logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Stewart

    Related profiles found in government register
  • Mr Daniel Stewart
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Low Harker Dene, Low Harker, Carlisle, CA6 4DH, England

      IIF 1
  • Mr Jamie Lewis
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, England

      IIF 2
    • icon of address 30, Memnon Court, Colchester, CO2 7QW, England

      IIF 3 IIF 4
    • icon of address 31, Apprentice Drive, Colchester, CO4 5SE, England

      IIF 5
  • Mr Dan Stone
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Grange Road, Ramsgate, Kent, CT11 9LR

      IIF 6
  • Mr Daniel James Tymon
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Cathedral Walk, The Ridings Centre, Wakefield, WF1 1YD, England

      IIF 7
  • Mr Westley Langdale
    English born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clovelly Road, Stockport, SK2 5AZ, England

      IIF 8
  • Mr Andrew Radford
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37-38, Queen Street, Derby, DE1 3DS, England

      IIF 9
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 10
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 11
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 12
  • Mr Lewis Eckersley
    English born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jubilee Avenue, Radcliffe, Manchester, M26 1LX, England

      IIF 13
  • Mr Rodney Martin
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Twin Oaks, Coggeshall Road, Stisted, Braintree, CM77 8AB, England

      IIF 14
  • Stewart, Daniel
    English director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Low Harker Dene, Low Harker, Carlisle, CA6 4DH, England

      IIF 15
  • Mr Alan Dean
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Imperial Drive, Harrow, Middx, HA2 7HE, United Kingdom

      IIF 16
    • icon of address C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, HA4 9UU, England

      IIF 17
  • Mr Andrew Karl Taylor
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hauxwell Grove, St. Helens, WA11 9PF, England

      IIF 18
  • Mr Andrew Wharton
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 19
  • Mr Daniel Simon Edward Stewart
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lee Devor
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Salsview Fairpark, Tudworth Road, Hatfield, Doncaster, DN7 6HL, England

      IIF 22
  • Mr Lee Uttley
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Court, Brighton Road, Lancing, West Sussex, BN15 8JT, United Kingdom

      IIF 23
  • Mr Ryan Robert Hart
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Brockley Rise, Brockley Rise, London, SE23 1JG, England

      IIF 24
  • Ms Rosie Ruth Bentley
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Mews Cottage, Church Street, Tetbury, Gloucestershire, GL8 8JG, United Kingdom

      IIF 25
  • Taylor, Andrew Karl
    English artist born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hauxwell Grove, St. Helens, WA11 9PF, England

      IIF 26
  • Tymon, Daniel James
    British tattoo artist born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Cathedral Walk, The Ridings Centre, Wakefield, WF1 1YD, England

      IIF 27
  • Eckersley, Lewis
    English tatooist born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Rochdale Road, Bury, BL9 7BA, England

      IIF 28
  • Eckersley, Lewis
    English tattoo artist born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jubilee Avenue, Radcliffe, Manchester, M26 1LX, England

      IIF 29
  • Langdale, Westley
    English artist born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Clovelly Road, Stockport, SK2 5AZ, England

      IIF 30
  • Langdale, Westley
    English tattoo artist born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, St. Petersgate, Stockport, SK1 1DA, United Kingdom

      IIF 31
  • Mr Albert Heywood
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Moorland Road, Burslem, Stoke-on-trent, ST6 1DS, England

      IIF 32
  • Mr Lewis Parkin
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Park View, Whitley Bay, NE26 3QX, England

      IIF 33
  • Mr Matthew Kaye
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Huntingdon Road, Thrapston, Kettering, NN14 4NF, England

      IIF 34
  • Mr Sony Mitchell
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT

      IIF 35
  • Mr Tekay Hassan
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, Addington Road, South Croydon, CR2 8LH, England

      IIF 36
  • Bentley, Rosie Ruth
    English tattoo artist born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Mews Cottage, Church Street, Tetbury, Gloucestershire, GL8 8JG, United Kingdom

      IIF 37
  • Mr Anthony Darren Pring
    English born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Timberley Lane, Birmingham, B34 7ED, United Kingdom

      IIF 38
  • Mr Daniel Moreno Salazar
    Spanish born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70a, Uxbridge Road, London, W12 8LP, England

      IIF 39
  • Mr John Maglantay
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 20 Palmers Road, London, E2 0SZ, England

      IIF 40
  • Mr Lewis Weatherley
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Square Tattoo Club, Hampton Walk, Queen Square, Wolverhampton, WV1 1TQ, England

      IIF 41
  • Mr Ryan Lewis Smith
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Cowick Street, Exeter, EX4 1AS, England

      IIF 42
    • icon of address 76, Ferndale Crescent, Kidderminster, DY11 5LN, England

      IIF 43
  • Mr Terry Frank
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, United Kingdom

      IIF 44 IIF 45
  • Mr Timothy Brady
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 44a Leeside Court, Northesk Street, Plymouth, PL2 1EZ, England

      IIF 46
  • Mr Timothy Childs
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Albert Road, Southsea, PO5 2SQ, England

      IIF 47
  • Mr Westley Langdale
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cowhill Industrial Estate, Tramway Road, Ashton-under-lyne, OL6 9AN, England

      IIF 48
  • Mr Y T
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Baring Chambers, Denmark Road, Cowes, Isle Of Wight, PO31 7SY, England

      IIF 49
  • Slater, Tim
    English company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Station Place, Argyle Way, Stevenage, SG1 2AD, United Kingdom

      IIF 50
  • Hassan, Tekay
    British tattoo artist born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, Addington Road, South Croydon, CR2 8LH, England

      IIF 51
  • Heywood, Albert
    British tattoo artist born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Moorland Road, Burslem, Stoke-on-trent, ST6 1DS, England

      IIF 52
  • Martin, Rodney
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Twin Oaks, Coggeshall Road, Stisted, Braintree, CM77 8AB, England

      IIF 53
  • Miss Tanya Buxton
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bath Street, Cheltenham, GL50 1YE, England

      IIF 54 IIF 55
    • icon of address 5, Paradise Tattoo Studio, 5 Bath Street, Cheltenham, Gloucestershire, GL50 1YE, England

      IIF 56
  • Mr Richard William Batey
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Castle Street, Carlisle, CA3 8SY, England

      IIF 57
    • icon of address 13, Castle Street, Carlisle, CA3 8SY, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Mr Robert David Webster
    English born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapture Tattoo Co. 37-38, Queen Street, Derby, DE1 3DS, England

      IIF 61
  • Mr Tony David Bayly
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abc Accounting Services, Unit 1, Sandars Road, Heapham Road Industrial Estate, Gainsborough, Lincs, DN21 1RZ, United Kingdom

      IIF 62
  • Mrs Kathryn Drinnan
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Bolton Road, Atherton, Manchester, M46 9JY, England

      IIF 63
  • Mrs Laureana Jaye Auty
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, South Road, Cullingworth, Bradford, BD13 5DQ, England

      IIF 64
  • Mrs Nermine Taylor
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 65
    • icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 66
    • icon of address 94, Chiltern Drive, Mill End, Rickmansworth, WD3 8JZ, England

      IIF 67
  • Parkin, Lewis
    British tattoo artist born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Park View, Whitley Bay, NE26 3QX, England

      IIF 68
  • Radford, Andrew
    British commercial director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 69
  • Radford, Andrew
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Shipton Drive, Uttoxeter, ST14 7NJ, England

      IIF 70
  • Radford, Andrew
    British tattoo artist born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37-38, Queen Street, Derby, DE1 3DS, England

      IIF 71
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 72
  • Radford, Andrew
    British tattoo supplier/landlord born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 73
  • Stewart, Daniel Simon Edward
    British manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Arnall Drive, Bristol, BS10 7AP, England

      IIF 74
  • Stewart, Daniel Simon Edward
    British tattoo artist born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Arnall Drive, Bristol, BS10 7AP, England

      IIF 75
  • Brady, Timothy
    British tattoo artist born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Union Place, Plymouth, PL1 3FS, England

      IIF 76
  • Brady, Timothy
    British tattooist born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 44a Leeside Court, Northesk Street, Plymouth, PL2 1EZ, England

      IIF 77
  • Buxton, Tanya
    British cosmetic tattoo exponant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Bath Street, Cheltenham, Gloucestershire, GL50 1YE, England

      IIF 78
  • Buxton, Tanya
    British tattoo artist born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bath Street, Cheltenham, GL50 1YE, England

      IIF 79 IIF 80
  • Cardozo, Katie Marie
    British tattoo artist born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens House, Lavender Alley, Ripon, HG4 1EB, England

      IIF 81
  • Childs, Timothy
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Albert Road, Southsea, PO5 2SQ, England

      IIF 82
  • Dean, Alan
    British tattooist born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Imperial Drive, Harrow, Middx, HA2 7HE, United Kingdom

      IIF 83
    • icon of address C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, HA4 9UU, England

      IIF 84
  • Devor, Lee
    British tattoo artist born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Salsview Fairpark, Tudworth Road, Hatfield, Doncaster, DN7 6HL, England

      IIF 85
  • Frank, Terry
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, United Kingdom

      IIF 86
  • Frank, Terry
    British tattoo artist born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, United Kingdom

      IIF 87
    • icon of address 85a, High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 88
  • Mr Andrew Karl Taylor
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, George Street, St. Helens, WA10 1BU, England

      IIF 89
  • Mr Colin Anthony Wilson
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Whitchurch Road, Romford, RM3 9AA, England

      IIF 90
  • Mr Martin Morrissey
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nti Accountants, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 91
  • Mr Nicholas Coad
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, The Firs, Dalgety Bay, Dunfermline, KY11 9UH, Scotland

      IIF 92
  • Mr Paul Taylor Lavey
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillside Gardens, Stanley, DH9 0HD, England

      IIF 93
  • Mr Robert Alfred Hooper
    English born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Heathfield Close, Lordwood, Chatham, ME5 7RP, England

      IIF 94
    • icon of address 36, Kingsway, Harwich, CO12 3AB, England

      IIF 95
  • Mr Robert Andrew Steele
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Silver Street, Tamworth, B79 7NH, England

      IIF 96
  • Ms Temisas Morales
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope & Glory Tattoo, Bridewell Lane, Bury St. Edmunds, Suffolk, IP33 1RE

      IIF 97
  • Natalia Skrzydlak
    Polish born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ashley Mews, Ashton-on-ribble, Preston, PR2 2DR, England

      IIF 98
  • Pring, Anthony Darren
    English tattoo artist born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Timberley Lane, Birmingham, B34 7ED, United Kingdom

      IIF 99
  • Smith, Ryan Lewis
    British artist born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Cowick Street, Exeter, EX4 1AS, England

      IIF 100
  • Smith, Ryan Lewis
    British tattoo artist born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ferndale Crescent, Kidderminster, DY11 5LN, England

      IIF 101
  • Stewart, Dean
    British tattoo artist born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dee Close, Hilton, Derby, Derbyshire, DE65 5BQ, United Kingdom

      IIF 102
  • Taylor, Andrew Karl
    British tattoo artist born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, George Street, St. Helens, WA10 1BU, England

      IIF 103
  • Uttley, Lee
    British tatooist born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Whitehouse Avenue, Bexhill On Sea, East Sussex, TN39 4BS

      IIF 104
  • Uttley, Lee.
    British tattoo artist born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Court, Brighton Road, Lancing, West Sussex, BN15 8JT, United Kingdom

      IIF 105
  • Auty, Laureana Jaye
    British tattoo artist born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, South Road, Cullingworth, Bradford, BD13 5DQ, England

      IIF 106
  • Drinnan, Kathryn
    British tattoo artist born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Bolton Road, Atherton, Manchester, M46 9JY, England

      IIF 107
  • Dyson, Ashlea
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 108
  • Hart, Ryan Robert
    British tattoo artist born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Brockley Rise, Brockley Rise, London, SE23 1JG, England

      IIF 109
  • Hooper, Robert Alfred
    English tattoo artisit born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Kingsway, Harwich, CO12 3AB, England

      IIF 110
  • Hooper, Robert Alfred
    English tattoo artist born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Heathfield Close, Lordwood, Chatham, ME5 7RP, England

      IIF 111
  • Jones, Rachel Angharad
    Welsh tattoo artist born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cody Road, Unit 211, London, E16 4SR, England

      IIF 112
  • Jones, Rachel Angharad
    Welsh teacher born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Caledonia Place, 2nd Floor Flat, Bristol, BS8 4DJ, United Kingdom

      IIF 113
  • Kaye, Matthew
    British artist born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Huntingdon Road, Thrapston, Kettering, NN14 4NF, England

      IIF 114
  • Langdale, Westley
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Cowhill Industrial Estate, Tramway Road, Ashton-under-lyne, OL6 9AN, England

      IIF 115
  • Langdale, Westley
    British tattooist born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Deacons Close, Stockport, SK1 4BU, England

