 - Director → ME
  • 257
    BDC BIDCO 58 LIMITED - 2011-10-28
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2011-10-27
    IIF 311 - Director → ME
    IIF 12 - Director → ME
  • 258
    CHILDREN'S HOSPICE ASSOCIATION SCOTLAND - 2020-10-26
    CHILDRENS HOSPICE ASSOCIATION SCOTLAND - 2007-11-21
    icon of address Canal Court, 42 Craiglockhart Avenue, Edinburgh
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2016-12-13
    IIF 1873 - Secretary → ME
  • 259
    icon of address Richards Associates, Suite 10 Hawkesyard Hall, Armitage Road, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2011-09-14 ~ 2013-04-22
    IIF 1173 - Director → ME
  • 260
    ALLOA TOWER BUILDING PRESERVATION TRUST - 1997-04-04
    icon of address Arnsbrae Lodge Alloa Road, Cambus, Alloa, Clackmannanshire, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    275,958 GBP2020-03-31
    Officer
    icon of calendar 2010-05-28 ~ 2023-01-20
    IIF 933 - Director → ME
    icon of calendar 2012-10-22 ~ 2023-04-21
    IIF 1221 - Director → ME
  • 261
    icon of address 78 Burton Court, Franklins Row, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    456,784 GBP2024-06-30
    Officer
    icon of calendar 2018-08-07 ~ 2025-02-26
    IIF 554 - Director → ME
  • 262
    icon of address 2/3, Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2013-12-27
    IIF 1113 - Secretary → ME
  • 263
    DOCKSIDE MANAGEMENT LIMITED - 2019-07-05
    SPEED 7411 LIMITED - 1998-12-24
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    435 GBP2021-12-31
    Officer
    icon of calendar 2004-10-08 ~ 2013-07-17
    IIF 1352 - Director → ME
    icon of calendar 2012-01-03 ~ 2013-07-17
    IIF 1962 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2001 - Secretary → ME
    IIF 2005 - Secretary → ME
  • 264
    icon of address 21 Kendal Avenue, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-03-24 ~ 2008-04-14
    IIF 1415 - Secretary → ME
    icon of calendar 2007-11-09 ~ 2008-01-11
    IIF 1416 - Secretary → ME
  • 265
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-12-29
    IIF 1907 - Secretary → ME
  • 266
    icon of address Charles House, Albert Street, Eccles, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-08-05
    IIF 1005 - Director → ME
    icon of calendar ~ 2004-08-05
    IIF 1177 - Secretary → ME
  • 267
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    PRECIS (235) LIMITED - 1984-04-05
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-09-16
    IIF 1302 - Director → ME
  • 268
    COUNCIL FOR VOLUNTARY SERVICE FOR BROXBOURNE AND EAST HERTS - 2014-04-14
    COMMUNITY VOLUNTARY SERVICES BROXBOURNE AND EAST HERTS - 2022-06-21
    icon of address Nigel Copping Community Building 88 Sanville Gardens, Stanstead Abbotts, Ware, Hertfordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2021-10-11
    IIF 835 - Director → ME
  • 269
    QUAINTCREST DEVELOPMENTS LIMITED - 1988-08-31
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 1454 - Director → ME
  • 270
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 1471 - Director → ME
  • 271
    icon of address The Work Place Heighington Lane, Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    950 GBP2024-07-31
    Officer
    icon of calendar 2017-10-02 ~ 2018-10-27
    IIF 2117 - Secretary → ME
  • 272
    CAREER DEVELOPMENT (UK) LIMITED - 1998-04-08
    icon of address 77 Bondgate, Darlington, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -906 GBP2024-03-29
    Officer
    icon of calendar 2016-05-01 ~ 2020-04-19
    IIF 2268 - Secretary → ME
  • 273
    icon of address Flat C, 140 Evering Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2002-04-26 ~ 2024-08-05
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-05
    IIF 748 - Ownership of shares – More than 25% but not more than 50% OE
  • 274
    icon of address 47 Annand Way, Newton Aycliffe, England
    Active Corporate (1 parent)
    Equity (Company account)
    960 GBP2024-04-05
    Officer
    icon of calendar 2017-01-06 ~ 2020-04-06
    IIF 2282 - Secretary → ME
  • 275
    icon of address Unit 12a Enterprise Court, Crosland Park, Cramlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,106,018 GBP2017-03-31
    Officer
    icon of calendar 1996-05-13 ~ 2003-07-01
    IIF 1276 - Secretary → ME
  • 276
    icon of address 3 Hitchmans Mews, West Street, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,043 GBP2019-06-30
    Officer
    icon of calendar 1999-07-09 ~ 2009-11-20
    IIF 616 - Director → ME
    icon of calendar 2000-06-15 ~ 2006-03-22
    IIF 1413 - Secretary → ME
    icon of calendar 1999-07-09 ~ 2000-06-15
    IIF 1540 - Secretary → ME
  • 277
    ENVIRON COASTAL HOMES (CORNWALL) LIMITED - 2016-12-17
    icon of address The Old Coffee House Yard, London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,159 GBP2021-06-30
    Officer
    icon of calendar 2016-02-09 ~ 2019-04-16
    IIF 1402 - Director → ME
  • 278
    MMA INSURANCE PLC - 2012-10-01
    NORMAN INSURANCE COMPANY LIMITED - 2000-04-27
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2019-06-30
    IIF 1360 - Director → ME
  • 279
    STERLING INSURANCE GROUP LIMITED - 2016-01-04
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2019-06-30
    IIF 1362 - Director → ME
    icon of calendar 2010-07-01 ~ 2015-02-24
    IIF 939 - Director → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2002 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2015-12-11
    IIF 1963 - Secretary → ME
  • 280
    STERLING LIFE LIMITED - 2015-12-31
    COVEA LIFE LIMITED - 2015-12-31
    HILLGATE LIFE ASSURANCE COMPANY LIMITED - 1982-04-16
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-04 ~ 2019-06-30
    IIF 1361 - Director → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2004 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2015-12-11
    IIF 1965 - Secretary → ME
  • 281
    CALA HOMES (LOTHIAN) LIMITED - 2009-06-10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1990-08-23
    IIF 1495 - Director → ME
  • 282
    icon of address 32 Thornbridge, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ 2011-12-01
    IIF 2273 - Secretary → ME
  • 283
    icon of address 73 Duke Street, Darlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -990 GBP2019-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2019-01-29
    IIF 2258 - Secretary → ME
  • 284
    CXK
    - now
    CXK LIMITED - 2023-07-26
    CONNEXIONS PARTNERSHIP KENT & MEDWAY LIMITED - 2011-09-30
    icon of address The Old Court, Tufton Street, Ashford, Kent
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-06 ~ 2013-04-24
    IIF 1174 - Director → ME
  • 285
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    617,519 GBP2025-03-31
    Officer
    icon of calendar 2004-06-22 ~ 2007-04-25
    IIF 1879 - Secretary → ME
  • 286
    SPACEPLANT LIMITED - 2003-03-07
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2018-04-06
    IIF 986 - Director → ME
    icon of calendar 2009-04-01 ~ 2018-02-15
    IIF 1568 - Secretary → ME
  • 287
    icon of address Rydal House, 24 Wimblehurst Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2007-08-08 ~ 2016-07-20
    IIF 617 - Director → ME
  • 288
    icon of address Top Floor, 1 & 2 Osborne Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,451 GBP2021-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-01-05
    IIF 696 - Director → ME
    icon of calendar 2012-09-07 ~ 2014-10-01
    IIF 687 - Director → ME
    icon of calendar 2015-09-11 ~ 2017-04-07
    IIF 823 - Director → ME
  • 289
    icon of address Hazlemere, 70 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar ~ 1992-01-23
    IIF 1004 - Director → ME
  • 290
    icon of address 14 Trafalgar Terrace, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,748 GBP2024-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2014-01-31
    IIF 1667 - Secretary → ME
  • 291
    icon of address 5 Henson Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,530 GBP2023-12-30
    Officer
    icon of calendar 2014-04-01 ~ 2018-09-25
    IIF 2093 - Secretary → ME
  • 292
    icon of address 9 Stirling Grove, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    4,749 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-01-01
    IIF 2195 - Secretary → ME
  • 293
    RAPIDMILD LIMITED - 1997-05-08
    DRAGON HOLDINGS LIMITED - 1997-11-10
    LHE FINANCE LIMITED - 2018-03-19
    L H E FINANCE LIMITED - 2003-03-07
    icon of address C/o Dawsongroup Plc, Delaware, Drive, Tongwell, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-16 ~ 1997-08-24
    IIF 1280 - Secretary → ME
  • 294
    D B BROADCAST ENGINEERING LIMITED - 1999-07-14
    icon of address Db Broadcast Ltd Aurora House, 208 Lancaster Way Business Park, Ely, Cambs, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2020-04-30
    IIF 538 - Director → ME
  • 295
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2020-04-30
    IIF 537 - Director → ME
  • 296
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    617 GBP2023-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2023-03-01
    IIF 2197 - Secretary → ME
  • 297
    CARDCROSS LIMITED - 1989-10-02
    icon of address Military House 24 Castle Street, Chester, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    18,534 GBP2025-01-31
    Officer
    icon of calendar 1998-03-27 ~ 2001-11-12
    IIF 1240 - Director → ME
  • 298
    icon of address 6 Colquhoun Square, Helensburgh, Argyll & Bute
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ 2022-08-18
    IIF 1586 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2022-08-18
    IIF 1788 - Ownership of voting rights - 75% or more OE
    IIF 1788 - Ownership of shares – 75% or more OE
  • 299
    icon of address 33 Juniper Grove, Yarm, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,795 GBP2024-06-30
    Officer
    icon of calendar 2010-09-01 ~ 2016-01-01
    IIF 1642 - Secretary → ME
  • 300
    icon of address 22 Grange Road, Darlington, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -273 GBP2024-03-31
    Officer
    icon of calendar 2011-06-03 ~ 2013-02-23
    IIF 1677 - Secretary → ME
  • 301
    icon of address The Manor House West End, Sedgefield, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,144 GBP2024-07-31
    Officer
    icon of calendar 2011-07-18 ~ 2019-09-16
    IIF 1724 - Secretary → ME
  • 302
    STERLING HAMILTON WRIGHT GROUP LIMITED - 2004-10-13
    EDGAR HAMILTON GROUP LIMITED - 2001-01-02
    EDGAR HAMILTON AND CARTER(HOLDINGS)LIMITED - 1985-09-05
    icon of address 2 Norman Place, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 1971 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 1999 - Secretary → ME
  • 303
    icon of address 25 Bramstead Avenue, Compton, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    175,767 GBP2021-06-30
    Officer
    icon of calendar 2012-11-02 ~ 2015-02-12
    IIF 1758 - Director → ME
  • 304
    icon of address Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,408 GBP2024-09-30
    Officer
    icon of calendar 2015-07-24 ~ 2019-11-21
    IIF 2188 - Secretary → ME
  • 305
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,221 GBP2025-02-28
    Officer
    icon of calendar 2016-02-03 ~ 2023-08-07
    IIF 2211 - Secretary → ME
  • 306
    icon of address Benriches, 45-51 High Street, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,465 GBP2024-12-31
    Officer
    icon of calendar 2012-09-13 ~ 2014-05-31
    IIF 1101 - Director → ME
  • 307
    icon of address 25 Hope Street, Lanark, South Lanarkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,873 GBP2023-12-31
    Officer
    icon of calendar 1991-10-28 ~ 1998-04-08
    IIF 1379 - Director → ME
  • 308
    NORTH DOWNHAM TRAINING PROJECT - 2013-04-12
    icon of address Slade Green Community Centre And Library, Chrome Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,463 GBP2024-09-30
    Officer
    icon of calendar 2010-11-19 ~ 2016-01-04
    IIF 1757 - Director → ME
  • 309
    icon of address 11 Brierley Drive, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,800 GBP2024-08-29
    Officer
    icon of calendar 2011-06-17 ~ 2022-01-31
    IIF 1601 - Secretary → ME
  • 310
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,572 GBP2022-09-30
    Officer
    icon of calendar 2018-02-01 ~ 2021-01-25
    IIF 2124 - Secretary → ME
  • 311
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    icon of calendar 2017-10-01 ~ 2022-10-01
    IIF 2130 - Secretary → ME
  • 312
    STATE BIDCO LIMITED - 2022-02-18
    BDC BIDCO 68 LIMITED - 2015-07-28
    icon of address Birkby Grange 85 Birkby Hall Road, Birkby, Huddersfield, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ 2015-07-28
    IIF 31 - Director → ME
    IIF 482 - Director → ME
  • 313
    icon of address 34 Elmwood Court St. Nicholas Street, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    42,456 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 2298 - Secretary → ME
  • 314
    BDC BIDCO 64 LIMITED - 2014-07-07
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-12 ~ 2014-07-04
    IIF 440 - Director → ME
    IIF 35 - Director → ME
  • 315
    PEACO NO. 3 LIMITED - 1989-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2002-01-30
    IIF 1483 - Director → ME
  • 316
    EMPOWERED MARKETING SEVICES (UK) LIMITED - 2013-08-02
    icon of address Benriches, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2015-06-02
    IIF 615 - Director → ME
  • 317
    BEV BIDCO 3 LIMITED - 2016-01-26
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2016-01-26
    IIF 36 - Director → ME
    IIF 444 - Director → ME
  • 318
    ENVIRON FRESHFORD MILL LIMITED - 2014-09-26
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2013-08-30 ~ 2016-09-06
    IIF 1399 - Director → ME
  • 319
    ENVIRON COMMUNITY LIMITED - 2008-01-30
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -86,439 GBP2020-06-30
    Officer
    icon of calendar 2007-10-24 ~ 2016-09-12
