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

Brierley-shorrock, Jacqueline Elaine

    Related profiles found in government register
  • Brierley-shorrock, Jacqueline Elaine
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wheatfield, Leyland, PR26 7AD, England

      IIF 1 IIF 2
  • Brierley-shorrock, Jacqueline Elaine
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Southport Road, Chorley, Lancashire, PR7 1LD, United Kingdom

      IIF 3
  • Brierley-shorrock, Jacqueline Elaine
    British property manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wheatfield, Leyland, PR26 7AD, England

      IIF 4
  • Brierley-shorrock, Jacqueline
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Southport Road, Chorley, PR7 1LD, England

      IIF 5
  • Brierley-shorrock, Jacqueline Elaine
    British company director born in January 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, The Gardens Office Village, Fareham, Hampshire, PO16 8SS, Uk

      IIF 6
  • Brierley-shorrock, Jacqueline Elaine
    British director born in January 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 7
  • Brierley-shorrock, Jacqueline Elaine
    British none born in January 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Codestorm House, Walton Road, Farlington, Portsmouth, Hampshire, PO6 1TR, Uk

      IIF 8
  • Brierley-shorrock, Jacqueline Elaine
    British

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

      IIF 9
  • Brierley, Jacqueline Elaine
    British sales & marketing consultant born in January 1961

    Registered addresses and corresponding companies
    • icon of address 3 The Fields, Meadow Way Westergate, Chichester, West Sussex, PO20 6YX

      IIF 10
  • Brierley, Jacqueline Elaine
    British sales consultant born in January 1961

    Registered addresses and corresponding companies
    • icon of address 3 The Fields, Meadow Way Westergate, Chichester, West Sussex, PO20 6YX

      IIF 11
  • Brierley-shorrock, Jacqueline
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 12
  • Brierley, Anthony Robert William
    British it director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lime Avenue, Westergate, Chichester, PO20 3UF, United Kingdom

      IIF 13
  • Brierley, Anthony Robert William
    British none born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Codestorm House, Walton Road, Farrington, Hampshire, PO6 1TR, Uk

      IIF 14
  • Hiscock, Sophie Ann
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Centre For Literacy In Primary Education, First Story, 44 Webber Street, London, SE1 8QW, England

      IIF 15
  • Hiscock, Sophie Ann
    British communications born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Chilswell Road, Oxford, OX1 4PU, United Kingdom

      IIF 16
  • Brierley, Jacqueline Elaine

    Registered addresses and corresponding companies
    • icon of address 3 The Fields, Meadow Way Westergate, Chichester, West Sussex, PO20 6YX

      IIF 17
  • Church, Jacqueline Ann
    British dental laboratory owner born in February 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 155, Reepham Road, Hellesdon, Norwich, Norfolk, NR6 5PW, England

      IIF 18
  • Gordon-moore, Jaya
    British communications born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 151-153 Alfreton Road, Alfreton Road, Nottingham, NG7 3JR, England

      IIF 19
  • Hayley, Deborah
    British care development born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wyches, Chantry Lane, Quatford, Bridgnorth, Shropshire, WV15 6QJ, England

      IIF 20
  • Robinson, Terence Michael
    British development consultant born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Walker Wood, Baildon, Shipley, West Yorkshire, BD17 5BE

      IIF 21
  • Moore, Simon Richard, Dr
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Capel Road, Barnet, EN4 8JD, United Kingdom

      IIF 22
  • Moore, Simon Richard, Dr
    British psychologist born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Capel Road, Barnet, Hertfordshire, EN4 8JD, England

      IIF 23
  • Claremont, Leonard William Manley
    British communications born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Watersplash Road, Shepperton, Middlesex, TW17 0EX

      IIF 24
  • Claremont, Leonard William Manley
    British communications engineer born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Woodthorpe Road, Ashford, Middlesex, TW15 3JX

      IIF 25
  • Claremont, Leonard William Manley
    British telecommunications consultant born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Woodthorpe Road, Ashford, Middlesex, TW15 3JX

      IIF 26
  • Dr Simon Richard Moore
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Capel Road, Barnet, Hertfordshire, EN4 8JD

      IIF 27
  • Moore, Jonathan George
    British communications born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Morningside Road, Aberdeen, AB10 7NX, Scotland

      IIF 28
  • Mr Anthony Robert William Brierley
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lime Avenue, Westergate, Chichester, PO20 3UF, United Kingdom

      IIF 29
  • Mr Terence Michael Robinson
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Walker Wood, Baildon, Shipley, West Yorkshire, BD17 5BE

      IIF 30
  • Mrs Jacqueline Brierley-shorrock
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Southport Road, Chorley, PR7 1LD, England

      IIF 31
  • Acloque, Voirrey Elizabeth Fermor
    British business psychologist born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Salvin Road, London, SW15 1DR, England

      IIF 32
  • Bown, Karen Frances
    British teacher born in April 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o St John's Church Of England Primary School, Provender Way, Weavering, Maidstone, Kent, ME14 5TZ, United Kingdom

      IIF 33
  • Morrison, Danniella Rodericka Angela
    British development consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Riverside Gardens, London, W6 9LF, United Kingdom

      IIF 34
  • Morrison, Danniella Rodericka Angela
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Daltons Road, Chelsfield, Orpington, Kent, BR6 7QE

      IIF 35
  • Mrs Karen Marie Idle
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brideoake Care Home, Widdows Street, Leigh, WN7 2AE, England