      IIF 116
  • Lavey, Paul Taylor
    British tattoo artist born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillside Gardens, Stanley, DH9 0HD, England

      IIF 117
  • Lewis, Jamie
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Lewis, Jamie
    British recruitment consultant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Apprentice Drive, Colchester, CO4 5SE, England

      IIF 120
  • Lewis, Jamie
    British tattoo artist born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Colchester Road, St. Osyth, Clacton-on-sea, Essex, CO16 8HA, England

      IIF 121
  • Maglantay, John
    British tattoo artist born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 20 Palmers Road, London, E2 0SZ, England

      IIF 122
  • Morrissey, Martin
    British tattoo artist born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nti Accountants, 241-251 Ferndale Road, London, SW9 8BJ, England

      IIF 123
  • Mr Jack Tommy Woods
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Copper Beech Drive, Portsmouth, PO6 1AZ, England

      IIF 124
    • icon of address 255, Highbury Grove, Portsmouth, PO6 2RW, England

      IIF 125
    • icon of address 350-352, London Road, Portsmouth, PO2 9JY, England

      IIF 126
  • Mr Kevin Hartley
    British born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Mill Street, Alloa, FK10 1DY, Scotland

      IIF 127
  • Mr Laurence Arthur Hardy
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College House C/o Asml, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE, England

      IIF 128
  • Mr Mark Anthony Moore
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherend House, Park Lane, Halesowen, West Midlands, B63 2RA, England

      IIF 129
  • Mr Oliver Antony Barkins
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Riverside Walk, Bishop's Stortford, CM23 3AG, England

      IIF 130
  • Mrs Kathryn Anne James
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Liberty House, South Liberty Lane, Bristol, BS3 2ST, United Kingdom

      IIF 131
  • Sanders, Chris
    British tattooist born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Mill Lane, Barnsley, S70 2LA, England

      IIF 132
  • Stone, Dan
    British tattoo artist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Chapel Road, Ramsgate, Kent, CT11 0BS, England

      IIF 133
  • Stoner, Danny
    British tattoo artist born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 48, Basepoint Enterprise Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8UP, England

      IIF 134
  • T, Y
    British tattoo artist born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Baring Chambers, Denmark Road, Cowes, Isle Of Wight, PO31 7SY, England

      IIF 135
  • Tyler Louise Bright
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Whalley Road, Clitheroe Business Centre, Clitheroe, BB7 1HW, United Kingdom

      IIF 136
  • Upton, Shannen
    British tattooist born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Southdown Buildings, Southgate, Chichester, PO19 8DQ, England

      IIF 137
  • Weatherley, Lewis
    British tattoo artist born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Spuare Tattooos, Hampton Walk, Wolverhampton, WV1 1TQ, England

      IIF 138
  • Webster, Robert David
    English tattoo artist born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rapture Tattoo Co. 37-38, Queen Street, Derby, DE1 3DS, England

      IIF 139
  • Wharton, Andrew
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 140
  • Wilson, Colin Anthony
    English tattoo artist born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Whitchurch Road, Romford, RM3 9AA, England

      IIF 141
  • Batey, Richard William
    English businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 142 IIF 143
    • icon of address Unit 5 Miller Park, Station Road, Wigton, Cumbria, CA7 9BA, United Kingdom

      IIF 144
  • Batey, Richard William
    English director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Castle Street, Carlisle, CA3 8SY, United Kingdom

      IIF 145
  • Batey, Richard William
    English tattoo artist born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Castle Street, Carlisle, CA3 8SY, United Kingdom

      IIF 146
    • icon of address 13, Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 147
  • Bayly, Tony David
    British tattoo artist born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abc Accounting Services, Unit 1, Sandars Road, Heapham Road Industrial Estate, Gainsborough, Lincs, DN21 1RZ, United Kingdom

      IIF 148
  • D'amico, Salvatore
    Italian tattoo artist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Nova Road, Croydon, CR0 2TL, England

      IIF 149
  • Dewell, Lee George
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 150
    • icon of address 1623 Warwick Road Knowle, Solihull, United Kingdom, West Midlands, B93 9LF, United Kingdom

      IIF 151
  • Durrans, Kirsten Mary
    British tattoo artist born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bronte Street, St Helens, WA10 4JB, England

      IIF 152
  • Goodwin, Stewart Anthony
    British tattoo artist born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chittys Walk, Keens Park, Guildford, GU3 3HW, England

      IIF 153
  • Miss Katie Marie Cardozo
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens House, Lavender Alley, Ripon, HG4 1EB, England

      IIF 154
  • Mr Daniel Hartley
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integrity Tattoo Lounge, 45 Dale Street, Ossett, West Yorkshire, WF5 9HE, United Kingdom

      IIF 155
  • Mr Jason Anthony King
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 58-64 Grove Road, Rochester, ME2 4BY, England

      IIF 156
  • Mr Jonathon Charles Ongley
    English born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chings Alley, Launceston, PL15 9TD, England

      IIF 157
  • Mr Mark Anthony Saunders
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A4, 43-53 Markfield Road, London, N15 4QA, England

      IIF 158
  • Mr Matthew Jonathan Kaye
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31/32, High Street, Wellingborough, Northamptonshire, NN8 4HL

      IIF 159
  • Mr Phillip Anthony Ellis
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8e Market Street, Heckmondwike, West Yorkshire, WF16 0JY

      IIF 160
  • Mr Robert Antony Richardson
    English born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cooper Way, Parkhouse, Carlisle, CA3 0JG, England

      IIF 161
  • Mr Scott Anthony Scholes
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Market Street, Farnworth, Bolton, BL4 7NS, England

      IIF 162
    • icon of address 44, Market Street, Farnworth, Bolton, BL4 7NY, United Kingdom

      IIF 163
    • icon of address 62, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 164 IIF 165
  • Mr Spike Ryan Longsatff
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Oxbridge Lane, Stockton, TS18 4AR, England

      IIF 166
  • Ms Rose Elizabeth Harley
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 40, Altenburg Gardens, London, SW11 1JL, United Kingdom

      IIF 167
  • Ongley, Jonathon Charles
    English tattoo artist born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chings Alley, Launceston, PL15 9TD, England

      IIF 168
  • Skrzydlak, Natalia
    Polish tattoo artist born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ashley Mews, Ashton-on-ribble, Preston, PR2 2DR, England

      IIF 169
  • Salvatore D'amico
    Italian born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Nova Road, Croydon, CR0 2TL, England

      IIF 170
  • Taylor, Nermine
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 171
  • Taylor, Nermine
    British consultant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Chiltern Drive, Mill End, Rickmansworth, WD3 8JZ, England

      IIF 172
  • Taylor, Nermine
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 173
  • West, Tiffany Kay
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Squires Road, Shepperton, Middlesex, TW17 0LQ

      IIF 174
  • Wilson, Luke
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Clabon First Close, Norwich, Norfolk, NR3 4HE, England

      IIF 175
  • Woods, Jack Tommy
    British company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Highbury Grove, Portsmouth, PO6 2RW, England

      IIF 176
    • icon of address 350-352, London Road, Portsmouth, PO2 9JY, England

      IIF 177
  • Woods, Jack Tommy
    British engineer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Copper Beech Drive, Portsmouth, PO6 1AZ, England

      IIF 178
  • Woods, Jack Tommy
    British entrepenuer born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Allaway Avenue, Portsmouth, PO6 4HG, England

      IIF 179
  • Woods, Jack Tommy
    British tattoo artist born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, West Street, Fareham, Hampshire, PO16 0BG, England

      IIF 180
    • icon of address 57, Fratton Road, Portsmouth, PO1 5JS, England

      IIF 181
  • Aston, Kayleigh Marrie
    British tattoo artist born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodgate Close, Redditch, B98 9NS, England

      IIF 182
  • Duddridge, Judy Ann
    British business manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 409 Great North Road, Eaton Ford, St. Neots, PE19 7GH, England

      IIF 183
  • Frost, Alexander Ryan
    British tattooist born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 184
  • Harley, Rose Elizabeth
    British tattoo artist born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 40, Altenburg Gardens, London, SW11 1JL, United Kingdom

      IIF 185
  • Hulme, Lily Heather
    British tattoo artist born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilium's Imaginarium, Unit 8, Central Court, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 186
  • King, Jason Anthony
    British tattoo artist born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 58-64 Grove Road, Rochester, ME2 4BY, England

      IIF 187
  • Longsatff, Spike Ryan
    British tattoo artist born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Oxbridge Lane, Stockton, TS18 4AR, England

      IIF 188
  • Moore, Mark Anthony
    British tattoo artist born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherend House, Park Lane, Halesowen, West Midlands, B63 2RA, England

      IIF 189
  • Mr Adam Christopher West
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344a, Idle Road, Bradford, BD2 2AL, England

      IIF 190
  • Mr Anthony Jason King
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 191
  • Mr James Alexander Thornton
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorothea, Southgate, Hornsea, HU18 1AQ, England

      IIF 192
  • Mr Lee George Jonathon Dewell
    English born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hereford Close, Rednal, Birmingham, B45 0BG, England

      IIF 193
    • icon of address Unit 3, Winyates Centre, Redditch, B98 0NR, England

      IIF 194
  • Mr Lewis Centauri Vanzandt
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Berwick Avenue, Heckmondwike, WF16 9AE, England

      IIF 195
  • Mr Matthew William Spilsbury
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester, M29 8DG

      IIF 196
    • icon of address 3a, Penketh Road, Great Sankey, Warrington, WA5 2TE, England

      IIF 197
  • Mr Norbert Dargo
    Slovak born in April 1995

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Richard William Batey
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Castle Street, Carlisle, CA3 8SY, England

      IIF 200
    • icon of address 13, Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 201
  • Mr Rowan Alexander Kirwan
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Lily Heather Hulme
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilium's Imaginarium, Unit 8, Central Court, High Street, Bridgnorth, Shropshire, WV16 4DB, England

      IIF 204
  • Scholes, Scott Anthony
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 205
    • icon of address 43, Larkmead, Tyldesley, Manchester, M29 7SU, England

      IIF 206
  • Scholes, Scott Anthony
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Market Street, Farnworth, Bolton, BL4 7NY, United Kingdom

      IIF 207
  • Scholes, Scott Anthony
    British tattoo artist born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Market Street, Farnworth, Bolton, BL4 7NS, England

      IIF 208
  • Wilkins, George Anthony
    English tattoo artist born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Puxton Court Farm, Puxton, Hewish, Weston Super Mare, North Somerset, BS24 6TP, England

      IIF 209
  • Wilkins, George Anthony
    English tattooist born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Orchard Street, Weston-super-mare, North Somerset, BS23 1RG, England

      IIF 210
  • Bedford, Sophie Addie
    British tattoo artist born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Abbey Road, Enderby, Leicester, LE19 2DB, England

      IIF 211
  • Guy, Daniel Matthew Christopher
    British tattoo artist born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, James Street, Kimberley, Nottingham, NG16 2LP, England

      IIF 212
  • Hardy, Laurence Arthur
    British tattoo artist born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College House C/o Asml, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE, England

      IIF 213
  • Hartley, Kevin
    British tattoo artist born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Mill Street, Alloa, FK10 1DY, Scotland

      IIF 214
  • Harvey, Christopher Anthony
    English tattoo artist born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Broadfield Road, Hemel Hempstead, HP2 4DR, United Kingdom

      IIF 215
  • James, Kathryn Anne
    British tattoo artist born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Staple Hill Road, Staple Hill, Bristol, BS16 5BS, England

      IIF 216
  • Kaye, Matthew Jonathan
    British tattoo artist born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Huntingdon Road, Thrapston, Kettering, Northamptonshire, NN14 4NQ, England

      IIF 217
  • King, Anthony Jason
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 218
    • icon of address Flat 2, Southside, Dane Road, St Leonards On Sea, TN38 0RX, United Kingdom

      IIF 219
  • Macdonald, Tiffany Kay
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Baker Street, Weybridge, KT13 8AE, England

      IIF 220
  • Macdonald, Tiffany Kay
    British tattoo artist born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Baker Street, Weybridge, KT13 8AE, England

      IIF 221
  • Mcintyre, Andrew
    White Uk tattoo artist born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 15, High Street 15 High Street, Brierley Hill, West Midlands, DY5 3AA, England

      IIF 222
  • Miss Kayleigh Marrie Aston
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodgate Close, Redditch, B98 9NS, England

      IIF 223
  • Miss Rachel Angharad Jones
    Welsh born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cody Road, Unit 211, London, E16 4SR, England

      IIF 224
  • Mr Christopher John Kenyon
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Warner Street, Accrington, BB5 1HN, England

      IIF 225
  • Mr Daniel Matthew Christopher Guy
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, James Street, Kimberley, Nottingham, NG16 2LP, England

      IIF 226
  • Mr Robert Alfred Hooper
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Railway Street, Chatham, ME4 4RH, England

      IIF 227
  • Mr Rupert Dominic Clarke
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge House, Worcester Road, Wychbold, Droitwich, WR9 7PE, England