    IIF 1400 - Director → ME
    icon of calendar 2007-10-24 ~ 2016-09-12
    IIF 1396 - Secretary → ME
  • 320
    icon of address 37 St. Margarets Street, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,393,378 GBP2018-10-31
    Officer
    icon of calendar 2008-09-15 ~ 2017-01-05
    IIF 1823 - Director → ME
  • 321
    icon of address 37 St. Margarets Street, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2012-07-18 ~ 2016-09-12
    IIF 1401 - Director → ME
  • 322
    icon of address 37 St Margaret's Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-23 ~ 2016-09-12
    IIF 1824 - Director → ME
  • 323
    SPEED PRINT TECHNOLOGY LIMITED - 2021-02-23
    icon of address 30 Factory Road, Upton Industrial Estate, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-09
    IIF 1285 - Secretary → ME
  • 324
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED - 2002-08-01
    RAVENRIDGE LIMITED - 1989-03-23
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2006-05-04
    IIF 1760 - Director → ME
  • 325
    icon of address Ebs House, 25 Hope Street, Lanark, South Lanarkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-04-08
    IIF 1376 - Director → ME
    icon of calendar 1989-07-24 ~ 1989-05-19
    IIF 1377 - Director → ME
  • 326
    icon of address 37a High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2012-03-09
    IIF 1345 - Director → ME
  • 327
    EXTERIUS FACILITES MANAGEMENT LTD - 2017-02-09
    icon of address Jubilee Business Park Snarestone Road, Appleby Magna, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    -169,011 GBP2024-07-31
    Officer
    icon of calendar 2010-02-19 ~ 2011-01-18
    IIF 980 - Director → ME
  • 328
    icon of address 42 Wynnstay Gardens, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    354,926 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 713 - Director → ME
    icon of calendar 2011-11-22 ~ 2019-11-06
    IIF 2305 - Secretary → ME
  • 329
    icon of address Flat 4 / 23 Gledhow Gardens, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 714 - Director → ME
    icon of calendar 2011-11-22 ~ 2019-11-06
    IIF 2307 - Secretary → ME
  • 330
    icon of address 80 Addison Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    319,453 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 715 - Director → ME
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 2308 - Secretary → ME
  • 331
    icon of address Swan House, 17-19 Stratford Place, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,855,455 GBP2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 712 - Director → ME
    icon of calendar 2011-11-22 ~ 2016-11-30
    IIF 2309 - Secretary → ME
  • 332
    icon of address 8 The Farm, 10 Princes Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,578 GBP2024-12-31
    Officer
    icon of calendar 2002-09-29 ~ 2022-01-14
    IIF 1386 - Director → ME
  • 333
    icon of address Derby Business Centre Cavendish Street, 38 Cavendish Court, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2014-06-03
    IIF 1958 - Director → ME
  • 334
    icon of address Unit 5 Neath Abbey Business Park, Neath, Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,892 GBP2024-03-31
    Officer
    icon of calendar 2015-07-21 ~ 2024-03-05
    IIF 596 - Director → ME
    icon of calendar 2015-07-21 ~ 2024-03-05
    IIF 1946 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    IIF 721 - Ownership of shares – 75% or more OE
  • 335
    WESTERN NATIONAL LIMITED - 1999-02-05
    FIRST WESTERN NATIONAL BUSES LIMITED - 2004-02-11
    GAMBADON LIMITED - 1982-12-22
    FIRST DEVON & CORNWALL LIMITED - 2015-08-06
    icon of address Union Street, Camborne, Cornwall, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-01 ~ 2000-07-31
    IIF 1266 - Director → ME
  • 336
    icon of address White House Farm, Lynn Road Southery, Downham Market, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2012-02-21
    IIF 574 - Director → ME
  • 337
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,252 GBP2024-08-31
    Officer
    icon of calendar 2006-08-25 ~ 2023-11-03
    IIF 1709 - Secretary → ME
  • 338
    FRONTLINE SHEET METAL LIMITED - 2015-05-16
    STORETYPE LIMITED - 1998-12-02
    icon of address 34/36 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    986,278 GBP2025-01-31
    Officer
    icon of calendar 1998-11-16 ~ 1999-02-05
    IIF 1834 - Secretary → ME
  • 339
    ZOOMGOLD LIMITED - 2001-10-29
    icon of address 324 West Way, Broadstone, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -171 GBP2015-12-31
    Officer
    icon of calendar 2001-10-08 ~ 2015-01-01
    IIF 1281 - Secretary → ME
  • 340
    icon of address Marden House Barrows Road, The Pinnacles, Harlow, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    396,788 GBP2024-12-31
    Officer
    icon of calendar 2002-12-20 ~ 2004-04-06
    IIF 1877 - Secretary → ME
  • 341
    icon of address C/o Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,075 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2022-02-14
    IIF 2236 - Secretary → ME
  • 342
    icon of address 1 Northfields 44 Wimborne Road West, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,606 GBP2024-03-31
    Officer
    icon of calendar 2011-05-10 ~ 2017-09-16
    IIF 1838 - Secretary → ME
  • 343
    SUREGRADE DEVELOPMENTS LIMITED - 1978-12-31
    COUNTY & SUBURBAN PROPERTIES LIMITED - 1983-03-15
    LONDON INDUSTRIAL PARK LIMITED(THE) - 1994-05-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 1477 - Director → ME
  • 344
    INGLEBY (664) LIMITED - 1993-04-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 1478 - Director → ME
  • 345
    GALLIFORD SEARS HOMES LIMITED - 1994-03-01
    GALLIFORD DEVELOPMENTSLIMITED - 1984-02-01
    GALLIFORD HOMES LIMITED - 1986-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 1487 - Director → ME
  • 346
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,564 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2022-07-31
    IIF 2279 - Secretary → ME
  • 347
    icon of address The Gate Business Centre Keppoch Street, Roath, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2014-04-23
    IIF 1938 - Director → ME
    icon of calendar 2011-02-24 ~ 2014-05-15
    IIF 2314 - Secretary → ME
  • 348
    icon of address 6th Floor 9 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2016-05-20
    IIF 955 - Director → ME
  • 349
    CLAYCALL LIMITED - 2004-01-27
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-27 ~ 2022-03-10
    IIF 318 - Director → ME
    icon of calendar 2017-02-24 ~ 2022-01-18
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50% OE
  • 350
    JUNIPER PLACE LLP - 2017-09-11
    MOMENTIUM PARTNERS LLP - 2013-12-09
    icon of address Metal Box Factory, 30 Great Guildford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -302,109 GBP2021-03-31
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 778 - LLP Designated Member → ME
    icon of calendar 2017-10-04 ~ 2020-06-30
    IIF 776 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2020-06-30
    IIF 869 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 869 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 351
    icon of address 6 Thornes Park, Monckton Road, Wakefield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,331 GBP2021-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2022-08-26
    IIF 2173 - Secretary → ME
  • 352
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,389 GBP2025-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2021-04-03
    IIF 1831 - Secretary → ME
  • 353
    PROMETHEUS SECURITY LIMITED - 2009-08-24
    CONNOLLY-HOLMES LIMITED - 2008-04-09
    icon of address 23 Home Close, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2009-06-15
    IIF 1303 - Director → ME
  • 354
    GLASGOW CLAN LIMITED - 2021-06-15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -383,863 GBP2022-06-30
    Officer
    icon of calendar 2021-07-26 ~ 2023-06-13
    IIF 550 - Director → ME
  • 355
    SETANTA TRANSMISSIONS (UK) LTD - 2023-05-26
    icon of address Laurel House, 146-148 Garnet Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,818,476 GBP2024-06-30
    Officer
    icon of calendar 2023-05-25 ~ 2025-02-26
    IIF 553 - Director → ME
  • 356
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-10 ~ 2015-04-01
    IIF 2269 - Secretary → ME
  • 357
    BDC BIDCO 70 LIMITED - 2016-10-03
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-06 ~ 2016-08-23
    IIF 421 - Director → ME
    IIF 29 - Director → ME
  • 358
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-13
    IIF 799 - Director → ME
    IIF 800 - Director → ME
  • 359
    icon of address 1 Manor Farm Court, Bishopton, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ 2016-01-01
    IIF 1644 - Secretary → ME
  • 360
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    58,253 GBP2017-09-30
    Officer
    icon of calendar 2012-06-28 ~ 2013-12-09
    IIF 560 - Director → ME
  • 361
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2015-04-30
    IIF 1789 - Director → ME
    icon of calendar 2013-08-09 ~ 2019-11-13
    IIF 1944 - Secretary → ME
  • 362
    HAYFORD BEAZLEY GROUP STORAGE LIMITED - 1983-04-20
    icon of address Marden House Barrows Road, The Pinnacles, Harlow, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    5,510,519 GBP2024-12-31
    Officer
    icon of calendar 2001-05-29 ~ 2004-04-06
    IIF 1880 - Secretary → ME
  • 363
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,843 GBP2024-05-31
    Officer
    icon of calendar 2010-05-20 ~ 2023-08-07
    IIF 1716 - Secretary → ME
  • 364
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,420,626 GBP2025-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2022-09-01
    IIF 1702 - Secretary → ME
  • 365
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,906 GBP2025-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2021-06-25
    IIF 2213 - Secretary → ME
  • 366
    HANDICAPPED CHILDREN'S PILGRIMAGE TRUST AND HOSANNAHOUSE TRUST - 1998-08-04
    HANDICAPPED CHILDREN'S PILGRIMAGE TRUST AND HOSANNAHOUSE TRUST - 1996-01-23
    HOSANNA HOUSE TRUST LIMITED - 1980-12-31
    HCPT - THE PILGRIMAGE TRUST - 2015-05-27
    icon of address Oakfield Park, 32 Bilton Road, Rugby, Warwickshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-21 ~ 2006-05-20
    IIF 1219 - Director → ME
  • 367
    icon of address Pantiles Chambers 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2012-02-01
    IIF 982 - Director → ME
  • 368
    icon of address Elsie Whiteley Innovation Centre, Hopwood Lane, Halifax, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2015-04-16
    IIF 1074 - Director → ME
  • 369
    icon of address 4 The Creative Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (7 parents)
    Total liabilities (Company account)
    76,338 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ 2023-11-20
    IIF 530 - Director → ME
  • 370
    icon of address 4 King Street, Spennymoor, Co.durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,580 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-03-05
    IIF 2219 - Secretary → ME
  • 371
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,337 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2019-10-30
    IIF 2126 - Secretary → ME
  • 372
    HERIOTS RUGBY CLUB LIMITED - 2015-09-04
    icon of address Goldenacre, Bangholm Terrace, Edinburgh, Midlothian
    Active Corporate (13 parents)
    Equity (Company account)
    353,215 GBP2025-04-30
    Officer
    icon of calendar 2016-07-28 ~ 2023-08-31
    IIF 1210 - Director → ME
  • 373
    icon of address 31a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,049 GBP2016-05-31
    Officer
    icon of calendar 2008-08-07 ~ 2012-05-20
    IIF 1881 - Secretary → ME
  • 374
    icon of address 31a High Street, Chesham, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 2008-08-11 ~ 2012-05-20
    IIF 1882 - Secretary → ME
  • 375
    OAKWYNN LIMITED - 2015-08-19
    icon of address Tribley Farm Hett Hills, Pelton, Chester Le Street, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,552 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2022-04-01
    IIF 2136 - Secretary → ME
  • 376
    JAYBLACK LIMITED - 2015-08-19
    HEWITT FAMILY ASSETS LIMITED - 2022-07-14
    HEWITT CLADDING CONTRACTORS LIMITED - 2022-07-15
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -101,912 GBP2023-05-31
    Officer
    icon of calendar 2017-03-01 ~ 2022-04-01
    IIF 2135 - Secretary → ME
  • 377
    STITCH 1 LIMITED - 2011-06-29
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-07 ~ 2010-04-29
    IIF 16 - Director → ME
  • 378
    HOLISTIC CREATIVE LIMITED - 2021-01-29
    icon of address No 3, The Landing Tileman House, 133 Upper Richmond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,007 GBP2024-09-30
    Officer
    icon of calendar 2003-06-09 ~ 2014-06-09
    IIF 1387 - Director → ME
  • 379
    icon of address No 3, The Landing Tileman House, 133 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2003-06-06 ~ 2014-06-06
    IIF 1388 - Director → ME
  • 380
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,176 GBP2024-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2022-06-01
    IIF 1605 - Secretary → ME
  • 381
    icon of address 18 Badminton Road, Downend, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-24 ~ 2008-09-09
    IIF 659 - Director → ME
  • 382
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,825 GBP2024-07-28
    Officer
    icon of calendar 2013-06-25 ~ 2019-02-01
    IIF 2223 - Secretary → ME
  • 383
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 101 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 523 - Director → ME
  • 384
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2022-01-18
    IIF 60 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 527 - Director → ME
  • 385
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    822 GBP2015-12-31