      IIF 36
  • Mrs Voirrey Elizabeth Fermor Acloque
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Salvin Road, London, SW15 1DR, England

      IIF 37
  • Rose, Nicola Jane
    British secretary born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Oaktrees, Old Forewood Lane, Crowhurst, East Sussex, TN33 9AE, Uk

      IIF 38
  • Sample, Catherine
    British teacher born in January 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Pier Centre, Pottery Terrace, Wigan, Greater Manchester, WN3 5AB, Uk

      IIF 39
  • Wood, Rachel Ann
    British businesswoman born in March 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Portsdown Hill Road, Havant, Hampshire, PO9 3JS, Uk

      IIF 40
  • Barry, Susan
    British none born in January 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 47, Lytham Road, Widnes, Cheshire, WA8 6RD, England

      IIF 41
  • Brierley, Anthony Robert William
    British systems analist

    Registered addresses and corresponding companies
    • icon of address 43 Montgomery Street, Poets Corner, Hove, East Sussex, BN3 5BE

      IIF 42
  • Hirons, Nina-louise Louise
    British company director born in January 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 155, Newton Drive, 155 Newton Drive, Blackpool, FY3 8LZ, United Kingdom

      IIF 43
  • Hirons, Nina-louise Louise
    British none born in January 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 18 Winford Cattle Market, Chew Road, Winford, Bristol, BS40 8HB

      IIF 44
  • Mrs Jacqueline Elaine Brierley-shorrock
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Ms Danniella Rodericka Angela Morrison
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Riverside Gardens, London, W6 9LF, England

      IIF 48
    • icon of address 61, Riverside Gardens, London, W6 9LF, United Kingdom

      IIF 49
  • Reading, Alison Mary
    English sales director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspen House, Birmingham Road, Studley, Warwickshire, B80 7BG, England

      IIF 50
  • Idle, Karen Marie
    British care manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Chorley Road, Blackrod, Bolton, BL6 7JX, United Kingdom

      IIF 51
    • icon of address 19, Douglas Avenue, Horwich, Lancashire, BL6 7EE, United Kingdom

      IIF 52
  • Idle, Karen Marie
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Chorley Road, Bolton, BL6 5JX, England

      IIF 53
  • Idle, Karen Marie
    British nursing manager born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Chorley Road, Blackrod, Bolton, BL6 5JX, United Kingdom

      IIF 54
  • Marsden, Alan Wimmera, Professor
    British business consultant born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Buckingham Way, Timperley, Altrincham, Cheshire, WA15 6PQ

      IIF 55
  • Marsden, Alan Wimmera, Professor
    British business psychologist born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Buckingham Way, Timperley, Altrincham, Cheshire, WA15 6PQ

      IIF 56
  • Marsden, Alan Wimmera, Professor
    British education consultant born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, 1-13 Adler Street, London, E1 1EE

      IIF 57
  • Marsden, Alan Wimmera, Professor
    British management consultant born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Buckingham Way, Timperley, Altrincham, Cheshire, WA15 6PQ

      IIF 58 IIF 59
  • Mr Jonathan George Moore
    British born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Clepington Road, Dundee, DD4 7BJ, Scotland

      IIF 60
  • Pothecary, Jane
    British social worker born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 59a, Lichfield Street, Walsall, West Midlands, WS4 2BX

      IIF 61
  • Spencer, Janet
    British development consultant born in March 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Simpkins Edwards, Michael House, Castle Street, Exeter, Devon, EX4 3LQ

      IIF 62
  • Caswell, Karen Maud
    British none born in July 1950

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Belmore Mews, New Street, Enniskillen, Fermanagh, BT74 6AH

      IIF 63
  • Matkin, Josephine Ann
    British retired born in February 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The De Ferrers Academy, St Marys Drive, Burton On Trent, Staffordshire, DE13 0LL, England

      IIF 64
  • Mr Rupert Nicholas Bruce Morgan
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NJ, United Kingdom

      IIF 65
  • Robinson, Terence Michael
    British commercial surveyor born in March 1943

    Registered addresses and corresponding companies
    • icon of address Stonegate House 12 Stonegate, Bingley, West Yorkshire, BD16 4SA

      IIF 66
  • Robinson, Terence Michael
    British director born in March 1943

    Registered addresses and corresponding companies
    • icon of address The Casements, Old Lane Guiseley, Leeds, West Yorkshire, LS20 8PD

      IIF 67
  • Steadman, Gillian Carole
    British none born in August 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 24, High Street, Tutbury, Burton On Trent, Staffordshire, DE13 9LS, Uk

      IIF 68
  • Buck, Gemma
    British company director born in April 1976

    Resident in Uk

    Registered addresses and corresponding companies
  • Buck, Gemma
    British office manager born in April 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Raven Wharf, Lafone Street, London, SE1 2LR, United Kingdom

      IIF 92
  • Cross, Claire Alexandra
    British teacher born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Allsworth Court, 40 St Davids Road, Hextable, Kent, BR8 7RJ

      IIF 93
  • Moore, Simon Richard, Dr
    British psychologist born in March 1968

    Registered addresses and corresponding companies
    • icon of address 65 Kirby Road, North End, Portsmouth, Hampshire, PO2 0PF

      IIF 94
  • Reading, Alison Mary
    British sales director born in March 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes, Birmingham Road, Studley, Warwickshire, B80 7BG, England

      IIF 95
  • Moore, Stacey
    Australian manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Damson Close, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8FJ, England