      IIF 228
  • Mr Timothy Alfred Slater
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ferndale Crescent, Kidderminster, DY11 5LN, England

      IIF 229
  • Mrs Lorraine Whitelaw
    British born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 259 Argyle Street, Argyle Street, Glasgow, G2 8DL, Scotland

      IIF 230
    • icon of address 259, Argyle Street, Glasgow, G2 8DL, Scotland

      IIF 231
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 232
    • icon of address 39, Union Street, Glasgow, G1 3RB, Scotland

      IIF 233
  • Mrs Tiffany Kay Macdonald
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Baker Street, Weybridge, KT13 8AE, England

      IIF 234
  • Ms Judy Ann Duddridge
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 409 Great North Road, Eaton Ford, St. Neots, PE19 7GH, England

      IIF 235
  • Ms Tiffany Kay Macdonald
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Baker Street, Weybridge, KT13 8AE, England

      IIF 236
  • Richardson, Robert Antony
    English director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Cooper Way, Parkhouse, Carlisle, CA3 0JG, England

      IIF 237
  • Richardson, Robert Antony
    English tattoo artist born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Castle Street, Carlisle, CA3 8SY, United Kingdom

      IIF 238
    • icon of address 13, Castle Street, Carlisle, Cumbria, CA3 8SY, England

      IIF 239
  • Richardson, Robert Antony
    English tattooest born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Annetwell Street, Carlisle, Cumbria, CA1 8BB, United Kingdom

      IIF 240
  • Steele, Robert Andrew
    British tattoo artist born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Silver Street, Tamworth, Staffordshire, B79 7NH, England

      IIF 241
  • Swann, Katie Sandra Lesley
    English tattoo artist born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Peacock Crescent, Nottingham, NG11 8EP, England

      IIF 242
  • Vanzandt, Lewis Centauri
    British tattoo artist born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Berwick Avenue, Heckmondwike, WF16 9AE, England

      IIF 243
  • Barkins, Oliver Antony
    British tattoo artist born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Riverside Walk, Bishop's Stortford, CM23 3AG, England

      IIF 244
  • Bright, Tyler Louise
    British tattoo artist born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Whalley Road, Clitheroe Business Centre, Clitheroe, BB7 1HW, United Kingdom

      IIF 245
  • Dargo, Norbert
    Slovak director born in April 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Grangepans, Bo'ness, EH51 9PA, Scotland

      IIF 246
  • Dargo, Norbert
    Slovak tattoo artist born in April 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Grangepans, Bo'ness, EH51 9PA, Scotland

      IIF 247
  • Dewell, Lee George Jonathon
    English artist born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hereford Close, Rednal, Birmingham, B45 0BG, England

      IIF 248
  • Dewell, Lee George Jonathon
    English tattoo artist born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Winyates Centre, Redditch, B98 0NR, England

      IIF 249
  • Gordon, Lorraine
    British tattoo artist born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, St. Bryde Street, East Kilbride, Glasgow, G74 4HQ, Scotland

      IIF 250
  • Hampton, Kelly Jacqueline
    British tattoo artist born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Granville Road, Melksham, Wiltshire, SN12 8AS, England

      IIF 251
  • Hooper, Robert Alfred
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Railway Street, Chatham, ME4 4RH, England

      IIF 252
  • Houston, Kerry Catherine
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, St. Marys Avenue, Bletchley, Milton Keynes, MK3 5DT, England

      IIF 253
  • Houston, Kerry Catherine
    British tattoo artist born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, St. Marys Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK3 5DT, England

      IIF 254
  • Kirwan, Rowan Alexander
    British tattooist born in June 1994

    Resident in England

    Registered addresses and corresponding companies
  • Miss Faye Christina Petto
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillside Gardens, Stanley, DH9 0HD, England

      IIF 257
  • Miss Katie Sandra Lesley Swann
    English born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Peacock Crescent, Nottingham, NG11 8EP, England

      IIF 258
  • Miss Kirsten Mary Durrans
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bronte Street, St Helens, WA10 4JB, England

      IIF 259
  • Miss Laurissa Jaine Stanbury
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Devonport Road, Plymouth, PL3 4DH, England

      IIF 260
    • icon of address 5, Keast Mews, Fore Street, Saltash, Cornwall, PL12 6AR, England

      IIF 261
  • Miss Sophie Addie Bedford
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Abbey Road, Enderby, Leicester, LE19 2DB, England

      IIF 262
  • Mr Christopher Anthony Harvey
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cody Road, Unit 211, London, E16 4SR, England

      IIF 263
  • Mr Dane Forester
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Arcade, Fore Street, Okehampton, Devon, EX20 1EX, United Kingdom

      IIF 264
    • icon of address Narramore Cottage, Tawton Lane, Okehampton, Devon, EX20 2LG, United Kingdom

      IIF 265
  • Mr Norman David Penlington
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, The Horsepool, Lilbourne, Rugby, CV23 0SU, England

      IIF 266
  • Mr Paul Anthony Ramsbottom
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 267
  • Mrs Kelly Jacqueline Hampton
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Granville Road, Melksham, Wiltshire, SN12 8AS, England

      IIF 268
  • Mrs Lorraine Whitelaw
    Scottish born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 269
    • icon of address 9, Manse Street, Saltcoats, KA21 5AA, Scotland

      IIF 270
  • Nicholson, Mark John
    British tattoo artist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dean Road, Scarborough, North Yorkshire, YO12 7SN, United Kingdom

      IIF 271
  • Petto, Faye Christina
    British tattoo artist born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillside Gardens, Stanley, DH9 0HD, England

      IIF 272
  • Rodriguez, David
    Spanish tattoo artist born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Newmarket Street, Falkirk, FK1 1JY, Scotland

      IIF 273
  • Thornton, James Alexander
    British tattooist born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorothea, Southgate, Hornsea, North Humberside, HU18 1AQ, England

      IIF 274
  • West, Adam Christopher
    British tattoo artist born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gatehouse Mews, Bradford, BD2 2BD, England

      IIF 275
  • Wright, Molly Charlotte
    British tattoo artist born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Upton Lane, Widnes, Cheshire, WA8 9ZS

      IIF 276
  • Clarke, Rupert Dominic
    British tattoo artist born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge House, Worcester Road, Wychbold, Droitwich, WR9 7PE, England

      IIF 277
  • Ellis, Stuart Anthony

    Registered addresses and corresponding companies
    • icon of address 39 Stockhill Street, Dewsbury, West Yorkshire, WF13 2JE

      IIF 278
  • Elisabeth Emily Kuzmin
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Newport, Shropshire, TF10 7AY, United Kingdom

      IIF 279
  • Kenyon, Christopher John
    British tattoo artist born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Whalley Road, Accrington, BB5 1AD, England

      IIF 280
  • Kenyon, Christopher John
    British tattoo artist born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Warner Street, Accrington, BB5 1HN, England

      IIF 281
  • Kuzmin, Elisabeth Emily
    British director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Newport, Shropshire, TF10 7AY, United Kingdom

      IIF 282
  • Moreno Salazar, Daniel
    Spanish tattoo artist born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70a, Uxbridge Road, London, W12 8LP, England

      IIF 283
  • Miss Molly Charlotte Wright
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Upton Lane, Widnes, WA8 9ZS, England

      IIF 284
  • Mr Andrew Radford
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Market Place, Upper Floors 1, 2 And 3, Derby, DE13QE, United Kingdom

      IIF 285
  • Mr Joshua Timothy Waudby
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 286
  • Mr Patryk Kodyra
    Polish born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Velco House, The Square, Ferrybridge, WF118ND, United Kingdom

      IIF 287
  • Mr Ryan Jon Anthony Bradshaw
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Chesham, HP5 1BW, England

      IIF 288
  • Mr Stewart Anthony Goodwin
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 289
  • O'shea, Katy Mary Shepley
    British tattoo artist born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b, Kirkdale, London, SE26 4NQ, England

      IIF 290
  • Ross, Courtney
    British tattoo artist born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Cadzow Street, Hamilton, ML3 6ED, Scotland

      IIF 291
  • Saunders, Mark Anthony
    British tattoo artist born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A4, 43-53 Markfield Road, London, N15 4QA, England

      IIF 292
  • Slater, Timothy Alfred
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Station Place, Argyle Way, Stevenage, SG1 2AD, United Kingdom

      IIF 293
  • Slater, Timothy Alfred
    British tattoo artist born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ferndale Crescent, Kidderminster, DY11 5LN, England

      IIF 294
  • Spilsbury, Matthew William
    British managing director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Penketh Road, Great Sankey, Warrington, WA5 2TE, England

      IIF 295
  • Spilsbury, Matthew William
    British tattoo artist born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Penketh Road, Great Sankey, Warrington, WA5 2TE, England

      IIF 296
  • Whitelaw, Lorraine
    British director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Saltmarket, Glasgow, G1 5LY

      IIF 297
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 298
  • Whitelaw, Lorraine
    British managing director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 259, Argyle Street, Glasgow, G2 8DL

      IIF 299
  • Whitelaw, Lorraine
    British tattooist born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34b, Greenlees Road, Cambuslang, G72 8NA

      IIF 300
  • Anthony Charles Carville
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Stanhope Road, Slough, Berks, SL16JS, England

      IIF 301
  • Arthur Ryan
    English born in November 1997

    Resident in United Kingdom

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

      IIF 302
  • Denobriga, Anthony
    British tattoo artist born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 4, Carolside Drive, Glasgow, G15 7RQ, Scotland

      IIF 303
  • Miss Courtney Ross
    British born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Cadzow Street, Hamilton, ML3 6ED, Scotland

      IIF 304
  • Miss Pagan Lea Gray Bortoloni
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Windsor Drive, Wallsend, NE28 0PS, United Kingdom

      IIF 305
  • Mr Connor Anthony John Payne
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Cross Street, Sale, M33 7AQ, United Kingdom

      IIF 306
    • icon of address Apartment 2, 35 Wynnstay Road, Sale, Greater Manchester, M337DW, England

      IIF 307
  • Mr Lee Devor
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Granby Road, Doncaster, DN12 1JU, United Kingdom

      IIF 308
  • Mr Pedro Mario Recio Escobedo
    Spanish born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Grayston House, 1 Ottley Drive, Blackheath, London, SE3 9FP, England

      IIF 309
  • Ramsbottom, Paul Anthony
    British tattoo artist born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Sunday School Hill End Road, Delph, Oldham, OL3 5HW

      IIF 310
  • Stanbury, Laurissa Jaine
    British tattoo artist born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Devonport Road, Plymouth, PL3 4DH, England

      IIF 311
    • icon of address 5, Keast Mews, Fore Street, Saltash, Cornwall, PL12 6AR, England

      IIF 312
  • Van Der Boon, Amanda Jane
    British house wife born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Avon, Widnes, WA8 4SR, United Kingdom

      IIF 313
  • Van Der Boon, Amanda Jane
    British tattoo artist born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Avon, Widnes, WA8 4SR, England

      IIF 314
  • Whitelaw, Lorraine
    Scottish artist born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Manse Street, Saltcoats, KA21 5AA, Scotland

      IIF 315
  • Whitelaw, Lorraine
    Scottish company director born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 2/3, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 316
  • Whitelaw, Lorraine
    Scottish tattoo artist born in August 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 259, Argyle Street, Glasgow, G2 8DL, Scotland

      IIF 317
  • Worker, Christopher Richard
    British tattoo artist born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Drive, Littleport, Cambridgeshire, CB6 1GQ, England

      IIF 318
  • Armstrong, Lee Stewart Alexander

    Registered addresses and corresponding companies
    • icon of address 95-97, Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5AE, United Kingdom

      IIF 319
  • Bortoloni, Pagan Lea Gray
    British tattoo artist born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Windsor Drive, Wallsend, NE28 0PS, United Kingdom

      IIF 320
  • Bradshaw, Ryan Jon Anthony
    British tattoo artist born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Chesham, HP5 1BW, England

      IIF 321
  • Carville, Anthony Charles
    British tattoo artist born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Stanhope Road, Slough, Berks, SL16JS, England

      IIF 322
  • Giles, Lewis David
    British tattoo artist born in May 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 57, Hinchsliff Avenue, Barry, CF62 9US, Wales

      IIF 323
  • Harvey, Christopher Anthony
    British tattoo artist born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cody Road, Unit 211, London, E16 4SR, England

      IIF 324
  • Mcbeth, Katelynn Alexandra
    British tattoo artist born in February 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Wilson Road, Camelon, Falkirk, FK1 4HY, Scotland

      IIF 325
  • Miss Amanda Jane Van Der Boon
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Avon, Widnes, WA8 4SR, England

      IIF 326
  • Miss Clarice Rabello Dall'orto
    Brazilian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coronation Avenue, Northwood, PO31 8PN, England

      IIF 327
  • Mr Andrew Leigh Theodore Wharton
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octopus Tattoo, 66 Osmaston Road, Derby, Derbyshire, DE1 2HZ, England