    Officer
    icon of calendar 2013-06-11 ~ 2022-03-10
    IIF 335 - Director → ME
    icon of calendar 2013-06-11 ~ 2022-01-18
    IIF 112 - Director → ME
  • 386
    UNIT 18 MOTOR ENGINEERS LIMITED - 2022-05-31
    icon of address Unit 18 Woodcock Ind. Estate, Woodcock Road, Warminster, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,462 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2024-09-11
    IIF 1819 - Secretary → ME
  • 387
    INDUSTRIAL & COMMERCIAL WINDOW COMPANY LIMITED - 1999-06-04
    icon of address Unit B, Tadman Street, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    420,268 GBP2025-03-31
    Officer
    icon of calendar 1997-12-01 ~ 2001-10-22
    IIF 1835 - Secretary → ME
  • 388
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2015-08-25
    IIF 589 - Director → ME
  • 389
    WESTBURY PROPERTY MANAGEMENT LTD - 2016-10-17
    icon of address 3 Marden Walk, Trowbridge, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ 2016-11-03
    IIF 1948 - Secretary → ME
  • 390
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,685 GBP2025-03-31
    Officer
    icon of calendar 2015-09-29 ~ 2023-08-08
    IIF 2215 - Secretary → ME
  • 391
    icon of address 2 Drayton Gardens, Wynyard, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -74 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2015-12-03
    IIF 2192 - Secretary → ME
  • 392
    icon of address The Manor House West End, Sedgefield, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,627 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2011-07-01
    IIF 2104 - Secretary → ME
    icon of calendar 2011-06-20 ~ 2019-09-16
    IIF 1603 - Secretary → ME
  • 393
    INKERMAN (GROUP) LIMITED - 2002-04-08
    INKERMAN (UK) LIMITED - 2010-01-19
    icon of address The Old Court, 8 Tufton Street, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,327 GBP2024-04-30
    Officer
    icon of calendar 2001-06-26 ~ 2002-03-31
    IIF 1397 - Director → ME
  • 394
    CRESTIC LIMITED - 1997-11-21
    INTELLECTUAL CAPITAL SERVICES LIMITED - 1998-12-11
    INTELLECTUAL CAPITAL SUPPORT LIMITED - 1999-11-03
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    68,455 GBP2024-12-31
    Officer
    icon of calendar 1997-10-14 ~ 2000-03-01
    IIF 1305 - Secretary → ME
  • 395
    RUSH THE GAP LIMITED - 2025-02-27
    icon of address 1 Thorn Road, Blaydon-on-tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    15,024 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ 2022-12-05
    IIF 2060 - Secretary → ME
  • 396
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,409 GBP2024-02-29
    Officer
    icon of calendar 2018-05-20 ~ 2018-06-20
    IIF 1172 - Director → ME
    icon of calendar 2016-02-26 ~ 2017-03-01
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-21
    IIF 1592 - Ownership of shares – 75% or more OE
  • 397
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2013-02-28
    IIF 1147 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 1167 - Director → ME
  • 398
    BDC BIDCO 63 LIMITED - 2014-04-10
    icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2014-03-28
    IIF 45 - Director → ME
    IIF 308 - Director → ME
  • 399
    icon of address 64 Consett Business Park, Villa Real, Consett, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    168,755 GBP2024-12-31
    Officer
    icon of calendar 2009-09-17 ~ 2010-09-01
    IIF 707 - Director → ME
    icon of calendar 2011-03-01 ~ 2025-03-17
    IIF 1197 - Director → ME
    icon of calendar 2009-09-17 ~ 2015-10-31
    IIF 1607 - Secretary → ME
  • 400
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,112 GBP2024-07-31
    Officer
    icon of calendar 2015-08-06 ~ 2023-03-23
    IIF 2206 - Secretary → ME
  • 401
    icon of address 1 Cherry Tree Drive, Sedgefield, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2013-04-01
    IIF 1671 - Secretary → ME
  • 402
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,942 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-10-07
    IIF 1166 - Director → ME
    icon of calendar 2011-10-31 ~ 2013-02-28
    IIF 1134 - Director → ME
    icon of calendar 2011-06-01 ~ 2011-10-31
    IIF 824 - Director → ME
    icon of calendar 2009-12-11 ~ 2010-11-25
    IIF 1518 - Director → ME
    icon of calendar 2010-11-25 ~ 2011-10-31
    IIF 1160 - Director → ME
    icon of calendar 2009-12-11 ~ 2016-01-19
    IIF 1610 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-05-03
    IIF 1589 - Ownership of shares – 75% or more OE
  • 403
    GODO DESIGN LIMITED - 2018-02-19
    icon of address 1580 Parkway, Solent Business Park Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,229 GBP2022-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2021-12-31
    IIF 1182 - Director → ME
    icon of calendar 2014-05-13 ~ 2021-12-31
    IIF 2312 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-26
    IIF 1876 - Ownership of shares – More than 25% but not more than 50% OE
  • 404
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,613 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2025-05-07
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2025-05-07
    IIF 874 - Has significant influence or control OE
  • 405
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-04-24
    IIF 1514 - Director → ME
  • 406
    JJ LANGTON PLUMING & HEATING LIMITED - 2007-03-05
    icon of address 7 Avon Rd, West Moors, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2010-08-15
    IIF 1279 - Secretary → ME
  • 407
    icon of address 15 Front Street, Sherburn Hill, Durham, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,846 GBP2024-10-29
    Officer
    icon of calendar 2018-09-21 ~ 2023-01-11
    IIF 2123 - Secretary → ME
  • 408
    HACKREMCO (NO.1095) LIMITED - 1996-02-28
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1999-02-08
    IIF 1988 - Secretary → ME
  • 409
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    226,014 GBP2022-05-31
    Officer
    icon of calendar 2018-01-31 ~ 2021-12-31
    IIF 702 - Director → ME
  • 410
    icon of address C/o Verulam Advisory, First Floor, The Annex New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241 GBP2019-08-31
    Officer
    icon of calendar 2011-08-11 ~ 2012-02-03
    IIF 622 - Director → ME
    icon of calendar 2011-08-11 ~ 2014-02-01
    IIF 697 - Director → ME
  • 411
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ 2015-03-10
    IIF 703 - Director → ME
  • 412
    icon of address Unit 12 Chantry Park Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ 2014-02-17
    IIF 1840 - Secretary → ME
  • 413
    icon of address 105 Courtyard Studios, Lakes Innovation Centre, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    539,022 GBP2024-05-31
    Officer
    icon of calendar 2001-05-03 ~ 2016-08-08
    IIF 1892 - Secretary → ME
  • 414
    SMARTPANEL PROJECTS LIMITED - 1995-07-07
    icon of address 13 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,034 GBP2024-06-30
    Officer
    icon of calendar 1993-04-26 ~ 2015-03-01
    IIF 762 - Director → ME
    icon of calendar 1996-06-30 ~ 2001-03-22
    IIF 2116 - Secretary → ME
  • 415
    icon of address 105 Sinclair Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,948 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-02
    IIF 1515 - Director → ME
  • 416
    icon of address 43 Coniscliffe Road, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2012-12-06
    IIF 1690 - Secretary → ME
  • 417
    icon of address David Scott And Co, 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2008-11-28
    IIF 761 - Director → ME
  • 418
    icon of address Jasmine House, Mainsforth Road, Ferryhill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2014-01-03
    IIF 1699 - Secretary → ME
  • 419
    icon of address Unit 6 Thurston Road, Northallerton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    746,654 GBP2024-03-31
    Officer
    icon of calendar 2001-12-13 ~ 2020-06-10
    IIF 1736 - Secretary → ME
  • 420
    icon of address Room 5, 1 Blackwell Lane, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,329 GBP2016-11-30
    Officer
    icon of calendar 2011-11-18 ~ 2012-03-15
    IIF 1681 - Secretary → ME
  • 421
    BDC BIDCO 74 LIMITED - 2018-05-25
    icon of address 100 Wood Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ 2018-05-24
    IIF 404 - Director → ME
    IIF 33 - Director → ME
  • 422
    SOUTH KIRKLEES CITIZENS ADVICE BUREAU - 2012-02-07
    KIRKLEES CITIZENS ADVICE - 2014-03-07
    icon of address Units 11-12 Empire House Wakefield Old Road, Dewsbury, West Yorkshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    903,204 GBP2023-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2014-03-04
    IIF 1184 - Director → ME
    icon of calendar 2010-10-07 ~ 2013-12-03
    IIF 910 - Director → ME
    icon of calendar 2001-10-01 ~ 2009-01-21
    IIF 908 - Director → ME
    icon of calendar 2012-01-24 ~ 2014-04-01
    IIF 1921 - Secretary → ME
  • 423
    icon of address Unit 11-12, Empire House, Wakefield Old Road, Dewsbury
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2008-11-14
    IIF 1198 - Director → ME
  • 424
    icon of address The Greenhouse The Greenhouse, Greencroft Industrial Park, Stanley, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    285,982 GBP2025-03-31
    Officer
    icon of calendar 2008-02-25 ~ 2023-03-31
    IIF 1723 - Secretary → ME
  • 425
    icon of address 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2018-09-10
    IIF 1826 - Right to appoint or remove directors OE
    IIF 1826 - Ownership of voting rights - 75% or more OE
    IIF 1826 - Ownership of shares – 75% or more OE
  • 426
    icon of address Braeburn Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ 2011-11-23
    IIF 289 - Director → ME
    icon of calendar 2011-11-23 ~ 2012-07-31
    IIF 1404 - Director → ME
  • 427
    icon of address Unit 7 Enterprise House, Cheney Manor Industrial Estate, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -264,909 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2014-04-23
    IIF 1809 - Secretary → ME
    icon of calendar 2014-09-01 ~ 2022-10-14
    IIF 1808 - Secretary → ME
  • 428
    icon of address 2nd Floor, 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2004-08-02
    IIF 1520 - Director → ME
    icon of calendar 2001-11-02 ~ 2001-11-02
    IIF 1522 - Director → ME
    icon of calendar 2012-01-11 ~ 2013-02-28
    IIF 1133 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 1162 - Director → ME
    icon of calendar 2001-11-02 ~ 2015-02-28
    IIF 1729 - Secretary → ME
  • 429
    icon of address 9 Appold Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,764,012 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-24
    IIF 1085 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1085 - Ownership of shares – More than 25% but not more than 50% OE
  • 430
    icon of address 4 Great Western Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-21 ~ 2013-12-20
    IIF 1917 - Director → ME
  • 431
    icon of address Langdon Beck Hotel, Forest In Teesdale, Barnard Castle, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,712 GBP2023-08-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-09-30
    IIF 2020 - Secretary → ME
  • 432
    LANGTON BASELEY PROPERTY SERVICES LIMITED - 2008-05-07
    icon of address 50 Wimborne Road West, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,862 GBP2024-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2010-08-15
    IIF 1836 - Secretary → ME
  • 433
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2012-01-25
    IIF 983 - Director → ME
  • 434
    PLYMOUTH (FK) DEVELOPMENTS LIMITED - 2015-08-04
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,852 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2016-05-20
    IIF 953 - Director → ME
  • 435
    L F HOLDINGS LIMITED - 2019-07-12
    icon of address 7/8 Market Place 2nd Floor, 7/8 Market Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-11-01
    IIF 924 - Director → ME
    icon of calendar 2015-07-02 ~ 2016-05-20
    IIF 954 - Director → ME
  • 436
    icon of address Broom Dykes Lodge Houghton Bank, Heighington, Darlington, County Durham
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2013-04-01 ~ 2022-07-26
    IIF 2097 - Secretary → ME
  • 437
    icon of address 2nd Floor, 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    72 GBP2020-04-30
    Officer
    icon of calendar 2016-05-04 ~ 2016-12-18
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-20
    IIF 1595 - Ownership of shares – 75% or more OE
  • 438
    icon of address Fergusson & Co Ltd, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2014-02-28
    IIF 1638 - Secretary → ME
  • 439
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -144,227 GBP2018-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2014-05-28
    IIF 1639 - Secretary → ME
  • 440
    BEECHMARSH LIMITED - 2010-01-28
    TEDDINGTON 1 LIMITED - 2010-06-23
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-08
    IIF 4 - Director → ME
  • 441
    BIRCHSTREAM LIMITED - 2010-01-28
    TEDDINGTON 3 LIMITED - 2011-07-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-08
    IIF 3 - Director → ME
  • 442
    BRIDGEPOINT EUROPE IV BIDCO 2 LIMITED - 2010-01-28
    TEDDINGTON BIDCO LIMITED - 2010-04-30
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-03-08
    IIF 13 - Director → ME
  • 443
    BDC BIDCO 72 LIMITED - 2016-11-01
    icon of address 3200 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-28 ~ 2016-10-27
    IIF 447 - Director → ME
    IIF 30 - Director → ME
  • 444
    icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,725 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-10-29
    IIF 689 - Director → ME
  • 445
    BDC BIDCO 67 LIMITED - 2014-12-17
    icon of address 1st & 2nd Floors, Wenlock Works, 1a Shepherdess Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2014-12-17