      IIF 96
  • Simkins, Margaret
    British none born in March 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suite 4 The Library Burton Manor, The Village, Burton, Neston, Cheshire, CH64 5SJ

      IIF 97
  • Miller, Theodore B
    American communications born in July 1951

    Registered addresses and corresponding companies
  • Morrow, Robert Peter
    British chief executive born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Ballyhanwood Road, Belfast, BT5 7SN, Northern Ireland

      IIF 102
  • Morrow, Robert Peter
    British communications born in October 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lissadell, 60 Ballyhanwood Road, Gilnahirk, Belfast, BT5 7SW

      IIF 103
  • Morrow, Robert Peter
    British managing director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Ballyhanwood Road, Gilnahirk, Belfast, BT5 7SN

      IIF 104
  • Morrow, Robert Peter
    British pr consultant born in October 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Morrow, Robert Peter
    British public relations consultant born in October 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lissadell, 60 Ballyhanwood Road, Belfast, BT5 7SW

      IIF 107
  • Carr, Kelly
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Bath Street, Southport, PR9 0DH

      IIF 108
  • Morgan, Rupert Nicholas Bruce
    British development consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lawhead Steading, East Linton, East Lothian, EH40 3DT

      IIF 109
  • Morgan, Rupert Nicholas Bruce
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davoch House, 4 Lawhead Steadings, East Linton, East Lothian, EH40 3DT, United Kingdom

      IIF 110
  • Morgan, Rupert Nicholas Bruce
    British none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Rupert Nicholas Bruce
    British town planner born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NJ, United Kingdom

      IIF 115
  • Mrs Karen Marie Idle
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Chorley Road, Blackrod, Bolton, BL6 5JX, United Kingdom

      IIF 116
    • icon of address 74, Chorley Road, Bolton, BL6 5JX, England

      IIF 117
  • Chapman, Kathryn Lucy
    British business adviser born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Horseshoe Cottage, Woodcock Lane, Hordle, Hants, SO41 0FG, Uk

      IIF 118
  • Chapman, Kathryn Lucy
    British chief executive born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brinkley, Middle Road, Tiptoe, Lymington, SO41 6FX, England

      IIF 119
  • Chapman, Kathryn Lucy
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minshull House, 67, Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 120
  • Chapman, Kathryn Lucy
    British management consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brinkley, Middle Road, Tiptoe, Lymington, SO41 6FX, England

      IIF 121
  • Douglas, Sharon
    British

    Registered addresses and corresponding companies
    • icon of address 7 Riverside Gardens, Old Woking, Surrey, GU22 9LJ

      IIF 122
  • Douglas, Sharon
    born in January 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charlemont Cottage, 16 Collegelands Road, Moy, BT71 7SE, United Kingdom

      IIF 123
  • Douglas, Sharon
    British business psychologist born in January 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Wellington Park Avenue, Belfast, BT9 6DT, Northern Ireland

      IIF 124
  • Douglas, Sharon
    British management consultant born in January 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charlemount Cottage, 16 College Lands Road, Moy, BT71 7SE

      IIF 125
  • Moore, Simon, Dr
    British business psychologist born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Ltd, 110 Cannon Street, London, EC4N 6EU

      IIF 126
  • Moore, Simon, Dr
    British consultant psychologist born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Capel Road, London, Hertfordshire, EN4 8JD, Uk

      IIF 127
  • Morgan-powell, Amanda Jane
    Uk life coach born in February 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 13, Goldenhill Road, Fenton, Stoke On Trent, Staffordshire, ST4 3DL

      IIF 128
  • Reading, Alison Mary
    British construction born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Lower Drive, Besford, Worcester, Worcestershire, WR8 9AH

      IIF 129 IIF 130
  • Reading, Alison Mary
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Lower Drive, Besford, Worcester, Worcestershire, WR8 9AH

      IIF 131 IIF 132
  • Reading, Alison Mary
    British sales director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Claremont, Leonard Wlliam Manley

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Woodthorpe Road, Ashford, Middlesex, TW15 3JX

      IIF 166
  • Morgan-powell, Amanda Jane
    English life coach born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Goldenhill Road, Stoke-on-trent, ST4 3DL, England

      IIF 167
  • Dr Simon Moore
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Capel Road, London, EN4 8JD, England

      IIF 168
  • Morrow, Robert Peter

    Registered addresses and corresponding companies
    • icon of address 60, Ballyhanwood Road, Gilnahirk, Belfast, BT5 7SN, United Kingdom

      IIF 169
    • icon of address Lissadell, 60 Ballyhanwood Road, Belfast, BT5 7SW

      IIF 170
    • icon of address Ben Vista, 54 Ballyhanwood Road, Gilnahirk, Co Down, BT5 7SN

      IIF 171
  • Mr Robert Peter Morrow
    British born in October 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 60, Ballyhanwood Road, Belfast, BT5 7SW, Northern Ireland

      IIF 172
    • icon of address Hanwood House, Pavilions Office Park, Kinnegar Drive Holywood, Co Down, BT18 9JQ

      IIF 173
  • Mr Rupert Nicholas Bruce Morgan
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Rutland Square, Edinburgh, EH1 2BB

      IIF 174
    • icon of address 4 Lawhead Steading, East Linton, East Lothian, EH40 3DT

      IIF 175
  • Mrs Kathryn Lucy Chapman
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, England