      IIF 328
    • icon of address 9, Fifth Avenue, Edwinstowe, Mansfield, NG21 9NR, England

      IIF 329
  • Mr Anthony Lee Matthews
    English born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Princess Drive, Gateshead, NE8 2QP, United Kingdom

      IIF 330
  • Mr Conner Albin Debourgonniere
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Mitchelmore Road, Yeovil, BA21 4BA, England

      IIF 331
  • Mr Deryk Moore
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 53 Deanstone Drive, Glasgow, G41 3AQ, United Kingdom

      IIF 332
  • Mr Donovan Joseph Evert
    South African born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, St. Marys Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK3 5DT

      IIF 333
    • icon of address 13, St. Marys Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK3 5DT, England

      IIF 334
  • Mr Elliot Priest
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barbican House, 36 New Street, Barbican, Plymouth, Devon, PL1 2NA, United Kingdom

      IIF 335
  • Mr Justin Anthony Davies-train
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Tavistock Drive, Mapperley Park, Nottingham, NG3 5DU, England

      IIF 336
  • Mr Matthew Youl
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 337
  • Mrs Sonya Trusty
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123a, High Street, Colchester, CO1 1SZ, United Kingdom

      IIF 338
  • Payne, Connor Anthony John
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Cross Street, Sale, M33 7AQ, United Kingdom

      IIF 339
  • Payne, Connor Anthony John
    British directors born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 35 Wynnstay Road, Sale, Greater Manchester, M337DW, England

      IIF 340
  • Penlington, Norman David
    British tattoo artist born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, The Horsepool, Lilbourne, Rugby, CV23 0SU, England

      IIF 341
  • Recio Escobedo, Pedro Mario
    Spanish tattoo artist born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Grayston House, 1 Ottley Drive, Blackheath, London, SE3 9FP, England

      IIF 342
  • Ryan, Arthur
    English tattoo artist born in November 1997

    Resident in United Kingdom

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

      IIF 343
  • Waudby, Joshua Timothy
    British tattoo artist born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 344
  • Y Morales, Temisas De Sosa
    British tattoo artist born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope & Glory Tattoo, Bridewell Lane, Bury St. Edmunds, Suffolk, IP33 1RE, United Kingdom

      IIF 345
  • Davies-train, Justin Anthony
    British tattoo artist born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, The Habitat, Woolpack Lane, Nottingham, NG1 1GU, England

      IIF 346
  • Duddridge, Judy
    British community learning manager born in February 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 409, Great North Road, Eaton Ford, PE19 7GH

      IIF 347
  • Ellis, Stuart Anthony
    British tattoo artist born in February 1954

    Registered addresses and corresponding companies
    • icon of address 39 Stockhill Street, Dewsbury, West Yorkshire, WF13 2JE

      IIF 348
  • Gwynn, Nicola Margaret
    British solicitor born in December 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Sycamore Lodge, Hamilton Street, Fishguard, Pembrokeshire, SA65 9HL, United Kingdom

      IIF 349
  • Haynes, Courtney
    Welsh tattoo artist born in October 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1192, Neath Road, Plasmarl, Swansea, SA6 8JT, Wales

      IIF 350
  • Johnson, Troy
    English tattoo artist born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Hedingham Place, Rectory Road, Rochford, SS41UP, United Kingdom

      IIF 351
  • Miss Katy Mary Shepley O'shea
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46b, Kirkdale, London, SE26 4NQ, England

      IIF 352
  • Mr Alan Denis Dean
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tattoo Uk C/o Unit 1, Swan Wharf, Waterloo Road, Uxbridge, UB8 2RA, England

      IIF 353
  • Mr Ben James William Cheney Hartley
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hamilton Close, Mexborough, South Yorkshire, S64 0QW, United Kingdom

      IIF 354
  • Mr Edilson Hernandez Castelo
    Portuguese born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 355
    • icon of address 290a, High Road Leyton, London, E10 5PW, England

      IIF 356
    • icon of address Flat 54 Nayland Court Market Place, London, RM1 3EF, England

      IIF 357
    • icon of address 54 Nayland Court, Market Place, Romford, RM1 3EF, United Kingdom

      IIF 358
  • Mr Gordon Robert Couser
    British born in May 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3a Trojan Tattoo, The Broadway, Joel Street, Northwood, HA6 1NU, England

      IIF 359
  • Mr Justyn Knott
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96c, High Street, Kettering, NN15 5LA, United Kingdom

      IIF 360
  • Mr Lee Anthony Davies
    British born in February 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Caer Street, Swansea, SA1 3PP, Wales

      IIF 361
  • Mr Robert Young
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, United Kingdom

      IIF 362
  • Mr Timothy Childs
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Kensington Road, Portsmouth, PO2 0JR, United Kingdom

      IIF 363
  • Mrs Kerry Taylor
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 364
  • Mrs Pamela May Hartley
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ford Street, Basford, Stoke-on-trent, Staffordshire, ST4 6JA, United Kingdom

      IIF 365
  • Ms Stacey Green
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Waterloo Place, Sunderland, SR1 3HT, United Kingdom

      IIF 366
  • Rabello Dall'orto, Clarice
    Brazilian tattoo artist born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coronation Avenue, Northwood, PO31 8PN, England

      IIF 367
  • Trusty, Sonya
    British tattoo artist born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123a, High Street, Colchester, CO1 1SZ, United Kingdom

      IIF 368
  • Uttley, Lee
    British

    Registered addresses and corresponding companies
    • icon of address 28, Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

      IIF 369
  • Butler, Nicola Marie
    British tattoo artist born in February 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 2 32-34, Penybont Road, Pencoed, Bridgend, CF35 5RA, Uk

      IIF 370
  • Campbell, Jonathan Alexander

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 86 Cartside Street, Glasgow, Lanarkshire, G42 9TG, Scotland

      IIF 371
  • Dewell, Lee George Johnathon
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 372
  • Dimpsey, Nicholas Christopher
    British tattoo artist born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN, England

      IIF 373 IIF 374
  • Dube, Antony
    Italian tattoo artist born in April 1978

    Resident in Scotland, Uk

    Registered addresses and corresponding companies
    • icon of address 63, Princes Street, Thurso, KW14 7DH, Scotland, Uk

      IIF 375
  • Kodyra, Patryk
    Polish tattoo artist born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Velco House, The Square, Ferrybridge, WF118ND, United Kingdom

      IIF 376
  • Matthews, Anthony Lee
    English tattoo artist born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Princess Drive, Gateshead, NE8 2QP, United Kingdom

      IIF 377
  • Mountford, Daniel Zacharay
    British tattoo artist born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Queens Road, Coventry, West Midlands, CV1 3EG, United Kingdom

      IIF 378
  • Miss Courtney Haynes
    Welsh born in October 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1192, Neath Road, Plasmarl, Swansea, SA6 8JT, Wales

      IIF 379
  • Miss Tily Rae
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16467767 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 380
    • icon of address 1a, The Meadows, Herne Bay, CT6 7XB, United Kingdom

      IIF 381
    • icon of address 10 Primrose Way, Chesterfield, Whitstable, Kent, CT5 3NQ, United Kingdom

      IIF 382 IIF 383 IIF 384
  • Mr Chris Greenhough
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hampton Street, Joiners Square Industrial Estate, Stoke-on-trent, ST1 3EX, England

      IIF 385
  • Mr Nicholas Christopher Dimpsey
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, HA6 1BN, England

      IIF 386 IIF 387
  • Mr Richard Batey
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Drive, Cleveland, TS26 9PE, United Kingdom

      IIF 388
  • Osborne, Anthony Paul
    British tattoo artist born in December 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Caroline Street, Cardiff, CF10 1FG, Wales

      IIF 389
  • Radford, Andrew
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Market Place, Upper Floors 1, 2 And 3, Derby, DE1 3QE, United Kingdom

      IIF 390
  • Smith, Trystan
    British tattoo artist born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Haus Gallery, Second Floor, Shoobridge Mill, Shoobridge Street, Leek, Staffordshire, ST13 5JY, England

      IIF 391
  • Taylor, Kerry
    British tattoo artist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 392
  • Wharton, Andrew Leigh Theodore
    British tattoo artist born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octopus Tattoo, 66 Osmaston Road, Derby, Derbyshire, DE1 2HZ, England

      IIF 393
    • icon of address 9, Fifth Avenue, Edwinstowe, Mansfield, NG21 9NR, England

      IIF 394
    • icon of address 9, Fifth Avenue, Edwinstowe, Mansfield, NG21 9NR, United Kingdom

      IIF 395
  • Yeoman, Dianne Patricia

    Registered addresses and corresponding companies
    • icon of address Tyn-llwyn, Burgedin, Guilsfield, Welshpool, Powys, SY21 9DS, United Kingdom

      IIF 396
  • Young, Robert
    British tattoo artist born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, United Kingdom

      IIF 397
  • Armstrong, Lee
    British artist born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Princess Square, Newcastle Upon Tyne, NE1 8ER, England

      IIF 398
  • Batey, Richard
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Drive, Hartlepool, Cleveland, TS26 9PE, United Kingdom

      IIF 399
  • Campbell, Jonathan Alexander
    British tattooist born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 86 Cartside Street, Glasgow, Lanarkshire, G42 9TG, Scotland

      IIF 400
  • Childs, Timothy
    British tattoo artist born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Kensington Road, Portsmouth, PO2 0JR, United Kingdom

      IIF 401
  • Coad, Nicholas Robert
    British tattoo artist born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Firs, Dalgety Bay, Fife, KY11 9UH, United Kingdom

      IIF 402
  • Davies - Train, Justin Anthony
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Tavistock Drive, Mapperley Park, Nottingham, NG3 5DU, England

      IIF 403
  • Devor, Lee
    British tattoo artist born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Granby Road, Doncaster, DN12 1JU, United Kingdom

      IIF 404
  • Forester, Dane
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Narramore Cottage, Tawton Lane, Okehampton, Devon, EX20 2LG, United Kingdom

      IIF 405
  • Forester, Dane
    British tattoo artist born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Arcade, Fore Street, Okehampton, Devon, EX20 1EX, United Kingdom

      IIF 406
  • Fox, Verity
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Stony Street, Frome, Somerset, BA11 1BX, England

      IIF 407
  • Fox, Verity
    British tattoo artist born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Vinney Lane, Blatchbridge, Frome, BA11 5EH, England

      IIF 408
  • Green, Stacey

    Registered addresses and corresponding companies
    • icon of address 20, Waterloo Place, Sunderland, Tyne And Wear, SR1 3HT, United Kingdom

      IIF 409
  • Green, Stacey
    British tattoo artist born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Waterloo Place, Sunderland, Tyne And Wear, SR1 3HT, United Kingdom

      IIF 410
  • Hammond, Jennifer Anneliese Joanne
    British tattooist born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Green, Hardwicke, Gloucester, Gloucestershire, GL2 4QB, England

      IIF 411
  • Hartley, Daniel
    British tattoo artist born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integrity Tattoo Lounge, 45 Dale Street, Ossett, West Yorkshire, WF5 9HE, United Kingdom

      IIF 412
  • Hartley, Pamela May

    Registered addresses and corresponding companies
    • icon of address 26, Ford Street, Basford, Stoke-on-trent, Staffordshire, ST4 6JA

      IIF 413
  • Keating, Shaun
    British tattoo artist born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F6 & F7, Springmill, Main Street, Wilsden, BD15 0DX, United Kingdom

      IIF 414
  • Malone, Anthony Robert

    Registered addresses and corresponding companies
    • icon of address Elysium, 7a, Norwich Road, Norfolk, Fakenham, Norfolk, NR21 8AU, United Kingdom

      IIF 415
  • Malone, Anthony Robert
    born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Merryweather Road, Swaffham, Norfolk, PE37 7GB, United Kingdom

      IIF 416
  • Martin, Rodney
    British tattoo artist born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Coggeshall Road, Braintree, Essex, CM7 9BY, United Kingdom

      IIF 417
  • Mitchell, Sonny Robert

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT, United Kingdom

      IIF 418
  • Moore, Deryk
    British tattoo artist born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 0/1, 53 Deanstone Drive, Glasgow, G41 3AQ, United Kingdom

      IIF 419
  • Miss Katelynn Alexandra Mcbeth
    British born in February 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Wilson Road, Camelon, Falkirk, FK1 4HY, Scotland

      IIF 420
  • Miss Kayleigh Aston
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 421
  • Mr Elliot Lewis Priest
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA

      IIF 422
  • Mr Luke Lewis Christopher Wilson
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Goulburn Road, Norwich, NR7 9UX, England

      IIF 423
    • icon of address The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 424
    • icon of address 61, Station Road, Sudbury, Suffolk, CO10 2SP, United Kingdom

      IIF 425
  • Mr Matthew John Young
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wharrier Street, Newcastle Upon Tyne, NE6 3EA, United Kingdom