    IIF 393 - Director → ME
    IIF 28 - Director → ME
  • 446
    icon of address The Hangar, Hadley Park East, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-19
    IIF 746 - Right to appoint or remove directors OE
    IIF 746 - Ownership of voting rights - 75% or more OE
    IIF 746 - Ownership of shares – 75% or more OE
  • 447
    PRICE B...1 LIMITED - 2001-01-03
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2010-02-18
    IIF 789 - Director → ME
  • 448
    NOBLEFAIR LIMITED - 1998-08-03
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2022-03-10
    IIF 355 - Director → ME
  • 449
    BRIDGEPOINT EUROPE III 'D' (GP) LIMITED - 2006-09-06
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2022-03-10
    IIF 354 - Director → ME
  • 450
    NUTMEGWAY LIMITED - 2007-09-28
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2022-03-10
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 451
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2022-03-10
    IIF 433 - Director → ME
    icon of calendar 2014-11-11 ~ 2022-01-18
    IIF 196 - Director → ME
  • 452
    SAMSIRK 5991 LIMITED - 1996-02-08
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ 2022-03-10
    IIF 345 - Director → ME
  • 453
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-19 ~ 2022-03-10
    IIF 376 - Director → ME
    icon of calendar 2019-02-19 ~ 2022-01-18
    IIF 126 - Director → ME
  • 454
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-24 ~ 2022-03-10
    IIF 367 - Director → ME
    icon of calendar 2013-10-24 ~ 2022-01-18
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 740 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 740 - Ownership of shares – More than 25% but not more than 50% OE
  • 455
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2022-01-18
    IIF 151 - Director → ME
    icon of calendar 2019-05-14 ~ 2022-03-11
    IIF 435 - Director → ME
  • 456
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-26 ~ 2022-03-11
    IIF 429 - Director → ME
    icon of calendar 2021-05-26 ~ 2022-01-18
    IIF 195 - Director → ME
  • 457
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-21 ~ 2022-03-10
    IIF 307 - Director → ME
    icon of calendar 2017-02-21 ~ 2022-01-18
    IIF 179 - Director → ME
  • 458
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2022-03-10
    IIF 449 - Director → ME
    icon of calendar 2021-07-01 ~ 2022-01-18
    IIF 203 - Director → ME
  • 459
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2022-03-10
    IIF 306 - Director → ME
    icon of calendar 2015-04-24 ~ 2022-01-18
    IIF 184 - Director → ME
  • 460
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2022-03-10
    IIF 406 - Director → ME
    icon of calendar 2021-07-01 ~ 2022-01-18
    IIF 185 - Director → ME
  • 461
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2022-03-10
    IIF 412 - Director → ME
    icon of calendar 2019-05-14 ~ 2022-01-18
    IIF 217 - Director → ME
  • 462
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-12 ~ 2022-03-10
    IIF 420 - Director → ME
    icon of calendar 2019-09-12 ~ 2022-01-18
    IIF 162 - Director → ME
  • 463
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-13 ~ 2022-01-18
    IIF 150 - Director → ME
    icon of calendar 2018-02-13 ~ 2022-03-10
    IIF 415 - Director → ME
  • 464
    BCO IV FP LIMITED - 2024-07-29
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-27 ~ 2022-03-21
    IIF 443 - Director → ME
    icon of calendar 2021-05-27 ~ 2022-01-18
    IIF 214 - Director → ME
  • 465
    BDL III FP LIMITED - 2024-02-02
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-27 ~ 2022-03-21
    IIF 408 - Director → ME
    icon of calendar 2021-05-27 ~ 2022-01-18
    IIF 200 - Director → ME
  • 466
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2022-03-10
    IIF 305 - Director → ME
    icon of calendar 2015-10-15 ~ 2022-01-18
    IIF 209 - Director → ME
  • 467
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2022-01-18
    IIF 32 - Director → ME
    icon of calendar 2017-11-08 ~ 2022-03-10
    IIF 457 - Director → ME
  • 468
    ADVANCED LEADERSHIP MENTORING ACADEMY LTD - 2016-01-12
    icon of address No. 2, Bottom Farm Cottage, Brewers Lane, West Tisted, Alresford, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-11 ~ 2016-01-15
    IIF 1905 - Director → ME
    IIF 1241 - Director → ME
    IIF 1373 - Director → ME
    icon of calendar 2015-06-09 ~ 2016-01-15
    IIF 2295 - Secretary → ME
  • 469
    LUNG HA'S THEATRE COMPANY LIMITED - 2021-10-27
    icon of address 30b Grindlay Street, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2005-12-02
    IIF 934 - Director → ME
  • 470
    icon of address Yield House Pickerings Road, Halebank, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-06-20
    IIF 716 - Director → ME
  • 471
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,521 GBP2023-12-31
    Officer
    icon of calendar 1995-01-31 ~ 1999-01-28
    IIF 1832 - Secretary → ME
  • 472
    WAVERMEAR DEVELOPMENTS LIMITED - 1988-10-05
    MAGNUS ESTATES LIMITED - 1994-05-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 1464 - Director → ME
  • 473
    JANGOR LIMITED - 1993-01-22
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    709,312 GBP2020-03-31
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 1463 - Director → ME
  • 474
    PRIMEFALL LIMITED - 1988-08-16
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 1461 - Director → ME
  • 475
    LINCHAEL LIMITED - 1991-04-22
    MAGNUS MIDLAND LTD. - 2024-06-22
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    599,678 GBP2020-03-31
    Officer
    icon of calendar 1997-02-14 ~ 2001-08-28
    IIF 1458 - Director → ME
  • 476
    icon of address The Old Telephone Exchange Brassknocker Street, Magor, Caldicot, Monmouthshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2011-07-20
    IIF 1366 - Director → ME
  • 477
    icon of address Suite 3, Top Floor, 54 54 Ocean Road, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ 2011-11-21
    IIF 1144 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 1168 - Director → ME
    icon of calendar 2012-06-22 ~ 2013-02-28
    IIF 1138 - Director → ME
    icon of calendar 2011-11-21 ~ 2012-06-22
    IIF 693 - Director → ME
  • 478
    LAUREL HEIGHTS LLP - 2017-02-22
    MAN GLG PARTNERS LLP - 2025-01-08
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-10-31
    IIF 1262 - LLP Designated Member → ME
  • 479
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2004-07-20 ~ 2007-04-30
    IIF 1462 - Director → ME
  • 480
    BRIDGEPOINT EUROPE IV BIDCO 10 LIMITED - 2011-11-29
    icon of address 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-23 ~ 2011-11-28
    IIF 24 - Director → ME
    IIF 314 - Director → ME
  • 481
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2010-01-03
    IIF 652 - Director → ME
  • 482
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    MARIE CURIE CANCER CARE - 2015-03-25
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-03-23 ~ 2025-10-07
    IIF 930 - Director → ME
  • 483
    MARSTON THOMPSON & EVERSHED P L C - 1999-05-06
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-02 ~ 1999-02-05
    IIF 1986 - Secretary → ME
  • 484
    OCCUPASSION LTD - 2013-08-09
    icon of address 2/3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2013-12-01
    IIF 1815 - Secretary → ME
  • 485
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    77,917 GBP2024-03-31
    Officer
    icon of calendar 2011-06-03 ~ 2021-05-06
    IIF 1581 - Director → ME
    icon of calendar 2011-10-19 ~ 2022-09-20
    IIF 1391 - Director → ME
  • 486
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 1470 - Director → ME
  • 487
    ALFRED MCALPINE HOMES LONDON LIMITED - 2001-11-30
    SANDERSON HOMES LIMITED - 1976-12-31
    SIR ALFRED MCALPINE HOMES SOUTH LIMITED - 1984-12-11
    FERNDALE HOMES SOUTH LIMITED - 1983-09-09
    ALFRED MCALPINE HOMES SOUTH LIMITED - 2000-03-30
    LOWE & BRYDONE HOMES SOUTHERN LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 1469 - Director → ME
  • 488
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,544 GBP2024-03-31
    Officer
    icon of calendar 2008-05-16 ~ 2023-08-09
    IIF 1712 - Secretary → ME
  • 489
    icon of address Andil House, Court Street, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -696,331 GBP2015-09-30
    Officer
    icon of calendar 2016-12-10 ~ 2017-09-06
    IIF 1911 - Secretary → ME
  • 490
    STAFFORD MARTIN LIMITED - 1987-03-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-12 ~ 2002-01-30
    IIF 1479 - Director → ME
  • 491
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2024-11-30
    Officer
    icon of calendar 2002-11-22 ~ 2021-04-03
    IIF 1289 - Secretary → ME
  • 492
    icon of address 192 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-08 ~ 2004-12-14
    IIF 1188 - Director → ME
    icon of calendar 2002-07-01 ~ 2004-12-16
    IIF 1300 - Secretary → ME
  • 493
    icon of address 43 Coniscliffe Road, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,069 GBP2019-08-27
    Officer
    icon of calendar 2012-08-30 ~ 2020-11-30
    IIF 2134 - Secretary → ME
  • 494
    icon of address 2-3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-22 ~ 2013-11-04
    IIF 1508 - Director → ME
    icon of calendar 2003-07-22 ~ 2013-10-30
    IIF 1566 - Secretary → ME
  • 495
    MICHAEL'S HANDYMAN SERVICES LIMITED - 2021-10-11
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,452 GBP2024-04-29
    Officer
    icon of calendar 2016-04-19 ~ 2022-01-21
    IIF 2248 - Secretary → ME
  • 496
    icon of address 43 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134 GBP2020-06-30
    Officer
    icon of calendar 2012-06-15 ~ 2012-07-12
    IIF 1679 - Secretary → ME
    icon of calendar 2012-08-01 ~ 2012-10-18
    IIF 2112 - Secretary → ME
  • 497
    DESIGNKNOLL PROPERTY MANAGEMENT LIMITED - 2001-02-01
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    134,530 GBP2024-03-24
    Officer
    icon of calendar 2011-10-17 ~ 2011-12-31
    IIF 1574 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-03-03
    IIF 1105 - Director → ME
    icon of calendar 2012-08-13 ~ 2012-09-11
    IIF 1544 - Director → ME
    icon of calendar 2012-09-11 ~ 2019-02-07
    IIF 683 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 1576 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-03-03
    IIF 1393 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 957 - Director → ME
  • 498
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2011-10-17 ~ 2011-12-31
    IIF 1575 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-03-03
    IIF 1106 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 1577 - Director → ME
    icon of calendar 2012-08-13 ~ 2012-09-11
    IIF 1545 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-12-02
    IIF 958 - Director → ME
    icon of calendar 2012-09-11 ~ 2019-02-07
    IIF 684 - Director → ME
    icon of calendar 2012-09-11 ~ 2014-03-03
    IIF 1392 - Director → ME
  • 499
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,341 GBP2025-03-31
    Officer
    icon of calendar 2005-09-21 ~ 2019-03-08
    IIF 1286 - Secretary → ME
  • 500
    icon of address Leonard Curtis, One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2013-06-19
    IIF 1767 - Director → ME
    icon of calendar 2011-07-06 ~ 2013-06-19
    IIF 2261 - Secretary → ME
  • 501
    icon of address Office 47 Pinnacle House, Newark Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2017-08-20
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-08-20
    IIF 1431 - Has significant influence or control OE
  • 502
    CHONEFIELD PROPERTY MANAGEMENT LIMITED - 1999-09-22
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-08 ~ 2004-01-21
    IIF 1191 - Director → ME
  • 503
    MORLEY COLLEGE (1993) LIMITED - 1998-11-26
    icon of address 61 Westminster Bridge Road, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 1999-11-09 ~ 2001-11-20
    IIF 1598 - Director → ME
  • 504
    icon of address C/o Gh Property Management Services Ltd The Corner Lodge Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2009-05-19
    IIF 665 - Director → ME
  • 505
    FORAY 1041 LIMITED - 1997-10-27
    icon of address Five Mile House, 128 Hanbury Road, Stoke Prior Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-02 ~ 2005-10-27
    IIF 1542 - Secretary → ME
  • 506
    MUSIC HALL ENTERTAINMENT LIMITED - 2016-02-19
    MUSIC HALL TAVERNS UK LIMITED - 2016-02-18
    icon of address 28-30 Grange Road West, Birkenhead, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    769 GBP2019-05-31
    Officer
    icon of calendar 2016-02-16 ~ 2017-11-08
    IIF 2201 - Secretary → ME
  • 507
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2021-11-20
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-11-20
    IIF 1449 - Right to appoint or remove directors OE
    IIF 1449 - Ownership of voting rights - 75% or more OE
    IIF 1449 - Ownership of shares – 75% or more OE
  • 508
    BDC BIDCO 61 LIMITED - 2013-10-22
    icon of address 1st Floor, The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-24 ~ 2013-10-03
    IIF 1 - Director → ME
    IIF 313 - Director → ME
  • 509
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-12
    IIF 1103 - Director → ME
  • 510
    icon of address 19 Barnwell View, Herrington Burn, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2012-06-01
    IIF 1146 - Director → ME
  • 511
    NMT GROUP PLC - 2009-09-11
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1996-12-17 ~ 2002-01-31
    IIF 1375 - Director → ME
  • 512
    icon of address 11-12 Empire House Wakefield Old Road, Dewsbury, West Yorkshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2014-03-04
    IIF 1183 - Director → ME
    icon of calendar 2010-12-07 ~ 2013-12-03
    IIF 909 - Director → ME
    icon of calendar 2012-01-24 ~ 2014-04-01
    IIF 1920 - Secretary → ME
  • 513