      IIF 176
  • Ms Kathryn Lucy Chapman
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brinkley, Middle Road, Tiptoe, Lymington, SO41 6FX, England

      IIF 177
  • Buck, Gemma
    born in April 1976

    Resident in Uk

    Registered addresses and corresponding companies
  • Moore, Stacey
    Australian developer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poplars, Stackwood Road, Polstead Heath, Colchester, Essex, CO6 5BA, United Kingdom

      IIF 184
  • Moore, Stacey
    Australian development consultant born in July 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 59, Magdalene Close, Longstanton, Cambridge, CB24 3EQ, England

      IIF 185
  • Moore, Stacey
    Australian sales & marketing born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Henderson Close, Haverhill, Suffolk, CB9 7SU

      IIF 186
  • Moore, Stacey James
    Australian director born in July 1970

    Resident in Australia

    Registered addresses and corresponding companies
  • Mr. Peter Robert Morrow
    British born in October 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ben Vista, 54 Ballyhanwood, Road, Gilnahirk, Co.down, BT5 7SN

      IIF 190
  • Mrs Jacqueline Elaine Brierley-shorrock
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Southport Road, Chorley, Lancashire, PR7 1LD, United Kingdom

      IIF 191
  • O'reilly, Peter, Right Reverend Monsignor
    British catholic priest born in March 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Parochial House, 1 Darling Street, Enniskillen, Co. Fermanagh, BT74 7DP, N. Ireland

      IIF 192 IIF 193
  • O'reilly, Peter, Right Reverend Monsignor
    British parish priest born in March 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Darling Street, Enniskillen, County Fermanagh, BT74 7DP, Northern Ireland

      IIF 194
    • icon of address Belmore Mews, New Street, Enniskillen, Fermanagh, BT74 6AH

      IIF 195
  • O'reilly, Peter, Right Reverend Monsignor
    British roman catholic priest born in March 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address St Marys University College, Falls Road, Belfast, BT12 6FE, Northern Ireland

      IIF 196
  • Carr, Kelly

    Registered addresses and corresponding companies
    • icon of address 46, Bath Street, Southport, PR9 0DH

      IIF 197
  • Douglas, Sharon

    Registered addresses and corresponding companies
    • icon of address 7 Riverside Gardens, Old Woking, Surrey, GU22 9LJ

      IIF 198
  • Mr Stacey James Moore
    Australian born in July 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ermine Street, Caxton, Cambridge, Cambridgeshire, CB23 3AS, England

      IIF 199
  • Moore, Simon

    Registered addresses and corresponding companies
    • icon of address 9, Capel Road, Barnet, EN4 8JD, United Kingdom

      IIF 200
  • Mr Stacey Moore
    Australian born in July 1970

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 6, Damson Close, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8FJ, England

      IIF 201
    • icon of address 59, Magdalene Close, Longstanton, Cambridge, CB24 3EQ, England

      IIF 202
    • icon of address Unit 3, Ermine Street, Caxton, Cambridge, CB23 3AS, England

      IIF 203
  • Miss Amanda Jane Morgan-powell
    English born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Goldenhill Road, Stoke-on-trent, ST4 3DL, England