      IIF 426
  • Mr Norman David Douglas-penlington
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Albert Street, Rugby, CV21 2SW, England

      IIF 427
  • Mr Paul Taylor Lavey
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Woodbine Street, Gateshead, NE8 1SS, United Kingdom

      IIF 428
  • Ryan, Arthur

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

      IIF 429
  • Verity Fox
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Vinney Lane, Blatchbridge, Frome, BA11 5EH, England

      IIF 430 IIF 431
  • Youl, Matthew
    British tattoo artist born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 432
  • Aston, Kayleigh
    British tattoo artist born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 433
  • Castelo, Edilson Hernandez
    Portuguese director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Lozells Street, Birmingham, B19 2AP, England

      IIF 434
    • icon of address Flat 54 Nayland Court Market Place, London, RM1 3EF, England

      IIF 435
    • icon of address 54 Nayland Court, Market Place, Romford, RM1 3EF, United Kingdom

      IIF 436
  • Castelo, Edilson Hernandez
    Portuguese recruitment consultant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290a, High Road Leyton, London, E10 5PW, England

      IIF 437
  • Debourgonniere, Conner Albin
    British tattoo artist born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Mitchelmore Road, Yeovil, BA21 4BA, England

      IIF 438
  • Devor, Lee

    Registered addresses and corresponding companies
    • icon of address 25, Granby Road, Doncaster, DN12 1JU, United Kingdom

      IIF 439
  • Dyson, Ashlea
    British tattooist born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 George Street, George Street, Hailsham, East Sussex, BN27 1AA, England

      IIF 440
  • Evert, Donovan Joseph
    South African tattoo artist born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Albany Court, Stantonbury, Milton Keynes, Buckinghamshire, MK14 6DN, United Kingdom

      IIF 441
    • icon of address 24 Albany Court, Walshs Manor, Stantonbury, Milton Keynes, MK14 6DN, United Kingdom

      IIF 442
  • Frank, Terry

    Registered addresses and corresponding companies
    • icon of address 85a, High Street, Hoddesdon, Hertfordshire, EN11 8TL, England

      IIF 443
  • Jones, Rachel Angharad
    British teacher born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 444
  • Kierzek, Toby
    British tattoo artist born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Kings Arcade, Lancaster, Lancashire, LA1 1LE, United Kingdom

      IIF 445
  • Lavey, Paul Taylor
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Woodbine Street, Gateshead, NE8 1SS, United Kingdom

      IIF 446
  • Lewis, Jamie
    British estate agent manager born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 447
  • Lindsjo, Alexander Leonhard Gilbert
    Swedish tattooist born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Moorend Crescent, Cheltenham, Gloucestershire, GL53 OEW, England

      IIF 448
  • Mason, Justyn Mark
    British tattoo artist born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, King Street, Bedworth, Bedworth, Warwickshire, CV12 8HT, United Kingdom

      IIF 449
  • Mitchell, Christopher Peter Kiyoharu
    British tattoo artist born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 450
  • Miss Hayley Broughton
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 451
  • Miss Tyler Jenna Louise Wainwright
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Kingsland Avenue, Coventry, CV5 8EA, England

      IIF 452
  • Mr Alexander Leonhard Gilbert Lindsjo
    Swedish born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Moorend Crescent, Cheltenham, Gloucestershire, GL53 OEW, England

      IIF 453
  • Mr Chad John Van De Merwe
    South African born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Augustus Avenue, Fordingbridge, SP6 1FL, England

      IIF 454
  • Mr Christopher Peter Kiyoharu Mitchell
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 455
  • Mr Diogo Francisco Fonseca De Melo
    Brazilian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 College Yard, 56 Winchester Avenue, London, NW6 7UA

      IIF 456
  • Mr Joel Anthony Heywood
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Somerset Avenue, Rugeley, WS15 1LE, United Kingdom

      IIF 457
  • Mr Justin Davies-train
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Tavistock Drive, Nottingham, Nottinghamshire, NG3 5DU, United Kingdom

      IIF 458
    • icon of address Unit 3, 4 Stoney Street, Nottingham, Nottinghamshire, NG1 1LG, United Kingdom

      IIF 459
  • Mr Phillip Anthony Myatt
    British born in February 1989

    Resident in United Kingdom

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

      IIF 460
  • Mrs Jennifer Anneliese Joanne Hammond
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Green, Hardwicke, Gloucester, Gloucestershire, GL2 4QB, England

      IIF 461
  • Mx Orion Valkyrie Toivonen
    Dutch born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, 30 Maritime Street, 1f1 B, Edinburgh, EH6 6SE, Scotland

      IIF 462
  • Pozo, Luis David Jorge
    Spanish tattoo artist born in December 1978

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 202, Hope Street, Glasgow, Lanarkshire, G2 2UG

      IIF 463
  • Priest, Elliot
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barbican House, 36 New Street, Barbican, Plymouth, Devon, PL1 2NA, United Kingdom

      IIF 464
  • Radford, Andrew Robert

    Registered addresses and corresponding companies
    • icon of address 29, Great Northern Road, Derby, Derbyshire, DE11LR, United Kingdom

      IIF 465
  • Radford, Andrew Robert
    British tattoo artist born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Great Northern Road, Derby, Derbyshire, DE11LR, United Kingdom

      IIF 466
  • Rae, Tily
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16467767 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 467
    • icon of address 1a, The Meadows, Herne Bay, CT6 7XB, United Kingdom

      IIF 468
  • Rae, Tily
    British tattoo artist born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Recio, Pedro Mario
    Spanish company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Penton Street, London, N1 9PT, England

      IIF 472
  • Wilson, Luke Lewis Christopher
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Goulburn Road, Norwich, NR7 9UX, England

      IIF 473
    • icon of address The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 474
  • Wilson, Luke Lewis Christopher
    British tattoo artist born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Station Road, Sudbury, Suffolk, CO10 2SP, United Kingdom

      IIF 475
  • Dean, Alan Denis
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tattoo Uk C/o Unit 1, Swan Wharf, Waterloo Road, Uxbridge, UB8 2RA, England

      IIF 476
  • Greenhough, Chris
    British tattoo artist born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crow Studios, Satori Tattoo, Crow Studios, 29 Great Northern Roa, Derby, DE1 1LR, United Kingdom

      IIF 477
  • Habernathy, David
    British tattoo artist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Road, Stourbridge, DY8 5BB, United Kingdom

      IIF 478
  • Hartley, Pamela May
    British tattoo artist born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Ford Street, Basford, Stoke-on-trent, Staffordshire, ST4 6JA, United Kingdom

      IIF 479
  • Heywood, Joel Anthony
    British tattoo artist born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Somerset Avenue, Rugeley, Staffordshire, WS15 1LE, United Kingdom

      IIF 480
  • Knightley, Paul Phillip
    British tattoo artist born in March 1976

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 250, Wakefield Road, Ossett, West Yorkshire, WF5 9AB, United Kingdom

      IIF 481
  • Knott, Justyn
    British tattoo artist born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96c, High Street, Burton Latimer, Kettering, NN15 5LA, United Kingdom

      IIF 482
  • Mitchell, Sonny Robert
    British tattoo artist born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, College Road, Liverpool, L23 3AT, United Kingdom

      IIF 483
  • Mr Joshua Lewis Allen
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempest Tattoos 2a, Park Street, Wellington, Telford, Shropshire, TF1 3AE, United Kingdom

      IIF 484
  • Mr Kenny Robert Hallett
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Hembrow, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 485
  • Mr Paul Anthony Moloney
    Irish born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, SW19 4DW, United Kingdom

      IIF 486
  • Wainwright, Tyler Jenna Louise
    British tattoo artist born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Kingsland Avenue, Coventry, CV5 8EA, England

      IIF 487
  • Yeoman, Dianne Patricia
    British administrator born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tynllwyn, Burgedin Guilsfield, Welshpool, Powys, SY21 9DS

      IIF 488
  • Yeoman, Dianne Patricia
    British artist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyn-llwyn, Burgedin, Guilsfield, Welshpool, Powys, SY21 9DS, United Kingdom

      IIF 489
  • Yeoman, Dianne Patricia
    British tattoo artist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tynllwyn, Burgedin Guilsfield, Welshpool, Powys, SY21 9DS

      IIF 490
  • Young, Matthew John
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wharrier Street, Newcastle Upon Tyne, NE6 3EA, United Kingdom

      IIF 491
  • Young, Matthew John
    British tattoo artist born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1052, Shields Road, Newcastle Upon Tyne, NE6 4SR, United Kingdom

      IIF 492
  • Allen, Joshua Lewis
    British tattoo artist born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempest Tattoos 2a, Park Street, Wellington, Telford, Shropshire, TF1 3AE, United Kingdom

      IIF 493
  • Aniolkiewicz, Natalia Patrycja
    Polish tattoo artist born in June 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69b Ocean Drive, 69b Ocean Drive, Edinburgh, Midlothian, EH6 6BP, Scotland

      IIF 494
  • Beadon, Robert
    British tattoo artist born in December 1963

    Resident in Hertfordshire Uk

    Registered addresses and corresponding companies
    • icon of address 14, Lawn Lane, Hemel Hempstead, Hertfordshire, HP3 9HL, United Kingdom

      IIF 495
  • Broughton, Hayley
    British tattoo artist born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Chapel Street, Leigh, WN7 2AL, England

      IIF 496
  • Chant, Wayne Justin
    British tattoo artist born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Coombs Meadow Butts Green, Lockerley, Romsey, Hampshire, SO51 0JY

      IIF 497
  • Davies, Lee Antony
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Peniel Green Road, Peniel Green, Swansea, West Glamorgan, SA7 9BD, Wales

      IIF 498
  • Davies, Lee Antony
    British tattoo artist born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Caer Street, Swansea, SA1 3PP, Wales

      IIF 499
  • Davies, Lee Antony
    British unemployed born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Peniel Green Road, Llansamlet, Swansea, West Glam, SA7 9UU, United Kingdom

      IIF 500
  • Ellis, Phillip Anthony
    British tattoo artist born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8e Market Street, Heckmondwike, West Yorkshire, WF16 0JY

      IIF 501
  • Malone, Anthony Robert
    British tattoo artist born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elysium, 7a, Norwich Road, Norfolk, Fakenham, Norfolk, NR21 8AU, United Kingdom

      IIF 502
  • Moloney, Paul Anthony
    Irish tattoo artist born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Chiltern Drive, Surbiton, Surrey, KT5 8LP, United Kingdom

      IIF 503
  • Myatt, Phillip Anthony
    British tattoo artist born in February 1989

    Resident in United Kingdom

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

      IIF 504
  • Mr Anthony Robert Malone
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elysium, 7a, Norwich Road, Norfolk, Fakenham, NR21 8AU, United Kingdom

      IIF 505
    • icon of address 17, Merryweather Road, Swaffham, PE37 7GB, United Kingdom

      IIF 506
  • Mr Richard William Batey
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Kirkbride Airfield, Kirkbride, Wigton, CA7 5HP, United Kingdom

      IIF 507
  • Mrs Ashlea Rebecca Dyson
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, George Street, Hailsham, BN27 1AA, England

      IIF 508
  • Mrs Sarah Letitia Murphy
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Sidbury, Worcester, WR1 2HU, England

      IIF 509
  • Pretty, Jason Christopher
    English tattoo artist born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Uplands Drive, Grantham, Lincolnshire, NG31 9NT, England

      IIF 510
  • Priest, Elliot Lewis
    British tattoo artist born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA

      IIF 511
  • Robert Alan Danson
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Back Grafton St, Altrincham, WA14 1DA, United Kingdom

      IIF 512
  • Spencer, Yan Robert
    British tattoo artist born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friston House, Dittons Road, Polegate, BN26 6HY, England

      IIF 513
  • Van De Merwe, Chad John
    South African tattoo artist born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Augustus Avenue, Fordingbridge, SP6 1FL, England

      IIF 514
  • Couser, Gordon Robert
    British tattoo artist born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tattoo, 3a The Broadway, Joel Street, Northwood Hills, Northwood, Middlesex, HA6 1NU, United Kingdom

      IIF 515
  • Danson, Robert Alan
    British tattoo artist born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Back Grafton St, Altrincham, WA14 1DA, United Kingdom

      IIF 516
  • Davies-train, Justin
    British artist born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 4 Stoney Street, Nottingham, Nottinghamshire, NG1 1LG, United Kingdom

      IIF 517
  • Davies-train, Justin
    British tattooist born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Tavistock Drive, Nottingham, Nottinghamshire, NG3 5DU, United Kingdom

      IIF 518
  • Dyson, Ashlea Rebecca
    British tattoo artist born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, George Street, Hailsham, BN27 1AA, England

      IIF 519
  • Hallett, Kenny Robert
    British tattoo artist born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Hembrow, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 520
  • Murphy, Sarah Letitia
    British tattoo artist born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Sidbury, Worcester, WR1 2HU, England