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    266,929 GBP2024-08-29
    Officer
    icon of calendar 2004-08-16 ~ 2021-08-31
    IIF 1719 - Secretary → ME
  • 514
    icon of address Unit 1 Stoney Hill Industrial Estate, Whitchurch, Ross-on-wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,517 GBP2024-12-31
    Officer
    icon of calendar 2011-01-14 ~ 2023-10-03
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-16
    IIF 1092 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1092 - Ownership of shares – More than 25% but not more than 50% OE
  • 515
    ENTERPRISE RADIO HOLDINGS - 1998-01-26
    GRANTCLEVER SERVICES LIMITED - 1993-05-11
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-26 ~ 1993-04-27
    IIF 1194 - Director → ME
  • 516
    icon of address 21 Kiln Close, Corfe Mullen, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ 2015-01-22
    IIF 1842 - Secretary → ME
  • 517
    icon of address 29 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,604 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-11-15
    IIF 268 - Director → ME
    icon of calendar 2011-05-16 ~ 2015-06-01
    IIF 270 - Director → ME
  • 518
    icon of address 58 Beechfield, Newton Aycliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,544 GBP2019-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2019-06-24
    IIF 2152 - Secretary → ME
  • 519
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-12-14
    IIF 1906 - Director → ME
  • 520
    icon of address 48b Derwentwater Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-10
    IIF 975 - Director → ME
  • 521
    icon of address 48b Derwentwater Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2017-04-27 ~ 2025-05-28
    IIF 1903 - Director → ME
    IIF 1374 - Director → ME
    icon of calendar 2017-04-27 ~ 2025-05-28
    IIF 1947 - Secretary → ME
  • 522
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49 GBP2021-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2019-03-12
    IIF 2137 - Secretary → ME
  • 523
    icon of address 1 Davy Bank, Oceana Business Park, Wallsend, Tyne And Wear, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2013-02-28
    IIF 686 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 1169 - Director → ME
  • 524
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-07-01
    IIF 1165 - Director → ME
    icon of calendar 2011-06-10 ~ 2013-02-28
    IIF 685 - Director → ME
  • 525
    icon of address 24-26 Scotswood Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2013-02-28
    IIF 688 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 1170 - Director → ME
  • 526
    icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,126 GBP2024-03-31
    Officer
    icon of calendar 2007-02-16 ~ 2021-04-03
    IIF 1294 - Secretary → ME
  • 527
    icon of address 17 Donnelly Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2021-04-03
    IIF 1847 - Secretary → ME
  • 528
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2006 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 1966 - Secretary → ME
  • 529
    JAFCO PROPERTIES LIMITED - 1995-09-06
    icon of address 5-11 Mortimer Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,001,551 GBP2024-10-31
    Officer
    icon of calendar 2008-04-01 ~ 2011-01-02
    IIF 1507 - Director → ME
  • 530
    BLUE SKY BELIEF SPORT & NEWS LIMITED - 2011-11-07
    YOUTUBE UK LTD - 2011-10-18
    icon of address 3 Greenacres Drive, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2011-07-23
    IIF 880 - Director → ME
    IIF 625 - Director → ME
  • 531
    icon of address 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2023-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2021-01-01
    IIF 2149 - Secretary → ME
  • 532
    PEAKCENTRE LIMITED - 2001-01-19
    icon of address 168-170 Stanley Green Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    110,079 GBP2025-01-31
    Officer
    icon of calendar 2001-01-11 ~ 2002-10-01
    IIF 1837 - Secretary → ME
  • 533
    P Z ENGINEERS (BIRSTALL) LIMITED - 2015-04-21
    icon of address Unit 10 Carr Mills Business Centre, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2014-12-04
    IIF 265 - Director → ME
  • 534
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2019-07-31
    Officer
    icon of calendar 2020-11-15 ~ 2020-12-29
    IIF 1049 - Director → ME
    icon of calendar 2019-09-01 ~ 2020-01-30
    IIF 1048 - Director → ME
  • 535
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -637,916 GBP2022-06-30
    Officer
    icon of calendar 2018-07-23 ~ 2023-01-23
    IIF 1126 - Director → ME
  • 536
    icon of address Suite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,731,064 GBP2020-03-31
    Officer
    icon of calendar 2017-08-02 ~ 2023-01-19
    IIF 1129 - Director → ME
  • 537
    icon of address 1 London Road, Arundel, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,387 GBP2022-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2023-01-19
    IIF 1124 - Director → ME
  • 538
    icon of address 1 London Road, Arundel, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2023-01-19
    IIF 1121 - Director → ME
  • 539
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-05-31
    Officer
    icon of calendar 2018-05-14 ~ 2023-01-23
    IIF 1123 - Director → ME
  • 540
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2023-01-17
    IIF 1127 - Director → ME
  • 541
    icon of address 1 London Road, Arundel, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2017-09-01 ~ 2023-01-19
    IIF 1125 - Director → ME
  • 542
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2002-01-30
    IIF 1473 - Director → ME
  • 543
    PACIFIC ASIA TRAVEL ASSOCIATION UNITED KINGDOM CHAPTER - 2017-02-24
    icon of address 180 Seabrook Road, Hythe, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,419 GBP2024-03-31
    Officer
    icon of calendar 1993-09-23 ~ 1994-07-01
    IIF 1414 - Director → ME
    icon of calendar 2012-06-27 ~ 2013-01-16
    IIF 620 - Director → ME
    icon of calendar 2012-06-27 ~ 2013-06-26
    IIF 619 - Director → ME
  • 544
    icon of address 43 C/o Leopold Farmer, Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-22 ~ 2013-07-30
    IIF 919 - Director → ME
    icon of calendar 2009-03-05 ~ 2013-07-30
    IIF 1310 - Secretary → ME
  • 545
    TRADESIMPLE PROJECTS LIMITED - 1994-07-06
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,745,713 GBP2024-04-30
    Officer
    icon of calendar 1993-05-17 ~ 1997-09-11
    IIF 1869 - Secretary → ME
  • 546
    icon of address Unit 6-6a Washington Street Washington Street Industrial Estate, Washington Street, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    94,046 GBP2025-02-28
    Officer
    icon of calendar 2011-09-19 ~ 2015-03-01
    IIF 1796 - Secretary → ME
  • 547
    icon of address 26 Priory Gardens, Willington, Co Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,950 GBP2016-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2013-03-27
    IIF 2114 - Secretary → ME
  • 548
    icon of address 22 Railway Street, Bishop Auckland, Co Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,146 GBP2016-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2013-03-27
    IIF 2111 - Secretary → ME
  • 549
    icon of address Office F2 And F3 Langton Business Centre, Durham Way South, Newton Ayclffe, Co Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,591 GBP2024-10-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-11-24
    IIF 2103 - Secretary → ME
  • 550
    icon of address Units 8 & 9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,458 GBP2025-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2023-03-31
    IIF 2118 - Secretary → ME
  • 551
    icon of address 1 Osborne Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,209 GBP2021-02-28
    Officer
    icon of calendar 2018-02-08 ~ 2020-04-15
    IIF 1410 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-04-15
    IIF 1450 - Ownership of shares – 75% or more OE
  • 552
    PEN TO PAPER MARKETING SERVICES LIMITED - 2008-01-28
    icon of address Coombe Barton, Coombe Lane, Teignmouth, Devon, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -917 GBP2024-04-30
    Officer
    icon of calendar 2017-07-17 ~ 2019-10-31
    IIF 876 - Director → ME
  • 553
    icon of address 9 Mimosa Avenue, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,208 GBP2024-01-31
    Officer
    icon of calendar 2003-09-01 ~ 2015-11-03
    IIF 1290 - Secretary → ME
  • 554
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,912 GBP2024-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2022-01-01
    IIF 2158 - Secretary → ME
  • 555
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ 2017-04-07
    IIF 2289 - Secretary → ME
  • 556
    I D G DEVELOPMENTS LIMITED - 2014-02-11
    icon of address The Manor House West End, Sedgefield, Stockton-on-tees, Cleveland, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,277 GBP2024-07-31
    Officer
    icon of calendar 2014-02-10 ~ 2019-09-16
    IIF 2194 - Secretary → ME
  • 557
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,030 GBP2024-07-31
    Officer
    icon of calendar 2017-04-10 ~ 2019-09-16
    IIF 2285 - Secretary → ME
  • 558
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-02 ~ 1999-02-08
    IIF 1990 - Secretary → ME
  • 559
    icon of address 164 Rossmore Road, Parkstone, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2012-03-27
    IIF 1277 - Secretary → ME
  • 560
    HBJ 287 LIMITED - 1999-05-18
    icon of address Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    511,370 GBP2024-03-31
    Officer
    icon of calendar 1999-12-17 ~ 2014-03-26
    IIF 1371 - Director → ME
  • 561
    icon of address 47 Twemlow Avenue, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2023-08-28
    Officer
    icon of calendar 2009-02-24 ~ 2010-11-30
    IIF 1833 - Secretary → ME
  • 562
    icon of address Levelq Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -68,680 GBP2019-08-27
    Officer
    icon of calendar 2012-08-31 ~ 2019-01-08
    IIF 2056 - Secretary → ME
  • 563
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,832,235 GBP2024-06-30
    Officer
    icon of calendar 2011-06-23 ~ 2024-12-31
    IIF 281 - Director → ME
    icon of calendar 1997-07-14 ~ 2020-01-02
    IIF 1272 - Secretary → ME
  • 564
    GENOPT LIMITED - 1989-08-02
    PORCELANOSA (CONTRACTS) LIMITED - 1991-11-28
    TOBY D. LIMITED - 1991-03-01
    icon of address Units 1 - 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 1985 - Secretary → ME
  • 565
    ALPFRAME LIMITED - 1990-09-25
    PORCELANOSA (LANCASHIRE) LIMITED - 1996-01-01
    icon of address Units 1- 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 1989 - Secretary → ME
  • 566
    PORCELANOSA SCOTLAND LIMITED - 1997-09-10
    PORCELANOSA (SCOTLAND) LIMITED - 1998-01-01
    BEAMBURLY LIMITED - 1988-03-15
    PORCELANOSA (WEST SCOTLAND) LIMITED - 2001-07-09
    icon of address Porcelanosa Scotland 2 Rocep Drive, Braehead, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1992-07-03
    IIF 1984 - Secretary → ME
  • 567
    YEARNDERIVE LIMITED - 1991-08-15
    PORCELANOSA (SOUTH WEST) LIMITED - 2002-01-02
    PORCELANOSA (SOUTHERN) LIMITED - 1991-11-28
    icon of address Units 1 - 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-07 ~ 1992-07-03
    IIF 1983 - Secretary → ME
  • 568
    LUXPOST LIMITED - 1989-03-10
    PORCELANOSA INVESTMENTS LIMITED - 2003-07-02
    icon of address Units 1 - 6 Otterspool Way, Bushey, Watford
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1992-07-03
    IIF 1987 - Secretary → ME
  • 569
    icon of address Vickery Holman Walsingham House, Newham Quay, Truro, Cornwall, England, England
    Active Corporate (10 parents)
    Equity (Company account)
    391,303 GBP2024-12-31
    Officer
    icon of calendar 1997-07-11 ~ 1998-04-30
    IIF 1484 - Director → ME
  • 570
    icon of address Unit 9 Stratfield Park, Elettra Avenue, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2017-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2018-06-10
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2018-06-10
    IIF 808 - Right to appoint or remove directors OE
    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
  • 571
    icon of address 2 Luttryngton Court, Newton Aycliffe, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    294 GBP2016-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2018-09-30
    IIF 1630 - Secretary → ME
  • 572
    icon of address 19 Norridge View, Warminster, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,175 GBP2024-03-31
    Officer
    icon of calendar 2006-04-07 ~ 2009-10-01
    IIF 1910 - Secretary → ME
  • 573
    icon of address Suite G5 The Old Exchange, Barnard Street, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,133 GBP2024-07-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-05-11
    IIF 2045 - Secretary → ME
  • 574
    icon of address Suite G5 The Old Exchange, Barnard Street, Darlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,077 GBP2024-07-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-05-11
    IIF 2041 - Secretary → ME
  • 575
    icon of address 11 Eastfields Road, School Aycliffe, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    25,998 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2011-10-01
    IIF 2109 - Secretary → ME
  • 576
    CASPIAN HOMES LIMITED - 1998-09-14
    TREND HOMES LIMITED - 1990-12-19
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-16 ~ 2002-01-30
    IIF 1490 - Director → ME
  • 577
    PROWTING HOMES LIMITED - 1997-07-07
    PROWTING ESTATES LIMITED - 1992-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 1486 - Director → ME
  • 578
    PROWTING SOUTHERN LIMITED - 1997-07-07
    BULSTRODE TRUST LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-28 ~ 2002-01-30
    IIF 1476 - Director → ME
  • 579
    RIDDINGS ROAD (NO 3) LIMITED - 2001-03-19