      IIF 204
child relation
Offspring entities and appointments
Active 55
  • 1
    ALIGNED INVESTMENT MANAGERS LIMITED - 2016-07-12
    icon of address 15 Clifford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 90 - Director → ME
  • 2
    icon of address The Wyches Chantry Lane, Quatford, Bridgnorth, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2017-06-09
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 116 Clarendon Road, Southsea, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address The Pavilion, Woodthorpe Road, Ashford, Middlesex
    Active Corporate (9 parents)
    Equity (Company account)
    657,955 GBP2024-03-31
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 59 Magdalene Close, Longstanton, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,545 GBP2024-09-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address First Floor, 53 Lord Street, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 75 Clepington Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    SUMPTER FREEHOLD LIMITED - 2025-07-08
    icon of address 6 Wheatfield, Leyland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    MILL ROAD INVESTORS LIMITED - 2013-06-20
    icon of address Unit 3 Ermine Street, Caxton, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,872 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 3 Ermine Street, Caxton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 188 - Director → ME
  • 12
    CODESTORM PLC - 2014-07-11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-04 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1995-12-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 13
    icon of address 61 Riverside Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,085 GBP2018-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Brideoake Care Home, Widdows Street, Leigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,307 GBP2024-03-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 43 Lime Avenue, Westergate, Chichester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Wheatfield, Leyland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4 Southport Road, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,382 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,299 GBP2024-02-28
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address 13 Goldenhill Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    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 50% but less than 75%OE
  • 20
    FS MORE LONDON LIMITED - 2016-01-14
    icon of address Simkins Llp 3rd Floor Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address At The Offices Of, John Mcveigh & Company, 61 Malone Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-06-20 ~ now
    IIF 106 - Director → ME
    icon of calendar 2008-06-20 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 47 Lytham Road, Widnes, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 41 - Director → ME
  • 23
    icon of address C/o Frp Advisory Trading Ltd, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,851 GBP2019-07-31
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Acorns Care Home Parkside, Hindley, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,514 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 110 Portland Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address Unit 3 Ermine Street, Caxton, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 187 - Director → ME
  • 27
    icon of address Brinkley Middle Road, Tiptoe, Lymington, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,063 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 28
    icon of address 2-4 Southport Road, Chorley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 29
    icon of address 21, The Point Rockingham Road, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    MORROW & FITZPATRICK LIMITED - 1988-09-19
    icon of address Hanwood House, Pavilions Office Park, Kinnegar Drive Holywood, Co Down
    Active Corporate (7 parents)
    Equity (Company account)
    416,537 GBP2024-06-30
    Officer
    icon of calendar 1985-08-27 ~ now
    IIF 104 - Director → ME
    icon of calendar 1985-08-27 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    NI COMPANY FOR CATHOLIC EDUCATION LIMITED - 2010-11-01
    icon of address St Marys University College, Falls Road, Belfast, Northern Ireland
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    34,393 GBP2017-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 196 - Director → ME
  • 32
    icon of address 13 Goldenhill Road, Fenton, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 128 - Director → ME
  • 33
    icon of address 9 Capel Road, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,895 GBP2024-03-31
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 5 Wellington Park Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    490,886 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 124 - Director → ME
  • 35
    icon of address 306 City East Business Centre, 68-72 Newtownards Road, Belfast
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 123 - LLP Designated Member → ME
  • 36
    icon of address 41 Walker Wood, Baildon, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address The Pier Centre, Pottery Terrace, Wigan, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 39 - Director → ME
  • 38
    CURRIEMACS LIMITED - 2006-04-11
    MCFADDEN ASSOCIATES LIMITED - 2005-10-28
    icon of address 19 Rutland Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 19 Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2022-06-30
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 70 - Director → ME
  • 41
    icon of address Unit 3 Ermine Street, Caxton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 2 Southport Road, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
    IIF 191 - Ownership of voting rights - More than 50% but less than 75%OE
  • 43
    icon of address 1 Darling Street, Enniskillen, Co Fermanagh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 192 - Director → ME
  • 44
    icon of address 1 Darling Street, Enniskillen, Co. Fermanagh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 193 - Director → ME
  • 45
    icon of address Ground Floor, 25 Darling Street, Enniskillen, Co Fermanagh
    Active Corporate (3 parents)
    Equity (Company account)
    7,008 GBP2024-03-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 194 - Director → ME
  • 46
    icon of address 6 Damson Close, Red Lodge, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 11 Salvin Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    45,608 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Brinkley Middle Road, Tiptoe, Lymington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 121 - Director → ME
  • 49
    icon of address Ben Vista, 54 Ballyhanwood, Road, Gilnahirk, Co.down