      IIF 521
  • Miss Natalia Patrycja Aniolkiewicz
    Polish born in June 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 69b Ocean Drive, 69b Ocean Drive, Edinburgh, Midlothian, EH6 6BP, Scotland

      IIF 522
  • Mr Brent Anthony Johnson
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 656, Oldham Road, Failsworth, Manchester, M35 9DU, England

      IIF 523
    • icon of address Office 5, 485 Oldham Road, Failsworth, Manchester, Lancashire, M35 9AB, United Kingdom

      IIF 524
  • Mr Stuart Anthony Ellis
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6ER, England

      IIF 525
    • icon of address 5 Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6ER

      IIF 526
  • Ms Jodie Helena Szwedzinski
    Polish born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hartswood Road, London, W12 9NG, United Kingdom

      IIF 527
  • O'dwyer, Taylor John
    Australian tattoo artist born in September 1984

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Brandon House, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 528
  • Rachel Angharad Jones
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 529
  • Douglas-penlington, Norman David
    British tattooist born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Albert Street, Rugby, CV21 2SW, England

      IIF 530
  • Ellis, Stuart Anthony
    British civil engineer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6ER

      IIF 531
  • Ellis, Stuart Anthony
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6ER, England

      IIF 532
  • Hooper, Robert Alfred
    British tattoo studio born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Grange Hill, Grange Hill, Chatham, Kent, ME5 7AH, England

      IIF 533
  • Johnson, Brent Anthony
    British businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nautica House (ground Floor), Navigation Business Park, Waters Meeting Road, Bolton, BL1 8SW, England

      IIF 534
  • Johnson, Brent Anthony
    British tattoo artist born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, 485 Oldham Road, Failsworth, Manchester, Lancashire, M35 9AB, United Kingdom

      IIF 535
  • Miss Faye Christina Petto
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Woodbine Street, Gateshead, NE8 1SS, United Kingdom

      IIF 536
  • Miss Helena Elizabeth Steacy
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Road, Greenisland, Carrickfergus, Antrim, BT388TP, United Kingdom

      IIF 537
  • Mrs Nkaya Aaliyah Dani Peart-elleston
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatton, House, Church Lane, Cheshunt, Hertfordshire, EN8 0DW, England

      IIF 538
    • icon of address Hatton, House, Church Lane, Cheshunt, Hertfordshire, EN8 0DW, United Kingdom

      IIF 539
    • icon of address 473, Lordship Lane, London, N22 5DJ, England

      IIF 540
  • Petto, Faye Christina
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Woodbine Street, Gateshead, NE8 1SS, United Kingdom

      IIF 541
  • Pedro Mario Recio Escobedo
    Spanish born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Penton Street, Lindon, N1 9PT, United Kingdom

      IIF 542
  • Steacy, Helena Elizabeth
    British tattoo artist born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Road, Greenisland, Carrickfergus, Antrim, BT388TP, United Kingdom

      IIF 543
  • Toivonen, Orion Valkyrie, Mx
    Dutch tattoo artist born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, 30 Maritime Street, 1f1 B, Edinburgh, EH6 6SE, Scotland

      IIF 544
  • Tsvetkova, Yoana
    Bulgarian tattoo artist born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 652 Canal Wharf, 20 Watefront Walk, Birmingham, B1 1SZ, England

      IIF 545
  • Batey, Richard William
    British businessman born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Castle Street, Carlisle, Cumbria, CA3 8SY, United Kingdom

      IIF 546
  • Batey, Richard William
    British tattooist born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Kirkbride Airfield, Kirkbride, Wigton, CA7 5HP, United Kingdom

      IIF 547
  • Delaforce, Elizabeth Jane Ann
    British tattoo artist born in October 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27a Milford Street, 27a Milford Street, Salisbury, Wiltshire, Wiltshire, SP1 2AP, United Kingdom

      IIF 548
  • Hartley, Benjamin James William Cheney
    British tattoo artist born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hamilton Close, Mexborough, S64 0QW, England

      IIF 549
  • Kuzmin, Elisabeth Emily
    British tattoo artist born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Linley Avenue, Pontesbury, Shrewsbury, SY5 0TL, United Kingdom

      IIF 550
  • Miss Ruby Rivington-edwards
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wrexham Street, Mold, CH7 1HQ, United Kingdom

      IIF 551
  • Mr Anthony Ronald Wilkinson
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bedford Street, 3 Bedford Street, Middlesbrough, TS1 2LL, England

      IIF 552
  • Mr Christopher Frank Sanders
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Mill Lane, Barnsley, S70 2LA, England

      IIF 553
  • Hinds, Mary Bethany Lisa
    British tattoo artist born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, South Western Terrace, Carlisle, CA2 4AY, United Kingdom

      IIF 554
  • Miss Elizabeth Jane Ann Delaforce
    British born in October 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 48, Bramley Hill, Mere, Warminster, Wiltshire, BA12 6JX, England

      IIF 555
  • Mr Connor Anthony John Payne
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160-162 Cross Street, Sale, Manchester, M33 7AQ, United Kingdom

      IIF 556
  • Mr Lee George Jonathon Dewell
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 557 IIF 558
  • Mrs Elisabeth Emily Kuzmin
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Linley Avenue, Pontesbury, Shrewsbury, SY5 0TL, United Kingdom

      IIF 559
  • Peart-elleston, Nkaya Aaliyah Dani
    British tattoo artist born in October 2001

    Resident in England

    Registered addresses and corresponding companies
  • Peart-elleston, Nkaya Aaliyah Dani
    British tattooist born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatton, House, Church Lane, Cheshunt, Hertfordshire, EN8 0DW, England

      IIF 562
    • icon of address Hatton, House, Church Lane, Cheshunt, Hertfordshire, EN8 0DW, United Kingdom

      IIF 563
  • Szwedzinski, Jodie Helena
    Polish tattoo artist born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hartswood Road, London, W12 9NG, United Kingdom

      IIF 564
  • Wilkinson, Anthony Ronald
    British self employed born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bedford Street, 3 Bedford Street, Middlesbrough, TS1 2LL, England

      IIF 565
  • Wilkinson, Anthony Ronald
    British tattoist born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, Baker Street, Middlesbrough, TS1 2LF, United Kingdom

      IIF 566
  • Wilkinson, Anthony Ronald
    British tattoo artist born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-13, Baker Street, Middlesbrough, TS1 2LF, United Kingdom

      IIF 567
  • Armstrong, Lee Stuart Alexander
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95-97, Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5AE, United Kingdom

      IIF 568
  • Armstrong, Lee Stuart Alexander
    British tattooist born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Princess Square, Princess Square, Newcastle Upon Tyne, NE1 8ER, England

      IIF 569
  • Mendoza Martinez, Nery Alejandra
    born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Kennington Park Road, Lambeth, London, SE11 4RS, United Kingdom

      IIF 570
  • Payne, Connor Anthony John
    British tattoo artist born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160-162 Cross Street, Sale, Manchester, M33 7AQ, United Kingdom

      IIF 571
  • Rivington-edwards, Ruby
    British tattoo artist born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wrexham Street, Mold, CH7 1HQ, United Kingdom

      IIF 572
  • Sanders, Christopher Frank
    British tattooist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Mill Lane, Barnsley, S70 2LA, England

      IIF 573
  • Dewell, Lee George Jonathon
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 574 IIF 575
  • Mr Edilson Hernandez Castelo
    Portuguese born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, High Road Leyton, London, E15 2BX, United Kingdom

      IIF 576
  • Mr William Charles Westley Hutson
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 Sidings Industrial Estate, Hound Road, Netley Abbey, Southampton, SO31 5QA, England

      IIF 577
  • Mr Christopher Samuel David Roberts
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Yellowhammer Drive, Forres, IV36 2NX, United Kingdom

      IIF 578
  • Mr Humberto Alejandro Pinero Castillo
    Venezuelan born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 579
  • Hutson, William Charles Westley
    British tattoo artist born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13 Sidings Industrial Estate Hound Road, Hound Road, Netley Abbey, Southampton, SO31 5QA, England

      IIF 580
  • Melo, Diogo Francisco Fonseca De
    Brazilian director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 College Yard, 56 Winchester Avenue, London, NW6 7UA, England

      IIF 581
  • Mendoza Martinez, Nery Alejandra
    Spanish company director born in April 1995

    Resident in United Kingdom

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

      IIF 582
  • Mendoza Martinez, Nery Alejandra
    Spanish tattoo artist born in April 1995

    Resident in United Kingdom

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

      IIF 583
    • icon of address 54, Kennington Park Road, London, SE11 4RS, United Kingdom

      IIF 584
  • Ms Nery Alejandra Mendoza Martinez
    Spanish born in April 1995

    Resident in United Kingdom

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

      IIF 585
  • Pinero Castillo, Humberto Alejandro
    Venezuelan director born in November 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 586
  • Castelo, Edilson Hernandez
    Portuguese tattooist born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, High Road Leyton, London, E15 2BX, United Kingdom

      IIF 587
  • Mister Kayua Sabedopt De Oliveira
    Italian born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329, Stanstead Road, London, SE6 4UE, United Kingdom

      IIF 588
  • Mr Diogo Francisco Fonseca De Melo
    Brazilian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hartswood Road, London, W12 9NG, United Kingdom

      IIF 589
  • Mrs Nery Alejandra Mendoza Martinez
    Spanish born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Kennington Park Road, Lambeth, London, SE11 4RS

      IIF 590
  • Roberts, Christopher Samuel David
    British tattoo artist born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Yellowhammer Drive, Forres, IV36 2NX, United Kingdom

      IIF 591
  • Hartley, Ben James William Cheney
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hamilton Close, Mexborough, South Yorkshire, S64 0QW, United Kingdom

      IIF 592 IIF 593
  • Miss Nery Alejandra Mendoza Martinez
    Spanish born in April 1995

    Resident in United Kingdom

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

      IIF 594
    • icon of address 54, Kennington Park Road, London, SE11 4RS, United Kingdom

      IIF 595
  • Mr Humberto Alejandro Pinero Castillo
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134 Renfrew St, 7/2 Fleming House, Glasgow, G3 6ST, United Kingdom

      IIF 596
    • icon of address Flat 7/2, 134 Renfrew Street, Glasgow, G3 6ST, United Kingdom

      IIF 597
  • Pinero Castillo, Humberto Alejandro
    British artist born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134 Renfrew St, 7/2 Fleming House, Glasgow, G3 6ST, United Kingdom

      IIF 598
  • Pinero Castillo, Humberto Alejandro
    British tattoo artist born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7/2, 134 Renfrew Street, Glasgow, G3 6ST, United Kingdom

      IIF 599
  • Fonseca De Melo, Diogo Francisco
    Brazilian tattoo artist born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hartswood Road, London, W12 9NG, United Kingdom

      IIF 600
  • Sanders, Christopher Frank Micheal
    British electrician born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Windhill Crescent, Staincross, Barnsley, South Yorkshire, S75 5BN

      IIF 601
  • Sanders, Christopher Frank Micheal
    British tattooist born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Old Mill Lane, Barnsley, S70 2LA, United Kingdom

      IIF 602
    • icon of address 2, Old Mill Lane, Barnsley, South Yorkshire, S70 2LA, Great Britain

      IIF 603
  • Sabedopt De Oliveira, Kayua, Mister
    Italian tattoo artist born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329, Stanstead Road, London, SE6 4UE, United Kingdom

      IIF 604
  • Mascarenhas Dos Santos, Francisco Jose
    Portugese tattoo artist born in March 1964

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address The Bell House, 57 West Street, Dorking, Surrey, RH4 1BS, United Kingdom