    TRADING SUB 8 LIMITED - 2000-06-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2002-01-30
    IIF 1455 - Director → ME
  • 580
    MAGNUS HOMES MIDLANDS LIMITED - 1997-07-07
    MAGNUS HOMES LIMITED - 1994-05-06
    MIGHTYLIGHT LIMITED - 1988-08-05
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 1459 - Director → ME
  • 581
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-21
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-14
    GALLIFORD CONSTRUCTION LIMITED - 1986-10-01
    GALLIFORD CONSTRUCTION LIMITED - 1998-10-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 1488 - Director → ME
  • 582
    MAGNUS HOMES SOUTH WEST LIMITED - 1997-07-07
    MAGNUS DEVELOPMENTS LIMITED - 1994-05-06
    CASTILLANE COMPANY LIMITED - 1978-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 1460 - Director → ME
  • 583
    PROWTING WESTERN LIMITED - 2000-06-06
    WHIPPENDELL DEVELOPMENTS LIMITED - 1983-08-17
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2002-01-30
    IIF 1493 - Director → ME
  • 584
    MAGNUS WOLDS LIMITED - 1994-05-06
    WOLDS BUILDING COMPANY LIMITED(THE) - 1984-04-10
    WOLDS MAGNUS LIMITED - 1990-06-28
    MAGNUS HOMES WOLDS LIMITED - 1997-07-07
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-14 ~ 2002-01-30
    IIF 1465 - Director → ME
  • 585
    SECTORPOLL PUBLIC LIMITED COMPANY - 1987-10-12
    PROWTING PLC - 2002-10-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 1475 - Director → ME
  • 586
    PROWTING MANAGEMENT LIMITED - 1985-05-21
    PROWTING WESTERN LIMITED - 1983-07-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 1482 - Director → ME
  • 587
    PROWTING INVESTMENTS LIMITED - 1987-10-08
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-24 ~ 2002-01-30
    IIF 1485 - Director → ME
  • 588
    LUMISON BIDCO LIMITED - 2012-03-08
    BDC BIDCO 1 LIMITED - 2010-10-27
    icon of address The Yard, 14 - 18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2010-10-26
    IIF 15 - Director → ME
    icon of calendar 2010-09-16 ~ 2010-10-26
    IIF 495 - Director → ME
  • 589
    CLIPCOURSE LIMITED - 1998-06-18
    icon of address Peter Hall Limited, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-22 ~ 1999-02-08
    IIF 1273 - Secretary → ME
  • 590
    icon of address May Tree Farm, Bishopton, Stockton On Tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,154 GBP2024-05-31
    Officer
    icon of calendar 2011-05-24 ~ 2016-01-01
    IIF 1645 - Secretary → ME
  • 591
    icon of address 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2011-06-02
    IIF 1864 - Director → ME
    icon of calendar 2009-12-11 ~ 2010-10-04
    IIF 1517 - Director → ME
  • 592
    icon of address 109 Helmsley Road, Sandyford, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2010-11-12
    IIF 1661 - Secretary → ME
  • 593
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,168 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-04
    IIF 1550 - Has significant influence or control OE
  • 594
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,943 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2020-11-30
    IIF 2186 - Secretary → ME
  • 595
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,307 GBP2021-10-31
    Officer
    icon of calendar 2011-12-24 ~ 2018-12-01
    IIF 1929 - Director → ME
  • 596
    JURAI MARKETING LIMITED - 2015-01-27
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ 2023-03-08
    IIF 1710 - Secretary → ME
  • 597
    icon of address 54 Colchester Road, Bures, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    28,282 GBP2024-11-30
    Officer
    icon of calendar 2010-11-10 ~ 2011-12-21
    IIF 1846 - Secretary → ME
  • 598
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,020 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2025-02-27
    IIF 1016 - Director → ME
  • 599
    icon of address Units 8&9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,220 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-02-23
    IIF 2169 - Secretary → ME
  • 600
    icon of address 64 Hambledon Road, Boscombe East, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    573,769 GBP2024-10-31
    Officer
    icon of calendar 2002-10-16 ~ 2021-04-03
    IIF 1274 - Secretary → ME
  • 601
    icon of address C/o Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3, Tunsgate, Guildford, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -4,998 GBP2024-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2008-04-19
    IIF 1867 - Secretary → ME
  • 602
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2024-12-24
    Officer
    icon of calendar 2012-04-17 ~ 2020-11-30
    IIF 710 - Director → ME
  • 603
    SPEED 7358 LIMITED - 1998-12-16
    icon of address C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2004-02-27
    IIF 1190 - Director → ME
  • 604
    BEV BIDCO 5 LIMITED - 2017-09-15
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-26 ~ 2017-10-31
    IIF 34 - Director → ME
    IIF 439 - Director → ME
  • 605
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-07 ~ 2017-10-31
    IIF 27 - Director → ME
    IIF 374 - Director → ME
  • 606
    icon of address 47 Clifton Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,799 GBP2023-12-31
    Officer
    icon of calendar 2007-11-16 ~ 2021-04-03
    IIF 1278 - Secretary → ME
  • 607
    icon of address 42 Horseshoe Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-29 ~ 2018-10-01
    IIF 1347 - Director → ME
  • 608
    BOLEYNBROOK LIMITED - 2008-02-18
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-15 ~ 2022-01-18
    IIF 59 - Director → ME
    icon of calendar 2010-09-16 ~ 2022-03-10
    IIF 521 - Director → ME
  • 609
    SOUTHGATE OLD PEOPLE'S WELFARE COMMITTEE - 2007-02-02
    icon of address 190 Green Lanes, Palmers Green, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-08-25 ~ 2010-08-25
    IIF 604 - Director → ME
    icon of calendar 2010-08-25 ~ 2013-10-17
    IIF 605 - Director → ME
  • 610
    icon of address 78 Victoria Road, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,929 GBP2014-08-31
    Officer
    icon of calendar 2010-08-19 ~ 2016-03-01
    IIF 1643 - Secretary → ME
  • 611
    icon of address Marston's House, Brewery Road, Wolverhampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-28 ~ 1999-02-08
    IIF 1534 - Secretary → ME
  • 612
    icon of address 1 Top Floor, Osborne Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,537 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2013-07-01
    IIF 1171 - Director → ME
    icon of calendar 2012-01-11 ~ 2013-02-28
    IIF 1139 - Director → ME
    icon of calendar 2004-04-28 ~ 2015-02-10
    IIF 2131 - Secretary → ME
  • 613
    icon of address 109 Helmsley Road, Sandyford, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ 2010-11-13
    IIF 1654 - Secretary → ME
  • 614
    SANDRINGHAM MEWS (HAMPTON) MANAGEMENT (NO.2) LIMITED - 2021-04-13
    icon of address 253 Worsley Bridge Road, Beckenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,672 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2021-01-04
    IIF 963 - Director → ME
  • 615
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,671 GBP2024-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2019-05-01
    IIF 1715 - Secretary → ME
  • 616
    THE SCOTTISH PARTNERSHIP AGENCY FOR PALLIATIVE AND CANCER CARE - 2002-01-04
    icon of address Cbc House, 24 Canning Street, Edinburgh
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2004-02-23
    IIF 1324 - Director → ME
    icon of calendar 2013-06-11 ~ 2015-04-21
    IIF 929 - Director → ME
    icon of calendar 2004-03-18 ~ 2011-03-10
    IIF 1220 - Director → ME
  • 617
    TACTICAL AIR & GROUND SUPPORT SERVICES LIMITED - 2017-02-22
    icon of address 3 3 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-20 ~ 2017-05-02
    IIF 1503 - Director → ME
    icon of calendar 2018-04-19 ~ 2019-09-10
    IIF 1501 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-11-03
    IIF 1069 - Director → ME
    icon of calendar 2015-09-03 ~ 2016-08-26
    IIF 1806 - Secretary → ME
    icon of calendar 2016-11-22 ~ 2018-06-28
    IIF 1805 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 1828 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-19 ~ 2019-09-10
    IIF 1829 - Ownership of shares – More than 25% but not more than 50% OE
  • 618
    icon of address 51 Market Place, Warminster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,369 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-09-26
    IIF 1070 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-08-26
    IIF 1802 - Secretary → ME
    icon of calendar 2016-09-26 ~ 2019-09-10
    IIF 1818 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 1830 - Ownership of shares – More than 25% but not more than 50% OE
  • 619
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-30
    IIF 1480 - Director → ME
  • 620
    TREATPOISE LIMITED - 1988-07-28
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-31
    IIF 1472 - Director → ME
  • 621
    M.C. PROPERTY COMPANY LIMITED - 2002-09-17
    icon of address 15 Colburn Avenue, Newton Aycliffe, Co.durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2005-03-31
    IIF 1523 - Director → ME
    icon of calendar 2001-07-17 ~ 2001-11-01
    IIF 1561 - Director → ME
  • 622
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2015-02-24
    IIF 1075 - Director → ME
    icon of calendar 2023-01-11 ~ 2023-09-30
    IIF 623 - Director → ME
    icon of calendar 2015-02-24 ~ 2019-06-30
    IIF 1350 - Director → ME
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 1967 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2007 - Secretary → ME
  • 623
    SLOANE GARDEN APARTMENTS LIMITED - 1992-09-10
    MADEKIND LIMITED - 1992-08-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1997-09-11
    IIF 1306 - Secretary → ME
  • 624
    icon of address 18 Sovereign Close, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,170 GBP2025-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2020-11-09
    IIF 1452 - Director → ME
    icon of calendar 2001-12-03 ~ 2007-01-31
    IIF 1790 - Director → ME
  • 625
    icon of address 1st Floor Midas House, 2 Knoll Rise, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-24 ~ 2007-05-31
    IIF 1013 - Director → ME
  • 626
    icon of address 17 Donnelly Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    601,816 GBP2025-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2021-04-03
    IIF 1843 - Secretary → ME
  • 627
    icon of address The Estate Office, Park Road, Petworth, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-24 ~ 2008-01-28
    IIF 1597 - Director → ME
  • 628
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2021-07-31
    IIF 938 - Director → ME
  • 629
    SPACE2 MANAGEMENT LTD - 2010-02-08
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-09-27 ~ 2012-02-06
    IIF 1765 - Director → ME
    icon of calendar 2011-09-27 ~ 2013-11-21
    IIF 1066 - Director → ME
    icon of calendar 2011-09-27 ~ 2021-05-02
    IIF 928 - Director → ME
    icon of calendar 2011-09-27 ~ 2019-11-30
    IIF 861 - Director → ME
    icon of calendar 2011-09-27 ~ 2013-11-21
    IIF 1512 - Director → ME
    IIF 892 - Director → ME
  • 630
    icon of address Gaglani & Co Ltd, 26 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ 2015-03-25
    IIF 271 - Director → ME
  • 631
    APPRAISAL SYSTEMS LIMITED - 1998-12-01
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2011-02-18
    IIF 788 - Director → ME
  • 632
    C CHARLIE LIMITED - 2002-07-30
    icon of address Unit 3a Crome Lea Business Park, Madingley Road, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2011-02-18
    IIF 1268 - Director → ME
  • 633
    icon of address 11 Kings Avenue, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2015-11-01
    IIF 1097 - Director → ME
  • 634
    icon of address 10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2011-01-26
    IIF 1811 - Secretary → ME
  • 635
    SAPPHIRE BIDCO LIMITED - 2011-08-03
    BRIDGEPOINT EUROPE IV BIDCO 7 LIMITED - 2011-06-08
    icon of address Ringland Way, Newport, Gwent
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2011-06-17
    IIF 300 - Director → ME
    IIF 46 - Director → ME
  • 636
    icon of address 20 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2010-11-20
    IIF 654 - Director → ME
  • 637
    STABLEHEATH LIMITED - 2017-04-04
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,615 GBP2024-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2019-01-09
    IIF 2172 - Secretary → ME
  • 638
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-30 ~ 1996-01-31
    IIF 1491 - Director → ME
  • 639
    STARLINE TAXI'S (WARMINSTER) LIMITED - 2010-09-09
    icon of address 11c Kingsmead Square, Bath
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,831 GBP2021-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2008-08-06
    IIF 1564 - Secretary → ME
  • 640
    RANDOTTE WLS LIMITED - 2017-06-15
    icon of address Carus House, Dumbarton Road, Clydebank, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2019-03-14
    IIF 968 - Director → ME
  • 641
    icon of address 12 Low Avenue, Chilton, Ferryhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,193 GBP2024-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2023-02-01
    IIF 2218 - Secretary → ME
  • 642
    POOLMONEY LIMITED - 2001-11-23
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2000 - Secretary → ME
    icon of calendar 2012-01-03 ~ 2016-05-01
    IIF 1964 - Secretary → ME
  • 643
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-29 ~ 2019-06-30
    IIF 1358 - Director → ME
    icon of calendar 2014-04-29 ~ 2016-05-01
    IIF 1972 - Secretary → ME
  • 644
    ALBION INSURANCE COMPANY LIMITED - 2001-06-29
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-08 ~ 2019-06-30
    IIF 1349 - Director → ME
    icon of calendar 2012-01-03 ~ 2015-12-11
    IIF 1969 - Secretary → ME