    Active Corporate (5 parents)
    Equity (Company account)
    770,354 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 103 - Director → ME
    icon of calendar ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 58a Lurgan Road, Glen Avy, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    IIF 125 - Director → ME
  • 51
    FIVEMANARMY UK LTD - 2013-04-03
    icon of address 11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 79 - Director → ME
  • 52
    icon of address Simpkins Edwards Michael House, Castle Street, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 62 - Director → ME
  • 53
    TIMEDATE LIMITED - 1987-10-05
    icon of address 46 Bath Street, Southport, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,566 GBP2024-12-31
    Officer
    icon of calendar 2016-12-31 ~ now
    IIF 108 - Director → ME
  • 54
    icon of address The Clubhouse, Woodthorpe Road, Ashford, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    67,485 GBP2024-03-31
    Officer
    icon of calendar 2012-03-06 ~ now
    IIF 26 - Director → ME
    icon of calendar 2012-03-06 ~ now
    IIF 166 - Secretary → ME
  • 55
    icon of address The Clubhouse, Woodthorpe Road, Ashford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-27 ~ dissolved
    IIF 24 - Director → ME
Ceased 112
  • 1
    ASSOCIATION OF BUSINESS EXECUTIVES LIMITED (THE) - 2020-01-20
    icon of address Sutton Plaza 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-24 ~ 1999-03-13
    IIF 59 - Director → ME
  • 2
    THE DE FERRERS TRUST - 2024-12-02
    THE DE FERRERS ACADEMY - 2015-09-23
    icon of address C/o The De Ferrers Academy, St Mary's Drive, Burton On Trent, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ 2013-09-03
    IIF 64 - Director → ME
  • 3
    DENA TRAVEL (UK) LIMITED - 2018-06-21
    icon of address 89 Spa Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 87 - Director → ME
  • 4
    icon of address 15 Clifford Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2016-07-12
    IIF 183 - LLP Designated Member → ME
  • 5
    ARQIVA FINANCE PLC - 2013-02-01
    NATIONAL GRID WIRELESS FINANCE PLC - 2008-09-17
    CROWN CASTLE UK FINANCE PLC - 2005-10-10
    CASTLE TRANSMISSION (FINANCE) PLC - 1999-09-10
    PREMTRADE LIMITED - 1997-04-15
    icon of address Crawley Court, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-14 ~ 2001-09-13
    IIF 98 - Director → ME
  • 6
    DIOHOLD LIMITED - 1997-02-25
    CASTLE TRANSMISSION SERVICES (HOLDINGS) LTD - 1999-09-10
    NATIONAL GRID WIRELESS HOLDINGS LIMITED - 2008-09-17
    CROWN CASTLE UK HOLDINGS LIMITED - 2005-10-10
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-23 ~ 2001-09-13
    IIF 101 - Director → ME
  • 7
    icon of address Persimmon House, Birmingham Road, Studley, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-08-30 ~ 2014-09-25
    IIF 134 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2011-11-24
    IIF 155 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-09-22 ~ 2014-09-25
    IIF 163 - Director → ME
  • 10
    icon of address 29 Warwick Row, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-27 ~ 2009-02-10
    IIF 157 - Director → ME
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-09-25
    IIF 160 - Director → ME
  • 12
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-25 ~ 2007-09-19
    IIF 149 - Director → ME
  • 13
    icon of address 59 Magdalene Close, Longstanton, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,545 GBP2024-09-30
    Officer
    icon of calendar 2007-05-09 ~ 2010-09-17
    IIF 186 - Director → ME
  • 14
    icon of address 11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2015-09-03 ~ 2015-09-03
    IIF 85 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-07
    Officer
    icon of calendar 2004-06-08 ~ 2009-09-01
    IIF 143 - Director → ME
  • 16
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-26 ~ 2009-02-10
    IIF 158 - Director → ME
  • 17
    ROSSMORE GROUP LIMITED - 2012-02-21
    MONAMARKET LIMITED - 2002-06-02
    icon of address 13 Fitzroy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2006-12-31
    IIF 56 - Director → ME
  • 18
    icon of address Suite 4 The Library Burton Manor The Village, Burton, Neston, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,485 GBP2016-08-31
    Officer
    icon of calendar 2012-08-20 ~ 2013-08-31
    IIF 97 - Director → ME
  • 19
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-09-25
    IIF 138 - Director → ME
  • 20
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-13 ~ 2014-09-25
    IIF 139 - Director → ME
  • 21
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2014-09-25
    IIF 162 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2014-09-25
    IIF 159 - Director → ME
  • 23
    icon of address Exclusive Property Management Limited, Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ 2014-09-25
    IIF 164 - Director → ME
  • 24
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    SECKLOE 128 LIMITED - 2002-10-29
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2016-12-15
    IIF 111 - Director → ME
  • 25
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,541 GBP2023-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2003-05-19
    IIF 130 - Director → ME
  • 26
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1992-10-27 ~ 1993-10-13
    IIF 66 - Director → ME
  • 27
    TBJR123 LIMITED - 2014-07-11
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    718,991 GBP2024-03-31
    Officer
    icon of calendar 2014-07-11 ~ 2015-10-15
    IIF 14 - Director → ME
    icon of calendar 2014-07-11 ~ 2015-12-07
    IIF 8 - Director → ME
  • 28
    icon of address 3 Admirals Close, Hereford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,248 GBP2024-12-31
    Officer
    icon of calendar 2002-04-09 ~ 2006-07-19
    IIF 156 - Director → ME
  • 29
    icon of address 134 Cheltenham Road, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-05-04 ~ 2009-02-11
    IIF 147 - Director → ME
  • 30
    CODESTORM PLC - 2014-07-11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-02 ~ 1995-12-29
    IIF 11 - Director → ME
    icon of calendar 1992-04-02 ~ 1994-11-09
    IIF 42 - Secretary → ME
  • 31
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2014-02-19
    IIF 135 - Director → ME
  • 32
    icon of address 100 The Drive, Beckenham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,451 GBP2024-06-30
    Officer
    icon of calendar 2015-08-06 ~ 2015-08-06
    IIF 86 - Director → ME
  • 33
    icon of address 11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ 2013-08-13
    IIF 69 - Director → ME
  • 34
    icon of address 1 Monkton Court, Whitstable, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,793 GBP2024-04-30
    Officer
    icon of calendar 2013-04-24 ~ 2013-04-24
    IIF 74 - Director → ME
  • 35