      IIF 605
child relation
Offspring entities and appointments
Active 293
  • 1
    icon of address 147 Howard Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,801 GBP2025-05-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 54a Kennington Park Road, Lambeth, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 570 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 590 - Right to appoint or remove membersOE
    IIF 590 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 20 James Street, Kimberley, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 32 George Street, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 259 Argyle Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,687 GBP2024-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 299 - Director → ME
  • 6
    icon of address 3 Kinmont Arcade, Fisher Street, Carlisle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 554 - Director → ME
  • 7
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    285 GBP2020-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Old Mill Lane, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 602 - Director → ME
  • 10
    icon of address 2 Old Mill Lane, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 132 - Director → ME
  • 11
    icon of address 95 95 High Street, Newport, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Colchester Road, St. Osyth, Clacton-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 8 Wilson Road, Camelon, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Hillside Gardens, Stanley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,317 GBP2018-07-31
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2020-05-08 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 Arnall Drive, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Abc Accounting Services 1 Willoughton Place, Wharton Close, Gainsborough, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,565 GBP2025-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 3, Cowhill Industrial Estate, Tramway Road, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 11 George Street, Hailsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Puxton Court Farm Puxton, Hewish, Weston Super Mare, North Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 209 - Director → ME
  • 20
    icon of address 344a Idle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 433 - Director → ME
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 17 Kirkbride Airfield, Kirkbride, Wigton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 23
    CHERUBS TATTOO PARLOUR LIMITED - 2021-01-11
    icon of address 41 Granville Road, Melksham, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 62 Market Street, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 16 Mitchelmore Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,757 GBP2022-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 28 Somerset Avenue, Rugeley, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 27
    BLACK LOTUS TATOO STUDIO LTD - 2010-09-22
    INKSLINGAZ LIMITED - 2010-08-16
    icon of address 173 College Road, Liverpool
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 483 - Director → ME
    icon of calendar 2009-05-21 ~ now
    IIF 418 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20 Waterloo Place, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 410 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 409 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 29
    BORDER TATTOO COLLECTIVE LIMITED - 2015-12-17
    icon of address Unit 7 Cooper Way, Parkhouse, Carlisle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 259 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,614 GBP2022-04-19
    Officer
    icon of calendar 2009-06-04 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 44a Leeside Court, Northesk Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Nautica House (ground Floor) Navigation Business Park, Waters Meeting Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-30
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Office 5, 485 Oldham Road, Failsworth, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 7a Norwich Road, Fakenham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 416 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 506 - Right to appoint or remove members as a member of a firmOE
    IIF 506 - Right to appoint or remove membersOE
    IIF 506 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 506 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 14, Windhill Crescent, Staincross, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 601 - Director → ME
  • 37
    icon of address 2 Old Mill Lane, Barnsley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 3 4 Stoney Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,920 GBP2022-01-05
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 30 30 Maritime Street, 1f1 B, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 47 Cadzow Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 21 Holton Road, Barry, Vale Of Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,648 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 323 - Director → ME
  • 42
    icon of address 38 Hampton Street, Joiners Square Industrial Estate, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    688 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 385 - Right to appoint or remove directors as a member of a firmOE
    IIF 385 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 385 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 385 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1b 2 Kelham Square, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 592 - Director → ME
  • 44
    icon of address 1b 2 Kelham Square, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,625 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 3 St Davids Business Park, Dalgety Bay, Dunfermline
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 9 Manse Street, Saltcoats, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 19-21 Brockley Rise Brockley Rise, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 48
    icon of address 98 Lancaster Road, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 13 St. Marys Avenue, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,591 GBP2017-11-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 105 Whalley Road, Clitheroe Business Centre, Clitheroe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 51
    icon of address 1192 Neath Road, Plasmarl, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 31/32 High Street, Wellingborough, Northamptonshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address Integrity Tattoo Lounge, 45 Dale Street, Ossett, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,062 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Brandon House, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    504 GBP2020-08-31
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 528 - Director → ME
  • 56
    icon of address 37-38 Queen Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,251 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1 Union Place, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 76 - Director → ME
  • 58
    icon of address Flat 0/1 53 Deanstone Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,220 GBP2025-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Dorothea, Southgate, Hornsea, East Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Unit 2 Victoria Street, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Andrew Wetherell, 11-13 Baker Street, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 567 - Director → ME
  • 62
    icon of address 11-13 Baker Street, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 566 - Director → ME
  • 63
    icon of address 22 Grange Road, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1 Tower House, Tower Centre, Hoddesdon, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344 GBP2025-03-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 87 - Director → ME
    icon of calendar 2014-07-21 ~ now
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address Terry Frank, 85a High Street, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 88 - Director → ME
  • 66
    icon of address 290a High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,156,743 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-07-25 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 43 Hedingham Place, Rectory Road, Rochford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 351 - Director → ME
  • 68
    icon of address 9 Oakfield Grove, Biddulph, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 413 - Secretary → ME
  • 69
    icon of address Flat 2/1 86 Cartside Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 400 - Director → ME
    icon of calendar 2010-10-20 ~ dissolved
    IIF 371 - Secretary → ME
  • 70
    icon of address 1a 2 Kelham Square, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 549 - Director → ME
  • 71
    icon of address Unit 1 58-64 Grove Road, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 72
    icon of address A J Thacker & Co, 22 Queens Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 378 - Director → ME
  • 73
    icon of address Friston House, Dittons Road, Polegate, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 513 - Director → ME
  • 74
    icon of address 68 Kensington Road, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 61 Station Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Right to appoint or remove directorsOE
  • 76
    FIREFLY TATTOO LTD - 2015-01-19
    icon of address 11 George Street, Hailsham, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 440 - Director → ME
  • 77
    icon of address 12 Cody Road, Unit 211, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 92 Hadyn Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 564 - Director → ME
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 527 - Right to appoint or remove directorsOE
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 13 Castle Street, Carlisle, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 80
    icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 98 Lancaster Rd, Newcastle-under-lyme, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 70 - Director → ME
  • 82
    icon of address 30 Memnon Court, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 33 Tavistock Drive, Mapperley Park, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 19 St. Bryde Street, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,209 GBP2022-04-19
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 46 Nova Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 6 Salsview Fairpark Tudworth Road, Hatfield, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Unit 4, Gypsy Eye Tattoo Studio 19 Finkle Street, Thorne, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 404 - Director → ME
    icon of calendar 2020-08-05 ~ dissolved
    IIF 439 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,792 GBP2017-10-31
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 346 - Director → ME
  • 89
    icon of address Flat 7 40 Altenburg Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 19 Station Road, Greenisland, Carrickfergus, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 91
    icon of address The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address 23 Abbey Road, Enderby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 262 - Ownership of shares – More than 50% but less than 75%OE
    IIF 262 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 262 - Right to appoint or remove directorsOE
  • 93
    icon of address Hope & Glory Tattoo, Bridewell Lane, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Narramore Cottage, Tawton Lane, Okehampton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 13 Castle Street, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,697 GBP2020-03-31
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 13 Castle Street, Carlisle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 13 Castle Street, Carlisle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 59 Claremont Drive, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 13 Castle Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 59 Claremont Drive, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Flat 4 15, High Street 15 High Street, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 222 - Director → ME
  • 102
    icon of address 54a Kennington Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 585 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4 Woodgate Close, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Hatton House, Church Lane, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 17 Stanley Road, Rochford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 17 Stanley Road, Rochford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Unit 1 & 2 Hembrow, Evegate Business Park, Station Road, Smeeth, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -393 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 68 St. Petersgate, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 31 - Director → ME
  • 109
    icon of address 1 Clovelly Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Velco House, The Square, Ferrybridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address 5 Keast Mews, Fore Street, Saltash, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    icon of address 1 Southdown Buildings, Southgate, Chichester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 137 - Director → ME
  • 113
    icon of address 79 Oxbridge Lane, Stockton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 114
    icon of address 16a Coggeshall Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 417 - Director → ME
  • 115
    icon of address Barbican House, 36 New Street, Plymouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 422 - Has significant influence or control over the trustees of a trustOE
    IIF 422 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 422 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 422 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 422 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 236 Park View, Whitley Bay, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 9 Avon, Widnes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 313 - Director → ME
  • 118
    JASON TERRY LIMITED - 2025-02-18
    icon of address 5 The Green, Hardwicke, Gloucester, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 28 Wilton Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 369 - Secretary → ME
  • 120
    icon of address 30 Memnon Court, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 31 Apprentice Drive, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 31 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 44 Market Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 28 Peacock Crescent, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,948 GBP2021-01-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Unit 4 20 Palmers Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,352 GBP2022-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 26 Ford Street, Basford, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 250 Wakefield Road, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 481 - Director → ME
  • 129
    icon of address 6 Westgate Street, Unit 3, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 12a Mews Cottage, Church Street, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 134 Woodbine Street, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 446 - Director → ME
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address College House C/o Asml, 17 King Edwards Road, Ruislip, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 133
    icon of address Unit 4 Kings Arcade, Lancaster, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 445 - Director → ME
  • 134
    icon of address 2 Dee Close, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 102 - Director → ME
  • 135
    icon of address 6 Devonport Road, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    icon of address 133 Rochdale Road, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -820 GBP2019-02-28
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 28 - Director → ME
  • 137
    icon of address 37 Bideford Avenue, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address Queen Square Tattoo Club Hampton Walk, Queen Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,038 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 139
    icon of address D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,648 GBP2024-09-30
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 343 - Director → ME
    icon of calendar 2023-06-09 ~ dissolved
    IIF 429 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Broadway Court, Brighton Road, Lancing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 142
    icon of address 46 Mill Street, Alloa, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 143
    icon of address 26 Goulburn Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address 70a Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 145
    MOTH DEVELOPMENTS LIMITED - 2013-08-01
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    512,633 GBP2018-10-31
    Officer
    icon of calendar 1997-10-03 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address Netherend House, Park Lane, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 5 Bath Street, Cheltenham, England
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 148
    icon of address 25 South Road, Cullingworth, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 149
    icon of address 88 Windsor Drive, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 20 Caroline Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 389 - Director → ME
  • 151
    icon of address 3 Bedford Street, 3 Bedford Street, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 552 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 153
    icon of address 1 Coronation Avenue, Northwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48 GBP2022-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 174 - Director → ME
  • 155
    icon of address 42 Hereford Close, Rednal, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 48 Bramley Hill, Mere, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address 19 Orchard Street, Weston-super-mare, North Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 210 - Director → ME
  • 158
    icon of address Studio 48 Basepoint Enterprise Centre, Stroudley Road, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 134 - Director → ME
  • 159
    icon of address Baring Chambers, 13 Denmark Road, Cowes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 94 Chiltern Drive, Mill End, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 31 Railway Street, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 22 Grange Hill Grange Hill, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 533 - Director → ME
  • 163
    REVERSE LASER CLINIC LIMITED - 2024-08-15
    icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 31/32 High Street, Wellingborough, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 447 - Director → ME
  • 166
    icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 167
    NUYU AESTHETICS CLINIC LTD - 2024-10-28
    icon of address Unit E3, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 108 - Director → ME
  • 168
    icon of address 15 Riverside Walk, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,872 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Tyn-llwyn Burgedin, Guilsfield, Welshpool, Powys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 489 - Director → ME
    icon of calendar 2013-05-24 ~ dissolved
    IIF 396 - Secretary → ME
  • 170
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 34 Stanhope Road, Slough, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 172
    OB STYLISTS LTD - 2021-06-07
    ORIGINAL GALLERY LTD - 2021-08-13
    icon of address 1052 Shields Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 492 - Director → ME
  • 173
    icon of address 1052 Shields Road, Walkerville, 1052 Shields Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    THE OLD STABLES TATTOO STUDIO LTD - 2024-12-12
    icon of address Hartfield Place, 40 - 44 High Street, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,843 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 91 Marbled White Court, Little Paxton, St. Neots, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 176
    icon of address 105 Sidbury, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Octopus Tattoo, 66 Osmaston Road, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 19 Berwick Avenue, Heckmondwike, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 5 Bath Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,098 GBP2025-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 7 Park Drive, Littleport, Cambridgeshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 318 - Director → ME
  • 181
    icon of address 145a Ashley Road, Hale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 6 Ashley Mews, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 183
    icon of address Queens House, Lavender Alley, Ripon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 154 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
    IIF 154 - Has significant influence or control as a member of a firmOE
  • 184
    icon of address Elysium, 7a Norwich Road, Norfolk, Fakenham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 502 - Director → ME
    icon of calendar 2024-01-31 ~ dissolved
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 4385, 16467767 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Right to appoint or remove directorsOE
  • 186
    icon of address Unit 2, 32-34 Penybont Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 370 - Director → ME
  • 187
    icon of address 157 Cowick Street, Exeter, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Suite 1 Liberty House, South Liberty Lane, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 16 Saltmarket, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 297 - Director → ME