    icon of calendar 2011-11-30 ~ 2012-01-03
    IIF 2003 - Secretary → ME
  • 645
    DEVINFORM LIMITED - 1996-07-26
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2006-08-15 ~ 2015-07-22
    IIF 1364 - Director → ME
  • 646
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2016-05-01
    IIF 1968 - Secretary → ME
  • 647
    icon of address 2 Butchers Court, 76, Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2011-09-01
    IIF 1110 - Secretary → ME
  • 648
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-29
    IIF 18 - Director → ME
  • 649
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-29
    IIF 21 - Director → ME
  • 650
    BRIDGEPOINT EUROPE IV BIDCO 5 LIMITED - 2010-04-15
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-06 ~ 2010-04-29
    IIF 14 - Director → ME
  • 651
    icon of address 265 Tottenham Court Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-05
    IIF 453 - Director → ME
    IIF 153 - Director → ME
  • 652
    icon of address 265 Tottenham Court Road 265 Tottenham Court Road, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2017-06-05
    IIF 233 - Director → ME
    IIF 471 - Director → ME
  • 653
    icon of address 265 Tottenham Court Road 2nd Floor, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-25 ~ 2017-06-05
    IIF 215 - Director → ME
    IIF 468 - Director → ME
  • 654
    C AND M MINISTRIES LTD - 2009-07-28
    icon of address 32, The Strand, Dawlish, The Strand, Dawlish, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    30,365 GBP2016-12-31
    Officer
    icon of calendar 2011-08-12 ~ 2015-04-13
    IIF 290 - Director → ME
  • 655
    OGIL LIMITED - 2013-12-17
    icon of address Dunmarroch, Brewers Lane, West Tisted, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    198 GBP2016-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2013-12-17
    IIF 1104 - Director → ME
  • 656
    CLEVELAND CAR COMPANY LIMITED(THE) - 1999-03-10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    18,007 GBP2024-12-31
    Officer
    icon of calendar 2011-11-01 ~ 2017-11-27
    IIF 1541 - Director → ME
  • 657
    STUART WHITE CAR SALES LIMITED - 2016-06-11
    RICTEC LIMITED - 2003-12-08
    icon of address 54d Frome Road, Bradford-on-avon, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,407 GBP2016-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2015-09-01
    IIF 1813 - Secretary → ME
  • 658
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    343 GBP2024-09-30
    Officer
    icon of calendar 2009-05-20 ~ 2021-04-03
    IIF 1293 - Secretary → ME
  • 659
    icon of address 927 Romford Road, Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-29 ~ 2014-09-19
    IIF 772 - Director → ME
  • 660
    BACH HOMES (SUNLEY) LIMITED - 2021-11-25
    THINKHOOD LIMITED - 2006-10-25
    icon of address 1 Town Mill Bagshot Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,157 GBP2024-12-31
    Officer
    icon of calendar 2006-10-18 ~ 2008-09-09
    IIF 653 - Director → ME
  • 661
    icon of address 15 Staindrop Road, Staindrop Road West Auckland, Bishop Auckland, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2015-07-01
    IIF 1604 - Secretary → ME
  • 662
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,468 GBP2018-02-28
    Officer
    icon of calendar 2012-10-10 ~ 2017-06-06
    IIF 661 - Director → ME
  • 663
    WIDGIT SOFTWARE LIMITED - 2022-08-25
    ANGLOHEIGHTS LIMITED - 1984-03-02
    icon of address Bishops House Artemis Drive, Tachbrook Park, Warwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-02-18
    IIF 790 - Director → ME
  • 664
    icon of address Yewbarrow, Hampsfell Road, Grange Over Sands, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    26,905 GBP2024-12-31
    Officer
    icon of calendar 2010-08-10 ~ 2015-08-07
    IIF 894 - Director → ME
    icon of calendar 1999-04-06 ~ 2003-03-31
    IIF 1771 - Director → ME
  • 665
    icon of address 13 Sun Street, Sunniside, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2019-03-01
    IIF 2284 - Secretary → ME
  • 666
    icon of address Kites Style Farm, New Road, Melksham, Wiltshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,210 GBP2023-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2018-11-01
    IIF 1510 - Director → ME
    icon of calendar 2018-10-25 ~ 2024-02-08
    IIF 1908 - Secretary → ME
    icon of calendar 2024-08-01 ~ 2024-09-01
    IIF 1798 - Secretary → ME
  • 667
    TAN SHACK EXPRESS LTD - 2018-08-03
    THE ORIGINAL TAN SHACK LTD - 2017-12-21
    icon of address 296 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -328 GBP2022-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2021-01-11
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2021-01-11
    IIF 743 - Ownership of shares – More than 25% but not more than 50% OE
  • 668
    icon of address 296 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    268 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2021-01-11
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-01-11
    IIF 741 - Ownership of shares – More than 25% but not more than 50% OE
  • 669
    TAMSYN G LIMITED - 2012-07-06
    SERENDIPITY OF WARMINSTER LIMITED - 2007-10-26
    icon of address Pine House, High Street, Wincanton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2012-03-31
    IIF 1114 - Secretary → ME
  • 670
    icon of address C/o Watson Syers Accountants Ltd Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,244 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2023-08-02
    IIF 246 - Director → ME
  • 671
    icon of address Holmlea 15 Staindrop Road, West Auckland, Bishop Auckland, Co Durham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    12,572 GBP2018-04-29
    Officer
    icon of calendar 2010-08-27 ~ 2014-03-31
    IIF 915 - LLP Designated Member → ME
  • 672
    icon of address P242 Denby Hall Business Park, Hall Road, Marehay, Ripley, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    626,985 GBP2022-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2023-03-01
    IIF 1532 - Secretary → ME
  • 673
    ASHTRAIL LIMITED - 2010-01-28
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2010-03-08
    IIF 5 - Director → ME
  • 674
    icon of address 17a Main Street, Crawcrook, Ryton, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2013-02-28
    IIF 1131 - Director → ME
    icon of calendar 2013-03-01 ~ 2013-08-01
    IIF 1163 - Director → ME
  • 675
    icon of address 87 York Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -14,101 GBP2024-12-31
    Officer
    icon of calendar 2012-04-17 ~ 2022-04-01
    IIF 644 - Director → ME
  • 676
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-05-17 ~ 2010-09-01
    IIF 660 - Director → ME
  • 677
    LLOYDS TSB FOUNDATION FOR SCOTLAND - 2017-08-23
    TSB FOUNDATION FOR SCOTLAND - 1997-01-01
    icon of address Office Suite 30, Pure Offices, 4 Lochside Way, Edinburgh, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ 2014-02-06
    IIF 1217 - Director → ME
  • 678
    icon of address Oxfields, Flecknoe, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-11-05
    IIF 1417 - Director → ME
  • 679
    STEVIE CRIPPS LTD - 2022-03-14
    SIXTY SIX SOUND LIMITED - 2020-08-21
    icon of address 54 Lynwood Drive, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    332 GBP2023-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2014-10-01
    IIF 1849 - Secretary → ME
  • 680
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,139 GBP2024-03-31
    Officer
    icon of calendar 2010-12-21 ~ 2011-12-01
    IIF 2311 - Secretary → ME
    icon of calendar 2011-12-01 ~ 2023-03-23
    IIF 1708 - Secretary → ME
  • 681
    BAS BIDCO LIMITED - 2011-04-05
    BDC BIDCO 2 LIMITED - 2010-11-17
    icon of address Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-11 ~ 2010-11-17
    IIF 22 - Director → ME
    icon of calendar 2010-09-16 ~ 2010-11-17
    IIF 494 - Director → ME
  • 682
    icon of address Tony R Pomfret & Associates, 37a High Street, Hoddesdon, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,322 GBP2024-09-30
    Officer
    icon of calendar 2008-09-01 ~ 2021-02-19
    IIF 785 - Director → ME
    IIF 593 - Director → ME
  • 683
    HERTS BOWLING CLUB LIMITED(THE) - 2014-01-14
    HERTS BOWLING CLUB - 2014-01-15
    THE HERTS BOWLING CLUB LIMITED - 2014-01-15
    icon of address The Sun Sports Ground, Bellmount Wood Avenue, Watford, Herts
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,118,319 GBP2024-09-30
    Officer
    icon of calendar 2000-03-09 ~ 2000-10-23
    IIF 996 - Director → ME
  • 684
    icon of address No 3, The Landing Tileman House, 133 Upper Richmond Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    418,441 GBP2024-09-30
    Officer
    icon of calendar 2003-06-09 ~ 2011-09-01
    IIF 1389 - Director → ME
  • 685
    icon of address Unit 44 19b Moor Road, Broadstone, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2013-10-24
    IIF 1247 - Director → ME
  • 686
    THE HUT (BISHOP AUCKLAND) LIMITED - 2019-05-03
    icon of address Units 8/9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-06-30
    Officer
    icon of calendar 2014-01-27 ~ 2022-06-01
    IIF 2238 - Secretary → ME
  • 687
    icon of address Harp Place, 2 Sandy Lane, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2012-08-10
    IIF 283 - Director → ME
    IIF 851 - Director → ME
  • 688
    CALDERDALE MENCAP - 2005-05-16
    icon of address Mayfield House, West Royd Close, Halifax, West Yorkshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,512,144 GBP2024-03-31
    Officer
    icon of calendar 1995-11-06 ~ 1996-01-01
    IIF 1199 - Director → ME
  • 689
    icon of address Apartment 1 The Mount, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,716 GBP2024-03-31
    Officer
    icon of calendar 2009-05-13 ~ 2020-12-01
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2020-11-30
    IIF 1021 - Ownership of shares – More than 25% but not more than 50% OE
  • 690
    EXPANDRECALL LIMITED - 1992-07-06
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -3,138 GBP2024-04-30
    Officer
    icon of calendar 1992-06-05 ~ 1997-09-11
    IIF 1311 - Secretary → ME
  • 691
    icon of address 7-8 Market Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,361 GBP2024-03-31
    Officer
    icon of calendar 2012-05-23 ~ 2016-11-20
    IIF 927 - Director → ME
  • 692
    icon of address D T S Accountants Limited 15 Staindrop Road, West Auckland, Bishop Auckland, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,445 GBP2024-08-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-12-01
    IIF 2022 - Secretary → ME
  • 693
    icon of address 4 King Street, Spennymoor, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,266 GBP2024-11-30
    Officer
    icon of calendar 2021-11-10 ~ 2024-04-17
    IIF 2070 - Secretary → ME
  • 694
    INVESTORS IN PEOPLE SCOTLAND - 2017-06-20
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2010-10-15
    IIF 1215 - Director → ME
    icon of calendar 2009-11-05 ~ 2012-03-28
    IIF 1218 - Director → ME
  • 695
    SHARPTRAVEL LIMITED - 2001-01-26
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-09 ~ 2022-03-10
    IIF 353 - Director → ME
    icon of calendar 2010-03-31 ~ 2022-01-18
    IIF 89 - Director → ME
  • 696
    icon of address 4385, 10410118: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-30
    Officer
    icon of calendar 2016-10-04 ~ 2018-11-09
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2018-11-09
    IIF 804 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 804 - Ownership of shares – More than 25% but not more than 50% OE
  • 697
    icon of address 1st Floor 23 King Street, Whitehaven, Cumbria, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,636 GBP2020-08-31
    Officer
    icon of calendar 2018-09-05 ~ 2021-11-05
    IIF 705 - Director → ME
  • 698
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2022-01-18
    IIF 167 - Director → ME
    icon of calendar 2019-02-13 ~ 2022-03-10
    IIF 436 - Director → ME
  • 699
    icon of address 88 King John Avenue, Bearwood, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2015-11-18
    IIF 1931 - Secretary → ME
  • 700
    icon of address The Mews, Hounds Road, Chipping Sodbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,981 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2016-01-01
    IIF 1502 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-05-01
    IIF 1810 - Secretary → ME
  • 701
    ACT & CHILDREN'S HOSPICES UK - 2011-10-28
    icon of address Suite 1b Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2019-09-12
    IIF 1213 - Director → ME
  • 702
    ITWP ACQUISITIONS LIMITED - 2020-08-12
    ALNERY NO. 2957 LIMITED - 2011-02-09
    icon of address 85 Uxbridge Road, London, Attn: Legal Dept, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2024-01-15
    IIF 558 - Director → ME
  • 703
    icon of address 17 Donnelly Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,654 GBP2024-03-31
    Officer
    icon of calendar 2010-03-03 ~ 2021-04-03
    IIF 1848 - Secretary → ME
  • 704
    ESTATEBOOK LIMITED - 1994-03-30
    icon of address 5th Floor Maple House, Mutton Lane, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-16 ~ 1998-02-27
    IIF 1269 - Secretary → ME
  • 705
    TOTAL EVENTS - GROUNDS MAINTENANCE LIMITED - 2006-12-07
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2010-06-15
    IIF 979 - Director → ME
  • 706
    TP GROUP PLC - 2023-03-16
    CORAC GROUP PLC - 2015-06-02
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2021-10-01
    IIF 816 - Director → ME
  • 707
    icon of address 02 Electric Parade, Seven Kings Road, Ilford, London, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2013-05-16
    IIF 1245 - Director → ME
    IIF 974 - Director → ME
    IIF 932 - Director → ME
    IIF 911 - Director → ME
    icon of calendar 2013-05-16 ~ 2013-05-16
    IIF 1973 - Secretary → ME