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    907,231 GBP2023-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2013-05-29
    IIF 72 - Director → ME
  • 36
    icon of address 171 Oxford Road, Cowley, Oxford
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2018-06-13
    IIF 16 - Director → ME
  • 37
    icon of address 11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ 2012-10-03
    IIF 76 - Director → ME
  • 38
    icon of address 89 Spa Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ 2013-05-15
    IIF 181 - LLP Designated Member → ME
  • 39
    icon of address Cherry Lodge, Oakcraft Road, West Byfleet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2007-01-31
    IIF 122 - Secretary → ME
  • 40
    icon of address Office F4, 27-31 Carlton Road, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,045 GBP2024-03-31
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-15
    IIF 19 - Director → ME
  • 41
    BAULCH PRINT LIMITED - 2003-11-12
    FOUNDRY PRESS LIMITED - 2019-06-19
    J. BAULCH PRINT LIMITED - 1999-11-01
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,349 GBP2018-03-31
    Officer
    icon of calendar 1994-09-01 ~ 1996-03-15
    IIF 10 - Director → ME
    icon of calendar 1993-08-19 ~ 1996-05-28
    IIF 17 - Secretary → ME
  • 42
    icon of address 11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-12
    IIF 83 - Director → ME
  • 43
    POWERCOM CONSULTANCY LIMITED - 2004-09-07
    HEMPROPE SYSTEMS LIMITED - 1997-02-13
    PICTURE HOUSE CABINETS LIMITED - 2022-03-22
    icon of address Cherry Lodge, Oakcroft Road, West Byfleet, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    32,097 GBP2024-11-30
    Officer
    icon of calendar 1997-01-27 ~ 2007-01-31
    IIF 198 - Secretary → ME
  • 44
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-08-19 ~ 2011-04-20
    IIF 132 - Director → ME
  • 45
    icon of address 168 Rosendale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,790 GBP2023-04-30
    Officer
    icon of calendar 2013-04-09 ~ 2013-04-09
    IIF 80 - Director → ME
  • 46
    icon of address The Hobart Hassobury Mansion, Hazel End, Bishops Stortford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-11 ~ 2012-09-11
    IIF 182 - LLP Designated Member → ME
  • 47
    QUINONES SHELTON LIMITED - 2015-01-14
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    316,829 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ 2012-09-11
    IIF 71 - Director → ME
  • 48
    icon of address Belmore Mews, New Street, Enniskillen, Fermanagh
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-09-03 ~ 2015-06-30
    IIF 63 - Director → ME
    icon of calendar 2014-09-03 ~ 2019-02-20
    IIF 195 - Director → ME
  • 49
    ICON COLLEGE OF TECHNOLOGY & MANAGEMENT LTD - 2003-09-24
    icon of address Unit 21, 1-13 Adler Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,718,730 GBP2017-09-30
    Officer
    icon of calendar 2021-11-08 ~ 2021-11-22
    IIF 57 - Director → ME
  • 50
    icon of address Unit C 271-273 High Street, Blackwood
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,472 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2017-10-26
    IIF 44 - Director → ME
  • 51
    icon of address 110 Portland Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2015-01-01
    IIF 200 - Secretary → ME
  • 52
    icon of address Blue Cedar, The Rise, Brockenhurst, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ 2015-12-06
    IIF 118 - Director → ME
  • 53
    MM&S (5701) LIMITED - 2012-05-25
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2016-12-15
    IIF 112 - Director → ME
  • 54
    icon of address Ventoux, Netherfield Hill, Battle, East Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2020-07-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-26
    IIF 48 - Has significant influence or control OE
  • 55
    icon of address 1st Floor Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,716,398 GBP2024-06-30
    Officer
    icon of calendar 2013-12-04 ~ 2016-12-15
    IIF 114 - Director → ME
  • 56
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2013-06-01
    IIF 50 - Director → ME
  • 57
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2014-09-25
    IIF 95 - Director → ME
  • 58
    icon of address Lawn Cottage Barcombe Mills, Barcombe, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,286 GBP2020-01-31
    Officer
    icon of calendar 2010-09-01 ~ 2012-03-31
    IIF 38 - Director → ME
  • 59
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2007-10-04
    IIF 141 - Director → ME
  • 60
    icon of address The Windsor Centre 15-29 Windsor Street, Islington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-04-04
    IIF 84 - Director → ME
  • 61
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-05-31 ~ 2009-01-02
    IIF 153 - Director → ME
  • 62
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2014-09-25
    IIF 136 - Director → ME
  • 63
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-01 ~ 2014-09-25
    IIF 137 - Director → ME
  • 64
    icon of address 11 Raven Wharf, Lafone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-06
    IIF 178 - LLP Designated Member → ME
  • 65
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    751,872 GBP2024-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-21
    IIF 179 - LLP Designated Member → ME
  • 66
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,722 GBP2024-11-30
    Officer
    icon of calendar 2010-11-24 ~ 2015-06-30
    IIF 18 - Director → ME
  • 67
    icon of address 11 Raven Wharf, Lafone Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ 2015-08-18
    IIF 88 - Director → ME
  • 68
    icon of address Innovation Centre, Large Park, Hillsborough, County Down, Northern Ireland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2022-06-20
    IIF 102 - Director → ME
  • 69
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    958,654 GBP2024-12-31
    Officer
    icon of calendar 2013-03-04 ~ 2013-03-04
    IIF 77 - Director → ME
  • 70
    NATIONAL GRID WIRELESS NO 4 LIMITED - 2008-09-22
    CROWN CASTLE COMMUNICATIONS LIMITED - 2005-10-10
    MILLENNIUM COMMUNICATIONS LIMITED - 2000-03-23
    ARQIVA NO 4 LIMITED - 2020-07-16
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,500,100 GBP2021-12-31
    Officer
    icon of calendar 1998-10-08 ~ 2001-09-13
    IIF 100 - Director → ME
  • 71
    HACKREMCO (NO.1129) LIMITED - 1996-12-18
    CASTLE TRANSMISSION SERVICES LIMITED - 1997-03-21
    CASTLE TRANSMISSION INTERNATIONAL LTD. - 1999-09-10
    ARQIVA SERVICES LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS LIMITED - 2008-09-22
    CROWN CASTLE UK LIMITED - 2005-10-10
    HSCO LIMITED - 1997-02-24
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1997-02-27 ~ 2001-09-13
    IIF 99 - Director → ME
  • 72
    icon of address 8 Fitzroy Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ 2007-10-31
    IIF 55 - Director → ME