  • 190
    icon of address 202 Avonmouth Road Avonmouth Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 11 Caer Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 63 Wrexham Street, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,765 GBP2025-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 1 Twin Oaks Coggeshall Road, Stisted, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,261 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 529 - Has significant influence or controlOE
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 184 - Director → ME
  • 196
    icon of address 37-38 Queen Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 29 High Street, Chesham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address The Old Forge House Worcester Road, Wychbold, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 35 Back Grafton St, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 8e Market Street, Heckmondwike, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 9 Penton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 542 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 123a High Street, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 32 George Street, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address 12 Jubilee Avenue, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 11 Timberley Lane, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 206
    icon of address 33 Broadfield Road, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 215 - Director → ME
    IIF 113 - Director → ME
  • 207
    icon of address C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,211 GBP2025-05-31
    Officer
    icon of calendar 2012-07-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address 95 High Street, Newport, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 209
    icon of address 59 Claremont Drive, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 144 - Director → ME
  • 210
    icon of address 57 Augustus Avenue, Fordingbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 454 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of shares – More than 50% but less than 75%OE
  • 211
    icon of address 3 Dean Road, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 271 - Director → ME
  • 212
    icon of address 96c High Street, Burton Latimer, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,097 GBP2019-08-31
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address C/o Nti Accountants, 241-251 Ferndale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 36 Kingsway, Harwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 215
    icon of address 16 Yellowhammer Drive, Forres, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 578 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 54 Nayland Court Market Place, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 29 Great Northern Road, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 466 - Director → ME
    icon of calendar 2015-03-10 ~ dissolved
    IIF 465 - Secretary → ME
  • 218
    icon of address 5 Wyngate Road, Cheadle Hulme, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-23 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 155 Chapel Street, Leigh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 62 Bentinck Road Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 355 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 355 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 223
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,172 GBP2024-10-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 18 Stony Street, Frome, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address 157 Whitchurch Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 226
    icon of address 329 Stanstead Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 588 - Right to appoint or remove directors as a member of a firmOE
    IIF 588 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 588 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 588 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 69b Ocean Drive 69b Ocean Drive, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,798 GBP2025-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 228
    AVW INSTALLATION LTD - 2023-09-12
    icon of address 350-352 London Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 350-352 London Road, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 17 Copper Beech Drive, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 129 Albert Road, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,123 GBP2021-12-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 36 Cambridge Road, Hastings, East Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 219 - Director → ME
  • 233
    STAYWOKE TATTOO STUDIO LTD - 2022-02-22
    STAY INKIN TATTOO STUDIO LTD - 2022-03-09
    ST4YWOK3 TATTOO STUDIO LTD - 2021-04-19
    icon of address Hatton House, Church Lane, Cheshunt, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,153 GBP2022-03-31
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    STAYWOKE STUDIOS LTD - 2023-11-28
    MARSHAL ARTS LTD - 2024-01-16
    STAYWOKE STUDIOS LTD - 2025-04-01
    icon of address 473 Lordship Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 540 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    icon of address 10 Silver Street, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,067 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 236
    icon of address 2 Oliver Road, St. Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 237
    icon of address 6 The Arcade, Fore Street, Okehampton, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,702 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    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
  • 238
    icon of address 11 Low Harker Dene, Low Harker, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 239
    icon of address 5 Wyngate Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -669 GBP2020-03-31
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 147 Addington Road, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 241
    icon of address 2 Coombs Meadow Butts Green, Lockerley, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 497 - Director → ME
  • 242
    icon of address Gor, Tattoo 3a The Broadway, Joel Street, Northwood Hills, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 5 Paradise Tattoo Studio, 5 Bath Street, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,682 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 233 Imperial Drive, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,629 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 245
    icon of address Office 2/3 48 West George Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 109 Albert Street, Rugby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    620 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 427 - Ownership of shares – More than 50% but less than 75%OE
  • 247
    icon of address 58 Epworth Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799 GBP2024-03-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address 57 Fratton Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-15 ~ dissolved
    IIF 181 - Director → ME
  • 249
    icon of address 17 West Street, Faham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-15 ~ dissolved
    IIF 180 - Director → ME
  • 250
    icon of address 96 Catheral Walk The Ridings Centre, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 251
    icon of address Cranbrook, 22 Newell Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197 GBP2024-03-31
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 495 - Director → ME
  • 252
    icon of address 28 Heathfield Close Lordwood, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 253
    icon of address 20 King Street, Bedworth, Bedworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 449 - Director → ME
  • 254
    icon of address 259 Argyle Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,885 GBP2024-04-30
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 230 - Has significant influence or controlOE
  • 255
    icon of address Tattoo Uk C/o Unit 1 Swan Wharf, Waterloo Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,775 GBP2025-05-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 76 Ferndale Crescent, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 257
    icon of address 18 Church Road, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 478 - Director → ME
  • 258
    icon of address 70 Grayston House 1 Ottley Drive, Blackheath, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,356 GBP2024-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 49 High Street Wellington, Wellington, Telford, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 2 Chings Alley, Launceston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 261
    icon of address Unit 4 New Century House, Gateshead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address Unit 13 Sidings Industrial Estate Hound Road, Netley Abbey, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 263
    MR&MRS TATTOO CO. LTD - 2024-10-28
    icon of address Unit 3 Winyates Centre, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    HAIR VALLEY LIMITED - 2023-03-25
    icon of address 62 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 265
    icon of address 1a The Meadows, Herne Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 134 Renfrew St 7/2 Fleming House, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 30 Uplands Drive, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 510 - Director → ME
  • 268
    icon of address Apartment 490 Sirius Orion Building, 90 Navigation Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 545 - Director → ME
  • 269
    icon of address 63 Princes Street, Thurso, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 375 - Director → ME
  • 270
    COCO BEAUTY & SKINCARE LIMITED - 2024-02-12
    icon of address 41 Baker Street, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,952 GBP2024-03-30
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 41 Baker Street, Weybridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 160 Cross Street, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 160-162 Cross Street, Sale, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 9 Avon, Widnes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 314 - Director → ME
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    icon of address 10 Primrose Way Chesterfield, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 10 Primrose Way Chesterfield, Whitstable, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 10 Primrose Way Chesterfield, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 278
    TRUE 'TILL DEATH ELECTRIC TATTOO LTD - 2015-01-28
    icon of address 32 Warner Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 280
    icon of address Black Haus Gallery Second Floor, Shoobridge Mill, Shoobridge Street, Leek, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2019-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 391 - Director → ME
  • 281
    icon of address 98 Bolton Road, Atherton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 124 Kingsland Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address 177 Allaway Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 179 - Director → ME
  • 284
    icon of address 33 Tavistock Drive, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 3a Penketh Road, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 286
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 579 - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address 34 Vinney Lane, Blatchbridge, Frome, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 54 Kennington Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 4 Deacons Close, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 116 - Director → ME
  • 290
    icon of address Rapture Tattoo Co. 37-38 Queen Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,900 GBP2024-03-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 291
    icon of address Barbican House 36 New Street, Barbican, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 292
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2021-11-30
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Office 4 Baring Chambers, Denmark Road, Cowes, Isle Of Wight, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address 2 Old Mill Lane, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2014-09-22
    IIF 603 - Director → ME
  • 2
    icon of address 62 Market Street, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ 2024-03-19
    IIF 205 - Director → ME
  • 3
    icon of address Suite 13, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,244 GBP2024-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2023-05-03
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2023-05-03
    IIF 357 - Has significant influence or control OE
  • 4
    icon of address 13 St. Marys Avenue, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,591 GBP2017-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2017-12-01
    IIF 441 - Director → ME
    icon of calendar 2016-11-17 ~ 2018-02-01
    IIF 254 - Director → ME
  • 5
    icon of address 13 St. Marys Avenue, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    500 GBP2017-05-31
    Officer
    icon of calendar 2014-12-08 ~ 2018-10-17
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    IIF 333 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Saxon House, St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,405 GBP2024-09-30
    Officer
    icon of calendar 2010-04-27 ~ 2011-12-05
    IIF 347 - Director → ME
  • 7
    icon of address 76 Ferndale Crescent, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-20 ~ 2022-02-28
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-01-31
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 2 Victoria Street, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ 2024-07-05
    IIF 397 - Director → ME
  • 9
    icon of address 504 Duke Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-23 ~ 2015-01-05
    IIF 303 - Director → ME
  • 10
    icon of address 290a High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,156,743 GBP2022-09-30
    Officer
    icon of calendar 2021-07-25 ~ 2025-01-15
    IIF 437 - Director → ME
  • 11
    icon of address 12 Cody Road, Unit 211, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ 2025-03-06
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2025-03-06
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address The Ridge, Grove Road, Hindhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2014-03-25
    IIF 463 - Director → ME
  • 13
    icon of address 3a The Horsepool, Lilbourne, Rugby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2022-01-01
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2022-01-01
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 98 Lancaster Road, Newcastle, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,248 GBP2023-11-30
    Officer
    icon of calendar 2015-11-06 ~ 2024-09-30
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-09-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Narramore Cottage, Tawton Lane, Okehampton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-05 ~ 2023-09-03
    IIF 405 - Director → ME
  • 16
    icon of address 13 Castle Street, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,697 GBP2020-03-31
    Officer
    icon of calendar 2012-01-19 ~ 2015-05-23
    IIF 240 - Director → ME
  • 17
    icon of address 13 Castle Street, Carlisle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-25 ~ 2015-05-23
    IIF 238 - Director → ME
  • 18
    icon of address 13 Castle Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ 2015-05-23
    IIF 239 - Director → ME
  • 19
    icon of address 28-30 Pudding Chare, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,043 GBP2025-02-28
    Officer
    icon of calendar 2015-10-22 ~ 2016-05-09
    IIF 568 - Director → ME
    icon of calendar 2015-10-22 ~ 2016-05-09
    IIF 319 - Secretary → ME
  • 20
    icon of address 36 Grangepans, Bo'ness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ 2021-06-30
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-06-30
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 72 Bogside Road, Ashgill, Larkhall, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ 2023-11-02
    IIF 273 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ 2021-01-22
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2021-01-29
    IIF 594 - Ownership of shares – 75% or more OE
  • 23
    icon of address 546a Katherine Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ 2025-03-20
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2025-03-20
    IIF 576 - Ownership of shares – 75% or more OE
    IIF 576 - Ownership of voting rights - 75% or more OE
    IIF 576 - Right to appoint or remove directors OE
  • 24
    icon of address Black Horse Chambers, 231 Elliott Street, Tyldesley, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ 2019-08-01
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-07-01
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 48 Bramley Hill, Mere, Warminster, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2018-12-28 ~ 2021-09-12
    IIF 548 - Director → ME
  • 26
    icon of address 240 Peniel Green Road, Peniel Green, Swansea, West Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ 2015-03-31
    IIF 498 - Director → ME
    icon of calendar 2013-05-22 ~ 2013-08-12
    IIF 500 - Director → ME
  • 27
    icon of address 12 Princess Square Princess Square, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-10-07
    IIF 569 - Director → ME
  • 28
    icon of address 12 Princess Square, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ 2016-10-01
    IIF 398 - Director → ME
  • 29
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,689 GBP2019-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2018-07-31
    IIF 175 - Director → ME
  • 30
    FOREVERMORE TATTOO LONDON LTD - 2017-10-25
    icon of address 13 St. Swithin's Lane, 2nd Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,144 GBP2022-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2017-10-25
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ 2017-10-25
    IIF 456 - Has significant influence or control OE
  • 31
    CAUGHLEY CLAY COMPANY LTD - 2021-01-20
    icon of address Unit 603, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,094,411 GBP2022-09-30
    Officer
    icon of calendar 2021-01-20 ~ 2023-06-21
    IIF 293 - Director → ME
  • 32
    icon of address Unit 603, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,427,872 GBP2022-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2023-06-21
    IIF 50 - Director → ME
  • 33
    icon of address 8e Market Street, Heckmondwike, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51 GBP2024-03-31
    Officer
    icon of calendar 2007-06-05 ~ 2009-06-06
    IIF 348 - Director → ME
    icon of calendar 2007-06-05 ~ 2009-06-06
    IIF 278 - Secretary → ME
  • 34
    icon of address Frp Advisory Trading Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2020-05-14
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2020-05-14
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Suite 30 C/o Dead Simple Accounting, 105 London Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ 2022-03-03
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2022-03-03
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2021-01-23
    IIF 575 - Director → ME
  • 37
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-23 ~ 2023-01-17
    IIF 151 - Director → ME
    icon of calendar 2020-08-12 ~ 2021-01-23
    IIF 574 - Director → ME
  • 38
    icon of address 36 Grangepans, Bo'ness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ 2021-06-30
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-06-30
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 62 Bentinck Road Bentinck Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-05 ~ 2024-07-05
    IIF 434 - Director → ME
  • 40
    STAYWOKE STUDIOS LTD - 2023-11-28
    MARSHAL ARTS LTD - 2024-01-16
    STAYWOKE STUDIOS LTD - 2025-04-01
    icon of address 473 Lordship Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ 2023-11-28
    IIF 560 - Director → ME
  • 41
    icon of address 233 Imperial Drive, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,629 GBP2025-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2024-05-10
    IIF 83 - Director → ME
  • 42
    TATTOO 5141 LTD - 2016-02-15
    icon of address The Bell House, 57 West Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ 2016-02-12
    IIF 605 - Director → ME
  • 43
    HAIR VALLEY LIMITED - 2023-03-25
    icon of address 62 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ 2024-03-19
    IIF 206 - Director → ME
  • 44
    icon of address Theatr Gwaun, West Street, Fishguard, Dyfed
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-03-15 ~ 2012-01-06
    IIF 349 - Director → ME
  • 45
    TRUE 'TILL DEATH ELECTRIC TATTOO LTD - 2015-01-28
    icon of address 32 Warner Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ 2019-11-20
    IIF 280 - Director → ME
  • 46
    icon of address 71 Hillside, Findern, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ 2017-06-08
    IIF 395 - Director → ME
  • 47
    icon of address 28 Wilton Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2010-08-11
    IIF 104 - Director → ME
  • 48
    icon of address 28 Bridge Gate, Hebden Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ 2016-10-30
    IIF 414 - Director → ME
  • 49
    MAMAINK LIMITED - 2012-12-18
    icon of address 322 Chester Road, Hartford, Northwich, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ 2012-06-01
    IIF 490 - Director → ME
  • 50
    icon of address 322 Chester Road, Hartford, Northwich, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ 2012-06-01
    IIF 488 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.