  • 708
    icon of address 36 Kenilworth Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ 2012-08-10
    IIF 1383 - Director → ME
    icon of calendar 2009-09-28 ~ 2013-10-29
    IIF 1976 - Secretary → ME
  • 709
    icon of address 10 Snow Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-26
    IIF 242 - Director → ME
  • 710
    icon of address 10 Snow Hill, London
    Active Corporate (87 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2008-10-10
    IIF 237 - LLP Member → ME
  • 711
    TT ELECTRICMECH LIMITED - 2011-08-05
    icon of address 24 Rossway, Darlington, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    59,339 GBP2024-08-31
    Officer
    icon of calendar 2011-08-03 ~ 2013-08-08
    IIF 1687 - Secretary → ME
  • 712
    MITCHELL BROTHERS, SONS & COMPANY, LIMITED - 1993-10-18
    icon of address 5 Inchcross Ind.est., Birniehill, Bathgate, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-01-31
    IIF 1533 - Secretary → ME
  • 713
    icon of address The Old Repeater Station Sansomes Hill, Milborne Port, Sherborne, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,402 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-05-26 ~ 2019-05-26
    IIF 1783 - Has significant influence or control OE
  • 714
    icon of address 63 Walter Road, Swansea, West Glamorgan
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ 2010-12-31
    IIF 677 - Director → ME
  • 715
    icon of address 6 Turnpike Court, Turnpike Court, Warminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,864 GBP2024-09-30
    Officer
    icon of calendar 2012-10-29 ~ 2015-06-25
    IIF 1993 - Secretary → ME
  • 716
    UK RADIO HOLDINGS LIMITED - 1994-10-04
    PRINTRECORD LIMITED - 1992-11-04
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 1992-08-20 ~ 1994-09-30
    IIF 1192 - Director → ME
    icon of calendar 1992-07-16 ~ 1994-09-30
    IIF 1307 - Secretary → ME
  • 717
    TAN SHACK POOLE LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,796 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-08-21
    IIF 742 - Ownership of shares – More than 25% but not more than 50% OE
  • 718
    M&R EXPRESS LTD - 2017-12-21
    TAN SHACK TOTTON LTD - 2021-04-08
    icon of address 7 Filleul Road, Wareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ 2018-11-28
    IIF 700 - Director → ME
  • 719
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2007-03-01
    IIF 1659 - Secretary → ME
  • 720
    icon of address 11 Carisbrooke Crescent Carisbrooke Crescent, Etherley Dene, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,819 GBP2024-03-31
    Officer
    icon of calendar 2012-10-01 ~ 2015-12-30
    IIF 2138 - Secretary → ME
  • 721
    icon of address 16 Thurlow Grove, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-30
    Officer
    icon of calendar 2015-10-06 ~ 2020-03-04
    IIF 2237 - Secretary → ME
  • 722
    GENERAL REFRACTORIES GROUP LIMITED - 1977-12-31
    GR - STEIN REFRACTORIES (SOUTHERN) LIMITED - 1983-11-08
    H.C. LEASING LIMITED - 1993-09-02
    HEPWORTH CERAMIC LEASING LIMITED - 1988-08-02
    HEPWORTH EUROPEAN HOLDINGS LIMITED - 2005-08-19
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 1780 - Director → ME
    icon of calendar 2009-02-16 ~ 2014-06-30
    IIF 610 - Director → ME
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 990 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-06-30
    IIF 1981 - Secretary → ME
  • 723
    GLOW-WORM LIMITED - 1982-03-08
    HEPWORTH HEATING LIMITED - 2005-05-23
    GLOW-WORM LIMITED - 1991-01-16
    TI GLOW-WORM LIMITED - 1987-06-18
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-04-30
    IIF 993 - Director → ME
    icon of calendar ~ 2017-09-22
    IIF 285 - Director → ME
    icon of calendar 1995-01-23 ~ 2017-04-28
    IIF 576 - Director → ME
    icon of calendar 2001-02-01 ~ 2017-02-01
    IIF 994 - Director → ME
    icon of calendar 2011-12-20 ~ 2018-03-31
    IIF 1914 - Director → ME
    icon of calendar 2011-03-24 ~ 2017-12-31
    IIF 1773 - Director → ME
    icon of calendar 2002-03-22 ~ 2017-02-01
    IIF 1570 - Secretary → ME
  • 724
    HEPWORTH LIMITED - 2005-09-07
    HEPWORTH CERAMIC HOLDINGS PUBLIC LIMITED COMPANY - 1988-05-09
    icon of address None, Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 1776 - Director → ME
    icon of calendar 2011-09-06 ~ 2018-04-06
    IIF 984 - Director → ME
    icon of calendar 2007-04-27 ~ 2011-09-06
    IIF 608 - Director → ME
    icon of calendar 2012-10-02 ~ 2018-02-15
    IIF 1928 - Secretary → ME
  • 725
    HEPWORTH HOME PRODUCTS LIMITED - 2005-08-19
    WIGSTON PLANT HIRE COMPANY LIMITED (THE) - 1976-12-31
    PHONE-DUCS LIMITED - 1989-01-23
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 987 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 1779 - Director → ME
    icon of calendar 1992-11-02 ~ 1998-11-24
    IIF 287 - Director → ME
    icon of calendar 2007-03-20 ~ 2014-06-30
    IIF 1538 - Secretary → ME
  • 726
    SAUNIER DUVAL LIMITED - 2004-12-20
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2014-03-31
    IIF 1499 - Director → ME
    icon of calendar 2001-02-01 ~ 2005-02-10
    IIF 995 - Director → ME
    icon of calendar 2012-05-10 ~ 2014-06-13
    IIF 1974 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-11-16
    IIF 1820 - Director → ME
    icon of calendar 2005-02-10 ~ 2017-09-22
    IIF 286 - Director → ME
    icon of calendar 2002-03-22 ~ 2005-02-10
    IIF 1569 - Secretary → ME
  • 727
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2018-04-06
    IIF 992 - Director → ME
    icon of calendar 2011-12-20 ~ 2018-03-31
    IIF 1913 - Director → ME
    icon of calendar 2012-07-02 ~ 2017-04-28
    IIF 577 - Director → ME
    icon of calendar 2012-07-02 ~ 2017-09-22
    IIF 284 - Director → ME
    icon of calendar 2012-03-31 ~ 2018-02-15
    IIF 1977 - Secretary → ME
  • 728
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-11 ~ 2018-04-06
    IIF 989 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 1781 - Director → ME
    icon of calendar 2012-10-02 ~ 2014-06-30
    IIF 1982 - Secretary → ME
  • 729
    HENDERSON U.S. HOLDINGS LIMITED - 1996-01-17
    INTERCEDE 114 LIMITED - 1983-06-14
    HEPWORTH NETHERLANDS HOLDINGS LIMITED - 2005-08-25
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 991 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 1778 - Director → ME
    icon of calendar 2009-02-25 ~ 2014-06-30
    IIF 609 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-06-30
    IIF 1980 - Secretary → ME
  • 730
    TRUSHELFCO (NO. 1439) LIMITED - 1989-07-04
    HEPWORTH R. AND M. HOLDINGS LIMITED - 2005-08-25
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2018-04-06
    IIF 988 - Director → ME
    icon of calendar 2009-06-30 ~ 2017-12-31
    IIF 1775 - Director → ME
    icon of calendar 2007-03-20 ~ 2014-06-30
    IIF 1537 - Secretary → ME
  • 731
    VALLEYS LEISURE LIMITED - 2006-01-16
    icon of address 15 Colburn Avenue, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-17 ~ 2005-09-01
    IIF 1519 - Director → ME
    icon of calendar 2002-06-05 ~ 2002-06-05
    IIF 1572 - Secretary → ME
  • 732
    icon of address October House, 17 Percy Road, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2012-12-01
    IIF 1115 - Director → ME
  • 733
    M.N.M. COMMERCIAL LIMITED - 2014-08-29
    icon of address Flat 1 The Maltings, 60 Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ 2012-12-31
    IIF 1382 - Director → ME
    icon of calendar 2012-08-01 ~ 2015-08-11
    IIF 916 - Director → ME
    icon of calendar 2007-09-12 ~ 2012-09-30
    IIF 1384 - Director → ME
    icon of calendar 2007-08-20 ~ 2015-05-19
    IIF 1565 - Secretary → ME
  • 734
    CURRY LEAF (JESMOND) LIMITED - 2011-10-18
    icon of address King Street, 2 King Street, Seahouses, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ 2012-06-03
    IIF 1149 - Director → ME
    icon of calendar 2011-04-11 ~ 2012-06-30
    IIF 1695 - Secretary → ME
  • 735
    PGFL CONTRACTING LIMITED - 2018-02-09
    PGF CONTRACTING LIMITED - 2017-03-28
    icon of address The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-01-26 ~ 2018-04-21
    IIF 1509 - Director → ME
    icon of calendar 2015-04-22 ~ 2018-04-21
    IIF 1795 - Secretary → ME
  • 736
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-08 ~ 2022-03-10
    IIF 437 - Director → ME
    icon of calendar 2021-04-08 ~ 2022-02-16
    IIF 168 - Director → ME
  • 737
    icon of address 17-19 Station Road West, Oxted, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-23 ~ 1998-01-06
    IIF 1516 - Director → ME
  • 738
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-02-06
    IIF 1854 - Director → ME
  • 739
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2013-09-01
    IIF 1650 - Secretary → ME
  • 740
    WILLIAMS DE BROE PLC - 2006-10-02
    PLUSGILT PUBLIC LIMITED COMPANY - 1990-06-25
    icon of address 9th Floor 100 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-08 ~ 2002-01-10
    IIF 647 - Director → ME
  • 741
    icon of address 21a Market Place, Warminster, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,661 GBP2020-07-31
    Officer
    icon of calendar 2005-07-25 ~ 2015-07-01
    IIF 1108 - Secretary → ME
  • 742
    icon of address Flat 47a High Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-17 ~ 2012-04-01
    IIF 1762 - Secretary → ME
  • 743
    icon of address 1 Osborne Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,004 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2024-03-01
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2024-03-01
    IIF 1591 - Ownership of voting rights - 75% or more OE
    IIF 1591 - Ownership of shares – 75% or more OE
    IIF 1591 - Right to appoint or remove directors OE
  • 744
    icon of address 24 Northumberland Street, Darlington, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ 2014-10-01
    IIF 2247 - Secretary → ME
  • 745
    icon of address Northleach Property Management Ltd, Naval House 252 A High Street, High Street, Bromley
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2003-08-04 ~ 2012-10-11
    IIF 1107 - Director → ME
  • 746
    icon of address 53 Flint Crescent, Westbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,607 GBP2024-06-29
    Officer
    icon of calendar 2012-02-29 ~ 2013-11-20
    IIF 1756 - Director → ME
    icon of calendar 2012-02-29 ~ 2012-11-26
    IIF 1453 - Director → ME
    IIF 1794 - Director → ME
    icon of calendar 2010-04-13 ~ 2012-11-26
    IIF 1807 - Secretary → ME
    icon of calendar 2012-11-26 ~ 2015-08-11
    IIF 1992 - Secretary → ME
  • 747
    ABRU LIMITED - 2015-09-10
    ABRU ALUMINIUM LIMITED - 1997-12-11
    icon of address The Causeway, The Causeway, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-30 ~ 2010-04-16
    IIF 1774 - Director → ME
    icon of calendar 2003-09-17 ~ 2010-04-16
    IIF 1539 - Secretary → ME
  • 748
    POLLSOURCE LIMITED - 1988-07-15
    icon of address 2 Babmaes Street, London
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    4,557 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1998-09-11
    IIF 1193 - Director → ME
  • 749
    icon of address Ashwood, Cross Lane, Flaxton,york, North Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-04-17 ~ 2011-07-08
    IIF 600 - Director → ME
    icon of calendar 2011-07-08 ~ 2017-04-08
    IIF 1951 - Secretary → ME
  • 750
    SYMBOLS WORLDWIDE LIMITED - 2022-08-25
    icon of address Bishops House Artemis Drive, Tachbrook Park, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,756,661 GBP2024-08-31
    Officer
    icon of calendar 2011-09-13 ~ 2021-11-28
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-31
    IIF 1587 - Has significant influence or control OE
  • 751
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2011-03-07
    IIF 960 - Director → ME
  • 752
    icon of address The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-02-06 ~ 2002-01-10
    IIF 646 - Director → ME
  • 753
    icon of address 67 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,448 GBP2017-03-31
    Officer
    icon of calendar 2010-08-18 ~ 2013-05-21
    IIF 1692 - Secretary → ME
  • 754
    MAGPIE INVESTMENTS LIMITED - 2016-10-10
    INGLEBY (1893) LIMITED - 2012-09-05
    icon of address Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,797 GBP2019-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2020-04-30
    IIF 964 - Director → ME
  • 755
    OUR WORLD TODAY AND PEOPLE LTD - 2016-02-03
    BSKYB SPORT & NEWS LTD - 2011-10-25
    icon of address 3 Greenacres Drive, Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2011-07-23
    IIF 624 - Director → ME
    icon of calendar 2011-07-23 ~ 2011-10-20
    IIF 881 - Director → ME
    icon of calendar 2011-07-14 ~ 2011-07-14
    IIF 899 - Director → ME
  • 756
    T-MAIL SYSTEMS LIMITED - 2003-08-22
    YELLOWTAG.COM LIMITED - 2000-11-08
    icon of address 50 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2016-05-01
    IIF 1970 - Secretary → ME
  • 757
    BIDEAWHILE 467 LIMITED - 2005-10-06
    icon of address The Causeway, Maldon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,684,448 GBP2024-03-31
    Officer
    icon of calendar 2005-10-01 ~ 2019-03-01
    IIF 878 - Director → ME
  • 758
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ 2011-10-24
    IIF 907 - Director → ME
    icon of calendar 2011-09-27 ~ 2011-10-24
    IIF 1956 - Secretary → ME
  • 759
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2012-10-01
    IIF 859 - Director → ME
  • 760
    BEV BIDCO 4 LIMITED - 2017-01-20
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2016-09-30 ~ 2017-01-20
    IIF 431 - Director → ME
    IIF 188 - Director → ME
  • 761
    icon of address Unit 1 Reef House, Coral Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2011-06-30
    IIF 836 - 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 16 october 2025 and licensed under the Open Government Licence v3.0.