  • 73
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-08-07 ~ 2009-10-08
    IIF 150 - Director → ME
  • 74
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2014-09-25
    IIF 161 - Director → ME
  • 75
    BEAZER HOMES REDDITCH LIMITED - 2001-03-23
    BRANCHFORGE LIMITED - 1988-04-06
    BEAZER HOMES (MERCIA) LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-02 ~ 2003-12-31
    IIF 131 - Director → ME
  • 76
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-07 ~ 2011-02-18
    IIF 154 - Director → ME
  • 77
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-25 ~ 2007-07-04
    IIF 142 - Director → ME
  • 78
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-06-27 ~ 2014-09-25
    IIF 165 - Director → ME
  • 79
    icon of address 24a Southampton Road, Ringwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,229 GBP2024-03-31
    Officer
    icon of calendar 2014-07-18 ~ 2016-03-18
    IIF 6 - Director → ME
  • 80
    icon of address 7 Reans Meadow, Great Cambourne, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,357 GBP2024-03-31
    Officer
    icon of calendar 2000-09-25 ~ 2003-06-23
    IIF 94 - Director → ME
  • 81
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-04 ~ 2009-02-10
    IIF 144 - Director → ME
  • 82
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-15 ~ 2013-08-01
    IIF 151 - Director → ME
  • 83
    icon of address 9 Meryton House, Longbourn, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2013-02-27
    IIF 75 - Director → ME
  • 84
    icon of address 155 Newton Drive, 155 Newton Drive, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-08-31
    Officer
    icon of calendar 2015-08-20 ~ 2017-10-26
    IIF 43 - Director → ME
  • 85
    icon of address Poplars Stackwood Road, Polstead Heath, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2012-02-21
    IIF 184 - Director → ME
  • 86
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2016-12-15
    IIF 113 - Director → ME
  • 87
    SENTINUS
    - now
    INDUSTRY MATTERS (NORTHERN IRELAND) - 2001-04-24
    icon of address 19a Ballinderry Road, Lisburn, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-01-30 ~ 2011-06-07
    IIF 107 - Director → ME
  • 88
    POLE TO WIN UK LIMITED - 2020-01-07
    PTW INTERNATIONAL UK LIMITED - 2025-02-28
    POLE TO WIN EUROPE (UK) LIMITED - 2013-01-07
    POLE TO WIN EUROPE LIMITED - 2015-12-11
    icon of address Unit A12 Tileyard London 105 Blundell Street, King’s Cross, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-19 ~ 2012-12-19
    IIF 73 - Director → ME
  • 89
    icon of address 89 Spa Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,478 GBP2016-12-31
    Officer
    icon of calendar 2012-11-26 ~ 2012-11-26
    IIF 92 - Director → ME
  • 90
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    172,464 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2012-08-15
    IIF 81 - Director → ME
  • 91
    icon of address C/o St John's Church Of England Primary School Provender Way, Weavering, Maidstone, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2015-08-31
    IIF 33 - Director → ME
  • 92
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2009-02-10
    IIF 152 - Director → ME
  • 93
    icon of address 3 Admirals Close, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,452 GBP2024-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2003-02-25
    IIF 129 - Director → ME
  • 94
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2009-01-07 ~ 2014-02-24
    IIF 148 - Director → ME
  • 95
    icon of address 11 Raven Wharf, Lafone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-06
    IIF 180 - LLP Designated Member → ME
  • 96
    icon of address 89 Spa Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2016-06-08
    IIF 89 - Director → ME
  • 97
    icon of address Bestwall Park, North Bestwall Road, Wareham, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -500 GBP2023-10-31
    Officer
    icon of calendar 2015-10-07 ~ 2015-10-07
    IIF 91 - Director → ME
  • 98
    icon of address 170 New Bond Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,138,092 GBP2024-10-31
    Officer
    icon of calendar 2016-06-22 ~ 2016-06-22
    IIF 82 - Director → ME
  • 99
    icon of address 20 Church Gate, Goosnargh, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2019-08-13
    IIF 51 - Director → ME
  • 100
    icon of address 80b Grove Park, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,806 GBP2021-03-31
    Officer
    icon of calendar 2014-08-12 ~ 2015-05-15
    IIF 127 - Director → ME
  • 101
    MAPLE (334) LIMITED - 2008-03-05
    icon of address 99a Grange Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2014-09-25
    IIF 133 - Director → ME
  • 102
    LLOYDS TSB FOUNDATION FOR NORTHERN IRELAND - 2014-02-27
    TSB FOUNDATION FOR NORTHERN IRELAND - 1996-10-15
    LLOYDS BANK FOUNDATION FOR NORTHERN IRELAND - 2016-01-11
    icon of address 2 North Queen Street, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2006-03-21
    IIF 105 - Director → ME
  • 103
    icon of address 5th Floor, Ci Tower, St. Georges Square, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-08 ~ 1999-02-23
    IIF 58 - Director → ME
  • 104
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-29 ~ 2009-11-03
    IIF 146 - Director → ME
  • 105
    GWECO 161 LIMITED - 2002-04-09
    icon of address Watsons Property Management, Glendevon House, 4 Hawthorn Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2002-04-05 ~ 2003-08-04
    IIF 67 - Director → ME
  • 106
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2007-08-22 ~ 2009-11-01
    IIF 140 - Director → ME
  • 107
    icon of address Tutbury Club 24 High Street, Tutbury, Burton On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    415,850 GBP2024-12-31
    Officer
    icon of calendar 2016-09-11 ~ 2018-02-05
    IIF 68 - Director → ME
  • 108
    icon of address 59a Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ 2013-04-13
    IIF 61 - Director → ME
  • 109
    icon of address 90 Victoria Street, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,143,324 GBP2018-07-31
    Officer
    icon of calendar 2015-01-06 ~ 2015-01-06
    IIF 78 - Director → ME
  • 110
    DARTFORD & GRAVESHAM CONSORTIUM LIMITED - 2017-02-28
    WE ARE BEAMS LTD. - 2017-07-06
    icon of address Allsworth Court, 40 St Davids Road, Hextable, Kent
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-17 ~ 2013-03-28
    IIF 93 - Director → ME
  • 111
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2008-01-03 ~ 2013-06-01
    IIF 145 - Director → ME
  • 112
    TIMEDATE LIMITED - 1987-10-05
    icon of address 46 Bath Street, Southport, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,566 GBP2024-12-31
    Officer
    icon of calendar 2016-12-31 ~ 2019-07-11
    IIF 197 - Secretary → 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.